ALN Rule Set Update Details January 1, 2018

Size: px
Start display at page:

Download "ALN Rule Set Update Details January 1, 2018"

Transcription

1 ALN Rule Set Update Details January 1, 2018 FEDERAL Federal Rules of Civil Procedure (FRCP) Not Based on Rules Update Events added to all U.S. District Court rule sets based on client feedback. 5 U.S.C. 552(a)(4)(B) 5 U.S.C. 552(a)(4)(C) Pleading Summons and Complaint Against U.S. or Its Agency, Officer, or Employee Served Personally or by Registered or Certified Mail Pleading Summons and Complaint Served Personally Pleading Waiver of Service of Summons Filed FEDERAL APPEALS U.S. Court of Appeals, Tenth Circuit (10CIRC) Updates Effective (A) 30.1(A)(1) 30.1(A)(2) GOVERNMENT AGENCIES United State Tax Court (USTAX) Not Based on Rule Updates Updates made to better reflect effective dates of amendments of certain U.S. Code sections used in this court. 26 U.S.C note re 2015 amendments Notice of Adjustment of Items Other than Partnership Items re Oversheltered Return Served by Mail Outside U.S. Notice of Adjustment of Items Other than Partnership Items re Oversheltered Return Served by Mail Within U.S. Notice of Final Partnership Adjustment in Case Involving Returns for Taxable Year After or Where Partnership Elected to Apply 2015 Amendments to Return Notice of Final Partnership Administrative Adjustment Mailed Page 1 of 68

2 Notice of Partnership Adjustment Mailed Request for Administrative Adjustment of Partnership Items Filed ALABAMA STATE Alabama Rules of Appellate Procedure (ALRAP) Updates Effective (b) 5(b)(3) ALASKA FEDERAL USDC, District of Alaska (AKDCT) Updates Effective Text Removed: 5.3(f)(2) EF 13 ARIZONA FEDERAL USDC, District of Arizona (AZDCT) Updates Effective (b) 7.2(n) 16.1(a) 16.2(b)(3)(B)(i) (b) STATE Arizona Superior Court (AZSSC) Updates Effective Updates made in all Arizona superior courts and Arizona tax court. Text Removed: 16.1(b) Page 2 of 68

3 5.4(f)(1) 5.4(f)(2)(A) 5.4(g)(3) 5.4(g)(4) 12(a)(1)(A)(i) 12(a)(1)(A)(ii) 12(a)(1)(B) 12(a)(1)(C) 12(a)(2)(A) 12(a)(2)(B) 16.1(c) 16.1(b)(1) 54(f)(2)(A) 54(f)(2)(B)(i) 54(f)(2)(B)(ii) 54(f)(2)(C) 54(f)(2)(D) 54(f)(3) 54(g)(2) 75(b)(1) 75(d)(8) Conference Comprehensive Pretrial Conference Conference Settlement Conference Final Decision Filed Notice of Lodging of Document Produced by Others and Governed by Protective Order or Confidentiality Agreement Served Notice of Order Denying or Postponing Disposition of Motion for More Definite Statement Notice of Order Denying or Postponing Disposition of Motion to Dismiss per Rule 12(b) Notice of Order Denying or Postponing Disposition of Motion to Strike Order Denying Motion or Stipulation to File Document Under Seal in Full Entered Order Denying Motion or Stipulation to File Document Under Seal in Part Entered Order Requiring Reply to Answer Served Pleading Answer Containing Counterclaim Served by Mail, Delivery Per Consent or Order, or Electronically Pleading Answer Containing Counterclaim Served Personally Pleading Answer Stating Crossclaim Served by Mail, Delivery Per Consent or Order, or Electronically Pleading Answer Stating Crossclaim Served Personally Pleading First Publication of Summons Pleading More Definite Statement Served Pleading Notice of Lawsuit and Request for Waiver of Service of Summons Sent Pleading Notice of Lawsuit and Request for Waiver of Service of Summons Sent Outside U.S. Pleading Summons and Complaint Served Within State Trial Page 3 of 68

4 CALIFORNIA FEDERAL USBC, Central District of California (CACBCT) Updates Effective (b)(7) (d)(1) (d)(2)(B) (d)(2)(C) (d) (b)(6) [Deadline changed from 14 days after petition filed to by time of creditors meeting for providing domestic support obligation information; deadline changed from 14 days to 28 days for providing information if domestic support obligations arose after petition filed] (c)(1) (c)(3) (c)(4) (c)(5) (g)(1) [Deadline changed from 7 days before creditors meeting to 14 days before confirmation hearing] (h)(1)(A) (h)(1)(B) (o) (w)(1)(B) (w)(3)(A) (b) Case Closed Creditors 341 Meeting, First Date Set Domestic Support Obligation Arose After Ch. 13 Petition Filed Hearing on Confirmation of Plan Hearing on Objection to Proposed Order Confirming Ch. 13 Plan Notice of Lodgment of Proposed Order Confirming Ch. 13 Plan Petition Filed in Ch. 13 Case USBC, Southern District of California (CASBCT) Updates Effective AP 3.1(c) Page 4 of 68

5 USDC, Central District of California, Mag. Paul L. Abrams (CAPLA) Updates Effective December 2017 JPS JP 3 USDC, Central District of California, Hon. Dale S. Fischer (DSF) Updates Effective December 2017 OJT I OJT III(C)(2)(c) USDC, Central District of California, Hon. Dolly M. Gee (DMG) Updates Effective December 2017 ISO 7 ISO 8 ISO 9 JPS JP 3 Triggers Removed: Ex Parte Application Served on Other Party Ex Parte Application Served by , Fax, or Personal Service USDC, Central District of California, Mag. Shashi H. Kewalramani (CASHK) Updates Effective December 2017 JPS JP 14 Order re Settlement Conf (intro) Order re Settlement Conf (10) Conference Settlement Conference Settlement Completion Deadline per Scheduling Conference Order USDC, Central District of California, Mag. Fredrick F. Mumm (CAFFM) Updates Effective December 2017 JPS JP MCC JPS JP Under Seal Page 5 of 68

6 Notice of Removal Filed Pleading Complaint Filed USDC, Central District of California, Hon. Fernando M. Olguin (CAFMO) Updates Effective December 2017 ISO III(A) ISO III(C) USDC, Central District of California, Mag. Alicia G. Rosenberg (CAAGR) Updates Effective December 2017 JPS LMS 6 JPS LMS 7 Triggers Removed: Ex Parte Application Served on Other Party Ex Parte Application Served by Any Means USDC, Central District of California, Mag. Alka Sagar (CAAS) Updates Effective December 2017 JPS JP 3 JPS JP 5 JPS JP 11 JPS JP 13 JPS LMS 1 Statement of Discovery Dispute ed USDC, Central District of California, Mag. Gail J. Standish (CAGJS) Updates Effective December 2017 JPS JP 1(b) USDC, Central District of California, Mag. Karen L. Stevenson (CAKLS) Updates Effective December 2017 JPS JP 9 Page 6 of 68

7 Hearing triggers USDC, Northern District of California, Mag. Jacqueline Scott Corley (CAJSC) Updates Effective CSO Depositions CSO CCM(Intro) Conference Initial Expedited Trial Conference Discovery Cutoff Discovery Cutoff (SELECT IF CUTOFF IS SET ON STATE COURT HOLIDAY) PATENT Joint Claim Construction and Prehearing Statement Filed and Sent or Delivered USDC, Northern District of California, Hon. Lucy H. Koh (LHK) Updates Effective Cal CS Tel Conference Case Management Conference Conference Initial Case Management Conference Hearing triggers USDC, Northern District of California, Hon. Phyllis J. Hamilton (PJH) Updates Effective PI A(1) CPI A(1) PI A(5) CPI A(5) PI A(6) CPI A(6) PI A(8) CPI A(8) PI B(2) CPI B(2) PI B(3); PI A(5) CPI B(3) PI B(5); PI A(5) CPI B(5) PI D CPI D Conference Final Pretrial Conference Response or Opposition to Motion in Limine Filed USDC, Southern District of California (SDCA) Not Based on Rules Update Changes made in all CASD rule sets to clarify event applicability. Page 7 of 68

8 PATENT Initial Case Management Conference STATE California Court of Appeal (CAAC) Updates Effective Changes made in all CA Courts of Appeal rule sets. CRC 8.256(b) CRC 8.264(c)(1) CRC 8.264(d) CRC 8.278(b)(2) CRC 8.500(e)(1) CRC 8.500(f) CRC CRC Oral Argument Remittitur Issued California Superior Court (CASCUD/CASCLD) Updates Effective Applicable changes made in all CA Superior Court and Court of Appeal rule sets. Text Removed: CCP 1735(a) CCP 1737(a) CRC 2.251(h)(2) CRC 2.251(h)(4) CRC 2.253(b)(7) CRC 2.259(c) CRC 2.251(d)(1) CRC 2.251(d)(3) CRC 8.137(b)(1) CRC 8.137(b)(2)(A) CRC 8.137(b)(4)(A) CRC 8.137(f)(1) CRC 8.137(f)(3) CRC 8.137(g)(3) CCP (a)(2), (b); 1005(b)-(c); CCP (a)(2), (4); CRC 2.251(h) CCP (a)(2), (b); 1005(b)-(c); CCP (a)(2), (4) Page 8 of 68

9 CCP 437c(a); ; CRC 2.306; CRC CCP 437c(a); ; CRC CCP (a)(2), (4); CRC 2.251(a), (h) CCP (a)(2), (4); CRC 2.251(a) CCP (c); 1013(a), (c), (e); CRC 2.251(h) CCP (c); 1013(a), (c), (e) CCP (c); 1013(c), (e); ; CRC 2.306; CCP (c); 1013(c), (e); ; CRC CCP ; ; ; ; 1013; ; CRC 2.306; CCP ; ; ; ; 1013; ; CRC CCP ; ; ; ; 1013(a), (c), (e); ; CRC 2.306; 2.251(h) CCP ; ; ; ; 1013(a), (c), (e); ; CRC CCP (a); 1013(a), (c), (e); ; CRC 2.306; CCP (a); 1013(a), (c), (e); ; CRC CCP (b); 1013(c), (e); CRC 2.251(h) CCP (b); 1013(c), (e) CCP (d); 1013(c), (e); ; CRC 2.306; CRC CCP (d); 1013(c), (e); ; CRC CRC 2.251(g)(3) CRC 2.251(h)(3) CRC 2.253(c) CRC 2.253(c)(1), CRC 2.253(c)(3), and CRC 2.253(c)(4) CRC 2.257(a)(3) CRC 2.257(a)(2)(A) CRC 2.257(a)(4) CRC 2.257(a)(2)(B) CRC (c); 2.251(i)(3) CRC (c); 2.251(j)(2) CRC 8.104(a), (e); 8.100(b) CRC 8.108(a), (b)(1); 8.100(b) CRC 8.108(a), (c); 8.100(b) CRC 8.108(a), (d); 8.100(b) CRC 8.108(a), (e); 8.100(b) CRC 8.108(a), (f); 8.100(b) CRC 8.108(a), (g); 8.100(b) CRC 8.137(a)(3) CRC 8.137(b)(2)(B) CRC 8.137(b)(1) CRC 8.137(c)(1) CRC 8.137(b)(4) CRC 8.137(e) CRC 8.137(c)(3) CRC 8.137(g)(2) [Deadline changed from 5 days to 10 days] Triggers Removed: Notice of Filing of Application to Recognize and Enter Tribal Court Money Judgment Served Notice of Proposed Order to Electronically File and/or Serve Documents Mailed Objection to Recognition and Entry of Tribal Court Money Judgment Filed Order Requiring New Party to Electronically File and/or Serve Documents Served Corrected or Modified Statement for Appeal Served triggers Discovery Deposition Date Discovery Deposition Date with Production of Documents Motion to Use Settled Statement Instead of Reporter s Transcript Served Notice Designating Record on Appeal Served Notice of Proposal to Order Filing of All Documents Electronically Mailed in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Notice of Proposal to Order Filing of All Documents Electronically Served Electronically in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Page 9 of 68

