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 Michael E. Wiles

Memorandum Decision signed on 6/9/2015 denying motion by Defendant Gary L. Fontana for reconsideration of decision granting summary judgment on the trustee's contract claim (related document(s)110).

Decision on Motion for 60(b) Relief (Doris Phillips) Signed on 6/8/2015. (related document(s)13071)

Written Opinion Signed On 6/2/2015. Re: Memorandum Decision Regarding Omnibus Motions To Dismiss

Memorandum Decision Sustaining Trustee's Objection to Proof of Claim Number 8002386 Filed by Ralph Harary (Related Doc 10142) signed on 6/2/2015

Decision Signed on 5/27/2015 Re Form of Judgment.

Written Opinion Signed On 5/27/2015. Re: Memorandum Decision Granting Motion To Dismiss (related document(s)9)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 6/2/2015, Sustaining in Part and Overruling in Part the Trustee's Objection to General Creditor Claim Number 500000143 Filed by Robert Charles Class A, L.P.. (related document(s)8734, 8610, 8640, {8641], 8639, 8642, 8609, 8733, 8732)

Memorandum Opinion and Order, signed on 6/2/2015, Granting in Part and Denying in Part Third-Party Defendant's Motion to Dismiss. (related document(s)37, 42, 33, 32)

Memorandum Opinion and Order, signed on 6/2/2015, Sustaining the Trustee's Objection to General Creditor Claim Number 50200 Filed by Charles Sonson. (related document(s)8108, 8107, 8156, 8730, 8157, 8731)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/29/2015 Denying the motion of Creditor 1032-1034 Lex. Ave. Ltd. for reconsideration of the Order Approving a Settlement Agreement between the Plaintiff, Holding Capital Group, Inc. and FP Holdings LLC. (related document(s)38)

Pages