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.

So Ordered Written Opinion Signed On 1/2/2019. Re: Memorandum Decision And Order Denying Motion To Adjourn Trials Sine Die (10-4377, 10-4658 & 10-4898)

Memorandum Decision and Order Denying Recognition of Foreign Proceeding Under Chapter 15 of the Bankruptcy Code signed on 12/12/2018

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 12/27/2018 Denying Motion of China Fishery Group Limited (Cayman) To Intervene in the Trustee's HSBC Adversary Proceeding. (related document(s)7)

Decision and Order signed on 11/20/2018 Resolving Debtor's Motion to Amend Caption. (related document(s)107)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 12/20/2018, Granting Recognition of a Foreign Main Proceeding. (related document(s)24, 4)

Memorandum Opinion and Order, signed on 12/4/2018, Granting in Part and Denying in Part Cross-Motions for Summary Judgment. (related document(s)22, 24, 21, 11)

Judge Sean H. Lane

Post-Trial Memorandum Of Decision Signed On 12/13/2018.

Order Signed On 12/10/2018, Regarding Plaintiffs' Request To Supplement Dr. Lundgren's Expert Report. (related document(s)178)

MODIFIED BENCH RULING Signed On 12/10/2018, On: (A) Debtor's Objection To Proofs Of Claim Nos. 7639, 11037, And 12520 Filed By The Transport Workers Union Of America, AFL-CIO Local 514 [ECF No. 12975], (B) Debtors' 194th Omnibus Objection To Claims (Employee Stock And Benefit Claims)[ECF. No. 13011], And (C) Debtors' 189th Omnibus Objection To Claims (Retiree Benefit Claims) [ECF No. 12910]] (related document(s)12975, 13011, 12910)

Judge Michael E. Wiles

Decision signed on 11/27/2018 denying motion to transfer removed action and granting motion to abstain and remand (related document(s)[18], 8).

Pages