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 Sean H. Lane

Modified Bench Decision signed on 3/30/2021 Denying Motion For Abstention And Remand. (related document(s)6)

Memorandum Of Decision Signed On 3/24/2021, Re: Plaintiff's Motion For Abstention And Remand. (related document(s)1)

Judge Cecelia G. Morris

Memorandum Decision Denying Defendants Motion To Dismiss In Part signed on 3/25/2021.

Judge James L. Garrity, Jr.

Memorandum Decision and Order signed on 3/25/2021 Granting in part and Denying in part Newbury Operating LLC's Motion to Dismiss Involuntary Petition. (related document(s)17)

Memorandum Decision and Order signed on 3/16/2021 Granting Trustee's Motion to Dismiss Debtor's Counterclaims With Prejudice Pursuant to Fed. R. Bankr. P. 7012 And Fed. R. Civ. P. 12(b)(6). (related document(s)13)

Judge Michael E. Wiles

Decisions signed on 3/10/2021 as to pending motions for permission to file "future tort claims" and for relief from the 2009 bar date (related document(s)8047).

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 3/16/2021, Granting Motion for Remand Based on Mandatory Abstention. (related document(s)15, 11, 8)

Memorandum Opinion and Order, Signed on 3/16/2021, Granting Motions of the GUC Trust and of the AAT, and Closing the Remaining Case. (related document(s)14786, 14784)

Pages