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.

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/24/2016 On Motion To Vacate, In Part, April 29, 2016 Order and to Quash the May 2, 2016 Subpoena. Motion to Quash is Granted in Part and Denied in Part. The Liquidator is to settle an order consistent with this Memorandum Decision. (Related document(s)9, 35, 17)

Memorandum Decision Signed On 5/19/2016 Denying Re: Debtor's Motion To Hold Ann Gabriel Of Southern Connecticut State University In Civil And Criminal Contempt, (related document(s)120, 63, 107, 119, 81).

Memorandum Decision Signed On 5/19/2016 Denying Re: Debtor's Motion To Hold Joe Disilvestro Of Kolb & Associates In Civil And Criminal Contempt, (related document(s)64, 117, 94).

Memorandum Decision and Order signed on 5/19/2016 Granting Defendant's Motion to Dismiss Complaint. (related document(s)5)

Written Opinion Signed On 5/23/2016. Re: Memorandum Decision Granting Motion To Dismiss Subsequently Filed Adversary Proceeding And Appointing Interim Class Counsel

Written Opinion Signed On 5/18/2016. Re: SUA SPONTE Consideration Of Recusal

Memorandum of Decision on Plaintiffs' and Defendants' Motions For Summary Judgment Signed on 5/13/2016 (related document(s)40, 37, 50, 51, 49, 34, 36, 28, 30, 46, 27, 48, 35, 26, 31, 41, 52, 29, 47).

So Ordered Written Opinion Signed On 5/10/2016. Re: Sua Sponte Consideration Of Recusal

Judge Cecelia G. Morris

Memorandum Decision Granting Debtors Motion to Reopen and For Sanctions and Denying William Clements Motion For an Order on the Petition Date signed on 5/13/2016.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 5/5/2016, After Trial of Investor Plaintiffs' Objection to the Dischargeability of the Alleged Debts Owed by Defendant Samuel Steinberg. (related document(s)98, 105)

Pages