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.

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

Written Opinion Signed On 5/27/2015. Re: Memorandum Decision Granting Motion To Dismiss (related document(s)9)

Decision Signed on 5/27/2015 Re Form of Judgment.

Chief Judge Martin Glenn

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)

Memorandum Opinion and Order, signed on 5/15/2015, Sustaining the Rescap Borrower Claims Trust's Objection to Claim No. 5067 Filed by Gwendell L. Philpot. (related document(s)8302, 8409, 7760, 8232, 8057, 8139, 8110, 8360, 8418, 8408)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/29/2015 Denying the motion of Creditor 1032-1034 Lex. Ave. Ltd. for reconsideration of the Order Approving a Settlement Agreement between the Plaintiff, Holding Capital Group, Inc. and FP Holdings LLC. (related document(s)38)

Memorandum Decision (I) Granting in part and Denying in part defendants' Motion to Dismiss the Amended Complaint and (II) Granting the plaintiff's Cross-Motion for Leave to File the Amended Complaint naming Griffon V LLC as a defendant Nunc Pro Tunc. (related document(s)39) Modified on 5/20/2015

Judge Michael E. Wiles

Memorandum Opinion signed on 5/27/2015 RE: Trial.

Judge Sean H. Lane

Memorandum Opinion Signed On 5/21/2015, Granting Debtors' Objection To Claim Numbers 69 And 70. (related document(s)462)

Memorandum And Order Signed On 5/19/2015, Denying Motion To Stay Arbitration. (related document(s)67)

Pages