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 6/2/2015, Sustaining the Trustee's Objection to General Creditor Claim Number 50200 Filed by Charles Sonson. (related document(s)8108, 8107, 8156, 8730, 8157, 8731)

Memorandum Opinion and Order, signed on 6/2/2015, Sustaining in Part and Overruling in Part the Trustee's Objection to General Creditor Claim Number 500000143 Filed by Robert Charles Class A, L.P.. (related document(s)8734, 8610, 8640, {8641], 8639, 8642, 8609, 8733, 8732)

Memorandum Opinion and Order, signed on 6/2/2015, Granting in Part and Denying in Part Third-Party Defendant's Motion to Dismiss. (related document(s)37, 42, 33, 32)

Written Opinion Signed On 6/2/2015. Re: Memorandum Decision Regarding Omnibus Motions To Dismiss

Memorandum Decision Sustaining Trustee's Objection to Proof of Claim Number 8002386 Filed by Ralph Harary (Related Doc 10142) signed on 6/2/2015

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

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/29/2015 Denying the motion of Creditor 1032-1034 Lex. Ave. Ltd. for reconsideration of the Order Approving a Settlement Agreement between the Plaintiff, Holding Capital Group, Inc. and FP Holdings LLC. (related document(s)38)

Judge Robert E. Gerber

Decision Signed on 5/27/2015 Re Form of Judgment.

Judge Michael E. Wiles

Memorandum Opinion signed on 5/27/2015 RE: Trial.

Judge Sean H. Lane

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

Pages