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

Revised Memorandum Opinion Granting Motion for Recognition and Related Relief signed on 7/22/2022. (related document(s)27)

Memorandum Opinion, Signed on 7/8/2022, Including Proposed Findings of Fact and Conclusions of Law, Recommending Grant of Trustee's Partial Summary Judgment Motion. (related document(s)60, 115, 95, 66, 111, 116)

Judge Cecelia G. Morris

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 7/18/2022. (Adv Pro #11-02541 Doc #100)

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 7/15/2022. (related document(s)21169) (Adv Pro #11-02569 Doc #140)

Memorandum Decision Granting Summary Judgment in Favor of Trustee signed on 7/15/2022. (related document(s)21096) (Adv Pro #10-05421 Doc #268)

Memorandum Decision Denying Defendant's Motion to Dismiss signed on 7/14/2022. (related document(s)21240) (Adv Pro #12-01694 Doc #107

Judge James L. Garrity, Jr.

Memorandum and Order signed on 7/16/2022 Denying AD Hoc Group of Unsecured Claimants' Motion for Stay Pending Appeal Pursuant to Rule 8007. (related document(s)5797)

Bench Memorandum and Order signed on 7/8/2022 Denying The TLA Claimholders' Motion for (I) Stay Pending Appeal and (II) Certain Injunctive Relief Pursuant to Rule 8007. (related document(s)5787)

Errata Order signed on 7/7//2022 Re: Order signed on 6/18/2022 Confirming Chapter 11 Plan. (related document(s)5754)

Errata Order signed on 7/7//2022 Re: Order signed on 6/18/2022 Confirming Chapter 11 Plan. (related document(s)5754)

Pages