Memorandum And Order Signed On 5/19/2015, Denying Motion To Stay Arbitration. (related document(s)67)
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 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) .
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)
Memorandum Of Decision Signed On 4/3/2015 Re: Motion To Dismiss Case /Faithless Servant Claim. (related document(s)15)
Memorandum Of Decision Signed On 3/31/2015, Re: Amended Motion To Amend And Supplement Complaint. (related document(s)106)
Memorandum Of Decision Signed On 3/17/2015, Re: Motion To Remove A State Court Action. (related document(s)3)
Memorandum Decision And Order Signed On 1/29/2015, Regarding Proof Of Claim Filed By Stephen C. Davidson. (related document(s)12048)
Memorandum Of Decision Signed On 1/14/2015, By The Honorable Sean H. Lane Re: Motion For Summary Judgment. (related document(s)82)
Memorandum Of Decision Signed On 11/17/2014, Re: Motion To Dismiss Adversary Proceeding Filed By The Reorganized Debtors And The New Holding Companies. (related document(s)4)
