Memorandum Opinion Signed On 5/21/2015, Granting Debtors' Objection To Claim Numbers 69 And 70. (related document(s)462)
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
Memorandum And Order Signed On 5/19/2015, Denying Motion To Stay Arbitration. (related document(s)67)
Memorandum of Decision and Order Signed on 5/4/2015 Finding Ms. Ha Do in Contempt and sanctions her $1,000.00 per day, Nunc Pro Tunc to April 15, 2015 and continuing until Ms. Ha Do complies with the April 1st Order. (related document(s)243) (Suarez, Aurea) .
Judge James L. Garrity, Jr.
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
Chief Judge Martin Glenn
Written Opinion and Order Signed on 5/8/2015 Sustaining The Rescap Borrower Claims Trust's Objection To Claim No.: 2267 Filed By Abosede Eboweme. (related document(s)8018)
Memorandum Decision Denying Motion to Dismiss signed on 5/7/2015
Judge Michael E. Wiles
Memorandum Decision signed on 5/4/2015 by the Honorable Michael E. Wiles granting motion to dismiss plaintiff's first and second claims for relief (related document(s)4).