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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 3/27/2024, Denying Frontier's Motion for Judgment on the Pleadings. (related document(s)2235)

Memorandum Opinion and Order, Signed on 3/11/2024, Denying Motion to Reopen Chapter 7 Case. (related document(s)16)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 3/27/2024 Denying Application for Final Professional Compensation for Theodore O. Bartholow III. (related document(s)1579)

Memorandum Decision and Order signed on 3/26/2024 Sustaining The Joint Objection to Proof of Claim No. 2927 and Joint Motion to Enjoin Filing of Future Claims by Tina Cook by the Plan Administrator and Consumer Claims. (related document(s)5009)

Judge David S. Jones

Modified Bench Ruling Signed on 3/19/2024 Determining that 11 U.S.C. Section 362(b)(22) Applies Immediately or, in the Alternative, that the Automatic Stay is Lifted Pursuant to 11 U.S.C. Section 362(d)(1). (related document(s)17)

Decision and Order Signed on 3/18/2024 Denying Second Motion for Reconsideration Filed by Mr. Luiz Eduardo Gallo. (related document(s)1077)

Decision and Order Signed on 3/12/2024 Granting Motion to Intervene, Denying Motion to Dismiss and Reserving Decision on Motion to Abstain. (related document(s)10, 8)

Judge Michael E. Wiles

Decision signed on 3/15/2024 denying motion to dismiss the Debtors' chapter 11 cases or, in the alternative, for relief from the automatic stay (related document(s)65).

Decision signed on 3/13/2024 granting motion for the appointment of a chapter 11 trustee (related document(s)95, 102, 98).

Judge Cecelia G. Morris

Written Decision Dismissing Debtor's Case signed on 3/13/2024. (related document(s)28)

Pages