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 3/14/2016. Re: Motions To Dismiss The Trustees Amended Complaint (10-5286)

Bench Decision on Debtors' Omnibus Motion to Authorize Rejection of Certain Executory Contracts signed on 3/8/2016 (related document(s)371)

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)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/11/2016, Overruling the Rescap Borrower Claims Trust's Objection to Claim Number 2055 Filed by Michael and Kristin Karmazyn and Determining Amount of Allowed Claim. (related document(s)7736, 8410)

Memorandum Opinion and Order, signed on 3/10/2016, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 1083 Filed by Maria M. & Elda M. Thompson. (related document(s)7817, 7967, 9238, 7736, 9199, 9224)

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)

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)

Judge Cecelia G. Morris

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

Pages