10 Notice of Proposal to Order Service of All Documents Electronically Mailed in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Notice of Proposal to Order Service of All Documents Electronically Served Electronically in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Order for New Party to Electronically File Documents in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Served Order for New Party to Electronically Serve Documents in Class Action, Consolidated Action, Group of Actions, Coordinated Action, or Complex Action Served Order Granting Motion to Use Settled Statement Sent by Clerk Order Granting Motion to Use Settled Statement Served by Party Proposed Amendments to Proposed Statement Filed Proposed Statement Served triggers California Superior Court, Butte County (CABUSC/LDCABU) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Contra Costa County (CACCSC/CACCSD/CAPRCC/LDCACD/LDCACN) Updates Effective (1) 3. 14(1) 3. 14(a)(2) 3. 15(a)(2) 3. 14(a)(5) 3. 15(a)(5) 3.301(c)(1) [Deadline changed from 10 days to 20 days] Conference Initial Case Management Conference or Review Discovery Request for Assignment of Discovery Facilitator Received by Martinez Civil Clerk's Office Eminent Domain Trial Trial triggers Unlawful Detainer Trial California Superior Court, Fresno County (CAFRSC/LDCAFR/CAPRFR) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Imperial County (CAIPSC/LDCAIM) Not Based on Rules Update Duplicate event removed. Page 10 of 68

11 Eminent Domain Trial Trial triggers Unlawful Detainer Trial California Superior Court, Los Angeles County, Personal Injury Court (CALAPI) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Merced County (CAMCSC/LDCAMC) Updates Effective (D) 8(A) 8(B)(1) Appx G (4) [Not based on rules update] [Not based on rules update] [Not based on rules update] Conference Case Management Conference triggers Conference Initial Case Management Conference Conference Pretrial Conference Eminent Domain Trial Hearing triggers Pleading Complaint Filed Pleading Complaint Received Unlawful Detainer Trial Trial triggers California Superior Court, Placer County (CAPASC/LDCAPL/CAPRPL) Updates Effective (N) 10.9(D) Conference Initial Case Management Conference or Review California Superior Court, Placer County (CAPASC/CAPRPL) Not Based on Rules Update Inadvertently omitted event added. Conference Case Management Conference or Review Page 11 of 68

12 California Superior Court, Sacramento County (CASAUN/LDCASA) Updates Effective Applicable changes also made in Sacramento County Probate Court rule set [Not based on rules update] 1.21(A) [Not based on rules update] (A) 1.07(B) (C) 2.07(A) 2.14(B) 2.26(D) 2.35(A) 2.35(B) 2.47(A) 2.50(A) (B) 2.72(A)(1)(c) (A) 2.84(C) 2.89(A) 2.94(D)(1) 2.95(A) 2.97(B) Conference Case Management Conference in CEQA Leadership Project, Sacramento Arena Project, or Capitol Building Annex Project Case Conference Initial Case Management Conference or Review Pleading Complaint Filed Pleading Complaint Received California Superior Court, Sacramento County, Probate Division (CAPRSA) Updates Effective (A) 4.01(B) Page 12 of 68

13 4.02(A) 4.05(B) 4.11(C)(1) 4.13(A) 4.13(B) 4.16 California Superior Court, San Bernardino County (CABESC/LDCASB) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, San Francisco County (CASFSC/LDCASF) Updates Effective Applicable changes made in all San Francisco County Superior Courts. Text Removed: 2.11(T) 3.2(C) (B)(7) 6.6(D)(6) 6.11(H) 8.10(A)(2) 15.3(O) 15.4(G) 2.7(B) 2.7(B)(1) [Deadline changed from 3 days before hearing to day of filing or 2 court days after filing] 2.11(A)(2) 2.11(B) 2.11(I)(3) 2.11(Q) 3.1(B) 3.6(C)(2) 3.5(C)(2) 6.6(D)(7)(a) 6.6(D)(7)(b) 6.9(B)(1) 6.11(D) 6.11(E) 15.2(A) 15.3(B) 15.3(F) Page 13 of 68

14 15.4(A) 15.4(E) (C)(1)(b) 20.1(B)(6)(b)(1) 20.1(B)(6)(b)(5) 20.1(C) Triggers Removed: Default Judgment Packet Filed Default Packet E-Filed Ex Parte Application for Waiver of Witness Requirement at Default Prove-Up Hearing Filed Notice of Objection to Order to Arbitration or Trial Setting Served and Filed Paper re Order to Show Cause or Case Management Conference in Dept. 610 Filed CEQA Petition for Writ of Mandate or Other Challenge Filed Conference Case Management Conference in CEQA Leadership Project, Sacramento Arena Project, or Capitol Building Annex Project Case Hearing triggers Notice Designating Clerk s Transcript E-Filed Notice of Appeal Filed Notice of Election to Proceed by Appendix E-Filed Paper E-Filed 7 or More Court Days Before Hearing Paper Filed Fewer than 7 Court Days Before Hearing Pleading Acknowledgment of Receipt of Summons Executed Pleading Complaint Filed Pleading Complaint Received Pleading First Day Summons Published in Newspaper Pleading Summons and Complaint Mailed After Substituted Service or Mailed to Person Outside CA Pleading Summons and Complaint Served Personally California Superior Court, San Francisco County, Dept 304, Complex Civil Litigation (DEP304) Updates Effective Pleading Acknowledgment of Receipt of Summons Executed Pleading Complaint Filed Pleading Complaint Received Pleading First Day Summons Published in Newspaper Pleading Summons and Complaint Mailed After Substituted Service or Mailed to Person Outside CA Pleading Summons and Complaint Served Personally Page 14 of 68

15 California Superior Court, San Francisco County, Limited Division (LDCASF) Updates Effective Similar changes also made in Appellate Division rule set. Text Removed: 2.11(U) Notice of Appeal Filed Notice of Designation of Record Filed California Superior Court, San Francisco County, Probate Division (CAPRSF) Updates Effective (N) [Not based on rules update] 14.6(C) 14.10(B)(3) 14.14(B) 14.76(B) 14.76(C)(1) 14.76(C)(2) 14.78(A)(6) 14.78(A)(5) 14.78(J)(5) 14.93(L) Hearing on Petition for Approval of Final Accounting or Waiver of Accounting re Guardianship California Superior Court, Santa Barbara County (CABASC/LDCAST) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Santa Clara County (CASCSC/LDCASC/CAPRSC) Updates Effective Pleading Complaint Filed Pleading Complaint Received Page 15 of 68

16 California Superior Court, Santa Cruz County (CACRSC/LDCASR) Updates Effective (b) (d) Mediation Conference California Superior Court, Stanislaus County (CASTSC/LDCASU) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Sutter County (CASUSC/LDCAUT) Updates Effective Pleading Complaint Filed Pleading Complaint Received California Superior Court, Ventura County (CAVEAS/CAVESC/LDCAVE/CAPRVE) Updates Effective Pleading Complaint Filed Pleading Complaint Received COLORADO FEDERAL USBC, District of Colorado (COBK) Updates Effective (a) (b)(3) Petition Filed triggers Page 16 of 68

17 STATE Colorado Court of Appeals (CAR) Updates Effective Relevant changes made to Colorado District Courts. Text Removed: 10(c) 10(d)(3) 10(b) 10(d)(1) 11(a) 10(c)(2) [Deadline changed from 14 days to 7 days] [Deadline to transmit record changed from 91 days to 63 days] Triggers Removed: Appellee s Additional Transcript Designation Served Estimated Transcript Cost Received Statement of Case or Designation of Record Served Statement of Evidence or Proceedings Served Affidavit of Reporter s Inability to Complete Record Due to Designating Party s Inadequate Arrangement for Payment of Transcripts Submitted Notice of Appeal Filed Colorado District Court (CASES FILED ON OR AFTER 7/1/15) (CORCP) Updates Effective Colorado District Court (CASES FILED BEFORE 7/1/15) (CRCP) Updates Effective Text Removed: 53(e)(2) 53(f)(2) 16(f)(3)(VI)(B) 53(d)(1) 53(b)(5) [Deadline changed from 21 days to 14 days] Triggers Removed: Notice of Filing of Master s Report in Non-Jury Case Served Master s Proposed Rulings, Order, Report or Recommendations Served Order of Reference to Master Page 17 of 68

18 CONNECTICUT STATE Connecticut Rules of Appellate Procedure (CTRAP) Updates Effective (a)(3) 66-2(a) 85-2 Docketing Statement with Nonparticipating Designation Filed Connecticut Superior Court (CTSCR/CTHJD) Not Based on Rules Update Events added based on client feedback. CTGS CTGS 52-46a Pleading Return Date of Writ, Summons, and Complaint Sitting of Court DELAWARE STATE Delaware Superior Court (DERCP) Updates Effective (d)(1) 16.1(d)(3) 16.1(d)(4) 16.1(d)(5) 16.1(f) 16.1(h)(1) 16.1(k)(1) 16.1(k)(6) 16.1(k)(7) 16.1(l)(1) 16.1(m)(intro) Arbitration Arbitration Order E-Filed in Action Subject to Mandatory Non-Binding Arbitration Page 18 of 68

19 Arbitration Hearing Arbitration Notice of Hearing in Action Subject to Mandatory Non-Binding Arbitration Arbitration Notice of Intent to Make Recording or Transcript of Mandatory Non-Binding Arbitration Hearing Discovery Expert Witness Reports Received After Filing of Complaint in Action Subject to Mandatory Non- Binding Arbitration Motion for More Definite Statement Filed Motion for More Definite Statement Served triggers Motion to Dismiss Per Rule 12 Filed Motion to Dismiss per Rule 12 Served triggers Motion to Strike Filed Motion to Strike Served triggers Notice of Appearance Filed triggers Pleading Answer Filed Pleading Answer Served triggers Pleading Complaint Filed Pleading Summons and Complaint Served Personally DISTRICT OF COLUMBIA FEDERAL USBC, District of Columbia (DCBK) Updates Effective Text Removed: (c) (a) LF 14 3(Income Tax) LF 14 3(Payments) LF 14 4.B.ii. LF 14 4.B.vii. LF (d) (c) [Deadline changed from 28 days after plan filed to 21 days after plan dated] Triggers Removed: Amended Ch. 13 Plan Filed Date of Ch. 13 Plan Motion to Modify Confirmed Ch. 13 Plan Order Confirming Plan Entered Order for Relief Entered in Ch. 13 Case Page 19 of 68

