ALN Rule Set Update Details March 1, 2020...2020/03/01 · Page 1 of 71 ALN Rule Set Update Details...
Transcript of ALN Rule Set Update Details March 1, 2020...2020/03/01 · Page 1 of 71 ALN Rule Set Update Details...
Page 1 of 71
ALN Rule Set Update Details March 1, 2020
RULESETS ADDED
Illinois Circuit Court, 4th Circuit (Effingham and Marion Counties) (IL04CT)
USDC, New York, Eastern District, Hon. Rachel P. Kovner (NYRPK)
RULESETS REMOVED
New York Supreme Court, New York County, Hon. Manuel J. Mendez Part 13 (NYNYMM)
USDC, California, Central District (Hon. Andrew J. Guilford) (AJG)
USDC, New York, Southern District (Hon. Deborah A. Batts) (NYDAB)
RULESETS UPDATED
GOVERNMENT AGENCIES
U.S. Civilian Board of Contract Appeals (CBCA)—Updates Effective February 2020
Text Updated:
607
608
611
613
IP RULES
Trademark Rules (TM)—Updates Effective 2-5-20 and 2-15-20
Text Removed:
2.146(a)-(b)
Text Added:
2.147(b)(1)
2.147(b)(2)
2.197(b)(1)
2.198(c)(1)
2.198(d)(1)
2.198(e)(1)
TTAB SPO(5)
TTAB SPO(8)
TTAB SPO(16)
Page 2 of 71
Text Updated:
2.62(a)
Triggers Added:
Correspondence Mailed
Notice Denying Acceptance of Paper Filing Issued
TTAB—Deposition Transcript Served by Any Means
TTAB—Notice of Disclosure of Confidential Information to Independent Experts or Consultants Received
Triggers Affected:
Abandonment of Application Discovered
Abandonment of Application Indicated on Trademark Electronic Records System
Cancellation or Expiration of Registration Discovered
Cancellation or Expiration of Registration Indicated on Trademark Electronic Records System
Denial of Certification of International Application Discovered
Denial of Certification of International Application Indicated on Trademark Electronic Records System
Filing Leading to Request for Relief Received
Office Action Issued
Office Action Maintaining Refusal of Affidavit or Declaration of Continued Use or Excusable Nonuse Issued
Office Action Maintaining Refusal of Renewal Application Issued
Office Action Refusing Affidavit or Declaration of Continued Use or Excusable Nonuse Issued
Office Action Refusing Renewal Application Issued
Office Action Repeating Formal Requirements for Registration Issued
Office Final Action Issued
TTAB—Decision
FEDERAL APPEALS
USCA, Eighth Circuit (8CIRC)—Updates Effective 6-3-19
Text Added:
IOP III(I)
Text Updated:
IOP III(H)(1)
IOP III(I)(1)→IOP III(J)(1)
IOP III(J)→IOP III(K)
IOP IV(D)
Triggers Added:
Order Disposing of Procedural Motion by Clerk
Page 3 of 71
USCA, Ninth Circuit (9CIRCT)—Not Based on Rules Update
Events added based on client request.
Text Added:
28-6 CACN
Triggers Added:
Notice of Submission of Case on Briefs
Triggers Affected:
Oral Argument
U.S. Bankruptcy Appellate Panel, Ninth Circuit (9BAP)—Not Based on Rules Update
Changes based on internal review of ruleset.
Triggers Removed:
Discovery—Request for Production or Inspection Served by Means Other than Mail to Defendant Before
Answer Due in Level 2 Case
USCA for Veterans Claims (USCAVC)—Updates Effective 2-13-20
Text Added:
41(c)
Text Updated:
41(b)
Triggers Added:
Order Dismissing Uncontested Application for Attorney Fees and Expenses
Order Granting Joint Motion to Dismiss, Terminate, or Remand
Triggers Affected:
Entry of Judgment
Order Granting Application for Award of Attorney Fees and Other Expenses
Page 4 of 71
FEDERAL
Federal Rules of Bankruptcy Procedure (FRBP)—Updates Effective 2-19-20
Changes made in all Bankruptcy Courts, including Bankruptcy Judges. Additional changes made based on
internal review of rulesets.
Text Added:
2015(b)
2015(c)
2015(d)(1)
3017.2(a)
11 U.S.C. 1181(a)
11 U.S.C. 1181(b)
11 U.S.C. 1183(c)(2)
11 U.S.C. 1188(a)
11 U.S.C. 1188(c)
11 U.S.C. 1189(b)
11 U.S.C. 1191(c)(2)(A)
11 U.S.C. 1191(c)(2)(B)
11 U.S.C. 1193(c)
Text Updated:
1007(b)(5)
1007(h)
1020(a)
1020(b)
2015(a)(1)
2015(a)(5)
2015(d)→2015(e)
3014
3017.1(a)
11 U.S.C. 322(a)
11 U.S.C. 347(a)
Trigger Added:
Conference—Status Conference in Subchapter V of Ch. 11 Case
First Payment Due Under Subchapter V of Ch. 11 Plan
Plan in Subchapter V of Ch. 11 Case Substantially Consummated
Time Fixed for Accepting or Rejecting Plan in Case Under Subchapter V of Ch. 11 and § 1125 Inapplicable
Time Fixed for Filing and Transmitting Inventory of Property in Subchapter V of Ch. 11, Ch. 12, and Ch. 13
Cases
Time Fixed for Making Election to Apply § 1111(b)(2) in Case Under Subchapter V of Ch. 11 and § 1125
Inapplicable
Page 5 of 71
Triggers Affected:
Amendment to Ch. 11 Small Business Debtor Designation→Amendment to Ch. 11 Debtor’s Statement of Small
Business Debtor Designation and Election to Apply Subchapter V
Creditors’ §341 Meeting, Conclusion
Debtor in Possession Qualifies
Hearing on Confirmation of Plan
Hearing on Disclosure Statement
Last Payment Made Under Plan
Order for Relief Entered in Ch. 11 Case
Order Requiring Appointment of Ch. 11 Trustee
Petition Filed in Ch. 11 Involuntary Case
Petition Filed in Ch. 11 Voluntary Case
Time Fixed for Filing Objections to Disclosure Statement
Trustee Appointed or Elected
Trustee Qualifies
ALABAMA
FEDERAL
USBC, Southern District of Alabama (ALSB)—Updates Effective 2-21-20
Text Added:
AO 2020-2
Trigger Affected:
Hearing on Confirmation of Plan
ALASKA
FEDERAL
USBC, District of Alaska (AKBK)—Updates Effective 2-19-20
Text Removed:
3003-1(a)
4001-1(h)(1)[D]
Text Added:
3003-1(a)(1)
3003-1(a)(2)
3003-1(a)(3)
4001-1(h)(3)[A]
Page 6 of 71
Text Updated:
3002-1(d)(1)
3002-1(d)(2)
3003-1(b)(3)→3003-1(c)(3) [Deadline changed from later of 45 days from notice of
amendment to schedules or 60 days after first date set for creditors’
§ 341 meeting to latest of 45 days from notice of amendment to
schedules, 90 days from date of order for relief, or 70 days from
order for relief in small business case]
3003-1(c)(2)[A]→3003-1(d)(2)[A]
3003-1(c)(2)[B]→3003-1(d)(2)[B] 3003-1(c)(4)→3003-1(d)(4)
4001-1(f)(1)[A] [Deadline changed from next court day to 24 hours]
4001-1(f)(1)[C] [Deadline changed from next court day to 24 hours]
4001-1(h)(2)[A]→4001-1(h)(3)[C]
4001-1(h)(4)→4001-1(h)(2) [Deadline changed from 7 days before hearing to 14 days after
motion served]
5005-4(f)(2)→5005-4(e)(2)
5005-4(h)(2)→5005-(g)(2)
7001-1
9015-1(a)
Triggers Removed:
Hearing on Motion to Continue or Impose Automatic Stay
Triggers Added:
Motion to Continue or Impose Automatic Stay Served triggers
Notice of Supplemental Citations
Objection to Motion to Continue or Impose Automatic Stay Filed
Triggers Affected:
Conference—Status and Scheduling Conference in Ch. 11 Case
Creditors’ § 341 Meeting, First Date Set
Hearing triggers
Notice of Amendment to Schedules to Add Claim or Interest Served triggers
Notice of Hearing on Motion to Continue or Impose Automatic Stay Communicated to Moving Party
Notice of Preliminary Hearing on Motion for Relief from Automatic Stay Communicated to Objecting Party
Objection to Motion for Relief
Oral Argument
Order for Relief Entered in Ch. 11 Case
Order for Relief Entered in Ch. 9 Case
Trial
Page 7 of 71
ARIZONA
FEDERAL
USBC, District of Arizona (AZBK)—Updates Effective 2-19-20
Text Added:
3003-1(c)
Triggers Affected:
Order for Relief Entered in Ch. 11 Case
STATE
Arizona Superior Court (AZSSC)—Not Based On Rules Update
Changes made to revise application of service offset in all Arizona superior courts and tax court.
Triggers Removed:
Motion for More Definite Statement Served
Motion to Dismiss per Rule 12 Served
Motion to Strike Served
Offer of Judgment Served
Statement Noting Death of Party Served
Triggers Added:
Motion for Entry of Judgment Served by Mail, Delivery Per Consent or Order, or Electronically
Motion for More Definite Statement Served by Mail, Delivery Per Consent or Order, or Electronically
Motion for More Definite Statement Served Personally
Motion to Dismiss per Rule 12 Served by Mail, Delivery Per Consent or Order, or Electronically
Motion to Dismiss per Rule 12 Served Personally
Motion to Strike Served by Mail, Delivery Per Consent or Order, or Electronically
Motion to Strike Served Personally
Offer of Judgment Served by Mail, Delivery Per Consent or Order, or Electronically
Offer of Judgment Served Personally
Proposed Form of Judgment Served by Mail, Delivery Per Consent or Order, or Electronically
Statement Noting Death of Party Served by Mail, Delivery Per Consent or Order, or Electronically
Statement Noting Death of Party Served Personally
Triggers Affected:
Motion for Entry of Judgment Served→Motion for Entry of Judgment Served Personally
Proposed Form of Judgment Served→Proposed Form of Judgment Served Personally
Page 8 of 71
Arizona Superior Court, Pima County (AZPSC)—Not Based On Rules Update
Changes made based on internal review of rule set.
