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.

Chief Judge Martin Glenn

Memorandum Opinion signed on 1/10/2020 Granting Final Relief and Ordering that the Cases be Closed on the Terms Provided in the Accompanying Order (related document(s)46, 52)

Memorandum Opinion signed on 11/27/2019 After Trial Finding That South Street's Termination of the MIPA was Timely and Therefore Not A Breach Of The MIPA.

Judge Cecelia G. Morris

Memorandum Decision Granting Summary Judgment in Favor of the Plaintiff and Discharging Debtor's Student Loans (Related Doc 44) signed on 1/7/2020.

Memorandum of Decision signed on 1/3/2020 on Debtor's Objection to Claim of Andrew Molbert, Esq. (related document(s)19).

Memorandum Opinion and Order Sustaining Debtors' Objection to Claim Nos. 20 and 29 Filed by Tia Danielle Smith signed on 1/2/2020 (related document(s)106)

Written Opinion Signed On 11/26/2019. Re: Post-Trial Findings Of Fact And Conclusions Of Law

Written Opinion Signed On 11/21/2019. Re: Post-Trial Findings Of Fact And Conclusions Of Law (10-4658 , 10-4377)

Judge Sean H. Lane

Written Opinion Signed on 12/27/2019 By The Honorable Sean H. Lane Granting the Plaintiffs motions for partial summary judgment and denying the Defendants cross-motion for partial summary judgment solely as to the two Fee Exclusions. The Plaintiffs should settle an order on five days' notice. (related document(s)337, 338, 340) (Suarez, Aurea) Modified on 12/27/2019

Judge Michael E. Wiles

Notice of Report and Recommendation Regarding Pretrial Motions signed on 11/15/2019. (related document(s)118) Objections to Proposed Findings of Fact and Conclusions of Law Due By 12/4/2019,

Report and Recommendation Regarding Pretrial Motions signed on 11/15/2019.

Pages