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 1/8/2026, Granting in Part and Denying in Part HWA 1290's Motion to Lift Stay and for Additional Relief. (related document(s)23)

Memorandum Opinion and Order, signed on 1/8/2026, Granting Plaintiff's Motion for Default Judgment.

Memorandum Opinion Confirming Chapter 11 Plan signed on 12/22/2025. (related document(s)271, 270, 278)

Memorandum Opinion, Signed on 12/19/2025, Granting the Chapter 11 Trustee's Motion to Confirm the Second Amended Chapter 11 Plan of Liquidation. (related document(s)121, 124)

Judge John P. Mastando III

Memorandum Opinion And Order signed on 1/8/2026 Denying Debtor's Motion For Determination That The Appointment Of A Patient Care Ombudsman Is Not Necessary . (related document(s)31, 12, 14)

Memorandum Opinion And Order signed on 1/2/2026 Granting The Debtor's Motion For Post-Petition Secured Financing.

Memorandum Opinion And Order signed on 12/30/2025 Denying Motion Of Rolnick Kramer Sadigid LLP, Lassia Investment Company, Glafkos Trust Company, Family Unity Trust Company, And Elafonissos Shipping Corporation To Quash Or, In The Alternative, For A Partial Protective Order.

Judge Sean H. Lane

MODIFIED BENCH RULING AND ORDER Signed On 1/6/2026, Granting Confirmation Of The Joint Chapter 11 Plan Of Reorganization Of Azul S.A. And Its Debtor Affiliates (related document(s)786, 984, 1031)

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 1/5/2026 Denying Motion. (related document(s)277)

Judge Lisa G. Beckerman

Memorandum Decision and Order signed on 12/30/2025 Denying Motion to Vacate Void Orders Pursuant to Federal Rule of Civil Procedure 60(b)(4) (related document(s)196).

Pages