Trigger Removed:
Motion Filed and Served
Arizona Superior Court, Santa Cruz County (AZSCSC)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Oral Argument on Appeal from Justice Court
ARKANSAS
FEDERAL
USBC, Eastern and Western Districts of Arkansas (AREWBK)—Updates Effective 12-1-19
Text Added:
GO24 MOR
Text Updated:
GO24→GO24 PDI
Triggers Added:
Order Granting Motion to Redact Personal Identifiers Entered
CALIFORNIA
FEDERAL
USBC, Central District of California (CACBCT)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Trigger Affected:
Conference—Status/Scheduling Conference
Hearing on Motion for Approval of Disclosure Statement
USBC, Eastern District of California (CAEBCT)—Updates Effective 2-19-20
Text Added:
CAEB Interim 3003-2
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Order for Relief Entered in Ch. 11 Case
Page 9 of 71
Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Order for Relief Entered in Ch. 11 Case
USBC, Northern District of California (CANBCT)—Updates Effective February 2020
Text Removed:
CANB Order re Ch. 11 STC (At STC)
CANB Order re Ch. 11 STC (Statement)
Triggers Affected:
Conference—Initial Status Conference
Hearing on Motion to Dismiss or Convert Case
Notice of Hearing on Motion by U.S. Trustee to Appoint Ch. 11 Trustee
Notice of Hearing on Motion by U.S. Trustee to Dismiss or Convert Ch. 11 Case to Ch. 7 Case
USDC, Central District of California, Honorable Philip S. Gutierrez (PG)—Updates Effective
February 2020
Text Updated:
SO 4 [Deadline changed from 10 days to 14 days]
Triggers Affected:
Oral Ruling on Discovery Matter (By Magistrate)
Order Disposing of Discovery Matter (By Magistrate) Served
USDC, Central District of California, Hon. Otis D. Wright II (CAODW)—Updates Effective 2-20-2020
Text Updated:
SMC/SC [Deadline to deliver courtesy copy of joint report changed from
noon on next court day to next court day]
Triggers Affected:
Conference—Scheduling Conference
Joint Scheduling Report Submitted
Notice of Removal Filed
Pleading—Complaint Filed
Not Based on Rules Update
Changes made based on internal review of rule set.
Text Updated:
SMC/SC
Page 10 of 71
Triggers Affected:
Joint Scheduling Report Submitted
Notice of Removal Filed
Pleading—Complaint filed
Reply in Support of Motion Filed
Response or Opposition to Motion Filed
USDC, Northern District of California (NDCA)—Updates Effective 2-1-20
Changes also made in all judge rule sets.
Text Updated:
NDCA GO 71 Intro
Triggers Affected:
FRCP 26(f) Conference
Motion for More Definite Statement Filed
Motion to Dismiss per Rule 12 Filed
Motion to Strike Filed
Notice of Intent to Contact or Subpoena Prospective or Current Employer in Employment Case Alleging
Adverse Action Subject to Pilot Program for Initial Discovery Protocols→Notice of Intent to Contact or
Subpoena Prospective or Current Employer in Employment Case Alleging Adverse Action Subject to
Initial Discovery Protocols
Order Approving Expedited Trial Agreement
Order Joining Additional Party
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—Waiver of Service of Summons Filed
USDC, Northern District of California (Hon. James Donato) (CAJD)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Conference—Case Management Conference
USDC, Northern District of California, Mag. Thomas Hixson (CATSH)—Updates Effective
February 2020
Text Removed:
SCSO (1)
SCSO (2)(e)
SCSO (3)
Page 11 of 71
Triggers Removed:
Request for Party Representative to Be Excused from Attendance at Settlement Conference Received
Triggers Updated:
Conference—Settlement Conference
USDC, Northern District of California, Hon. Richard Seeborg (CARS)—Updates Effective
February 2020
Text Updated:
JC A
JC B
JC D(1)(a)
JC D(1)(c)
JC D(DDD)→JC D(3)
JC D(JM)(e)→JC D(4)(a)
JC D(MIL)→JC D(2)
JC D(T)→JC D(6)
JC D(TB)→JC D(5)
USDC, Northern District of California, Hon. Jon S. Tigar (CAJT)—Updates Effective 1-29-20
Text Updated:
SOCC C
USDC, Northern District of California (Mag. Kandis A. Westmore)(CAKAW)—Not Based on Rules
Update
Changes made based on internal review of rule set.
Triggers Affected:
Conference—Case Management Conference
USDC, Southern District of California, Mag. Allison H. Goddard (CAAHG)—Updates Effective
February 2020
Text Updated:
CPP RC
Triggers Affected:
Conference triggers
Hearing triggers
Notice of Removal Filed
Pleading—Complaint Filed
Trial
Page 12 of 71
STATE
California Superior Court (CASCUD/CASCLD)—Not Based on Rules Update
Changes made in all CA Superior Court rule sets based on internal review of rule sets.
Triggers Affected:
Hearing on Discovery Motion in Summary Proceeding Involving Possession of Real Property
Notice of Motion to Dismiss for Delay in Prosecution Filed
Notice of Motion to Quash Service of Summons Filed
Notice of Motion to Stay or Dismiss for Inconvenient Forum Filed
Pleading—Complaint Filed
California Superior Court (CASCUD)—Not Based on Rules Update
Changes made based on internal review of rule set. Changes effective in all unlimited courts.
Text Added:
CAPRC 21167
Triggers Affected:
CEQA—Petition for Writ of Mandate or Other Challenge Filed
California Superior Court, Calaveras County (CACASC/LDCACA)—Updates Effective 1-1-20
Text Removed:
2.15(c)
Text Updated:
Form A-4 Instructions(4)(sic)→Form A-4 Instructions(5)
Triggers Affected:
Pleading—Complaint Filed
Pleading—Complaint Received
California Superior Court, Contra Costa County (CACCSC)—Not Based On Rules Update
Rules related to complex litigation added.
Text Added:
ECF-SO V
ECF-SO VII
ECF-SO VIII
ECF-SO XII (sic)
HGD39 11(e)
HGD39 3(a)
HGD39 3(c)
NAD39CMD Intro
NAD39CMD 1
Page 13 of 71
NAD39CMD 3
NAD39CMD 5(D)
OBT 2
OBT 3
OBT 4
OBT 5
OBT 6
OBT 8
OBT 9
OBT Exh A 1
OT 2
OT 5
OT 6
OT 7
OT 9
OT 11
OT 12
OT Exh A 1
Triggers Added:
Conference—Case Management Conference in Complex Litigation Department
Conference—Discovery Conference in Complex Litigation Department
Conference—Initial Case Management Conference in Complex Litigation Department
Conference—Issue Conference in Complex Litigation Department
Technical Failure While E-Filing on Filing Deadline in Complex Litigation
Triggers Affected:
Document E-Filed in Case Requiring Original Document
Eminent Domain—Trial
Pleading—Acknowledgment of Receipt of Summons Executed
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Cross-Complaint Filed
Pleading—First Day Summons Published in Newspaper
Pleading—Summons and Complaint Mailed After Substituted Service or Mailed to Person Outside CA
Pleading—Summons and Complaint Served Personally
Trial
Trial (All Documents Served Personally)
Trial (All Documents Served Within CA)
Unlawful Detainer—Notice of Filing of Complaint Served
Unlawful Detainer—Summons and Complaint Served by Posting or Mailing
Unlawful Detainer—Summons and Complaint Served Personally
Unlawful Detainer—Trial
Page 14 of 71
California Superior Court, Kings County (CAKISC & LDCAKI)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Hearing on Motion to Certify or Decertify Class or Modify Certification Order
California Superior Court, Lassen County, Limited Division (LDCALS)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Hearing on Motion to Compel Deposition Testimony
California Superior Court, Nevada County, Limited Division (LDCANE)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Conference—Initial Case Management Conference or Review
California Superior Court, Riverside County (CARISC/LDCARI/CAPRRI)—Updates Effective 1-27-20
Text Added:
ISMSC
Triggers Affected:
Conference—Mandatory Settlement Conference
California Superior Court, Riverside County (CARISC/LDCARI)—Not Based on Rules Update
Trial triggers for Department PS1 and Department PS2 added.
Text Added:
Dept PS1 TR 1
Dept PS1 TR 2
Dept PS1 TR 3
Dept PS1 TR 4
Dept PS1 TR 5
Dept PS2 TR 1
Dept PS2 TR 2
Dept PS2 TR 3
Dept PS2 TR 4
Dept PS2 TR 5
Triggers Added:
Trial in Dept. PS1 triggers
Trial in Dept. PS2 triggers
Page 15 of 71
California Superior Court, San Bernardino County (CABESC)—Not Based on Rules Update
Event applicability clarified. Applicable changes made in limited division as well.
Triggers Added:
Conference—Case Management Conference in Complex Litigation Department
Triggers Affected:
Conference—Case Management Conference or Review
Conference—Initial Case Management Conference in Complex Litigation Department
California Superior Court, San Mateo County (CASMSC/LDCASM/CAPRSM)—Updates Effective
February 2020
Text Updated:
TR
Triggers Affected:
Hearing triggers
California Superior Court, Santa Cruz County, Limited Division (LDCASR)—Not Based on Rules
Update
Changes made based on internal review of rule set. Relevant change also made in CACRSC.
Triggers Affected:
Eminent Domain—Trial
Conference triggers
Unlawful Detainer—Trial
California Superior Court, San Diego County, Probate Division (CAPRSD)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Hearing on Motion
California Superior Court, Siskiyou County (CASSSC & LDCASS)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Hearing on Petition for Writ of Administrative Mandamus
Hearing on Petition for Writ of Mandate
Hearing on Petition for Writ of Prohibition
Page 16 of 71
CONNECTICUT
STATE
Connecticut Rules of Appellate Procedure (CTRAP)—Updates Effective 2-11-20
Applicable changes also made in CTSCR and CTHJD.
