Page 1
Page 1 of 24
ALN Rule Set Update Details April 1, 2016
FEDERAL APPEALS
US Court of Appeals, 9th
Circuit (9CIRCT)—Updates Effective 3-23-16
Text Added:
Interim 27-13(a)
Interim 27-13(f)
Interim 27-13(g)
Interim 27-13(h)
Interim 27-13(j)
Interim 27-13(k)
Text Updated:
25-5(d)(2)25-5(c)(2)
26-2
30-1.3
30-1.7
30-1.8(a)
30-1.8(b)
Triggers Affected:
Briefing Triggers
Hearing
Notice of Appeal Filed (District Court)
Notice of Intent to File Document Sealed in District Court Publicly
Oral Argument
Record Under Seal in District Court or Agency Transmitted
ARIZONA
STATE
Arizona Superior Court, Maricopa County (AZMSC)—Updates Effective 3-15-16
Updates also effective in Arizona Tax Court (AZTAX)
Text Updated:
2.8(d)
Triggers Affected:
Notice to Claim Exhibits Distributed
Page 2
Page 2 of 24
CALIFORNIA
FEDERAL
USDC, Central District of California, Mag. Paul L. Abrams (CAPLA)—Updates Effective 3-21-16
Text Updated:
FAQ 6
Triggers Affected:
Ex Parte Application Filed
USDC, Central District of California, Hon. Jesus G. Bernal (CAJGB)—Updates Effective 3-24-16
Text Added:
SO 11
Text Updated:
SO 15SO 16
Triggers Affected:
Motion for Class Certification Due per Scheduling Order
Pleading—Amended Complaint Served Triggers
Pleading—Summons and Complaint Served Triggers
Pleading—Summons Served (State Court)
Pleading—Waiver of Service of Summons Filed
USDC, Central District of California, Mag. David T. Bristow (DTB)—Updates Effective 2-25-16
Text Added:
SPO 9(c)
SPO 13
Triggers Affected:
Discovery—Notice of Request for Confidential Information Received by Non-Party
Request to Return or Destroy Protected Material Sent
USDC, Central District of California, Mag. Jay C. Gandhi (JCG)—Updates Effective 3-3-16
Text Updated:
FAQ 2
Triggers Affected:
Conference—Settlement Conference
Page 3
Page 3 of 24
USDC, Central District of California, Hon. William D. Keller (WDK)—Updates Effective 3-11-16
Text Added:
FAQ 5
Triggers Affected:
Ex Parte Application Filed
USDC, Central District of California, Hon. R. Gary Klausner (RGK)—Updates Effective 3-3-16
Text Removed:
Under Seal
Triggers Affected:
Request to Seal Application and/or Documents Filed
USDC, Central District of California, Mag. Alexander F. MacKinnon (CAAFM)—Updates Effective 2-
26-16
Text Updated:
FAQ Under Seal
USDC, Central District of California, Hon. Virginia A. Phillips (VAP)—Updates Effective 3-25-16
Text Added:
CTSO Caption MSJ [Not based on rule updates]
CTSO PC Exhibit and Witness Lists [Not based on rule updates]
Text Updated:
FAQ 5
FAQ 6
SO 7
SO 9
SO 12
OSSC
CTSO Motions
CTSO PC Pretrial Filings [Deadline for lodging Pretrial Conference Order changed from 7
days to 11 days]
CTSO PC Jury Instructions
Triggers Affected:
Conference—Final Pretrial Conference
Ex Parte Application Served Personally or by E-Mail or Fax
Hearing Triggers
Trial
Page 4
Page 4 of 24
USDC, Central District of California, Hon. Stephen V. Wilson (SVW) Updates Effective 3-9-16
Text Updated:
FAQ 4
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
USDC, Central District of California, Hon. Otis D. Wright II (CAODW) Updates Effective 3-2-16
Text Updated:
FAQ IX(A)
Triggers Affected:
Trial
USBC, Northern District of California (CANBCT)—Updates Effective 3-15-16
Text Added:
3007-1(c)
Text Updated:
