Memorandum Decision signed on 9/25/2025 Granting The Appellees' Motion to Strike Certain Items from Appellants Designation of the Record on Appeal. (related document(s)199)
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 James L. Garrity, Jr.
Memorandum Decision and Order signed on 9/23/2025 Granting The Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019(a) And Section 105 of the Bankruptcy Code For Approval of Stipulation of Settlement of Adversary Proceeding. (related document(s)53)
Post-Trial Memorandum Decision and Order signed on 9/5/2025 Dismissing The Complaint. (related document(s)1)
Judge Lisa G. Beckerman
Written Opinion Signed On 9/22/2025. Re: Memorandum Opinion. Adv No. 10-04330 Doc No. 343
Judge David S. Jones
Bench Decision Signed on 9/18/2025. (related document(s)14)
Judge Kyu Y. (Mike) Paek
Memorandum Decision Sustaining Objection Of MM2 RE Holdings, 13 LLC To Debtors Homestead Exemption Signed On 9/15/2025.
Chief Judge Martin Glenn
Memorandum Opinion, Signed on 9/12/2025, Granting Motion for Provisional Relief. (related document(s)20)
Judge Michael E. Wiles
Judge Philip Bentley
Modified Bench Ruling Granting Defendant's Motion to Dismiss signed on 9/9/2025 (related document(s)13)