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

Memorandum Of Decision And Order Signed On 3/4/2016, Denying Motion For A Stay Pending Appeal. (related document(s)99, 91)

Post-Trial Memorandum Of Decision Signed On 2/22/2016.

Memorandum Of Decision And Order Signed On 2/18/2016, Denying Motion For Reconsideration Re: Stephen C. Davidson. (related document(s)12637)

Judge Cecelia G. Morris

Memorandum Decision Signed on 3/2/2016 on Debtor's Motion for Summary Judgment. (related document(s)138)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/2/2016, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 6270 Filed by Thomas G. Cooper and Catherine D. Cooper. (related document(s)9379, 5895, 9296, 9396)

Memorandum Opinion and Order, signed on 2/29/2016, Sustaining the Rescap Borrower Claims Trust's Objection to Claims Nos. 4757, 4758, 4762 and 4764 Filed by Patricia McNerney and Susan Grey. (related document(s)9393, 9280, 9328)

Written Opinion Signed On 2/29/2016. Re: Memorandum Decision Granting Third Party Defendants Motion To Dismiss (related document(s)28)

Written Opinion Signed On 2/24/2016. Re: Memorandum Decision Denying Motion To Disqualify The Trustee And Her Counsel (related document(s)49)

Memorandum Decision signed on 2/17/2016 Re: Enjoining Prosecution of Defendants' Action Against The Picower Parties (related document(s)3).

Judge Michael E. Wiles

Memorandum Opinion signed on 2/18/2016 regarding Michael A. Norton's claims (related document(s)1192, 1266).

Pages