20 Petition Filed in Ch. 13 Case Plan Filed Tax Refund in Ch. 13 Case Received Tax Return Filed in Ch. 13 Case DISTRICT District of Columbia Superior Court (DCSC) Updates Effective and January 2018 Text Removed: GO Supp Edelman IV GO Supp Puig-Lugo IV GO Supp Mott VI Response or Opposition to Motion Filed Response or Opposition to Motion for Judgment on Pleadings Filed Response or Opposition to Motion for Judgment on Pleadings Served Response or Opposition to Motion for Summary Judgment Filed Response or Opposition to Motion for Summary Judgment Served Response or Opposition to Motion to Dismiss for Failure to State Claim Filed Response or Opposition to Motion to Dismiss for Failure to State Claim Served Response or Opposition to Motion to Strike Expert Testimony Filed Response or Opposition to Motion to Strike Expert Testimony Served FLORIDA FEDERAL USBC, Middle District of Florida (FLMBK) Updates Effective AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB AO FLMB Mediation Conference Page 20 of 68

21 USBC, Northern District of Florida (FLNBK) Updates Effective PUNN 21-Day PUNN 30-Day Triggers Removed: Request for Hearing on Allowance of Claim Due Notice of Opportunity to Object and for Hearing on Objection to Claim in Ch. 7, 11, 12, or 13 Case Served triggers USBC, Southern District of Florida (FLSBK) Updates Effective Text Removed: (B)(2)(a) (J)(1) (B)(1) (B)(2)(b) (B)(2) (D)(3) [Deadline changed from 90 days to 70 days] [Deadline changed from 90 days after rescheduled 341 meeting to 70 days after service of 341 or post conversion meeting notice] [Deadline changed from 90 days to 70 days] Creditors 341 Meeting, First Date Set Creditors 341 Meeting, Rescheduled Date Notice of 341 or Post Conversion Meeting Served Order Converting Case to Ch. 12 Entered Order Converting Case to Ch. 13 Entered Order for Relief Entered in Ch. 12 Case Order for Relief Entered in Ch. 13 Case Order for Relief Entered in Ch. 7 Case Order Reinstating Ch. 11 Case Entered Order Reinstating Ch. 17, 12, or 13 Case Entered USDC, Southern District Florida (SDFLA) Updates Effective Text Removed: AO ECF 3N [Deadline changed from 3 days to 10 days] Page 21 of 68

22 Entry of Judgment Hearing triggers Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED) Trial STATE Florida Circuit Court, 5th Judicial Circuit (FL05) Updates Effective AO A AO A A 4 AO A AO A A 7 AO A AO A A 10 AO A AO A A 14 Florida Circuit Court, 6th Judicial Circuit (FL06) Updates Effective AO PA/PI-CIR 1 AO PA/PI-CIR 2 AO PA/PI-CIR Att A Order Compelling Discovery After Complete Failure to Respond to or Object to Discovery Florida Circuit Court, 12th Judicial Circuit, Sarasota County (FL12SC) Updates Effective January 2018 Text Removed: RMF ST(3) RMF C RMF DRCH/T(CMFJ)(1) RMF DRH/T(CMFJ)(1) RMF DRCH/T(PJ) RMF DRH/T(PJ) RMF DRPCPFSD RMF LR RMFSP UMC UMC RMF Trial Page 22 of 68

23 Florida Circuit Court, 15th Judicial Circuit, Palm Beach County (FL15) Updates Effective and Div AE TA Div AK SSH [Deadline changed from 2 court days to 5 court days] Hearing Specially Set Hearing in Div. AE Before Judge Jeffrey Dana Gillen (CUSTOM F399515) Florida Circuit Court, 15th Judicial Circuit (FL15/FL15AH) Updates Effective Text Removed: AO 3.304(Exh. A)(Par. 9) AO 3.304(Exh. A)(Par. 10) Foreclosure Sale Date Florida Circuit Court, 17th Judicial Circuit, Broward County (FL17) Updates Effective Civ ORCASA P1 AO Civ Exh B ORCASA Civ ORCASA P4 AO Civ Exh B ORCASA Civ ORCASA P5 AO Civ Exh B ORCASA Civ NOAHSA P4 AO Civ Exh B NAHSA Civ ORCAPA P1 AO Civ Exh B ORCAPA Civ ORCAPA P5 AO Civ Exh B ORCAPA Civ ORCAPA P6 AO Civ Exh B ORCAPA Civ ORCAPA P8 AO Civ Exh B ORCAPA Civ NOAHPA P4 AO Civ Exh B NAHPA Civ ORPIPCASA P1 AO Civ Exh C ORPIPCASA Civ ORPIPCASA P5 AO Civ Exh C ORPIPCASA Civ ORPIPCASA P6 AO Civ Exh C ORPIPCASA Civ ORPIPCASA P8 AO Civ Exh C ORPIPCASA Civ NOAHSAPIPC P4 AO Civ Exh C NAHSAPIP Civ ORPIPCTAPA P1 AO Civ Exh C ORPIPCAPA Civ ORPIPCTAPA P6 AO Civ Exh C ORPIPCAPA Civ ORPIPCTAPA P7 AO Civ Exh C ORPIPCAPA Civ ORPIPCTAPA P9 AO Civ Exh C ORPIPCAPA Civ NOAHPAPIPC P4 AO Civ Exh C NAHPAPIP 4 Arbitration Hearing Page 23 of 68

24 GEORGIA FEDERAL USBC, Middle District of Georgia (GAMBK) Updates Effective (c) Response or Opposition to Motion for Summary Judgment Served IDAHO FEDERAL USBC, District of Idaho (IDB) Updates Effective Text Removed: (c) (e)(1) (f)(2) (f)(3) (f)(4) (a)(2) (a)(2) (a) Hearing triggers Notice with Amended Ch. 13 Plan Provided ILLINOIS FEDERAL USDC, Northern District of Illinois, Hon. John Robert Blakey (ILJRB) Updates Effective CP Motions Calls Page 24 of 68

25 USDC, Northern District of Illinois, Hon. Elaine E. Bucklo (ILEEB) Updates Effective JI Announcements USDC, Northern District of Illinois, Mag. Susan E. Cox (ILSEC) Updates Effective Text Removed: SOSSC A(1) Triggers Removed: Conference Settlement Conference USDC, Northern District of Illinois, Hon. Matthew F. Kennelly (ILMFK) Updates Effective CP Motion Practice USDC, Northern District of Illinois, Mag. Daniel G. Martin (ILDGM) Updates Effective JI Notice STATE Illinois Code of Civil Procedure (ILCCP) Updates Effective and Relevant changes made in all Circuit Courts. ILCS 2-301(a-6)(2) ILCS 3-107(a) ILCS 3-107(b) ILCS 3-107(c) ILSC 9(d) ILCS 2-301(a), (a-5) ILCS 2-301(a) Administrative Agency Appeals Action to Review Decision of Hearing Officer or Zoning Board of Appeals Filed Administrative Agency Appeals Determination that Agency or Party of Record Not Made Defendant as Required Administrative Agency Appeals Notice of Filing of Action to Review Decision of Hearing Officer or Zoning Board of Appeals Mailed Order Disposing of Motion for Relief from Final Judgment or Order Page 25 of 68

26 Order Disposing of Motion to Set Aside Default Judgment Pleading Complaint Filed Pleading Complaint Received Illinois Circuit Court, 16 th Circuit, Kane County (IL16CT) Updates Effective Text Removed: 2A.08(c) Pleading Complaint Filed Illinois Circuit Court, 19 th Circuit, Lake County (IL19CT) Updates Effective Text Removed: (I) (C) (D)(2) (D)(4) (A) (C) (C) (E) (J) (D) (B) (B)(3) Application for Waiver of Court Fees Accepted by Clerk Hearing on Motion Hearing on Motion for Default Order Hearing on Motion for Summary Judgment Notice of Intent to Destroy Exhibits Order Releasing Items for Use at Trial or Hearing Page 26 of 68

27 INDIANA FEDERAL USBC, Northern District of Indiana (INNDBK) Updates Effective Text Removed: B B (b) Entry of Final Judgment or Order Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED) Reply in Support of Motion for Summary Judgment Served USBC, Southern District of Indiana (INSB) Updates Effective B (b)(1) B (b)(6) B (b) B (b) B (a)(4) USDC, Southern District of Indiana (INSD) Updates Effective (a) 5-12(b) 87(f)(1) Fee Agreement in Case with Indigent Litigant Executed Pleading Complaint Filed Pleading Notice of Filing of Social Security Appeals Complaint STATE Indiana Rules of Appellate Procedure (INSCA) Updates Effective Relevant changes made to all Circuit and Superior Courts. 14(B)(3) 14(C)(5) 49(A) Page 27 of 68

28 Triggers Removed: Briefing Appellant s Brief Filed Briefing Appellant s Brief Served by Mail or Commercial Carrier Briefing Appellant s Brief Served by Means Other than Mail or Commercial Carrier Notice of Completion of Clerk s Record Reporting that Transcript or Not Requested Sent (Trial Court) Notice of Completion of Transcript Sent (Trial Court) Indiana Rules of Trial Procedure (INSRC) Updates Effective (A) 69(A) 86(L)(2) MARYLAND STATE Maryland Circuit Court (MDCT) Updates Effective Updates also made in 2 nd Circuit Court, Queen Anne s County (b) (a) (b)(10) (d) (e) (f) (b) (a) Notice of Intent to Claim Lien for Unpaid Wages Served Personally Order Establishing Lien for Unpaid Wages in Case Contesting Proposed Lien Entered Pleading Summons and Complaint Delivered by Certified Mail or Served by Other Authorized Means triggers Request by Employee for Hearing on Complaint Contesting Proposed Lien for Unpaid Wages Filed Page 28 of 68

29 MASSACHUSETTS STATE Massachusetts Superior Court Rules, Standing Orders and RCP (MSCR) Updates Effective Relevant changes made to all Superior Courts. SCR 73(1)(a) SCR 73(2)(a) SCR 73(2)(c)(ii) SCR 73(2)(d) SCR 73(7)(a) SCSO SCR 73(3) Conference Final Pretrial Conference in Medical Malpractice Case Hearing Before Medical Malpractice Tribunal Pleading Answer Filed Pleading Complaint Filed MICHIGAN STATE Michigan Court of Appeals (MICOA) Updates Effective Relevant changes made in Supreme, District, and Circuit Courts (C)(5)(b) 7.211(C)(5)(b)(ii) 7.211(C)(5)(c)(ii) 7.211(C)(5)(c) 7.211(C)(5)(d) Triggers Removed: Order Certified Application for Leave to Appeal Served Entry of Judgment (Circuit Court) Opinion triggers Order triggers Transcript Filed (Circuit Court) Page 29 of 68

