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.

Decision and Order signed on 1/9/2015 dismissing chapter 13 petition and granting injunctive relief against further filings (related document(s)14, 12).

Decision and Order signed on 1/6/2015 denying without prejudice motion for leave to file a late proof of claim by Banco de Desarrollo Economico y Social de Venezuela (BANDES) (related document(s)135).

Decision and Order signed on 12/23/2014 granting motion to dismiss (related document(s)8).

Chief Judge Martin Glenn

Memorandum Opinion signed on 10/29/2014 Granting in Part and Denying in Part Cross-Motions for Partial Summary Judgment.

Written Opinion: Memorandum Opinion and Order signed on 12/22/2014 Denying Defendants Motion to Dismiss. (related document(s)13)

So-Ordered Memorandum Opinion signed on 12/22/2014 by The Honorable Martin Glenn "Rozier's Motions To Strike are DENIED, the Trust's Objection is SUSTAINED, and Rozier's Claims are DISALLOWED and EXPUNGED." (related document(s)7654, 7620, 7730, 7655, 7670, 7474)

Memorandum Opinion and Order, Signed on 12/18/2014, Sustaining the Rescap Borrower Claims Trust's Objection to Claim Number 5892 Filed by Marvin E. McDougal Jr.. (related document(s)7727, 7856, 7649, 7552)

Memorandum Opinion and Order signed on 12/15/2014, Sustaining the ResCap Borrower Claims Trust's Objection to Claim Number 4128 filed by Dwayne F. and Trina M. Poole (Related Documents 7552, 7706, 7727, 7784, 7794, 7846).

Memorandum Opinion and Order, signed on 12/11/2014, Overruling the Rescap Borrower Claims Trust's Objection to Claim No. 960 Filed by Michael Boyd. (related document(s)7701, 7858, 7552, 7825)

Judge Cecelia G. Morris

Memorandum Decision Finding Stay Violation and Awarding Damages signed on 12/12/2014.

Pages