Memorandum Opinion signed on 9/22/2023 Re: Motion to Remand. (related document(s)41)
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 John P. Mastando III
Judge Cecelia G. Morris
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 9/15/2023 Sustaining Chapter 7 Trustee's Objection to Claim of Howard Brown. (related document(s)181)
Memorandum Decision Resolving Defendants' Motion to Dismiss signed on 9/13/2023. (related document(s)5)
Memorandum Decision and Order signed on 9/12/2023 Re: Motion for Relief from Stay. (related document(s)65)
Memorandum Decision and Order signed on 8/31/2023 Sustaining The Plan Administrator's and The Consumer Claim Trustee's Thirty-First Omnibus Objection and The Consumer Claim Trustee's Fifty-Ninth Omnibus Objection with respect to the Proofs of Claim filed by Douglas Wain and Elisa Wain. (related document(s)4266, 1763, 4264)
Memorandum Decision and Order signed on 8/31/2023 Sustaining Consumer Claims Trustee's Twenty-Fifth Omnibus Objection to Proofs of Claim with Respect to the Proof of Claim filed by Carolyn J. White (Insufficient Legal Basis Unsecured Consumer Creditor Claims). (related document(s)2544)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 9/12/2023, Denying Joshua B. Cole's Motion for Relief of Automatic Stay and Declaration of Secured Creditor Status. (related document(s)3048)
Judge Michael E. Wiles
Decision and Order signed on 8/31/2023 denying second motion to extend time to object to discharge (related document(s)30).