30 Michigan Court Rules (MCR) Updates Effective Updates also effective in all Circuit and District Courts (C)(3) Notice of Withdrawal from Limited Appearance Filed and Served Michigan Supreme Court (MISC) Updates Effective Relevant changes also made in Court of Appeals (C)(3) 7.308(A)(3)(a) 7.308(A)(3)(b) 7.308(A)(3)(c) 7.308(A)(4) 7.301(B) 7.305(C)(1) 7.305(C)(2) 7.305(C)(5) 7.305(C)(6) 7.305(D) 7.305(E) 7.306(C) [Deadline changed from 21 days after notice of complaint to 28 days after service of complaint] 7.306(E) 7.306(H) 7.307(A) 7.308(B)(2) 7.311(A) 7.311(B) 7.311(F)(1) 7.311(F)(2) 7.311(F)(3) 7.312(G) 7.313(B)(1) 7.313(D) 7.313(E) 7.315(C)(2)(a) 7.316(A)(9) [Deadline changed from after reply brief filed or time for filing reply brief, whichever earlier to after reply brief served or time for filing reply brief, whichever earlier] [Deadline changed from 21 days after opinion on rehearing filed to 21days after decision on rehearing filed] Page 30 of 68

31 7.316(C)(1) 7.317(B) 7.317(C) Triggers Removed: Order Granting Application for Leave to Appeal Entered Notice of Complaint in Original Action Answer to Application for Leave to Appeal in Supreme Court Served Briefing Appellant s Brief in Certification of Question of Law Action Served Briefing Appellee/Defendant s Brief in Certification of Question of Law Action triggers Briefing Reply Brief in Support of Certification of Question of Law Action Filed Certification of Question of Law Filed Decision on Rehearing Filed Motion Filed Notice of Intent to Dismiss Case Due to Lack of Progress Provided Notice of Oral Argument/Hearing re Calendar Case or Application for Leave to Appeal Opinion triggers Order triggers Pleading Answer to Complaint in Original Action Served Pleading Complaint in Original Action Served Reply in Support of Complaint in Original Action Served MINNESOTA FEDERAL USBC, District of Minnesota (MNBK) Updates Effective Text Removed: (b)(5) (b) Triggers Removed: Communication with Foreign Court or Representative Page 31 of 68

32 Hearing on Motion for Release of Lien Unsecured by Debtor's Principal Residence After Completion of Payments in Ch. 13 Case Petition Filed triggers MISSOURI FEDERAL USBC, District of Missouri (MOEB) Updates Effective (A)(intro) 1006(A)(2) (A) 1001(D) 1002(B)(8) [Deadline changed from 7 days to 14 days] 1002(B)(12)-(13) 1002(C)(10) [Deadline changed from 7 days to 14 days] 1002(D)(9) [Deadline changed from 7 days to 14 days] 1002(E)(2)-(6), (8), (11), (14)-(15) 1002(E)(2)-(5), (8), (11), (14)-(15) 1002(E)(7) 1002(E)(6) [Deadline changed from 7 days to 14 days] 1006(C) 1006(B) 3007(A) 3007(B) 9004(D)(3) Order Denying Application to Have Ch. 7 Filing Fee Waived Order for Relief Entered in Ch. 12 Case Order for Relief Entered in Ch. 13 Case Order for Relief Entered in Ch. 7 Case Petition Filed triggers STATE Missouri Supreme Court (MOSC) Updates Effective Updates made to all Missouri courts (b)(1)(E) Page 32 of 68

33 81.12(b)(1) 81.12(b)(2)(B) 81.12(e) Notice of Appeal Filed (Circuit Court) NEBRASKA FEDERAL USDC, District of Nebraska (NEDC) Updates Effective (a)(2) 40.1(b) 45.1(b) STATE Nebraska District Court (NERCP) Updates Effective (1) (3) (6) NEW HAMPSHIRE FEDERAL USDC, District of New Hampshire (NHDC) Updates Effective (a) 7.1(e)(1) 7.1(e)(2) 7.1(e)(3) 67.3 CF 5 4(d) [Not based on rules update] [Deadline to file reply changed from 14 days to 7 days] [Deadline to file reply changed from 14 days to 7 days] [Deadline to file sur-reply changed from 14 days after reply served to 5 days after reply filed] Page 33 of 68

34 Triggers Removed: ERISA Case Defendant s Motion for Judgment on Administrative Record Served Reply in Support of Motion Served Response or Opposition to Motion for Summary Judgment Served Social Security Case Motion for Order Affirming Commissioner s Decision or for Other Relief Served Discovery Deposition Date Hearing triggers Trial Reply in Support of Motion Filed Response or Opposition to Dispositive Motion Served Response or Opposition to Nondispositive Motion Served STATE New Hampshire Superior Court Rules (NHRCP) Updates Effective (f) 4(c) 10(c) 10(d) 10(d) 10(e) 12(e) 17(d) 17(f) 28(a)(i) [Deadline to respond to request for admissions changed from 30 days after request mailed to 30 days after request served] 28(a)(ii) 37(c) Triggers Removed: Discovery Request for Admissions Delivered Discovery Interrogatories Served Discovery Request for Admissions Served Discovery Request for Electronically Stored Information Received Discovery Request for Production of Documents Served Notice Refusing Filing Pleading Answer Filed Pleading Summons and Complaint Served Page 34 of 68

35 NEW JERSEY STATE New Jersey Supreme Court and Superior Court Appellate Division (NJAC) Updates Effective Notice re Efiling 3 Notice Returning Paper Filed Documents NEW MEXICO STATE New Mexico Supreme Court (NMSC) Updates Effective Relevant changes made in Court of Appeals and all District Courts (I) (K)(1) (K)(2) (K)(3) (B)(2) (C)(2) (C)(3) (E)(2) (D)(3) (D)(2) (B) (F) (G) (G) (H) Triggers Removed: Briefing Appellant s Brief in Chief in Cross Appeal in Legal Calendar Case Served by Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Briefing Appellant s Brief in Chief in Cross Appeal in Legal Calendar Case Served by Means Other than Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Briefing Appellant s Brief in Chief in Legal Calendar Case Served by Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Briefing Appellant s Brief in Chief in Legal Calendar Case Served by Means Other than Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Briefing Appellee s Answer Brief and Brief in Chief on Cross-Appeal in Legal Calendar Case Served Briefing Appellee s Answer Brief in General or Legal Calendar Case Served Page 35 of 68

36 Notice of Assignment to Legal Calendar Served by Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Notice of Assignment to Legal Calendar Served by Means Other than Mail, Fax, Electronic Transmission, or Deposit at Designated Court Facility Briefing Appellee s Answer Brief in General Calendar Case Served Briefing Petitioner s Brief in Chief in Appeal from Court of Appeals Served Briefing Respondent s Answer Brief in Appeal from Court of Appeals Served Notice of Filing of Transcript of Proceedings in General Calendar Served triggers Notice of Record and Designated Transcripts in Appeal from Court of Appeals Summary or Legal Calendar Case Filed Order Granting Petition for Writ of Certiorari Response to Petition for Writ of Certiorari Served New Mexico Rules of Civil Procedure for the District Courts (NMRCP) Updates Effective Relevant changes made in District Courts. Text Removed: 1-088(B) 1-088(C) 1-015(A) Triggers Removed: Order Excusing or Recusing Judge Pleading Complaint Filed NEW YORK FEDERAL USBC, Southern District of New York (SDNYBK) Updates Effective Changes made in all NYSB rule sets. Text Removed: (e) Form (i) (b) GO M-428 Order GO M-428 Sec A Payment Terms GO M-428 Sec E(II)(1)(b) GO M-428 Sec E(II)(2)(a) [Not based on rules update] Page 36 of 68

37 GO M-428 Sec E(III) GO M-428 Sec I(1) GO M-428 Sec K(6) (g)(4)(B) [Not based on rules update] (c) (b)(3) [Not based on rules update] GO M-518 Ch. 13 Plan 1.4 GO M-518 Ch. 13 Plan 3.3 GO M-518 Ch. 13 Plan (c) (e) (c) (a) (b) (a) (b) (a) (f) (g)(4)(A) (a) (a) (b) (b) (c) (b) (b)(2) (e) (f) (g) (f) (c) (a) (b) (a) (e) (b) (a) Page 37 of 68

38 9074-1(c)(2) (c)(4) (d)(2) (a) GO M-428 Sec A Plan Payments GO M-518 Ch. 13 Plan 2.1 Triggers Removed: Change of Contact Information Notice of Contract Change in Ch. 13 Case Filed and Served Notice of Contract Change in Ch. 13 Case Received Notice of Discharge in Ch. 13 Case Issued Order Authorizing Creation of Senior or Equal Lien (i.e., Obtaining Credit) Entered Order Authorizing Use of Cash Collateral Entered Outstanding Obligations Incurred in Ch. 13 Case Tax Return Filed in Ch. 13 Case Agenda Due per Case Management Order Conference Initial Case Conference Discovery Cutoff triggers Hearing on Application for Default Judgment Hearing on Confirmation of Plan Hearing on Discovery Motion Hearing on Motion for Hardship Discharge Last Payment Due Under Ch. 12 or 13 Plan Notice of Surrender of Property in Ch. 13 Case Order Authorizing Use of Cash Collateral or Obtaining of Credit Entered Order Surrendering Collateral and Vesting Title in Creditor upon Confirmation of Ch. 13 Plan Paper Deposited in Night Depository Petition Filed in Ch. 11 Involuntary Case Presentment Date for Motion, Application, or Objection Proceed of Sale From Auction Received Return Date for Motion Other than Discovery Related Motions Under FRBP Use, Sale, or Lease of Estate Property USBC, Southern District of New York, Hon. Robert D. Drain (NYRDD) Updates Effective Notices of Presentment USBC, Southern District of New York, Hon. James L. Garrity, Jr. (NYJLG) Updates Effective Notices of Presentment Page 38 of 68

39 USBC, Southern District of New York, Hon. Robert E. Grossman (NYRG) Updates Effective Notices of Presentment USDC, Eastern District of New York, Mag. Ramon E. Reyes, Jr. (NYRER) Updates Effective MIPR III(B) USDC, Northern District of New York (NYND) Updates Effective and (e) 83.13(b) 83.13(d) GO (d) Entry of Judgment Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED) Mandate Filed (Circuit Court) Order Disposing of Motion for Attorney s Fees Entered After Time to Appeal Extended Order Disposing of Motion for New Trial Entered Order Disposing of Motion for Relief from Judgment or Order Filed No Later than 28 Days After Entry of Judgment Entered Order Disposing of Motion to Alter or Amend Judgment Entered Order Disposing of Motion to Amend or Make Additional Factual Findings Entered Order Disposing of Renewed Motion for Judgment as Matter of Law Entered Pleading Notice of Lawsuit and Request for Waiver of Service of Summons Sent USDC, Southern District of New York, Mag. Paul E. Davison (NYPED) Updates Effective IP 1(E) IP 3(B) USDC, Southern District of New York, Mag. Katherine H. Parker (NYKHP) Updates Effective Text Removed: IP III(d) IP III(d) Page 39 of 68

