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. Memorandum Decision signed on 8/24/2015. (related document(s)845)

Memorandum of Decision Signed on 8/24/2015 on Debtor's Motion to Enforce the Automatic Stay (related document(s)67, 81).

Written Opinion Signed On 8/11/2015. Re: Memorandum Decision Granting In Part And Denying In Part Defendant Kingate Global Fund, Ltd.S And Kingate Euro Fund Ltd.S Motions To Dismiss The Fourth Amended Complaint (related document(s)111, 100)

Chief Judge Martin Glenn

Memorandum Opinion and Order Signed on 8/24/2015 by The Honorable Martin Glenn Sustaining The ResCap Borrower Claims Trust's Objection To Amended Claim No.: 4445 in its entirety and the Amended Claim is Disallowed and Expunged. (NOT FOR PUBLICATION) (related document(s)8727, 8334, 8766, 8502)

Memorandum Opinion and Order, signed on 8/19/2015, Granting Motions to Approve Sale and Assumption of MF Global Inc. Assets and for Other Relief. (related document(s)8827, 8828, 8829)

Memorandum Opinion and Order, signed on 8/19/2015, Granting in Part and Denying in Part Plaintiffs' Motion for Leave to Amend Complaint. (related document(s)161, 174, 164, 158, 1, 162, 151)

Memorandum Opinion and Order signed on 8/18/2015 Granting Motion to Transfer Venue of Affiliate Cases From Delaware to New York. (related document(s)132, 138, 141, 127, 135, 142)

Judge Michael E. Wiles

Memorandum Opinion signed on 8/21/2015 after trial and directing judgment in favor of the Trustee.

Judge Robert E. Gerber

Bench Decision and Order on New GM's Motion to Enforce Judgment Stay on Motions to Withdraw Reference Signed on 8/13/2015. (related document(s)13289)

Errata Order Signed on 8/10/2015 RE: Decision RE Form of Judgment. (related document(s)13162)

Pages