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.

Modified Bench Decision Granting the Foreign Representative's Motion for an Order Granting Comity to the Luxembourg District Court's October 23, 2014 Order (Related Doc 37) signed on 7/20/2015

Written Opinion Signed On 7/13/2015. Re: Memorandum Decision Recognizing Debtors Brazilian Bankruptcy Proceedings As Foreign Main Proceedings (related document(s)3)

Judge Michael E. Wiles

Memorandum Decision, after trial signed on 7/15/2015 granting Debtor a discharge and overruling objections to the dischargeability of a debt (related document(s)30, 41).

Rulings on Motions in limine signed on 7/10/2015 (related document(s)129, 125).

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 7/14/2015, Granting in Part and Denying in Part Cross-Motions for Summary Judgment. (related document(s)11, 7, 9, 10, 12, 8)

Memorandum Opinion and Order, signed on 7/14/2015, Sustaining in Part and Overruling in Part the Rescap Borrower Claims Trust's Objection to Proof of Claim No. 2267 Filed by William J. Futrell. (related document(s)5161, 6023, 8315, 8528, 5484, 8413)

Memorandum Opinion and Order, signed on 7/14/2015, Granting in Part and Denying in Part Cross-Motions for Summary Judgment. (related document(s)8130, 8425, 8424, 8131, 8308, 8309)

Memorandum Opinion and Order, signed on 7/10/2015, Granting (I) Motion for Approval of Sale Procedures, and (II) Application to Retain Broker. (related document(s)39, 38, 44, 34)

Judge Robert E. Gerber

Errata Order Signed on 7/13/2015 RE: Decision on Motion to Enforce Sale Order. (related document(s)13109)

Judge Sean H. Lane

Memorandum Decision And Order Signed On 7/10/2015, Re: Steven C. Davidson's Motion Seeking To Challenge The Memorandum Decision And Order Of January 28, 2015. (related document(s)12421, 12455)

Pages