Page 1 of 51
ALN Rule Set Update Details December 1, 2019
RULESETS ADDED
Georgia Supreme Court (Cases Docketed On or After 12-2-19) (GASUPC)
Kansas District Court, 10th Judicial District, Johnson County (KS10)
USDC, California, Eastern District (Mag. Erica P. Grosjean) (CAEPG)
USDC, California, Eastern District (Hon. Anthony W. Ishii) (CAAWI)
USDC, California, Eastern District (Mag. Kendall J. Newman) (CAKJN)
USDC, California, Eastern District (Hon. Troy L. Nunley) (CATLN)
USDC, New York, Southern District (Mag. Sarah L. Cave) (NYSLC)
RULESETS REMOVED
USCA, Federal Circuit (Cases Docketed Before 4/1/16) (FDCIR)
USCA, Federal Circuit (Cases Docketed Between 4/1/16 and 11/30/16) (FEDCIR)
RULESETS UPDATED
GOVERNMENT AGENCIES
Trial Practice Before the Patent Trial and Appeal Board (PTAB42)—Updates Effective November 2019
Similar applicable changes also made in USCA, Federal Circuit rule set.
Text Removed:
Appx A-2 (A)(4)(a)
Appx A-2 (A)(4)(b)
Appx A-2 (A)(5)(a)
Appx A-2 (A)(5)(b)
Appx A-2 DUE DATE APPENDIX (7)
Text Added:
Appx A-2 (A)(1)
Appx A-2 (A)(5)
Appx A-2 (A)(6)
Appx A-2 (B)(4)
Appx A-2 (B)(5)
Appx A-2 (B)(7)
Appx A-2 (Due Date Appendix)(ROA)
Page 2 of 51
Text Updated:
I(A)(2)
I(E)(6)
I(F)(2)
II(A)(2)
II(C)
II(D)(2)
II(E)
II(G)(1)(Due Date)
II(G)(1)(Motion to Amend)
II(J)(Intro)
II(J)(Motion for Joinder)
II(K)
II(M)
II(O)
II(P)
Appx A (A)(1)→Appx A-1 (A)(1)
Appx A (A)(5)→Appx A-1 (A)(5)
Appx A (A)(6)→Appx A-1 (A)(6)
Appx A (B)(1)(a)→Appx A-1 (B)(1)(a)
Appx A (B)(1)(b)→Appx A-1 (B)(1)(b)
Appx A (B)(2)→Appx A-1 (B)(2)
Appx A (B)(3)→Appx A-1 (B)(3)
Appx A (B)(4)→Appx A-1 (B)(4)
Appx A (B)(5)→Appx A-1 (B)(5)
Appx A (B)(6)→Appx A-1 (B)(6)
Appx A (B)(7)→Appx A-1 (B)(7)
Appx A (Due Date Appendix)(ROA)→Appx A-1 (Due Date Appendix)(ROA)
Appx A-2 (A)(1)→Appx A-2 (B)(1)
Appx A-2 (A)(2)→Appx A-2 (B)(2)
Appx A-2 (A)(3)→ Appx A-2 (B)(3)
Appx A-2 (A)(6)→Appx A-2 (B)(6)
Appx B (d)(5)→Appx B (d)(6)
Appx B (i) [Deadline changed from one month to 60 days]
Appx B (j)(DPO 6)
Appx C (2)
SI GOP→Intro GOP
Triggers Added:
Order—Scheduling Order for Derivation Proceedings
Triggers Affected:
Conference—Initial Conference Call
Decision Not to Institute Trial Entered
Documents or Evidence Containing Improper Information Submitted
DUE DATE 1 per Scheduling Order in Derivation Proceeding
Page 3 of 51
DUE DATE 1 per Scheduling Order in Inter Partes Review, Post-Grant Review, or Covered Business Method
Patent Review Proceeding
DUE DATE 2 per Scheduling Order in Derivation Proceeding
DUE DATE 2 per Scheduling Order in Inter Partes Review, Post-Grant Review, or Covered Business Method
Patent Review Proceeding
DUE DATE 3 per Scheduling Order in Derivation Proceeding
DUE DATE 3 per Scheduling Order in Inter Partes Review, Post-Grant Review, or Covered Business Method
Patent Review Proceeding
DUE DATE 4 per Scheduling Order in Derivation Proceeding
DUE DATE 4 per Scheduling Order in Inter Partes Review, Post-Grant Review, or Covered Business Method
Patent Review Proceeding
DUE DATE 5 per Scheduling Order in Derivation Proceeding
DUE DATE 6 per Scheduling Order in Derivation Proceeding
DUE DATE 7 per Scheduling Order in Derivation Proceeding
Final Decision Entered
Intended Filing Date of Paper Expected to Contain Cross-Examination Testimony
Mandate Issued (Federal Circuit)
Oral Argument in Derivation Proceeding
Order Disposing of Request for Rehearing
Supplemental Evidence Relating to Direct Testimony Filed
United States Tax Court (USTAX)—Not Based On Rules Update
Removed inapplicable event.
Triggers Removed:
Pleading—Answer Containing Counterclaim Served by Mail, to Clerk, or to Designated Agency
Pleading—Answer Containing Counterclaim Served Personally or Electronically
FEDERAL APPEALS
Federal Rules of Appellate Procedure (FRAP)—Updates Effective 12-1-19
Relevant changes made in all U.S. Court of Appeals, Federal Circuit Court, Court of Appeals for Veteran
Claims, FRBP8, Bankruptcy Appellate Courts, and District Courts, including District Court judges. Changes
made based on internal review of rulesets as well.
Text Updated:
26(c)
26.1(b)→26.1(d)
39(d)(1)
Triggers Affected:
Application for Enforcement of Agency Order Filed
Entry of Judgment
Notice of Appeal Filed (District Court)
Order Granting Permission to Appeal Entered
Petition for Review of Agency Order Filed
Page 4 of 51
U.S. Court of Appeals, Second Circuit (2CIRCT)—Not Based on Rules Update
Changes made based on internal protocol. Inapplicable triggers removed.
Triggers Removed:
Briefing—Appellant’s Response and Reply Brief in Case with Cross-Appeal Served Electronically or with
Delivery on Date of Service in Proof of Service
Briefing—Appellant’s Response and Reply Brief in Case with Cross-Appeal Served with Delivery Not on Date
of Service in Proof of Service
Triggers Added:
Briefing—Appellant/Cross-Appellee’s Response-and-Reply Brief in Cross-Appeal Filed
Triggers Affected:
Briefing—Cross-Appellant’s Brief Filed
U.S. Court of Appeals, Fourth Circuit (4CIRCT)—Not Based on Rules Update
Changes made in all 4th Circuit District Courts. Changes made based on internal review of rulesets.
Triggers Affected:
Appeal Docketed
U.S. Court of Appeals, Seventh Circuit (7CIRCT)—Not Based on Rules Update
Changes made based on internal audit of rulesets. Relevant changes made in all 7th Circuit District Courts as
well.
Triggers Removed:
Docketing Statement Due
Motion Served Electronically or with Delivery on Date of Service in Proof of Service
Motion Served with Delivery Not on Date of Service in Proof of Service
Trigger Added:
Motion Served
Triggers Affected:
Appeal Docketed
Order Following Decision from Bench
Order—Amended Interlocutory Order Including Permission for Statement to File Petition for Appeal Entered
(District Court)
Order—Final Order Entered on Dispositive Opinion Filed in Agency Case
Order—Interlocutory Order Not Requiring District Court Order Granting Permission to File Petition for Appeal
Entered (District Court)
Page 5 of 51
U.S. Court of Appeals, Ninth Circuit (9CIRCT)—Updates Effective 12-1-19
Text Updated:
17-1.3
30-1.3
30-1.8(a)
30-1.8(b)
Not Based on Rules Update
Changes made based on internal protocol.
Text Added:
9COA 39-1.7
Triggers Added:
Objection to Request for Attorney’s Fees Served
Request for Attorney’s Fees Served
Triggers Affected:
Notice of Appeal Filed
U.S. Court of Appeals, Tenth Circuit (10CIRC)—Updates Effective 12-1-19
Changes made based on FRAP update and internal review of rulesets as well.
Triggers Affected:
Briefing—Appellant’s Opening Brief Served triggers
Notice of Appeal Filed (District Court or BAP)
Notice that Record Complete
Order Granting Permission to Appeal Bankruptcy Court’s Judgment, Order, or Decree Entered
Order Granting Permission to Appeal District Court’s Interlocutory Order Entered
Record on Appeal Filed
U.S. Court of Appeals, Eleventh Circuit (11 CIRC)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Triggers Affected:
Appeal Docketed
Briefing—Appellant’s Opening Brief Served triggers
Notice of Appeal Filed (District Court or BAP)
Order Granting Motion to Set Aside Dismissal and Remedy Default Entered
Order Granting Permission to Appeal Bankruptcy Court’s Judgment, Order, or Decree Entered
Order Granting Permission to Appeal District Court’s Interlocutory Order Entered
Page 6 of 51
U.S. Court of Appeals, District of Columbia (DCCRCT)—Updates Effective 12-1-19
Changes made based on FRAP update and on internal review of rulesets.
