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 12/10/2018, On: (A) Debtor's Objection To Proofs Of Claim Nos. 7639, 11037, And 12520 Filed By The Transport Workers Union Of America, AFL-CIO Local 514 [ECF No. 12975], (B) Debtors' 194th Omnibus Objection To Claims (Employee Stock And Benefit Claims)[ECF. No. 13011], And (C) Debtors' 189th Omnibus Objection To Claims (Retiree Benefit Claims) [ECF No. 12910]] (related document(s)12975, 13011, 12910)

Memorandum Decision Regarding The Disgorgement Of Attorneys Fees Signed On 8/3/2018. (related document(s)13, 21)

Decision Signed On 7/9/2018, Granting Foreign Representative's Motion To Enforce Brazilian Reorganization Plan And Grant Related Relief. (related document(s)277)

Memorandum Of Decision Signed On 6/12/2018, Regarding Defendants' Motions For Summary Judgment And Plaintiffs' Motion To Amend The Complaint. (related document(s)114, 112, 111, 134, 113)

Memorandum Of Decision Signed On 4/24/2018, Re: Recognition Petition (related document(s)16, 9)

Memorandum Of Decision Signed On 4/13/2018, Re: Motion To Dismiss Case.

Memorandum Of Decision And Order Signed On 3/14/2018, Denying Motion For Reconsideration. (related document(s)184)

Memorandum Of Decision Signed On 2/9/2018, Re: Motion For Summary Judgment And Cross-Motion For Summary Judgment. (related document(s)9, 16)

Modified Bench Ruling Signed On 2/5/2018, Re: Defendants' Motions For Reconsideration. (related document(s)58)

Pages