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 7/21/2025, Sustaining Reorganized Additional Debtors' Objection To Claim No. 90622. (related document(s)3643, 3646, 3613)

Memorandum Opinion and Order, Signed on 7/7/2025, Sustaining Reorganized Debtor's Objection to Mechanic's Lien Claims. (related document(s)485, 482, 484, 478, 477, 468, 469, 479, 476, 467, 480)

Memorandum Opinion Signed on 6/30/2025 Granting Sale Motion. (related document(s)59, 154, 146)

Memorandum Opinion and Order, Signed on 6/30/2025, Granting in Part and Denying in Part the Defendants' Motion to Dismiss. (related document(s)25, 32)

Judge David S. Jones

Post-Trial Memorandum of Decision Signed on 7/18/2025. (related document(s)78, 77)

Decision Signed on 7/17/2025 Granting the Chapter 7 Trustee's Motion to Dismiss this Chapter 7 Case. (related document(s)9)

Judge John P. Mastando III

Memorandum Opinion And Oder signed on 7/15/2025 Denying Defendant's Motion To Dismiss. (related document(s)756, 1323)

Judge Philip Bentley

Modified Bench Ruling Granting Motion of Debtor ACN 078 881 035 Pty Limited for Recognition of Foreign Main Proceeding and Related Relief Under Chapter 15 of the Bankruptcy Code signed on 7/8/2025

Judge Kyu Y. (Mike) Paek

Memorandum Decision Denying Defendant's Motion to Dismiss and Granting Plaintiff's Motion for Summary Judgment signed on 7/8/2025. (related document(s)9, 14)

Memorandum Decision Granting in Part and Denying in Part Defendants' Motion to Dismiss Amended Complaint signed on 6/30/2025. (related document(s)55)

Pages