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 Opinion And Order Signed On 1/28/2016 Denying Re: Debtor's Motion To (I) Approve The Surrender Of Real Property To Secured Creditors, (II) Expunge Proofs Of Claim Filed By Secured Creditors, And (III) Vest Title To Property In Secured Creditors Upon Confirmation,(related document(s)28, 25).

Memorandum Decision signed on 1/12/2016 Granting The Motion of 11 East 36th 1 LLC to Dismiss the Third Party Complaint. (related document(s)68)

Chief Judge Martin Glenn

Written Opinion: Findings of Fact, Conclusions of Law, and Order signed on 1/25/2016 Confirming the Debtors' Joint Plan of Liquidation Under Chapter 11 of the Bankruptcy Code. (related document(s)239)

Memorandum Opinion and Order signed on 1/15/2016 Sustaining the SIPA Trustee's Objection to the General Creditor Claim of Robert Charles Class A, L.P. (Related Doc # 8609)

Judge Sean H. Lane

Memorandum Of Decision And Order Signed On 1/15/2016, Denying Aldo Ismael Perez's Motion For Reconsideration. (related document(s)41)

Written Opinion Signed On 1/14/2016. Re: Granting Plaintiffs Motion For Partial Summary Judgment (related document(s)224)

So Ordered Written Opinion Signed On 1/13/2016. Re: Memorandum Decision And OrderDenying Motions For Reconsideration (related document(s)930, 929, 940, 927, 942)

Memorandum of Decision, signed on 1/6/2016, on Debtors' Motion to Reject Harlem Lease Under Stipulation with Landlord (related document(s)495, 496, 546).

Judge Robert E. Gerber

Decision and Order on Motion for Recognition and Cross-Motion for Dismissal Signed on 1/13/2016. (related document(s)4)

Decision and Order on Motion to Dismiss Involuntary Petition Signed on 1/13/2016. (related document(s)9)

Pages