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 10/10/2014. Re: Post-Trial Findings Of Fact And Conclusions Of Law Denying Application For Partial Refund Of Prior Settlement Payments

Decision signed on 10/7/2014 denying Debtor's motion for a discharge of pre-petition tax debt to the IRS for the year 2008 (related document(s)47, 51).

Errata Order Signed on 10/2/2014 Regarding Decision with Respect to No Stay Pleading (Phaneuf Plaintiffs). (related document(s)12791)

Judge Sean H. Lane

Memorandum Of Decision And Order Signed On 10/9/2014, Re: Motion For Objection To Claim(s) Number: 1910, 4076 and 6461 Filed By Michael J. French. (related document(s)12052)

BENCH RULING: Modified Bench Ruling As To Both (I) Gary Bryant And (II) Lawrence M. Meadows. (related document(s)11840, 11941)

Judge Cecelia G. Morris

Memorandum Decision Denying Motion to Dismiss signed on 10/9/2014. (related document(s)6)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 10/6/2014, Determining the Amount of Allowed Claim of Frank and Christina Reed. (related document(s)7017, 7246, 7494, 7153, 7495, 7228)

Memorandum Opinion and Order, Signed on 10/1/2014, Sustaining in Part and Overruling in Part Objection to Claims 3889, 4129, 4134, and 4139 Filed by Tia Smith. (related document(s)7188, 7410, 7300)

Memorandum Opinion and Order, signed on 9/30/2014, Sustaining Borrower Claims Trust's Objection to Claim Numbers 283, 1351, 1696, and 6281 Filed by Patrick Lorne Farrell. (related document(s)7403, 7208, 5162, 7260, 7409, 7507, 6241, 7489)

Memorandum Opinion and Order, signed on 9/23/2014, Denying Defendant's Motion to Dismiss. (related document(s)20, 15, 21, 18, 19, 22)

Pages