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.

Judge Sean H. Lane

Memorandum Of Decision Signed On 4/17/2014, Re: Plaintiff's Motion For Partial Summary Judgment. (related document(s)12, 13)

Post-Trial Memorandum Of Decision Signed On 4/17/2014.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 4/14/2014, Granting in Part and Denying in Part Motion for Reconsideration. (related document(s)5129, 5004, 6386, 6269, 5983, 4767)

Memorandum Opinion and Order, signed on 4/10/2014, Granting Plaintiff's Motion to Strike Affirmative Defenses. (related document(s)26, 40, 44, 41, 39)

Memorandum Opinion and Order, signed on 4/10/2014, Sustaining Borrower Claims Trust's Sixtieth Omnibus Objection to Claim Nos. 4133 and 4199. (related document(s)6695, 6457, 6664, 6709, 6678)

Memorandum Opinion and Order, signed on 4/7/2014, Sustaining Objection to Claim No. 7312 of Leroy Hines. (related document(s)6455, 6305, 6677)

Written Opinion Signed On 4/9/2014. Re: Memorandum Decision Granting Motion To Enforce Plan And Directing Payment InAccordance With DRB Final Accounting (related document(s)559)

Judge Cecelia G. Morris

Memorandum Decision Regarding Funds Held By State Court Appointed Receiver signed on 4/9/2014.

Memorandum Decision Denying LaRoe Estates LLC's Request For a Stay Pending Appeal signed on 4/3/2014.

Pages