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.

So Ordered Written Opinion Signed On 7/27/2018. Re: Memorandum Decision And Order Regarding Treatment Of Profit Withdrawal Transactions (09-11893)

Modified Bench Ruling on Motion to Dismiss Signed on 7/9/2018 (related document(s)24, 21, 13, 17, 20, 14, 25, 16).

Modified Bench Decision on Debtors' Application Pursuant to 11 U.S.C. §§ 105(a) and 363(b) to (A) Retain Alvarez & Marsal North America, LLC to Provide the Debtors an Interim Chief Executive Officer and Certain Additional Personnel and (B) Designate Ralph Schipani as Interim Chief Executive Officer for Nine West Holdings, Inc. and its Debtor Affiliates, Nunc Pro Tunc to the Petition Date signed on 7/2/2018 (related document(s)207)

Judge Michael E. Wiles

Bench Decision signed on 7/9/2018 regarding Defendant's motion to dismiss and Plaintiff's motion for summary judgment (related document(s)7, 12).

Bench Decision signed on 7/6/2018 regarding application for permission to retain Winston & Strawn LLP and objections thereto (related document(s)228).

Judge Sean H. Lane

Decision Signed On 7/9/2018, Granting Foreign Representative's Motion To Enforce Brazilian Reorganization Plan And Grant Related Relief. (related document(s)277)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 7/2/2018, Sustaining Debtors' Objection to Proof of Claim #5-1. (related document(s)24, 29)

Amended Memorandum Opinion, signed on 6/29/2018, Granting Motions for Default Judgments. (related document(s)14)

Memorandum Opinion, signed on 6/29/2018, Granting Motions for Default Judgments. (related document(s)11, 12)

Memorandum Opinion and Order, Signed on 6/26/2018, Granting Frenkel Benefits, LLC's Motion To Dismiss The Eleventh Claim for Relief for Unjust Enrichment. (related document(s)8, 16)

Pages