UNITED STATES BANKRUPTCY COURT DISTRICT OF NEVADA

Similar documents
UNITED STATES BANKRUPTCY COURT LOCAL RULES WESTERN DISTRICT OF TEXAS

NEBRASKA RULES OF BANKRUPTCY PROCEDURE. Adopted by the United States District Court for the District of Nebraska April 15, 1997

The Proposed National Chapter 13 Plan And Related Proposed Amendments to Bankruptcy Rules

COURT RULES 21st JUDICIAL CIRCUIT

CHAPTER 13 MISCELLANEOUS REQUIREMENTS AND PROCEDURES REVISED APRIL 2016

3RD CIRCUIT LOCAL APPELLATE RULES Proposed amendments Page 1

Local Bankruptcy Rules of the U.S. Bankruptcy Court. for the Western District of Pennsylvania

Mac Halcomb Chief Deputy Clerk (205)

LOCAL BANKRUPTCY RULE NOTICES OF CLAIMS BAR DATES IN CHAPTER 11 CASES

Signed June 24, 2017 United States Bankruptcy Judge

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

rbk Doc#81-1 Filed 09/14/17 Entered 09/14/17 14:55:48 Exhibit A Pg 1 of 8 EXHIBIT A

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULE 2:9. MISCELLANEOUS PROCEEDINGS PENDING APPEAL

LOCAL COURT RULES. 39th Judicial Circuit

4.5 No Notice of Judgment or Order of Appellate Court; Effect on Time to File Certain Documents * * * * * *

RULES OF PROCEDURE FOR THE ADMINISTRATIVE LAW COURT

PRACTICE GUIDE JEFFREY P. NORMAN UNITED STATES BANKRUPTCY JUDGE

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

Clerk s Office Updates U.S. Bankruptcy Court, Northern District of Texas. November 14, 2011

PROPOSED AMENDMENTS TO 28 U.S.C. 157 AND 158 IN RESPONSE TO STERN v. MARSHALL, 131 S. Ct (2011)

Standing Practice Order Pursuant to 20.1 of Act Establishing Rules Governing Practice and Procedure in Medical Assistance Provider Appeals

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES

Official Form 410 Proof of Claim

Family Law Rules of Procedure. Table of Contents

OTES. Eastern District Adopts New Rules. 0 noi,frigmotio totiatici", Inside... 0,01g BAhil( EAStEti. 1)ST DISTRICT OFWAHiNbitb N

Acknowledgments...xi. Introduction... xiii. Sample Date-Stamped Letter...xvii. About the Author...xix

FOR IMMEDIATE RELEASE

Amendments to the Federal Rules of Bankruptcy Procedure (Effective December 1, 2007)

Official Form 410 Proof of Claim 04/16

FLORIDA FAMILY LAW RULES OF PROCEDURE TABLE OF CONTENTS FAMILY LAW FORMS, COMMENTARY, AND INSTRUCTIONS... 5 CITATIONS TO OPINIONS ADOPTING OR

United States Court of Appeals for the Federal Circuit Proposed Changes to the Rules of Practice. Federal Circuit Rule 1

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

N. D. Miss. Bankruptcy Clerk s Office

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

RULES OF THE JUDICIAL COUNCIL OF THE SECOND CIRCUIT GOVERNING COMPLAINTS AGAINST JUDICIAL OFFICERS UNDER 28 U.S.C. 351 et. seq. Preface to the Rules

RULES OF SUPREME COURT OF VIRGINIA PART ONE RULES APPLICABLE TO ALL PROCEEDINGS

SUPERIOR COURT OF CALIFORNIA COUNTY OF SAN MATEO LOCAL COURT RULES

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

CIRCUIT AND CHANCERY COURTS:

The Rules Have Changed By Elliott Andalman, Esquire

SURETY TODAY PRESENTATION Given by Michael A. Stover and George J. Bachrach Wright, Constable & Skeen, LLP Baltimore, MD January 8, 2018

ALABAMA SURFACE MINING COMMISSION ADMINISTRATIVE CODE

Chapter 36 Mediation and Arbitration 2013 EDITION Declaration of purpose of ORS to

