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 Following Trial signed on 2/7/2020.

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 2/6/2020, Granting Plaintiff's Motion for Summary Judgment. (related document(s)29, 13, 27, 28, 24, 14, 10)

Memorandum Opinion, Signed on 1/24/2020, Granting USC 1994 Madison LLC's Motion (I) to Lift the Automatic Stay Pursuant to 11 U.S.C. Section 362(d)(3) and (II) for In Rem Relief Pursuant to 11 U.S.C. Section 362(d)(4). (related document(s)11)

Memorandum Opinion and Order, Signed on 1/23/2020, Denying Debtor's Motion to Prohibit Eviction Under Section 525's Non-Discrimination Provision for Nonpayment of Prepetition Discharged Rent and Lifting the Stay. (related document(s)10)

Memorandum Opinion signed on 1/10/2020 Granting Final Relief and Ordering that the Cases be Closed on the Terms Provided in the Accompanying Order (related document(s)46, 52)

Written Opinion Signed On 1/23/2020. Re: Memorandum Decision Denying Motion For Leave To File Second Amended Complaint (10-5355)

Written Opinion Signed On 1/17/2020. Re: Memorandum Decision Granting In Part And Denying In Part Defendants Motions To Dismiss (related document(s)19, 29, 31, 20, 23, 26, 27)

Written Opinion Signed On 1/10/2020. Re: Memorandum Decision And Order Granting In Part And Denying In Part Plaintiffs Motion For Partial Summary Judgment (related document(s)100, 140, 129, 128, 123)

Judge Sean H. Lane

Memorandum Of Decision Denying Hardship Discharge Signed On 1/16/2020. (related document(s)30, 32, 37, 35)

Judge Cecelia G. Morris

Memorandum Decision Granting Summary Judgment in Favor of the Plaintiff and Discharging Debtor's Student Loans (Related Doc 44) signed on 1/7/2020.

Pages