Memorandum of Decision on Chapter 13 Trustee's Motion for Objection to Claim 4-1 and Court's Sua Sponte Consideration of Disgorgement signed on 4/22/2021. (related document(s)143)
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 Cecelia G. Morris
Memorandum Decision Denying Defendants Motion To Dismiss In Part signed on 3/25/2021.
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 4/20/2021, Granting Relief From the Automatic Stay and Other Relief. (related document(s)85)
Judge Sean H. Lane
Memorandum Of Decision Signed On 4/20/2021, Granting Defendant's Motion To Dismiss. (related document(s)19)
Post-Trial Memorandum Of Decision Signed On 4/15/2021.
Modified Bench Decision signed on 3/30/2021 Denying Motion For Abstention And Remand. (related document(s)6)
Judge James L. Garrity, Jr.
Memorandum Decision and Order signed on 4/20/2021. (related document(s)28)
Memorandum Decision and Order signed on 3/25/2021 Granting in part and Denying in part Newbury Operating LLC's Motion to Dismiss Involuntary Petition. (related document(s)17)
Judge Michael E. Wiles
Decision signed on 4/15/2021 as to Pre-Judgment Interest (related document(s)32). Clerk is directed to enter judgment in favor of Regal and against Wildenstein in the amount of $343,928.44 as of April 15, 2021 (consisting of a debt of $268,000 and prejudgment interest of $75,928.44), with interest on the judgment to accrue from and after April 15, 2021 at the federal judgment rate.