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 And Order Signed On 10/9/2014, Re: Motion For Objection To Claim(s) Number: 1910, 4076 and 6461 Filed By Michael J. French. (related document(s)12052)

BENCH RULING: Modified Bench Ruling As To Both (I) Gary Bryant And (II) Lawrence M. Meadows. (related document(s)11840, 11941)

Memorandum Of Decision Signed On 8/7/2014, Re: Cross Motions For Summary Judgment By MSR Resort Golf Course LLC And The Conlon Group Arizona, LLC. (related document(s)1750, 1753)

Memorandum Of Decision And Order Signed On 8/5/2014, Denying Application Seeking Compensation For Substantial Contribution Under Section 503(b)(3)(D) Of The Bankruptcy Code. (related document(s)11702)

Written Opinion signed on 7/31/2014. Memorandum of Decision Denying Debtors' Fourth & Eighth Omnibus Objection to Certain Proofs of Claim for Employee Severance & Deferred Compensation. (related document(s)1210, 1215)

Memorandum Opinion On Confirmation Issues Signed On 7/2/2014. (related document(s)15, 223, 278, 264, 262, 14)

Memorandum Of Decision Signed On 6/3/2014, Regarding Defendants' Motions To Dismiss Complaint. (related document(s)14, 15)

Memorandum Of Decision Signed On 5/20/2014, Regarding Claim Number 45. (related document(s)1050)

Memorandum Opinion Signed On 5/16/2014, Granting Debtors' Motion For Entry Of An Order (A) Authorizing The Assumption Of The Restructuring Support Agreement; (B) Approving Payment Of The Termination Fee; And (C) Granting Related Relief. (related document(s)13, 47, 155)

Pages