3003-1
4001-1(b)
4001-2(d)(2)(A)
4001-2(d)(2)(B)
4001-2(e)
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Hearing on Objection to Claim
Order for Relief Entered in Ch. 11 Case
USDC, Northern District of California, Mag. Howard R. Lloyd (HRL)—Updates Effective 3-11-16
Text Updated:
SO CDD 2(D)
USDC, Northern District of California, Mag. Nandor J.Vadas (NJV)—Updates Effective 3-11-16 and 3-
23-16
Text Removed:
SO SCO Para 2
Page 5
Page 5 of 24
Text Updated:
SO SCO Para 5-6→SCSO 3
SO SCO Para 8.7.→SCSO 6(g)
Triggers Affected:
Conference—Settlement Conference
Document re Hearing in Less Than 7 Days E-Filed
Motion Filed
Motion for Administrative Relief Filed
Motion for Judgment on Pleadings Filed
Motion for More Definite Statement Filed
Motion for New Trial Filed
Motion for Summary Judgment Filed
Motion for Temporary Restraining Order or Other Emergency Ex Party Relief E-Filed
Motion to Dismiss per Rule 12 Filed
Motion to Enlarge or Shorten Time E-Filed
Motion to File Under Seal Filed
Motion to Strike Filed
Notice of Removal Filed
Pleading—Complaint Filed
Reply in Support of Motion Filed
Response or Opposition to Motion Filed
Response or Opposition to Motion for Administrative Relief E-Filed
Response or Opposition to Motion for Temporary Restraining Order or Other Emergency Ex Party Relief E-
Filed
Response or Opposition to Motion to Enlarge or Shorten Time E-Filed
USDC, Northern District of California, Hon. William Alsup (WHA)—Updates Effective 3-17-16
Text Updated:
SO 2
STATE
California Superior Court, Los Angeles County (CALAIC/LDCALA)—Not Based on Rules Update
California Superior Court, Sacramento County (CASAUN/LDCASA)—Not Based on Rules Update
California Superior Court, San Francisco County (CASFSC/LDCASF)—Not Based on Rules Update
Changes made in all Los Angeles, Sacramento, and San Francisco County Superior Courts to more accurately
reflect new demurrer procedures per CCP 430.41.
Triggers Affected:
Pleading—Acknowledgment of Receipt of Summons Executed
Pleading—Amended Answer Served triggers
Pleading—Amended Complaint Served triggers
Pleading—Amended Cross-Complaint Served triggers
Pleading—Answer Served triggers
Page 6
Page 6 of 24
Pleading—Answer to Cross-Complaint Served triggers
Pleading—Cross-Complaint Served triggers
Pleading—First Day Summons Published in Newspaper
Pleading—Summons and Complaint Mailed After Substituted Service or to Person Outside CA
Pleading—Summons and Complaint Served Personally
California Superior Court, Los Angeles County, Preference Asbestos Cases (CALAAS)—Not Based on
Rules Update
Added “Day of” event.
Triggers Affected:
Conference—Final Status Conference
California Superior Court, Los Angeles County, Limited Division (Central District) (LDCALO)—
Updates Effective 3-7-16
Text Added:
GO Limited 2 [Not based on rule updates]
Text Updated:
GO Limited 3
GO Limited 10
GO Limited 11
Triggers Affected:
Trial
California Superior Court, Los Angeles County, Personal Injury Court (DEPTS. 91, 92, 93, 97, and 98)
(CALAPI)—Updates Effective 2-22-16
Text Updated:
GO 6
GO 16
GO 17
California Superior Court, Sacramento County (CASAUN/CAPRSA/LDCASA)—Not Based on Rules
Update
Changes made to accurately reflect deadlines relating to ex parte applications per local rule.
