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 5/27/2015. Re: Memorandum Decision Granting Motion To Dismiss (related document(s)9)

Memorandum Decision Denying Motion to Dismiss signed on 5/7/2015

Judge Sean H. Lane

Memorandum Opinion Signed On 5/21/2015, Granting Debtors' Objection To Claim Numbers 69 And 70. (related document(s)462)

Memorandum And Order Signed On 5/19/2015, Denying Motion To Stay Arbitration. (related document(s)67)

Memorandum of Decision and Order Signed on 5/4/2015 Finding Ms. Ha Do in Contempt and sanctions her $1,000.00 per day, Nunc Pro Tunc to April 15, 2015 and continuing until Ms. Ha Do complies with the April 1st Order. (related document(s)243) (Suarez, Aurea) .

Judge James L. Garrity, Jr.

Memorandum Decision (I) Granting in part and Denying in part defendants' Motion to Dismiss the Amended Complaint and (II) Granting the plaintiff's Cross-Motion for Leave to File the Amended Complaint naming Griffon V LLC as a defendant Nunc Pro Tunc. (related document(s)39) Modified on 5/20/2015

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 5/15/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 5067 Filed by Gwendell L. Philpot. (related document(s)8302, 8409, 7760, 8232, 8057, 8139, 8110, 8360, 8418, 8408)

Memorandum Opinion and Order, Signed on 5/12/2015, Granting Defendant's Motion to Dismiss. (related document(s)17, 9, 16)

Memorandum Opinion and Order, signed on 5/11/2015, Sustaining the Rescap Liquidating Trust's Objection to Claim Number 7466 Filed by Martha S. Panaszewicz. (related document(s)8337, 8367, 8258, 8201, 7841, 8336)

Written Opinion and Order Signed on 5/8/2015 Sustaining The Rescap Borrower Claims Trust's Objection To Claim No.: 2267 Filed By Abosede Eboweme. (related document(s)8018)

Pages