CHAPTER Committee Substitute for Committee Substitute for House Bill No. 1361

IN THE SUPREME COURT OF FLORIDA THREE-YEAR CYCLE REPORT OF THE FAMILY LAW RULES COMMITTEE

UNITED STATES DISTRICT COURT DISTRICT OF ARIZONA

SUPREME COURT OF GEORGIA. Atlanta June 11, The Honorable Supreme Court met pursuant to adjournment. The following order was passed:

RULES OF THE COURT OF COMMON PLEAS DOMESTIC RELATIONS DIVISION LORAIN COUNTY, OHIO

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

IN THE COURT OF APPEALS OF MARYLAND. This Court s Standing Committee on Rules of Practice and

Case GLT Doc 644 Filed 06/30/17 Entered 06/30/17 13:52:10 FILED Desc Main Document Page 1 of 20

Framing the Issues on Appeal Nuts and Bolts November 15, 2016

Electronic Case Filing Rules & Instructions

IN THE COMMON PLEAS COURT, PREBLE COUNTY, OHIO ENTRY

FLORIDA RULES OF WORKERS' COMPENSATION PROCEDURE

Changes in Supplementary Local Rules Effective February 1, 2013 Circuit Court of the State of Oregon for Multnomah County

INDIVIDUAL PRACTICES IN CIVIL CASES Nelson S. Román, United States District Judge. Courtroom Deputy Clerk

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF NEW YORK LOCAL RULES BANKRUPTCY PROCEDURE

DAYTON CHAPTER 13 TRUSTEE NEWSLETTER

Case dml11 Doc 6977 Filed 03/13/12 Entered 03/13/12 15:13:05 Desc Main Document Page 1 of 5

Rule ALTERNATIVE DISPUTE RESOLUTION (ADR); MEDIATION

scc Doc 51 Filed 07/16/15 Entered 07/16/15 15:54:38 Main Document Pg 1 of 23

UNITED STATES BANKRUPTCY COURT DISTRICT OF RHODE ISLAND

Case KRH Doc 1 Filed 06/22/16 Entered 06/22/16 17:28:53 Desc Main Document Page 1 of 9

2:16-ap Doc#: 1 Filed: 10/06/16 Entered: 10/06/16 16:16:02 Page 1 of 17

Initial Civil Appeals: Delaware

UNITED STATES DISTRICT COURT FOR THE NORTHERN DISTRICT OF CALIFORNIA STANDING ORDER FOR CIVIL JURY TRIALS BEFORE DISTRICT JUDGE JON S.

Colorado Supreme Court

IN THE SUPREME COURT OF TEXAS

CITY OF BELLINGHAM HEARING EXAMINER RULES OF PRACTICE AND PROCEDURE

LEWIS A. KAPLAN United States District Judge United States Courthouse 500 Pearl Street New York, NY 10007

PRACTICE TIPS FOR OREGON LOCAL BANKRUPTCY RULES AND LOCAL BANKRUPTCY FORMS

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

IN THE COURT OF APPEALS OF MARYLAND R U L E S O R D E R. This Court s Standing Committee on Rules of Practice and

APPEAL A FORCIBLE DETAINER JUDGMENT

MAINE BAR ADMISSION RULES

Case Doc 89 Filed 07/26/17 Entered 07/26/17 16:29:16 Desc Main Document Page 1 of 11

HAWAII ADMINISTRATIVE RULES TITLE 12 DEPARTMENT OF LABOR AND INDUSTRIAL RELATIONS SUBTITLE 7 BOARDS CHAPTER 47

UNITED STATES DISTRICT COURT. District of Oregon. Plaintiff(s), vs. Case No: 6:07-CV-6149-HO. Defendant(s). Civil Case Assignment Order

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

PART IX. ENVIRONMENTAL HEARING BOARD

Chicago False Claims Act

Ch. 41 MEDICAL ASSISTANCE APPEAL PROCEDURES 55 CHAPTER 41. MEDICAL ASSISTANCE PROVIDER APPEAL PROCEDURES GENERAL PROVISIONS

Streamlined Arbitration Rules and Procedures

WASHINGTON STATE MEDICAID FRAUD FALSE CLAIMS ACT. This chapter may be known and cited as the medicaid fraud false claims act.

