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.

Errata Order Signed on 1/17/2014 RE: Memorandum and Order with Respect to Decision After Trial Signed on 11/18/2013. (related document(s)118)

Errata Order Signed on 1/17/2014 RE: Decision on Petition for Recognition. (related document(s)30)

So Ordered Written Opinion Signed On 1/16/2014. Re: Memorandum Decision And Order Denying Various Forms Of Relief Requested By James D. Schneller (related document(s)922, 880)

Errata Order Signed on 1/16/2014 RE: Decision and Order on Motions to Dismiss Signed on 1/14/2014. (related document(s)1891)

Decision and Order on Motions to Dismiss Signed on 1/14/2014.

Memorandum Decision Denying Motions for Partial Summary Judgment signed on 1/2/2014 (related document(s)96)

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 1/16/2014 Sustaining the Debtor's Objection to Claims as to Claim Nos. 833 & 1134 Filed by Steven J. Stanwyck. (related document(s)1864, 1863, 1904, 1885, 1976)

Memorandum Opinion and Order, signed on 1/7/2014, Granting in Part and Denying in Part Motion to Quash Subpeonas. (related document(s)135, 161, 136)

Memorandum Opinion and Order, signed on 12/20/2013, Granting Kopf's Motion To Dismiss Third Party Complaint. (related document(s)17, 25, 27)

Memorandum Opinion and Order, signed on 12/19/2013, Denying Phillip Scott's Motion to (I) Determine That Bankruptcy Estate Owns Title to Note, (2) Void State Court Title Transfer, and (3) Enjoin Post Petition State Court Prosecution. (related document(s)4649)

Pages