Triggers Affected:
Hearing After Ex Parte Application to Set Matter on Shortened Time Granted
California Superior Court, Yolo County (CAYOSC/LDCVYO)—Updates Effective 3-21-16
Text Updated:
Interpreter Info
Page 7
Page 7 of 24
DISTRICT OF COLUMBIA
STATE
District of Columbia Superior Court (DCSC)—Not based on rule updates
Changes made based on client input to add reply deadlines for individual judges.
Text Removed:
GO Supp Clark IV
Text Added:
GO Supp Demeo III
GO Supp Johnson VI
GO Supp Rankin VI
GO Supp Rigsby II
GO Supp Wellner 10
Triggers Affeced:
Response or Opposition to Motion Filed
FLORIDA
FEDERAL
USBC, Middle District of Florida (FLMBK)—Updates Effective 3-16-16
Text Updated:
AO FLMB-2016-1 1AO FLMB-2016-2 1
AO FLMB-2016-1 2AO FLMB-2016-2 2
AO FLMB-2016-1 3AO FLMB-2016-2 3
AO FLMB-2016-1 5AO FLMB-2016-2 5 [Deadline changed from 30 days to 28 days]
AO FLMB-2016-1 6(i)AO FLMB-2016-2 6(i)
AO FLMB-2016-1 6(j)AO FLMB-2016-2 6(j)
AO FLMB-2016-1 11AO FLMB-2016-2 11
AO FLMB-2016-1 12AO FLMB-2016-2 12
AO FLMB-2016-1 13AO FLMB-2016-2 13
AO FLMB-2016-1 14AO FLMB-2016-2 14
AO FLMB-2016-1 15AO FLMB-2016-2 15
AO FLMB-2016-1 18AO FLMB-2016-2 18
AO FLMB-2016-1 19AO FLMB-2016-2 19
AO FLMB-2016-1 20AO FLMB-2016-2 20
AO FLMB-2016-1 21AO FLMB-2016-2 21
Page 8
Page 8 of 24
Triggers Affected:
Order Converting Case to Ch. 13 Entered
Petition Filed in Ch. 13 Case
USBC, Northern District of Florida (FLNBK)—Updates Effective 2-25-16
Text Updated:
PUNN 21-Day
USBC, Southern District of Florida (FLSBK)—Updates Effective 3-11-16
Text Added:
1019-1(E)(2)(a)
1019-1(E)(3)
1019-1(F)
1019-1(G)
1019-1(H)
Text Updated:
1019-1(F)(1)1019-1(J)(1)
1019-1(H)1019-1(L)
3015-3(B)(1)
7054-1(E)
7054-1(F)
Triggers Affected:
Notice of Conversion from Ch. 13 to Ch. 7 After Confirmation Filed
Notice of Conversion from Ch. 13 to Ch. 7 Before Confirmation Filed
STATE
Florida Circuit Court, 11th Judicial Circuit, Miami-Dade County (FL11/FL11BC)—Updates Effective 2-
29-16
Text Added:
AO 16-04 3
Triggers Affected:
Order Transferring Action Entered
Florida Circuit Court, 12th Judicial Circuit, Sarasota County (FL12SC)—Updates Effective 1-21-16
Text Added:
RMF ST(3)
Page 9
Page 9 of 24
Text Updated:
RMF CMFJ(1)RMF DRCH/T(CMFJ)(1)
RMF DRCH/TRMF DRCH/T(PJ)
RMF DRPCPFSD
RMF LR
Triggers Affected:
Trial
Florida Circuit Court, 17th Judicial Circuit, Broward County (FL17)—Updates Effective 3-4-16
Text Added:
AO 2016-16-Civ 5
Triggers Affected:
Order Granting Transfer of Water Damage Case to Circuit Court Signed (County Court)
Florida Probate Code (FLPC)—Updates Effective 3-16-16
Text Updated:
5.695(a)(1)
ILLINOIS
FEDERAL
USDC, Northern District of Illinois (NDIL) All Magistrate Judge rule sets were updated based on updates and the re-design of the USDC, Northern District
of Illinois website.
