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.

Memorandum Decision and Order signed on 8/27/2013 finding in favor of Defendants (related document(s)18, 1)

Written Opinion Signed On 8/20/2013. Re: Post-Trial Findings Of Fact And Conclusions Of Law (related document(s)102, 100, 101)

Written Opinion Signed on 8/19/2013 RE: Remand On Statek's Motion For Reconsideration of Claim Disallowance Order (related document(s)1482).

Memorandum Decision and Order signed on 8/16/2013, Denying Motion to Dismiss Case. (related document(s)14)

Memorandum of Decision and Order signed on 8/15/2013 denying motion to appoint Committee (related document(s)4249).

Written Opinion Signed On 8/1/2013. Re: So Ordered Memorandum Decision And Order Denying Motion For A Further Extension Of Time To Object To Debtors Discharge And Granting Debtors Motion To Enter A Discharge Order (related document(s)25)

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 8/23/2013 Granting Defendants' Motion to Dismiss the Second Amended Complaint. (related document(s)72, 67, 70)

Memorandum Opinion signed on 8/13/2013 Granting in Part and Denying in Part UMB Bank's Motion to Dismiss. (related document(s)21, 23)

Judge Cecelia G. Morris

Memorandum Decision signed on 8/20/2013 on Attorney's Rule 2016(b) Statement.

Memorandum decision signed on 8/8/2013 on creditor Winnikee 218 LLC's motion for relief from stay and on debtor's motion to vacate deed and foreclosure sale.

Pages