Memorandum Opinion, Signed on 4/21/2025, Granting Motion for Recognition of Foreign Main Proceedings and Overruling UST Objections. (related document(s)21)
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.
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 4/8/2025, Denying Defendant Curated's Motion to Dismiss. (related document(s)26) (Anderson, Deanna)
Judge James L. Garrity, Jr.
Memorandum Decision signed on 4/16/2025 Sustaining Plan Administrators Fourth Omnibus Objection to Certain (I) Amended Claims; (II) Modified Amount And Priority Claims; (III) No Liability Claims; (IV) DMP Claims; And (V) Claims To Be Reclassified. (related document(s)62)
Memorandum Decision and Order signed on 4/17/2025 Sua Sponte Dismissing the Case without Prejudice for Failure to Serve.
Judge Michael E. Wiles
Decision signed on 4/10/2025 denying motion for stay pending appeal (related document(s)47).
Judge John P. Mastando III
Judge Sean H. Lane
Memorandum Of Decision Signed On 4/7/2025, Re: Application Of Soichiro Michael Moro For Allowance Of An Administrative Expense Claim For Counsels Services Incurred In Making A Substantial Contribution To These Chapter 11 Cases (related document(s)1932)
Judge David S. Jones
Decision and Order Signed on 4/4/2025 Granting Request for Order Compelling Production of Tax Returns as Stated in Trustee's Motion to Compel. (related document(s)206)