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.

So Ordered Written Opinion Signed On 10/8/2015. Re: Memorandum Decision And Order Regarding Experience Ratings (related document(s)8368, 8342, 8366, 8362, 8247, 8395, 8367, 8286, 8372) (Greene, Chantel) Modified on 10/8/2015

Proposed Findings of Fact and Conclusions of Law on Cross Motion for Summary Judgment signed on 9/16/2015. Objections to Proposed Findings of Fact and Conclusions of Law Due By 9/30/2015.

Decision and Order on Motion for Certification of Defendant Class Signed on 9/15/2015. (related document(s)755)

Decision and Order on Motion to Dismiss Signed on 9/15/2015. (related document(s)3)

Decision and Order signed on 9/9/2015 on motion to reconsider and amend (related document(s)13360).

Judge Sean H. Lane

Memorandum Of Decision Signed On 9/29/2015, Re: Plaintiff's Motion To File A Second Amended Complaint And Debtor's Motion To Dismiss Case. (related document(s)18, 21)

Memorandum Of Decision Signed On 9/22/2015, Re: Defendants' Motions To Dismiss The Amended Complaint. (related document(s)1, 2, 3, 4, 5, 6, 7, 8, 9)

Judge Cecelia G. Morris

Memorandum Decision Finding Ineffective Surrender, Violation Of The Automatic Stay And Granting Relief From Stay signed on 9/10/2015.

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 9/4/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim Nos. 3910 and 4805 Filed by Philip and Sylvia Emiabata. (related document(s)9104, 8810, 8042, 9049, 9102, 8726, 9110, 9069)

Pages