Written Opinion Signed On 11/10/2025. Re: Memorandum Opinion And Order Regarding Defendants Motion To Dismiss (related document(s)4)
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
Bench Memorandum Regarding Confirmation Of Chapter 11 Plan Signed On 11/3/2025. (related document(s)268)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 11/6/2025 Denying R. Campbell's Rule 59 (e) Motion to Alter or Amend Judgment. (related document(s)5482)
Memorandum Decision signed on 10/30/2025 Granting The Motion for entry of an Order (I) Authorizing the Foreign Representatives to enter into a Settlement Agreement and (II) Entrusting the Settlement proceeds to the Foreign Representatives for Distribution in the Foreign Proceeding. (related document(s)108)
Chief Judge Martin Glenn
Memorandum Opinion signed on 10/29/2025 Granting Motion for Recognition of Foreign Main Proceeding and Additional Relief and Overruling Asbestos Parties Objections. (related document(s)4)
Memorandum Opinion and Order, Signed on 10/21/2025, Holding 2 Bowery LLC in Civil Contempt and Imposing Sanctions. (related document(s)564)
Order After Trial Overruling Plaintiff's Objection to Discharge Signed on 10/17/2025. (related document(s)18)
Judge Kyu Y. (Mike) Paek
Memorandum Decision and Order DENYING Creditor's Motion to Dismiss Bankruptcy Case signed on 10/27/2025. (related document(s)184)
Judge John P. Mastando III
Judge Cecelia G. Morris
Memorandum of Decision signed on 10/17/2025. (related document(s)14)
