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 Sean H. Lane

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

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)

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

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

Chief Judge Martin Glenn

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 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).

Judge James L. Garrity, Jr.

Decision and Order signed on 11/20/2018 Resolving Debtor's Request for Document Discovery. (related document(s)120)

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

Judge Mary Kay Vyskocil

Amended Errata Order Signed on 11/20/2018 Attaching Corrected Opinion. (related document(s)42, 43)

Amended Errata Order Signed on 11/20/2018 Attaching Corrected Decision. (related document(s)22, 21)

Pages