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 James L. Garrity, Jr.

Memorandum Decision and Order signed on 5/25/2025 Denying Motion for Reconsideration. (related document(s)72)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 5/23/2025, Sustaining Litigation Administrator's Objection to Claim of Cella Mlo. (related document(s)8090, 8119, 8110, 8095, 8118, 8089, 8099, 8091, 8117, 8096, 8105)

Memorandum Opinion signed on 5/22/2025 Confirming Debtors' Chapter 11 Plan and Overruling Objections. (related document(s)1646)

Memorandum Opinion and Order, Signed on 5/15/2025, Granting Plaintiff's Motion to Dismiss Defendant's Counterclaims. (related document(s)20)

Judge Sean H. Lane

Memorandum Of Decision Signed On 5/22/2025, Re: Motion Of Stacey Realty Associates LLC For Entry Of An Order Reopening Chapter 7 Case (related document(s)64)

Memorandum And Order Signed On 5/12/2025, Denying Requests For Contempt And/Or Sanctions And Enjoining Filings By Debtor

Judge Lisa G. Beckerman

Written Opinion Signed On 5/21/2025. Regarding Debtors Stay Motion (related document(s)148, 149, 129, 158, 160)

Judge Kyu Y. (Mike) Paek

Memorandum Decision Granting Plaintiff's Motion for Summary Judgment signed on 5/19/2025. (Related Documents #15, #27, and #28)

Judge John P. Mastando III

Opinion And Order signed on 5/13/2025 Denying Without Prejudice Reed Smith's Motion To Withdraw Its Limited Representation Of Purported Provisional Eletson Holdings Inc. (related document(s)1543)

Judge David S. Jones

Decision on the Debtor's Motion to Enforce the Automatic Stay Signed on 5/13/2025. (related document(s)18)

Pages