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 Awarding Actual and Punitive Damages for Violation of the Automatic Stay signed on 10/23/2009

Memorandum Decision signed on 10/16/2009 Granting Defendant's Motion for Judgment on the Pleadings and Dismissing the Complaint.

Bench Decision on Dispute Over Taxes Cure Amount (Property in Elmhurst, NY) signed on 10/22/2009. (related document(s)[898])

Post-Trial Memorandum of Opinion Signed on 10/8/2009 (related document(s)[1])

Memorandum Decision Signed on 10/7/2009 Regarding Motion to Remand. (related document(s)[2])

Order signed on 10/7/2009 granting in part and denying in part motions for summary judgment.

Bench Decision signed on 9/30/2009 on Debtors' Objection To Proofs Of Claim Filed By Sprint Nextel Corporation (related document(s)[225])

Memorandum Decision Signed on 9/24/2009 Denying Motion To Modify Confidentiality Restrictions In Mediation Orders and Denying Cross-Motion For Injunctive Relief And Sanctions. "Settle Order On Notice." (related document(s)[227], [234])

Memorandum Decision Signed on 9/25/2009 Granting the Motion to Dismiss by State Street Bank and Trust Company. (related document(s)[5])

(Written Opinion) Memorandum and Order Signed on 9/24/2009 Re: Dismissal of Adversary Proceeding (related document(s)[9])

Pages