Triggers Affected :
Briefing—Appellant’s Opening Brief Due
Briefing—Appellee’s Response Brief Due
Briefing—Appellee/Cross-Appellant’s Principal and Response Brief Due
Notice of Appeal Filed (District Court or BAP)
Order Granting Permission to Appeal District Court’s Interlocutory Order Entered
Record on Appeal Filed
U.S. Court of Appeals, Federal Circuit (CASES DOCKETED ON OR AFTER 12/1/16) (FEDCR)—Not
Based on Rules Update
Changes made based on FRAP update and internal review of rulesets.
Triggers Affected:
Entry of Judgment (Court of Appeals for Veterans Claims)
Entry of Judgment or Dispositive Order
Order Denying Petition for Rehearing Entered
Not Based on Rules Update
Changes made based on internal protocol. Inapplicable events removed.
Text Updated:
USCAFC 34 PN
Triggers Affected:
Entry of Judgment (Court of Federal Claims)
Entry of Judgment and Judgment Set Out in Separate Document (Court of Federal Claims)
Entry of Judgment or Appealable Order (District Court)
Judgment or Appealable Order Set Forth on Separate Document (District Court)
Mandate Issued
Notice of Appeal Filed (District Court)
Notice of Docket Activity that Case Fully Brief
Notice of Entry of Judgment or Appealable Order Received (District Court)
Notice of Final Order or Decision per 5 U.S.C. 7703(d) Issued (Merit Systems Protection Board or Arbitrator)
Order Granting Permission to Appeal Entered
Order—Amended Interlocutory Order Including Permission or Statement to File Petition for Appeal Entered
(District Court)
Order—Interlocutory Order Not Requiring District Court Order Granting Permission to File Petition for Appeal
Entered (District Court)
Petition for Permission to Appeal Served with Delivery Not on Date of Service in Proof of Service
Petition for Permission to Appeal Served with Delivery on Date of Service in Proof of Service
Rule or Regulation Issued or Request for Amendment or Waiver of Rule or Regulation Denied (Department of
Veteran Affairs)
Page 7 of 51
FEDERAL PROCEDURE
Federal Rules of Bankruptcy Procedure, Part VIII: Appeals to District Court or BAP (FRBP8)—Updates
Effective 12-1-19
Changes made in all Bankruptcy Appeals Courts and Bankruptcy Courts, including Bankruptcy judges.
Text Updated:
FRAP 5(a)
Federal Rules of Bankruptcy Procedure (FRBP)—Updates Effective 12-1-19
Changes made in all Bankruptcy Courts, including Bankruptcy Court judges.
Text Added:
4001(c)(4)
6007(b)
Trigger Added:
Motion to Abandon Property of Estate Served
Trigger Affected:
Motion for Authority to Obtain Credit Served
Not Based on Rules Update
Changes made in all bankruptcy court rule sets to eliminate unnecessary event and clarify applicability.
Triggers Removed:
Notice of Change in Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Filed and
Served
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Federal Rules of Criminal Procedure (FRCRP)—Updates Effective 12-1-19
Changes made in all Criminal District Courts.
Text Added:
16.1(a)
Triggers Affected:
Hearing—Arraignment
Page 8 of 51
ALASKA
FEDERAL
USBC, District of Alaska (AKBK)—Updates Effective 12-1-19
Changes made based on FRBP updates.
Triggers Affected:
Notice of Motion to Abandon Property of Estate or of Proposed Abandonment Sent
ARIZONA
FEDERAL
USBC, District of Arizona (AZBK)—Updates Effective 12-1-19
Changes made based on FRBP update and internal review of rulesets.
Trigger Affected:
Notice of Motion to Compel Abandonment of Property Served triggers
STATE
Arizona Superior Court, Gila County (AZGSC) – Updates Effective November 2019
Text Added:
AO 2019-23 AEFP
Triggers Added:
Demand for Production of Original Signed Affidavit or Pleading
Order for Production of Original Signed Affidavit or Pleading
Arizona Superior Court, Pima County (AZPSC)—Not Based on Rules Update
Event applicability clarified.
Triggers Affected:
Hearing on Motion
Page 9 of 51
ARKANSAS
STATE
Arkansas Rules of Civil Procedure (ARRCP)—Updates Effective November 2019
Text Updated:
7(b)(2)
11(c)(5)
12(a)(1)
12(a)(2)
12(a)(3)
12(b)
12(e)
12(f)
14(a)
15(a)
15(d)
25(a)(1)
27(a)(2)
32(a)(3)(E)
32(d)(3)(C)
33(b)(3)
34(b)(2)
35(c)(1)
36(a)
38(a)
38(b)
50(b)(2)
50(c)(2)
52(b)(1)
60(a)
60(c)(1)
60(c)(2)
62(a)
65(b)(2)
65(b)(4)
68
78(c)
78(d)
Page 10 of 51
CALIFORNIA
FEDERAL
USBC, Central District of California (CACBCT)—Updates Effective 12-1-19
Changes made based on FRBP update and internal review of rulesets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of Senior
or Equal Lien
Notice of Intent to Abandon or Motion to Compel Abandonment Served
Trigger Removed:
Motion for Authority to Obtain Credit Served
USBC, Eastern District of California (CAEBCT)—Not Based on Rules Update
USBC, Northern District of California (CANBCT)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of Senior
or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
USBC, Southern District of California (CASBCT)—Updates Effective 12-1-19
Text Added:
GO 193
Triggers Added:
Notice of Payment Change Filed by Holder of Claim Arising from Home-Equity Line of Credit Agreement in
Ch. 13 Case
Payment re Claim Arising from Home-Equity Line of Credit Agreement in Ch. 13 Case Due
Triggers Affected:
Order for Relief Entered in Ch. 13 Case
Plan Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Due
USDC, Central District of California, Criminal Rules (CACDCR)—Updates Effective 12-1-19
Updates also effective in Honorable Dale S. Fischer Criminal Ruleset.
Text Updated:
7-6
Page 11 of 51
USDC, Central District of California (CDCA/CDCADJ/CDCAMJ)—Updates Effective 12-1-19
Relevant updates also effective in all District and Magistrate Judge rule sets.
Text Removed:
37-2
Text Updated:
7.1-1
23-3 [Deadline changed from 90 days after pleading purporting to
commence class action served to deadline set by judge]
37-1
37-2.2
37-2.3
37-2.4
37-3
Triggers Added:
Deadline to File Motion for Class Action Certification
Triggers Affected:
Discovery—Movant’s Portion of Joint Stipulation re Discovery Dispute Received
Discovery—Proposed Complete Joint Stipulation re Discovery Dispute Received→Discovery—Proposed
Complete Joint Stipulation re Discovery Dispute Provided
Hearing on Discovery Motion
Order Granting Motion to Amend or Approving Stipulation to Amend Complaint
Pleading—Amended Complaint Served triggers
Pleading—Summons and Complaint Served triggers
Pleading—Waiver of Service of Summons Filed
USDC, Central District of California, Mag. Maria A. Audero (CAMAA)—Updates Effective
November 2019
Text Removed:
LMS 6
Triggers Affected:
Conference—Settlement Conference
USDC, Central District of California, Hon. Jesus G. Bernal (CAJGB)—Updates Effective 12-1-19
Updates based upon amendments to Central District of California Local Rules.
Text Removed:
SO 11
Triggers Removed:
Motion for Class Certification Due per Scheduling Order
Page 12 of 51
Triggers Affected:
Discovery Cutoff triggers
USDC, Central District of California, Hon. Dolly M. Gee (DMG)—Updates Effective 12-1-19
Updates based upon amendments to Central District of California Local Rules.
Triggers Affected:
Discovery Cutoff triggers
USDC, Central District of California, Mag. Steve Kim (CASKIM)—Not Based on Rules Update
Changes made to align with current internal protocol.
