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 David S. Jones

Memorandum of Decision and Order signed on 11/7/2022 (i) Denying Motion for Summary Judgment by Defendant, and (ii) Granting Partial Summary Judgment in Favor of Plaintiff with Respect to First and Second Affirmative Defenses. (related document(s)53, 56).

Memorandum of Decision and Order signed on 11/7/2022 (i) Denying Motion for Summary Judgment by Defendant, and (ii) Granting Partial Summary Judgment in Favor of Plaintiff with Respect to First and Second Affirmative Defenses. (related document(s)53, 56).

Judge Sean H. Lane

Memorandum Of Decision Signed On 11/7/2022, Re: Creditor Trustee's Motion To Approve A Settlement Agreement Between The Creditor Trustee, 61 Prime, LLC, Jason Carter, and Lazarus 5, LLC (related document(s)280)

Memorandum Of Decision Signed On 11/7/2022, Re: Creditor Trustee's Motion To Approve A Settlement Agreement Between The Creditor Trustee, 61 Prime, LLC, Jason Carter, and Lazarus 5, LLC (related document(s)280)

Memorandum Of Decision And Order Signed On 11/3/2022, Regarding Motion Filed By Kingdom Seekers Inc. (related document(s)10487)

Memorandum Of Decision And Order Signed On 11/3/2022, Regarding Motion Filed By Kingdom Seekers Inc. (related document(s)10487)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 11/3/2022 Granting the Joint Motion to Transfer Venue. (related document(s)211)

Memorandum Decision and Order signed on 11/3/2022 Granting the Joint Motion to Transfer Venue. (related document(s)211)

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 11/3/2022, Granting Foreign Representative's Motion for Provisional Relief. (related document(s)8)

Memorandum Opinion, Signed on 11/3/2022, Granting Foreign Representative's Motion for Provisional Relief. (related document(s)8)

Pages