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 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)

Memorandum Decision and Order signed on 11/7/2023 Sustaining The Consumer Claims Trustee's Twenty-Ninth Omnibus objection with respect to the Proof of Claim filed by Kevin Snyder and The Estate of Mary Snyder. (related document(s)2837, 4650)

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 Cecelia G. Morris

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)

Memorandum Decision Denying Defendants' Motion to Dismiss signed on 11/9/2023. (related document(s)17)

Memorandum Decision Denying Defendants Motion To Dismiss Signed On 11/3/2023. (related document(s)203)

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