aln rule set update details february 1, 2016 rule set update details february 1, 2016 alabama ......

25
Page 1 of 25 ALN Rule Set Update Details February 1, 2016 ALABAMA FEDERAL USDC, Northern District of Alabama (ALNDCT)Updates Effective 1-15-16 Text Removed: 3.4(a) 26.1(a)(1) 26.1(a)(2) 26.1(d)(2) 73.2(c) Text Added: 3.1 [Not based on rule update] 83.1(b)(2) Text Updated: 5.1(f)5.3 5.2(b)5.4 54.1 [Deadline changed from 20 days to 21 days] 83.1(b)83.1(b)(1) Triggers Affected: ConferenceScheduling Conference Discovery Cutoff triggers Entry of Judgment Entry of Judgment After Appeal Judgment Entered on Docket FRCP 26(f) Conference Motion for More Definite Statement Filed Motion to Dismiss per Rule 12 Filed Motion to Strike Filed Notice of Removal Filed PleadingAmended Complaint Served triggers PleadingAnswer Filed PleadingComplaint Filed PleadingNotice of Lawsuits and Request for Waiver of Service of Summons Sent triggers

Upload: lamnga

Post on 04-Apr-2018

225 views

Category:

Documents


0 download

TRANSCRIPT

Page 1 of 25

ALN Rule Set Update Details February 1, 2016

ALABAMA

FEDERAL

USDC, Northern District of Alabama (ALNDCT)—Updates Effective 1-15-16

Text Removed:

3.4(a)

26.1(a)(1)

26.1(a)(2)

26.1(d)(2)

73.2(c)

Text Added:

3.1 [Not based on rule update]

83.1(b)(2)

Text Updated:

5.1(f)5.3

5.2(b)5.4

54.1 [Deadline changed from 20 days to 21 days]

83.1(b)83.1(b)(1)

Triggers Affected:

Conference—Scheduling Conference

Discovery Cutoff triggers

Entry of Judgment

Entry of Judgment After Appeal

Judgment Entered on Docket

FRCP 26(f) Conference

Motion for More Definite Statement Filed

Motion to Dismiss per Rule 12 Filed

Motion to Strike Filed

Notice of Removal Filed

Pleading—Amended Complaint Served triggers

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Notice of Lawsuits and Request for Waiver of Service of Summons Sent triggers

Page 2 of 25

Pleading—Summons and Complaint Served triggers

Pro Hac Vice Application Approved

Trial

ALASKA

FEDERAL

USDC, District of Alaska (AKDCT)—Updates Effective January 2016

Text Updated:

EF 11

CALIFORNIA

FEDERAL

USBC, Central District of California (CACBCT)—Updates Effective 1-1-16

Text Updated:

CM 2.1(b)(F)-(U)

CM 2.1(d)(1)(G)-(S)

CM 2.1(f)(1)(E)-(Q)

CM 2.1(h)(1)(F)-(T)

Triggers Affected:

Petition Filed Triggers

USDC, Central District of California, Hon. Jesus G. Bernal (CAJGB)—Updates Effective 1-20-16

Text Added:

SO 15

Text Updated:

SO 5

CTSO FPC Court Reporter

CTSO Motions

Triggers Affected:

Conference—Scheduling Conference

USDC, Central District of California, Mag. Jay C. Gandhi (JCG)—Updates Effective 12-1-15

Text Removed:

FAQ 8

Page 3 of 25

USDC, Central District of California, Mag. Frederick F. Mumm (CAFFM)—Updates Effective 1-11-16

Text Updated:

FAQ Chambers Copies

USDC, Central District of California, Hon. Beverly Reid O’Connell (CABRO)—Updates Effective 1-2016

Text Added:

OCJT II(B)

OCJT III [Not based on rule update]

Schedule of Dates

Text Updated:

OCJT I

OCJT II(C)(4)

OCJT II(D)

OCJT IV

OCJT V(A)

OCJT V(B)

OCJT V(C) [Deadline for providing joint exhibit and witness list and statement of case

changed from Thursday before Trial to 1 week before Trial]

OCJT Schedule of Dates

OSSC Intro Par 2

OSSC 1

OSSC Sched. Of Dates

SO 1 [Deadline changed from 120 days to 90 days]

SO 4

SO 5(a)

SO 8(c)(intro)

