Written Opinion Signed On 4/30/2019. Re: Memorandum Decision Granting In Part And Denying In Part Motion To Dismiss (related document(s)60)
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 4/22/2019. 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).
Judge Sean H. Lane
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)