Memorandum Decision And Proposed Findings Of Fact And Conclusions Of Law Granting The Parkstone Defendants' Motion To Dismiss The Complaint signed on 7/29/2014.
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 signed on 7/11/2014 Granting Motion to Lift the Automatic Stay.
Memorandum Decision Finding Violation Of The Automatic Stay And Voiding County's Tax Sale signed on 7/3/2014.
Memorandum Decision Denying Confirmation and Dismissing Case on 6/30/2014. (related document(s)18)
Memorandum Decision Sustaining The Debtor's Objection To Proof Of Claim No. 4 signed on 6/13/2014.
Memorandum Decision signed on 6/6/2014 Finding a Violation of the Automatic Stay and Awarding Damages.
Memorandum Decision Denying Confirmation of Debtors Chapter 11 Plan signed on 5/9/2014.
Memorandum Decision Regarding Funds Held By State Court Appointed Receiver signed on 4/9/2014.
Memorandum Decision Denying LaRoe Estates LLC's Request For a Stay Pending Appeal signed on 4/3/2014.
Memorandum Decision signed on 3/21/2014 Denying Cross-Motions for Summary Judgment.