Text Updated:
63-4(a)(1)
63-4(a)(2)
63-4(a)(3)
63-4(a)(4)
63-4(a)(5)
63-4(a)(6)
Connecticut Superior Court, Hartford Judicial District (CTHJD)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Pleading—Complaint Received
DELAWARE
FEDERAL
USDC, District of Delaware, Hon. Maryellen Noreika (DEMN)—Update Effective September 2019
Text Updated:
PPCC Exhibit List→PPCC ELUE
PPCC STEA
STATE
Delaware Rules of the Court of Chancery (DECHAN)—Updates Effective 7-1-19
Text Removed:
176(e)
Text Added:
175(c)(2)(E)
176(c)
178-A(a)(3)
178-A(b)
Page 17 of 71
Text Updated:
15(c)
34(b)
97(b)(3)
111
113(a)
113(b)(2)
114(c)(1)
119
131(b)
175(c)(2)(C)
175(c)(2)(D)
176(d)
176(f)
180(b)(1)
180(c)(2)
180(c)(3)
180(c)(6)
180(f)(3)
180-B
Triggers Added:
Death of Party with Disability
Petition for Instructions Regarding Life-Sustaining Procedures
Triggers Affected:
Hearing on Petition for Appointment of Guardian
Mediation—Conference
Notice of Petition to Sell Real Estate of Disabled Person→Notice of Petition to Sell Real Estate of Person with
Disability
Order Appointing Appraiser
Order Appointing Guardian
Order Granting Petition for Appointment of Guardian for Adult Disabled Person→Order Granting Petition for
Appointment of Guardian for Adult with Disability
DISTRICT OF COLUMBIA
FEDERAL
USBC, District of Columbia (DCBK)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Order for Relief Entered in Ch. 11 Case
Page 18 of 71
DISTRICT
District of Columbia Superior Court (DCSC)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Added:
DCST 16-2802(a)
DCST 16-2821
DCST 16-2825(a)
DCST 16-2826
Triggers Added:
Mediation—Medical Malpractice Mediation Terminated
Notice of Intent to File Action Alleging Medical Malpractice
Triggers Affected:
Conference—Initial Scheduling and Settlement Conference
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
Mediation—Conference
FLORIDA
FEDERAL
USBC, Northern District of Florida (FLNBK)—Updates Effective 3-1-20
Text Removed:
1015-1(B) [Not based on rules update]
2002-2(B)(3)
2015-1(E) [Not based on rules update]
2016-1(A)(3) [Not based on rules update]
2081-1(B)(2)(d)
3002-1(A)(3) [Not based on rules update]
3002-1(B)(3) [Not based on rules update]
3007-1(G)
3012-2(A)(1)
4001-1(B)
6007-1(C)
7007-1(A)
Text Added:
1014-1(D)
2004-1(C)
2004-1(D)(1)
2004-1(D)(2)
2082-1(A)(2)
Page 19 of 71
3012-1(B)(2)
4001-4(B) [Not based on rules update]
9013-1(E)
9070-1(F)
FLND 54.1(B)
FLND 54.1(E)
FLND 54.1(F)
FLND 54.1(G)
FLND 54.2(A)
FLND 54.2(C)
Text Updated:
1009-1(E)
1015-1(A)
1019-1(A)
1019-1(B)
2002-2(C)→2002-2(C)(intro)
2015-1(C) [Deadline changed from 20th day to 21st day]
2015-1(F) [Deadline changed from 15th day to 21st day]
2016-1(B)(1)
2081-1(B)(1)
2081-1(B)(2)(a)
2082-1(A)(1)
2082-1(A)(2)→2082-1(A)(3)
2082-1(A)(3)→2082-1(A)(4) [Deadline changed from 15th day to 21st day]
2082-1(A)(4)→2082-1(A)(5)
2082-1(C)
2090-1(D)(1)→2090-1(E)(1)
3001-2(D)(1)→3001-1(D)(1)
3002-1(A)(1)
3002-1(A)(2)
3002-1(B)(1)
3002-1(B)(2)
3007-1(F)→3007-1(E) [Deadline changed from confirmation hearing to 60 days after
claims bar date]
3012-1(A)(1)
3012-1(B)→3012-1(B)(1)
3012-1(C) [Deadline to file response changed from 30 days before hearing to
14 days after service of motion]
3012-1(E)
3012-2(A)(2)(c), (3)→3012-2(A)(2)(c)
3012-2(B)
3017.1-1(B)
3020-1(A)
3020-1(B)→3018-1(A) [Deadline for ballot tabulations changed from before hearing to 3
days before hearing]
Page 20 of 71
4001-1(C) [Deadline changed from 15 days to 14 days]
4001-1(E) [Deadline changed from 14 days to 5 days]
4001-1(I)
4001-3
4003-1→4003-1(D)
5007-1(C)
5007-1(D)-(E)
5007-1(F)
7008-1
7041-1
7054-1
9013-1(B)(1)→9013-1(C)(1) [Deadline changed from 15 days to 14 days]
9015-1(B) [Deadline changed from later of 21 days after case or matter at
issue or 14 days after final determination of right to jury trial to 21
days after demand made]
9070-1(A)→9070-1(C) [Deadline changed from 3 court days to 5 calendar days]
9070-1(E) [Deadline changed from at start to before start]
9070-1(G)→9070-1(I)
Triggers Removed:
Calendar or Fiscal Year End
Motion Filed
Notice of Hearing on Motion for Relief from Automatic Stay Served
Notice of Opportunity to Object and for Hearing on Application for Compensation of Professional in Ch. 7 Case
Served triggers
Notice of Opportunity to Object and for Hearing re Abandonment Filed
Order Determining Right to Jury Trial
Proof of Claim in Ch. 13 Case Filed
Triggers Added:
Bill of Costs Filed
Demand for Jury Trial Filed
Discovery—Interrogatories re Relief from Automatic Stay or Co-Debtor Relief from Automatic Stay Served
Discovery—Request for Admissions re Relief from Automatic Stay or Co-Debtor Relief from Automatic Stay
Served
Discovery—Request for Production or Inspection re Relief from Automatic Stay or Co-Debtor Relief from
Automatic Stay Served
Discovery—Request for Production per Rule 2004-1 Served
Monthly Cash Receipts and Disbursements Statements Filed in Ch. 12 Case
Monthly Report Filed
Motion to Abandon Property of Estate Served
Motion to Determine Attorney's Fee Amount Served
Motion to Value Property Served
Notice of Rule 2004 Examination Served
Order Determining Entitlement to Fee Award
Response or Opposition to Motion to Determine Attorney's Fee Amount Filed
Page 21 of 71
Triggers Affected:
Case Closed
Costs Taxed by Clerk
Creditors’ § 341 Meeting, First Date Set
Discovery—Interrogatories Served
Discovery—Request for Admissions Served
Discovery—Request for Production or Inspection Served
Entry of Final Judgment or Order
Hearing triggers
Judgment Entered on Docket (SELECT IF SEPARATE DOCUMENT REQUIRED BUT NOT PREPARED)
Last Payment Made Under Plan
Motion for More Definite Statement Served triggers
Motion for Relief from Automatic Stay Served triggers
Motion or Application Served triggers
Motion to Dismiss per FRCP 12 Served triggers
Motion to Strike Served triggers
Notice of Opportunity to Object and for Hearing Served triggers
Notice of Opportunity to Object and for Hearing on Motion for Turnover of Property by Trustee in Ch. 12 or 13
Case Served triggers
Notice of Opportunity to Object and for Hearing on Motion to Determine Secures Status/Strip Lien on Real
Property in Ch. 7, 11, 12, or 13 Case Served triggers
Notice of Opportunity to Object and for Hearing on Motion to Determine Secured Status/Value Property in Ch.
7, 11, 12, or 13 Case Served triggers
Notice of Opportunity to Object and for Hearing on Motion to Value Claims Secured by and to Strip Off Junior
Liens on Ch. 13 Debtor’s Principal Residence Served triggers→Notice of Opportunity to Object and for
Hearing on Motion to Determine Secured Status in Ch. 13 Case Served triggers
Notice of Opportunity to Object and for Hearing on Objection to Claim in Ch. 7, 11, 12, or 13 Case Served
triggers
Notice re Value of Collateral in Ch. 12 or 13 Case→Notice re Valuation of Collateral in Ch. 12 or 13 Case
Served
Order Confirming Plan Entered
Order Converting Case to Ch. 7 Entered
Order Noticing Preliminary Hearing on Motion for Relief from Automatic Stay Entered
Order Scheduling Ch. 11 Confirmation Hearing Entered
Order Terminating Stay Entered
Petition Filed triggers
Pleading—Answer Filed
Rule 2004 Examination
Time Fixed for Filing Proof of Claim
Trial
Page 22 of 71
USBC, Northern District of Florida (FLNBK)—Not Based on Rules Update
Obsolete entries removed.
Text Removed:
MMM 2
MMM 3
MMM 6
MMM 16
MMMP 3
MMMP 4
MMMP 5
MMMP 6
MMMP 7
MMMP 12
Triggers Affected:
Mortgage Modification Mediation—Mediator Designated
Mortgage Modification Mediation—Mediator Selected by Debtor
Order Approving Permanent Mortgage Modification Mediation Agreement Entered
Order Converting Case triggers
Order Directing Mortgage Modification Mediation Entered
Petition Filed triggers
USBC, Southern District of Florida (FLSBK)—Updates Effective 2-19-20
Text Added:
AO 2020-03 1(A)
AO 2020-03 1(B)
AO 2020-03 1(C)
Triggers Affected:
Contract or Lease Rejected
Creditors' § 341 Meeting, First Date Set
Creditors' § 341 Meeting, Rescheduled Date
Order Compelling or Approving Rejection of Contract or Lease Entered
Order for Relief Entered in Ch. 11 Case
Order Reinstating Ch. 11 Case Entered
Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Entry of Judgment on Appeal (District Court)
Page 23 of 71
STATE
Florida Circuit Court, 11th Judicial Circuit (FL11/FL11BC)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Added:
AO 81-21
Triggers Affected:
Hearing triggers
Florida Circuit Court, 15th Judicial Circuit (FL15)—Updates Effective February 2020
Text Updated:
Div AJ SSH
Florida Circuit Court, 15th Judicial Circuit, Division AH, Hon. Lisa S. Small (FL15AH)—Updates
Effective February 2020
Text Updated:
DI UMC
DI SSH
GEORGIA
FEDERAL
USBC, Middle District of Georgia (GAMBK)—Updates Effective 1-24-20 and 2-24-20
Text Added:
3001-1(e)
3022-2(a)(1)
Text Updated:
1006-1
1007-1(a)(1)
1017-2(f)
1017-2(g)
1019-1(b)
1019-1(e)
3001-1(d)
3015-1(a)
3015-1(e)(2)
3015-3
3018-1(c)
3022-1(a)
Page 24 of 71
4007-1(a)
4007-1(4)-(5)
6007-1(a)
Triggers Affected:
Creditors’ §341 Meeting, first Date Set
Order Confirming Plan Entered
Order for Relief Entered in Ch. 11 Case
STATE
Georgia Magistrate Court, Fulton County (GAMCFC)—Updates Effective February 2020
Text Updated:
PJI P(2)
HAWAII
FEDERAL
USBC, District of Hawaii (HIBK)—Updates Effective 2-4-20
Text Updated:
3003-1
Triggers Added:
Order Converting Case to Ch. 11 Subchapter V
Triggers Affected:
Creditors’ § 341 Meeting, First Date Set
Order for Relief Entered in Ch. 11 Case
STATE
Hawaii Rules of Civil Procedure (HIRCP)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Added:
HICC 18(a)(4)
Triggers Affected:
Response or Opposition to Non-Hearing Motion Served by Mail
Response or Opposition to Non-Hearing Motion Personally Served→Response or Opposition to Non-Hearing
Motion Served by Means Other than Mail
Trial
Page 25 of 71
IDAHO
FEDERAL
USBC, District of Idaho (IDB)—Updates Effective 1-31-20
Text Added:
GO 358
Triggers Affected:
Creditors’ § 341 Meeting, First Date Set
Hearing on Confirmation of Plan
Order for Relief Entered in Ch. 11 Case
ILLINOIS
FEDERAL
USBC, Southern District of Illinois (ILSBK)—Updates Effective 2-14-19
Text Added:
GO 20-02
Triggers Affected:
§341 Creditors' Meeting, First Date Set
Order for Relief Entered in Ch. 11 Case
Petition Filed in Ch. 11 Involuntary Case
Petition Filed in Ch. 11 Voluntary Case
USDC, Northern District of Illinois, Hon. Robert M. Dow, Jr. (ILRMD)—Updates Effective
February 2020
Text Updated:
JI Notice
USDC, Northern District of Illinois, Hon. Robert W. Gettleman (ILRWG)—Updates Effective
February 2020
Text Updated:
CP CC
CP MP
Page 26 of 71
USDC, Northern District of Illinois, Hon. Martha M. Pacold (ILMMP)—Updates Effective
February 2020
Text Updated:
CP CC
JI MP
Triggers Affected:
Notice of Removal Filed
Pleading—Complaint Filed
USDC, Northern District of Illinois, Mag. Jeffrey I. Cummings (ILJIC)—Updates Effective
February 2020
Text Updated:
JI Important Info
USDC, Northern District of Illinois, Mag. Lisa A. Jensen (ILLAJ)—Updates Effective February 2020
Text Updated:
JI Notices
STATE
Illinois Supreme Court (ILSF01)—Not Based on Rules Update
Changes made based on internal review of rule set. Changes made in all Illinois Appellate Courts.
