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 Michael E. Wiles

Decision signed on 4/24/2019 regarding certain asserted objections to claim 3-2 of RWNIH-DL 122nd St 1, LLC (related document(s)66).

Bench Decision signed on 4/8/2019 denying request for imposition of nonconsenal third-party releases in connection with confirmation of a proposed plan of reorganization (related document(s)482).

Bench Decision signed on 4/3/2019 regarding motion by Local 868 International Brotherhood of Teamsters Pension Fund for permission to file late claim (related document(s)141, 165, 140).

Written Opinion Signed On 4/22/2019. Re: So Ordered Memorandum Decision And Order Granting Motion For Partial Summary Judgment (related document(s)2248)

Written Opinion Signed On 3/28/2019. Re: Memorandum Decision And Order Denying Motion To Seal Kobar Declaration

So Ordered Written Opinion Signed On 3/27/2019. Re: Memorandum Decision And Order Denying Motion For Extension And Related Relief

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 4/10/2019, Granting in Part and Denying in Part Debtor's Motion to Use Pre-Existing Business Forms. (related document(s)18)

Memorandum Opinion, signed on 3/25/2019, Granting in Rem Relief. (related document(s)14)

Memorandum Opinion and Order, signed on 3/22/2019, Denying American Axle's Motion to Include the Tonawada Forge Site in the Racer Trust or to File a Late Claim Against the GUC Trust. (related document(s)14445, 14435, 14436, 14432, 14393)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 4/8/2019 Granting in part and Denying in part, CEVA Defendants' Motion for Rule 37 Preclusion Sanctions. (related document(s)189)

Pages