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 Sean H. Lane

Written Opinion Signed on 12/27/2019 By The Honorable Sean H. Lane Granting the Plaintiffs motions for partial summary judgment and denying the Defendants cross-motion for partial summary judgment solely as to the two Fee Exclusions. The Plaintiffs should settle an order on five days' notice. (related document(s)337, 338, 340) (Suarez, Aurea) Modified on 12/27/2019

Chief Judge Martin Glenn

Memorandum Opinion signed on 11/27/2019 After Trial Finding That South Street's Termination of the MIPA was Timely and Therefore Not A Breach Of The MIPA.

Memorandum Opinion and Order, Signed on 10/23/2019, Granting the Markus Foreign Representative's Turnover Motion and Denying Cross-Motion to Vacate Freeze Order. (related document(s)125, 81, 126, 124)

Memorandum Opinion, Signed on 10/16/2019, Explaining Imposition of Sanctions on Victor A. Worms, Esq., Counsel for Foreign Debtor Larisa Markus. (related document(s)157, 139, 138, 136)

Written Opinion Signed On 11/26/2019. Re: Post-Trial Findings Of Fact And Conclusions Of Law

Written Opinion Signed On 11/21/2019. Re: Post-Trial Findings Of Fact And Conclusions Of Law (10-4658 , 10-4377)

Modified Bench Decision Confirming the Amended Joint Chapter 11 Plan of Reorganization of Stearns Holdings, LLC, Et Al. signed on 11/13/2019

Written Opinion Signed On 10/18/2019. Re: Memorandum Decision Denying Trustees Motion For Leave To File Amended Complaint. (10-5345)

Judge Michael E. Wiles

Notice of Report and Recommendation Regarding Pretrial Motions signed on 11/15/2019. (related document(s)118) Objections to Proposed Findings of Fact and Conclusions of Law Due By 12/4/2019,

Report and Recommendation Regarding Pretrial Motions signed on 11/15/2019.

Pages