Triggers Affected:
Order Disposing of Last Remaining Post-Judgment Motion Entered (Circuit Court)
Illinois Code of Civil Procedure (ILCCP)—Not Based on Rules Update
Changes made based on internal review of rule set in all Circuit Courts.
Triggers Affected:
Entry of Judgment
Order Disposing of Motion for Modification of Judgment in Non-Jury Case Entered
Order Disposing of Motion for Rehearing After Judgment in Non-Jury Case Entered
Order Disposing of Motion for Retrial After Judgment in Non-Jury Case Entered
Order Disposing of Motion re Appeal of Judgment re Fewer than All Parties or Claims Entered
Order Disposing of Motion to Vacate Judgment in Non-Jury Case Entered
Order Disposing of Post-Trial Motion in Jury Case Entered
Page 27 of 71
Illinois Circuit Court, 3rd Circuit, Madison County (IL3CT)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Pleading—Complaint Filed
INDIANA
FEDERAL
USBC, Northern District of Indiana (INNDBK)—Updates Effective 2-19-20
Additional changes made based on internal review of rule set.
Text Removed:
B-3022-1(a)-(b)
Text Added:
B-3020-1(b)
Text Updated:
B-3017.1-1→B-3017.1-1(a)
B-3018-1(b)-(c)→B-3018-1(b)
B-3020-1→B-3020-1(a), B-3020-1(c)
B-4004-3(c)
Triggers Affected:
Hearing on Confirmation of Plan
Order Confirming Plan Entered
Order for Relief Entered in Ch. 11 Case
Petition Filed in Ch. 11 Involuntary Case
Petition Filed in Ch. 11 Voluntary Case
IOWA
STATE
Iowa Court Rules, Rules of Civil Procedure (IARCP)—Not Based on Rules Update
Changes made based on internal review of rule set. Relevant changes also made in Supreme Court.
Text Updated:
1.284(4)(b)→1.281(4)(b)
Triggers Removed:
Discovery—Deposition on Written Interrogatories, Cross-Interrogatories Served
Discovery—Deposition on Written Interrogatories, Notice and Interrogatories Served
Discovery—Deposition on Written Interrogatories, Recross Interrogatories Served
Page 28 of 71
Discovery—Deposition on Written Interrogatories, Redirect Interrogatories Served
Discovery—Interrogatories Served
Discovery—Request for Admissions Served
Discovery—Request for Production or Inspection Served
Motion Filed
Motion to Dissolve Temporary Injunction Filed
Motion to Strike Filed
Nonelectronic Exhibit Containing Protected Information Offered
Triggers Added:
Discovery—Interrogatories Served by Mail, Fax, or Electronic Service
Discovery—Interrogatories Served Personally
Discovery—Request for Admissions Served by Mail, Fax, or Electronic Service
Discovery—Interrogatories Served Personally
Discovery—Request for Production or Inspection Served by Mail, Fax, or Electronic Service
Discovery—Request for Production or Inspection Served Personally
Discovery—Written Deposition Cross-Interrogatories Served by Mail, Fax, or Electronic Service
Discovery—Written Deposition Cross-Interrogatories Served Personally
Discovery—Written Deposition Notice and Interrogatories Served by Mail, Fax, or Electronic Service
Discovery—Written Deposition Notice and Interrogatories Served Personally
Discovery—Written Deposition Recross Interrogatories Served by Mail, Fax, or Electronic Service
Discovery—Written Deposition Recross Interrogatories Served Personally
Discovery—Written Deposition Redirect Interrogatories Served by Mail, Fax, or Electronic Service
Discovery—Written Deposition Redirect Interrogatories Served Personally
Motion to Dissolve, Vacate, or Modify Temporary Injunction Issued Without Notice Filed
Triggers Affected:
Decision Date
Discovery Cutoff
Discovery—Request for Production or Inspection Served
Discovery—Subpoena Compliance Date
Discovery—Subpoena Served
Health Care Provider Statement Received
Hearing triggers
Notice and Petition to Vacate or Modify Judgment Served→Notice and Petition to Vacate or Modify Judgment
Served by Any Means
Notice of Appeal Filed
Order Disposing of Motion for Judgment Notwithstanding Verdict Filed
Order Disposing of Motion for New Trial
Order Disposing of Motion to Reconsider, Enlarge, or Amend Findings and Conclusions Filed
Order Requiring Reply to Answer Served
Petition for Judicial Review of Agency Action Served→Petition for Judicial Review of Agency Action Served
Personally or Mailed
Pleading—Amended Answer Containing Counterclaim Served by Mail, Fax, or Electronic Service
Pleading—Amended Answer Containing Counterclaim Served Personally
Pleading—Amended Answer Containing Crossclaim Served by Mail, Fax, or Electronic Service
Page 29 of 71
Pleading—Amended Petition Served by Mail, Fax, or Electronic Service
Pleading—Amended Petition Served Personally
Pleading—Answer Containing Counterclaim Served by Mail, Fax, or Electronic Service
Pleading—Answer Containing Counterclaim Served Personally
Pleading—Answer Containing Crossclaim Served by Mail, Fax, or Electronic Service
Pleading—Answer Containing Crossclaim Served Personally
Pleading—Answer Served by Mail, Fax, or Electronic Service
Pleading—Answer Served Personally
Pleading—Answer Filed
Pleading—Answer to Crossclaim Served by Mail, Fax, or Electronic Service
Pleading—Answer to Crossclaim Served Personally
Pleading—Original Notice and Petition Mailed
Pleading—Original Notice and Petition Served by Means Other than Statute, Order, Publication, or Mail
Pleading—Reply to Counterclaim Served by Mail, Fax, or Electronic Service
Pleading—Reply to Counterclaim Served Personally
Pre-Answer Motion Filed
Trial
MARYLAND
FEDERAL
USBC, District of Maryland (MDBK)—Updates Effective 2-19-20
Text Added:
3022-1(e)
7012-3
7055-2
7056-1
Text Updated:
1009-1(d)
3003-1
Triggers Added:
Motion for Default Judgment Against Pro Per Served
Motion for Summary Judgment Against Pro Per Served
Notice of Amendment to Schedules in Subchapter V of Ch. 11 Case
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Motion to Dismiss per FRCP 12 Served
Notice of Amendment to Schedules Changing Amount, Nature, Classification, or Characterization of Debt and
Creditor's Right to File Proof of Claim in Ch. 9 or Ch. 11 Case→Notice of Amendment to Schedules in
Ch. 9 or Ch. 11 Case
Page 30 of 71
Notice of Amendment to Schedules Changing Amount, Nature, Classification, or Characterization of Debt and
Creditor's Right to File Proof of Claim in Ch. 9 or Ch. 11 Served by Debtor or Trustee→Notice of
Amendment to Schedules in Ch. 9 or Ch. 11 Served by Any Means
Order for Relief Entered in Ch. 11 Case
Plan in Subchapter V of Ch. 11 Case Substantially Consummated
Time Fixed for Filing Proof of Claim
MASSACHUSETTS
FEDERAL
USBC, District of Massachusetts (MABK)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Trigger Affected:
Conference—Status Conference
MICHIGAN
FEDERAL
USDC, Eastern District of Michigan (MIED)—Updates Effective 2-2020
Text Removed:
EFPP 5(b)
EFPP 13(a)
Text Updated:
EFPP 6(b)→EFPP 7(b)
EFPP 6(c)→EFPP 7(c)
EFPP 15(b)→EFPP 16(b)
Triggers Removed:
ECF Operational After Technical Failure While E-Filing on Filing Deadline
Motion Filed
Technical Failure While E-Filing on Filing Deadline
Triggers Affected:
Motion to Dismiss per Rule 12 Filed
Page 31 of 71
MINNESOTA
STATE
Minnesota Court of Appeals (MNCOA)—Updates Effective 3-1-20
Text Updated:
110.02(Subd. 1)
Trigger Added:
Request for Transcript of Audio or Video Exhibit by Court Reporter
MISSOURI
FEDERAL
USBC, Eastern District of Missouri (MOEB)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Trigger Affected:
Petition Filed in Ch. 11 Voluntary Case
Not Based on Rules Update
Changes made based on internal review of rule set.
Text Added:
IEARTCP I(C)
IEARTCP III(C)
IEARTCP III(E)(1)
IEARTCP III(E)(2)
IEARTCP III(E)(3)
IEARTCP III(E)(4)(a)
IEARTCP III(E)(4)(b)
Text Updated:
Transcript OPC 1; CM/ECF Events 3→IEARTCP IV(3)
Transcript OPC 2; CM/ECF Events 4→IEARTCP IV(4)
Transcript OPC 3; CM/ECF Events 5→IEARTCP IV(5)
Triggers Removed:
Request for Redaction Filed
Triggers Added:
Statement of Transcript Redactions Filed
Page 32 of 71
Triggers Affected:
Transcript Filed
USBC, Western District of Missouri (MOWB)—Updates Effective 2-19-20
Text Updated:
11 U.S.C. 101(51C)
1002-3.A.
1002-3.C.
3016-1
Trigger Affected:
Small Business Monthly Operating Report Filed
STATE
Missouri Circuit Court (MOSCR)—Not Based on Rules Update
Changes made based on internal review of rule set and made in all Missouri Circuit Courts. Updates made
based on client feedback. Updates also made in local circuit courts.
