Memorandum Decision and Order signed on 9/23/2025 Granting The Chapter 7 Trustee's Motion Pursuant to Fed. R. Bankr. P. 9019(a) And Section 105 of the Bankruptcy Code For Approval of Stipulation of Settlement of Adversary Proceeding. (related document(s)53)
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.
Post-Trial Memorandum Decision and Order signed on 9/5/2025 Dismissing The Complaint. (related document(s)1)
Memorandum Decision and Order signed on 8/30/2025 Resolving Cross-Motions for Summary Judgment. (related document(s)28, 29)
Judge Lisa G. Beckerman
Written Opinion Signed On 9/22/2025. Re: Memorandum Opinion. Adv No. 10-04330 Doc No. 343
Judge David S. Jones
Bench Decision Signed on 9/18/2025. (related document(s)14)
Judge Kyu Y. (Mike) Paek
Memorandum Decision Sustaining Objection Of MM2 RE Holdings, 13 LLC To Debtors Homestead Exemption Signed On 9/15/2025.
Chief Judge Martin Glenn
Memorandum Opinion, Signed on 9/12/2025, Granting Motion for Provisional Relief. (related document(s)20)
Judge Michael E. Wiles
Judge Philip Bentley
Modified Bench Ruling Granting Defendant's Motion to Dismiss signed on 9/9/2025 (related document(s)13)