Memorandum Decision signed on 12/29/2021 After Hearing on the Order to Show Cause.
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 Cecelia G. Morris
Memorandum Decision and Order Denying Request for a Stay Pending Appeal signed on 12/28/2021. (related document(s)165)
Memorandum Decision Granting Summary Judgment in Favor of Defendant signed on 12/13/2021.
Judge Sean H. Lane
Memorandum Of Decision Signed On 12/16/2021, Re: Reorganized Debtor's Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction (related document(s)821)
Memorandum Of Decision Signed On 11/29/2021, Re: Reorganized Debtors' 199th Omnibus Objection To Claims (related document(s)13282)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 12/10/2021, Overruling Debtor's Objection and Granting Motion to Approve Rule 9019 Settlement. (Related document(s)29)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 12/6/2021 Denying Plaintiff-Debtor's Statement and New Motions. (related document(s)66)
Memorandum Decision and Order signed on 12/3/2021 Sustaining The Thirty-Second Omnibus Claims Objection to Proofs of Claim with Respect to the Claim of Cynthia Settles (Claim No. 511) (No Basis Consumer Creditor Litigation Claims) (related document(s)1764)
Judge David S. Jones
Decision and Order Signed on 11/22/2021 Holding Mitchell H. Kossoff in Civil Contempt and Imposing Incarceration as Coercive Sanction Unless Kossoff Purges His Contempt by November 30, 2021. (related document(s)282)
Memorandum of Decision and Order Signed on 11/16/2021 Regarding Joint Motion of Litigation Trustee and Brian Mullaney to Approve the Agreed Disallowance of Brian Mullaney's Claim. (related document(s)530)