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 Michael E. Wiles

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).

Memorandum Opinion signed on 12/1/2015 denying Debtor's motion to revoke confirmation order (related document(s)207).

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 11/23/2015 Denying the Motion of the Rescap Liquidating Trust for an Order Enforcing Plan Injunction and Confirmation Order. (related document(s)8947, 9079, 9213, 8948, 9082, 9081, 9080, 9086)

Memorandum Opinion and Order signed on 11/19/2015 Granting Motion to Dismiss Chapter 11 Case and Denying Motion to Lift Stay. (related document(s)7, 5)

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,

Report and Recommendation signed on 12/7/2015 on Ames' motion to confirm exclusive jurisdiction (related document(s)64, 74).

Written Opinion Signed On 11/25/2015. Re: Memorandum Decision Granting In Part And Denying In Part Defendants Motion To DismissThe Trustees Second Amended Complaint (10-5383)

Memorandum Decision Granting Trustee's Motion for Order Expunging FirstBank Puerto Rico's Claim and Denying FirstBank Puerto Rico's Motion for Summary Judgment signed on 11/23/2015

Pages