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.

So Ordered Written Opinion Signed On 1/28/2014. Re: Memorandum Decision And OrderQuashing Subpoena For Individual Tax Returns (related document(s)112)

Memorandum Opinion Signed on 1/27/2014 Authorizing and Directing the Subordination of Claims of Claren Road Credit Master Fund Ltd. and Certain Underwriters. (related document(s)7539)

Written Opinion Signed On 1/24/2014. Re: Memorandum Decision DenyingMotion To Extend Exclusivity (related document(s)44, 51)

Bench Decision Signed on 1/23/2014 on Motions to Dismiss, for Relief from Stay, for Appointment of Trustee, and on Sanctions for Contempt.

Errata Order Signed on 1/17/2014 RE: Decision on Petition for Recognition. (related document(s)30)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 1/27/2014, Granting Motion of 75 125th Holdings LLC for Substitution as a Defendant and Dismissing Complaint. (related document(s)5, 1)

Memorandum Opinion and Order, signed on 1/27/2014, Sustaining Objection and Expunging Claim No. 4443 by Corla Jackson. (related document(s)1720, 5100, 2724, 2725, 1184)

Memorandum Opinion and Order signed on 1/24/2014 Granting Motion to Dismiss. (related document(s)46, 44, 43)

Memorandum Opinion and Order, signed on 1/23/2014, Granting Debtor Defendants' Motion to Dismiss Adversary Complaint. (related document(s)33, 26, 28, 34, 30, 35)

Memorandum Opinion and Order signed on 1/17/2014 Granting Motion for Disgorgement of Fees. (related document(s)116, 122, 121, 117)

Pages