RULES GOVERNING THE COURTS OF THE STATE OF NEW JERSEY RULES 3:26 BAIL

31 U.S.C. Section 3733 Civil investigative demands

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

BUTLER COUNTY COURT OF COMMON PLEAS DIVISION OF DOMESTIC RELATIONS COURT RULES TABLE OF CONTENTS

UNITED STATES DISTRICT COURT CENTRAL DISTRICT OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) Defendant/s.

Exhibit A-4. Master Ballot

Initial Civil Appeals: Texas

UNITED STATES DISTRICT COURT. District of Oregon. Plaintiff(s) vs. Case No: 3:09-CV-642-HU. Defendant(s). Civil Case Assignment Order

(e) Appearance of Attorney. An attorney may appear in a proceeding in any of the following ways:

1. Intent. 2. Definitions. OCERS Board Policy Administrative Hearing Procedures

Case: LTS Doc#:1306 Filed:09/14/17 Entered:09/14/17 16:20:14 Document Page 1 of 3 UNITED STATES DISTRICT COURT DISTRICT OF PUERTO RICO

EFFECTIVE JANUARY 23, 2017

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

Petitioner,, In Pro Per, and Respondent,, has been retained by Petitioner to advise and counsel Petitioner during the course of the

Case CMA Doc 335 Filed 10/31/17 Ent. 10/31/17 10:14:52 Pg. 1 of 4

Transcription:

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. NOTE: This document contains only a summary of selected rules and is intended to address only those amendments that may have the greatest immediate effect on your practice. Practitioners are encouraged to review all the amendments in detail. A redline version is available on the court s website. RULE # TITLE - SUMMARY SUMMARY OF CHANGES 1001 TITLE AND SCOPE OF RULES % Changes were done to include specific reference to proposed findings of fact and conclusions of law to be filed with district court. Updated effective date of the local rules and some administrative orders will stay in effect. 1002 PETITION - GENERAL % Clarification re: sole proprietorship. % 1002.1 was deleted and incorporated into this LR. 1005 PETITION - CAPTION % Added that signatures are required in all appropriate sections because of the recent form changes. 1006 INSTALLMENTS % The initial installment filing fee payment is due within 2 business days, instead of 30 days. 1007 SCHEDULES; STATEMENTS AND MAILING LIST % Subsection (d), the extension of time motion will be set on a normal hearing date schedule. % Subsection (e) added specific citation, and added UST to be able to request information and documentation. 1015 RELATED CASES % Removed chapter 7 from section (f). If a debtor files a chapter 13 case within 2 years (increased from 1 year) of a prior dismissed chapter 13 case, the trustee that administered the prior case will be assigned to it. 1015.1 CH 11 ASSIGNMENT % Deleted pursuant to Administrative Order 2013-03. 2002 NOTICE % Subsection (a)(3) added information on possible consequences if a certificate of service is not filed. % Subsection (l) is new, and delegates the chapter 13 noticing requirements for the initial confirmation hearing to the debtor. % Incorporated Administrative Order 2015-05. 2004 EXAMINATIONS % Minor changes to clarify when the clerk can sign an order of examination. Page -1-

2014 ATTORNEY OF RECORD % Subsection (a) revised to allow an attorney in a reopened case to withdraw. % Subsection (b) modified so if a withdrawing attorney is disbarred, their signature is not required for the substitution. 2015.3 CH 11 FINANCIAL REPORTS % Deleted reference to Official Form number. 2016.1 CH 7 TRUSTEE REIMBURSEMENT % Incorporated Administrative Order 2014-01. Trustees can pay court filing fees with a credit card and reimbursed without an order. 3001 CLAIMS - GENERAL % A proof of claim should be filed using the most current Official Form. 3002 PROOF OF CLAIM % An amended proof of claim is required for an address change regarding payments. % Style changes and removal of the Official Form number. % Incorporated Administrative Order 2014-03. 3002.1 NOTICE PRINCIPLE RESIDENCE % New rule. Clarification regarding notice of final cure payment if no response is filed. 3007 CLAIMS-OBJECTIONS % If a response to an objection is filed, the court may treat the initial hearing a status and scheduling hearing. % Objection must state the amount that is in dispute. 3011.1 UNCLAIMED FUNDS-CH 11 % Incorporated Administrative Order 2013-02 regarding unclaimed funds for liquidating chapter 11 cases. 3012 CH 13 SECURITY VALUATION 3015 CH 13 PLAN AND CONFIRMATION 3015.1 CH 13 MORTGAGE MODIFICATION MEDIATION 3015.2 DESTRUCTION CH 13 PLAN ORDERS % Title was modified to reflect the content and reference to LR 7004 was deleted. % Subsection (a) was changed from format to form. % Subsection (e) delegated the notice of confirmation hearing to the debtor. % Subsection (h) incorporated Administrative Orders 2013-04 and 2015-05 into this LR for the conduit payments and refunds to the debtor. % Incorporated Administrative Order 2014-08. % The Mortgage Modification Mediation Program expanded district wide. % This was renumbered from 3015.1. 3016 CH 11 PLAN; HEARINGS % Debtor must schedule a status hearing if plan is not filed within 6 months. 3017 CONFIRMATION; DISCLOSURE STATEMENTS % Deleted the Official Form number. 3018 CH 11 BALLOTS % Subsection (b) the original ballots should be delivered to the plan proponent, and clerk will forward any received by the court. % Section (d)(2) clarification regarding maintaining of ballots if the case is dismissed. Page -2-

