Memorandum Opinion and Order, Signed on 2/11/2025, Sustaining the Liquidating Trust's Thirteenth Omnibus Objection to Certain Proofs of Claims. (related document(s)1637)
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 2/6/2025, Granting Motion to Reopen Chapter 7 Case for Purpose of Filing Adversary Proceeding. (related document(s)14)
Judge Kyu Y. (Mike) Paek
Memorandum Decision Granting the Jones Defendants' Motion for Summary Judgment signed on 2/10/2025. (related document(s)44)
Judge James L. Garrity, Jr.
Memorandum Decision Granting The Chapter 7 Trustee's Motion Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure to Approve Settlement Agreement by and among The Chapter 7 Trustee, Wells Fargo Bank, N.A. and The Creditors. (related document(s)1057)
Memorandum Decision and Order signed on 2/7/2025 Sustaining The Twenty-Eighth Omnibus Objection to Proofs of Claim (No Basis Consumer Creditor Admin Claims) with respect to the Proof of Claim filed by Loretta Cronin. (related document(s)1760)
Memorandum Decision and Order signed on 2/6/2025 Sustaining The Consumer Claims Trustee's Eighteenth Omnibus Objection to Proofs of Claim with Respect to the Proof of Claim filed by Helen Thomas. (related document(s)1750)
Judge John P. Mastando III
Memorandum Opinion And Order signed on 2/6/2025 Denying Motion For Reconsideration. (related document(s)140)
Judge David S. Jones
Decision Signed on 2/5/2025 Partly Granting Trustee's Motion to Approve Attorneys' Fees. (related document(s)169)
Judge Cecelia G. Morris
Memorandum Decision Granting Marsh USA, Inc.s Motion For Contempt Signed On 1/31/2025.