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 9/26/2025 Granting Chapter 7 Trustee's Motion and Chapter 7 Trustee's Motion Pursuant to Bankruptcy Rule 9019 for Approval of Settlement Between the Trustee and Defendant Michael Blatter. (related document(s)21)

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)

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)

Judge Michael E. Wiles

Decision signed on 9/26/2025 granting, with prejudice, the motion to dismiss the complaint against Wells Fargo Asset Securities Corp. and HSBC Bank USA, N.A. (related document(s)20).

Decision and Order signed on 9/26/2025 denying motion for reconsideration (related document(s)34, 39, 36).

Decision signed on 9/11/2025 on Defendants' partial motions to dismiss the amended complaint (related document(s)81, 78).

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)

Pages