SO 10

SO 12

Triggers Affected:

Conference—Final Pretrial Conference

Conference—Scheduling Conference

Hearing Triggers

Pleading—Complaint Filed

Pleading—Complaint Received

Trial

USDC, Central District of California, Mag. Gail J. Standish (CAGJS)—Updates Effective 1-11-16

Text Updated:

FAQ 10

Page 4 of 25

USDC, Northern District of California, Mag. William Alsup (CAWHA) – Updates Effective 1-11-16

Text Removed:

BC 4 [Not based on rule update]

JC 4 [Not based on rule update]

Text Updated:

BC 1

BC 2(a), (c)-(e)

BC 3

BC 7

BC 9

BC 17(a)BC 16(a)

BC 18(a)→BC 17(a)

BC 18(c)→BC 17(c)

BC 19BC 18

BC 20BC 19

BC 21BC 20

BC 22BC 21

BC 25BC 24

JC 24

Triggers Affected:

Conference—Final Pretrial Conference

Trial

USDC, Northern District of California, Hon. James Donato (CAJD)—Updates Effective 1-7-16

Text Removed:

CSO 1

CSO 2

Text Added:

SOCC 6

SOCC 8 [Not based on rule update]

SOCC 29

Text Updated:

CSO 4→SOCC 2

CSO 5→SOCC 3

CSO 8→SOCC 7

CSO 12→SOCC 11

Page 5 of 25

Triggers Affected:

Conference—Case Management Conference

Conference—Initial Case Management Conference

Declaration Claiming Confidentiality Obligations as Basis for Sealing Document Served on Non-Party

FRCP 26(f) Conference

Hearing triggers

Motion to File Under Seal Filed

Notice of Removal Filed

Pleading—Complaint Filed

Pleading—Complaint Received

USDC, Northern District of California, Mag. Sallie Kim (CASK)—Updates Effective 1-15-16

Text Updated:

SO Calendar

Triggers Affected:

Trial [Trial time changed from 9 AM to 9:30 AM]

USDC, Northern District of California, Mag. Donna M. Ryu (DMR)—Updates Effective 11-20-15 and 1-

11-16

Text Removed:

SO 8

SO 11

Tele Proc I

Text Added:

SO 15

Text Updated:

SO 1

SO 10→SO 12

Tele Proc IITAP II [Deadline changed from 1 court day by 3 PM to 3 court days]

Triggers Affected:

Conference—Case Management Conference

Conference—Final Pretrial Conference

Conference—Initial Case Management Conference

Discovery—Expert Testimony Disclosure Served triggers

Discovery—Interrogatories Served triggers

Discovery—Request for Admissions Served triggers

Discovery—Request for Production or Inspection Served triggers

Discovery—Subpoena for Production or Inspection Compliance Date

Page 6 of 25

FRCP 26(f) Conference

Hearing triggers

Trial

USDC, Northern District of California, Hon. Claudia Wilken (CW)—Updates Effective 1-11-16

Text Added:

TAP I

Text Updated:

TAP II

Triggers Affected:

Conference—Case Management Conference

Conference—Final Pre-Trial Conference

Conference—Initial Case Management Conference

Hearing triggers

USDC, Southern District of California (SDCA)—Updates Effective 1-30-16

Updates also effective for all Southern District judges and magistrates.

Text Added:

SDCA 4.1(a) [Not based on rule update]

Text Updated:

SDCA 4.1(b) [Deadline changed from 130 days to 100 days]

SDCA 7.1(e)(6)

Triggers Affected:

Hearing on Motion for Summary Judgment in Social Security Case

Pleading—Complaint Filed

USDC, Southern District of California, Hon. Barry Ted Moskowitz (CABTM)—Changes Not Based on

Rule Update

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

STATE

California Court of Appeal, 6th

District (CA6ADC)—Updates Effective 1-19-16

Text Added:

2(e)

Page 7 of 25

Triggers Affected:

Briefing—Appellant’s Opening Brief Filed

Briefing—Appellant’s Reply Brief Filed

Briefing—Attorney General’s Amicus Curiae Brief Filed

Briefing—Petitioner’s Brief re Review of Agricultural Labor Relations Board or Public Employment Relations

Board Case Filed

Briefing—Respondent’s Brief Filed

Briefing—Respondent’s Brief re Review of Agricultural Labor Relations Board or Public Employment

