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 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)

Modified Bench Ruling signed on 3/31/2025 Re: Motion for Objection to Claim Number 6 and the Creditor Maria Pizarro's Cross Motion to File Her Proof of Claim After the Claims Bar Date (related document(s)31, 34, 35).

Decision And Order Signed On 3/28/2025, Denying Motion For Sanctions (related document(s)14, 10)

Memorandum Of Decision Signed On 3/7/2025, Re: Objections Filed By The United States Trustee And The U.S. Securities And Exchange Commission To The Request For Final Approval Of The Disclosure Statement And Chapter 11 Plan (related document(s)354, 270, 412, 408)

BENCH RULING: Modified Bench Ruling Granting The Debtors' Motion To (I) Extend The Mediation And (II) Extend The Preliminary Injunction And Associated Deadlines Including Tolling (related document(s)6926)

Memorandum Of Decision Signed On 11/18/2024, Re: Amended Motion Of The Official Committee Of Unsecured Creditors For Sole Standing To Commence And Prosecute Estate Causes Of Action (related document(s)6685)

Memorandum Of Decision Signed on 10/11/2024, Re: Motion For Summary Judgment Filed By David Acker And Karen Acker (related document(s)20)

Pages