MEMORANDUM OF DECISION GRANTING PLAINTIFF’S RENEWED MOTION TO DISMISS AMENDED COUNTERCLAIMS OF DEBTOR AND GRANTING PLAINTIFF’S REQUEST FOR AN AWARD OF ATTORNEY’S FEES
You are here
Opinions
The District of Vermont offers a database of opinions for the years 2000 to present, listed by year and judge. For a more detailed search, enter the keyword or case number in the search box above.
Hon. Colleen A. Brown
Order Denying Diane Montangne's Motion for Summary Judgment
Memorandum of Decision Denying Diane Montagne's Motion for Summary Judgment.
Order Granting Summary Judgment to Ag Venture Financial Services, Inc., Dismissing Eight Causes of Action in Diane Montagne's Counterclaim, and Denying Diane Montagne's Cross-Motion for Summary Judgment.
Memorandum of Decision Granting Summary Judgment to Ag Venture Financial Services, Inc., Dismissing Eight Causes of Action in Diane Montagne's Counterclaim, and Denying Diane Montagne's Cross-Motion for Summary Judgment.
Order Granting Trustee’s Motion To Reconsider, Vacating Order Granting Fee Waiver Application, And Directing Immediate Payment Of The Filing Fee
Order Setting Evidentiary Hearing and Determining Burden of Proof
Order Granting Summary Judgment to Ag Venture Financial Services, Inc. On the Conversion of Collateral Cause of Action Against Diane Montagne
Memorandum of Decision Granting Summary Judgment to Ag Venture Financial Services, Inc. On the Conversion of Collateral Cause of Action Against Diane Montagne
Order Denying All Jury Demands of Michael Montagne, Denying Most Jury Demands of Diane Montagne and John Montagne and Setting Pre-Trial Conference