USDC, Northern District of Illinois, Hon. Jorge L. Alonso (ILJLA)—Updates Effective 3-10-16
Text Added:
CP Trial Tech
Triggers Affected:
Trial
USDC, Northern District of Illinois, Hon. Edmond E. Chang (ILEEC)—Updates Effective 3-21-16
Text Updated:
JI Notice
Page 10
Page 10 of 24
USDC, Northern District of Illinois, Hon. Thomas M. Durkin (ILTMD)—Updates Effective 2-26-16
Text Removed:
CP ISC & Reports
Text Updated:
CP Courtesy Copies
CP Motion Practice (Courtesy Copies)
JI Important Info
Triggers Affected:
Hearing—Initial Status Hearing
USDC, Northern District of Illinois, Hon. Robert W. Gettleman (ILRWG)—Updates Effective 3-9-16
Text Updated:
CP Filing Docs with Chambers
USDC, Northern District of Illinois, Hon. Joan Humphrey Lefkow (ILJHL)—Updates Effective 3-11-16,
3-16-16 and 3-21-16
Text Updated:
JI Notice
Triggers Affected:
Hearing triggers
USDC, Northern District of Illinois, Hon. Harry D. Leinenweber (ILHDL)—Updates Effective 3-11-16
and 3-21-16
Text Updated:
JI Notice
Triggers Affected:
Hearing triggers
USDC, Northern District of Illinois, Hon. Rebecca R. Pallmeyer (ILRRP)—Updates Effective 3-25-16
Text Added:
JI Notice
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
Page 11
Page 11 of 24
USDC, Northern District of Illinois, Hon. James B. Zagel (ILJBZ)—Updates Effective 3-8-16
Text Updated:
CP Motion Practice
STATE
Illinois Supreme Court (ILFS01)—Updates Effective 3-8-16 and 3-15-16
Text Updated:
304(b)
306(a)
315(f)
Illinois Circuit Court, 19th
Circuit, Lake County (IL19CT)—Updates Effective 3-14-16
In addition to updating local rules, added Lake County Residential Real Estate Mortgage Foreclosure Mediation
Program Rules (Part 19).
Text Removed:
2.01(E)
2.06(E)
Text Added:
2.06(C)
2.06(D)(2)
2.06(D)(3)
19.02(B)
19.05(B)
19.05(C)
19.06(C)
19.06(D)
19.08(D)
19.09(A)
19.10(B)(3)
Text Updated:
2.01(J)2.01(I)
2.01(K)2.01(J)
2.01(M)2.01(L)
2.01(O)2.01(N)
2.02(C)
2.05(D)
20.02(A) [Deadline changed from 10 days to 7 days]
20.03(J)20.03(K) [Not based on rule updates]
Page 12
Page 12 of 24
Triggers Affected:
Certificate of Attorney Indicating that Property Is Residential and Subject to Mediation triggers
Hearing on Motion
Hearing on Motion for Default Order
Hearing on Motion for Summary Judgment
Mediation—Conference
Pleading—Appearance Date per Summons
Pleading—First Publication of Summons
Pleading—Summons and Complaint Served Personally
Pleading—Summons Issued
Residential Mortgage Foreclosure Mediation Program—Homeowner’s Loan Modification Packet Received
Residential Mortgage Foreclosure Mediation Program – Introductory Screening
Residential Mortgage Foreclosure Mediation Program—Mediation Terminated Without Agreement
Residential Mortgage Foreclosure Mediation Program—Plaintiff’s Checklist Received by Coordinator
Trial
KANSAS
FEDERAL
USBC, District of Kansas (KSBK)—Updates Effective 3-17-16
Text Updated:
Interim LBR 2004.1(a)-(b)→2004.1(a) and 2004.1(b)
Interim LBR 2004.1(c)→2004.1(c)
Interim LBR 9036.1(a)→9036.1(a)
SO 08-4(b)(5)
Triggers Affected:
Discovery—Examination of Entity per FRBP 2004 and Production of Documents
USDC, District of Kansas (KSDC)—Updates Effective 3-17-16
Text Updated:
23-A(b)
83.8.7
Triggers Affected:
Notice of Related Case Filed
Response or Opposition to Notice of Related Case Filed
Page 13
Page 13 of 24
KENTUCKY
STATE
Kentucky Circuit Court (KYRCP)—Not Based on Rules Update Changes made to clarify triggers and events in circuit court rule set based on addition of appellate court rule
sets.
