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

Written Opinion/Memorandum Decision Granting Motion for Summary Judgment of Plaintiff Ann Marie Woods and Granting Summary Judgment sua sponte to Sandra M. Trautman signed on 10/27/2006.

Written Opinion signed on 10/27/2006, Memorandum Decision on Motion for Relief From The Automatic Stay of Fiber Consultants, Inc.

Order and Memorandum Decision on Rok-Built Construction , Inc.\'s Motion for Reconsideration signed on 8/16/2006.

Written Opinion signed on 7/21/2006 Re: Request Pursuant to 11 U.S.C. Section 362(j) for an Order Confirming that the Automatic Stay has Terminated.

Memorandum Opinion on Various Motions to Dismiss Chapter 13 Cases for Cause Pursuant to 11 U.S.C. Sec.109(h)(1), 521(a) and (b) and 707(a) signed on 7/18/2006.

Memorandum Decision and Order on Motion of Andrew Bartok for Recusal signed on 7/14/2006.

Written Opinion signed on 7/7/2006 1. Denying all fees to Cohen, Estis and Associates, LLP, 2. Disgorging Retainer subject to further determination by the Court and 3. Sustaining Ruling on Motion For Reconsideration.

Written Opinion/Memorandum Decision on Plaintiff's Motion for Summary Judgment signed on 6/21/2006.

Written Opinion signed on 5/11/2006. Memorandum Decision and Order on Debtor's Request For Stay pending Appeal. Request for stay DENIED.

Written Opinion/Memorandum Decision on Objection by Ch.7 Trustee to Debtor's Claim of Exemption signed on 4/5/2006.

Pages