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 4/10/2015, Denying Timothy J. Lahrman's (I) Motion for Relief from Judgment or Order; and (II) Motion for Leave and Order to Show Cause. (related document(s)6065, 8066, 6702, 8010, 8011, 8115, 8199, 8202, 6816)

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)

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