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 8/4/2015, (I) Sustaining in Part and Overruling in Part the Rescap Borrower Claims Trust's Objection to Claim Number 452 Filed by Julio Pichardo and (II) Denying Julio Pichardo's Motion to Lift the Automatic Stay. (related document(s)8878, 8676, 8745, 8798, 8876)
Memorandum Opinion and Order, signed on 8/4/2015, (I) Sustaining in Part and Overruling in Part the Rescap Liquidating Trust's Objection to Claim Numbers 5275 and 7464 of the Law Offices of David J. Stern, P.A., and (II) Denying Claimant's Motion for Permissive Abstention. (related document(s)8531, 8856, 8919, 8857, 8862, 8932, 8860)
Written Opinion Signed On 8/4/2015. Re: Memorandum Decision Granting MotionTo Dismiss The Case And Denying Sanctions (related document(s)22)
Decision and Order on Bledsoe Plaintiffs' Reargument and Other Post-Judgment Motions Signed on 7/22/2015. (related document(s)13196)
Judge Cecelia G. Morris
Memorandum Decision Granting The Motion Of Marsh USA To Enforce The Confirmation Order signed on 7/27/2015.
Judge Sean H. Lane
Memorandum Of Decision Signed On 7/20/2015, Re: Motion to Compel/Direct Viet Ha Do, Paul Folkes, Roman Sledziejowski, Habringer Group, Inc. and Pojest Apartments, LLC to Show Cause that the Court's August 22, 2013 Order has not been Violated or, in the Alternative, Extending the Temporary and Preliminary Injunction to Habringer Group, Inc. and Pojest Apartments, LLC and Granting Related Relief. (related document(s)345, 291)