40 IP VI(b) IP I(b) IP VI(a) IP II(b) IP II(a) IP II(c) IP II(b) IP III(b) IP V(c) IP V(d) Triggers Removed: Letter-Motion E-Filed Reply in Support of Motion Filed Response or Opposition to Motion Filed Document E-Filed Ex Parte Settlement Conference Summary Form and Letter with Exhibits Over 10 Pages Submitted Letter Request to File More than 25 Pages Under Seal Filed Notice of Removal Filed Pleading Complaint Filed USDC, Southern District of New York, Hon. Cathy Seibel (NYCS) Updates Effective IP 1.F IP 1.E IP 2.A IP 3.A IP 3.B IP 3.C Triggers Removed: Proposed Voir Dire Questions or Requests to Charge Filed Discovery Deposition Testimony Designated Notice of Removal Filed Pleading Complaint Filed Proposed Voir Dire Questions, Requests to Charge, or Proposed Verdict Form Filed Page 40 of 68

41 STATE New York Court of Appeals (NYCOA) Not Based on Rules Update Event added based on client feedback. Order Denying Petition for Leave to Appeal Entered New York Civil Rules for Supreme and County Courts (NYURCD) Updates Effective Changes made in all NY Supreme Courts. Text Removed: b(k)(2) b(d)(3)(iii) b(d)(1)(ii) b(d)(1)(iii) b(h)(3) b(i) [Not based on rules update] Notice of Confidentiality Issue or Other Issued Raised by E-Filing and of Intent to Seek Relief to Correct Filing Pleading Complaint Received Pleading Summons and Complaint Filed New York Civil Rules for Supreme and County Courts (NYURCD) Updates Effective Changes made in all general and commercial division NY Supreme Courts (g) Rule 10 Conference Compliance Conference Conference Preliminary Conference Conference Status Conference New York Supreme Court, Kings County (NYKISC) Updates Effective UCTR E(AM)(1)(a) UCTR E(AM) Page 41 of 68

42 NORTH CAROLINA FEDERAL USBC, Eastern District of North Carolina (NCEB) Updates Effective FRBP 2002(a)(7) (Cases Filed Before ) FRBP 2002(a)(8) (Cases Filed Before ) FRBP 2002(b) (Cases Filed Before ) FRBP 3002(c)(1) (Cases Filed Before ) FRBP 3002(c)(3) (Cases Filed Before ) FRBP 3002(c)(5) (Cases Filed Before ) FRBP 3007(a) (Cases Filed Before ) FRBP 3015(b) (Cases Filed Before ) FRBP 3015(g) (Cases Filed Before ) FRBP 5009(a) (Cases Filed Before ) FRBP 5009(c) (Cases Filed Before ) GO re Cases Filed Before Triggers Removed: Time Fixed for Filing Objections to Confirmation of Plan Certificate of Notice of Filing of Final Report in Recognized Foreign Proceeding Filed Creditors' 341 Meeting, First Date Set Entry of Final Judgment or Order Hearing on Confirmation of Plan Hearing on Objection to Claim Hearing on Proposed Modification of Ch. 9, 11, 12, or 13 Plan After Objection Filed Judgment Entered on Docket Order Converting Case to Ch. 12 Entered Order Converting Case to Ch. 13 Entered Order for Relief Entered in Ch. 12 Case Order for Relief Entered in Ch. 13 Case Order for Relief Entered in Ch. 7 Case Notice of Possible Dividend Payment and Proof of Claims Due Date Mailed Notice of Time for Filing Proofs of Claim After Notice of Possible Dividend Payment in Ch. 7 Case Mailed Petition Filed in Ch. 13 Case Request for Hearing on Objection to Allowance of Claim Due in Case Filed On or After Tax Return Filed in Ch. 13 Case Time Fixed for Filing Objections to Confirmation of Plan in Case Filed Before Time Fixed for Filing Objections to Confirmation of Plan in Case Filed On or After Time Fixed for Filing Objections to Modification of Plan Time Fixed for Filing Proof of Claim Trustee's Final Report and Account Filed Page 42 of 68

43 USBC, Western District of North Carolina (NCWB) Updates Effective AO Amending LBF 4 and 4A LBF 4 Part 1 (Objection) LBF 4A (Objections) Amended Ch. 13 Plan Filed Amended Ch. 13 Plan Served Creditors' 341 Meeting, Conclusion Creditors' 341 Meeting, First Date Set USDC, Western District of North Carolina (NCWD) Updates Effective Text Removed: 3.1(A) 7.1(F) 79.1(D) 83.1(D) 4.3(a) 4.3(b) 4.3(c)(1) 4.3(c)(2) 7.2(e) 16.1(e)(2) 16.1(g) 16.3(b)(2) 16.3(c)(3) 16.4(c)(1) (b) NCRCP MSC 10(C)(1) NCRCP MSC 10(C)(9)(a) NCRCP MSC 10(C)(9)(b)(i) NCRCP MSC 10(C)(9)(b)(ii) NCRCP MSC 10(C)(9)(b)(iii) NCRCP MSC 10(C)(10) NCRCP MSC 11(C) NCRCP MSC 11(D) NCRCP MSC 11(G)(3) NCRCP MSC 12(B)(1) NCRCP MSC 12(C)(9) NCRCP MSC 12(D)(1) [Not based on rules update] [Not based on rules update] [Not based on rules update] [Not based on rules update] [Not based on rules update] [Not based on rules update] [Not based on rules update] Page 43 of 68

44 NCRCP MSC 12(E)(1) NCRCP MSC 12(F)(2) NCRCP MSC 13(H) NCRCP MSC 13(L) 7.1(E) 7.1(e) 16.1(A), (D) 16.1(a), (d) 16.1(B) 16.1(b) 16.1(C) 16.1(c) 16.1(E)(1) 16.1(e)(1) 16.1(F) 16.1(f) 16.3(B)(1) 16.3(b)(1) 54.1(A) 54.1(a) 54.1(D) 54.1(d) 54.1(E) 54.1(e) [Deadline changed from 7 days after clerk s action to 7 days after order taxing costs entered] Triggers Removed: Costs Taxed by Clerk Motion for Admission Order Transferring Case (Other District) Arbitration Agreement Reached Before Arbitration or During Recess Arbitration Award Served Arbitration Hearing Pursuant to Mediated Settlement Conference Program Rules Arbitration Post-Hearing Briefs Received Discovery Notice of Issuance of Document Subpoena on Non-Party and Copy of Subpoena Served Discovery Proposed Discovery Plan Received by Court Entry of Judgment FRCP 26(f) Conference Hearing triggers Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED) Mandate Received Mediation Completion Deadline Mediation Mediated Settlement Conference Motion for Summary Judgment in Social Security Case Submitted by Commissioner Neutral Evaluation Agreement Reached Before Evaluation or During Recess Neutral Evaluation Conference Notice of Availability of Pro Se Settlement Assistance Program Received Notice of Removal Filed Order Disposing of FRCP 12 Motion(s) Entered Order Disposing of Motion for Attorney's Fees Entered Order Disposing of Motion for New Trial Entered Page 44 of 68

45 Order Disposing of Motion for Relief from Judgment or Order Filed Within 28 Days After Entry of Judgment Entered Order Disposing of Motion to Amend or Alter Judgment Entered Order Disposing of Motion to Amend or Make Additional Factual Findings Entered Order Disposing of Renewed Motion for Judgment as Matter of Law Entered Order Taxing Costs Entered Order Terminating Action on Appeal Received Order Scheduling Order Entered Pleading Answer Filed Pleading Complaint Filed Pleading Reply to Counterclaim Filed Pleading Request for Waiver of Service of Summons and Complaint in State Prisoner s Civil Rights Case ed Pleading Request for Waiver of Service of Summons and Complaint in State Prisoner s Civil Rights Case Filed Pleading Waiver of Service of Summons Filed Settlement Summary Trial Agreement Reached Before Summary Trial or During Recess Summary Trial Brief Filed Summary Trial Hearing Summary Trial Verdict Rendered Transferred Case Filed Trial STATE North Carolina Rules of Civil Procedure, Superior and District Courts (NCRCP) Not Based On Rule Updates Change made to clarify difference between court ordered arbitration rules and mediated settlement conference and other settlement procedures program rules. Changes made in all North Carolina Superior Courts and Business Court. Arbitration Hearing Pursuant to Mediated Settlement Conference Program Rules Arbitration Post-Hearing Briefs Received OKLAHOMA FEDERAL USBC, Eastern District of Oklahoma (OKEB) Updates Effective Text Removed: (C) (C) Page 45 of 68

46 3015-4(B) (B) ECF II(B) [Not based on rules update] [Not based on rules update] (G) (E)(1) [Deadline for non-governmental entity to file claim changed from 90 days to 70 days] [Deadline changed from 7 days to 28 days] (A) (A) (A) (B) and (J) (B) (G) (F) (H) (C) (A) [Deadline to exchange final witness and exhibits lists changed from 7 days to 14 days] [Deadline to exchange exhibits changed from 7 days to 14 days] [Deadline changed from 7 days before trial to 7 days before pretrial conference] Triggers Removed: Notice of Improper Format of Ch. 13 Plan and/or Plan Summary Received Case Closed Conference Pretrial Conference Conference Scheduling Conference Hearing triggers Notice of Deadline to File Claims Issued in Ch. 7 Case Reopened to Administer Assets Notice of Removal Filed Order for Relief Entered in Ch. 7 Case Petition Filed triggers Pleading Complaint Filed Pleading Complaint Received Trial USDC, Eastern District of Oklahoma (OKEDC) Updates Effective GO 17-7 (2) GO 17-7 (3) Pleading Certificate of E-Service Indicating When Summons, Complaint, and Identifying Information E- Mailed to USAO-EDOK and Denver ORC in Social Security Case Filed Page 46 of 68

ALN Rule Set Update Details July 11, 2017

ALN Rule Set Update Details July 11, 2017 ALN Rule Set Update Details July 11, 2017 INTELLECTUAL PROPERTY Trademark Rules (TM) Updates Effective 7-8-17 Text Removed: 2.146(i)(1) 2.146(i)(2) 2.64(a)(1) 2.64(b)(1) 2.66(d) 2.66(a) 2.66(c) 2.66(f)

More information

ALN Rule Set Update Details September 14, 2018

ALN Rule Set Update Details September 14, 2018 ALN Rule Set Update Details September 14, 2018 ARIZONA STATE Arizona Superior Court (AZSSC) Updates made to AZSCRAP and AZRS rules. CALIFORNIA FEDERAL USDC, Central District of California, Mag. Maria A.

