Memorandum Decision signed on 4/29/2021 Further Explaining This Courts January 10, 2020 Order.
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 of Decision on Chapter 13 Trustee's Motion for Objection to Claim 4-1 and Court's Sua Sponte Consideration of Disgorgement signed on 4/22/2021. (related document(s)143)
Memorandum Decision Denying Defendants Motion To Dismiss In Part signed on 3/25/2021.
Decision signed on 3/5/2021 on the United States Trustee's Motion for Review of Fees.
Memorandum Decision Denying Motion to Reargue and Denying Stay Pending Appeal signed on 3/3/2021.
Memorandum Decision Granting Summary Judgment in Favor of Trustee, Determining Funds Held in the Bank Accounts are Customer Property, and Awarding Prejudgment Interest signed on 1/27/2021. (related document(s)113)
Memorandum Decision Determining Funds Held in the Bank Accounts are Customer Property and Awarding Pre Judgment Interest signed on 12/11/2020.
Memorandum Decision Finding that the Internal Revenue Service and Conserve Service Group, Inc. Violated the Discharge Injunction Pursuant to 11 U.S.C. § 524 signed on 6/19/2020. (related document(s)44)
Memorandum Decision Granting Defendant's Motion to Dismiss signed on 5/2/2020. (related document(s)5)
Memorandum Decision and Order Granting Motion to Compel signed on 3/20/2020. (related document(s)72)