Triggers Removed:
Application to Clerk to Tax Costs Served by Mail, to Clerk, or to Designated Agency
Application to Clerk to Tax Costs Served Personally or Electronically
Discovery—Pretrial Disclosures Served by Mail, to Clerk, or to Designated Agency
Discovery—Pretrial Disclosures Served Personally or Electronically
Master’s Order, Report, or Recommendation Served by Mail, to Clerk, or to Designated Agency
Master’s Order, Report, or Recommendation Served Personally or Electronically
Motion for New Trial Served by Mail, to Clerk, or to Designated Agency
Motion for New Trial Served Personally or Electronically
Notice of Removal Served by Mail, to Clerk, or to Designated Agency
Notice of Removal Served Personally or Electronically
Order on Non-Dispositive Pretrial Matter Served by Mail, to Clerk, or to Designated Agency
Order on Non-Dispositive Pretrial Matter Served Personally or Electronically
Order Requiring Reply to Answer Served by Mail, to Clerk, or to Designated Agency
Order Requiring Reply to Answer Served Personally or Electronically
Proposed Findings and Recommended Disposition Served by Mail, to Clerk, or to Designated Agency
Proposed Findings and Recommended Disposition Served Personally or Electronically
Proposed Findings of Fact and Conclusions of Law Served by Mail, to Clerk, or to Designated Agency
Proposed Findings of Fact and Conclusions Served Personally or Electronically
Proposed Order Served by Mail, to Clerk, or to Designated Agency
Proposed Order Served Personally or Electronically
Triggers Added:
Application to Clerk to Tax Costs Served
Discovery—Pretrial Disclosures Served
Master’s Order, Report, or Recommendation Served
Motion for New Trial Served
Notice of Removal Served
Order on Non-Dispositive Pretrial Matter Served
Order Requiring Reply to Answer Served
Proposed Findings and Recommended Disposition Served
Proposed Findings of Fact and Conclusions of Law Served
Proposed Order Served
Page 13 of 51
Triggers Affected:
Application for Leave to File Under Seal Documents Designated as Confidential by Another Pursuant to
Protective Order Filed
Change of Contact Information
Conference—Final Pretrial Conference
Costs Taxed by Clerk
Discovery Cutoff triggers
Entry of Judgment
Hearing triggers
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BY NOT PREPARED)
Judgment Issued (Circuit Court)
Jury Discharged
Mandate Issued (Circuit Court)
Motion for More Define Statement Filed
Motion to Dismiss per Rule 12 Filed
Motion to Strike Filed
Notice of Appeal Filed
Notice of Entry of Judgment or Final Order Received
Notice of Related Cases Received
Notice of Removal Filed
Oral Ruling on Non-Dispositive Pretrial Matter
Order Allowing Intervention Entered
Order Denying Application for Leave to File Under Seal Documents Designated as Confidential by Another
Pursuant to Protective Order
Order Granting Motion to Amend or Approving Stipulation to triggers
Order Granting Motion to Reopen Time to File Appeal Entered
Order Granting Permission to Appeal Interlocutory Order Entered (Circuit Court)
Order of Referral to ADR
Pleading—Amended Answer Served triggers
Pleading—Amended Reply to Answer Served triggers
Pleading—Answer Served triggers
Pleading—Answer Filed
Pleading—Complaint Filed
Pleading—Complaint Received (State Court)
Pleading—Reply to Answer Served triggers
Pleading—Summons and Complaint Served triggers
Pleading—Waiver of Service of Summons Filed
Received Appointed
Statement Noting Death of Party Served triggers
Transcript Filed
Trial
Page 14 of 51
USDC, Central District of California, Mag. Douglas F. McCormick (CADFM)—Updates Effective
12-1-19
Updates based upon amendments to Central District of California Local Rules.
Triggers Affected:
Conference—Informal Teleconference re Discovery Dispute
USDC, Central District of California, Hon. Dean D. Pregerson (DDP)—Updates Effective 12-1-19
Updates based upon amendments to Central District of California Local Rules.
Triggers Affected:
Discovery Cutoff triggers
USDC, Central District of California, Hon. Christina A. Snyder (CACAS)—Updates Effective 12-1-19
Updates based upon amendments to Central District of California Local Rules.
Triggers Removed:
Hearing on Discovery Motion
Triggers Affected:
Discovery Cutoff triggers
USDC, Central District of California, Mag. Gail J. Standish (CAGJS)—Not Based on Rules Update
Removal of inadvertently included local rule in conflict with Judge’s rule.
Text Removed:
37-3
Triggers Removed:
Motion—Discovery Motion Filed
USDC, Central District of California, Hon. Josephine L. Staton (JST)—Updates Effective 12-1-19
Updates based upon amendments to Central District of California Local Rules.
Text Removed:
JPS JP 9
Triggers Affected:
Conference—Scheduling Conference
USDC, Eastern District of California (EDCA)—Not Based on Rules Update
Changes made in all CAED rule sets based on internal protocol.
Text Removed:
251(b)
Page 15 of 51
Triggers Removed:
E-Filing
Fax Filing
Triggers Affected:
Entry of Judgment
Hearing on Discovery Motion
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
USDC, Northern District of California, Mag. Virginia K. DeMarchi (CAVKD)—Updates Effective
11-4-19
Text Updated:
SOCC 3
SOCC 4(c)
SOPP 2
SOPP 3
SOPP 6
Triggers Added:
Discovery—Joint Discovery Dispute Letter E-Filed
Triggers Affected:
Conference re Discovery Dispute
Conference—Final Pretrial Conference
Conference—Initial Expedited Trial Conference
Discovery Cutoff
Discovery Cutoff (SELECT IF CUTOFF IS SET ON STATE COURT HOLIDAY)
Notice of Removal Filed
PATENT—Joint Claim Construction and Prehearing Statement Filed and Sent or Delivered
Pleading—Complaint Filed
USDC, Northern District of California, Hon. Beth Labson Freeman (CABLF)—Updates Effective
November 2019
Changes also made to other NDCA judge courts who participate in the Cameras in the Courtroom Pilot Project:
Alsup, Breyer, Chen, Chesney, Chhabria, Davila, Donato, Gonzalez Rogers, Illston, Koh, Orrick, Tigar, White,
and Wilken.
Text Updated:
NDCA CIC Proc. 1(c)
NDCA CIC Proc. 1(e)
USDC, Northern District of California, Hon. Phyllis J. Hamilton (PJH)—Updates Effective 3-12-19
Text Updated:
CPI B(6)
Page 16 of 51
USDC, Northern District of California, Mag. Susan van Kuelen (CASVK)—Updates Effective 11-5-19
Text Added:
CDRMSO (4)
CDRMSO (11)
Text Updated:
CSDSO (Cases Initially Assigned)→CDRMSO (3)
CSDSO (Chambers Copies)→CDRMSO (10)
CSDSO (Discovery)→CDRMSO (7)
CSDSO (Privilege Logs)→CDRMSO (12)
CSDSO (Proposed Orders)→CDRMSO (5)
CSDSO (Scheduling - CMC)→CDRMSO (2)(CMC)
CSDSO (Scheduling - Motions)→CDRMSO (2)(Motions)
CSDSO (Scheduling - Pretrial Conference)→CDRMSO (2)(Pretrial Conference)
SCSO (Scheduling)
SCSO (SCS)
Triggers Added:
PATENT—Motion re Infringement, Invalidity, or Damages Contentions Filed
Response or Opposition to Motion for Summary Judgment Filed
Reply in Support of Motion for Summary Judgment Filed
Triggers Affected:
Conference—Case Management Conference
Conference—Initial Case Management Conference
Conference—Initial Expedited Trial Conference
Discovery Cutoff triggers
Document re Hearing in Less Than 7 Days Filed
FRCP 26(f) Conference
Hearing triggers
Motion Filed
Motion for Judgment on Pleadings Filed
Motion for Summary Judgment Filed
Notice of Removal Filed
PATENT—Joint Claim Construction and Prehearing Statement Filed and Sent or Delivered
Pleading—Amended Complaint Served triggers
Pleading—Complaint Filed
Pleading—Complaint Received (State Court)
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 Against Foreign State or Its Political Subdivision, Agency, or
Instrumentality Served per 28 U.S.C. § 1608
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
Page 17 of 51
Pleading—Summons for Complaint Alleging Patent Infringement Served (State Court)
Pleading—Summons Served (State Court)
USDC, Northern District of California, Hon. Claudia Wilken (CW)—Updates Effective November 2019
Text Added:
CCCR
Text Updated:
TAP I
TAP II
Triggers Affected:
Hearing on Motion
Hearing on Motion for Summary Judgment
Motion 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 Parte Relief Filed
Motion to Dismiss per Rule 12 Filed
Motion to Strike Filed
STATE
California Superior Court (CASCUD/CASCLD)—Not Based on Rules Update
Changes made in all CA Superior Court rule sets for clarity.
