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 Defendants' Motion to Dismiss Count 4 Signed on 1/4/2016. (related document(s)401)

Memorandum Decision Granting Plan Administrator's Motion for Summary Judgment Regarding Claim 67707 filed by Spanish Broadcasting System, Inc. signed on 12/29/2015 (related document(s)50032)

Memorandum Decision re: Motion to Dismiss filed by ANZ Nominees Limited signed on 12/28/2015

Written Opinion Signed On 12/18/2015. Re: Post-Trial Findings Of FactAnd Conclusions Of Law

Judge Cecelia G. Morris

Memorandum Decision Granting in Part and Denying in Part the Trustee's Motion For Summary Judgment signed on 12/29/2015. (related document(s)43)

Judge Sean H. Lane

Memorandum Opinion And Order Signed On 12/22/2015, Regarding 1279 St. John's Place, LLC's Motion To Lift The Automatic Stay; And Debtor's Motion For Injunctive Relief. (related document(s)40, 42)

Memorandum Opinion And Order Regarding Damages Signed On 12/22/2015.

Memorandum Of Decision And Order Signed On 12/21/2015, Denying Be My Guest LLC's Motion To Allow For Limited Relief From The Order; And Granting In Part Debtor's Motion To Compel. (related document(s)76, 68)

Judge Michael E. Wiles

Memorandum Opinion after trial signed on 12/16/2015.

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 12/16/2015 Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 3503 Filed by Billy Ray Carroll. (related document(s)9232, 5895, 9318, 9201)

Pages