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 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.

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])

Pages