Text Updated:
683.120(b); 683.130(b)(2)→683.120; 683.130
Triggers Affected:
Application for Renewal of Judgment Filed
Trial triggers
California Superior Court, Limited Division, Los Angeles County (Non-Collections) (LDCALO)—
Updates Effective 11-13-19
Text Added:
Limited FAQ 12
SO Limited 6
SO Limited 7
Page 18 of 51
Text Updated:
SO Limited 8
SO Limited 9
SO Limited 10
SO Limited 11
Triggers Affected:
Hearing triggers
California Superior Court, San Bernardino County (CABESC)—Updates Effective 10-25-19
Text Removed:
GCLP CACLD(C)
GCLP FCMC
GCLP ICMC
Text Updated:
GCLP CACLD(A)
GCLP CACLD(B)
GCLP OCBICMC→GCLP OMCBICMC [Deadline changed from 5 calendar days to 10 court days]
GCLP RCLDOD
GCLP TRC
Triggers Removed:
Conference—Further Case Management Conference in Complex Litigation Department
Triggers Affected:
Civil Case Cover Sheet Including Counter-Designation as Complex or Provisionally Complex Filed
Conference—Initial Case Management Conference in Complex Litigation Department
Eminent Domain—Trial
Order Referring Case to Complex Litigation Department
Pleading—Complaint Filed
Trial triggers
Unlawful Detainer—Trial
DELAWARE
FEDERAL
USDC, District of Delaware, Mag. Sherry R. Fallon (DESRF)—11-19-19
Text Updated:
DM
Page 19 of 51
Triggers Removed:
Deadline for Movant to File Letter re Protective Order on Discovery Dispute
Deadline for Respondent to File Letter re Protective Order on Discovery Dispute
Triggers Affected:
Conference—Status Conference
Conference—Teleconference to Resolve Protective Order or Discovery Dispute
STATE
Delaware Superior Court (DERCP)—Updates Effective 11-5-19
Text Added:
AD 2019-2 18.1
AD 2019-2 Exh A [Not based on rules update]
AD 2019-3 2
AD 2019-3 5
Text Updated:
4(f)(1)(VI)(4) →4(f)(4) [Not based on rules update]
AD 2017-6 2.1→AD 2019-2 2.1
AD 2017-6 5.1→AD 2019-2 5.1
AD 2017-6 6.1→AD 2019-2 6.1
AD 2017-6 8.1→AD 2019-2 8.1
AD 2017-6 10.2→AD 2019-2 10.2
AD 2017-6 10.3→AD 2019-2 10.3
AD 2017-6 10.4.4→AD 2019-2 10.4.4
AD 2017-6 12.2→AD 2019-2 12.2
AD 2017-6 13.3→AD 2019-2 13.3
AD 2017-6 14.1→AD 2019-2 14.1
AD 2017-6 14.2→AD 2019-2 14.2
AD 2017-6 15.4→AD 2019-2 15.4
AD 2017-6 16.3→AD 2019-2 16.3
AD 2017-6 Exh I→AD 2019-2 Exh I
Triggers Added:
Foreclosure Mediation Program—Final Mediation Record E-Filed and Mediation Fee Paid
Foreclosure Mediation Program—Mediation Conference
Foreclosure Mediation Program—Notice of Foreclosure Mediation Form Received with applicable event
Foreclosure Mediation Program—Request for Removal to Dorman Docket Filed
Page 20 of 51
DISTRICT OF COLUMBIA
DISTRICT
District of Columbia Superior Court (DCSC)—Updates Effective 11-12-19
Relevant updates also made in DC Court of Appeals.
Text Updated:
5(d)→5(d)(1)
62(a) [Deadline changed from 14 days to 30 days]
GO Supp Cordero IV→GO Supp Cordero III
Triggers Affected:
Entry of Judgment
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
Pleading—Complaint Filed
Pleading—Complaint Received
FLORIDA
FEDERAL
USBC, Northern District of Florida (FLNBK)—Updates Effective 12-1-19
Changes made based on FRBP update.
Trigger Affected:
Notice of Opportunity to Object and for Hearing re Abandonment
USDC, Southern District of Florida (SDFLA)—Updates Effective 12-2-19
Text Removed:
11.1(d)(2)
Text Updated:
7.1(c)(1)
11.1(g)
Triggers Removed:
Attorney Retained by Witness
Triggers Affected:
Pleading—Notice of Lawsuit and Request for Waiver of Service of Summons Sent triggers
Page 21 of 51
STATE
Florida District Court, 1st District Court of Appeals (FL1AD)—Updates Effective 11-19-19
Text Updated:
NAP 20
Florida District Court, 5th District Court of Appeals (FL5AD)—Updates Effective November 2019
Text Updated:
OAG
Florida Circuit Court, 10th Judicial Circuit (FL10)—Updates Effective 11-1-19
Text Added:
AO 1-26.2 3
AO 1-26.2 4
Triggers Added:
Auxiliary Aid or Service Requested by Individual with Disability
Triggers Affected:
Conference triggers
Hearing triggers
Oral Argument on Appeal
Trial
Florida Circuit Court, 15th Judicial Circuit (FL15)—Updates Effective October 2019 and
November 2019
Text Updated:
Div AD II
Div AE TA
Div AF Motions
Triggers Affected:
Hearing—Specially Set Hearing in Div. AE Before Judge Glenn Kelley (CUSTOM F399515)
Hearing—Specially Set Hearing in Div. AF Before Judge John S. Kastrenakes (CUSTOM F395515)
Florida Circuit Court, 15th Judicial Circuit, Division AH, Hon. Lisa S. Small (FL15AH)—Updates
Effective 12-1-19
Text Added:
DN
Page 22 of 51
Text Updated:
DI SSH
DI UMC
Triggers Affected:
Hearing triggers
GEORGIA
FEDERAL
USBC, Middle District of Georgia (GAMBK)—Updates Effective 11-1-19
Text Added:
1002-1(b)
Text Updated:
AP II(A)(1)
AP II(C)(3)(A)
AP II(D)(2)(g)
AP III(D)(2)
Triggers Affected:
Petition Filed triggers
USBC, Northern District of Georgia (GANBK)—Updates Effective 11-4-19
Text Updated:
GO 26-2019(A)(2)
GO 26-2019(E)(1)(a)
USDC, Northern District of Georgia (GAND)—Not Based on Rules Update
Trigger added to be more inclusive.
Triggers Added:
Hearing—Claim Construction/Markman Hearing in Patent Case
STATE
Georgia Supreme Court (GASUP/GASUPC)—Not Based on Rules Update
Changes made based on internal audit of rulesets. Changes made in Court of Appeals, State Court, and all
Superior Courts.
Trigger Removed:
Order Disposing of Motion in Arrest of Judgment Entered (Superior or State Court)
Page 23 of 51
Georgia Court of Appeals (GACOA)—Updates Effective 10-29-19
Text Removed:
5(a)(2) [Not based on rules update]
13 [Not based on rules update]
25(a) [Not based on rules update]
25(b) [Not based on rules update]
25(c) [Not based on rules update]
Text Added:
9(d)(2)
23(d)
46(a) [Not based on rules update]
Triggers Added:
Notice of Intent to Withdraw as Counsel Sent to Client
Triggers Affected:
Appeal Docketed
Briefing—Appellee’s Brief Filed
Judgment Rendered
Order of Dismissal Rendered
HAWAII
FEDERAL
USBC, District of Hawaii (HIBK)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of Senior
or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
Page 24 of 51
STATE
Hawaii Tax Appeal Court (HITAC)—Updates Effective 11-17-19
Text Added:
2(a)(4)
HIRS 232-14.5(a)
HIRS 232-14.5(b)
HIRS 232-14.5(c)
Text Updated:
2(a)(1)
2(a)(2)
2(a)(3)
2(d)
29→1(b)
34(e)
40
Triggers Removed:
Entry of Judgment
Triggers Added:
Entry of Judgment in Small Claims Procedure Case
Notice of Denial of Tax Refund Claim (Department of Taxation)
Tax Refund Claim Filed (Department of Taxation)
Triggers Affected:
Decision Filed (Board of Review)
Decision Filed in Tax Protest Case
Notice of Appeal Filed
Notice of Assessment Mailed
ILLINOIS
FEDERAL
USBC, Northern District of Illinois (ILNBK)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of Senior
or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
Page 25 of 51
USBC, Southern District of Illinois (ILSBK)—Not Based on Rules Update
Changes made to eliminate unnecessary event and better align with rule text.
Triggers Removed:
Notice of Change in Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Filed and
Served
Triggers Added:
Notice of Mortgage Payment Change in Ch. 13 Case
Triggers Affected:
Plan Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Due
USDC, Central District of Illinois (CDILDC)—Not Based on Rules Update
USDC, Northern District of Illinois (NDIL)—Not Based on Rules Update
USDC, Southern District of Illinois (SDIL)—Not Based on Rules Update
Changes made based on internal review of rulesets. Changes made in all District Court judges rulesets as well.
