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

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

Judge John P. Mastando III

Memorandum Opinion And Order signed on 1/29/2024 Denying Defendant's Motion To Dismiss.

Memorandum Opinion And Order signed on 1/4/2024 Denying Defendant's Motion to Dismiss. (related document(s)170)

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)

Judge Michael E. Wiles

Decision signed on 1/19/2024 denying motion by Alberto Colt-Sarmiento for appointment of counsel (related document(s)1569, 1570).

Judge Lisa G. Beckerman

Written Opinion Signed On 1/18/2024. Re:Denying McKesson's Summary Judgement Motion (related document(s)5113, 5059)

Written Opinion Signed On 1/18/2024. Re: Granting In Part and Denying in Part McKesson's Summary Judgement Motion (related document(s)5113, 5211)

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)

Pages