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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 4/26/2016, Sustaining Objection and Expunging Claim of Rosalind Alexander-Kasparik. (related document(s)9583, 9644, 9669)

Memorandum and Order signed on 4/25/2016 Granting Motion for Transfer Adversary Proceeding to the United States Bankruptcy Court for the Eastern District of Virginia and Denying Motion to Remand Action of State Court Without Prejudice (Related Doc # 2) .

Memorandum Opinion and Order, signed on 4/20/2016, After Trial of the Contested Matter of the Rescap Liquidating Trust and the Rescap Borrower Claims Trust's Objection to Claim Nos. 416 and 417 Filed by Erlinda Abibas Aniel, Fermin Solis Aniel, and Marc Jason Aniel. (related document(s)8237, 8820, 9678)

Memorandum Opinion and Order, signed on 4/15/2016, Determining that the Automatic Stay Applies to State Court Action. (related document(s)13612, 13611, 13617)

Proposed Findings of Fact and Conclusions of Law signed on 4/25/2016. Objections to Proposed Findings of Fact and Conclusions of Law Due By 5/9/2016,

Written Opinion Signed On 4/25/2016. Re: Memorandum Decision Denying Motion To Intervene Or To Participate As Amicus Curiae (10-4311)

Bench Decision on Motion for Stay Pending Appeal signed on 4/21/2016 (related document(s)939)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 4/20/2016 Granting, in part, The Motion of Alden Global Value Recovery Master Fund, L.P. to Reopen these Chapter 11 Cases, require compliance with the Chapter 11 Plan and Confirmation Order, and enjoin further violations by the debtors and their affiliates. (related document(s)579)

Judge Cecelia G. Morris

Memorandum Decision and Order Declaring the Reaffirmation Agreement Between Debtor and Municipal Credit Union Unenforceable signed on 4/15/2016. (related document(s)12)

Judge Sean H. Lane

Memorandum Decision Signed On 4/14/2016, Re: Motion Of Debtors Pursuant To Sections 524 And 1141 Of The Bankruptcy Code To Enforce The Plan And The Confirmation Order Against Lawrence M. Meadows. (related document(s)12587)

Pages