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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 6/26/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim Number 4091 Filed by Joycelyn W. Unciano. (related document(s)8767, 8588, 8746)

Memorandum Opinion and Order, signed on 6/24/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim Number 61 Filed by Francine Silver. (related document(s)8167, 8114, 8019, 8192)

Memorandum Opinion and Order, signed on 6/2/2015, Granting in Part and Denying in Part Third-Party Defendant's Motion to Dismiss. (related document(s)37, 42, 33, 32)

Memorandum Opinion and Order, signed on 6/2/2015, Sustaining the Trustee's Objection to General Creditor Claim Number 50200 Filed by Charles Sonson. (related document(s)8108, 8107, 8156, 8730, 8157, 8731)

Written Opinion Signed On 6/25/2015. Re: Memorandum Decision Denying Debtors Motion For A Declaration That His Loans Were Discharged And Granting Motion For Relief From The Automatic Stay (related document(s)40, 48)

Decision on Motion for 60(b) Relief (Doris Phillips) Signed on 6/8/2015. (related document(s)13071)

Memorandum Decision Sustaining Trustee's Objection to Proof of Claim Number 8002386 Filed by Ralph Harary (Related Doc 10142) signed on 6/2/2015

Judge Michael E. Wiles

Decision signed on 6/19/2015 regarding prejudgment interest (related document(s)20, 21).

Memorandum Opinion signed on 6/17/2015 as to tort claims trustee's motion for instructions (related document(s)3030).

Memorandum Decision signed on 6/9/2015 denying motion by Defendant Gary L. Fontana for reconsideration of decision granting summary judgment on the trustee's contract claim (related document(s)110).

Pages