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 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)
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
Post-Trial Memorandum of Decision Signed On 12/1/2016.
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)