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.

Decision and Order on Motion for Recognition and Cross-Motion for Dismissal Signed on 1/13/2016. (related document(s)4)

Decision and Order on Motion to Dismiss Involuntary Petition Signed on 1/13/2016. (related document(s)9)

So Ordered Written Opinion Signed On 1/13/2016. Re: Memorandum Decision And OrderDenying Motions For Reconsideration (related document(s)930, 929, 940, 927, 942)

Memorandum of Decision, signed on 1/6/2016, on Debtors' Motion to Reject Harlem Lease Under Stipulation with Landlord (related document(s)495, 496, 546).

Written Opinion Signed On 1/5/2016. Re: Memorandum Decision Granting In Part And Denying In Part Motions To Dismiss (related document(s)8, 9)

Written Opinion Signed On 1/4/2016. Re: Memorandum Decision Granting Plan Administrators Objection And Reclassifying Proofs Of Claim Nos. 171, 172, And 173 (related document(s)2154, 2096)

Decision and Order on Defendants' Motions to Dismiss Counts 2, 6, 7, 14 and 18 Signed on 1/4/2016. (related document(s)407, 405, 413, 474)

Decision Signed on 1/4/2016 on Motions for Summary Judgment and Asset Freezing Preliminary Injunction. (related document(s)11)

Decision and Order on Trustee's Motion to Amend the Caption, and Motion of Diane Currier, as Executor of the Estate of Richard Floor (Deceased), to Dismiss Signed on 1/4/2016. (related document(s)425)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 1/12/2016 Granting The Motion of 11 East 36th 1 LLC to Dismiss the Third Party Complaint. (related document(s)68)

Pages