Text Updated:
73.02(1)(e)
76.36(7)(d)-(e)76.36(7)(d) and 76.36(7)(e)
Triggers Affected:
Correction to Record Submitted for Settlement Served
Designation of Untranscribed Material or Video Recording Filed and Served Triggers
Notice of Appeal Filed
Notice of Cross-Appeal Filed
Order Denying Motion to Proceed in Forma Pauperis on Appeal or Cross-Appeal
Order Granting Motion to Proceed in Forma Pauperis on Appeal or Cross-Appeal
Order Granting, Denying, Modifying, or Dissolving Temporary Injunction Entered
Order Reciting Actions Taken and Agreements Reached at Prehearing Conference Entered (Court of Appeals)
Order Refusing or Stating Inability to Approve Record and Evidence, Approving Record, or Correcting Record
Over Objection
Order Stating No Prehearing Conference Shall Be Held Entered (Court of Appeals)
Service of Notice of Entry of Judgment or Appealable Order Noted on Docket or Waiver of Service Filed
Service of Notice of Entry of Order Triggers
Transcript of Evidence Filed
MARYLAND
FEDERAL
USBC, District of Maryland (MDBK)—Updates Effective 3-7-16
Text Updated:
Appx B 405(2)(c)
Appx B 406(1)
Appx B 406(2)
Appx C 6(h)
Appx C 9(a)
Appx C 9(b)
Page 14
Page 14 of 24
MASSACHUSETTS
FEDERAL
USBC, District of Massachusetts (MABK)—Updates Effective 3-2-16 and 4-1-16
Text Removed:
9018-1(a)
Appx 1 13-15
Text Added:
9018-1(e)(4)
Appx 1 13-15(c)
Appx 1 13-15(e)
Appx 1 13-15(f)
Appx 1 13-16-3(c)
Text Updated:
9018-1(e)(3)
Triggers Affected:
Executed Loan Modification Agreement in Ch. 13 Case
Notice of Hearing on Motion/Stipulation Authorizing Use or Borrowing of Cash Collateral Served
Notice of Intent to Destroy Impounded Documents
Order Granting Relief from Automatic Stay in Favor of Designated Creditor in Ch. 13 Case Entered
MICHIGAN
FEDERAL
USDC, Western District of Michigan (MIWD)—Updates Effective 3-7-16
Text Added:
AO 16-MS-018
AO 16-MS-018 (Notice)
Triggers Affected:
Social Security Appeals—Notice re Consent and Directing Filing of Briefs Issued
Page 15
Page 15 of 24
STATE
Michigan Court Rules (MCR)—Updates Effective 3-9-16 Updates also effective in all Michigan Circuit Courts.
