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 6/24/2024, Re: Debtor's Motion For Objection To Claim Number: 9 (related document(s)30)

Memorandum Of Decision Signed On 6/14/2024, Re: Motion To Dismiss Adversary Proceeding Complaint (related document(s)16, 19, 17)

Memorandum Of Decision Signed On 6/12/2024, Re: Motion To Make Claim Against Appeal Bond No. 800131886 (related document(s)370, 312, 383, 387, 371)

Memorandum Of Decision Signed On 5/17/2024, Re: (1) Debtors Motion For Entry Of An Order Approving A Settlement Agreement Between The Debtors And The New York State Office Of The Attorney General And (2) Confirmation Of The Debtors Amended Joint Chapter 11 Plan (related document(s)1392, 1275)

Memorandum Of Decision Signed On 4/3/2024, Re: Plaintiffs' Motion For Preliminary Injunction And; Defendant Santa Rosa Mall, LLC's Cross-Motion To Transfer Venue (related document(s)2, 17, 24, 30, 19)

Memorandum Of Decision Signed On 2/8/2024, Regarding Motions For Attachment (Redacted)(related document(s)107)

Memorandum Of Decision Signed On 2/8/2024, Regarding Motions For Attachment (Redacted) (related document(s)97)

Memorandum Of Decision Signed On 2/7/2024, Regarding Cross-Motions To Dismiss Adversary Proceeding (related document(s)9, 15)

Memorandum Of Decision Signed On 2/5/2024 Re: (I) Motion To Withdraw Leech Tishman Robinson Brog, PLLC As Counsel To The Post-Confirmation Debtors And; (2) Motion To Disqualify Leech Tishman Robinson Brog, PLLC As Counsel To Certain Defendants (related document(s)190)

Memorandum Of Decision Signed On 10/13/2023, Regarding Motions To Dismiss Filed By Family Defendants And LLC Defendants (related document(s)47, 39, 44, 42)

Pages