Memorandum of Decision Signed On 1/25/2007 Denying the Defendant's Motion for Summary Judgment. (related document(s)[23])
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.
Memorandum Decision and Order signed on 1/24/2007 Granting Reconsideration and Modifying the November 13, 2006 Order (related document(s)[594], [607])
Written Opinion/Memorandum Decision signed on 1/23/2007 Enforcing the Plan Injunction and Granting Related Relief (related document(s)[4618]).
Written Opinion/Memorandum Decision signed on 1/23/2007 Denying Motion to Transfer Venue (related document(s)[4611]).
Errata Order Signed On 1/16/2007 Regarding Memorandum Decision Signed On 1/5/2007 Regarding (I) Remand from the Court of Appeals to Determine Content and Meaning of Settlement Discussions and (II) Denial of Recusal. (related document(s)[246])
Opinion and Order signed on 1/16/2007 Denying Plaintiffs' Motion for Reargument. (related document(s)[63], [62], [66])
Written Opinion/Memorandum Decision and Order signed on 1/11/2007 Denying Defendants' Motion for Judgment on the Pleadings (related document(s)[11]).
Decision on Local Franchising Authority Issues signed on June 22,2006 as Edited and Published, January 11, 2007.
Chief Judge Martin Glenn
Written Opinion, Signed by the Honorable Martin Glenn on 1/24/2007, Regarding Denial of Request for Recusal. (related document(s)[904])
Memorandum Decision signed on 1/9/2007, Denying Defendant's Motion for Summary Judgment. (related document(s)[17])