More information

ALN Rule Set Update Details August 1, 2018

ALN Rule Set Update Details August 1, 2018 ALN Rule Set Update Details August 1, 2018 GOVERNMENT AGENCIES United States Immigration Court (USIC) Updates Effective 7-9-18 9.3(b) [Not based on rule updates] 8.1 BIAPM 7.3(a)(iv) Order Bond Order Release

More information

ALN Rule Set Update Details July 8, 2016

ALN Rule Set Update Details July 8, 2016 ALN Rule Set Update Details July 8, 2016 ALTERNATIVE DISPUTE RESOLUTION AAA Employment Arbitration Rules and Mediation Procedures (AAAEMP) Updates Effective 7-1-16 AFS FFS AFS SFS(Refunds-SFS-Final Fees)

More information

ALN Rule Set Update Details December 12, 2018

ALN Rule Set Update Details December 12, 2018 ALN Rule Set Update Details December 12, 2018 AGENCY United States Tax Court (USTAX) Updates Effective 11-30-18 Text Removed: ECF VI(Transactions) [Not based on rule updates] 22(d) 351(b) 353(a) 25(a)(1)

More information

ALN Rule Set Update Details May 1, 2018

ALN Rule Set Update Details May 1, 2018 ALN Rule Set Update Details May 1, 2018 NINTH CIRCUIT USCA, Ninth Circuit (9CIRCT) Not Based on Rules Update Similar change also made in all U.S. District Courts in the 9 th Circuit to clarify that a transcript

More information

ALN Rule Set Update Details January 1, 2017

ALN Rule Set Update Details January 1, 2017 ALN Rule Set Update Details January 1, 2017 FEDERAL APPEALS US Court of Appeals, Federal Circuit, Cases Docketed On or After 4/1/16 (FEDCIR) Updates Effective 12-1-16 Changes also made in Federal Circuit

More information

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA SUMMARY OF BANKRUPTCY LOCAL RULE CHANGES The United States Bankruptcy Court s local rules were updated on January 1, 2016 pursuant to General Order 2015-04.

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective July 1, 2018

Superior Court of California Statewide Civil Fee Schedule 1 Effective July 1, 2018 Superior Court of California Statewide Civil Fee Schedule 1 Effective July 1, 2018 INITIAL FILING FEES IN CIVIL CASES Code Section(s) Total Fee Due Unlimited Civil Cases 1 Complaint or other first paper

More information

Superior Court of California Santa Cruz Civil Fee Schedule 1 Effective October 10, 2015

Superior Court of California Santa Cruz Civil Fee Schedule 1 Effective October 10, 2015 Superior Court of California Santa Cruz Civil Fee Schedule 1 Effective October 10, 2015 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil

More information

Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective July 5, 2012

Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective July 5, 2012 Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective July 5, 2012 Connie Mazzei Court Executive Officer Court Locations Salinas Courthouse Monterey Courthouse

More information

ALASKA: (2) ALABAMA: (3) CALIFORNIA: (61)

ALASKA: (2) ALABAMA: (3) CALIFORNIA: (61) ALASKA: (2) Chapter 13 Plan (AK) Declaration Re: Electronic Filing - Individual/Joint (AK) ALABAMA: (3) Alabama - Northern District: (2) Application for Compensation and Expenses (ALN) Chapter 13 Plan

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2016

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2016 Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2016 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil case

More information

OFFICE OF THE CLERK B

OFFICE OF THE CLERK B United States Court of Appeals for the Tenth Circuit OFFICE OF THE CLERK Byron White United States Courthouse 1823 Stout Street Denver, Colorado 80257 Elizabeth A. Shumaker (303) 844-3157 Douglas E. Cressler

More information

Superior Courts of California

Superior Courts of California Superior Courts of California NOTICE OF NEW FEES Effective January 1, 2014 As a result of an amendment to California Rules of Court rule 8.130, a $50 fee shall be charged to parties who deposit funds with

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2015

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2015 Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2015 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil case

More information

Superior Court of California County of Stanislaus

Superior Court of California County of Stanislaus Superior Court of California County of Stanislaus Statewide Civil Fee Schedule[1] Effective October 10, 2015 INITIAL FILING FEES IN CIVIL CASES Unlimited Civil Cases 1 Complaint or other first paper in

More information

RULES OF THE DISTRICT OF COLUMBIA COURT OF APPEALS (Revised effective January 1, 2011)

RULES OF THE DISTRICT OF COLUMBIA COURT OF APPEALS (Revised effective January 1, 2011) RULES OF THE DISTRICT OF COLUMBIA COURT OF APPEALS (Revised effective January 1, 2011) TITLE I. INTRODUCTION Rule 1. Title and Scope of Rules; Definitions. 2. Seal. TITLE II. APPEALS FROM JUDGMENTS AND

More information

THE 2010 AMENDMENTS TO UCC ARTICLE 9

THE 2010 AMENDMENTS TO UCC ARTICLE 9 THE 2010 AMENDMENTS TO UCC ARTICLE 9 STATE ENACTMENT VARIATIONS INCLUDES ALL STATE ENACTMENTS Prepared by Paul Hodnefield Associate General Counsel Corporation Service Company 2015 Corporation Service

More information

Superior Court of California

Superior Court of California Superior Court of California Statewide Civil Fee Schedule 1 Effective January 01, 2016 INITIAL FILING FEES IN CIVIL CASES Code Section(s) Total Fee Due Unlimited Civil Cases 1 Complaint or other first

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective June 27, 2012

Superior Court of California Statewide Civil Fee Schedule 1 Effective June 27, 2012 Superior Court of California Statewide Civil Fee Schedule 1 Effective June 27, 2012 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil case

More information

Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective January 1, 2016

Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective January 1, 2016 Superior Court of California County of Monterey STATEWIDE CIVIL FEE 1 AND LOCAL FEE SCHEDULE Effective January 1, 2016 Chris Ruhl Court Executive Officer Court Locations Salinas Courthouse Monterey Courthouse

More information

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2013 Code Section(s)

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2013 Code Section(s) Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2013 INITIAL FILING FEES IN CIVIL CASES Unlimited Civil Cases 1 Complaint or other

More information

LOCAL COURT RULES. 39th Judicial Circuit

LOCAL COURT RULES. 39th Judicial Circuit LOCAL COURT RULES of the 39th Judicial Circuit Barry, Lawrence and Stone Counties Circuit Judge Hon. Jack A. L. Goodman Associate Circuit Judges Hon. Victor W. Head, Barry County, Associate Division I

More information

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2014 Code Section(s)

Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2014 Code Section(s) Superior Court of California County of El Dorado Civil Fee Schedule 1 & Select Criminal/Traffic Fees Effective January 1, 2014 Code INITIAL FILING FEES IN CIVIL CASES Unlimited Civil Cases 1 Complaint

More information

Committee Consideration of Bills

Committee Consideration of Bills Committee Procedures 4-79 Committee Consideration of ills It is not possible for all legislative business to be conducted by the full membership; some division of labor is essential. Legislative committees

More information

Superior Court of California County of El Dorado Statewide Civil Fee Schedule 1 Effective October 10, 2015

Superior Court of California County of El Dorado Statewide Civil Fee Schedule 1 Effective October 10, 2015 Superior Court of California County of El Dorado Statewide Civil Fee Schedule 1 Effective October 10, 2015 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper

More information

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES

LOCAL RULES SUPERIOR COURT of CALIFORNIA, COUNTY of ORANGE DIVISION 3 CIVIL RULES DIVISION 3 CIVIL RULES Rule Effective Chapter 1. Civil Cases over $25,000 300. Renumbered as Rule 359 07/01/09 301. Classification 07/01/09 302. Renumbered as Rule 361 07/01/09 303. All-Purpose Assignment

More information

WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012)

WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012) WASHINGTON COUNTY CIRCUIT COURT CIVIL PROCEDURES (Revised June, 2012) 1 I. PRETRIAL PROCEDURE A. FILING PAPERS All documents submitted for filing should be hole-punched at the head of the document with

More information

1. CIVIL RULES GENERAL PROVISIONS ADMINISTRATION OF CIVIL LITIGATION MARIN COUNTY SUPERIOR COURT - UNIFORM LOCAL RULES

1. CIVIL RULES GENERAL PROVISIONS ADMINISTRATION OF CIVIL LITIGATION MARIN COUNTY SUPERIOR COURT - UNIFORM LOCAL RULES 1. CIVIL RULES GENERAL PROVISIONS 1.1 CITATION These civil rules should be cited as "Marin County Rule, Civil" or "MCR Civ" followed by the rule number (e.g., Marin County Rule, Civil 1.1 or MCR Civ 1.1).

More information

Name Change Laws. Current as of February 23, 2017

Name Change Laws. Current as of February 23, 2017 Name Change Laws Current as of February 23, 2017 MAP relies on the research conducted by the National Center for Transgender Equality for this map and the statutes found below. Alabama An applicant must

More information

When It Is Concerning Matters Of Law. Go First To The Specific. Then To The General

When It Is Concerning Matters Of Law. Go First To The Specific. Then To The General To all who might be interested: New Rules for the J.P. Courts have been adopted by the Supreme Court of Texas, effective August 31, 2013. When It Is Concerning Matters Of Law Go First To The Specific Then

More information

THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE

THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE THE PROCESS TO RENEW A JUDGMENT SHOULD BEGIN 6-8 MONTHS PRIOR TO THE DEADLINE STATE RENEWAL Additional information ALABAMA Judgment good for 20 years if renewed ALASKA ARIZONA (foreign judgment 4 years)

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES As Amended Effective January 1, 2006 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO Hall of Justice and Records 400 County Center,

More information

SOUTHWEST INTERTRIBAL COURT OF APPEALS RULES OF APPELLATE PROCEDURE

SOUTHWEST INTERTRIBAL COURT OF APPEALS RULES OF APPELLATE PROCEDURE SOUTHWEST INTERTRIBAL COURT OF APPEALS RULES OF APPELLATE PROCEDURE Accepted and approved, as amended, by the Standing Administrative Committee on June 22, 2001 SOUTHWEST INTERTRIBAL COURT OF APPEALS RULES

More information

Judicial Practice Preferences Circuit Civil/Section 11

Judicial Practice Preferences Circuit Civil/Section 11 Honorable Judge Amy M. Williams 545 First Avenue North, Room 417 St. Petersburg, FL 33701 Judicial Practice Preferences Circuit Civil/Section 11 2018 JURY TRIAL WEEKS December 3 2019 JURY TRIAL WEEKS JANUARY

More information

A SUMMARY OF THE SHORT, SUMMARY, AND EXPEDITED CIVIL ACTION PROGRAMS AROUND THE COUNTRY

A SUMMARY OF THE SHORT, SUMMARY, AND EXPEDITED CIVIL ACTION PROGRAMS AROUND THE COUNTRY A SUMMARY OF THE SHORT, SUMMARY, AND EXPEDITED CIVIL ACTION PROGRAMS AROUND THE COUNTRY N.D. Cal. Expedited General Order No. 64 2011 Voluntary Absent agreement, limited to 10 interrogatories, 10 requests

More information

TITLE 28 JUDICIARY AND JUDICIAL PROCEDURE

TITLE 28 JUDICIARY AND JUDICIAL PROCEDURE This title was enacted by act June 25, 1948, ch. 646, 1, 62 Stat. 869 Part Sec. I. Organization of Courts... 1 II. Department of Justice... 501 III. Court Officers and Employees... 601 IV. Jurisdiction

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES As Amended Effective January 1, 2011 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO Hall of Justice and Records 400 County Center,

More information

Civil Litigation Forms Library

Civil Litigation Forms Library Civil Litigation Forms Library Notice of Circumstances Giving Rise to Claim and Claim Against Governmental Subdivision, Its Officers, Employees, or Agents Notice of Claim Against State Officer, Employee,

