Skip to main content

Civil Rules 30

Rule Title
3001 Proof of Claim – Supporting Information
3002.1 Notice Relating to Claims Secured by Security Interest in the Debtor's Principal Residence
3003 Filing Proof of Claim or Equity Security Interest in Chapter 11 Cases
3004 Filing of Claims by Debtor or Trustee
3007 Objections to Claims in Chapter 13 Cases
3015 Chapter 13 Plans and Procedures
3016 Required Language in Chapter 11 Plan
3018 Acceptance or Rejection of Chapter 11 Plan
3022 Final Decree in Chapter 11 Cases where Debtor is an Individual
4001-1 Motions to Extend or Impose the Stay under Bankruptcy Code §§ 362(c)(3) or (4)
4001-2 Motions for Relief from the Automatic Stay
4001-3 Motions to Use Cash Collateral and to Obtain Credit
4002 Debtor's Duties: Scheduling Pending Lawsuits
4003 Motion to Avoid Liens under Bankruptcy Code § 522(f)(1)
4004 Obtaining Discharge after Case Closed without Discharge for Failure to File Financial Management Certificate
4008 Reaffirmation Hearings
6004-1 Notice of Proposed Sale
6004-2 Liquidators/Auctioneers and Appraisers
6007 Abandonment of Property
6008 Redemption of Property
6012 Trustee Payments to the Internal Revenue Service
7004 Service of Summons on the United States and Its Agencies
7016 Pre-Trial Procedures
7026-1 Filing and Service of Discovery Materials
7026-2 Motions to Compel
7041-1 Dismissal of Underlying Bankruptcy Case
7041-2 Complaints to Deny or Revoke Discharge: Dismissal or Settlement
7055 Default Judgment
7056 Motions for Summary Judgment
7069 Execution/Enforcement of Judgments

General Rules 49

Rule Title
1001 Scope of Rules and Forms; Short Title
1002-1 New Case Filing Information and PDF Documents
1002-2 Matrix
1003 Involuntary Petition
1006 Filing Fee
1007-1 Required Information and Documentation for Case Trustees
1007-2 Bankruptcy Code § 521(a)(1) Filing Requirements
1007-3 Bankruptcy Code § 521 Tax Returns and Requests
1007-4 Adoption of Interim Rule 1007-I of the Federal Rules of Bankruptcy Procedure
1009 Amended Schedules and/or Matrix
1015 Joint Administration and Affiliated Debtor Cases
1017 Motions to Reinstate Following Dismissal on Trustee's Motion to Dismiss for Failure to Make Plan Payments
2002 Service/Noticing
2003 Bankruptcy Code § 341 Meetings
2004 Motions under Rule 2004 of the Federal Rules of Bankruptcy Procedure
2015-1 Duty of Chapter 7 Trustee upon Sale of Property
2015-2 Duty of Chapter 7 Trustee upon Dismissal
2015-3 Duty of Chapter 7 Trustee to File Interim Reports
2015-4 Duty of Debtor in Chapter 11 Case
2015-5 Duty of Debtor in Chapter 12 Case to Disclose Disposable Income
2016-1 Compensation of Professionals
2016-2 Payment of Professional Fees in Chapter 11 Cases
5001-1 Court Locations, Mailing Addresses and Hearing Locations
5001-2 Collection of Fees by the Clerk's Office
5001-3 Dishonored Checks
5003 Case Information
5005-1 Filing of Papers: General Requirements
5005-2 Size of Papers
5005-3 Electronic Filing Policies and Procedures
5010 Fees for Motions to Reopen
5011 Withdrawal of Reference
9006-1 Motions for Relief from Stay
9006-2 Procedure for Obtaining Shortened and/or Limited Notice
9006-3 Emergency Motions
9010 Representation and Appearances
9011 Signing of Papers
9013-1 Filing Motions and Objections to Motions
9013-2 Certificate of Service
9013-3 Stipulations or Agreements
9013-4 Proposed Orders
9013-5 Briefs
9014 Applicability of Bankruptcy Rule 7016
9015 Jury Trials
9019 Stipulations and Settlements
9027 Removal
9034-1 Transmittal of Pleadings, Papers, Objections and Other Papers to the United States Trustee
9034-2 Mailing Addresses for United States and Various Government Agencies
9037 Privacy Protection for Filings Made with the Court
9070 Disposition of Exhibits

Attorney Rules 4