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.

Memorandum Decision Sustaining Four Hundred Fifty-Eighth Omnibus Objection to Claims (No Liability Claims) signed on 6/18/2014. (related document(s)43532)

Post-Trial Findings of Fact and Conclusions of Law signed on 6/10/2014.

Memorandum of Decision After Trial signed on 5/28/2014.
 

Memorandum Decision signed on 5/23/2014 concerning Trustee's motion for partial summary judgment as to date of transfer and reasonably equivalent value (related document(s)26).

Judge Cecelia G. Morris

Memorandum Decision Sustaining The Debtor's Objection To Proof Of Claim No. 4 signed on 6/13/2014.

Memorandum Decision signed on 6/6/2014 Finding a Violation of the Automatic Stay and Awarding Damages.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 6/6/2014, Sustaining Rescap Borrower Claims Trust's Objection to Proofs of Claim Filed by Gregory C. Morse. (related document(s)6743, 6825, 6842, 6880, 6892, 6931)

Memorandum Opinion and Order, Signed on 6/5/2014, Sustaining Objection to Claim No. 1467 of Suzanne Koegler and Edward Tobias. (related document(s)6881, 7003, 6777)

Judge Sean H. Lane

Memorandum Of Decision Signed On 6/3/2014, Regarding Defendants' Motions To Dismiss Complaint. (related document(s)14, 15)

Pages