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.

Chief Judge Martin Glenn

Memorandum Opinion and Order signed on 1/11/2019 Denying Motion to Dismiss Denial of Discharge Adversary Proceeding (related document(s)39, 11).

Memorandum Opinion and Order signed on 1/10/2019 Denying Application for Rule 2004 Discovery (related document(s)118).

Memorandum Opinion and Order, Signed on 12/20/2018, Granting Recognition of a Foreign Main Proceeding. (related document(s)24, 4)

Memorandum Of Decision signed on 1/11/2019 Regarding Debtors' Objection to Claim Number 175 filed on behalf of Andrew L. Woods (related document(s)1131). The Debtors should submit an order consistent with the foregoing and schedule a pre-trial conference on the remaining open issue pertaining to the parties intent with respect to (3)(b)(ii) and (iii) as well the amount of Woods remaining attorneys fee claim, relating to such issue.

So Ordered Written Opinion Signed On 1/2/2019. Re: Memorandum Decision And Order Denying Motion To Adjourn Trials Sine Die (10-4377, 10-4658 & 10-4898)

Memorandum Decision and Order Denying Recognition of Foreign Proceeding Under Chapter 15 of the Bankruptcy Code signed on 12/12/2018

Judge James L. Garrity, Jr.

Errata Order signed on 1/3/2019 Re: Memorandum Decision and Order signed on 12/27/2018 Denying Motion of China Fishery Group Limited (Cayman) To Intervene in the Trustee's HSBC Adversary Proceeding. (related documents 7,15)

Memorandum Decision and Order signed on 12/27/2018 Denying Motion of China Fishery Group Limited (Cayman) To Intervene in the Trustee's HSBC Adversary Proceeding. (related document(s)7)

Judge Sean H. Lane

Memorandum Decision And Order Signed On 1/7/2019, Denying Wheatland's Motion To Vacate. (related document(s)94)

Post-Trial Memorandum Of Decision Signed On 12/13/2018.

Pages