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 12/7/2016, Granting Motion to Dismiss. (related document(s)779, 761, 780, 701, 760)

Memorandum Opinion Signed on 11/23/2016 Recognizing Foreign Main Proceeding and Granting Relief. (related document(s)5)

Errata Order signed on 12/2/2016. Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to Chapter 7 Case or, Alternatively, to Appoint a Chapter 11 Trustee. (related document(s)292)

Decision on Motion of 3 West 16th Street, LLC to Convert Chapter 11 Case to a Chapter 7 or, Alternatively, to Appoint a Chapter 11 Trustee Signed on 11/30/2016. (related document(s)244)

Decision signed on 11/28/2016 on the Trustee's Supplemental Motion for Summary Judgment as to Purposed Affirmative Defenses Asserted by the Defendant. (related document(s)96, 88) Objections to Proposed Findings of Fact and Conclusions of Law Due By 12/12/2016,

So Ordered Written Opinion Signed On 11/22/2016. Re: Memorandum Decision And Order Denying Motion To Approve Assignment Of Claims Pursuant To 11 U.S.C. §§ 363(b)(1) & 1520(a)(2) Without Prejudice (related document(s)807, 806, 805, 810, 809)

Judge Michael E. Wiles

Decision signed on 12/2/2016 holding that disputed attorneys' fee obligation is a disputed consumer debt (related document(s)15).

Judge Cecelia G. Morris

Memorandum decision and order signed on 12/1/2016 finding violations of the discharge injunction and awarding sanctions.

Judge Sean H. Lane

Judge James L. Garrity, Jr.

Memorandum Decision signed on 11/23/2016 Granting Motion to Enforce Discharge Injunction under Chapter 11 Plan of Reorganization and Denying Sanctions against Benzene Claimants and Counsel. (related document(s)5873)

Pages