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 Cecelia G. Morris

Written Opinion DENYING Defendant's Motion to Dismiss signed on 6/13/2022. (related document(s)21068) (Adv Pro #12-01205 Doc #122)

Memorandum Decision Granting Summary Judgment in Favor of the Trustee signed on 6/6/2022. (related document(s)21182) (Adv Pro #10-04570 Doc #141)

Memorandum decision denying the debtor a discharge signed on 6/6/2022.

Memorandum Decision After Trial Denying Plaintiffs Request To Deem Its Debt Nondischargeable Under § 523(a)(2)(A) Signed on 6/6/2022

Memorandum Decision Granting Summary Judgment in Favor of the Trustee signed on 6/6/2022. (related document(s)21282) (Adv Pro #10-04762 Doc #127)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 6/13/2022, Determining That Amended Claims Relate Back. (related document(s)2053, 1977, 2047, 2039, 2026)

CORRECTED MEMORANDUM OF DECISION SIGNED ON 6/3/2022 ON MOTIONS FOR SANCTIONS AND CLASS CERTIFICATION (related document(s)175).

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 5/28/2022 Sustaining the Sixty-Third and Fiftieth Omnibus Objections with Respect to the Claims of Roy J. Dixon Jr. (Claim Nos. 2896 and 2906) and Denying the various related Motions filed by Roy J. Dixon Jr. (related document(s)3810, 3737, 3563, 2840)

Judge Sean H. Lane

Memorandum Of Decision And Order Signed On 5/27/2022, Re: Motion For Reconsideration Or Reargument (related document(s)42)

Judge Michael E. Wiles

Decision signed on 5/25/2022 denying cross-motions for summary judgment (related document(s)13, 12, 20, 18).

Pages