MODIFIED BENCH RULING Signed On 11/20/2025, Granting Confirmation Of The Eighteenth Amended Joint Chapter 11 Plan Of Reorganization Of Purdue Pharma L.P. And Its Affiliated Debtors
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 Sean H. Lane
Memorandum Of Decision Signed On 10/10/2025, Re: Trustees Motion For Summary Judgment And Memorandum Of Law In Support (related document(s)9)
Order Signed On 10/9/2025, Granting Motion To Dismiss First Amended Complaint (Related Doc # 8 , 7 , 10)
Memorandum Of Decision Signed On 10/2/2025, Granting The Debtors' Application To Employ Logs Legal Group LLP As Special Counsel (related document(s)30)
Memorandum Of Decision And Order Signed On 8/13/2025, Denying Motion For Stay Pending Appeal (related document(s)85)
Memorandum Of Decision Signed On 5/22/2025, Re: Motion Of Stacey Realty Associates LLC For Entry Of An Order Reopening Chapter 7 Case (related document(s)64)
Memorandum And Order Signed On 5/12/2025, Denying Requests For Contempt And/Or Sanctions And Enjoining Filings By Debtor
Memorandum Of Decision Signed On 5/7/2025, Re: Plaintiff's Motion For Summary Judgment (related document(s)10)
Memorandum Of Decision Signed On 4/7/2025, Re: Application Of Soichiro Michael Moro For Allowance Of An Administrative Expense Claim For Counsels Services Incurred In Making A Substantial Contribution To These Chapter 11 Cases (related document(s)1932)