Text Updated:
2.614(A)
7.205(F)(2)
MONTANA
FEDERAL
USDC, District of Montana (MTDC)—Updates Effective 3-1-16
Text Added:
83.8(c)(3)
83.8(c)(4)
83.8(d)(4)
Text Updated:
1.4(d)1.4(e) [Deadline changed from 7 calendar days to 3 court days]
1.4(f)(2)(A)(ii)1.4(g)(2)(A)(ii)
3.3(a)
4.4
4.5(a) [Deadline changed from 120 days to 90 days]
5.2(b)
7.5(b)(3)
16.2(b)
16.3(a)(2)
16.3(c)
16.4(a)
54.1(a)(1)
54.1(a)(6)
58.1
72.3(b)
73.1(c)
78.2(a)
78.2(b)(1)
78.2(b)(2)
78.2(b)(3)
83.6(f)
Page 16
Page 16 of 24
Triggers Affected:
Application for Taxation of Costs Filed/Served Electronically in Case with Self-Represented Litigant
Discovery—Pretrial Disclosures Filed/Served Electronically in Case with Self-Represented Litigant
Motion Filed/Served Electronically in Case with Self-Represented Litigant Triggers
Notice of Removal Triggers
Notice to Serve Document that Cannot Be Scanned or Produced Illegible Electronic Image by Means Other than
E-Mail per Agreement
Order Requiring Service of Complaint by In Forma Pauperis Plaintiff Entered
Pleading—Answer Filed
Pleading—Complaint Filed
Pleading Filed/Served Electronically in Case with Self-Represented Litigant Triggers
Proposed Judgment/Findings of Facts and Conclusion of Law Filed/Served Electronically in Case with Self-
Represented Litigant
Response or Opposition to Motion Filed/Served Electronically in Case with Self-Represented Litigant
Social Security Appeals Triggers
NEW YORK
FEDERAL
USBC, Eastern District of New York (NYEBK)—Updates Effective 3-18-16
Text Removed:
GO 559 Exh. 1 I(4) [Not based on rule updates]
Text Updated:
GO 559 Exh. 1 II(A)(7)GO 559 Exh. 1 II(A)(8)
GO 559 Exh. 1 II(C)(2)
Triggers Affected:
E-Filing
USBC, Northern District of New York (NYNBK)—Updates Effective 3-15-16
Text Removed:
LMPP VI(B)(2)
LMPP IX(B)(1)
LMPP IX(B)(2)
Text Added:
LMPP VIII(C)(1)
Text Updated:
LMPP V(A)(1)
LMPP V(A)(2) [Deadline changed from 3 calendar days to 3 court days]
LMPP V(B)(1)
Page 17
Page 17 of 24
LMPP V(B)(2)(a)
LMPP V(B)(2)(b)
LMPP V(D) [Deadline changed from 3 calendar days to 3 court days]
LMPP VI(A)(5)
LMPP VIII(A)(1) [Deadline changed from 14 days to 7 days]
LMPP VIII(A)(2)
LMPP VIII(A)(3) [Deadline changed from 45 days after entry of loss mitigation
order to earlier of 45 days after entry of loss mitigation order and
before initial status conference]
LMPP VIII(C)LMPP VIII(C)(2)
LMPP IX(C)(2)LMPP IX(B)(4)
Triggers Affected:
Conference—Initial Status Conference re Loss Mitigation
Hearing on Motion, or Approval of Agreement, for Relief from Automatic Stay
Hearing on Objection to Loss Mitigation Request
Hearing or Return Date on Motion for Termination of Loss Mitigation
Order Denying Request for Loss Mitigation Entered
Order—Loss Mitigation Order Entered
USBC, Southern District of New York, Hon. Stuart M. Bernstein (NYSMB)—Updates Effective 3-9-16
Text Updated:
Evidentiary Hearings and Trials
Triggers Affected:
Trial
USDC, Eastern District of New York, Hon. LaShann DeArcy Hall (NYLDH)—Updates Effective 2-29-16
Text Updated:
IP I.E
IP III.A.2
USDC, Eastern District of New York, Mag. Roanne L. Mann (NYRLM)—Updates Effective 3-7-16
Text Removed:
IR III(C)
USDC, Southern District of New York, Hon. Katherine B. Forrest (NYKBF)—Updates Effective 3-2-16
Text Updated:
SO 3 [Deadline changed from 4 months to 5 months]
SO 6
Page 18
Page 18 of 24
Triggers Affected:
Motion Filed
Motion for More Definite Statement Filed
Motion for More Definite Statement Served
Motion to Strike Filed
Motion to Strike Served
Order—Scheduling Order Entered
Response or Opposition to Motion Filed
USDC, Southern District of New York, Mag. Gabriel W. Gorenstein (NYGWG)—Updates Effective 3-14-
16
Text Updated:
IP 1.F
IP 2.A
IP 3.E
Triggers Affected:
Conference re Discovery Dispute Requested
Trial [Not based on rule updates]
USDC, Southern District of New York, Hon. Kenneth M. Karas (NYKMK)—Updates Effective 3-17-16
Text Updated:
CMSO 5CMSO 4
CMSO 9CMSO 8
CMSO 10CMSO 9
CMSO 14CMSO 13
USDC, Southern District of New York, Hon. Victor Marrero (NYVM)—Updates Effective 3-25-16
Text Added:
IP II.B.1.
