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

Memorandum Of Decision Signed On 9/6/2019, Regarding Claim Of Perfected Security Interest In And Lien On Certain Cash Collateral. (related document(s)74, 37)

Judge James L. Garrity, Jr.

Memorandum Decision signed on 8/28/2019 on Confirmation of the Second Amended Joint Chapter 11 Plan. (related document(s)1032)

Written Opinion Signed On 8/26/2019. Re: So Ordered Memorandum Decision And Order Affirming Order Of Discovery Arbitrator.

Memorandum of Decision signed on 8/14/2019 on Katerene Halkias' Motion For Relief From the Automatic Stay and Related Relief (related document(s)4378, 4379, 4397, 4325).

Corrected Memorandum of Decision signed on 8/14/2019 on Katerene Halkias' Motion For Relief From the Automatic Stay and Related Relief (related document(s)4378, 4379, 4419, 4397, 4325).

Written Opinion Signed On 8/12/2019. Re: Memorandum Decision Granting Motion To Extend Automatic Stay To Non-Debtor Insurers (related document(s)2)

Written Opinion Signed On 8/12/2019. Re: Memorandum Decision Granting Recognition As Foreign Main Proceeding (related document(s)3)

Chief Judge Martin Glenn

Memorandum Opinion and Order, Signed on 8/22/2019, Granting in Part and Denying in Part Motion in Limine to Strike Defendant's Expert Report. (related document(s)42, 56, 52)

Memorandum Opinion and Order, Signed on 8/21/2019, Granting Chapter 7 Trustee's Motion to Reopen Case. (related document(s)12)

Judge Michael E. Wiles

Written Opinion signed on 8/16/2019. Decision Concerning Debtor's Place of Residence. (related document(s)3)

Pages