Modified Bench Ruling Granting Debtor's Motion for Recognition of Foreign Main Proceeding and Related Relief Under Chapter 15 of the Bankruptcy Code signed on 1/30/2024
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 Philip Bentley
Judge John P. Mastando III
Memorandum Opinion And Order signed on 1/29/2024 Denying Defendant's Motion To Dismiss.
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 1/26/2024 Sustaining The Consumer Claims Trustee's Twelfth Omnibus Objection to Proofs of Claim
Memorandum Decision and Order signed on 1/12/2024 Granting The Trustee's Rule 9019 Motion to Approve Settlement. (related document(s)73)
Memorandum Decision and Order signed on 1/3/2024 Sustaining Consumer Claims Trustee's Twenty-Sixth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with Respect to the Proof of Claim filed by Julie Ida. (related document(s)2542)
Judge Michael E. Wiles
Judge Lisa G. Beckerman
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 1/16/2024, Granting Plaintiff's Motion to Remand the Case to the New York County Supreme Court. (related document(s)7)
Memorandum Opinion and Order, Signed on 1/16/2024, Granting in Part Central Park Realty Holding's Motion to Dismiss. (related document(s)6)