Trigger Affected:
Order Granting Permission to Appeal Interlocutory Order Entered (Circuit Court)
USDC, Northern District of Illinois, Hon. Marvin E. Aspen (ILMEA)—Updates Effective November 2019
Text Updated:
JI Notice
USDC, Northern District of Illinois, Hon. Rebecca R. Pallmeyer (ILRRP)—Updates Effective
November 2019
Text Updated:
JI Notice
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
USDC, Northern District of Illinois, Hon. Mary M. Rowland (ILMMR)—Updates Effective
November 2019
Text Added:
CP TAP
Triggers Affected:
Hearing—Initial Status Hearing
Hearing—Status Hearing
Page 26 of 51
USDC, Northern District of Illinois, Mag. Susan E. Cox (ILSEC)—Updates Effective November 2019
Text Updated:
JI Notice
USDC, Northern District of Illinois, Mag. Gabriel A. Fuentes (ILGAF)—Updates Effective 11-15-19
Text Added:
SO PPCC FPC
SO PPCC FPO
SO PPCC OMFBT I
SO PPCC OMFBT II
Triggers Added:
Order—Deadline to File Final Pretrial Order in Consent Cases
Proposed Variations or Additions to Standard Voir Dire Questions in Consent Case Exchanged
Triggers Affected:
Trial
INDIANA
FEDERAL
USBC, Northern District of Indiana (INNDBK)—Updates Effective 12-1-19
Changes made based on FRBP updates.
Trigger Affected:
Notice of Motion and Opportunity to Object re Motion to Abandon Property of the Estate Served
USBC, Southern District of Indiana (INSDBK)—Updates Effective 12-1-19
Changes made based on FRBP updates.
Triggers Affected:
Notice of Motion to Abandon Served
USDC, Northern District of Indiana (INND)—Not Based on Rules Update
USDC, Southern District of Indiana (INSD)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Order Granting Permission to Appeal Interlocutory Order Entered (Circuit Court)
Page 27 of 51
USDC, Northern District of Indiana (INND)—Updates Effective 11-18-19
Text Added:
LPR 4-1(f)
Text Updated:
LPR 4-1(f)→LPR 4-1(g)
Trigger Affected:
PATENT—Responsive Claim Construction Brief Filed
STATE
Indiana Circuit and Superior Court, Allen County (INALN)—Updates Effective 10-31-19
Text Added:
02-TR7-08(G) [Not based on rules update]
02-TR56-09(A)(10)
02-TR33-24(G)(2)
Text Updated:
02-TR53.5-12(D)
02-TR33-24(G)→02-TR33-24(G)(1)
Triggers Added:
Conference—Case Management Conference
Motion for Enlargement or Time to File Answer Filed
Order Striking Defective E-Filed Motion for Summary Judgment or Other Filing Related to Motion for
Summary Judgment
Triggers Affected:
Conference—Pretrial Conference
Pleading—Answer Filed
Pleading—Last Notice of Action Published
Pleading—Summons and Complaint Served by Means Other than Publication
KANSAS
STATE
Kansas District Court (KSSDC)—Not Based on Rules Update
Changes made based on internal audit of rules.
Triggers Affected:
Pleading—Amended Answer to Counterclaim Served by Mail or Delivery to Clerk
Pleading—Amended Answer to Crossclaim Served by Mail or Delivery to Clerk
Page 28 of 51
LOUISIANA
FEDERAL
USDC, Middle District of Louisiana (LAMD)—Updates Effective 11-12-19
Text Added:
56(e)
Text Updated:
7(f)
41(b)(1)(A) [Deadline changed from 120 days to 90 days]
Triggers Added:
Response to Motion for Summary Judgment Served
Response to Motion to Dismiss Per Rule 12 Served
Request to Strike in Reply Statement in Support of Motion for Summary Judgment Served
Triggers Affected:
Pleading—Complaint Filed
MARYLAND
FEDERAL
USBC, District of Maryland (MDBK)—Updates Effective 12-1-19
Text Removed:
4001-4(f)-(g)
7056-1
Text Added:
9013-1(b)(4)
9027-2(b)
9027-2(c)
Text Updated:
2081-1
4008-1→4004-1
9013-1(b)(3)
Triggers Removed:
Motion for Summary Judgment Against Party Without Counsel Served
Notice of Disputed, Contingent, or Unliquidated Claim Served in Ch. 11 Case
Notice of Motion to Obtain Credit and Setting Deadline to Amend Filed Proofs of Claims in Ch. 13 Case Filed
Notice of Removal Served
Page 29 of 51
Triggers Added:
Motion to Dismiss Ch. 13 Case Served
Notice of Listing of Creditor’s Claim on Schedule as Disputed, Contingent, or Unliquidated Served in Ch. 11
Case
Notice of Removal Served by Mail, to Clerk, or to Designated Agency
Notice of Removal Served Personally or Electronically
Triggers Affected:
Disputed Creditor Added to Schedule in Ch. 11 Case→Disputed, Contingent, or Unliquidated Creditor Added
to Previously Filed Schedule in Ch. 11 Case
Hearing on Motion for Summary Judgment
Motion for Summary Judgment Served On Party Without Counsel→Motion for Summary Judgment Against
Party Without Counsel Served
Motion to Dismiss per FRCP 12 Served
Notice of Removal Filed
Schedule in Ch. 11 Case Filed→Schedule Containing Creditor’s Claim Listed as Disputed, Contingent, or
Unliquidated Filed in Ch. 11 Case
Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Removed:
Motion Served Personally
Trigger Added:
Motion Served Personally or Electronically
USDC, District of Maryland (MDDC)—Updates Effective 11-6-19
Text Updated:
SO 2018-04→SO 2019-07
MASSACHUSETTS
FEDERAL
USDC, District of Massachusetts (MADC)—Updates Effective 12-1-19
Changes made based on FRAP update.
Triggers Affected:
Notice of Appeal Filed Conventionally
Page 30 of 51
MICHIGAN
FEDERAL
USBC, Eastern District of Michigan (MIEBK)—Updates Effective 11-4-19
Text Removed:
1007-1(e)
Text Added:
AO 19-10
Triggers Added:
Notice of Deficient Filing Fee Issued
Triggers Affected:
Petition Filed triggers
Not Based on Rules Update
Changes made to eliminate unnecessary event and better align with rule text.
Triggers Removed:
Notice of Change in Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Filed and
Served
Triggers Added:
Notice of Proposed Increase or Decrease of Periodic Payments or of Mortgage Payment Change on Secured
Claim in Ch. 13 Case Served
Triggers Affected:
Plan Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Due
MISSISSIPPI
FEDERAL
USBC, Northern District of Mississippi (MSNB)—Updates Effective 12-1-19
USBC, Southern District of Mississippi (MSSB)—Updates Effective 12-1-19
Text Added:
7015-1
9027-1(a)
Text Updated:
5005-1(a)(2)(C)
Page 31 of 51
Triggers Added:
Order Granting Motion for Leave to Amend or Supplement Pleading Entered
Triggers Affected:
Notice of Removal Filed
MISSOURI
FEDERAL
USBC, Eastern District of Missouri (MOEB)—Updates Effective 12-1-19
Text Removed:
9040(C)
Text Added:
2091(A)(3)(c) [Not based on rules update]
2091(A)(3)(d)
Text Updated:
4001-1(D)
7026(C)
Triggers Removed:
Copy of Exhibits Requested
Triggers Added:
Hearing on Motion to Substitute Counsel
Motion to Substitute Counsel Filed
Triggers Affected:
Hearing triggers
Updates Effective 12-1-19
Changes made based on FRBP update.
Trigger Affected:
Hearing on Motion to Compel Abandonment of Property
USBC, Western District of Missouri (MOWB)—Updates Effective 12-1-19
Text Removed:
2016-1.A.
2016-1.B.
3083-1.A.
9060-1.H.3.a.
Page 32 of 51
Text Added:
2016-1.A.
2016-2.D.2.
2016-2.F.2.a.
2016-3.C.
2016-3.D.
3082.1.C.2.
3083-1.B.1.
3083-1.B.2.
3083-1.B.3.
9013-1.G.
11002-1.A.3.
Text Updated:
1002-2.C.
1002-3.C. [Deadline changed from 15th day to 20th day]
1007-1.B.
1007-1.D.
1007-1.F.
1009-1.B.3.
1009-1.B.4.
1017-1.E.
1019-1 [Deadline changed from 10 days to 14 days]
2002-1.B.6.
2015-2.C. [Deadline changed from 15th day to 20th day]
2016-1.F.→2016-2.E.4.
3002.1-E.
3007-1.C.
3085-1.B.
3094-1.C.2.c.ii.(III).→3094-1.A.2.c.ii.(III)
3094-1.C.3.b.i.→3094-1.A.3.b.i.
3094-1.C.3.b.iii.→3094-1.A.3.b.iii.
