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 Michael E. Wiles

Memorandum Decision signed on 7/18/2019 Denying Plaintiff's Motion for Remand or Abstention. (related document(s)10)

So Ordered Written Opinion Signed On 7/25/2019. Re: Memorandum Decision And Order Granting Motion Of Diana Melton Trust For Reconsideration Of The Disallowance Of Its Customer Claim And Adhering To The Courts Previous Decision And Order (related document(s)18708, 18552)

So Ordered Written Opinion Signed On 7/17/2019. Re: Memorandum Decision And Order Granting Reargument And Adhering To Original Decision (related document(s)45)

Memorandum Opinion and Order Signed on 7/11/2019 Denying the Plaintiff's Motion for Summary Judgment and Granting the Defendant's Motion for Summary Judgment Dismissing Adversary Proceeding. (related document(s)9, 7)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 7/19/2019 Re: Motion of Debtors Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure for Approval of a Settlement Agreement and Mutual Release Among Debtors and Bank of America, N.A. (related document(s)701)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 7/10/2019, Denying Motion to Dismiss for Failure to State a Claim. (related document(s)16, 21)

Memorandum Opinion and Order, Signed on 7/10/2019, Enforcing Provisions of Sale Order With Respect to Punitive Damage Claims Made by Kimberley and Tammy McCall, Both Individually and as Representatives. (related document(s)14547, 14546, 14515, 14509, 14477)

Memorandum Opinion and Order, Signed on 7/10/2019, Denying Renewed Motion for Provisional Relief Without Prejudice. (related document(s)23)

Memorandum Opinion and Order, Signed on 6/28/2019, Granting in Part and Denying in Part Motion to Extend Time to Object to Discharge. (related document(s)149)

Pages