Memorandum Of Decision And Order Signed On 2/15/2022, Granting In Part, Motion For Sanctions To Strike Answer, To Enter A Default Judgment, And To Impose Monetary Sanctions (related document(s)56)
You are here
Opinions
The Southern District of New York offers a database of opinions for the years 2005 to the present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.
Judge Sean H. Lane
Memorandum Of Decision Signed On 2/7/2022, Re: Motion To Reconsider Filed By Lawrence M. Meadows (related document(s)13416)
Chief Judge Martin Glenn
Memorandum Opinion, Signed on 2/3/2022, Overruling Objection and Approving TFR and Fee Applications (related document(s)154)
Memorandum Opinion and Order, Signed on 1/27/2022, Denying the Debtors Right to Discharge Plaintiff's Claim.
Memorandum Opinion and Order, Signed on 1/27/2022, Permissively Abstaining FromDeciding the Motion to Enforce. (related document(s)8560)
Judge David S. Jones
Memorandum of Decision and Order Signed on 2/1/2022 Resolving Motion to Dismiss. (related document(s)22)
Judge James L. Garrity, Jr.
Memorandum Decision signed on 1/7/2022 Granting Trustee's Motion for Partial Summary Judgment and Dismissing Counts One through Four of the Complaint pursuant to the Federal Rule of Bankruptcy Procedure 7056. (related document(s)22)
Written Opinion/ Memorandum of Decision Signed on 1/14/2022 on Motions for Summary Judgment for Adversary Proceeding Case No. 19-8251.