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 4/9/2015, Denying Motion of Karen Michele Rozier for Reconsideration. (related document(s) 8014,7654, 7679, 7620, 7686, 8025, 7909, 8081, 7730, 7655, 8001, 7670, 8138, 7474, 7653) (Anderson, Deanna) Modified on 4/9/2015

Memorandum Opinion signed on 4/3/2015 overruling Rescap Borrower Claims Trust's objection to claim number 960 filed by Micheal E. Boyd. (related document(s)8042, 8366, 8191)

Memorandum Opinion and Order, signed on 4/2/2015, Denying Defendants' Motion to Dismiss. (related document(s)35, 44, 36, 54, 51)

Memorandum Opinion and Order, Signed on 3/31/2015, Directing the Appointment of a Chapter 11 Trustee in These Chapter 11 Cases. (related document(s)24, 27, 28, 25, 20, 23, 26)

Corrected Memorandum Opinion and Order, signed on 3/18/2015, Denying Motion to Lift the Automatic Stay and Motion to Strike Filed by Ronald P. Gillis. (related document(s)8136, 7785, 7786, 8266, 8325, 8248, 8246)

Judge Sean H. Lane

Memorandum Of Decision Signed On 4/3/2015 Re: Motion To Dismiss Case /Faithless Servant Claim. (related document(s)15)

Memorandum Of Decision Signed On 3/31/2015, Re: Amended Motion To Amend And Supplement Complaint. (related document(s)106)

Judge Michael E. Wiles

Decision and Order signed on 3/31/2015 denying motion for summary judgment (related document(s)5). Final Pre-Trial to be held on 4/16/2015 at 10:00 AM.

Memorandum Decision signed on 3/24/2015 denying Debtor's motion for summary judgment (related document(s)17).

Written Opinion Signed On 3/27/2015. Re: Memorandum Decision Regarding Motion To Dismiss And Motions For Summary Judgment (related document(s)50)

Pages