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

Memorandum Decision Finding Violation Of The Automatic Stay And Voiding County's Tax Sale signed on 7/3/2014.

Memorandum Decision Denying Confirmation and Dismissing Case on 6/30/2014. (related document(s)18)

Judge Sean H. Lane

Memorandum Opinion On Confirmation Issues Signed On 7/2/2014. (related document(s)15, 223, 278, 264, 262, 14)

Amended Memorandum of Decision After Trial signed on 7/2/2014.

Decision and Order on Motion for Reconsideration Signed on 7/1/2014 (related document(s)583)

Decision regarding proposed order authorizing distributions signed on 6/27/2014. (related document(s)131, 128, 134)

Memorandum Decision Signed on 6/26/2014 Regarding Motions to Dismiss Filed by First Central Savings Bank, 11 East 36th Note Buyer LLC and Mission Capital Advisors. (related document(s)10, 8)

Written Opinion Signed On 6/23/2014. Re: Memorandum Decision Granting Plaintiffs Motion For An Injunction And Denying Motion For A Stay And Cross-Motion To Dismiss (14-1840)

Chief Judge Martin Glenn

Corrected Memorandum Opinion and Order, signed on 6/24/2014, Sustaining Objection to Claim No. 6423 of Neil Larkins. (related document(s)7160)

Memorandum Opinion and Order Granting in Part and Denying in Part Ally Financial Inc.'s Motion for an Order Enforcing the Chapter 11 Plan Injunction signed on 6/20/2014. (related document(s)6961, 6827, 6985)

Pages