Relations Board Case Filed

Briefing—Supplemental Opening Brief After Remand or Transfer Filed

CEQA—Appellant’s Opening Brief in Leadership Development Project or Sacramento Arena Project Case

Filed

CEQA—Appellant’s Reply Brief in Leadership Development Project or Sacramento Arena Project Case Filed

CEQA—Respondent’s Brief in Leadership Development Project or Sacramento Arena Project Case Filed

Petition for Writ of Mandate, Certiorari, or Prohibition Filed

Petition for Writ of Supersedeas Filed

California Superior Court, El Dorado County (CAEDSC/LDCAEL/CAPRED)—Updates Effective 1-1-16

Text Added:

7.02.00(A)

Text Updated:

7.10.02(B)

7.10.05(A)-(B)(2)(a)

7.10.10(B)(2)→7.10.10(A)

7.10.10(C)→7.10.10(D)

7.12.01(C)(A)→7.12.01(C)(1)

7.12.01(C)(B)→7.12.01(C)(2)

7.12.01(C)(D)→7.12.01(C)(4)

7.12.11(C)

7.12.11(D)

7.12.11(E)(1)→7.12.11(E)(3)(a)

7.12.11(E)(2)→7.12.11(E)(3)(b)

7.12.11(E)(6)→7.12.11(E)(4)

7.12.17→7.12.17(A)

Triggers Affected:

Conference triggers

Hearings triggers

Opposition to Motion in Limine in South Lake Tahoe Served

Page 8 of 25

California Superior Court, El Dorado County, Probate Division (CAPRED)—Updates Effective 1-1-16

Text Removed:

10.03.05(c)

10.04.01

Text Updated:

10.00.01(B)(2)

10.00.05 [Deadline changed from 5 calendar days to 5 court days]

10.02.04→10.02.04(A) and 10.02.04(B) [Deadline changed from 10 days after order restricting

withdrawals and reducing bond or receipt by personal

representative of personal property for reduction of bond to

15 days after order to deposit money into blocked account

issued]

10.13.02

Triggers Affected:

Hearing triggers

Order from Which Trust Funded

Order to Deposit Money into Blocked Account Issued

California Superior Court, Fresno County (CAFRSC/LDCAFR/CAPRFR)—Updates Effective 1-1-16

Text Added:

4.1.13

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

California Superior Court, Sutter County (CASUSC/LDCAUT)—Changes Not Based on Rule Update

Changes made based on client feedback.

Text Added:

Civil

Triggers Affected:

Hearing triggers

Page 9 of 25

COLORADO

FEDERAL

USDC, District of Colorado (CODTCT)—Updates Effective 12-28-15

Text Updated:

ECF 3.5

Triggers Affected:

Change of Contact Information

ILLINOIS

FEDERAL

USDC, Northern District of Illinois, Hon. Edmond E. Chang (ILEEC)—Updates Effective 1-21-16

Text Updated:

CMP Initial Status Conference

Triggers Affected:

Hearing—Initial Status Hearing

USDC, Northern District of Illinois, Mag. Jeffrey Cole (ILJC)—Updates Effective 1-19-16

Text Added:

CMP Important Information [Not based on rule update]

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

Pleading—Notice of Lawsuit and Request for Waiver of Service of Summons Sent triggers

USDC, Northern District of Illinois, John w. Darrah (ILJWD)—Updates Effective 1-20-16

Text Updated:

CMP Status Hearings [Time for status hearings changed from 9 AM to 9:30 AM]

Triggers Affected:

Hearing—Initial Status Hearing

Hearing—Status Hearing

Page 10 of 25

USDC, Northern District of Illinois, Hon. Robert M. Dow, Jr. (ILRMD)—Updates Effective 1-19-16

Text Added:

CMP Important Information

Triggers Affected:

Hearing or Presentment Date of Motion

Hearing or Presentment Date of Objection to Magistrate’s Order or Report

USDC, Northern District of Illinois, Hon. Sara L. Ellis (ILSLE)—Updates Effective 1-20-16

Text Updated:

CMP Motion Practice (Schedule)

JI Motion Schedule (Pretrial Conf) [Time for pretrial conferences changed from 1:45 PM to 1:30 PM]

Triggers Affected:

Conference—Final Pretrial Conference

USDC, Northern District of Illinois, Hon. Joan B. Gottschall (ILJBG)—Updates Effective 1-18-16

Text Updated:

CMP Important Information

USDC, Northern District of Illinois, Hon. John Z. Lee (ILJZL)—Updates Effective 1-20-16

Text Updated:

CMP Motion Practice

USDC, Northern District of Illinois, Hon. Joan Humphrey Lefkow (ILJHL)—Updates Effective 1-22-16

Text Updated:

CMP Important Information

USDC, Northern District of Illinois, Hon. Charles Norgle (ILCN)—Updates Effective 1-20-16

Text Updated:

CMP Motion Practice

USDC, Northern District of Illinois, Hon. Milton I. Shadur (ILMIS)—Updates Effective 1-20-16

Text Updated:

JI Important Information

Page 11 of 25

USDC, Northern District of Illinois, Hon. John J. Tharp, Jr. (ILJJT)—Updates Effective 1-19-16

Text Updated:

CMP Important Information

Triggers Affected:

Hearing or Presentment Date of Motion

Hearing or Presentment Date of Objection to Magistrate’s Order or Report

STATE

Illinois Circuit Court, 17th

Circuit, Winnebago County (IL17WC)—Updates Effective December 2015

Text Updated:

9.03

INDIANA

FEDERAL

USDC, Northern District of Indiana (INND)—Updates Effective 1-19-16

Text Updated:

7-3(a)7-3(b)

7-3(b)7-3(c)

7-3(c)7-3(d)

MICHIGAN

FEDERAL

USBC, Eastern District of Michigan (MIEBK)—Updates Effective 2-1-16

With the exception of removal of Rule 3015-2(b), text removals were not based on rule updates but rather were

made to clarify and simplify events and resulted in removal of unnecessary notes.

Text Removed:

1009-1(a), (b)

1009-1(c)

1009-1(d)

2002-4

2003-1(a)

2003-1(c)

2003-3

3007-1(c)

3015-2(a)(3)

Page 12 of 25

3015-2(b)

4001-2(b)

4001-4(c)

9006-1(a)(1)

9006-1(a)(4)

9010-1(d)

9013-1(a)

9013-1(c)

9013-4(b)(2)

9013-4(b)(3)

9013-5

9014-1(c)

9014-1(f)

9014-1(h)

ECF 4(d)

ECF 4(i)

Guideline 1

Guideline 2

AO 04-05 1

AO 04-05 2

Text Added:

1007-2(a) [Not based on rule update]

1007-2(b) [Not based on rule update]

1017-1(b)

1017-2 [Not based on rule update]

2003-2(b)

2003-2(c)

3001-2(d)

3021-1(a)

3021-1(b)

7054-1(a)

7054-1(b)

9013-3

9014-1(b)

Text Updated:

1002-1(b)

1007-1(b)

1007-1(c)

1007-1(f)

1007-6(a)1007-3(a)

1007-7(b)(4)1007-4(a)

1007-7(c)1007-4(b)

1007-7(n)1007-4(c)

1017-11017-1(a)

Page 13 of 25

1074-1

2002-1(d)

2003-1(b)

2003-1(e)2003-1(e)(2)

2003-2(o)2003-2(a)(8)

2003-4

2014-1(b)

2015-2

2015-5(a)(1-3) & 2015-5(a)(4-5)2015-3(a) [Deadline for filing objection to trustee’s notice changed

from 28 days to 21 days]

2015-5(d)2015-3(d) [Deadline changed from 28 days to 30 days]

2016-1(a)(10)

2016-3(b)(3)2016-2(b)(3)

2016-3(b)(4)2016-2(b)(4)

2016-3(c)2016-2(c)

3001-2(a)

3001-2(b)

3001-2(c)

3007-1(a)

3007-1(b)

3014-1 [Deadline changed from 7 days before confirmation

hearing date to 7 days before first scheduled confirmation

hearing date]

3015-2(c)(1)

3015-2(c)(2)

3016-1(b)

3018-1

4001-2(c)(4)

4001-2(c)(5)(A)

4001-2(d)(3)

4001-5(a)4001-4(a)

4001-5(b)4001-4(b)

4001-5(c)4001-4(c)

4001-5(d)4001-4(d)

4001-6(a)(1)(B)4001-5(a)(1)(B)

4004-1

5010-15010-1(b)