3094-1.C.3.c.→3094-1.A.3.c.
3094-1.C.8.a.→3094-1.A.8.a.
3094-1.C.8.b.→3094-1.A.8.b.
3094-1.C.8.d.→3094-1.A.8.c.
3096-1(C)(1)→3096-1(D)(1)
4002-1.A.
4004-3
4008-1.A.
4008-1.C.1.c.(1)
5005-1.E.
5010-1.D.
5010-1.F.
7016-1.D. [Not based on rules update]
7016-1.E.
Page 33 of 51
8001-1.B.
9060-1.C.
9060-1.G.
9060-1.I.
11002-1.C.
11002-1.G.
11009-1.3.
11009-1.4.
Triggers Removed:
Amended Ch. 13 Plan Due per Order Denying Confirmation
Motion to Reopen Case to Allow Ch. 7 Debtor to File Personal Financial Management Instructional Course
Served
Notice of Filing of Application for Professional Fees and Expenses and Opportunity to File Objections
Notice of Reinstatement or Reopening
Order Approving Rejection of Executory Contract or Unexpired Lease or Entering Judgment Against Creditor
in Ch. 5 Action Entered
Order Denying Motion to Deny Confirmation in Ch. 13 Case
Order Denying Motion to Dismiss for Default in Plan Payments in Ch. 13 Case
Statement re Full and Current Payment to Cure Default on Claim in Ch. 13 Case Served
Triggers Added:
Amended Ch. 13 Plan Filed
Creditors' §341 Meeting, New Date Set
Deadline to File Trustee’s Final Report
Final Payment for Trial Home Mortgage Modification in Ch. 13 Case Paid
Motion to Reopen Case to Allow Ch. 7 Debtor to File Proof of Completion of Personal Financial Management
Instructional Course Served
Notice of Application for Attorney Fees and Expenses in Ch. 11 or Ch. 12 Case Served
Order Approving Rejection of Executory Contract or Unexpired Lease
Order Denying Confirmation of Ch. 13 Plan
Order Denying Motion to Dismiss for Default in Ch. 13 Plan Payments
Order Dismissing Ch. 13 Case Before Confirmation
Response to Notice of Final Cure Payment re Mortgage on Real Property in Ch. 13 Case Statement Served
Triggers Affected:
Amended Ch. 13 Plan Filed and Served
Creditors; Sec 341 Meeting, First Date Set
Entry of Final Judgment or Order
Hearing on Objection to Ch. 13 Plan or Amended Plan
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
Monthly Operating Report Summary Filed
Motion for Post-Confirmation Fees Served→Motion or Application for Post-Confirmation Fees Served
Motion Served
Motion to Dismiss per FRCP 12 Served
Motion to Extend Time to File Complaint Objection to Discharge or to Dischargeability of Debt Served
Page 34 of 51
Notice of Final Cure Payment re Mortgage on Real Property in Ch. 13 Case Served
Notice of Motion for Post-Confirmation Attorney Fees and Expenses Exceeding $1,000.00 in Ch. 13 Case
Served
Notice of Motion to Borrow or Suspend Payments Served
Notice of Motion to Convert Case Served
Notice of Motion to Dismiss Ch. 7 or 11 Case Served
Notice of Motion to Vacate Order of Dismissal and Reinstate or Reopen Case Served
Notice to Allow Claims
Order Converting Case to Ch. 7 Entered
Order Converting Case to Ch. 13 Entered
Order Denying Motion to Dismiss for Violation of Sec 1322(d) in Ch. 13 Case
Order Disposing of Motion for New Trial Entered
Order Disposing of Motion for Relief from Final Judgment or Order Filed Within 14 Days 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 to Show Cause re Missing or Incorrect Mailing Matrix
Order to Show Cause re Missing or Incorrect Petition or Initial Filings
Order—Interlocutory Order Entered
Petition Filed in Ch. 11 Voluntary Case
Petition Filed in Ch. 12 Case
Petition Filed in Ch. 13 Case
Petition Filed in Ch. 7 Voluntary Case
Petition Filed in Ch. 9 Case
Plan Filed
Small Business Monthly Operating Report Filed
Time Fixed for Filing Proof of Claim
Updates Effective 12-1-19
Changes made based on FRBP update.
Trigger Affected:
Notice and Opportunity for Hearing on Motion to Compel Abandonment
Not Based on Rules Update
Changes made to better align with rule text.
Triggers Removed:
Notice of Change in Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Filed and
Served
Triggers Added:
Notice of Payment Change for Mortgage in Ch. 13 Case Served
Page 35 of 51
MONTANA
FEDERAL
USDC, District of Montana (MTDC)—Updates Effective 12-1-19
Text Removed:
83.6(f)
Triggers Removed:
Order Appointing Counsel Entered
NEW JERSEY
FEDERAL
USBC, District of New Jersey (NJBKCT)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Triggers Added:
Motion for Authority to Obtain Credit Served
Motion for Authority to Use Cash Collateral Served
NEW HAMPSHIRE
FEDERAL
USDC, District of New Hampshire (NHDC)—Updates Effective 12-1-19
Text Updated:
9.1(a)→9.1(b)
9.1(b)→9.1(c)
9.1(c)→9.1(d)
9.1(d)→9.1(e)
SPR 7.1(a)(2)
Triggers Affected:
Pleading—Summons and Complaint Against Foreign State or Its Political Subdivision, Agency, or
Instrumentality Served per 28 U.S.C. §1608
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—Summons Served (State Court)
Pleading—Waiver of Service of Summons Filed
Social Security Case—Motion for Order Reversing Decision of Commissioner Filed
Page 36 of 51
Social Security Case—Order Reopening Case Issued
NEW YORK
FEDERAL
USBC, Eastern District of New York (NYEBK)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of Senior
or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
USDC, Eastern District of New York, Mag. Roanne L. Mann (NYRLM)—Updates Effective 9-6-19
Text Updated:
IR CC(E)
USDC, Eastern District of New York, Mag. Steven L. Tiscione (NYST)—Updates Effective 10-30-19
Text Updated:
IPR II.B.2
USDC, Southern District of New York, Hon. Valeria E. Caproni (NYVEC)—Updates Effective 11-7-19
Text Updated:
CMP 1
IP 1
IP 8(B)
USDC, Southern District of New York, Hon. Katherine Polk Failla (NYKPF)—Updates Effective 11-7-19
and 11-13-19
Text Updated:
CMP 1
IRP 10
USDC, Southern District of New York, Hon. Jesse M. Furman (NYJMF)—Updates Effective 11-12-19
Text Updated:
CMP 1
IRP [All entries updated with new web address]
Page 37 of 51
USDC, Southern District of New York, Hon. Paul G. Gardephe (NYPGG)—Updates Effective 11-8-19
Text Updated:
IRP VI(C)
IRP VII(B)
USDC, Southern District of New York, Mag. Robert W. Lehrburger (NYRWL)—Updates Effective
11-8-19 and 11-15-19
Text Updated:
IP II.A.
IP II.D.
USDC, Southern District of New York, Mag. Sarah Netburn (NYSN)—Updates Effective 11-7-19
Text Updated:
IP II(b)
IP II(c)→IP II(d)
USDC, Southern District of New York, Hon. Lorna G. Schofield (NYLGS)—Updates Effective 11-12-19
Text Updated:
IRP I.D.2
IRP IV.A.2
USDC, Southern District of New York, Hon. Analisa Torres (NYAT)—Updates Effective 11-13-19
Text Updated:
IP [All entries updated with new web address]
USDC, Southern District of New York, Hon. Gregory H. Woods (NYGHW)—Updates Effective 10-30-19
and 11-14-19
Text Added:
CMP 6
CMP 7(a)
CMP 7(f)
Text Updated:
CMP 8(b)
CMP 8(c)
CMP 10
CMP End
IRP 2(B)
IRP 5(B)(ii)
IRP 5(E)
Page 38 of 51
Triggers Removed:
Discovery—Expert Testimony Disclosure Served triggers
Triggers Affected:
Conference—Initial Pretrial Conference
Discovery Cutoff triggers
STATE
New York Surrogates Court (NYSURR)—Updates Effective 10-29-19
Text Updated:
1310(3)
1802
Triggers Affected:
Letters of Administration or Letters Testamentary Issued
Letters of Temporary Administration of Estate of Decedent Issued
New York State Statutes of Limitations (NYSOL)—Updates Effective 11-4-19
Text Added:
214-h(2)
Triggers Added:
Contaminant in Raw Water Detected or Last Wrongful Act of Person that Contributed to Contaminant in Water
Source or Raw Water
New York State Supreme Court, Appellate Division (NYSCAD)—Updates Effective 11-25-19
Changes made in all NY Supreme Court, Appellate Division rule sets.