Text Added:
MORS 515.560.1
55.34(a)
Triggers Added:
General Receiver Appointed
Triggers Affected:
Order Remanding Case (U.S. District Court)
NEVADA
FEDERAL
USBC, District of Nevada (NVBKCT)—Updates Effective 2-19-20
Text Added:
3003(b)
Text Updated:
3003→3003(a)
Triggers Affected:
Conference—Status Conference
Order for Relief Entered in Ch. 11 Case
Page 33 of 71
STATE
Nevada Rules of Civil Procedure (NVRCP)—Not Based on Rules Update
Changes made based on internal review of rule set in all Nevada District Courts.
Text Added:
41.660(2)
41.660(3)(f)
41.660(7)
Triggers Added:
Motion—Special Motion to Dismiss Complaint, Counterclaim, or Crossclaim Against Person Engaged in Right
to Petition or Free Speech in Direct Connection with Issue of Public Concern Served by Mail, to Clerk,
or to Designated Agency
Motion—Special Motion to Dismiss Complaint, Counterclaim, or Crossclaim Against Person Engaged in Right
to Petition or Free Speech in Direct Connection with Issue of Public Concern Served Personally or
Electronically
Triggers Affected:
Pleading—Answer Containing Counterclaim Against Nevada, Its Public Entity or Political Subdivision, or
Their Officer or Employee Served on Attorney General by Mail, to Clerk, or to Designated Agency
Pleading—Answer Containing Counterclaim Against Nevada, Its Public Entity or Political Subdivision, or
Their Officer or Employee Served on Attorney General Personally or Electronically
Pleading—Answer Containing Counterclaim Against Nevada, Its Public Entity or Political Subdivision, or
Their Officer or Employee Served on Party by Mail, to Clerk, or to Designated Agency
Pleading—Answer Containing Counterclaim Against Nevada, Its Public Entity or Political Subdivision, or
Their Officer or Employee Served on Party Personally or Electronically
Pleading—Answer Containing Counterclaim Served by Mail, to Clerk, or to Designated Agency
Pleading—Answer Containing Counterclaim Served Personally or Electronically
Pleading—Answer Stating Crossclaim Against Nevada, Its Public Entity or Political Subdivision, or Their
Officer or Employee Served on Attorney General by Mail, to Clerk, or to Designated Agency
Pleading—Answer Stating Crossclaim Against Nevada, Its Public Entity or Political Subdivision, or Their
Officer or Employee Served on Attorney General Personally or Electronically
Pleading—Answer Stating Crossclaim Against Nevada, Its Public Entity or Political Subdivision, or Their
Officer or Employee Served on Party by Mail, to Clerk, or to Designated Agency
Pleading—Answer Stating Crossclaim Against Nevada, Its Public Entity or Political Subdivision, or Their
Officer or Employee Served on Party Personally or Electronically
Pleading—Answer Stating Crossclaim Served by Mail, to Clerk, or to Designated Agency
Pleading—Answer Stating Crossclaim Served Personally or Electronically
Pleading—First Publication of Summons
Pleading—Summons and Complaint Against Artificial Person Mailed After Service on Secretary of State when
No Registered Agent Appointed or Agent's Address Not Staffed
Pleading—Summons and Complaint Against Artificial Person Served on Secretary of State when No Registered
Agent Appointed or Agent's Address Not Staffed
Pleading—Summons and Complaint Against Entity or Association First Mailed to Last-Known Address of
Person Listed in RCP 4.2(c)(1)
Page 34 of 71
Pleading—Summons and Complaint Against Entity or Association Served on Nevada Secretary of State and
Posted with Clerk
Pleading—Summons and Complaint Against Foreign Manufacturer, Producer, or Supplier in Products Liability
Action Mailed
Pleading—Summons and Complaint Against Nevada, Its Public Entity or Political Subdivision, or Their Officer
or Employee Served on Attorney General
Pleading—Summons and Complaint Against Nevada, Its Public Entity or Political Subdivision, or Their Officer
or Employee Served on Party
Pleading—Summons and Complaint Mailed per Order for Publication
Pleading—Summons and Complaint Served by Means Other than Publication
Pleading—Waiver of Service of Summons Filed
NEW HAMPSHIRE
STATE
New Hampshire Superior Court Rules (NHRCP)—Updates Effective 1-31-20
Text Added:
AO 2017-002 II
Triggers Added:
Conference—Status Conference
NEW MEXICO
STATE
New Mexico District Court, 2nd Judicial District (NMDC2)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Pleading—Amended Answer to Crossclaim Served by Mail, Fax, Electronic Transmission, or Deposit at
Designated Court Facility
Page 35 of 71
NEW YORK
FEDERAL
USBC, Northern District of New York (NYNBK)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Triggers Affected:
Hearing or Return Date on Confirmation of Plan
Hearing or Return Date on Disclosure Statement
Order Converting Case to Ch. 11 Entered
Not Based on Rules Update
Changes made based on internal review of rule set.
Text Removed:
Debtor ID Program
Triggers Affected:
Creditors' § 341 Meeting, Conclusion
USDC, Eastern District of New York, Criminal Rules (NYEDCR)—Not Based on Rules Update
CJA Plan added.
Text Added:
CJA IX(A)
CJA XI
Triggers Added:
Appeal from Denial of CJA Voucher for Past Services or Costs Submitted
CJA Attorney’s Representation Before District Court Concluded
Request for Further Review of Denial of CJA Voucher Submitted Before Trial
USDC, Eastern District of New York, Hon. Gary R. Brown (NYGRB)—Updates Effective 2-14-20
Text Updated:
IPR II(f)(2)
USDC, Eastern District of New York, Mag. Steven L. Tiscione (NYST)—Updates Effective 2-10-20
Text Updated:
IPR II.B.2
Page 36 of 71
USDC, Southern District of New York (SDNY)—Updates Effective 2-3-20
Changes made in all NYSD rule sets.
Text Updated:
ECF 14.2
USDC, Southern District of New York, Mag. Stewart D. Aaron (NYSDA)—Updates Effective 2-3-20 and
2-12-20
Text Added:
IP I(F)
Text Updated:
IP II(B)(3)
IP IV(D)
Triggers Affected:
Hearing triggers
Trial
USDC, Southern District of New York, Hon. Ronnie Abrams (NYRA)—Updates Effective 2-6-20
Text Added:
IRP 5(A)(iii)(i)
Text Updated:
IRP 2(B)
IRP 7(B)
Triggers Added:
Notice to File Letter re Need to Seal or Redact Document
USDC, Southern District of New York, Hon. Richard M. Berman (NYRMB)—Updates Effective
February 2020
Text Updated:
IP 4(A)→IP 5(A)
IP 4(B)(1)→IP 5(B)(1)
IP 4(B)(2)→IP 5(B)(2)
IP 5(D)→IP 6(D)
Page 37 of 71
USDC, Southern District of New York, Hon. Vincent L. Briccetti (NYVLB)—Updates Effective 2-3-20
Text Updated:
IP 1.G
IP 3.A→IP 4.A
IP 3.B→IP 4.B
IP 3.C→IP 4.C
IP 3.D→IP 4.D
USDC, Southern District of New York, Hon. Valerie E. Caproni (NYVEC)—Updates Effective 1-30-20
Text Updated:
IP 7(A)→IP 8(A)
IP 7(B)→IP 8(B)
IP 7(C)→IP 8(C)
IP 7(D)→IP 8(D)
IP 7(E)→IP 8(E)
IP 7(G)→IP 8(G)
IP 8(B)→IP 9(B)
USDC, Southern District of New York, Hon. Andrew L. Carter, Jr. (NYALC)—Updates Effective 2-3-20
Text Updated:
IP 1(D)
USDC, Southern District of New York, Hon. P. Kevin Castel (NYPKC)—Updates Effective 1-23-20 and
2-3-20
Text Updated:
CMP 5
CMP 7(a)
CMP 8
CMP 11
IP 1.D.
IP 3.A.i
IP 3.A.iv→IP 3.A.iii
IP 3.B.
IP 5.A.→IP 6.A.
IP 5.B.→IP 6.B.
IP 5.C.→IP 6.C.
IP 5.D.ii→IP 6.D.ii
IP 6.A.→IP 7.A.
Page 38 of 71
USDC, Southern District of New York, Mag. Sarah L. Cave (NYSLC)—Updates Effective 12-20-19 and
1-29-20
Text Removed:
IP II(C)(5)
PCRS 4
PCRS 5
Text Added:
SOSC 5
SOSC 10
Text Updated:
IP I(E) (sic)→IP I(D)
IP II(C)(2)
IP II(C)(3)
IP IV(C)
IP IV(C)(1) (sic)→IP IV(D)(1)
IP IV(C)(2) (sic)→IP IV(D)(2)
IP IV(C)(3) (sic)→IP IV(D)(3)
IP IV(D)→IP IV(E)
IP IV(E)→IP IV(F)
PCRS 3→SOSC 4 [Deadline changed from 7 calendar days to 4 court days]
Triggers Removed:
Redacted Document re Letter-Motion for Discovery Conference Filed
Triggers Affected:
Conference—Settlement Conference
USDC, Southern District of New York, Hon. Denise L. Cote (NYDLC)—Updates Effective 2-3-20
Text Updated:
IP 2.B
IP 4.C→IP 4.B
USDC, Southern District of New York, Hon. Paul A. Crotty (NYPAC)—Updates Effective 1-21-20
Text Updated:
IP 7A.2→IP 8A.2
IP 7A.3→IP 8A.3
IP 7F→IP 8F
Page 39 of 71
USDC, Southern District of New York, Hon. Paul E. Englemayer (NYPAE)—Updates Effective
February 2020
Text Updated:
IRP 1.E
IRP 2.B
IRP 7.B
Triggers Affected:
Conference triggers
Hearing triggers
Trial
USDC, Southern District of New York, Mag. Kevin N. Fox (NYKNF)—Updates Effective 1-30-20
Text Added:
IRP 2(E)
Triggers Added:
Letter Motion Served
Response or Opposition to Letter Motion Served
USDC, Southern District of New York, Hon. Jesse M. Furman (NYJMF)—Updates Effective 2-3-20
Text Added:
IRP 7(C)(i)
Text Updated:
IRP 5(C)
IRP 8
Triggers Added:
Notice to File Letter re Need to Seal or Redact Document
USDC, Southern District of New York, Hon. Paul G. Gardephe (NYPGG)—Updates Effective 2-3-20
Text Updated:
IRP II→IRP II(B) [Deadline changed from 3 court days to 3 calendar days]
Triggers Affected:
Letter Brief Requesting Sealing Submitted→Notice to File Letter re Need to Seal or Redact Materials
Page 40 of 71
USDC, Southern District of New York, Hon. Alvin K. Hellerstein (NYAKH)—Updates Effective 2-11-20
Text Added:
CMP D(2)
CMP D(3)
Text Updated
CMP D(1)
Triggers Added:
Conference—Second Case Management Conference
Meeting re Settlement
Triggers Affected:
Discovery Cutoff triggers
USDC, Southern District of New York, Mag. Robert W. Lehrburger (NYRWL)—Updates Effective
2-3-20
Text Updated:
IP III.B.
