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 Opinion And Order Regarding Damages Signed On 12/22/2015.

Memorandum Opinion And Order Signed On 12/22/2015, Regarding 1279 St. John's Place, LLC's Motion To Lift The Automatic Stay; And Debtor's Motion For Injunctive Relief. (related document(s)40, 42)

Memorandum Of Decision And Order Signed On 12/21/2015, Denying Be My Guest LLC's Motion To Allow For Limited Relief From The Order; And Granting In Part Debtor's Motion To Compel. (related document(s)76, 68)

Written Opinion Signed On 12/18/2015. Re: Post-Trial Findings Of FactAnd Conclusions Of Law

Judge Michael E. Wiles

Decision signed on 12/16/2015 granting motion to dismiss without prejudice (related document(s)5).

Memorandum Opinion after trial signed on 12/16/2015.

Memorandum Decision signed on 12/15/2015 granting motion to vacate rule B attachments (related document(s)58, 72).

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 12/16/2015 Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 3503 Filed by Billy Ray Carroll. (related document(s)9232, 5895, 9318, 9201)

Memorandum Opinion and Order signed on 12/16/2015 Sustaining the Rescap Borrower Claims Trust's Objection to Claim Nos. 1687 and 1689 Filed by Robert Kenneth Harris. (related document(s)9318, 9201, 9285, 9286)

Judge Robert E. Gerber

Notice of Report and Recommendation of Ames' Motion to Confirm Exclusive Jurisdiction signed on 12/7/2015. (related document(s)88, 64, 74) Objections Due By 12/28/2015,

Pages