Memorandum Opinion and Order, signed on 6/30/2015, Sustaining in Part and Overruling in Part the Rescap Liquidating Trust and the Rescap Borrower Claims Trust's Objection to Claim Nos. 112, 114, 416, and 417 Filed by Erlinda Abibas Aniel, Fermin Solis Aniel, and Marc Jason Aniel. (related document(s)8237, 8472, 8370, 8475)
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 6/2/2015, Sustaining in Part and Overruling in Part the Trustee's Objection to General Creditor Claim Number 500000143 Filed by Robert Charles Class A, L.P.. (related document(s)8734, 8610, 8640, {8641], 8639, 8642, 8609, 8733, 8732)
Decision on Motion for 60(b) Relief (Doris Phillips) Signed on 6/8/2015. (related document(s)13071)
Written Opinion Signed On 6/2/2015. Re: Memorandum Decision Regarding Omnibus Motions To Dismiss
Judge Michael E. Wiles
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).