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.

Written Opinion Signed On 3/23/2020. Re: Memorandum Decision Granting Certain Relief To The Chapter 11 Trustee (related document(s)56, 41, 39, 55, 57, 52)

Written Opinion Signed On 3/20/2020. Re: Memorandum Decision Granting Fees And Expenses Pursuant To Fed. R. Civ. P. 37(A)(5)(B) (10-4995, 10-4818, 10-4914, 10-4826, 10-4644, 10-4541, 10-4728, 10-4905 and 10-4621) (related document(s)19138)

So Ordered Written Opinion Signed On 3/17/2020 Re: Memorandum Decision And Order Regarding TCG Debt Acquisitions Motion For Partial Summary Judgment(related document(s)207)

Memorandum Of Decision On Defendants Motion To Continue Bench Trial In The Light Of Jury-Trial Demand Signed On 3/17/2020 (related document(s)247, 41).

Written Opinion Signed on 2/19/2020 re: Defendants' Objections To Bankruptcy Court's Report AND Recommendation (related document(s)267).

Judge Cecelia G. Morris

Memorandum Decision and Order Granting Motion to Compel signed on 3/20/2020. (related document(s)72)

Judge Michael E. Wiles

Decision signed on 3/17/2020 denying requests to impose sanctions of Debtor's counsel, and granting request to impose sanctions on Debtor (related document(s)56, 57).

Memorandum Decision signed on 2/21/2020 dismissing amended complaint as barred by the statue of limitations.

Judge James L. Garrity, Jr.

Written Opinion signed on 3/13/2020 Re: Motion to Approve Title to Property and Expunge Claim No. 6. (related document(s)85)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/12/2020, Denying Request for Leave to Permit Late-Filed Proof of Claim of Andrew R. Shaddock. (related document(s)10680, 10679, 10681)

Pages