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 Cecelia G. Morris

Memorandum of Decision on Chapter 13 Trustee's Motion for Objection to Claim 4-1 and Court's Sua Sponte Consideration of Disgorgement signed on 4/22/2021. (related document(s)143)

Memorandum Decision Denying Defendants Motion To Dismiss In Part signed on 3/25/2021.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 4/20/2021, Granting Relief From the Automatic Stay and Other Relief. (related document(s)85)

Judge Sean H. Lane

Memorandum Of Decision Signed On 4/20/2021, Granting Defendant's Motion To Dismiss. (related document(s)19)

Post-Trial Memorandum Of Decision Signed On 4/15/2021.

Modified Bench Decision signed on 3/30/2021 Denying Motion For Abstention And Remand. (related document(s)6)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 4/20/2021. (related document(s)28)

Memorandum Decision and Order signed on 3/25/2021 Granting in part and Denying in part Newbury Operating LLC's Motion to Dismiss Involuntary Petition. (related document(s)17)

Judge Michael E. Wiles

Decision signed on 4/15/2021 as to Pre-Judgment Interest (related document(s)32). Clerk is directed to enter judgment in favor of Regal and against Wildenstein in the amount of $343,928.44 as of April 15, 2021 (consisting of a debt of $268,000 and prejudgment interest of $75,928.44), with interest on the judgment to accrue from and after April 15, 2021 at the federal judgment rate.

Memorandum Of Decision On Count VI (CONTEMPT FOR VIOLATION OF THE AUTOMATIC STAY) and Count VII (EQUITABLE SUBORDINATION) Signed on 4/8/2021 (related document(s)122, 274).

Pages