Memorandum Decision on Ch.7 Trustee's Request for Dismissal Pursuant to 11 U.S.C. Sec.521(i) and General Order M-315 signed on 4/23/2007.
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
Decision after Trial: Findings of Fact and Conclusions of Law Pursuant to Fed.R.Bankr.P.7052 signed on 4/9/2007.
Memorandum Decision signed on 3/22/2007 regarding (Washington Mutual).
Written Opinion signed on 4/20/2007 denying Motion to dismiss or, to abstain. The Debtor is directed to settle an order on two days'notice (related document(s)[12]).
Written Opinion/Memorandum Decision signed on 4/19/2007 Regarding Reclamation Claims Under Section 546(c) of the BAPCPA (related document(s)[3612]).
Memorandum of Opinion Signed on 4/13/2007 Regarding Motion for Relief and Claim Objection (related document(s)[4557], [4917])
Written Opinion Signed on 4/9/2007 Regarding Privileged Documents.
Written Opinion/Memorandum Decision and Order signed on 4/4/2007 Denying Motion for Reconsideration (related document(s)[4632]).
Memorandum Decision signed on 4/3/2007 Granting Motions to Convert Case to Chapter 11 and Appoint Trustee (related document(s)[71], [79])
Decision signed on 3/26/2007 on Motion for Summary Judgment Liquidating Administrative Expense Claim of Algonquin Capital Management. (related document(s)[116])