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 signed on 10/28/2015 Granting Recognition of Foreign Main Proceeding. (related document(s)32)

Memorandum Opinion and Order, signed on 10/22/2015, Denying Discharge of Plaintiff's State Court Judgment Against the Debtor.

Judge Michael E. Wiles

Opinion signed on 10/27/2015 denying motion to dismiss (related document(s)6).

Order on Bench Decision and Order on Request for Stay Signed on 10/27/2015. (related document(s)13510, 13503)

Written Opinion Signed On 10/19/2015. Re: Decision Disallowing And Expunging Proofs Of Claim Nos. 2331, 2332, And 2878 (related document(s)2031, 2030, 2029)

Errata Order Signed on 10/20/2015 Regarding Decision and Order on Bledsoe Plaintiffs' Reargument and Other Post-Judgment Motions Signed on 7/22/2015. (related document(s)13313)

Errata Order Signed on 10/15/2015 RE: Decision and Order on Request for Stay. (related document(s)13501)

Decision and Order on Request for Stay Signed on 10/14/2015.

Written Opinion Signed On 10/13/2015. Re: Memorandum Decision Granting Foreign Representatives Motion To Disapprove Sale And Denying Farnums Motion To Modify The Recognition Order (related document(s)757, 761, 752)

Judge Sean H. Lane

Memorandum of Decision signed on 10/16/2015.

Pages