Text Updated:
1250.4(a)(4)
Triggers Affected:
Hearing or Return Date on Motion
New York Civil Rules for Supreme and County Courts (NYURCD)—Not Based on Rules Update
Inapplicable rules removed from all general and commercial division NY Supreme Court rule sets.
Text Removed:
AO re CD ADR 1
AO re CD ADR 3
Triggers Affected:
Conference—Preliminary Conference
Page 39 of 51
New York Supreme Court, New York County, Commercial Division, Hon. Joel M. Cohen (NYJCCD)—
Updates Effective 10-25-19
Text Removed:
PP III(A)(b)
PP IV(A)
PP PCSC
PP VII(A)(a)
Text Added:
PP VII(C)(i)
Text Updated:
PP III(B)
PP III(C)
PP VII(A)(b)→PP VII(A) [Deadline changed from 10 days before trial to 14 days before
pretrial conference]
PP VII(A)(c)→PP VII(B) [Deadline changed from 10 days before trial to 14 days before
pretrial conference]
PP VII(B)→PP VII(2)
PP VII(C)→PP VII(C)(ii)
PP VII(D)(a)→PP VII(3)
Triggers Added:
Post-Trial Brief Submitted After Non-Jury Trial
Triggers Affected:
Conference triggers
Hearing triggers
Trial
New York Supreme Court, New York County, Commercial Division, Hon. Andrea Masley (NYNYAM)—
Updates Effective 10-21-19, 11-7-19, 11-19-19, and November 2019
Text Updated:
CI 11
RP 5
RP 8(B)
RP 13(C) [Deadline changed from on return date to on or before return date]
RP 18
RP 20
RP 24(intro)
RP 24(B)
RP 30
RP 32
RP 36 [Deadline changed from 1 day to 7 days]
Page 40 of 51
Triggers Affected:
Hearing or Return Date on Motion
Trial
New York Supreme Court, New York County, Hon. Tanya R. Kennedy (NYNYTK)—Updates Effective
10-25-19
Text Updated:
RJ Kennedy CPCC RA/E(1)(a)
NORTH CAROLINA
FEDERAL
USBC, Eastern District of North Carolina (NCEB)—Not Based on Rules Update
Changes made to eliminate unnecessary event.
Triggers Removed:
Notice of Change in Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Filed and
Served
Triggers Affected:
Plan Payment re Claim Secured by Interest in Ch. 13 Debtor’s Principal Residence Due
USDC, Eastern District of North Carolina (NCEDC)—Not Based on Rules Update
Rule removed based on internal protocol.
Text Removed:
55.1(a)
Triggers Removed:
Motion for Entry of Default by Clerk Served triggers
OHIO
FEDERAL
USBC, Northern District of Ohio (OHNBK)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Triggers Added:
Motion for Authority to Obtain Credit Served
Motion for Authority to Use Cash Collateral Served
Page 41 of 51
USBC, Southern District of Ohio (OHSBK)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Triggers Removed:
Motion for Authority to Obtain Credit Served by Mail, to Clerk, or to Designated Agency
Motion for Authority to Obtain Credit Served Personally or Electronically
Trigger Added:
Motion for Authority to Obtain Credit Served
Triggers Affected:
Motion or Request for Abandonment Served by Mail, to Clerk, or to Designated Agency → Motion to Request
Proposed Abandonment Served by Mail, to Clerk, or to Designated Agency
Motion or Request for Abandonment Served Personally or Electronically → Motion to Request Proposed
Abandonment Served Personally or Electronically
STATE
Ohio Court of Appeals, 1st District (Hamilton County) (OHCOA1)—Updates Effective November 2019
Text Added:
11.1.1(D)
11.1.1(E)(1)
11.1.1(F)
Text Updated:
11.1.1(C)(1)→11.1.1(E)(2)
Triggers Added:
Briefing—Appellee’s Brief in Accelerated Calendar Case Filed
Triggers Affected:
Briefing—Appellant’s Brief in Accelerated Calendar Case Served triggers
Briefing—Appellee’s Brief in Accelerated Calendar Case Filed
Notice of Appeal Filed (Trial Court)
Notice of Filing of Record in Accelerated Case Mailed
OKLAHOMA
FEDERAL
USBC, Eastern District of Oklahoma (OKEB)—Updates Effective 12-1-19
Text Updated:
3011-1(A)
9013-1(B)-(C)
Page 42 of 51
USBC, Western District of Oklahoma (OKWB)—Updates Effective 12-1-19
Changes made based on FRBP update.
Trigger Affected:
Motion to Abandon Property Filed
STATE
Oklahoma Supreme Court (OKSC)—Updates Effective 12-2-19
Relevant changes made in OKRCP and OKCCA.
Text Updated:
1.27(a) [Deadline changed from 40 days after judgment filed to 30 days
after petition in error filed]
Triggers Affected:
Judgment, Decree, or Appealable Order Filed (District Court)
Petition in Error Filed
Petition in Error Filed in Accelerated Procedure Case
OREGON
FEDERAL
USBC, District of Oregon (ORBCT)—Updates Effective 12-1-19
Text Removed:
9019-2(b)(1)
9019-2(b)(2)
9021-1(b)(2)
Text Updated:
2002-1(b)(1) [Deadline changed from 21 days to period stated in notice]
2003-1(c) [Deadline changed from time petition filed or 14 days after entry
of conversion or relief order to time petition, motion to convert, or
FRBP 1007(a)(2) list filed]
3001-1(a)(1)(C)→3001-1(a)(3)
3001-1(a)(3)(A)(ii)→3001-1(c)(1)(B)
3001-1(a)(3)(A)(iii)→3001-1(c)(1)(C)
9019-2(c)(5)→9019-1(d)(8) [Deadline changed from the earlier of 3:00 p.m. two court days
before trial or hearing to the earlier of 14 days after mediation
concludes or 7 days before trial or hearing]
Page 43 of 51
Triggers Removed:
Hearing on Mediation
Mediation—Assignment to Mediation
Mediation—Notice of Appointment of Mediator Received
Mediation—Notice of Inability to Accept Appointment Filed
Triggers Added:
Notice of Ch. 7 or 11 Untimely Final Application for Compensation or Reimbursement over $1000—Deadline
to File Objection to Untimely Application for Compensation or Reimbursement
Order on Objection to Amended Ch. 12 or 13 Claim
Triggers Affected:
Amended Ch. 12 or 13 Claim Filed
Final Distribution in Ch. 7 Commenced
Hearing triggers
Mediation—Conference
Notice of Ch. 7 or 11 Creditor's Intent to Have Expenses Be Paid By Estate Served→Notice of Ch. 7 or 11
Creditor's Intent to Have Expenses Be Paid by Estate—Deadline to File Objection to Notice of
Creditor’s Intent to Have Expenses Be Paid by Estate
Notice of Ch. 7 or 11 Untimely Final Application for Compensation or Reimbursement over $1000 Served
Notice of Intent re Ch. 7, 9, or 11 Assumption, Rejection, or Assignment of Executory Contracts and Unexpired
Leases Served→Notice of Intent to Assume, Reject, or Assign Executory Contract or Unexpired Lease
in Ch. 7, 9, or 11 Case—Deadline to File Objection to Notice of Intent to Assume, Reject, or Assign
Executory Contract or Unexpired Lease
Notice of Intent to Take Proposed Action Served→Notice of Intent to Take Proposed Action—Deadline to File
Objection to Notice of Intent to Take Proposed Action
Notice of Proposed Abandonment or Disposition of Property Served→Notice of Proposed Abandonment or
Disposition of Property—Deadline to File Objection to Notice of Proposed Abandonment or Disposition
of Property
Order Converting Case triggers
Order for Relief Entered triggers
Petition Filed triggers
Rule 2004 Examination
Trial
PENNSYLVANIA
STATE
Pennsylvania Rules of Appellate Procedure (PARAP)—Updates Effective 4-16-19
Text Added:
65.26
65.35(a)
Page 44 of 51
Text Updated:
65.37(B)→65.37(C)
Triggers Added:
Notice of Bankruptcy Case Filed (Superior Court)
Oral Argument (Superior Court)
Written Update re Bankruptcy Proceedings Provided (Superior Court)
Pennsylvania Court of Common Pleas, 29th Judicial District, Lycoming County (PA29)—Not Based on
Rules Update
Addition of text.
Text Updated:
RCGB L4007(B)(1)(a)
RHODE ISLAND
FEDERAL
USBC, District of Rhode Island (RIB)—Updates Effective 12-1-19
Changes made based on FRBP update as well.
