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 1/16/2007 Regarding Memorandum Decision Signed On 1/5/2007 Regarding (I) Remand from the Court of Appeals to Determine Content and Meaning of Settlement Discussions and (II) Denial of Recusal. (related document(s)[246])

Opinion and Order signed on 1/16/2007 Denying Plaintiffs' Motion for Reargument. (related document(s)[63], [62], [66])

Decision on Local Franchising Authority Issues signed on June 22,2006 as Edited and Published, January 11, 2007.

Written Opinion/Memorandum Decision and Order signed on 1/11/2007 Denying Defendants' Motion for Judgment on the Pleadings (related document(s)[11]).

Written Opinion/Memorandum Decision signed on 1/9/2007 Denying Defendant's Motion for Summary Judgment to Dismiss and Granting Trustee's Motion for Summary Judgment (related document(s)[94]).

Post-Trial Findings of Fact and Conclusions of Law signed on 1/9/2007.

Memorandum Decision Signed On 1/5/2007 Regarding (I) Remand from the Court of Appeals to Determine Content and Meaning of Settlement Discussions and (II) Denial of Recusal. (related document(s)[227], [244])

Written Opinion/Memorandum Decision signed on 1/3/2007 Denying Pogo Production Company's Motion to Dismiss and Request for Abstention (related document(s)[7], [13]).

Chief Judge Martin Glenn

Memorandum Decision signed on 1/9/2007, Denying Defendant's Motion for Summary Judgment. (related document(s)[17])

Judge Cecelia G. Morris

Memorandum Decision Denying Motion of Barbara Galgano for Sanctions Against Debtor signed on 1/5/2007.

Pages