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 2/29/2016, Sustaining the Rescap Borrower Claims Trust's Objection to Claims Nos. 4757, 4758, 4762 and 4764 Filed by Patricia McNerney and Susan Grey. (related document(s)9393, 9280, 9328)

Written Opinion Signed On 2/29/2016. Re: Memorandum Decision Granting Third Party Defendants Motion To Dismiss (related document(s)28)

Written Opinion Signed On 2/24/2016. Re: Memorandum Decision Denying Motion To Disqualify The Trustee And Her Counsel (related document(s)49)

Memorandum Decision signed on 2/17/2016 Re: Enjoining Prosecution of Defendants' Action Against The Picower Parties (related document(s)3).

Written Opinion signed on 2/17/2016 RE: Memorandum Decision Enjoining Prosecution of Defendants' Action Against The Picower Parties.

Judge Sean H. Lane

Post-Trial Memorandum Of Decision Signed On 2/22/2016.

Memorandum Of Decision And Order Signed On 2/18/2016, Denying Motion For Reconsideration Re: Stephen C. Davidson. (related document(s)12637)

Judge Michael E. Wiles

Memorandum Opinion signed on 2/18/2016 regarding Michael A. Norton's claims (related document(s)1192, 1266).

Written Opinion after Trial signed on 2/16/2016 (related document(s)1).

Judge Cecelia G. Morris

Memorandum Decision Denying Motion to Avoid IRS Tax Lien signed on 2/10/2016. (related document(s)62)

Pages