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 Granting in Part Defendant's Motion for Judgment on the Pleadings and Granting in Part Plaintiff's Cross-Motion for Judgment on the Pleadings signed on 11/12/2010. (related document(s)[7])

Opinion Granting Trustco's Motion For Summary Judgment And Denying Plaintiff's Motion For Summary Judgment signed on 8/4/2010.

Decision and Order granting Defendants' Motion for Summary Judgement and dismissing complaint signed on 7/30/2010. (FOR PUBLICATION) (related document(s) 37)

Memorandum decision denying application for an order to show cause signed on 5/21/2010.

Memorandum Decision Denying Debtor's Motions For Stay Pending Appeal And To Compel Production Of Original Documents signed on 5/4/2010.

Memorandum Decision Granting Plaintiff's Motion for Summary Judgment signed on 5/4/2010. (related document(s)[14])

Memorandum Decision Awarding Actual Damages For Violation Of The Automatic Stay signed on 4/14/2010.

Opinion signed on 2/5/2010 Sanctioning Wells Fargo Bank N.A. for Failure to Comply with General Order M-211 and Order Directing Parties to Mediation.

Written Opinion signed on 2/3/2010. Memorandum Decision on Motion of Reoganized debtors' Objection to Claim Numbers 6906,6907,6908,6909,6910,6912,6913,6914,6915,6916,6917,6918,6919,6920,6921,6922,6923,6924,6925 and 8478

Pages