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.

Written Opinion Signed On 10/13/2015. Re: Memorandum Decision Granting Foreign Representatives Motion To Disapprove Sale And Denying Farnums Motion To Modify The Recognition Order (related document(s)757, 761, 752)

Post-Trial Memorandum Decision Granting in Part and Denying in Part Trustee's Amended Objection to the General Creditor Proofs of Claim Filed by Certain Former Employees of Lehman Brothers Inc. signed on 10/8/2015

So Ordered Written Opinion Signed On 10/8/2015. Re: Memorandum Decision And Order Regarding Experience Ratings (related document(s)8368, 8342, 8366, 8362, 8247, 8395, 8367, 8286, 8372) (Greene, Chantel) Modified on 10/8/2015

Proposed Findings of Fact and Conclusions of Law on Cross Motion for Summary Judgment signed on 9/16/2015. Objections to Proposed Findings of Fact and Conclusions of Law Due By 9/30/2015.

Judge Sean H. Lane

Memorandum Of Decision Signed On 9/29/2015, Re: Plaintiff's Motion To File A Second Amended Complaint And Debtor's Motion To Dismiss Case. (related document(s)18, 21)

Memorandum Of Decision Signed On 9/22/2015, Re: Defendants' Motions To Dismiss The Amended Complaint. (related document(s)1, 2, 3, 4, 5, 6, 7, 8, 9)

Judge Robert E. Gerber

Decision and Order on Motion for Certification of Defendant Class Signed on 9/15/2015. (related document(s)755)

Decision and Order on Motion to Dismiss Signed on 9/15/2015. (related document(s)3)

Judge Cecelia G. Morris

Memorandum Decision Finding Ineffective Surrender, Violation Of The Automatic Stay And Granting Relief From Stay signed on 9/10/2015.

Pages