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 James L. Garrity, Jr.

Memorandum Decision and Order signed on 12/1/2023 Sustaining the Consumer Claims Trustee's Sixth Omnibus Objection to Proofs of Claim (Insufficient Documentation Unsecured Consumer Creditor Claims) with Respect to the Proof of Claim filed by Dukadin Ristoski. (related document(s)1967)

Memorandum Decision and Order signed on 11/30/2023 Re: Motions for Summary Judgment. (related document(s)92, 100, 105, 89)

Memorandum Decision signed on 11/29/2023 Granting Rae Realty LLC Relief. (related document(s)9)

Memorandum Decision signed on 11/11/2023 Resolving Plaintiff's and Defendants' Motions for Relief under Section 107(b) of The Bankruptcy Code. (related document(s)103, 105)

Judge Philip Bentley

Modified Bench Ruling Granting Landlords Objection to Debtors Subchapter V Designation signed on 11/30/2023 (related document(s)104)

Judge Cecelia G. Morris

Errata Order Regarding Memorandum Decision Granting in Part and Denying in Part Defendants' Motion to Dismiss signed on 11/30/2023. (related document(s)44)

Memorandum Decision signed on 11/20/2023 Granting The Motion To Dismiss Adversary Proceeding.

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 11/17/2023. (related document(s)102)

Judge John P. Mastando III

Memorandum Opinion And Order signed on 11/22/2023 On Confirmation Of Small Business Plan Of Reorganization Under Chapter 11. (related document(s)55, 90, 63, 85, 84)

Judge Lisa G. Beckerman

Written Opinion Signed On 11/20/2023. Re: Decision Granting Alleged Debtors Motion To Dismiss The Involuntary Petitions (related document(s)26)

Pages