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 Granting Recognition of a Foreign Main Proceeding Under Chapter 15 signed on 6/19/2014. (related document(s)1)

Memorandum Decision Sustaining Four Hundred Fifty-Eighth Omnibus Objection to Claims (No Liability Claims) signed on 6/18/2014. (related document(s)43532)

Post-Trial Findings of Fact and Conclusions of Law signed on 6/10/2014.

Memorandum of Decision After Trial signed on 5/28/2014.
 

Judge Cecelia G. Morris

Memorandum Decision Sustaining The Debtor's Objection To Proof Of Claim No. 4 signed on 6/13/2014.

Memorandum Decision signed on 6/6/2014 Finding a Violation of the Automatic Stay and Awarding Damages.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 6/6/2014, Sustaining Rescap Borrower Claims Trust's Objection to Proofs of Claim Filed by Gregory C. Morse. (related document(s)6743, 6825, 6842, 6880, 6892, 6931)

Memorandum Opinion and Order, Signed on 6/5/2014, Sustaining Objection to Claim No. 1467 of Suzanne Koegler and Edward Tobias. (related document(s)6881, 7003, 6777)

Judge Sean H. Lane

Memorandum Of Decision Signed On 6/3/2014, Regarding Defendants' Motions To Dismiss Complaint. (related document(s)14, 15)

Pages