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

Corrected Memorandum Opinion and Order, signed on 3/18/2015, Denying Motion to Lift the Automatic Stay and Motion to Strike Filed by Ronald P. Gillis. (related document(s)8136, 7785, 7786, 8266, 8325, 8248, 8246)

Written Opinion signed on 3/16/2015. (related documents8038, 8566, 8623)

Memorandum Opinion and Order, Signed on 3/9/2015, Sustaining in Part and Overruling in Part the Rescap Borrower Claims Trust's Objection to Claim Number 4222 Filed by Todd Silber. (related document(s)8064, 8160, 7979)

Memorandum Opinion and Order, Signed on 3/9/2015, Granting Motion for Limited Reargument of Motion to Dismiss Adversary Proceeding Solely With Respect to 11 U.S.C. Section 546(e) and Denying Motion to Dismiss Unjust Enrichment Claim. (related document(s)139, 138, 146, 41, 144, 135)

Judge Sean H. Lane

Memorandum Of Decision Signed On 3/17/2015, Re: Motion To Remove A State Court Action. (related document(s)3)

Judge James L. Garrity, Jr.

Memorandum Opinion and Order signed on 3/13/2015 denying the defendnt's Motion for Reconsideration. (related document(s)101)

Written Opinion Signed On 3/6/2015. Re: Memorandum Decision Overruling Objection To Trustees Final Report And Applications For Compensation (related document(s)190, 193)

Memorandum Opinion Signed on 3/4/2015 (A) Granting in Part and Denying in Part the Parties' Cross-Motions for Summary Judgment and (B) Denying the Defendants' Daubert Motion. (related document(s)142, 141, 140)

Order Signed on 3/4/2015 (A) Granting in Part and Denying in Part the Parties' Cross-Motions for Summary Judgment and (B) Denying the Defendants' Daubert Motion. (related document(s)186)

Judge Cecelia G. Morris

Memorandum Decision Denying Motion To Allow Late Filed Claim signed on 3/2/2015.

Pages