IP III.D.
IP III.G.2.→IP Appx (B)
IP V.A.1.
IP V.C.
IP V.D.
IP V.E.
Triggers Removed:
Letter Motion for Pre-Motion Conference Submitted
Letter Motion re Discovery Dispute Submitted
Triggers Affected:
Letter Motion Submitted
Letter Motion with Exhibits Exceeding 10 Pages E-Filed→Letter Motion with Exhibits Exceeding 50 Pages E-
Filed
Response or Opposition to Letter Motion with Exhibits Exceeding 10 Pages E-Filed→Responsive Letter to
Letter Motion with Exhibits Exceeding 50 Pages E-Filed
USDC, Southern District of New York, Mag. Judith C. McCarthy (NYJCM)—Updates Effective 2-6-20
Text Removed:
IP 1(B)
Text Added:
IP 4(C)
Page 41 of 71
Text Updated:
IP 1(F)→IP 1(B)
IP 2(A) [Deadline changed from 5 court days to 3 court days]
IP 3(B)→IP 4(B) [Deadline for certain trial documents changed from 15 days to 30
days; deadline for response to motions in limine changed from 7
days to 21 days]
Triggers Removed:
Application to File Document Under Seal Submitted
Triggers Affected:
Conference triggers
Hearing triggers
Letter re Basis for Anticipated Motion Filed→Letter for Pre-Motion Conference Filed
Trial
USDC, Southern District of New York, Hon. Colleen McMahon (NYCM)—Updates Effective 1-29-20
Text Updated:
IPP V.E→IPP V.D
IPP V.F.1→IPP V.E.1
IPP V.F.3→IPP V.E.3
IPP V.F.4→IPP V.E.4
IPP V.G→IPP V.F
Triggers Affected:
Motion Received
Response or Opposition to Motion Served by Any Means
USDC, Southern District of New York, Mag. Barbara Moses (NYBM)—Updates Effective 2-3-20
Text Added:
IP 3
Text Updated:
IP 2(e)
IP 3(b)→IP 4(b)
IP 3(c)→IP 4(c)
IP 3(d)→IP 4(d)
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
Page 42 of 71
USDC, Southern District of New York, Hon. Alison J. Nathan (NYAJN)—Updates Effective 2-3-20
Text Added:
IP 4.B
Text Updated:
IP 2.B
IP 2.C
IP 3.F
IP 3.J
IP 7
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
USDC, Southern District of New York, Mag. Sarah Netburn (NYSN)—Updates Effective 1-31-20
Text Removed:
IP III(e) [Not based on rules update]
IP III(f)
Text Updated:
IP I(g)→IP I(G)
IP II(b)→IP II(A)
IP II(d)→IP II(C)
IP III(c)→IP III(C)
IP IV
Triggers Added:
Response or Opposition to Motion Filed
Triggers Affected:
Conference triggers
Hearing triggers
Notice of Removal Filed
Pleading—Complaint Filed
Reply in Support of Motion Filed
Response or Opposition to Motion Served
Trial
USDC, Southern District of New York, Hon. J. Paul Oetken (NYJPO)—Updates Effective 2-12-20
Text Updated:
IP 2(C)
IP 4(B)→IP 4(C)
IP 5(D)
Page 43 of 71
Triggers Removed:
Response or Opposition to Motion re Discovery Served
Response or Opposition to Motion Served
Response or Opposition to Motion to Quash or Modify Subpoena Served
Triggers Added:
Response or Opposition to Motion re Discovery Served by Mail, to Clerk, or to Designated Agency
Response or Opposition to Motion re Discovery Served by Overnight Delivery
Response or Opposition to Motion re Discovery Served Personally or Electronically
Response or Opposition to Motion Served by Mail, to Clerk, or to Designated Agency
Response or Opposition to Motion Served by Overnight Delivery
Response or Opposition to Motion Served Personally or Electronically
Response or Opposition to Motion to Quash or Modify Subpoena Served by Mail, to Clerk, or to Designated
Agency
Response or Opposition to Motion to Quash or Modify Subpoena Served by Overnight Delivery
Response or Opposition to Motion to Quash or Modify Subpoena Served Personally or Electronically
Triggers Affected:
Social Security Case—Response or Answer to Represented Plaintiff’s Motion for Judgment on Pleadings
Served triggers
Social Security Case—Response or Answering Brief to Defendant’s Motion for Judgment on Pleadings Filed
Trial
USDC, Southern District of New York, Mag. Katharine H. Parker (NYKHP)—Updates Effective 1-1-20
and 2-3-20
Text Removed:
IP III(d)
IP VI(a)
JEDS 3
Text Updated:
IP I(f)
IP II(a)
IP II(b) [Deadline changed from 3 court days to 2 court days]
IP IV
IP V(d)
IP V(e) [Deadline to respond changed from 7 days to 8 days]
IP VI(b)
JEDS Closing
Triggers Removed:
Conference—Case Management Conference in Complex Case
Ex Parte Settlement Conference Summary Form and Letter with Exhibits Over 10 Pages Submitted
Letter Request to File More than 25 Pages Under Seal Filed
Page 44 of 71
Triggers Added:
Ex Parte Settlement Conference Summary Form and Letter with Exhibits Over 10 Pages Filed or Submitted
Triggers Affected:
Conference triggers
Document E-Filed
Hearing triggers
Letter Motion re Discovery Dispute Submitted
Notice of Removal Filed
Pleading—Complaint Filed
Trial
USDC, Southern District of New York, Hon. William H. Pauley (NYWHP)—Updates Effective 2-3-20
Text Removed:
IP VI(A)
Text Added:
IP V(B)
Text Updated:
IP I(D)
IP III(F)→IP III(G)
IP VI(B)
Triggers Removed:
Response or Opposition to Motion re Discovery Served
Response or Opposition to Motion Served
Response or Opposition to Motion to Quash or Modify Subpoena Served
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
Response or Opposition to Motion re Discovery Served by Mail, to Clerk, or to Designated Agency
Response or Opposition to Motion re Discovery Served by Overnight Delivery
Response or Opposition to Motion re Discovery Served Personally or Electronically
Response or Opposition to Motion Served by Mail, to Clerk, or to Designated Agency
Response or Opposition to Motion Served by Overnight Delivery
Response or Opposition to Motion Served Personally or Electronically
Response or Opposition to Motion to Quash or Modify Subpoena Served by Mail, to Clerk, or to Designated
Agency
Response or Opposition to Motion to Quash or Modify Subpoena Served by Overnight Delivery
Response or Opposition to Motion to Quash or Modify Subpoena Served Personally or Electronically
Triggers Affected:
Conference triggers
Discovery Cutoff triggers
Page 45 of 71
Hearing triggers
Notice of Removal Filed
Pleading—Complaint Filed
Social Security Case—Response or Answer to Represented Plaintiff’s Motion for Judgment on Pleadings
Served triggers
Social Security Case—Response or Answering Brief to Defendant’s Motion for Judgment on Pleadings Filed
Trial
USDC, Southern District of New York, Hon. Loretta A. Preska (NYLAP)—Updates Effective 1-28-20
Text Updated:
IP 3(A)
USDC, Southern District of New York, Hon. Lorna G. Schofield (NYLGS)—Updates Effective 1-30-20
Text Updated:
IRP I.D.2→IRP I.E.2
IRP IV.B.6
Triggers Affected:
Conference triggers
USDC, Southern District of New York, Hon. Cathy Seibel (NYCS)—Updates Effective 2-3-20
Text Updated:
IP 1.F
IP 2.A
USDC, Southern District of New York, Mag. Lisa Margaret Smith (NYLMS)—Updates Effective 1-22-20
Text Updated:
IP 3(B)→IP 4(B)
IP 4→IP 5
Triggers Affected:
Discovery Cutoff triggers
Trial
USDC, Southern District of New York, Hon. Louis L. Stanton (NYLLS)—Updates Effective 1-22-20
Text Removed:
IP 3(A)(1) [Not based on rules update]
Text Updated:
IP 3(B)(3)→IP 4(B)(3)
Page 46 of 71
Triggers Affected:
Discovery Cutoff triggers
USDC, Southern District of New York, Hon. Laura Taylor Swain (NYLTS)—Updates Effective 2-3-20
Text Updated:
IP A(1)(f)
IP A(2)(b)(iii)→IP A(2)(b)(ii)
IP A(5)→IP A(5)(b)(ii) [Deadline changed from 4 days after meet and confer to 3 days
after notice]
Triggers Removed:
Meet and Confer re Sealed or Redacted Materials
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
Triggers Affected:
Conference triggers
Hearing triggers
Motion for Judgment on Pleadings Filed
Motion to Dismiss per Rule 12 Filed
Trial
USDC, Southern District of New York, Hon. Analisa Torres (NYAT)—Updates Effective 1-21-20
Text Added:
IP IV(A)(ii)
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
USDC, Southern District of New York, Hon. Mag. Ona T. Wang (NYOTW)—Updates Effective
February 2020
Text Removed:
IP III(d)
Text Updated:
IP II(a)
IP IV(b)→IP V(b)
IP V(a)→IP VI(a)
IP V(b)→IP VI(b)
IP V(c)→IP VI(c)
IP V(d)→IP VI(d)
IP VI(c)→IP VII(c)
Page 47 of 71
IP VI(d)→IP VII(d)
IP VI(e)→IP VII(e)
IP VII(a)→IP VIII(a)
IP VII(b)→IP VIII(b)
Triggers Removed:
Letter Request to File More than 25 Pages Under Seal Filed
Triggers Affected:
Conference—Initial Case Management Conference in Pro Se Case
Conference—Settlement Conference
Discovery Cutoff triggers
Document E-Filed
Ex Parte Settlement Conference Summary Form and Letter with Exhibits Over 10 Pages Submitted→Ex Parte
Settlement Conference Summary Form and Letter with Exhibits Exceeding 10 Pages Submitted
Notice of Removal Filed
Order Disposing of Motion for Summary Judgment
Pleading—Complaint Filed
USDC, Southern District of New York, Hon. Kimba M. Wood (NYKMW)—Updates Effective 1-29-20
Text Added:
IRP 5(B)
IRP 6(B)
Text Updated:
IRP 5(B)→IRP 7(A)
IRP 6→IRP 8
IRP 13(B)→IRP 15(B)
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
Triggers Affected:
Trial
USDC, Southern District of New York, Hon. Gregory H. Woods (NYGHW)—Updates Effective 2-3-20
Text Removed:
IRP 4(A)(iii)
Text Updated:
IRP 4(A)(ii)
Page 48 of 71
Triggers Removed:
Leave to File Document Under Seal Requested
Letter to File Document with Redactions Requested
Triggers Added:
Notice to File Letter re Need to Seal or Redact Materials
STATE
New York State Supreme Court, Appellate Terms, Second Judicial Department (NY2AT)—Not Based on
Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Computation
New York Supreme Court, New York County (NYNYSC)—Not Based on Rules Update
Changes made based on internal review of rule set. Change also made in NYNYTK.
