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 Michael E. Wiles
Judge Sean H. Lane
MODIFIED BENCH RULING Signed On 11/20/2025, Granting Confirmation Of The Eighteenth Amended Joint Chapter 11 Plan Of Reorganization Of Purdue Pharma L.P. And Its Affiliated Debtors
Judge John P. Mastando III
Memorandum Opinion And Order signed on 11/19/2025 Granting Eletson Holding Inc's And Levona Holdings LTD.'s Joint Motion For Sanctions Against The Cypriot Entities, Vassilis Kertsikoff And Laskarina Karastamati. (related document(s)1809)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 11/18/2025, Denying the Debtor a Discharge. (related document(s)121)
Judge David S. Jones
Decision and Order Signed on 11/17/2025 Denying the Motion of Michael E. Crane and Daniel M. Crane to Dismiss Debtor's Chapter 11 Case. (related document(s)40)
Judge Kyu Y. (Mike) Paek
Memorandum Decision And Order Overruling Debtors Objection To U.S. Banks Proof Of Claim Signed On 11/12/2025.
Judge Lisa G. Beckerman
Written Opinion Signed On 11/10/2025. Re: Memorandum Opinion And Order Regarding Defendants Motion To Dismiss (related document(s)4)
Bench Memorandum Regarding Confirmation Of Chapter 11 Plan Signed On 11/3/2025. (related document(s)268)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 11/6/2025 Denying R. Campbell's Rule 59 (e) Motion to Alter or Amend Judgment. (related document(s)5482)
Memorandum Decision signed on 10/30/2025 Granting The Motion for entry of an Order (I) Authorizing the Foreign Representatives to enter into a Settlement Agreement and (II) Entrusting the Settlement proceeds to the Foreign Representatives for Distribution in the Foreign Proceeding. (related document(s)108)
