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 Lisa G. Beckerman

Written Opinion Signed On 7/23/2024.

Judge Michael E. Wiles

Decision signed on 7/22/2024 regarding Debtors' thirty second and thirty fourth omnibus objections insofar as they relate to administrative expense claims filed by CAVIC 31 Designated Activity Company and CAVIC 41 Designated Activity Company (related document(s)2594, 2575).

Decision and Order signed on 7/22/2024 giving force and effect to the Brazilian RJ plan and grating related relief (related document(s)65).

Written Opinion signed on 7/19/2024. In Re: Decision Regarding Objections By The United States Trustee To Confirmation Of The Debtors' Fourth Amended Plan Of Reorganization (related document(s)514).

Decision signed on 7/3/2024 granting defendants' motion to dismiss with prejudice (related document(s)4).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 7/17/2024, Sustaining Debtor's Third Omnibus Objection to Proof of Claim No. 841 Filed by Toni Henderson Butler. (related document(s)908, 1025)

Judge John P. Mastando III

Memorandum Opinion And Order signed on 7/17/2024 On Motion To Determine Debtor's SARE Status. (related document(s)24)

Memorandum Opinion And Order signed on 7/9/2024 Granting Plaintiff's Motion For Summary Judgment. (related document(s)11)

Judge Sean H. Lane

Memorandum Of Decision Signed On 7/12/2024, Re: Motion For The Appointment Of A Chapter 11 Trustee; Application To Convert Chapter 11 Case To Chapter 7; And Notice Of Debtor's Consent To Dismissal (related document(s)281, 233, 277, 254, 282, 250, 285)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 7/11/2024 on Plaintiff's and Defendants' Motions for Partial Summary Judgment. (related document(s)84, 80)

Pages