5071-1(b)-(c)5071-1(b)

6004-1(a)

6007-1

7016-1(a)

7016-1(b)

7016-1(d)

7016-2(a)7016-2(a)(intro) [Not based on rule update]

7016-2(a)(3)

7016-2(a)(4)

Page 14 of 25

7016-2(a)(5)

7016-2(a)(7)

7041-1

8001-1

9006-1(a)(3)

9010-1(c)

9013-1(b)

9013-4(b)(4)9013-2(b)(4)

9014-1(b)(2)9014-1(c)(2)

9014-1(e)9014-1(f)

9015-1(a)

9015-1(b)

9015-1(c)

9019-1

9021-1(a)(4)

9024-1(a)(1), (5)9024-1(a)(1) & 9024-1(a)(5)

ECF 10(a)

ECF 12(f)

Triggers Affected:

Application for Allowance of Attorney Fees and Costs Served

Application for Approval of Employment of Professional Filed

Case Closed

Checks in Ch. 13 Converted to Different Chapter Cleared

Committee of Creditors Appointed per 11 U.S.C. § 1102

Conference—Final Pretrial Conference

Creditors § 341 Meeting Triggers

Demand for Jury Trial Served

Entry of Final Judgment or Order

First Day Motion Filed

FRCP 26(f) Conference

Hearing Triggers

Interim Fee Triggers

Joint Statement of Consideration Received by Plaintiff in Ch. 7 Case Served

Judgment Entered on Docket

Last Payment Made Under Plan

Mediation—Conference

Mediation—Settlement Agreement Executed

Motion Triggers

Notice Triggers

Objection Triggers

Order Triggers

Petition Filed Triggers

Pleading Triggers

Post-Confirmation Report in Ch. 11 Large Bankruptcy Case Filed

Propose Order or Judgment Filed

Page 15 of 25

Request for Allowance of Administrative Expenses Filed by Committee Member

Settlement Stated on Record

Statement re Pending Felony or Other Criminal/Tortious Proceeding Filed by Individual Debtor per 11 U.S.C.

§522(q)

Temporary Exclusion from Means Testing Expires

Time Fixed for Filing Complaint to Determine Dischargeability of Debt

Trial

Trustee’s Final Report Triggers

Updated Special Service List Triggers

Use, Sale, or Lease of Estate Property

NEVADA

FEDERAL

USBC, District of Nevada (NVBKCT)—Updates Effective 1-1-16

Changes indicated as not based on rule updates made to clarify and simplify events and to remove unnecessary

notes.

Text Removed:

1002(b) [Not based on rule update]

1002.1 [Not based on rule update]

1007(b)(1)-(3) [Not based on rule update]

1007(b)(4) [Not based on rule update]

1007(d)

1013(a) [Not based on rule update]

1015(a) [Not based on rule update]

3001(b) [Not based on rule update]

3015(e)

3022 [Not based on rule update]

4001(b)(2)

5005(d)(1) [Not based on rule update]

5009(a)(1)

5009(a)(1)(B)

5009(a)(2)

5011(c)

5011(d)(1)

5011(d)(2)

7067(b)

7067(d)

8006(a)(2)

9006(a)-(b) [Not based on rule update]

9021(a)(4) [Not based on rule update]

Page 16 of 25

Text Added:

3011.1(b)(1)(B)

3011.1(b)(1)(C)

3018(d)(2)

3022.1(c) [Not based on rule update]

MMM V(A)(1)

MMM V(A)(2)

MMM V(A)(3)(Intro)

MMM V(A)(3)(b)

MMM V(A)(4)(c)

MMM V(A)(4)(e)

MMM V(B)(2)

MMM V(B)(3)

MMM V(B)(4)

MMM VII(A)(1)

MMM VII(B)(1)

MMM VII(B)(4)

MMM VII(C)(1)

MMM VII(C)(3)

MMM VIII(D)(1)

MMM VIII(D)(3)

MMM X(A)

MMM X(B)

MMM XI(C)

MMM XII(A)(7)(a)-(b)

MMM XII(A)(7)(d)

MMM XII(B)(3)

MMM XII(C)(1)

MMM XII(D)

Text Updated:

1006(a) [Deadline changed from 30 calendar days to 2 court days]

1013(b)

1015(g)(2)

2002(a)(3)

2004(b)

2015.3(a)

