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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 4/2/2015, Denying Defendants' Motion to Dismiss. (related document(s)35, 44, 36, 54, 51)

Memorandum Opinion and Order, Signed on 3/31/2015, Directing the Appointment of a Chapter 11 Trustee in These Chapter 11 Cases. (related document(s)24, 27, 28, 25, 20, 23, 26)

Corrected Memorandum Opinion and Order, signed on 3/18/2015, Denying Motion to Lift the Automatic Stay and Motion to Strike Filed by Ronald P. Gillis. (related document(s)8136, 7785, 7786, 8266, 8325, 8248, 8246)

Written Opinion signed on 3/16/2015. (related documents8038, 8566, 8623)

Judge Sean H. Lane

Memorandum Of Decision Signed On 3/31/2015, Re: Amended Motion To Amend And Supplement Complaint. (related document(s)106)

Memorandum Of Decision Signed On 3/17/2015, Re: Motion To Remove A State Court Action. (related document(s)3)

Judge Michael E. Wiles

Decision and Order signed on 3/31/2015 denying motion for summary judgment (related document(s)5). Final Pre-Trial to be held on 4/16/2015 at 10:00 AM.

Memorandum Decision signed on 3/24/2015 denying Debtor's motion for summary judgment (related document(s)17).

Written Opinion Signed On 3/27/2015. Re: Memorandum Decision Regarding Motion To Dismiss And Motions For Summary Judgment (related document(s)50)

Judge James L. Garrity, Jr.

Memorandum Opinion and Order signed on 3/13/2015 denying the defendnt's Motion for Reconsideration. (related document(s)101)

Pages