More information

ADR CODE OF PROCEDURE

ADR CODE OF PROCEDURE Last Revised 12/1/2006 ADR CODE OF PROCEDURE Rules & Procedures for Arbitration RULE 1: SCOPE OF RULES A. The arbitration Rules and Procedures ( Rules ) govern binding arbitration of disputes or claims

More information

VIRGIN ISLANDS SUPREME COURT RULES (as amended November 2, 2011)

VIRGIN ISLANDS SUPREME COURT RULES (as amended November 2, 2011) VIRGIN ISLANDS SUPREME COURT RULES (as amended November 2, 2011) RULE Rule 1. Scope of Rules; Terms; Sessions; Seal; Filing in Superior Court. (a) Title and Citation (b) Scope of Rules (c) Authority for

More information

CALENDAR Q. JUDGE PATRICK J. SHERLOCK 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax

CALENDAR Q. JUDGE PATRICK J. SHERLOCK 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS fax CALENDAR Q JUDGE PATRICK J. SHERLOCK 2007 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 312-603-5902 312-603-3022 fax Case Coordinator: Melissa Robbins Melissa.Robbins@cookcountyil.gov STANDING ORDER

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2012

Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2012 Superior Court of California Statewide Civil Fee Schedule 1 Effective January 1, 2012 INITIAL FILING FEES IN CIVIL CASES Code Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil case

More information

Appendix Y: States with Rules Identical to FRCP Draft. By: Tarja Cajudo and Leslye E. Orloff. February 8, 2018

Appendix Y: States with Rules Identical to FRCP Draft. By: Tarja Cajudo and Leslye E. Orloff. February 8, 2018 Appendix Y: States with Rules Identical to FRCP 4 1 - Draft By: Tarja Cajudo and Leslye E. Orloff February 8, 2018 Question: Which states have rules of civil procedure that use near the exact language

More information

Superior Court of California Statewide Civil Fee Schedule 1 Effective October 25, 2010

Superior Court of California Statewide Civil Fee Schedule 1 Effective October 25, 2010 Superior Court of California Statewide Civil Fee Schedule 1 Effective October 25, 2010 INITIAL FILING FEES IN CIVIL CASES Unlimited Civil Cases 1 Complaint or other first paper in unlimited civil case

More information

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1 3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments 2008 - Page 1 1 L.A.R. 1.0 SCOPE AND TITLE OF RULES 2 1.1 Scope and Organization of Rules 3 The following Local Appellate Rules (L.A.R.) are adopted

More information

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents

Administrative Rules for the Office of Professional Regulation Effective date: February 1, Table of Contents Administrative Rules for the Office of Professional Regulation Effective date: February 1, 2003 Table of Contents PART I Administrative Rules for Procedures for Preliminary Sunrise Review Assessments Part

More information

PROPOSED RULE CHANGES (REPEAL AND REENACTMENT) COLORADO RULES OF PROBATE PROCEDURE

PROPOSED RULE CHANGES (REPEAL AND REENACTMENT) COLORADO RULES OF PROBATE PROCEDURE PART 1: GENERAL PROPOSED RULE CHANGES (REPEAL AND REENACTMENT) COLORADO RULES OF PROBATE PROCEDURE Rule 1 Scope of Rules How Known and Cited Rule 2 Definitions Rule 3 Registry of Court Payments and Withdrawals

More information

State Trial Courts with Incidental Appellate Jurisdiction, 2010

State Trial Courts with Incidental Appellate Jurisdiction, 2010 ALABAMA: G X X X de novo District, Probate, s ALASKA: ARIZONA: ARKANSAS: de novo or on the de novo (if no ) G O X X de novo CALIFORNIA: COLORADO: District Court, Justice of the Peace,, County, District,

More information

Superior Court of California, County of Los Angeles CIVIL FEE SCHEDULE Effective October 10, 2015

Superior Court of California, County of Los Angeles CIVIL FEE SCHEDULE Effective October 10, 2015 Superior Court of California, County of Los Angeles CIVIL FEE SCHEDULE Effective October 10, 2015 INITIAL FILING FEES IN CIVIL CASES UNLIMITED CIVIL CASES Complaint or other first paper in unlimited civil

More information

State Statutory Provisions Addressing Mutual Protection Orders

State Statutory Provisions Addressing Mutual Protection Orders State Statutory Provisions Addressing Mutual Protection Orders Revised 2014 National Center on Protection Orders and Full Faith & Credit 1901 North Fort Myer Drive, Suite 1011 Arlington, Virginia 22209

More information

CHAPTER 4 CIVIL CASE MANAGEMENT

CHAPTER 4 CIVIL CASE MANAGEMENT RULE 4.1 SCOPE OF CHAPTER CHAPTER 4 CIVIL CASE MANAGEMENT This chapter applies to all general civil cases filed after July 1, 1992, General Civil Case means all civil cases except probate, guardianship,

More information

Labor Arbitration Rules

Labor Arbitration Rules Labor Arbitration Rules (Including Expedited Labor Arbitration Rules) Available online at adr.org/labor Rules Amended and Effective July 1, 2013 Fee Schedule Amended and Effective January 1, 2018 Regional

More information

Texas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general

Texas Rules of Civil Procedure Part V. When it is concerning matters of law, go first to the specific then to the general Texas Rules of Civil Procedure Part V When it is concerning matters of law, go first to the specific then to the general On Eviction Cases, Go First To 510 Series of Rules Then to the 500 thru 507 Series

More information

Litigation ATTORNEY CLIENT RELATIONS GENERAL PROCEDURES & PRACTICE. continued on page 2

Litigation ATTORNEY CLIENT RELATIONS GENERAL PROCEDURES & PRACTICE. continued on page 2 Litigation Hundreds of Louisiana litigators already successfully modify Texas forms to work in Louisiana. ProDoc makes it far easier by combining hundreds of forms from its Texas Litigation Library with

More information

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003.

TITLE XIV TRIALS (6/30/03) 84. The amendment is effective as of June 30, 2003. RULE 40. TITLE XIV TRIALS PLACE OF TRIAL (a) Designation of Place of Trial: The petitioner, at the time of filing the petition, shall file a designation of place of trial showing the place at which the

More information

District of Columbia Court of Appeals Board on Professional Responsibility. Board Rules

District of Columbia Court of Appeals Board on Professional Responsibility. Board Rules District of Columbia Court of Appeals Board on Professional Responsibility Board Rules Adopted June 23, 1983 Effective July 1, 1983 This edition represents a complete revision of the Board Rules. All previous

More information

These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No.

These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No. BUSINESS OF THE COURT L.R. No. 51 TITLE AND CITATION OF RULES These rules shall be known as the Local Rules for Columbia and Montour Counties, the 26 th Judicial District, and shall be cited as L.R. No.

More information

PCLR 7 MOTIONS: JUDGES AND COMMISSIONERS

PCLR 7 MOTIONS: JUDGES AND COMMISSIONERS PCLR 3 (h) Track Assignment. (1) Track Assignment. Each case shall be assigned to a track as set forth in this rule. (2) Expedited Cases. Expedited cases shall have a discovery cutoff of 20 weeks and trial

More information

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA

Case 1:14-cv Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA Case 1:14-cv-01028 Document 1-1 Filed 06/17/14 Page 1 of 61 IN THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF COLUMBIA UNITED STATES OF AMERICA, et al., 555 4th Street, NW Washington, D.C. 20530

More information

Beyond Briefs: Motion Practice in Civil Appeals in The Tenth Circuit

Beyond Briefs: Motion Practice in Civil Appeals in The Tenth Circuit Beyond Briefs: Motion Practice in Civil Appeals in The Tenth Circuit By Marcy G. Glenn, Esq. There is no question that briefing and oral argument are the main events in any appeal. It is also generally

More information

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016 CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016 Hon. Vincent P. Zurzolo U.S. Bankruptcy Judge, Central District of California, Los Angeles Division Roybal Federal Building, 255

More information

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017

ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN. Effective June 1, 2016 Amended June 19, 2017 ADMINISTRATIVE RULES FOR CONTESTED CASE HEARINGS MUNICIPAL EMPLOYEES RETIREMENT SYSTEM OF MICHIGAN Effective June 1, 2016 Amended June 19, 2017 TABLE OF CONTENTS Rule 1 Scope... 3 Rule 2 Construction of

More information

Wage Garnishment by State (As of May 2011)

Wage Garnishment by State (As of May 2011) Wage Garnishment by State (As of May 2011) State laws change frequently. This table is for reference only. Do not use this information to make final decisions affecting you and your future without checking

More information

FOR IMMEDIATE RELEASE

FOR IMMEDIATE RELEASE United States Court of Appeals for the Federal Circuit FOR IMMEDIATE RELEASE October 16, 2009 The United States Court of Appeals for the Federal Circuit proposes to amend its Rules. These amendments are

More information

9:30 a.m. MOTION CALL, CASE MANAGEMENT, STATUS DATES 10:00 a.m. 2:30 p.m. MATTERS SET BY THE COURT

9:30 a.m. MOTION CALL, CASE MANAGEMENT, STATUS DATES 10:00 a.m. 2:30 p.m. MATTERS SET BY THE COURT HONORABLE FRANKLIN U. VALDERRAMA STANDING ORDER CALENDAR 3 Room 2402, Richard J. Daley Center Telephone: 312-603-5432 No Fax or Email Law Clerks: Alexandra M. Franco Samantha Grund-Wickramasekera Court

More information

SEMINOLE TRIBE OF FLORIDA

SEMINOLE TRIBE OF FLORIDA SEMINOLE TRIBE OF FLORIDA Tribal Court Small Claims Rules of Procedure Table of Contents RULE 7.010. TITLE AND SCOPE... 3 RULE 7.020. APPLICABILITY OF RULES OF CIVIL PROCEDURE... 3 RULE 7.040. CLERICAL

More information

So, You re Thinking of Filing A Lawsuit? San Mateo County Superior Court

So, You re Thinking of Filing A Lawsuit? San Mateo County Superior Court So, You re Thinking of Filing A Lawsuit? San Mateo County Superior Court DISCLOSURE Please note that all of the information contained in this workshop/slideshow is purely general information and should

More information

I Have A Case in Court, Now What? San Mateo County Superior Court

I Have A Case in Court, Now What? San Mateo County Superior Court I Have A Case in Court, Now What? San Mateo County Superior Court DISCLOSURE Please note that all of the information contained in this workshop/slideshow is purely general information and should NOT be

More information

THE EIGHTH JUDICIAL CIRCUIT OF FLORIDA ADMINISTRATIVE ORDER NO APPELLATE PROCEDURE

THE EIGHTH JUDICIAL CIRCUIT OF FLORIDA ADMINISTRATIVE ORDER NO APPELLATE PROCEDURE THE EIGHTH JUDICIAL CIRCUIT OF FLORIDA ADMINISTRATIVE ORDER NO. 2.01 APPELLATE PROCEDURE WHEREAS, the Circuit Court has jurisdiction to review by appeal the final judgments of the County Courts, except

More information

Unless otherwise expressly provided, in Part V of these Rules of Civil Procedure:

Unless otherwise expressly provided, in Part V of these Rules of Civil Procedure: 'TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013) RULE 500.1. CONSTRUCTION OF RULES RULE 500. GENERAL RULES Unless otherwise

More information

ARBITRATION RULES. Arbitration Rules Archive. 1. Agreement of Parties

ARBITRATION RULES. Arbitration Rules Archive. 1. Agreement of Parties ARBITRATION RULES 1. Agreement of Parties The parties shall be deemed to have made these rules a part of their arbitration agreement whenever they have provided for arbitration by ADR Services, Inc. (hereinafter

More information

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES As Amended Effective January 1, 2018 SUPERIOR COURT OF CALIFORNIA, COUNTY OF SAN MATEO Hall of Justice and Records 400 County Center,

More information

PART I Introduction to Civil Litigation for the Paralegal

PART I Introduction to Civil Litigation for the Paralegal PART I Introduction to Civil Litigation for the Paralegal CHAPTER 1 Litigation and the Paralegal KEY POINTS Civil Litigation in California State Courts is regulated by: California Code of Civil Procedure

More information

ALN Rule Set Update Details March 1, 2019

ALN Rule Set Update Details March 1, 2019 ALN Rule Set Update Details March 1, 2019 RULESETS ADDED United States Court of International Trade (USCIT) USDC, California, Southern District, Mag. Robert N. Block (CARB) USDC, Connecticut, Chief District

More information

Fundamentals of Evictions

Fundamentals of Evictions Fundamentals of Evictions Tammy Jenkins Chambers County, Pct. 6 tjenkins@co.chambers.tx.us Phone: (281) 383-3641 Rev 08.30.16 Learning Objectives This course will assist new clerks in dealing with Eviction

More information

II. Civil Judiciary: Names and Addresses of Judges, Secretaries, and the Manner in Which Judges Are Assigned to Civil Cases...