3012

3015.1→3015.2

3016

3020 [Deadline changed from declarations in support of or

opposition to confirmation of Ch. 11 plan changed from 7

days to 14 days; deadline for subsequent opposition

changed from 48 hours to 7 days]

3021

Page 17 of 25

4001(a)(2) [Deadline for debtor represented by counsel changed from

72 hours to 3 court days and deadline for self-represented

debtor changed from 5 calendar days to 5 court days]

4001(c)

4003(c)

5005(a)(5)(B)

5005(a)(6) [Deadline changed from 3 court days to 5 court

days]

5009(b)(1)→5009(a)(Intro) [Deadline for filing notice of final cure payment changed

from 14 days to 45 days]

5009(b)(1)(B)→5009(a)(2)

5009(b)(2)→5009(b)(Intro), 5009(b)(2),

5009(b)(3)(Intro) & 5009(b)(3)(B) [Deadline for filing final account and report changed from

14 days to 45 days]

5009(b)(3)→5009(c)(Intro) & 5009(c)(2)(B)

5010(c)

5011(b) [Deadline for motion to withdraw reference of adversary

proceeding changed from date answer, reply, or motion due

under FRBP 7012 or 7015 to first date motion, opposition,

or other paper filed in connection with contested matter by

requesting party]

7003

7016(b)(1)

7016(c)(3)

7026(b)(2)

7026(e)(1)

7031→7031(a)-(b) [Not based on rule update]

7032(c)(1)

7032(c)(2)

7032(c)(3)

7033(a)-(b)(1)

7033(b)(1)

7034(a)-(b)(1)

7034(b)(1)

7036(a)-(b)(1)

7036(b)(1)

7054

7056(c)

9004(c)(1)(D)

9006(c)

9006(e)

9014(b)(2)(A)

9014.1(c)(3)→9014.1(b)(3)

9014.1(d)→9014.1(c) [Deadline for notice changed from 14 days to 28 days]

9014.1(e)→9014.1(d)

9017(b)

Page 18 of 25

9017(d)(1)

9017(d)(2)

9017(d)(3) [Deadline changed from 2 court days to 5 court days]

9021(a)(5)

9021(b)(2)→9021(b)(2)(Intro)

9021(b)(2)(A)

9021(b)(2)(B)

Triggers Affected:

Certificate of Compliance with Conditions Related to Entry of Ch. 11 Individual Discharge Together with

Notice Thereon Served

Certificate of Compliance with Conditions Related to Entry of Ch. 13 Discharge

Certificate of Compliance with Conditions Related to Motion for Hardship Discharge in Ch. 13 Case Served

Conference—Pretrial Conference

Creditors Sec 341 Meeting, First Date Set

Designation of Record Served

Discovery Cutoff triggers

Document E-Filed

Emergency/Exceptional Circumstances Filed

Entry of Final Judgment or Order

Final Distribution in Ch. 11 Liquidation Case

Final Distribution to Ch. 13 Creditors

FRCP 26(f) Conference

Hearing triggers

Judgment Entered on Docket

Mortgage Modification Mediation triggers

Motion for Valuation of Collateral Filed

Motion for Withdrawal of Reference Served

Motion to Accept Emergency or Exceptional Circumstances Filing Received by Clerk

Motion to Dismiss Pursuant to FRCP 12 Filed

Motion to Strike Filed

Motion, Application or Objection Initiating Contested Matter Served

Notice of Agreement or Stipulation for Relief from Automatic Stay Filed and Served

Notice of Agreement or Stipulation Prohibiting or Conditioning Use, Sale or Lease of Property Filed and

Served

Notice of Agreement or Stipulation to Obtain Credit, i.e., Consent to Creation of Senior or Equal Lien, Filed

and Served

Notice of Agreement or Stipulation to Provide Adequate Protection Filed and Served

Notice of Agreement or Stipulation to Use Cash Collateral Filed and Served

Notice of Opportunity to Object and for Hearing Served

Notice of Requirement to File Debtor’s Certificate of Compliance with Conditions Related to Entry of Ch. 13

Discharge Received

Objections to Ch. 13 Trustee’s Final Account and Report Filed

Objection to Claim of Exemption Filed

Order Approving Mortgage Modification Mediation Agreement Entered

Order Confirming Plan Entered

Page 19 of 25

Order Converting Case to Ch. 13 Entered

Order Denying Motion for Reconsideration of Ex Parte Order of Referral to Mortgage Modification Mediation

