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 Michael E. Wiles

Decision and Order signed on 3/15/2023 denying the Government's motion for a stay of the confirmation order pending appeal (related document(s)1181).

Decision signed on 3/11/2023 regarding approval of the Debtors' disclosure statement, confirmation of the Debtors' plan of reorganization, motions seeking the appointment of a trustee, motions requesting full customer access to account holdings, and related matters (related document(s)1166).

Judge Cecelia G. Morris

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/14/2023 (related document(s)22225) Adversary Case Number 12-1698 Docket #173

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/14/2023 (related document(s)22230) Adversary Case Number 12-1698 Docket #174

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 3/7/2023. (related document(s)22532) Adv Pro #12-01046 Doc #125

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 3/13/2023, Granting the use of Cash Collateral. (related document(s)72)

Memorandum Opinion signed on 3/9/2023, Regarding Which Debtor Entities Have Liability for Customer Claims Under the Terms of Use. (related document(s)1747)

Memorandum Opinion and Order Signed on 3/3/2023 Denying the United States Trustee's Motion for Appointment of a Patient Care Ombudsman Under 11 U.S.C. §§ 101(27A) and 333. (related document(s)33)

Judge Philip Bentley

Modified Post-Trial Bench Ruling on Debtor's Motion for Approval of Agreement with New York City Health and Hospitals Corporation signed on 3/10/2023 (related document(s)54)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 3/8/2023 Re: Motion to Enforce Compliance with Fee Order and Confirmation Order. (related document(s)3133)

Pages