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 Cecelia G. Morris

Memorandum Decision signed on 7/11/2014 Granting Motion to Lift the Automatic Stay.
 

Memorandum Decision Finding Violation Of The Automatic Stay And Voiding County's Tax Sale signed on 7/3/2014.

Memorandum Decision Denying Confirmation and Dismissing Case on 6/30/2014. (related document(s)18)

Decision Denying Confirmation of Debtors' Third Amended Joint Plan Pursuant to Chapter 11 of Bankruptcy Code signed on 7/11/2014.

Amended Memorandum of Decision After Trial signed on 7/2/2014.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 7/11/2014, Sustaining Borrower Claims Trust's Objection to Claim 4702 Filed by Tomas Diaz. (related document(s)7013, 7062, 6815)

Memorandum Opinion and Order, signed on 7/9/2014, Denying Motion for Order Determining That Filing of Transcript of Pre-Petition Judgment Will Not Violate Automatic Stay or, in the Alternative, Relief From Stay. (related document(s)19, 20, 18)

Memorandum Opinion, signed on 7/7/2014, Granting Motion to Dismiss in Part With Prejudice and in Part Without Prejudice. (related document(s)59, 15, 1, 60, 4, 55, 16, 38, 56)

Judge Sean H. Lane

Memorandum Opinion On Confirmation Issues Signed On 7/2/2014. (related document(s)15, 223, 278, 264, 262, 14)

Judge Robert E. Gerber

Decision and Order on Motion for Reconsideration Signed on 7/1/2014 (related document(s)583)

Pages