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 8/3/2023 Denying The Motion to Compel Debtors to Amend Their Schedules of Assets and Liabilities. (related document(s)4767)

Memorandum Decision and Order signed on 8/1/2023 Sustaining The Eleventh Omnibus Objection to Proof of Claim filed by Kevin L. Etter and The Twenty-First Omnibus Objection to Proof of Claim Filed by Kevin L. Etter. (related document(s)1753, 4662, 1743)

Memorandum Decision and Order signed on 7/29/2023 Sustaining Consumer Claims Trustee's Forty-Ninth Omnibus Objection to Proofs of Claim (Insufficient Legal Basis Unsecured Consumer Creditor Claims) filed by Jacqueline McCoy. (related document(s)3736)

Memorandum Decision and Order signed on 7/26/2023 Granting Motion to Dismiss Third-Party Compliant. (related document(s)24)

Memorandum Decision signed on 7/24/2023 Granting Chapter 15 Petition and Recognition of the Foreign Bankruptcy Proceeding.

Judge Sean H. Lane

Memorandum Of Decision Signed On 8/4/2023, Re: Motions To Redact And File Under Seal Certain Information About Confidential Parties (related document(s)14, 115, 137, 67)

Judge Cecelia G. Morris

Memorandum Decision DENYING Debtor's Motion to Avoid Lien signed on 7/27/2023. (related document(s)29)

Memorandum Decision Denying a Request to Reopen a Bankruptcy Case signed on 7/27/2023. (related document(s)57, 56)

Memorandum Decision Altering a Prior Judgment signed on 7/25/2023. (related document(s)32, 17)

Chief Judge Martin Glenn

Memorandum Opinion signed on 7/24/2023 Approving the Settlement Among the Debtors, the Committee, and the Initial Consenting Series B Preferred Holders. (related document(s)2899)

Pages