Memorandum Decision Awarding Actual and Punitive Damages for Violation of the Automatic Stay signed on 10/23/2009
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 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])
(Written Opinion) Memorandum and Order Signed on 9/24/2009 Re: Dismissal of Adversary Proceeding (related document(s)[9])