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 Allan L. Gropper (Ret.)

Memorandum Decision signed on 11/20/2014 denying trustee's motion to compel arbitration, denying defendants' motion for partial summary judgment, and granting summary judgment to the trustee on his contract claim (related document(s)72, 78).

Decision and Order signed on 11/7/2014 denying motion for leave to file a late proof of claim (related document(s)3020).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 11/18/2014, (I) Sustaining the Rescap Borrower Claims Trust's Objection to the Claims Filed by Julie A. Eriksen and Ronald A. Eriksen and (II) Denying the Eriksens' Abstention Motion. (related document(s)7582, 7188, 7548, 7493)

Judge Sean H. Lane

Memorandum Of Decision Signed On 11/17/2014, Re: Motion To Dismiss Adversary Proceeding Filed By The Reorganized Debtors And The New Holding Companies. (related document(s)4)

Written Opinion Signed On 11/17/2014. Re: Findings Of Fact And Conclusions Of Law GrantingPetition For Recognition As Foreign Main Proceeding And Denying Cross-Motion To Change Venue

Memorandum of Decision After Trial Signed on 11/17/2014 (related document(s)1).

Order Signed on 11/10/2014 Denying Defendant's Motion to Compel Arbitration and Attachment of Corrected and Modified Bench Ruling on Motion to Compel Arbitration (related document(s)9).

Memorandum Decision Granting Summary Judgment signed on 11/4/2014 (related document(s)15)

Judge Robert E. Gerber

Written Opinion signed on 11/10/2014 Re: Decision with Respect to No Stay Pleading, and Related Motion for Abstention (Sesay Plaintiffs) (related document(s)12883).

Judge Cecelia G. Morris

Memorandum decision disgorging professional fees signed on 11/5/2014.

Pages