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.

So Ordered Written Opinion Signed On 3/18/2016. Re: Memorandum Decision And OrderRegarding Access To Public Document (related document(s)2850)

So Ordered Written Opinion Signed On 3/15/2016. Re: Memorandum Decision And Order Denying The Debtor A Discharge

Written Opinion signed on 3/14/2016. Re: Motions To Dismiss The Trustees Amended Complaint (10-5286)

Bench Decision on Debtors' Omnibus Motion to Authorize Rejection of Certain Executory Contracts signed on 3/8/2016 (related document(s)371)

Judge Sean H. Lane

Memorandum Of Decision Signed On 3/17/2016, Re: Motion For An Extension To File Proof Of Claim Filed By Pro-Se Claimant Glad Hayes. (related document(s)12638, 12606)

Memorandum Of Decision And Order Signed On 3/4/2016, Denying Motion For A Stay Pending Appeal. (related document(s)99, 91)

Judge James L. Garrity, Jr.

Memorandum Decision and Proposed Findings of Fact and Conclusions of Law signed on 3/17/2016 to Grant in Part and Deny in Part Plaintiff's Motion for Partial Summary Judgment. (related document(s)39) Objections to Proposed Findings of Fact and Conclusions of Law Due By 3/31/2016,

Judge Cecelia G. Morris

Memorandum Decision and Order Granting Plaintiff's Motion for Summary Judgment signed on 3/15/2016.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 3/11/2016, Overruling the Rescap Borrower Claims Trust's Objection to Claim Number 2055 Filed by Michael and Kristin Karmazyn and Determining Amount of Allowed Claim. (related document(s)7736, 8410)

Memorandum Opinion and Order, signed on 3/10/2016, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 1083 Filed by Maria M. & Elda M. Thompson. (related document(s)7817, 7967, 9238, 7736, 9199, 9224)

Pages