II. Civil Judiciary: Names and Addresses of Judges, Secretaries, and the Manner in Which Judges Are Assigned to Civil Cases... Table of Contents Bucks County Civil Practice... Bucks 1 Carol A. Shelly, Esquire I. Civil Court Administration, Organization and Court Calendar... Bucks 13 A. Court Personnel... Bucks 13 B. Court Calendar...

More information

CONTENTS OF PROPOSED TIME CALCULATION CHANGES TO COLORADO RULES COLORADO RULES OF CIVIL PROCEDURE (RULES 1-122). 2

CONTENTS OF PROPOSED TIME CALCULATION CHANGES TO COLORADO RULES COLORADO RULES OF CIVIL PROCEDURE (RULES 1-122). 2 CONTENTS OF PROPOSED TIME CALCULATION CHANGES TO COLORADO RULES (Effective 1/1/2012) COLORADO RULES OF CIVIL PROCEDURE (RULES 1-122). 2 COLORADO RULES OF CIVIL PROCEDURE (RULES 201-260).. 30 COLORADO RULES

More information

MEMORANDUM JUDGES SERVING AS ARBITRATORS AND MEDIATORS

MEMORANDUM JUDGES SERVING AS ARBITRATORS AND MEDIATORS Knowledge Management Office MEMORANDUM Re: Ref. No.: By: Date: Regulation of Retired Judges Serving as Arbitrators and Mediators IS 98.0561 Jerry Nagle, Colleen Danos, and Anne Endress Skove October 22,

More information

DATA BREACH CLAIMS IN THE US: An Overview of First Party Breach Requirements

DATA BREACH CLAIMS IN THE US: An Overview of First Party Breach Requirements State Governing Statutes 1st Party Breach Notification Notes Alabama No Law Alaska 45-48-10 Notification must be made "in the most expeditious time possible and without unreasonable delay" unless it will

More information

Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES ADMINISTRATIVE CODE CHAPTER FORMAL HEARINGS

Rehabilitation Services Chapter ALABAMA DEPARTMENT OF REHABILITATION SERVICES ADMINISTRATIVE CODE CHAPTER FORMAL HEARINGS ALABAMA DEPARTMENT OF REHABILITATION SERVICES ADMINISTRATIVE CODE CHAPTER 795-2-3 FORMAL HEARINGS TABLE OF CONTENTS 795-2-3-.01 Request For Formal Hearing And Appointment Of Hearing Office 795-2-3-.02

More information

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS November 7, 2005 i LOCAL COURT RULES OF THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF TEXAS ii UNITED STATES DISTRICT

More information

TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013]

TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013] TEXAS RULES OF CIVIL PROCEDURE PART V - RULES OF PRACTICE IN JUSTICE COURTS [RULES 523 to 591. Repealed effective August 31, 2013] RULE 500. GENERAL RULES RULE 500.1. CONSTRUCTION OF RULES Unless otherwise

More information

Medina County Court of Common Pleas. Rules of the General Division

Medina County Court of Common Pleas. Rules of the General Division Medina County Court of Common Pleas Rules of the General Division Effective January 1, 2009 1 Rule 1 Rule 2 Rule 3 Rule 4 Rule 5 Rule 6 Rule 7 Rule 8 Rule 9 Rule 10 Rule 11 Rule 12 Rule 13 Rule 14 Rule

More information

Consolidated Arbitration Rules

Consolidated Arbitration Rules Consolidated Arbitration Rules THE LEADING PROVIDER OF ADR SERVICES 1. Applicability of Rules The parties to a dispute shall be deemed to have made these Consolidated Arbitration Rules a part of their

More information

Judicial Assistant s > ALWAYS copy opposing counsel(s) on correspondence to the Court

Judicial Assistant s  > ALWAYS copy opposing counsel(s) on correspondence to the Court Honorable Judge Amy M. Williams 545 First Avenue North, Room 417 St. Petersburg, FL 33701 Judicial Practice Preferences Circuit Civil/Section 11 2019 JURY TRIAL WEEKS *ALL ONE WEEK DOCKETS* JANUARY 7 FEBRUARY

More information

Colorado Supreme Court

Colorado Supreme Court FROM THE COURTS COURT BUSINESS Colorado Supreme Court Rule 55. Court Order Supporting Deed of Distribution Rule 56. Foreign Personal Representatives Rule 57. Reserved Rule 58. Reserved Rule 59. Reserved

More information

UNIFORM STANDING ORDER FOR ALL COMMERCIAL CALENDARS

UNIFORM STANDING ORDER FOR ALL COMMERCIAL CALENDARS UNIFORM STANDING ORDER FOR ALL COMMERCIAL CALENDARS (Effective June 1, 2014) Purpose The purpose of this uniform standing order is to establish consistent procedures in the Commercial Calendar Section.

More information

CALIFORNIA EVICTION DEFENSE: PROTECTING LOW-INCOME TENANTS 2017

CALIFORNIA EVICTION DEFENSE: PROTECTING LOW-INCOME TENANTS 2017 CALIFORNIA EVICTION DEFENSE: PROTECTING LOW-INCOME TENANTS 2017 Introduction to Unlawful Detainers-PLI Presenters: Sang Banh, Lili Graham, Irina Naduhovskaya UD Process and Timelines Notice of Termination

More information

COMMERCIAL CALENDAR N (Effective November 17, 2010)

COMMERCIAL CALENDAR N (Effective November 17, 2010) COMMERCIAL CALENDAR N (Effective November 17, 2010) JUDGE DANIEL J. PIERCE 2307 RICHARD J. DALEY CENTER CHICAGO, ILLINOIS 60602 Case Coordinator: Kate Moore 312-603-4804 STANDING ORDER FOR PRETRIAL PROCEDURE

More information

Case 3:15-md CRB Document 4700 Filed 01/29/18 Page 1 of 5

Case 3:15-md CRB Document 4700 Filed 01/29/18 Page 1 of 5 Case 3:15-md-02672-CRB Document 4700 Filed 01/29/18 Page 1 of 5 Michele D. Ross Reed Smith LLP 1301 K Street NW Suite 1000 East Tower Washington, D.C. 20005 Telephone: 202 414-9297 Fax: 202 414-9299 Email:

More information

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant.

IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION., ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant. NORTH CAROLINA COUNTY IN THE GENERAL COURT OF JUSTICE DISTRICT COURT DIVISION -CVD-, ) Plaintiff, ) ) CONSENT STIPULATIONS FOR v. ) ARBITRATION PROCEDURES ), ) Defendant. ) THIS CAUSE came on to be heard

More information

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/ . Alabama No No Yes No. Alaska No No No No

PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES. Member Electronic Vote/  . Alabama No No Yes No. Alaska No No No No PERMISSIBILITY OF ELECTRONIC VOTING IN THE UNITED STATES State Member Conference Call Vote Member Electronic Vote/ Email Board of Directors Conference Call Vote Board of Directors Electronic Vote/ Email

More information

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT LAW DIVISION JUDGE RAYMOND W. MITCHELL STANDING ORDER.

IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT LAW DIVISION JUDGE RAYMOND W. MITCHELL STANDING ORDER. IN THE CIRCUIT COURT OF COOK COUNTY, ILLINOIS COUNTY DEPARTMENT LAW DIVISION JUDGE RAYMOND W. MITCHELL STANDING ORDER March 29, 2012 This Standing Order supercedes all prior Standing Orders regarding pending

More information

LIMITED JURISDICTION

LIMITED JURISDICTION Superior Court of California, County of Contra Costa LIMITED JURISDICTION Civil Actions PACKET What you will find in this packet: Notice To Plaintiffs (CV-659a-INFO) Notice To Defendants (CV-659b-INFO)

More information

Case 9:01-cv MHS-KFG Document 72 Filed 08/16/16 Page 1 of 10 PageID #: 1935

Case 9:01-cv MHS-KFG Document 72 Filed 08/16/16 Page 1 of 10 PageID #: 1935 Case 9:01-cv-00299-MHS-KFG Document 72 Filed 08/16/16 Page 1 of 10 PageID #: 1935 IN THE UNITED STATES DISTRICT COURT FOR THE EASTERN DISTRICT OF TEXAS LUFKIN DIVISION STATE OF TEXAS v. NO. 9:01-CV-299

More information

Cislo & Thomas LLP Litigation Cost Control (LCC ) Stages of Litigation and Expected Fees and Costs

Cislo & Thomas LLP Litigation Cost Control (LCC ) Stages of Litigation and Expected Fees and Costs Cislo & Thomas LLP Litigation Cost Control (LCC ) Stages of Litigation and Expected Fees and Costs The following is a list of procedural Tasks and Deadlines for actions in the Central District of California

More information

Section 4. Table of State Court Authorities Governing Judicial Adjuncts and Comparison Between State Rules and Fed. R. Civ. P. 53

Section 4. Table of State Court Authorities Governing Judicial Adjuncts and Comparison Between State Rules and Fed. R. Civ. P. 53 Section 4. Table of State Court Authorities Governing Judicial Adjuncts and Comparison Between State Rules and Fed. R. Civ. P. 53 This chart originally appeared in Lynn Jokela & David F. Herr, Special

More information

Streamlined Arbitration Rules and Procedures

Streamlined Arbitration Rules and Procedures RESOLUTIONS, LLC s GUIDE TO DISPUTE RESOLUTION Streamlined Arbitration Rules and Procedures 1. Scope of Rules The RESOLUTIONS, LLC Streamlined Arbitration Rules and Procedures ("Rules") govern binding

More information