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.

So Ordered Memorandum Decision and Order signed on 2/3/2014 Denying Re: Motion to Amend Findings and For Reconsideration and Order to Show Cause to be held at 2/19/2014 10:00 am in Courtroom 723 (related document(s)966).

So Ordered Written Opinion Signed On 1/28/2014. Re: Memorandum Decision And OrderQuashing Subpoena For Individual Tax Returns (related document(s)112)

Decision Signed on 1/28/2014 on Debtor's Motion to Determine Whether the Provisions of 11 U.S.C. 362(b)(22) Apply. (related document(s)8)

Memorandum Opinion Signed on 1/27/2014 Authorizing and Directing the Subordination of Claims of Claren Road Credit Master Fund Ltd. and Certain Underwriters. (related document(s)7539)

Written Opinion Signed On 1/24/2014. Re: Memorandum Decision DenyingMotion To Extend Exclusivity (related document(s)44, 51)

Chief Judge Martin Glenn

Corrected Memorandum Opinion and Order, signed on 1/30/2014, Determining That Debtors' Fiftieth Omnibus Objection to Claims (No Liability Borrower Claims - Books and Records) With Respect to Claim No. 1576 of Mary Critchley Raises a Contested Matter Requiring an Evidentiary Hearing. (related document(s)6390, 5837, 5162, 5736, 5316)

Memorandum Opinion and Order, signed on 1/27/2014, Sustaining Objection and Expunging Claim No. 4443 by Corla Jackson. (related document(s)1720, 5100, 2724, 2725, 1184)

Memorandum Opinion and Order, signed on 1/27/2014, Granting Motion of 75 125th Holdings LLC for Substitution as a Defendant and Dismissing Complaint. (related document(s)5, 1)

Memorandum Opinion and Order signed on 1/24/2014 Granting Motion to Dismiss. (related document(s)46, 44, 43)

Memorandum Opinion and Order, signed on 1/23/2014, Granting Debtor Defendants' Motion to Dismiss Adversary Complaint. (related document(s)33, 26, 28, 34, 30, 35)

Pages