3019 CH 11 PLAN MODIFICATION % Comparison of the modified plan language must be filed along with the notice of confirmation hearing. 3020 CH 11 - CONFIRMATION % Deadlines changed for filing declarations relating to the chapter 11 confirmation hearing. 3022 CH 11 FINAL DECREE % Amended rule so this applies only to non-individual chapter 11 cases. 3022.1 CH 11 DISCHARGES % Clarified that a motion for entry of discharge and final decree for an individual is needed. 4001 AUTOMATIC STAY RELIEF; OTHER RELIEF AND EMERGENCY ORDERS % Clarification was made regarding the 362 information sheet and attempts to resolve the dispute. % Changed the deadlines to be in business days. % Trustee s signature not required when the property is claimed as exempt. 4002 CH 13 DEBTOR DUTIES % Subsection (a) clarified the transfer of property and incurring new debt. % Deletion of aggregate. 4002.1 FRAUDULENT STATEMENTS % Changed the word schedule to document in items where the court may find there are materially fraudulent statements. The rule was also revised so the court may refer the matter, instead of must promptly. 5005 ELECTRONIC FILING AND SERVICE 5009 CH 13 DISCHARGE AND CLOSING 5011 WITHDRAWAL OF REFERENCE 5075 CLERK - DELEGATED ORDERS 6006 PERSONAL PROPERTY RELEASE % Subsection (a)(4)(f) is new, a proof of claim filed through EPOC or EfinCert are exempt from the electronic filing requirement. % Subsection (d) removed the requirement for attorneys to notify the ECF department in writing of a change of address because parties can perform these functions in CM/ECF themselves. % Incorporated Administrative Order 2014-04. % Pre BAPCPA sections were deleted. % Subsection (c) now requires a debtor who files a hardship discharge motion to schedule a hearing. % Time period changed to 45 days instead of within 14 days. % The revision of this LR now transfers the withdrawal of reference immediately once a withdrawal of the reference is filed. % Any other withdrawal documents must be filed in District Court. % Subsection (a)(2)(p), orders to withdraw the required court fee from the registry account. % The investments program used for registry funds automatically deducts the required court fee. % Subsection (a)(2)(r) was modified so it applies to all orders to refund fees. % Added orders of referral to the court s Mortgage Modification Medication Program. % Title and rule was modified to refer to a personal property lease instead of a contract. 7003 ADVERSARY COVER SHEET % The title and rule was modified to change proceedings to complaints. % The rule deleted the reference to the Official Form name. Page -3-

