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 Sean H. Lane

Memorandum Opinion And Order Signed On 12/22/2015, Regarding 1279 St. John's Place, LLC's Motion To Lift The Automatic Stay; And Debtor's Motion For Injunctive Relief. (related document(s)40, 42)

Memorandum Opinion And Order Regarding Damages Signed On 12/22/2015.

Memorandum Of Decision And Order Signed On 12/21/2015, Denying Be My Guest LLC's Motion To Allow For Limited Relief From The Order; And Granting In Part Debtor's Motion To Compel. (related document(s)76, 68)

Written Opinion Signed On 12/18/2015. Re: Post-Trial Findings Of FactAnd Conclusions Of Law

Notice of Report and Recommendation of Ames' Motion to Confirm Exclusive Jurisdiction signed on 12/7/2015. (related document(s)88, 64, 74) Objections Due By 12/28/2015,

Judge Michael E. Wiles

Memorandum Opinion after trial signed on 12/16/2015.

Decision signed on 12/16/2015 granting motion to dismiss without prejudice (related document(s)5).

Memorandum Decision signed on 12/15/2015 granting motion to vacate rule B attachments (related document(s)58, 72).

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 12/16/2015 Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 3503 Filed by Billy Ray Carroll. (related document(s)9232, 5895, 9318, 9201)

Memorandum Opinion and Order signed on 12/16/2015 Sustaining the Rescap Borrower Claims Trust's Objection to Claim Nos. 1687 and 1689 Filed by Robert Kenneth Harris. (related document(s)9318, 9201, 9285, 9286)

Pages