Written Opinion Signed On 7/9/2020. Re: Memorandum Decision Granting Defendants Motion To Dismiss (related document(s)6)
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 Opinion Signed on 6/18/2020 Resolving the Motion to Dismiss the Third Amended Complaint. (related document(s)289)
Memorandum Opinion and Order (I) Granting Trustee's Motion to Dismiss and (II) Denying ESEP Committee's Motion for Summary Judgment signed on 6/15/2020
So Ordered Written Opinion Signed On 5/20/2020. Re: Memorandum Decision And Order Granting Relief From The Automatic Stay (related document(s)25)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 7/3/2020 on the Thirty-Second Omnibus Objection to Proofs of Claims with respect to the Claims of Viatcheslav Strekalov and Elena Evglevskaya (Claim Nos. 156 and 2627) (related document(s)1764)
Memorandum Decision and Order signed on 6/10/2020 Denying Motion for Stay of Order Expunging Claim Pending Appeal. (related document(s)135)
Judge Cecelia G. Morris
Memorandum Decision Finding that the Internal Revenue Service and Conserve Service Group, Inc. Violated the Discharge Injunction Pursuant to 11 U.S.C. § 524 signed on 6/19/2020. (related document(s)44)
Judge Sean H. Lane
Memorandum Of Decision Signed On 6/8/2020, Regarding The Motion To Dismiss Filed By Amsterdam Key Associates LLC In Case No: 20-01004 And The Motion For Summary Judgment Filed By Amsterdam Key Associates LLC In Case No. 19-01126 (related document(s)10)