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 1/14/2015, By The Honorable Sean H. Lane Re: Motion For Summary Judgment. (related document(s)82)

So Ordered Written Opinion Signed On 1/14/2015. Re: Memorandum Decision And Order Regarding Objections To Claim FiledBy The Department Of InformationTechnology And Communications And Cross-Motion To Enter A Final Decree (related document(s)884, 904, 921)

Judge Robert E. Gerber

Decision After Trial Signed on 1/13/2015.

Decision After Trial Signed on 1/13/2015.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 1/13/2015, Sustaining Rescap Borrower Claims Trust's Objection to Claim Number 2761 Filed by Sam Palmer. (related document(s)7744, 7727, 7552)

Memorandum Opinion signed on 10/29/2014 Granting in Part and Denying in Part Cross-Motions for Partial Summary Judgment.

Written Opinion: Memorandum Opinion and Order signed on 12/22/2014 Denying Defendants Motion to Dismiss. (related document(s)13)

Judge Allan L. Gropper (Ret.)

Decision and Order signed on 1/9/2015 dismissing chapter 13 petition and granting injunctive relief against further filings (related document(s)14, 12).

Decision and Order signed on 1/6/2015 denying without prejudice motion for leave to file a late proof of claim by Banco de Desarrollo Economico y Social de Venezuela (BANDES) (related document(s)135).

Decision and Order signed on 12/23/2014 granting motion to dismiss (related document(s)8).

Pages