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.

Written Opinion Signed On 4/30/2019. Re: Memorandum Decision Granting In Part And Denying In Part Motion To Dismiss (related document(s)60)

Written Opinion Signed On 4/22/2019. Re: So Ordered Memorandum Decision And Order Granting Motion For Partial Summary Judgment (related document(s)2248)

Written Opinion Signed On 3/28/2019. Re: Memorandum Decision And Order Denying Motion To Seal Kobar Declaration

So Ordered Written Opinion Signed On 3/27/2019. Re: Memorandum Decision And Order Denying Motion For Extension And Related Relief

Judge Michael E. Wiles

Decision signed on 4/24/2019 regarding certain asserted objections to claim 3-2 of RWNIH-DL 122nd St 1, LLC (related document(s)66).

Bench Decision signed on 4/8/2019 denying request for imposition of nonconsenal third-party releases in connection with confirmation of a proposed plan of reorganization (related document(s)482).

Bench Decision signed on 4/3/2019 regarding motion by Local 868 International Brotherhood of Teamsters Pension Fund for permission to file late claim (related document(s)141, 165, 140).

Judge Sean H. Lane

Amended Memorandum Of Decision Signed On 4/24/2019, Regarding Motion To Dismiss Filed By Bo Jin Zhu And Crown Mansion LLC; Motion To Dismiss Filed By Meridian Capital Group LLC; And Motion For Judgment On The Pleadings Filed By Reliable Abstract Co. LLC. (related document(s)16, 20, 32)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 4/10/2019, Granting in Part and Denying in Part Debtor's Motion to Use Pre-Existing Business Forms. (related document(s)18)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 4/8/2019 Granting in part and Denying in part, CEVA Defendants' Motion for Rule 37 Preclusion Sanctions. (related document(s)189)

Pages