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 James L. Garrity, Jr.

Memorandum Decision and Order signed on 11/30/2023 Re: Motions for Summary Judgment. (related document(s)92, 100, 105, 89)

Memorandum Decision signed on 11/29/2023 Granting Rae Realty LLC Relief. (related document(s)9)

Memorandum Decision signed on 11/11/2023 Resolving Plaintiff's and Defendants' Motions for Relief under Section 107(b) of The Bankruptcy Code. (related document(s)103, 105)

Judge Philip Bentley

Modified Bench Ruling Granting Landlords Objection to Debtors Subchapter V Designation signed on 11/30/2023 (related document(s)104)

Judge Cecelia G. Morris

Errata Order Regarding Memorandum Decision Granting in Part and Denying in Part Defendants' Motion to Dismiss signed on 11/30/2023. (related document(s)44)

Memorandum Decision signed on 11/20/2023 Granting The Motion To Dismiss Adversary Proceeding.

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 11/17/2023. (related document(s)102)

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 11/9/2023. (related document(s)17)

Judge John P. Mastando III

Memorandum Opinion And Order signed on 11/22/2023 On Confirmation Of Small Business Plan Of Reorganization Under Chapter 11. (related document(s)55, 90, 63, 85, 84)

Judge Lisa G. Beckerman

Written Opinion Signed On 11/20/2023. Re: Decision Granting Alleged Debtors Motion To Dismiss The Involuntary Petitions (related document(s)26)

Pages