Memorandum Decision denying Trustee's Motion to turn over property pursuant to 11 U.S.C. 542 (related document(s)[9]) signed on 8/2/2007
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
Memorandum Decision on Motion for Summary Judgment signed on 8/1/2007 (related document(s)[30], [33]).
Written Opinion signed on 7/25/2007 keeping with the Court's oral ruling following the June 27, 2007 evidentiary hearing and the June 27, 2007 order dismissing the involuntary petition.
Bench Decision on Deposition Cost-Shifting signed on 8/2/2007
Written Opinion/Memorandum and Order signed on 7/19/2007 Denying Motion to Alter or Amend Contempt Order (related document(s)[116]).
Written Opinion Signed on 7/18/2007 Regarding Plaintiff Motion for Summary Judgment on its Fee Application (related document(s)[9])
Chief Judge Martin Glenn
Written Opinion, signed on 7/31/2007, Imposing Sanctions Against Michael D. Assaf, Esq.
Written Opinion Signed on 7/31/2007 Denying Debtor's Motion to Reopen his Chapter 7 Case and Convert to Chapter 13.
Written Opinion Signed on 7/17/2007 Conditionally Granting Debtors Motion for Entry of an Order Approving Consulting and Services Agreement Between the Debtors and Edward G. Moran LLC. (related document(s)[276])