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

Chief Judge Martin Glenn

Memorandum Opinion and Order, signed on 4/14/2014, Granting in Part and Denying in Part Motion for Reconsideration. (related document(s)5129, 5004, 6386, 6269, 5983, 4767)

Memorandum Opinion and Order, signed on 4/10/2014, Granting Plaintiff's Motion to Strike Affirmative Defenses. (related document(s)26, 40, 44, 41, 39)

Memorandum Opinion and Order, signed on 4/10/2014, Sustaining Borrower Claims Trust's Sixtieth Omnibus Objection to Claim Nos. 4133 and 4199. (related document(s)6695, 6457, 6664, 6709, 6678)

Memorandum Opinion and Order, signed on 4/7/2014, Sustaining Objection to Claim No. 7312 of Leroy Hines. (related document(s)6455, 6305, 6677)

Memorandum Opinion and Order, signed on 4/2/2014, Sustaining Borrower Claims Trust's Objection to Claim Nos. 4754 and 7181. (related document(s)6268, 6427, 6493)

Memorandum Opinion and Order, signed on 4/1/2014, Granting the Trustee's Forty-Fifth Omnibus Objection as to Certain Late-Filed Claims. (related document(s)7679, 6981, 6855, 7678, 6986, 6951, 6982)

Judge Cecelia G. Morris

Memorandum Decision Regarding Funds Held By State Court Appointed Receiver signed on 4/9/2014.

Memorandum Decision Denying LaRoe Estates LLC's Request For a Stay Pending Appeal signed on 4/3/2014.

Written Opinion Signed On 4/9/2014. Re: Memorandum Decision Granting Motion To Enforce Plan And Directing Payment InAccordance With DRB Final Accounting (related document(s)559)

Pages