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 Cecelia G. Morris

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)22703) Adversary 11-2763 - Docket #135

Errata Order Regarding Memorandum Decision signed on 12/15/2022. (related document(s)22705) Adversary 12-1566 - Docket #102

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/15/2022. (related document(s)21884) Adversary 11-2922 - Docket #134

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21951) Adv Pro #12-01566 Doc #98

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21824) Adv Pro #11-02763 Doc #131

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 12/9/2022. (related document(s)21248) Adv Pro #12-01194 Doc #99

Judge Philip Bentley

Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)

Memorandum Decision and Order on Threshold Legal Issues With Respect to 400 Walnut Avenue LLC's Cure Claim signed on 12/13/2022 (related document(s)947)

Chief Judge Martin Glenn

Memorandum Opinion, Signed on 12/9/2022, Authorizing the Debtor to Opt-In to Treatment as a Participating Chartered Organization Under the Boy Scouts of America Chapter 11 Plan. (related document(s)1349, 1498)

Written Opinion and Order, Signed on 12/8/2022, Denying Defendants Motion to Dismiss the First Amended Complaint. (related document(s)17)

Pages