Rules of the United States Bankruptcy Courts
Local Bankruptcy Rules for the Southern District of New York
NY
Cantidad de documentos en esta fuente: 1563
January 01, 2016
Rule 7087-1. Transfer of Adversary Proceedings-repealed [august 2, 2004]
January 01, 2011
Rule 4001-1. Relief From Automatic Stay - Amended [august 4, 2008]
January 01, 2016
Rule 8003-1. Copies of Notice of Appeal For Pro Se Parties - Amended December 1, 2014
January 01, 2011
Rule 4001-1.1. Payment and Cure of Pre-petition Judgment of Possession Involving Residential Property - New [august 1, 2013]
January 01, 2016
Rule 8007-1. Supersedeas Bond - Amended December 1, 2014
January 01, 2011
Rule 4001-2. Amended [december 1, 2009]requests For Use of Cash Collateral Or to Obtain Credit
Rule 3003-1. Requests For Orders Establishing Deadlines For Filing Claims In Chapter 11 Cases - Amended [august 1, 2013]
January 01, 2016
Rule 8009-1. Record On Appeal - Amended December 1, 2014
January 01, 2011
Rule 2007.1-1. Election of Trustee In Chapter 11 Cases
January 01, 2016
Rule 8024-1. Order, Judgment, Or Remand By Appellate Court - Amended December 1, 2014
January 01, 2022
Rule 1009-1. Notice of Amendment of Schedules In Chapter 11 Cases
January 01, 2016
Rule 7030-2. Opt-out From Certain Provisions of Rule 30 of the Federal Rules of Civil Procedure-repealed [august 2, 2004]
January 01, 2022
Rule 1010-1. Corporate Ownership Statement to Be Filed In an Involuntary Case By Each Petitioner that Is a Partnership Or Joint Venture
January 01, 2016
Rule 4007-2. Withdrawal Or Settlement of Proceedings to Determine Discharge and Dischargeability
January 01, 2011
Rule 1007-2. Amended [december 1, 2009]debtor's Affidavit and Proposed Case Conference Order to Be Filed In Chapter 11 Cases
January 01, 2022
Rule 1007-2. Debtor's Affidavit and Proposed Case Conference Order to Be Filed In Chapter 11 Cases
January 01, 2016
Rule 5076-1. Deposit For Court Reporting Expenses - Repealed [august 1, 2013]
Rule 6007-1. Abandonment Or Disposition of Property
Rule 7016-2. 7016-2. Initial Pretrial Conference
January 01, 2011
Rule 1010-1. Corporate Ownership Statement to Be Filed In an Involuntary Case By Each Petitioner that Is a Partnership Or Joint Venture
January 01, 2016
Rule 5005-3. Payment of Court Fees - Amended [august 1, 2013]
January 01, 2011
Rule 2015-1. Storage of Books and Records
January 01, 2023
Rule 2014-1. Employment of Professional Persons
January 01, 2016
Rule 5005-2. Filing By Electronic Means- Amended [august 1, 2013]
January 01, 2011
Rule 1002-1. Filing of Petition - Amended [august 1, 2013]
January 01, 2023
Rule 2015-1. Storage of Books and Records
January 01, 2016
Rule 7012-1. Statement In Responsive Pleading Regarding Consent to Entry of Orders Or Judgment In Core Proceeding-new [april 16, 2012]
January 01, 2023
Rule 2016-1. Compensation of Professionals
January 01, 2011
Rule 2014-1. Employment of Professional Persons
January 01, 2016
Rule 5010-1. Reopening Cases
January 01, 2011
Rule 1020-1. Repealed [october 17, 2005]small Business Election
Rule 2002-1. Notice to United States Trustee
January 01, 2016
Rule 5070-1. Obtaining Return Date
January 01, 2011
Rule 1074-1. Corporate Resolution; Partnership Statement
January 01, 2023
Rule 1001-1. Short Title; Applicability
January 01, 2011
Rule 2002-2. Notice of Proposed Action Or Order When Not Proceeding By Motion - Amended [december 1, 2009]
January 01, 2016
Rule 7007-1. Discovery-related Motion Practice
January 01, 2023
Rule 1010-1. Corporate Ownership Statement to Be Filed In an Involuntary Case By Each Petitioner that Is a Partnership Or Joint Venture
January 01, 2011
Rule 2090-1. Admission to Practice; Withdrawal As Attorney of Record
January 01, 2016
Rule 4001-1.1. Payment and Cure of Pre-petition Judgment of Possession Involving Residential Property - New [august 1, 2013]
January 01, 2011
Rule 3015-3. Hearing On Confirmation of Chapter 13 Plan
January 01, 2020
Rule 8024-1. Order, Judgment, Or Remand By Appellate Court
January 01, 2023
Rule 1020-1. Small Business Election
January 01, 2016
Rule 6005-1. Auctioneers- Amended [august 1, 2013]
January 01, 2011
Rule 1073-1. Assignment of Cases and Proceedings
January 01, 2023
Rule 1011-1. Corporate Ownership Statement to Be Filed By a Partnership Or Joint Venture that Is a Respondent to an Involuntary Petition Or Petition For Recognition
January 01, 2016
Rule 5075-1. Clerk's Use of Outside Services and Agents; Claims and Noticing Agents - Amended [august 1, 2013]
January 01, 2020
Rule 9001-1. Definitions
January 01, 2023
Rule 3008-1. Reconsideration of Claims
January 01, 2011
Rule 1001-1. Short Title; Applicability
← Previous
1
2
3
4
5
6
7
8
9
…
31
32
Next →
Login
vlex
/