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 5/16/2017, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 8334 Filed by Alan I. Moss. (related document(s)8502)

Written Opinion Signed On 5/15/2017. Re: Memorandum Decision Denying CrossMotions For Partial Summary Judgment On The Issue Of Limits (related document(s)71, 53)

Memorandum of Decision Signed on 5/10/2017 on Debtor's Objection to Claim of Peckham Materials Corp. (related document(s)414).

Written Opinion Signed On 5/4/2017. Re: Memorandum Decision Denying Request ToCertify Judgment For Direct Appeal To The United States Court Of Appeals ForThe Second Circuit (11-2760)

Decision on Motion of Capital One Equipment Finance Corp. to Dismiss the Debtor's Chapter 11 Case or to Grant Relief from the Automatic Stay and Either Appoint a Chapter 11 Trustee or Convert the Debtor's Case to One under Chapter 7 of the Bankruptcy Code Signed on 5/3/2017. (related document(s)10)

Judge Michael E. Wiles

Bench Decision signed on 5/12/2017 Denying Motion by The New Jersey Assignee For The Benefit of Creditors To Dismiss the Involuntary Petition (related document(s)27, 39).

Opinion signed on 5/10/2017 on motion for order compelling document production and imposing sanctions (related document(s)329).

Bench Decision signed on 05/10/2017 Regarding Plaintiff's Application for Temporary Restraining Order and Defendant's Request for Abstention (related document(s)15, 14, 3).

Judge Cecelia G. Morris

MEMORANDUM DECISION AND ORDER signed on 5/9/2017.

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/5/2017 Granting Application of Wells Fargo, N.A., as Servicing Agent, for Relief from the Automatic Stay. (related document(s)34)

Pages