Memorandum of Decision and Order Signed on 5/4/2015 Finding Ms. Ha Do in Contempt and sanctions her $1,000.00 per day, Nunc Pro Tunc to April 15, 2015 and continuing until Ms. Ha Do complies with the April 1st Order. (related document(s)243) (Suarez, Aurea) .
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 4/17/2015, Re: Motion To Dismiss Counts I And II In The Chapter 7 Trustee's Complaint. (related document(s)5)
Memorandum Of Decision Signed On 4/17/2015, Re: Motion To Dismiss Adversary Proceeding. (related document(s)8)
Judge Michael E. Wiles
Memorandum Decision signed on 5/4/2015 by the Honorable Michael E. Wiles granting motion to dismiss plaintiff's first and second claims for relief (related document(s)4).
Chief Judge Martin Glenn
Memorandum Decision signed on 4/21/2015 Denying Motion to reopen Chapter 11 case. (related document(s)808)
Judge Cecelia G. Morris
Memorandum and Decision Sanctioning Rushmore Loan Management Services For Failure To Act In Good Fain In Accordance With This Court's Loss Mitigation Program Procedures signed on 4/20/2015.