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.

Written Opinion Signed On 8/26/2015. Re: Memorandum Decision Denying Motion To Reopen The Chapter 7 Case (related document(s)17)

Written Opinion signed on 8/26/2015. Memorandum Decision Confirming First Amended Joint Plan of Reorganization Proposed by the Plan Debtors and Debtors in Possession and the Official Committee of Unsecured Creditors.

Written Opinion signed on 8/26/2015. Post-Remand Opinion Regarding Court's Authority to Issue Proposed Findings of Fact and Conclusions of Law. (related document(s)149)

Written Opinion. Memorandum Decision signed on 8/24/2015. (related document(s)845)

Memorandum of Decision Signed on 8/24/2015 on Debtor's Motion to Enforce the Automatic Stay (related document(s)67, 81).

Chief Judge Martin Glenn

Memorandum Opinion and Order Signed on 8/24/2015 by The Honorable Martin Glenn Sustaining The ResCap Borrower Claims Trust's Objection To Amended Claim No.: 4445 in its entirety and the Amended Claim is Disallowed and Expunged. (NOT FOR PUBLICATION) (related document(s)8727, 8334, 8766, 8502)

Memorandum Opinion and Order, signed on 8/19/2015, Granting in Part and Denying in Part Plaintiffs' Motion for Leave to Amend Complaint. (related document(s)161, 174, 164, 158, 1, 162, 151)

Memorandum Opinion and Order, signed on 8/19/2015, Granting Motions to Approve Sale and Assumption of MF Global Inc. Assets and for Other Relief. (related document(s)8827, 8828, 8829)

Memorandum Opinion and Order signed on 8/18/2015 Granting Motion to Transfer Venue of Affiliate Cases From Delaware to New York. (related document(s)132, 138, 141, 127, 135, 142)

Judge Michael E. Wiles

Memorandum Opinion signed on 8/21/2015 after trial and directing judgment in favor of the Trustee.

Pages