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 James L. Garrity, Jr.

Memorandum Decision and Order signed on 1/27/2021 Granting Motion for Relief from Stay. (related document(s)22)

Memorandum Decision and Order signed on 1/26/2021 on Insider Defendants Motion to Dismiss Complaint. (related document(s)8)

Memorandum Decision and Order signed on 1/26/2021 on Capstone Capital Group, LLC's Motion to Dismiss Adversary Proceeding. (related document(s)7)

Memorandum Decision and Order signed on 1/20/2021 Sustaining the Eleventh Omnibus Objection and Twenty-Eighth Omnibus Objection to Proof of Claims (no basis consumer creditor claims) against Michael J. Donahue. (related document(s)1760, 1743)

Memorandum Decision and Order signed on 1/20/2021 Resolving Motion to Vacate Settlement. (related document(s)101)

Memorandum Decision and Order signed on 1/2/2020 Denying Reorganized RMS's Second Omnibus Motion to Enforce Injunctive Provisions of Plan and Confirmation Order against Dr. Elie Nassar. (related document(s)2086)

Judge Cecelia G. Morris

Memorandum Decision Granting Summary Judgment in Favor of Trustee, Determining Funds Held in the Bank Accounts are Customer Property, and Awarding Prejudgment Interest signed on 1/27/2021. (related document(s)113)

Judge Sean H. Lane

Memorandum Of Decision Signed On 1/13/2021, Denying Motion For Summary Judgment Regarding Buckets 3, 4, and 5. (related document(s)1201)

So Ordered Written Opinion Signed On 1/6/2021. Re: Memorandum Decision And Order Granting In Part And Denying In Part Motion For Reconsideration (related document(s)12, 62, 60, 72, 63, 64, 27)

Written Opinion Signed On 12/18/2020. Re: Memorandum Decision Granting In Part And Denying In Part Defendants Motions To Dismiss And Directing In Part A More Definite Statement (related document(s)92, 89, 86, 77, 80, 82)

Pages