Memorandum Decision Signed on 3/2/2016 on Debtor's Motion for Summary Judgment. (related document(s)138)
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 Denying Motion to Avoid IRS Tax Lien signed on 2/10/2016. (related document(s)62)
Memorandum Decision Granting in Part and Denying in Part the Trustee's Motion For Summary Judgment signed on 12/29/2015. (related document(s)43)
Memorandum Decision Finding Ineffective Surrender, Violation Of The Automatic Stay And Granting Relief From Stay signed on 9/10/2015.
Memorandum Decision Granting The Motion Of Marsh USA To Enforce The Confirmation Order signed on 7/27/2015.
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.
Memorandum Decision Denying Motion To Allow Late Filed Claim signed on 3/2/2015.
Memorandum Decision Finding Stay Violation and Awarding Damages signed on 12/12/2014.
Memorandum decision disgorging professional fees signed on 11/5/2014.
Memorandum Decision Denying Motion to Dismiss signed on 10/9/2014. (related document(s)6)