Entered

Order Denying Motion for Reconsideration of Referral to Mortgage Modification

Order Granting Lender’s Motion for Referral to Mortgage Modification Mediation

Order Granting Motion for Joint Administration Entered

Order Granting Motion to Reopen Case

Order Granting “Out of Time” Motion for Referral to Mortgage Modification Mediation

Order of Referral to Mortgage Modification Mediation Entered

Order—Ex Parte Order of Referral to Mortgage Modification Mediation

Order Shortening Time Entered

Petition Filed triggers

Pleading triggers

Resolution of Dispute re Intended Motion for Relief from Automatic Stay Attempted

Response or Opposition to Motion to Withdraw Reference Served

Response to Notice of Final Cure Payment for Claim Secured by Interest in Ch. 13 Debtor's Principal Residence

Served by Mail, to Clerk, Electronically, or to Designated Agency

Response to Notice of Final Cure Payment for Claim Secured by Interest in Ch. 13 Debtor's Principal Residence

Served Personally

Status Report in Ch. 11 Case Filed

Time Fixed for Filing Complaint to Determine Dischargeability of Debt

Time Fixed for Filing Objections to Ch. 13 Trustee's Final Account and Report

Time Fixed for Filing Proof of Claim

Trial

USDC, Bankruptcy Appeals, District of Nevada (NVBKAP)—Updates Effective 1-1-16

Text Removed:

NVB 8006(a)(2)

NEW YORK

FEDERAL

USDC, Eastern District of New York, Hon. Joanna Seybert (NYJS)—Updates Effective 1-20-16

Text Added:

IMP IV.G.

Text Updated:

IMP I(E)IMP I.E.3.

IMP IV(F)(1)IMP IV.F.1.

IMP IV(F)(2)IMP IV.F.2.

IMP IV(I)IMP IV.K.

IMP IV(J)IMP IV.L.

IMP V(A)IMP V.A.

Page 20 of 25

IMP V(B)(1)IMP V.B.1.

IMP V(B)(2)IMP V.B.2.

IMP V(B)(3)IMP V.B.3.

IMP V(C)(1)IMP V.C.1.

IMP V(C)(2)IMP V.C.2.

IMP V(C)(3)IMP V.C.3.

Triggers Affected:

Letter of Intent to File Motion to Dismiss per FRCP 12 Received

USDC, Northern District of New York (NYND)—Updates Effective 2-1-16

Text Added:

GO 18 A(4)

GO 18 B(3)(A)

GO 18 B(3)(B)

GO 18 B(3)(C)

Text Updated:

GO 18GO 18 C [Deadline to file certified transcript/answer changed from 100 days to 90

days; deadline to file motion to dismiss changed from 60 days to 90 days;

deadline to file and serve plaintiff’s brief changed from 45 days after

answer filed to 45 days after certified transcript filed]

Triggers Affected:

Order Denying Motion for Remand of Social Security Case per Sentence 6 of 42 U.S.C. § 405(g)

Order Denying Motion to Dismiss Social Security Case Served

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Summons and Complaint Against U.S. or Its Officers/Agencies Served Personally

Social Security Case—Certified Transcript of Administrative Proceedings Filed

Social Security Case—Notice of Appearance Filed by Government

Social Security Case—Notice of Social Security Case Assignment

Social Security Case—Plaintiff’s Brief Served

USDC, Southern District of New York, Hon. Thomas P. Griesa (NYTPG)—Updates Effective 1-11-16

Text Removed:

IP 3(B)

Text Updated:

IP 1(F)IP 1(E)

Page 21 of 25

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

Trial

USDC, Southern District of New York, Mag. Judith C. McCarthy (NYJCM)—Updates Effective 1-20-16

Text Added:

IP 2(A)

Triggers Affected:

Letter re Basis for Anticipated Motion Filed

USDC, Southern District of New York, Hon. Sydney H. Stein (NYSHS)—Updates Effective 1-13-16

Text Removed:

IP 2(D)

Text Added:

IP 2(A)

IP 2(G)

Text Updated:

IP 1(E)

IP 3(B)

Triggers Affected:

Letter Requesting Informal Conference re Discovery Dispute Submitted

Pleading—Complaint Filed

Response or Opposition to Motion Served triggers

USDC, Western District of New York (WDNY)—Updates Effective 1-1-16

Text Removed:

26(b)

Text Updated:

5.1(e)

16(b)(2)

26(e)(1), (3)26(d)(1), (3)

26(e)(2)26(d)(2)

41(b)

Triggers Affected:

FRCP 26(f) Conference

Page 22 of 25

STATE

New York Supreme Court, New York County (NYNYSC)—Updates Effective October 2014 and

November 2014

Changes made in all New York County courts.

