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.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 10/8/2019, Denying Motions to Vacate Recognition as Foreign Main Proceedings. (related document(s)70)

Memorandum Opinion, Signed on 9/20/2019, Approving the Sales at Auction of Two Properties Owned by the Debtor. (related document(s)83, 82, 56)

Corrected Memorandum Opinion, Signed on 9/10/2019, Confirming Debtors' First Amended Joint Chapter 11 Plan. (related document(s)275, 180, 277, 276, 274, 260, 311, 310, 282)

Judge Mary Kay Vyskocil

Memorandum Opinion and Order signed on 10/8/2019 Granting Motion to Appoint a Chapter 11 Trustee (related document(s)404).

Judge Sean H. Lane

Post-Trial Decision Signed On 9/30/2019. (related document(s)22, 21)

Memorandum Of Decision Signed On 9/6/2019, Regarding Claim Of Perfected Security Interest In And Lien On Certain Cash Collateral. (related document(s)74, 37)

Judge Michael E. Wiles

Decision signed on 9/19/2019 regarding objections to administrative expense claims asserted by Toshiba Corporation and its affiliates (related document(s)3742).

Written Opinion Signed On 9/16/2019. Re: Memorandum Decision And Order Granting Second Motion For Partial Summary Judgment And Allowing Claim 3103 In Part (related document(s)2341, 2372)

Written Opinion signed on 9/11/2019. Re: Memorandum Decision Granting Relief Under Federal Civil Rule 56(G) (10-4390)

Written Opinion Signed On 9/10/2019. Re: Memorandum Decision Granting Defendants Motion To Dismiss The First Amended Adversary Complaint With Prejudice (related document(s)6)

Pages