Written Opinion/ Memorandum of Decision Signed on 1/14/2022 on Motions for Summary Judgment for Adversary Proceeding Case No. 19-8251.
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 signed on 1/7/2022 Granting Trustee's Motion for Partial Summary Judgment and Dismissing Counts One through Four of the Complaint pursuant to the Federal Rule of Bankruptcy Procedure 7056. (related document(s)22)
Memorandum Decision and Order signed on 12/6/2021 Denying Plaintiff-Debtor's Statement and New Motions. (related document(s)66)
Memorandum Decision and Order signed on 12/3/2021 Sustaining The Thirty-Second Omnibus Claims Objection to Proofs of Claim with Respect to the Claim of Cynthia Settles (Claim No. 511) (No Basis Consumer Creditor Litigation Claims) (related document(s)1764)
Judge Cecelia G. Morris
Memorandum Decision and Order Denying Request for Reconsideration signed on 1/7/2022. (related document(s)32)
Memorandum Decision signed on 12/29/2021 After Hearing on the Order to Show Cause.
Memorandum Decision and Order Denying Request for a Stay Pending Appeal signed on 12/28/2021. (related document(s)165)
Memorandum Decision Granting Summary Judgment in Favor of Defendant signed on 12/13/2021.
Judge Sean H. Lane
Memorandum Of Decision Signed On 12/16/2021, Re: Reorganized Debtor's Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction (related document(s)821)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 12/10/2021, Overruling Debtor's Objection and Granting Motion to Approve Rule 9019 Settlement. (Related document(s)29)