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 2/7/2022, Re: Motion To Reconsider Filed By Lawrence M. Meadows (related document(s)13416)

Memorandum Of Decision Signed On 2/1/2022, Regarding Debtor's Extension Motion; And Security Benefit Corporation's Motion For Stay Relief. (related document(s)84, 92)

Memorandum Of Decision Signed On 12/16/2021, Re: Reorganized Debtor's Motion For An Order (I) Reopening Bankruptcy Case For The Limited Purpose Of Enforcing The Chapter 11 Discharge And Plan Injunction (related document(s)821)

Memorandum Of Decision Signed On 11/29/2021, Re: Reorganized Debtors' 199th Omnibus Objection To Claims (related document(s)13282)

Memorandum Of Decision And Order Signed On 10/28/2021, Re: Creditor Lawrence Meadows' Motion For Reconsideration Of Order (related document(s)13365)

Memorandum Of Decision Signed On 10/15/2021, Re: Motions To Dismiss Adversary Proceeding. (related document(s)36, 38, 42)

Memorandum Of Decision Signed On 10/15/2021, On Cross Motions For Summary Judgment Of The Senior Lenders, SCMI And The Levine Parties. (related document(s)1769, 1752, 1759, 1731)

Memorandum Of Decision Signed On 9/22/2021, Regarding Objection To Proposed Order Granting Plaintiff's Motion for Summary Judgment And Denying Defendants Cross-Motion For Summary Judgment (related document(s)98)

Memorandum Of Decision And Order Signed On 9/21/2021 Re: Motion To Void Lien Of Bank Of New York Melon

Memorandum Of Decision Signed On 7/14/2021, Re: Debtors Motion To EstimateMaximum Amount Of Proof Of Claim No. 9676 Under Bankruptcy Code Sections 105(a) and 502(c). (related document(s)13289)

Pages