IP IV.A.2.
Text Updated:
IP I.F.
IP II(A)IP II.A.2.
IP IV(A)IP IV.A.1.
IP IV(B)IP IV.B.
TP I(A)(3)
TP IV
TP VIII
Page 19
Page 19 of 24
Triggers Affected:
Conference—Initial Case Management Conference
Letter of Intent to File Motion to Dismiss Sent
Notice of Removal Filed
Pleading—Complaint Filed
Pleading—Complaint Received (State Court)
Pleading—Notice of Lawsuit and Request for Waiver of Service of Summons Sent triggers
Pleading—Summons and Complaint Served triggers
Pleading—Summons Served (State Court)
STATE
New York Supreme Court, New York County (NYNYSC)—Updates Effective 3-9-16
Changes made in all New York County Supreme Courts.
Text Updated:
EFC B(8)(b)
New York Supreme Court, New York County, Hon. Arlene Bluth (NYNYAB)—Updates Effective 3-4-16
Text Removed:
RJ Bluth II(D)(6)
RJ Bluth III(B)
RJ Bluth IV(A)
RJ Bluth IV(B)(2)
Text Updated:
RJ Bluth Info [Time for oral argument on motions changed from 9:30 AM to 10
AM; time for conferences changed from 9:30 AM to 2:15 PM]
RJ Bluth I(B)(3)RJ Bluth 1(B) [Deadline changed from 2 court days to 48 hours]
RJ Bluth II(D)(1)RJ Bluth 2(D)(2) [Time changed from 9:30 AM to 10 AM]
RJ Bluth II(J)(1)RJ Bluth 2(J)(2) [Deadline changed from 60 days to 120 days]
RJ Bluth IV(B)(3)RJ Bluth 3(B)
Triggers Affected:
Conference triggers
Hearing triggers
Note of Issue Filed
Oral Argument
New York Supreme Court, New York County, Hon. Geoffrey D. Wright (NYNYGW)—Updates Effective
3-21-16
Text Updated:
RJ Wright Motions
Page 20
Page 20 of 24
Triggers Affected:
Note of Issue Filed
NORTH CAROLINA
FEDERAL
USBC, Middle District of North Carolina (NCMB)—Updates Effective 3-11-16
Text Removed:
SO re Ch. 13 Procedures C [Not based on rule updates]
Text Updated:
Order re Ch. 13 AF 2→SO re Ch. 13 Proc I(1) [Deadline changed from 30 days to 45 days]
SO re Ch. 13 AF→SO re Ch. 13 Proc I(2)
SO re Ch. 13 Conf Orders A(7)
SO re Ch. 13 Conf Orders A(19)(d)→SO re Ch. 13 Conf Orders A(18)(d)
SO re Ch. 13 Conf Orders B(5)
SO re Ch. 13 Debtor's Duties (a)→SO re Ch. 13 Proc B
SO re Ch. 13 Procedures A(1)→SO re Ch. 13 Proc F(1)
SO re Ch. 13 Procedures B→SO re Ch. 13 Proc G [Deadline changed from 10 days to 7 days]
Triggers Affected:
Creditors' § 341 Meeting, Conclusion
Creditors' § 341 Meeting, First Date Set
Holder's Account Information re Real Property or Mobile Home Requested by Ch. 13 Trustee
Notice of Appointment of Trustee, Meeting of Creditors, and Hearing on Confirmation Received in Ch. 13 Case
Pre-Petition Payment Advices Requested in Ch. 13 Case
USBC, Western District of North Carolina (NCWB)—Updates Effective 3-9-16
Text Added:
3015-2(b)
Triggers Affected:
Notice of Amount of Funds on Hand and Intent to Disburse Remaining Funds to Debtor from Ch. 13 Trustee
After Conversion Filed
Response to Proposed Disbursement of Funds to Debtor in Converted Ch. 13 Case Filed
Page 21
Page 21 of 24
STATE