Text Removed:

ACM A(NEP)(NE)(C)

Text Updated:

ACM A(DCM)CP CCM A

ACM A(NEP)(NE)(F)CP T C(2)

ACM B(Setting)CP CCM C(2)

CNIW A(1)CP CCM B(1)

CP MSP A(Papers)(E-Filed)

CP MSP A(Papers)(Hard Copy)

CP MSP C(Notice)

Triggers Affected:

Discovery Cutoff

Conference—Compliance Conference

Conference—Preliminary Conference

Mediation—Conference

Order Disposing of Motion Filed with Request for Judicial Intervention

Note of Issue Filed

Request for Judicial Intervention Filed

New York State Statutes of Limitations (NYSOL)—Updates Effective 1-19-16

Text Added:

212(e)

Triggers Affected:

Victimization by Sex Trafficking, Compelling Prostitution, or Labor Trafficking Ends

NORTH CAROLINA

STATE

North Carolina Superior Court, 7A Judicial District, Nash County (NC07AS)—Updates Effective 1-1-16

Triggers Affected:

First Day of Session

Order for Mediated Settlement

Pleading triggers

Trial

Page 23 of 25

North Carolina Superior Court, 7B and 7C Judicial Districts, Edgecombe and Wilson Counties

(NC07BC)—Updates Effective 1-1-16

Text Added:

CSCR IV A

CSCR IV B i

CSCR V D

CSCR V E

CSCR VI B

CSCR VI C

CSCR VII A

CSCR XIV B

CSCR XVI A

CSCR XVI B iii

CSCR XVII B

CSCR XVII C

Triggers Affected:

Conference—Scheduling Conference

First Day of Session

Hearing Triggers

Motion for More Definite Statement Filed

Motion to Dismiss per Rule 12 Filed

Motion to Strike Filed

Notice of Order of Removal from List of Pending Cases Received

Order Establishing Discovery Schedule in Medical Malpractice Case Entered

Order for Mediated Settlement

Pleading triggers

Secure Leave Period Start Date

Trial

OHIO

FEDERAL

USBC, Southern District of Ohio (OHSBK)—Updates Effective 1-13-16

Text Updated:

GO 12Go 12-1

Triggers Affected:

Motion or Application Served Triggers

Page 24 of 25

TENEESSEE

FEDERAL

USDC, Middle District of Tennessee (TNMD)—Changes Not Based on Rule Updates References to appendices and associated events added.

Text Added:

Appendix 1(a)(1)(b)

Appendix 1(c)

Appendix 1(d)(b)

Triggers Affected:

Arbitration—Conference

Arbitration—Letter re Impartiality of Arbitrator Received

Early Neutral Evaluation—Conference/Session

Early Neutral Evaluation—Letter re Impartiality of Evaluator Received

Mediator—Letter re Impartiality of Evaluator Received

VIRGINIA

FEDERAL

USDC, Eastern District of Virginia (EDVA)—Updates Effective 1-11-16

Text Added:

5(C)

Text Updated:

4(A) [Deadline for service of summons and complaint changed from 120 days to 90

days]

16(B) [Deadline changed from 90 days after first appearance or 120 days after complaint

served to 60 days after first appearance or 90 days after complaint served]

Triggers Affected:

Motion for More Definite Statement Filed

Motion to Dismiss per Rule 12 Filed

Motion to Seal Filed

Motion to Strike Filed

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Summons and Complaint Against U.S. or Its Officers/Agencies Served Personally

Pleading—Summons and Complaint Served Personally

Page 25 of 25

WASHINGTON

FEDERAL

USDC, Western District of Washington (WDWA)—Updates Effective 1-21-16 and 2-1-16

Text Added:

GO 03-16 (9)

Text Updated:

10(e)(9)

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

Verdict Date