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 3/14/2014, Re: Plaintiffs' Motion To Amend The Complaint. (related document(s)91)

Judge Cecelia G. Morris

Memorandum Decision signed on 3/11/2014 Denying Motion to Approve Loan Modification and Reduce Claim in Part and Granting in Part.

Memorandum decision signed on 2/11/2014 denying the City of Concord's motion for allowance and payment of tax claims.

Errata Order/ Written Opinion Signed On 2/19/2014. Re: Memorandum Decision Denying Motion To Enforce Sale Order Without Prejudice (related document(s)8218, 8282)

Written Opinion Signed On 2/19/2014. Re: Memorandum Decision Denying Motion To Enforce Sale Order Without Prejudice (related document(s)8218)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 2/20/2014, Denying Motion for Allowance of Late-Filed Claim of Larry Whitaker. (related document(s)7478, 7442, 7477, 7480)

Memorandum Opinion and Order, signed on 2/19/2014, Sustaining Debtors' Objection to Proofs of Claim Filed by Shane M. Haffey. (related document(s)4838, 5643, 6128, 6382, 5942, 5119, 6384, 6361)

Memorandum Opinion and Order, signed on 2/18/2014, Sustaining the Debtors' Forty-Second Omnibus Objection as to Claims 338 and 339. (related document(s)6303, 5909, 5150, 5905)

Memorandum Opinion and Order, signed on 2/10/2014, Denying Motion to Allow Complaint to Determine Secured Status and Avoid Liens. (related document(s)6168, 6348, 6371, 4655)

Memorandum Opinion and Order, signed on 2/6/2014, Granting in Part and Denying in Part Plaintiff's Motion for Partial Judgment on the Pleadings. (related document(s)42, 41, 36, 37)

Pages