Triggers Affected:
Discovery—Notice of Physical Examination in Personal Injury or Wrongful Death Case Received
New York Supreme Court, New York County (Excludes Commercial Division Rules)(NYNYNC)—Not
Based on Rules Update
Changes made based on internal review of rule set. Changes also made in NYNYAD, NYNYAL, NYNYAC,
NYNYAE, NYNYDC, NYNYGL, NYNYJD, NYNYLF, NYMMCJ, NYNYPG, NYNYRK, NYNYSH,
NYNYSL, and NYNYWP.
Triggers Affected:
Discovery—Subpoena Compliance Date
New York Supreme Court, New York County, Commercial Division, Hon. Marcy Friedman
(NYNYMF)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Pleading—Summons Mailed in Conjunction with Delivering or Affixing
New York Supreme Court, New York County, Hon. Tanya R. Kennedy (NYNYTK)—Updates Effective
2-4-20
Text Updated:
RJ Kennedy CPCC RA/E(1)(a)
RJ Kennedy PCC CPPCC(1)
RJ Kennedy PCC Intro
Page 49 of 71
New York Supreme Court, New York County, Commercial Division, Hon. Andrea Masley (NYNYAM)—
Updates Effective 2-18-20
Text Updated:
RP 4(A) [Deadline changed from 3 court days to 2 court days]
RP 31(A)
Triggers Affected:
Conference triggers
Trial
New York Supreme Court, New York County, Hon. Manuel J. Mendez (NYMMCJ)—Updates Effective
2-4-20
Text Updated:
RJ Mendez MTPR A(8)
NORTH CAROLINA
FEDERAL
USBC, Middle District of North Carolina (NCMB)—Updates Effective 2-19-20
USBC, Western District of North Carolina (NCWB)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Trigger Affected:
Creditors’ §341 Meeting, First Date Set
USBC, Middle District of North Carolina (NCMB)—Updates Effective 2-14-20
Text Added:
3003-1(b)
3014-1
Text Updated:
2007.1-1(c)→2007.1-1(a)(3)
3003-1(a)
3003-1(b)→3003-1(c)
5005-4(3)(c)→5005-4(3)(9)
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Order for Relief Entered in Ch. 11 Case
Plan Filed
Report of Disputed Election of Ch. 11 Trustee Filed
Page 50 of 71
STATE
North Carolina Rules of Civil Procedure (NCRCP)—Updates Effective 3-1-20
Text Removed:
MSC 10(C)(9)(a)
Text Updated:
MSC 1(C)(2)→MSC 1(c)(2)
MSC 1(C)(5)→MSC 1(c)(5)
MSC 2(A)→MSC 2(a)
MSC 2(C)→MSC 2(b)
MSC 3(B)→MSC 3(b)
MSC 4(C)(2)→MSC 4(c)(2) [Deadline changed from 30 days after agreement reached to 30
days after mediated settlement conference]
MSC 4(C)(3)→MSC 4(c)(3) [Deadline changed from 30 days after agreement reached to 30
days after mediated settlement conference]
MSC 4(C)(4)→MSC 4(c)(4)
MSC 6(B)(4)(a)→MSC 6(b)(4)(a)
MSC 7(E)(3)→MSC 7(e)(3)
MSC 7(E)(4)→MSC 7(e)(4)
MSC 10(C)(1)→MSC 10(c)(1)
MSC 10(C)(9)(b)(i)→MSC 10(c)(9)(b)(1)
MSC 10(C)(9)(b)(ii)→MSC 10(c)(9)(b)(2)
MSC 10(C)(9)(b)(iii)→MSC 10(c)(9)(b)(3)
MSC 10(C)(10)→MSC 10(c)(10)
MSC 11(C)→MSC 11(c)
MSC 11(D)→MSC 11(d)
MSC 11(G)(3)→MSC 11(g)(3)
MSC 12(B)(1)→MSC 12(b)(1)
MSC 12(C)(9)→MSC 12(c)(9)
MSC 12(D)(1)→MSC 12(d)(1)
MSC 12(E)(1)→MSC 12(e)(1)
MSC 12(F)(2)→MSC 12(f)(2)
MSC 13(H)→MSC 13(h)
MSC 13(L)→MSC 13(l)
Triggers Removed:
Mediation—Agreement Reached
Triggers Affected:
Arbitration—Agreement Reached Before Arbitration or During Recess→Settlement Agreement Date
Arbitration—Hearing Pursuant to Mediated Settlement Conference Program Rules→Arbitration—Hearing per
Rules for Mediated Settlement Conferences and Other Settlement Procedures
Arbitration—Post-Hearing Briefs Received
Mediation—Completion Deadline→Order for Mediated Settlement Conference—Deadline for Completion
Page 51 of 71
Mediation—Mediated Settlement Conference
Mediation—Notice of Settlement Received by Mediator
Motion for Court Ordered Mediated Settlement Conference Served→Motion for Court-Ordered Mediated
Settlement Conference Served
Neutral Evaluation—Agreement Reached Before Evaluation or During Recess→Settlement Agreement Date
Neutral Evaluation—Conference
Order for Mediated Settlement→Order for Mediated Settlement Conference [Not based on rules update]
Settlement
Summary Trial—Agreement Reached Before Summary Trial or During Recess→Settlement Agreement Date
Summary Trial—Brief Filed→Summary Trial—Post-Hearing Brief Filed After Summary Bench Trial
Summary Trial—Hearing
Summary Trial—Verdict Rendered→Summary Trial—Verdict
NORTH DAKOTA
STATE
North Dakota Rules of Civil Procedure (NDRCP)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Removed:
3.1(j)(3)
RCT 6.4(b)
Text Added:
4(l)
26(f)(1)
26(f)(4)(A)
65(a)(1)
65(a)(4)
65(a)(6)(A)
65(b)
65(b)(1)
65(b)(2)(A)
65(b)(2)(B)
65(b)(3)
65(e)
NDAR 58(8)(c)
RCT 3.1(h)(3)
RCT 3.2(e)
RCT 3.5(c)(1
RCT 8.10(e)(7)
RCT 11.2(d)
Page 52 of 71
Text Updated:
4(c)(3)→5(d)(2)(A)(iii)
45(f)
RCT 8.1(c)→RCT 5.3(c)
RCT 8.1(e)(1)→RCT 5.3(e)(1)
RCT 8.8(b)
Triggers Removed:
Notice to Accept Return of Exhibits
Triggers Added:
Discovery Meeting
Discovery Meeting Requested
Hearing on Motion for Preliminary Injunction
Hearing on Motion to Dissolve or Modify Temporary Restraining Order Obtained on Less than 4 Days’ Notice
Limited Appearance Completed
Motion for Preliminary Injunction Served
Motion for Temporary Restraining Order Submitted
Notice of Discharge or Withdrawal of Collaborative Lawyer Sent
Notice Plaintiff is Vexatious Litigant Subject to Pre-Filing Order Filed
Order—Preliminary Injunction Issued
Order—Temporary Restraining Order Issued
Pleading—Summons and Complaint Mailed or Sent with Delivery Restricted and Requiring Receipt Refused
Receiver’s Report Filed
Response or Opposition to Motion for Preliminary Injunction Served
Triggers Affected:
Conference—Initial Pretrial Conference
Order Appointing Receiver
Order Striking Non-Conforming Pleading or Document Filed
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—First Publication of Summons
Pleading—Summons and Complaint Served by Mail or Commercial Carrier Delivered
Pleading—Summons and Complaint Served Personally Outside State
Pleading—Summons and Complaint Served Within State by Means Other than Mail, Commercial Carrier, or
Publication
Trial
Page 53 of 71
OHIO
FEDERAL
USBC, Southern District of Ohio (OHSBK)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Text Updated:
11 U.S.C. 523(a)(6)
USDC, Northern District of Ohio (NDOH)—Updates Effective 2-10-20
Updates effective in all District Judge rule sets.
Text Updated:
Appx B 13(b)→Appx B 13(a)
Appx B 16
STATE
Ohio Court of Appeals, 7th District (OHCOA7)—Updates Effective February 2020
Text Added:
21(A)
Text Updated:
21(H) [Deadline changed from within time provided for filing brief to
within time provided for filing reply brief]
Triggers Affected:
Briefing—Appellant’s Brief Served triggers
Briefing—Appellee’s Brief Served triggers
Notice of Filing of Record in Accelerated Case Mailed
Notice of Filing of Record Mailed and Noted on Docket
Ohio Court of Common Pleas, Licking County (OHLICP)—Updates Effective February 2020
Text Updated:
18
34(C)(4)
34(C)(7)→34(C)(6)
Page 54 of 71
Ohio Court of Common Pleas, Portage County (OHPOCP)—Updates Effective 2-1-20
Text Removed:
7.06
8.03
9.03
9.04(c)
10.01
13.02(C)
13.06(C)(4)
13.10
13.12(D)
13.13
13.14
13.18(A)
13.18(B)
15.01
18.01(a)
18.01(b)
18.01(c)
18.02
19.01(F)
20.04
21.05
Text Added:
1.5
3.1(E)
3.2(G)
7.6
7.7
9.3
13.2
15.2(A)
16.1
16.2(B)
23.5
28.3
30.1
31.1
31.2
34.1(B)
34.1(C)
34.1(D)
34.1(E)
37.10(A)
Page 55 of 71
39.1
39.2(intro)
39.2(A)
39.3
41.7
41.8(B) 61.6
Text Updated:
6.02→36.5(B)
8.02→7.5 [Deadline for opposition changed from 14 days after motion served
to 14 days after motion filed]
10.02→26.1 and 34.1(A) [Deadline for disclosing witnesses changed from at pretrial
conference to deadline set in case Schedule; Deadline for
exchanging exhibits changed from at pretrial conference to
deadline set in trial or pretrial order]
19.01(B)→37.6(C)
19.01(C)→37.6(G)
Triggers Removed:
Administrative Agency Appeals triggers
Application for Payment of Receiver’s Fee Filed
Arbitration triggers
Calendar Entry, Decision, Order, Opinion, or Judgment Entered
Conference—Initial Conference
Conference—Pretrial Conference
Motion for Leave to Withdraw Filed
Motion for Summary Judgment Served
Motion Served
Objections to Magistrate’s Order Filed
Order of Referral to Arbitration
Proposed Judgment Entry Received
Receiver’s Report, Inventory, Appraisements, and Account Filed
Response or Opposition to Motion Served
Triggers Added:
Case Schedule triggers
Conference—Final Pretrial Conference
Conference—Scheduling/Status Conference
Confirmation of Sheriff’s Sale
Mediation—Conference
Memorandum Contra to Motion Served triggers
Notice of Intent to Destroy Exhibits, Depositions, or Transcripts
Notice of Receiver’s Intent to Sell or Lease Receivership Property Served
Notice of Settlement Provided to Court
Order—Deadline to File Dispositive Motion
Page 56 of 71
Order Requiring or Granting Leave for Filing of Pleading or Amended Pleading Entered
Pleading—Amended Answer Filed per Order Requiring or Granting Leave for Filing of Pleading or Amended
Pleading
Pleading—Amended Complaint Filed per Order Requiring or Granting Leave for Filing of Pleading or
Amended Pleading
Pleading—Answer Filed per Order Requiring or Granting Leave for Filing of Pleading or Amended Pleading
Receiver’s Plan and Report Filed
Sheriff’s Sale Date
Trial or Pretrial Order triggers
Triggers Affected:
Discovery Cutoff
Discovery—Interrogatories Served
Discovery—Request for Admissions Served
Entry of Judgment or Appealable Order
Hearing
Hearing on Application for Default Judgment
Motion Filed
Motion for More Definite Statement Served
Motion to Dismiss per Rule 12 Served
Motion to Strike Served
Objections to Magistrate’s Decision Filed
Order Appointing Receiver
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Fact of Mailing of Summons and Complaint After Attempted Service Refused or Unclaimed Entered
Pleading—Last Publication of Notice of Filing of Complaint
Pleading—Summons and Complaint Served by Means Other than Ordinary Mail or Publication
Pleading—Summons and Complaint Mailed After Attempted Service Refused or Unclaimed
Trial
OREGON
Oregon Circuit Court, 2nd Judicial District, Lane County (ORLANE)—Not Based On Rules Update
Changes made to include operating statement commercial court program.