7004 ELECTRONIC SERVICE % This rule was deleted because it was duplicative of the FRBP 7004. 7008 CONSENT FINAL ORDER % This rule was modified to clarify consent. 7010 FORM REQUIREMENTS % Updated caption requirements. 7012 CONSENT FINAL ORDER % Clarification regarding consent. 7016 PRETRIAL PROCEDURES % Language in subsection (b)(1) was revised to add the standard deadlines as part of this section. 7016.1 PRETRIAL PROCEDURES; CONSENT FINAL ORDER % The language for the first status conference for contested matters was removed. Removed language for core proceedings. 7026 GENERAL DISCOVERY % Clarification was made regarding standard discovery plan and information on the court s website. 7030 DEPOSITION- ORAL % Clarification regarding deposition transcripts. 7031 DEPOSITION - WRITTEN % Clarification regarding deposition transcripts. 7032 DEPOSITIONS IN ADVERSARY PROCEEDINGS % Title was modified to include contested matters. % Subsection (c)(3) added unless otherwise ordered by the court. 7034 DOCUMENT PRODUCTION % Language was modified to be consistent with LR 7033. 7035 ALLEGATIONS MENTAL/PHYSICAL HEALTH % Title was changed to be consistent with the purpose of the local rule. 7037 DISCOVERY MOTIONS % Additional language was added to ensure that an Order Shortening Time is filed pursuant to LR 9006. 7054 COSTS-TAXATION/PAYMENT % Changed reference to the District Court s local rules. 7056 SUMMARY JUDGMENTS % Declarations were added. 7062 SUPERSEDEAS BONDS % Deleted since it duplicated federal rules. 7065 INJUNCTIONS % Deleted since it duplicated federal rules. 7067 REGISTRY FUNDS % Incorporated Admin Order 2013-01. 8001 APPEALS FOR BAP % The title was updated to remove reference to USDC, to reflect the substance of the local rule. 8006 APPEAL DESIGNATION OF RECORD % Deleted to follow the federal rule. Page -4-

8007 TRANSMISSION RECORD ON APPEAL % Deleted to follow the federal rule. 8011 BRIEFS AND APPENDIX % This was renumbered from LR 8009 to match the federal rule. 8016 DUTIES DISTRICT CLERK % This was deleted. 8018 LOCAL RULES OF CIRCUIT AND DISTRICT COURT 8070 DISMISSAL FOR NONPROSECUTION 9004 FORM AND RETENTION REQUIREMENTS % Deleted reference to LR 8070 which was deleted. % This was deleted since the authority to dismiss lies with the appellate court. % Subsection (c)(1)(b), signatures other than the filing user may now be indicated by a /s/. % Subsection (c)(1)(e), in individual chapter 11 cases, the debtor can t use the /s/, they must scan and file with the court an original signature on the petition and any amendments to the petition. % Subsection (e) was clarified so it only refers to motion exhibits. Caption was updated. Subsection (f) is new, cross references a new LR on trial exhibits. 9006 ORDER SHORTENING TIME % The rule was modified to add declarations. In addition, some grammatical changes were made. % Written oppositions not required and oppositions may be presented orally at the hearing. 9010 REPRESENTATION AND APPEARANCE 9014.1 NEGATIVE NOTICE PROCEDURE 9014.2 CONTESTED MATTERS - FINAL ORDER % Deleted the exception for a bankruptcy trustee for a corporation or partnership to be exempt from being represented by an attorney. % Subsection (a)(7) is new. Motions to pay taxes under 503(b) were added to the negative notice list, and motions to value collateral were removed. % An objecting party must give not less than 28 days notice, and replies must be filed and served not later than 7 days before the hearing. % This rule was revised to clarify what happens if parties fail to consent. % Remove reference to core proceedings. 9015 JURY TRIALS % Removed references to core. Additional language requiring consent on the record, if not in writing. 9016 SERVICE OF SUBPOENA % Deleted reference to LR 7004. 9017 ALTERNATIVE DIRECT TESTIMONY 9019 SETTLEMENTS AND AGREED ORDERS % Title was modified to include evidentiary hearings. % Subsection (d)(3) was updated to include information on how trial exhibits should be presented. % Exhibits to be lodged five (5) days prior to trial instead of two (2). % Subsection (d) is new. Motions to approve settlements, along with the notice of hearing and resulting order should be filed in both the main and adversary case(s) Page -5-

9021 ENTRY OF JUDGMENTS AND ORDERS % Revised subsection (d) so Orders with no hearing and no objections must follow the negative notice local rule. 9027 REMOVAL AND CONSENT % Renumbered to 9027 from 9027.1. Removed reference to core proceedings. 9033 REVIEW OF PROPOSED FINDINGS OF FACT AND CONCLUSIONS OF LAW % Renumbered to 9033 from 9033.1. Removed reference to core proceedings. 9037 PRIVACY-REDACTION % Incorporated Administrative Order 2015-04. % Deleted the requirement to pay a reopening filing fee to redact. Page -6-