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

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

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 And Order Signed On 10/6/2025, Re: Filings By Pro-Se Claimant Amanda Morales (related document(s)6309, 7036, 7063, 7037, 7239, 7030, 6245, 7075)

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)

Pages