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 4/23/2015, Overruling the Rescap Borrower Claims Trust's Objection to Claim Number 2079 Filed by Maurice Sharpe. (related document(s)7188, 8393, 7336, 8288, 7335, 8483)

Memorandum Opinion and Order, signed on 4/21/2015, Sustaining in Part and Overruling in Part the Rescap Borrower Claims Trust's Objection to Claim Number 3732 Filed by Kenneth Dlin. (related document(s)8042, 8355, 8485)

Memorandum Opinion and Order, signed on 4/21/2015, Sustaining in Part and Overruling in Part the Rescap Borrower Claims Trust's Objection to Claim Number 3862 Filed by Rhonda Gosselin. (related document(s)7842, 7652, 7552)

Memorandum Opinion and Order, signed on 4/10/2015, Denying Timothy J. Lahrman's (I) Motion for Relief from Judgment or Order; and (II) Motion for Leave and Order to Show Cause. (related document(s)6065, 8066, 6702, 8010, 8011, 8115, 8199, 8202, 6816)

Memorandum Decision signed on 4/21/2015 Denying Motion to reopen Chapter 11 case. (related document(s)808)

Decision on Motion to Enforce Sale Order Signed on 4/15/2015. (related document(s)12620)

Written Opinion Signed On 4/13/2015. Re: Memorandum Decision Granting Summary Judgment To Plaintiff

Judge Cecelia G. Morris

Memorandum and Decision Sanctioning Rushmore Loan Management Services For Failure To Act In Good Fain In Accordance With This Court's Loss Mitigation Program Procedures signed on 4/20/2015.

Judge Sean H. Lane

Memorandum Of Decision Signed On 4/17/2015, Re: Motion To Dismiss Adversary Proceeding. (related document(s)8)

Memorandum Of Decision Signed On 4/17/2015, Re: Motion To Dismiss Counts I And II In The Chapter 7 Trustee's Complaint. (related document(s)5)

Pages