Memorandum Decision And Order Signed on 11/13/2006 Denying Plaintiff's Recusal Request (related document(s)[108]).
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.
Memorandum of Decision on XO's Motion for Payment of Administrative Expenses or XO'x Claimed Cash and Related Disputes Pertaining to Asset Purchase Agreement signed on 11/8/2006.
Written Opinion and Order signed on 11/1/2006 Denying Plaintiff's Request for an Order Modifying The Plan Injunction and Granting Defendant's Motion to Dismiss. (related document(s)[5])
Written Opinion and Order signed on 11/1/2006 Denying Plaintiff's Request for an Order Modifying The Plan Injunction and Granting Defendant's Motion to Dismiss.
Written Opinion. Memorandum Decision signed on 10/25/2006 Staying Litigation. (related document(s)[2])
Decision and Order signed on 10/23/2006 Denying Bank Mandiri's Motion to Dismiss. (related document(s)[10])
Judge Cecelia G. Morris
Memorandum Decision signed on 11/6/2006 Re: Motion of Eric Ross for (1) Denial of Debtor\'s discharge, (2) or to amend complaint to assert a cause pursuant to 11 U.S.C. Sec 727(a).
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.
Written Opinion/Memorandum Decision Granting Motion for Summary Judgment of Plaintiff Ann Marie Woods & Granting Summary Judgment sua sponte to Sandra M. Trautman signed on 10/27/2006.