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 2/13/2019, Sustaining Debtors' Objection and Expunging Proof of Claim #5-1. (related document(s)86, 53, 87, 80, 49, 51, 29, 63, 71, 85)

Memorandum Opinion and Order, Signed on 1/29/2019, Granting AAT's Motion for Partial Summary Judgment on Certain Assets Located in the Shreveport Plant and Denying the Term Lenders' Motion for Partial Summary Judgment Regarding the Same Assets. (related document(s)1110, 1115, 1104, 1105, 1119, 1089, 1101, 1081, 1123, 1092, 1103, 1090)

Memorandum Opinion and Order, Signed on 1/29/2019, Granting AAT's Motion for Partial Summary Judgment Dismissing Defendants' Earmarking Defense. (related document(s)1146, 1129, 1128)

Memorandum Opinion, Signed on 1/29/2019, Granting Discretionary Relief. (related document(s)78, 84)

Memorandum Opinion and Order signed on 1/11/2019 Determining that the Automatic Stay Does Not Apply, Or, In The Alternative, Lifting the Stay (related document(s)83)

Memorandum Opinion and Order signed on 1/11/2019 Denying Motion to Dismiss Denial of Discharge Adversary Proceeding (related document(s)39, 11).

Memorandum Opinion and Order signed on 1/10/2019 Denying Application for Rule 2004 Discovery (related document(s)118).

Memorandum Opinion and Order, Signed on 12/20/2018, Granting Recognition of a Foreign Main Proceeding. (related document(s)24, 4)

Memorandum Opinion and Order, signed on 12/4/2018, Granting in Part and Denying in Part Cross-Motions for Summary Judgment. (related document(s)22, 24, 21, 11)

Memorandum Opinion, signed on 11/19/2018, Granting Debtor's Motion for Order Authorizing Implementation of Key Executive Incentive Plan. (related document(s)259, 253, 283)

Pages