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.

Written Opinion Signed On 3/31/2020. Re: Memorandum Decision Denying Trustees Motion For Leave To File A Second Amended Complaint (10-5354)

Written Opinion Signed On 3/23/2020. Re: Memorandum Decision Granting Certain Relief To The Chapter 11 Trustee (related document(s)56, 41, 39, 55, 57, 52)

Written Opinion Signed On 3/20/2020. Re: Memorandum Decision Granting Fees And Expenses Pursuant To Fed. R. Civ. P. 37(A)(5)(B) (10-4995, 10-4818, 10-4914, 10-4826, 10-4644, 10-4541, 10-4728, 10-4905 and 10-4621) (related document(s)19138)

Memorandum Of Decision On Defendants Motion To Continue Bench Trial In The Light Of Jury-Trial Demand Signed On 3/17/2020 (related document(s)247, 41).

So Ordered Written Opinion Signed On 3/17/2020 Re: Memorandum Decision And Order Regarding TCG Debt Acquisitions Motion For Partial Summary Judgment(related document(s)207)

Judge Michael E. Wiles

Bench Decision signed on 3/30/2020 regarding objection to proof of claim filed by Jacque Guillet (related document(s)356).

Decision signed on 3/17/2020 denying requests to impose sanctions of Debtor's counsel, and granting request to impose sanctions on Debtor (related document(s)56, 57).

Judge Cecelia G. Morris

Memorandum Decision and Order Granting Motion to Compel signed on 3/20/2020. (related document(s)72)

Judge James L. Garrity, Jr.

Written Opinion signed on 3/13/2020 Re: Motion to Approve Title to Property and Expunge Claim No. 6. (related document(s)85)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/12/2020, Denying Request for Leave to Permit Late-Filed Proof of Claim of Andrew R. Shaddock. (related document(s)10680, 10679, 10681)

Pages