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 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)

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)

Memorandum Opinion and Order, Signed on 9/10/2025, Denying Debtors' Motion to Dismiss Case and Granting SBAs Cross-Motion to Convert Case to Case Under Chapter 7. (related document(s)43, 41)

Judge Michael E. Wiles

Decision signed on 9/11/2025 on Defendants' partial motions to dismiss the amended complaint (related document(s)81, 78).

Judge Philip Bentley

Modified Bench Ruling Granting Defendant's Motion to Dismiss signed on 9/9/2025 (related document(s)13)

Pages