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 1/9/2018. Re: Memorandum Decision Granting Relief From The Automatic Stay (related document(s)12)

So Ordered Written Opinion Signed On 1/2/2018. Re: Memorandum Decision And OrderDenying Motion For Reargument (related document(s)1873)

Decision and Order signed on 12/27/2017 Partially Granting Motion for Entry of an Order Recognizing the Russian Order and Enforcing the Automatic Stay (related document(s)76).

Written Opinion Signed On 12/22/2017. Re: Memorandum Decision Regarding Motions In Limine (related document(s)334, 356, 379)

Written Opinion Signed On 12/22/2017. Re: Memorandum Decision Regarding Motions In Limine (09-1182)

Written Opinion Signed On 12/20/2017. Re: Memorandum Decision And OrderDenying Application For Unclaimed Funds (related document(s)319)

Judge Sean H. Lane

Memorandum Decision And Order Signed On 1/5/2018, Granting Motion For Relief From The Automatic Stay. (related document(s)123)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 1/5/2018 Granting in Part and Denying in Part Defendants' Motions to Dismiss Amended Complaint. (related document(s)32)

Judge Michael E. Wiles

Memorandum Opinion signed on 12/22/2017 regarding plaintiff's motion in limine (related document(s)33, 34).

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 12/21/2017, Recognizing and Enforcing the Order of the French Court Sanctioning the Safeguard Plan. (related document(s)21, 20, 19)

Pages