Memorandum Decision signed on 6/24/2025 Sustaining Plan Administrator's Fifth Omnibus Objection to certain Claims to be reclassified. (related document(s)122)
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 6/20/2025 Resolving The Motion of Orly Genger Trust, by its Trustee Michael Oldner, Recovery Effort, Inc., and Manhattan Safety Maine, Inc. regarding Application of the Automatic Stay. (related document(s)689)
Memorandum Decision and Order signed on 6/13/2025 Resolving Defendant's Motion to Dismiss. (related document(s)7)
Judge Michael E. Wiles
Order signed on 6/24/2025 denying motion to dismiss and granting motion to lift automatic stay to permit arbitration of underlying dispute in California (related document(s)10).
Decision signed on 6/23/2025 after trial denying Debtor's renewed motion to dismiss her voluntary chapter 11 case (related document(s)597).
Chief Judge Martin Glenn
Written Opinion and Order, Signed on 6/16/2025, Denying Debtors' Motion to Convert Chapter 7 Case. (related document(s)51)
Memorandum Opinion and Order, signed on 6/11/2025, Denying Motion of Assignee for the Benefit of Creditors of Nogin Commerce, LLC for Entry of an Order Dismissing the Involuntary Chapter 7 Proceeding or, in the Alternative, for Abstention and Related Relief. (related document(s)6)
Judge David S. Jones
Decision and Order Signed on 6/16/2025 Denying the Estate of Frank Sofia's Motion for Stay Pending Appeal. (related document(s)144)
Judge Kyu Y. (Mike) Paek
Post-Trial Memorandum of Decision concluding that the debt owed to Yonkers Islamic Center, Inc. is Excepted from Discharge under 11 U.S.C. § 523(a)(4) signed on 6/11/2025.