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 David S. Jones

Bench Decision Signed on 12/16/2022 Denying the Foreign Representative's Motion for Abstention and Granting in Part the Motion for Partial Relief from the Automatic Stay. (related document(s)355)

Bench Decision Signed on 12/16/2022 Denying the Foreign Representative's Motion for Abstention and Granting in Part the Motion for Partial Relief from the Automatic Stay. (related document(s)355)

Judge Cecelia G. Morris

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)22703) Adversary 11-2763 - Docket #135

Errata Order Regarding Memorandum Decision signed on 12/15/2022. (related document(s)22705) Adversary 12-1566 - Docket #102

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)21884) Adversary 11-2922 - Docket #134

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21824) Adv Pro #11-02763 Doc #131

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 12/15/2022, Denying Motion to Dismiss Chapter 11 Case. (related document(s)33)

Memorandum Opinion, Signed on 12/9/2022, Authorizing the Debtor to Opt-In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan. (related document(s)1349, 1498)

Judge Philip Bentley

Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)

Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)

Pages