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 Of Decision Signed On 5/17/2024, Re: (1) Debtors Motion For Entry Of An Order Approving A Settlement Agreement Between The Debtors And The New York State Office Of The Attorney General And (2) Confirmation Of The Debtors Amended Joint Chapter 11 Plan (related document(s)1392, 1275)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 5/16/2024 Granting The Plan Administrator's Motion for Judgment on the Pleadings (related document(s)8).

Memorandum Decision and Order signed on 5/16/2024 Sustaining the Consumer Claims Trustee's Fifty-Fourth Omnibus Objection with Respect to the Claim of Travis Smith (related document(s)2326).

Judge Cecelia G. Morris

Errata Order Regarding Memorandum Decision signed on 5/13/2024. (related document(s)312)

Memorandum Decision signed on 5/7/2024. (related document(s)265)

Judge Michael E. Wiles

Decision and Order signed on 5/13/2024 denying oral motions to reconsider prior rulings regarding the possession of a townhouse and the sale of the same (related document(s)144).

Decision and Order signed on 5/13/2024 denying oral motions to reconsider prior rulings regarding the possession of a townhouse and the sale of the same. (See document 144 and 153 in lead case 23-10627).

Decision signed on 4/30/2024 on motion for default judtment (related document(s)9).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 5/8/2024, Denying Jason Voelker's Motion for Leave to File an Adversary Proceeding and Request for Permission to Utilize the Electronic Court Filing System. (related document(s)4825)

Memorandum Opinion and Order, signed on 4/26/2024, Denying Temporary Restraining Order. (related document(s)2)

Pages