Post-Trial Memorandum Decision and Order signed on 9/5/2025 Dismissing The Complaint. (related document(s)1)
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 8/30/2025 Resolving Cross-Motions for Summary Judgment. (related document(s)28, 29)
Memorandum Decision and Order signed on 8/28/2025 Denying Motion of Secured Creditor R. Campbell to determine the scope of the Automatic Stay. (related document(s)5466)
Memorandum Decision signed on 8/21/2025 Sustaining Plan Administrators Eighth Omnibus Objection To Certain Claims to be Reclassified. (related document(s)154)
Memorandum Decision signed on 8/21/2025 Sustaining Plan Administrators Ninth Omnibus Objection To Certain Claims to be Reclassified. (related document(s)155)
Judge Kyu Y. (Mike) Paek
Memorandum Decision and Order Denying Debtor's Motion for Sanctions signed on 8/29/2025. (related document(s)23)
Memorandum Decision Granting the US Trustee's Motion Imposing Treble Fines on Undisclosed Bankruptcy Petition Preparers JMJ Family Real Estate LLC and James M. Fitzpatrick for Violating 11 U.S.C. Section 110 signed on 8/25/2025. (related document(s)15)
Memorandum Decision Granting the US Trustee's Motion Imposing Treble Fines on Undisclosed Bankruptcy Petition Preparers JMJ Family Real Estate LLC and James M. Fitzpatrick for Violating 11 U.S.C. Section 110 signed on 8/25/2025. (related document(s)15)
Chief Judge Martin Glenn
Memorandum Opinion and Order Signed on 8/25/2025 Denying Motion to Transfer Venue of George Allen Weiss's Bankruptcy Case to this Court. (related document(s)394)