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 10/22/2014. Re: Memorandum Decision Disallowing And Expunging Proofs Of Claim Nos. 1285 And 2986 (related document(s)1822, 1836)

Corrected and Modified Bench Ruling Signed on 10/14/2014 re: Defendants' Motion to Dismiss Pursuant to Fed. R. Bankr. P. 7012 (related document(s)49).

Written Opinion Signed On 10/10/2014. Re: Post-Trial Findings Of Fact And Conclusions Of Law Denying Application For Partial Refund Of Prior Settlement Payments

Judge Allan L. Gropper (Ret.)

Memorandum of Decision and Order signed on 10/20/2014 denying Memo's motion for relief from stay (related document(s)12).

Decision signed on 10/7/2014 denying Debtor's motion for a discharge of pre-petition tax debt to the IRS for the year 2008 (related document(s)47, 51).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 10/20/2014, Sustaining Objection to Claim No. 1466 of Suzanne Koegler and Edward Tobias. (related document(s)7307, 7188, 7052, 7410)

Judge Sean H. Lane

Memorandum Of Decision Signed On 10/14/2014, Granting Motion For Summary Judgment. (related document(s)41)

Memorandum Of Decision And Order Signed On 10/9/2014, Re: Motion For Objection To Claim(s) Number: 1910, 4076 and 6461 Filed By Michael J. French. (related document(s)12052)

BENCH RULING: Modified Bench Ruling As To Both (I) Gary Bryant And (II) Lawrence M. Meadows. (related document(s)11840, 11941)

Judge Cecelia G. Morris

Memorandum Decision Denying Motion to Dismiss signed on 10/9/2014. (related document(s)6)

Pages