North Carolina Office of Administrative Hearings, Hearing Division (NCOAHH)—Updates 3-1-16
Text Added:
03.0502(c)
03.0502(f)
03.0502(h)
03.0502(j)
Text Updated:
03.0101(d)→03.0101(b)
03.0102(e)
Triggers Affected:
Contested Certificate of Need Case—Petition for Contested Case Filed
Document Faxed or E-mailed to OAH
Petition to Commence Contested Case Filed
Unreadable Document Sent by E-Mail or Fax or Filed or Served Electronically Received
OREGON
FEDERAL
USBC, District of Oregon (ORBCT)—Updates Effective 3-1-16
Text Added:
ORD LBR 2100-3(c)(1) [Not based on rule updates]
Text Updated:
ORD LBR 2100-1(c)(1)(A)
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
Pleading—Complaint Received
Page 22
Page 22 of 24
USDC, District of Oregon (DOR)—Updates Effective 3-1-16
Text Removed:
26-1(4)
Text Updated:
5-9(a)→5-10(a)
Triggers Affected:
Discovery—Initial Conference for Discovery Planning
PENNSYLVANIA
FEDERAL
USBC, Western District of Pennsylvania (PAWB)—Updates Effective 4-1-16
Text Added:
3015-3(a)
3015-3(c)
3015-3(d)
4002-2
Text Updated:
1007-1(e)
9020-4(d)
9020-4(g)
9020-6(f)
Triggers Affected:
Creditor’s § 341 Meeting, First Date Set
Plan Filed
STATE
Pennsylvania Rules of Appellate Procedure (PARAP)—Updates Effective 4-1-16
Relevant changes also made in Pennsylvania Rules of Civil Procedure and Court of Common Pleas.
Text Updated:
311(b)(1)
341(c)(1)
341(c)(2)
341(c)(3)
341(c)(4)
904(c)
Page 23
Page 23 of 24
Triggers Affected:
Entry of Judgment or Final Order (Court of Common Pleas or Government Unit)
Order Adjudicating Fewer than All Claims and Parties Entered (Court of Common Pleas or Government Unit)
Order Denying Application for Determination of Finality Entered (Court of Common Pleas or Government
Unit)
RHODE ISLAND
STATE
Rhode Island Superior Court Rules of Civil Procedure (RIRCP)—Not Based on Rules Update
Changes made to clarify triggers and events based on current local rules and related documents.
TEXAS
STATE
Texas Civil District Court, Nueces County (TXNUDC)—Updates Effective 3-7-16
Text Added
E-Filing Guidelines – Corrections
E-Filing Guidelines – File Stamp
Triggers Affected
E-Filed Document Retuned for Corrections
WASHINGTON
STATE
Washington Superior Court Rules (Civil Rules and Mandatory Arbitration Rules) (WASCR)—Updates
Effective 3-9-16
Updates also effective in all Washington Superior Courts.
Text Updated:
5(b)(7)
Page 24
Page 24 of 24
Washington Superior Court, Thurston County (WATCSC)—Updates Effective 3-3-16
Text Added:
Dispositive Motion Proc
Triggers Affected:
Hearing on Motion for Judgment on Pleadings
Hearing on Motion for Summary Judgment
Hearing on Motion to Dismiss for Failure to State Claim upon Which Relief Can Be Granted
WEST VIRGINIA
STATE
West Virginia Rules Civil Procedure (WVRCP)—Updates Effective 3-14-16
Text Updated:
29.06(a)(1)
29.06(a)(2)
29.06(a)(4)
29.08(c)
29.08(d)