Order Granting Petitioners Attorneys Fees In Part, Denying Petitioners Attorneys Fees In Part signed on 2/25/2025 (related document(s)4453)
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
Order Of Contempt And Sanctions Signed On 2/25/2025. (related document(s)4453)
Memorandum Decision Granting The Chapter 13 Trustees Motion For Contempt Signed On 2/19/2025. (related document(s)17)
Judge Michael E. Wiles
Judge John P. Mastando III
Memorandum Opinion And Order signed on 2/24/2025 On Confirmation Of Debtor's Third Amended Small Business Plan of Reorganization Under Chapter 11. (related document(s)172)
Judge David S. Jones
Decision and Order Granting Motion of Reorganized Texaco Inc. to Reopen the Debtors' Bankruptcy Cases and Denying Motion of Reorganized Texaco for Entry of an Order Enforcing the Discharge and Injunction in the Confirmation Order, Plan, and Bar Date Order signed on 2/21/2025 (related document(s)4009, 4008)
Decision on the Trustee's Application for an Order (I) Determining the Debtor's Prepetition Tax Liability to the IRS; (II) Determining the Priority Status of the Debtor's Prepetition Tax Liability to the IRS; and (III) Allowing the Amended IRS Proof of Claim Signed on 2/14/2025. (related document(s)703)
Judge Kyu Y. (Mike) Paek
Memorandum Decision Signed On 2/19/2025 Enforcing This Courts Sale Order Against Point H. Realty Corp. And Scheduling A Further Hearing On Civil Contempt Sanctions With Hearing To Be Held On 4/1/2025 at 10:00 AM at Videoconference (ZoomGov) (KYP). (related document(s)448)
Chief Judge Martin Glenn
Memorandum Opinion and Order, Signed on 2/12/2025, Sustaining The Litigation Administrator's Thirteenth Omnibus Objection To Certain Proofs Of Claim. (related document(s)7904)