Text Updated:
1002-1(c)(1)
1002-1(c)(4)
1002-1(d)(3)
1002-1(d)(4)
3011-1(b)(2)
3011-1(b)(3)
4001-3(b) [Deadline changed from 14 days from order approving agreement
to 14 days after agreement executed]
5001-2(c)(1)
5005-1(a)
9037-1(b)(intro)
9037-1(b)(2)
9070-1(c)
Appx III(a)
Trigger Added:
Order to File Missing Documents and Notice of Automatic Dismissal for Non-Compliance
Page 45 of 51
Trigger Affected:
Application or Notice to Abandon Served
Document Faxed by Non-Registered E-Filing User for Emergency Review → Document Faxed or Emailed by
Non-Registered E-Filing User for Emergency Review
Order Approving Borrowing, Refinance, or Loan Modification Agreement in Ch. 13 Case → Borrowing,
Refinance, or Loan Modification Agreement in Ch. 13 Case Executed
USDC, District of Rhode Island (RIDC)—Updates Effective 12-1-19
Text Removed:
7.1(b)
39.4(a)
39.4(b)
44
58(b)
307
Text Updated:
103(d)(2)→103(2)
308(c)
Trigger Removed:
Official Record, Public Document, or Certified Record to Be Offered into Evidence at Trial Served
Order to Prepare Order
Settlement
Triggers Affected:
Entry of Judgment
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
Jury Empanelment
Trial
TENNESSEE
FEDERAL
USBC, Eastern District of Tennessee (TNEBK)—Updates Effective 12-1-19
Changes made based on FRBP update and internal review of rule sets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of
Senior or Equal Lien
Notice of Opportunity for Hearing re Abandonment, or Motion to Compel Abandonment, of Estate Property
Trigger Removed:
Motion for Authority to Obtain Credit Served
Page 46 of 51
USBC, Middle District of Tennessee (TNMBK)—Not Based on Rules Update
Changes made based on internal review of rule sets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of
Senior or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
TEXAS
FEDERAL
USBC, Eastern District of Texas (TXEB)—Update Effective 12-1-19
Changes made based on FRBP updates.
Triggers Affected:
Notice of Opportunity to Object to and for Hearing on Notice of Intent to Abandon or Motion to Compel
Abandonment Served
USBC, Northern District of Texas (TXNBK)—Updates Effective 10-21-19
Text Added:
GO 2019-01 3
GO 2019-01 4 LMMOP
GO 2019-01 4 OT
GO 2019-01 4 SD
GO 2019-01 9(D)
GO 2019-01 9(K)
GO 2019-01 10(A)
GO 2019-01 10(B)
GO 2019-01 10(C)
GO 2019-01 10(D)
GO 2019-01 10(F)
GO 2019-01 10(I)
GO 2019-01 10(J)
GO 2019-01 11(C)
GO 2019-01 14(B)
GO 2019-01 14(E)
GO 2019-01 16(A)
GO 2019-01 16(B)
GO 2019-01 16(K)
GO 2019-01 17(B)
GO 2019-01 18(B)
GO 2019-01 21
Page 47 of 51
Triggers Added:
Loan Modification Program in Ch. 13 Case—Lender’s Denial of Loan Modification Request Posted
Loan Modification Program in Ch. 13 Case—Lender’s Final Decision on Loan Modification Matter Request
Reported
Loan Modification Program in Ch. 13 Case—Initial Notice of Loan Modification Matter Filed
Loan Modification Program in Ch. 13 Case—Initial Notice of Loan Modification Matter Served
Loan Modification Program in Ch. 13 Case—Debtor’s Initial Loan Modification Matter Package Received by
Lender
Loan Modification Program in Ch. 13 Case—Debtor’s Initial Loan Modification Matter Package Submitted
Loan Modification Program in Ch. 13 Case—Lender Registered on Portal
Loan Modification Program in Ch. 13 Case—Motion for Variance from Loan Modification Program Provisions
Served
Loan Modification Program in Ch. 13 Case—Motion to Approve Loan Modification Agreement or Other Loss
Mitigation Solution Served
Loan Modification Program in Ch. 13 Case—Motion to Extend Duration of Loan Modification Matter Served
Loan Modification Program in Ch. 13 Case—Motion to Terminate Loan Modification Matter Served
Loan Modification Program in Ch. 13 Case—Notice of Trial Period Payments Served
Loan Modification Program in Ch. 13 Case—Notice Substituting Servicer Filed
Loan Modification Program in Ch. 13 Case—Original Term Concluded
Order Approving Loan Modification Agreement or Other Loss Mitigation Solution in Ch. 13 Case Entered
Order Authorizing Loan Modification Matter in Ch. 13 Case Entered
Order Requiring Lender to Participate in Loan Modification Matter in Ch. 13 Case Entered
USDC, Southern District of Texas (SDTX)—Not Based on Rules Update
Rule added to provide clarity.
Text Added:
7.4(A)
Triggers Affected:
Motion Filed
Motion for More Definite Statement Filed
Motion to Compel Filed
Motion to Dismiss per Rule 12 Filed
Motion to Strike Filed
VIRGINIA
FEDERAL
USBC, Eastern District of Virginia (VAEBK)—Updates Effective 11-22-19
Text Added:
1017-2(A)
1017-2(C)
1017-2(D)
Page 48 of 51
2016-1(C)(3)(a)(iv)
3015-2(C)(3)(a)
3015-2(C)(3)(b)
3015-2(G)(2)(b)(i)
3015-2(G)(2)(b)(ii)
Text Updated:
1006-1(C)(1)
1007-1(A)
1007-1(C)
1007-1(H)(1)
1007-1(H)(2)
1007-1(H)(3)
1007-1(I)(2)
1007-3(A)
1007-3(C)
2003-1(B)(4)
2016-1(C)(3)(a)(iii)
2016-1(C)(3)(a)(v)→2016-1(C)(3)(a)(vi)
3015-2(C)(1)
3015-2(H)(3)→3015-2(H)(2)
3070-1(C)
5005-1(E)
9010-1
Triggers Added:
Motion to Dismiss Ch. 13 Case Not Previously Converted Served
Notice of Deficient Filing re Petition or Notice of Voluntary Conversion Mailed or Delivered
Triggers Affected:
Creditors’ § 341 Meeting, First Date Set
Hearing on Confirmation of Plan
Hearing on Dismissal or Conversion of Case
Notice of Denial of Waiver Request re Submission of Creditors' List on Disk→ Notice of Denial of Waiver
Request re Submission of List of Creditors on Flash Drive
Notice of Deficient Filing
Petition Filed in Ch. 11 Voluntary Case
Petition Filed in Ch. 12 Case
Petition Filed in Ch. 13 Case
Petition Filed in Ch. 7 Voluntary Case
Petition Filed in Ch. 9 Case
Plan Filed
Page 49 of 51
Not Based on Rules Update
Changes made based on internal review of rule sets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of
Senior or Equal Lien
Trigger Removed:
Motion for Authority to Obtain Credit Served
WASHINGTON
FEDERAL
USBC, Eastern District of Washington (WAEDBC)—Updates Effective 12-1-19
Changes made based on FRBP update.
Trigger Affected:
Notice and Opportunity for Hearing re Abandonment, or Motion to Compel Abandonment, of Estate Property
USBC, Western District of Washington (WAWDBC)—Updates Effective 12-1-19
Text Updated:
4001-1(c)(2)
5005-1(d)(2)
Triggers Removed:
E-Filing
Triggers Affected:
Case Closed
Entry of Final Judgment or Order
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of
Senior or Equal Lien
Not Based on Rules Update
Changes made based on internal review of rule sets.
Trigger Affected:
Hearing on Motion for Authority, or Approval of Agreement, to Obtain Credit, i.e., Consent to Creation of
Senior or Equal Lien
Page 50 of 51
WISCONSIN
FEDERAL
USDC, Eastern District of Wisconsin (WIEDC)—Not Based on Rules Update
USDC, Western District of Wisconsin (WIWDC)—Not Based on Rules Update
Changes made based on internal review of rulesets.
Trigger Affected:
Order Granting Permission to Appeal Interlocutory Order Entered (Circuit Court)
STATE
Wisconsin Circuit Court (WIRCP)—Updates Effective November 2019
Changes made in all Circuit Courts.
Text Updated:
801.61
Triggers Affected:
Order Changing Venue
Wisconsin Circuit Court, Milwaukee County, 1st Judicial District (WIMCC)—Updates Effective
November 2019
Text Removed:
1.29(A)(3)
3.30(A)
3.31(D)
Text Updated:
1.20
1.21.(B)
1.24(B)
Trigger Removed:
Petition to Amortize Debts Filed
Triggers Affected:
Notice of Order Requiring Impleader Served
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Summons and Complaint Served
Page 51 of 51
WYOMING
STATE
Wyoming Rules of Civil Procedure, District Court (WYRCP)—Updates Effective 12-1-19
Text Added:
26(c)(4)
Triggers Affected:
Discovery—Deposition Date