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 11/7/2016, Re: Motion for Summary Judgment Filed By Excel Homes Group, LLC. (related document(s)11)

Memorandum Of Decision Signed On 10/21/2016, Re: Defendant's Motion To Dismiss Adversary Proceeding. (related document(s)22)

Memorandum Of Decision Signed On 10/21/2016, Regarding Arbitration Motions; Motions To Dismiss For Lack of Personal Jurisdiction And Improper Service; Motions To Dismiss For Lack Of Subject Matter Jurisdiction. (related document(s)170, 162, 153, 158, 168, 77, 151, 148)

Memorandum Of Decision Signed On 10/19/2016, Re: Motion To Dismiss Everton Sterlings Amended Third-Party Complaint. (related document(s)11, 18, 17)

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 11/7/2016, Sustaining the Rescap Borrower Claims Trust's Remaining Objection to Claim No. 3759 Filed by Frank Reed. (related document(s)9598, 7017, 10116, 7246, 10043)

Memorandum Opinion and Order, signed on 10/20/2016, Sustaining in Part and Overruling in Part Objection to Creditor's Proof of Claim and Sustaining Debtor's Defense of Recoupment.

Memorandum Opinion and Order, signed on 10/19/2016, Overruling in Part and Sustaining in Part the Access Defendants' Hearsay Objections to Certain Email Exhibits. (related document(s)851, 850)

Written Opinion Signed On 11/4/2016. Re: Post-Trial Findings Of Fact An Conclusions Of Law

Written Opinion So Ordered Signed On 10/19/2016. Re: Memorandum Decision And Order Denying Motions Submitted By Stephen Miller (related document(s)1433, 1294, 1216, 1301, 1266, 1325, 1359, 1337)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 10/28/2016 Granting Motion for The Appointment of a Chapter 11 Trustee. (related document(s)57)

Pages