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 Michael E. Wiles

Memorandum Opinion signed on 12/11/2017 Regarding Chapter 7 Trustee's Action Objecting to the Debtor's Discharge (related document(s)1). Pursuant to11 U.S.C. §§ 727(a)(2) and 727(a)(4)(A), Levi is not entitled to a discharge of his debts.

Opinion signed on 12/8/2017 Regarding Objections to Final Fee Applications of Pick & Zabicki LLP and Glenn Backer (related document(s)198, 183, 187). Conference scheduled for 12/12/2017 at 10:00 AM at Courtroom 617 (MEW).

Written Opinion Signed On 12/6/2017. Re:Memorandum Decision And Order Denying Motion For Reconsideration (related document(s)87)

Written Opinion Signed On 12/6/2017. Re:Memorandum Decision And Order Denying Motion For Reconsideration (10-4417) (10-4554)

Written Opinion Signed On 12/5/2017. Re: Post-Trial Findings Of FactAnd Conclusions Of Law

Written Opinion Signed On 12/6/2017. Re:Memorandum Decision And Order Denying Motion For Reconsideration (related document(s)85)

Decision Signed on 11/27/2017 Denying Motion for Partial Summary Judgment. (related document(s)51)

Judge Sean H. Lane

[REDACTED] POST-TRIAL MEMORANDUM OF DECISION SIGNED ON 12/4/2017.

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 11/20/2017, Denying Debtor's Motion to Approve Debtor's Sale of Real Property Under Section 363 and for Other Relief. (related document(s)37, 41, 45, 33)

Memorandum Opinion and Order, Signed on 11/16/2017, Granting Motion to Convert Chapter 7 Case to One Under Chapter 11 (related document(s)4)

Pages