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 5/4/2017. Re: Memorandum Decision Denying Request ToCertify Judgment For Direct Appeal To The United States Court Of Appeals ForThe Second Circuit (11-2760)

Decision on Motion of Capital One Equipment Finance Corp. to Dismiss the Debtor's Chapter 11 Case or to Grant Relief from the Automatic Stay and Either Appoint a Chapter 11 Trustee or Convert the Debtor's Case to One under Chapter 7 of the Bankruptcy Code Signed on 5/3/2017. (related document(s)10)

So Ordered Written Opinion Signed On 5/1/2017. Re: Memorandum Decision And OrderDenying Application For Return Of Auction Deposit (related document(s)84, 78, 73, 80, 103, 97)

Written Opinion Signed On 4/28/2017. Re: Memorandum Decision Granting In Part And Denying In Part Motion To Dismiss First Amended Complaint (related document(s)12)

Memorandum Decision Granting Defendant's Motion to Dismiss signed on 4/17/2017. (related document(s)17, 22, 16, 19, 21, 18, 14, 15)

Written Opinion Signed On 4/14/2017. Re: Memorandum Decision Granting In Part And Denying In Part Motion By LL&E Royalty Trust For Relief From The Automatic Stay (related document(s)259)

Chief Judge Martin Glenn

Judge Sean H. Lane

Memorandum Decision and Order signed on 4/14/2017 Granting in Part and Denying in Part Plaintiff's Motion for Leave to File Second Amended Verified Complaint. (related document(s)28)

Memorandum Of Decision Signed On 4/14/2017, Regarding The Defendants' Motion To Dismiss The Second Amended Complaint. (related document(s)33, 39, 40, 41)

Pages