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 John P. Mastando III

Memorandum Opinion And Order signed on 3/28/2025. (related document(s)214, 176, 215)

Memorandum Opinion And Order signed on 3/28/2025 Denying Defendant's Motions To Dismiss. (related document(s)774, 770, 1142)

Memorandum Opinion And Order signed on 3/28/2025 Denying Defendant's Motions To Dismiss. (related document(s)834, 833)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 3/28/2025 Denying Motion for 2004 Examination. (related document(s)20)

Memorandum Decision and Order signed on 3/25/2025 Denying Eric Herschmann's Motion for Reconsideration. (related document(s)557)

Judge David S. Jones

Decision on Application of Branton Realty Services LLC for Compensation and Reimbursement of Expenses Signed on 3/27/2025. (related document(s)362)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 3/27/2025, Granting the Chapter 11 Trustee's Motion to Approve Terms and Conditions of Sale of Debtor's Property, to Approve the Retention of Maltz Auctions as Auctioneer for the Estate, and Overruling Objection of Carl Thompson. (related document(s)62, 63)

Corrected Memorandum Opinion on Summary Judgment Motions Signed on 2/18/2025 (related document(s)38, 37, 36, 54, 39, 40) (Anderson, Deanna). Docket Text Signature Date Modified on 3/14/2025

Judge Kyu Y. (Mike) Paek

Memorandum Decision and Order Granting in Part and Denying in Part Motion for Contempt Sanctions Against ProScript Pharmacy for Failing to Comply with the Court's December 12, 2024 Order signed on 3/18/2025. (related document(s)17)

Judge Cecelia G. Morris

Memorandum Decision Signed on 3/14/2025 Granting the United States Trustee's Motion for Contempt. (related document(s)44)

Pages