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 Michael E. Wiles

Decision signed on 4/9/2025 on reorganized Debtor's motion to close case (related document(s)350, 327).

Decision signed on 3/31/2025 determining whether the lease between the Debtor and the Landlord was terminated as of August 9, 2024 (related document(s)16).

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)

Memorandum Opinion And Order signed on 3/31/2025 Recognizing Foreign Main Proceedings. (related document(s)39, 30, 2)

Judge John P. Mastando III

Memorandum Opinion and Order signed on 4/8/2025 On Various Filings Of Sehra Waheed. (related document(s)418, 414, 411, 415, 417)

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)

Modified Bench Ruling signed on 3/31/2025 Re: Motion for Objection to Claim Number 6 and the Creditor Maria Pizarro's Cross Motion to File Her Proof of Claim After the Claims Bar Date (related document(s)31, 34, 35).

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)

Decision and Order Signed on 4/1/2025 Denying the Debtors' Motion to Extend the Plan and Solicitation Exclusivity Periods. (related document(s)51)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 3/30/2025 Denying Motion for Entry of an Order Modifying The Plan of Reorganization. (related document(s)56)

Pages