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 Of Decision Signed On 11/17/2014, Re: Motion To Dismiss Adversary Proceeding Filed By The Reorganized Debtors And The New Holding Companies. (related document(s)4)

Order Signed on 11/10/2014 Denying Defendant's Motion to Compel Arbitration and Attachment of Corrected and Modified Bench Ruling on Motion to Compel Arbitration (related document(s)9).

Written Opinion signed on 11/10/2014 Re: Decision with Respect to No Stay Pleading, and Related Motion for Abstention (Sesay Plaintiffs) (related document(s)12883).

Decision and Order signed on 11/7/2014 denying motion for leave to file a late proof of claim (related document(s)3020).

Memorandum Decision Granting Summary Judgment signed on 11/4/2014 (related document(s)15)

Memorandum Decision Sustaining Omnibus Objections to Claims signed on 11/3/2014

So Ordered Written Opinion Signed On 10/30/2014. Re: Memorandum Decision And Order Denying Motion And Cross-Motion. Modified on 10/31/2014

 

Written Opinion Signed On 10/30/2014. Re: Memorandum Decision Regarding Defendants Motion For Discovery From The Trustee, April Frielich, Barbara Picower, And Bernard Madoff (14-1840)

Judge Cecelia G. Morris

Memorandum decision disgorging professional fees signed on 11/5/2014.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 10/31/2014, Sustaining Objection to Claim 4827 Filed by OneWest Bank N.A. and Deutsche Bank National Trust Company. (related document(s)7437, 7438, 7436, 7305, 7629)

Pages