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 5/28/2019, Denying Motion to Permit Filing of Late Claim. (related document(s)14417, 14399, 14418)

Memorandum Opinion and Order, Signed on 5/10/2019, Granting Trustee's Motion for Approval of Stipulation to Reduce the Claim of Urban Compass and Denying Debtor's Motion to Expunge the Same Claim. (related document(s)157, 167, 158, 162, 160, 149)

Memorandum Opinion and Order, Signed on 5/10/2019, Denying Motion to Extend Time to Object to Discharge. (related document(s)54, 78)

Memorandum Opinion Signed on 5/9/2019 Recognizing Foreign Debtors' Foreign Main and Foreign Nonmain Proceeding. (related document(s)59, 3)

Memorandum Opinion and Order, Signed on 4/10/2019, Granting in Part and Denying in Part Debtor's Motion to Use Pre-Existing Business Forms. (related document(s)18)

Judge Michael E. Wiles

Decision signed on 5/15/2019 regarding objections to confirmation of Debtors' proposed plan of liquidation (related document(s)194, 181, 195).

Decision signed on 4/24/2019 regarding certain asserted objections to claim 3-2 of RWNIH-DL 122nd St 1, LLC (related document(s)66).

Written Opinion Signed On 4/30/2019. Re: Memorandum Decision Granting In Part And Denying In Part Motion To Dismiss (related document(s)60)

Written Opinion Signed On 4/22/2019. Re: So Ordered Memorandum Decision And Order Granting Motion For Partial Summary Judgment (related document(s)2248)

Judge Sean H. Lane

Amended Memorandum Of Decision Signed On 4/24/2019, Regarding Motion To Dismiss Filed By Bo Jin Zhu And Crown Mansion LLC; Motion To Dismiss Filed By Meridian Capital Group LLC; And Motion For Judgment On The Pleadings Filed By Reliable Abstract Co. LLC. (related document(s)16, 20, 32)

Pages