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 Signed on 1/29/2015 Sustaining the Debtors' Objection to Proofs of Claim Filed by Victoria Guthrie. (related document(s)137)

Written Opinion Signed On 1/21/2015. Re: Memorandum Decision Awarding Monetary Sanctions Pursuant To Rule 37(b) Of The Federal Rules Of Civil Procedure (related document(s)109)

So Ordered Written Opinion Signed On 1/14/2015. Re: Memorandum Decision And Order Regarding Objections To Claim FiledBy The Department Of InformationTechnology And Communications And Cross-Motion To Enter A Final Decree (related document(s)884, 904, 921)

Decision After Trial Signed on 1/13/2015.

Decision After Trial Signed on 1/13/2015.

Judge Sean H. Lane

Memorandum Decision And Order Signed On 1/29/2015, Regarding Proof Of Claim Filed By Stephen C. Davidson. (related document(s)12048)

Memorandum Of Decision Signed On 1/14/2015, By The Honorable Sean H. Lane Re: Motion For Summary Judgment. (related document(s)82)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 1/29/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim Number 5800 Filed by Wekesa Madzimoyo. (related document(s)7643, 7763, 7783, 4242, 7731)

Memorandum Opinion and Order signed on 1/29/2015 Granting in Part and Denying in Part Defendants' Motions to Dismiss. (related document(s)43, 40, 36, 47, 48)

Memorandum Opinion and Order, signed on 1/13/2015, Sustaining Rescap Borrower Claims Trust's Objection to Claim Number 2761 Filed by Sam Palmer. (related document(s)7744, 7727, 7552)

Pages