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 8/12/2019. Re: Memorandum Decision Granting Recognition As Foreign Main Proceeding (related document(s)3)

Written Opinion Signed On 8/12/2019. Re: Memorandum Decision Granting Motion To Extend Automatic Stay To Non-Debtor Insurers (related document(s)2)

Written Opinion Signed On 8/7/2019. Re: Memorandum Decision And Order Denying Motion To Compel Production Of Documents And Modify Scheduling Order (related document(s)62)

So Ordered Written Opinion Signed On 7/25/2019. Re: Memorandum Decision And Order Granting Motion Of Diana Melton Trust For Reconsideration Of The Disallowance Of Its Customer Claim And Adhering To The Courts Previous Decision And Order (related document(s)18708, 18552)

Judge Sean H. Lane

Memorandum Of Decision Signed On 8/9/2019, Re: Debtors' And Senior Lenders' Joint Motion For Summary Judgment As To Bucket 1 Customers. (related document(s)938)

Memorandum Of Decision Signed On 8/9/2019, Re: (I) Debtors' PSA Motion [ECF NO. 1121] AND (II) Joint Settlement Motion Of Debtors, Official Committee Of Unsecured Creditors, And Senior Lenders [ECF NO. 1122].(related document(s)1121, 1122)

Judge Cecelia G. Morris

Memorandum Decision Denying Plaintiff's Motion for Summary Judgment and Denying in Part and Granting in Part Debtors' Motion for Summary Judgment signed on 8/2/2019.

Memorandum Decision Granting Summary Judgment and Finding the Employment Discrimination Judgment Non-Dischargeable Under Section 523(A)(6) for "Willful and Malicious Injury" signed on 7/29/2019. (related document(s)8)

Judge Michael E. Wiles

Decision signed on 8/1/2019 denying motion to vacate judgment (related document(s)14).

Pages