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 Lisa G. Beckerman

Bench Memorandum Regarding Confirmation Of Chapter 11 Plan Signed On 11/3/2025. (related document(s)268)

Chief Judge Martin Glenn

Memorandum Opinion signed on 10/29/2025 Granting Motion for Recognition of Foreign Main Proceeding and Additional Relief and Overruling Asbestos Parties Objections. (related document(s)4)

Memorandum Opinion and Order, Signed on 10/21/2025, Holding 2 Bowery LLC in Civil Contempt and Imposing Sanctions. (related document(s)564)

Order After Trial Overruling Plaintiff's Objection to Discharge Signed on 10/17/2025. (related document(s)18)

Memorandum Opinion and Order, Signed on 10/14/2025, Granting the Motion of General Motors LLC and Onstar, LLC to Enforce the Sale Order and Injunction Against the State of Texas. (related document(s)14826)

Judge James L. Garrity, Jr.

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)

Judge Kyu Y. (Mike) Paek

Memorandum Decision and Order DENYING Creditor's Motion to Dismiss Bankruptcy Case signed on 10/27/2025. (related document(s)184)

Judge John P. Mastando III

Memorandum Opinion and Order signed on 10/21/2025 Denying Motion to Dismiss and The Summary Judgment Motion . (related document(s)6, 5, 8)

Judge Cecelia G. Morris

Memorandum of Decision signed on 10/17/2025. (related document(s)14)

Judge David S. Jones

Decision and Order Signed on 10/15/2025 Granting the Trustee's Motion to Deem as Admitted the Matters Stated in the Trustee's First Set of Requests for Admission to Defendant Nirav Modi. (related document(s)223)

Pages