Text Added:
OSCCP V(1)
OSCCP V(4)
Triggers Added:
Case Assigned to Commercial Court
Triggers Affected:
Trial
Page 57 of 71
PENNSYLVANIA
STATE
Pennsylvania Rules of Appellate Procedure (PARAP)—Updates Effective 2-1-20
Text Added:
3706(b)(1)
Text Updated:
69.211
69.322
69.416
69.501→69.501(b)(3), 69.501(c)(5)
3714(a)
3740
3751
Triggers Removed:
Notice of Appeal Received by Appellant (Commonwealth Court)
Petition for Review Received by Petitioner (Commonwealth Court)
Pleading—Complaint Received by Plaintiff (Commonwealth Court)
Triggers Added:
Notice of Docketing Received (Commonwealth Court)
Triggers Affected:
Mediation—Notice of Mediation Received (Commonwealth Court)
Oral Argument
Settlement Agreement Executed After Mediation (Commonwealth Court)
Unreported Opinion Filed (Commonwealth Court)
Pennsylvania Rules of Civil Procedure (PARCP)—Not Based on Rules Update
Changes made based on internal review of rule set in all Courts of Common Pleas rule sets.
Text Added:
PARCP 220
Triggers Affected:
Trial Period Start Date
Pennsylvania Court of Common Pleas, 5th Judicial District, Allegheny County (PA05)—Updates
Effective 2-17-20
Text Added:
1028(c)(2)(a)
Page 58 of 71
Text Updated:
206.4(c)(2)(d)
227.1(d)(2)(ii)→227.1(2)(d)
1303(4) [Deadline changed from 20 days after complaint and notice served
to 20 days after complaint and notice to defend mailed]
Triggers Affected:
Arbitration—Complaint and Notice to Defend Served→Arbitration—Complaint and Notice to Defend Mailed
Notice of Proof of Filing or Delivery of Transcript
Pleading—Preliminary Objections Filed
Pennsylvania Court of Common Pleas, 7th Judicial District, Bucks County (PA07)—Not Based on Rules
Update
Changes made based on internal review of rule set.
Triggers Affected:
Trial Session Start Date
Pennsylvania Court of Common Pleas, 45th Judicial District, Lackawanna County (PA45)—Not Based on
Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Trial Term Start Date
RHODE ISLAND
FEDERAL
USBC, District of Rhode Island (RIB)—Updates Effective 2-19-20
In addition to local amendments, additional changes were made based on 11 U.S.C. amendments and internal
review of rule sets.
Text Removed:
3016-1
Text Added:
3020-1(b)
Text Updated:
2015-3(a)
3018-1→3018-1(b)
3020-1(a)
3020-1(b)→3020-1(c)
3022-1(A)
Page 59 of 71
Trigger Removed:
Debtor in Possession Qualifies
Trigger Added:
Order Approving Ch. 7 or 11 Trustee’s Appointment
Triggers Affected:
Hearing on Confirmation of Plan
Order Confirming Plan Entered
Petition Filed in Ch. 11 Involuntary Case
Petition Filed in Ch. 11 Voluntary Case
Trustee Appointed or Elected
Trustee Qualifies
SOUTH CAROLINA
FEDERAL
USBC, District of South Carolina (SCBK)—Updates Effective 2-19-20
Changes made based on 11 U.S.C. amendments.
Trigger Affected:
Conference—Status Conference
SOUTH DAKOTA
STATE
South Dakota Rules of Civil Procedure (SDRCP)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Updated:
15-6-45(b)
19-16-8.2→19-19-803.2
Page 60 of 71
TENNESSEE
FEDERAL
USBC, Eastern District of Tennessee (TNEBK)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Removed:
Monthly Operating Reporting in Unconfirmed Ch. 11 or 12 Case Filed
Triggers Affected:
Monthly Operating Report in Ch. 13 Case Filed→Monthly Operating Report in Ch. 13 Case or Unconfirmed
Ch. 11 or 12 Case Filed
Quarterly Operating Report in Confirmed Ch. 11, 12, or 13 Case Filed
USDC, Middle District of Tennessee (TNMD)—Updates Effective 1-24-20
Text Updated:
56.01(a)
56.01(d)
72.02(b)
Triggers Added:
Objection to Magistrate’s Report and Recommendation on Dispositive Matter Served
Triggers Affected:
Motion for Summary Judgment Served
Motion for Review of Magistrate’s Order Served triggers→Motion for Review of Magistrate’s Nondispositive
Order Served triggers
TEXAS
FEDERAL
USBC, Eastern District of Texas (TXEB)—Updates 2-19-20
Text Added:
2015-1(c)(2)(A)
2015-1(d)(1)(A)
2015-1(d)(2)(B)
3003-1(a)(1)
3003-1(a)(2)
4004-1(c)(3)
Page 61 of 71
Text Updated:
1020-1(a) [Deadline changed from 21 days to 14 days]
2015-1(c)(1)(A) [Deadline changed from 28 days to 60 days]
2015-1(c)(1)(B)
3003-1(a)→3003-1(a)(Intro)
3019-1(b)→3019-1(c)
4004-1(c)(2)→4004-1(d)(2)
4004-1(c)(3)→4004-1(d)(3)
4004-1(d)→4004-1(e)
9007-1(a)
Triggers Added:
Notice of Opportunity to Object to and for Hearing on Motion for Entry of Discharge Upon Completion of Non-
Consensual Commitment Period in Ch. 11 Subchapter V Case
Triggers Affected:
Notice of Opportunity to Object to and for Hearing on Motion to Determine Small Business Debtor Status
Served
Order Confirming Plan Entered→Notice of Opportunity to Object to and for Hearing on Motion to Determine
Small Business Debtor Status in Ch. 11 Case Served
Order for Relief Entered in Ch. 9 Case
Order for Relief Entered in Ch. 11 Case
USBC, Northern District of Texas (TXNBK)—Updates Effective 2-13-20
Text Added:
GO 2020-02
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Order for Relief Entered in Ch. 11 Case
Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Order for Relief Entered in Ch. 9 Case
Order for Relief Entered in Ch. 11 Case
USBC, Southern District of Texas (TXSDBK)—Updates Effective 2-24-20
Text Removed:
PCC11BC 4(C)(iv)
PCC11BC 5(A)-(B)
PCC11BC 7(H)
PCC11BC 8(A),(G)
Page 62 of 71
Text Added:
PCC11C (A)(2)
PCC11C (B)(3)(c)
PCC11C (D)(7)
PCC11C (D)(9)
PCC11C (H)(16)
PCC11C (H)(19)
PCC11C (I)(25)
PCC11C(L)(34)
PCC11C (M)(37)
PCC11C (M)(38)
PCC11C (N)(40)
PCC11C (R)(53)
Text Updated:
PCC11BC 4(A)→PCC11C (I)(20)
PCC11BC 4(B)→PCC11C (I)(21)(a) [Deadline changed from noon 2 court days to noon 1 court day]
CC11BC 4(C)(vi)→PCC11C (I)(22)(d)
Triggers Removed:
Hearing on Substantial Asset Sale in Complex Ch. 11 Case
Motion to Authorize Payment of Ch. 11 Complex Case Pre-Petition Debts Owed to Critical Vendors Served
Oil, Gas, and Mineral Contractor's Lien or Affidavit of Lien Filed in Real Property Records
Triggers Added: Complex Ch. 11 Case Filed
Hearing—Non-Omnibus Hearing in Complex Ch. 11 Case
Hearing—Omnibus Hearing in Complex Ch. 11 Case
Initial Master Service List in Complex Ch. 11 Case Filed
Notice of Motion in Complex Ch. 11 Case Served by Mail, to Clerk, or to Designated Agency
Notice of Motion in Complex Ch. 11 Case Served Personally or Electronically
Order Granting Complex Ch. 11 Case Treatment Entered
Petition in Complex Ch. 11 Involuntary Case Served by Mail, to Clerk, or to Designated Agency
Petition in Complex Ch. 11 Involuntary Case Served Personally or Electronically
Unsecured Creditors Committee in Complex Ch. 11 Case Formed
Work by Professional in Complex Ch. 11 Case Commenced
Triggers Affected:
Creditors’ § 341 Meeting, First Date Set
Hearing on Disclosure Statement
Hearing—Initial Finance Hearing in Complex Ch. 11 Case
Hearing—Permanent Finance Hearing in Complex Ch. 11 Case
Motion for Authority to Obtain Credit Served
Motion for Authority to Use Cash Collateral Served
Motion re Initial Financing in Complex Ch. 11 Case Filed
Order for Relief Entered in Ch. 11 Case
Petition Filed in Ch. 11 Involuntary Case
Page 63 of 71
Petition Filed in Ch. 11 Voluntary Case
Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Order for Relief Entered in Ch. 9 Case
Order for Relief Entered in Ch. 11 Case
STATE
Texas Rules of Appellate Procedure (TX-RAP)—Not Based on Rules Update
Changes made based on internal review of rule set in all Texas Courts of Appeal.
Triggers Affected:
Notice of Appeal Filed (County/District Court)
Texas Rules of Civil Procedure (TX-RCP)—Not Based on Rules Update
Changes made based on internal review of rule set in all Texas Civil District and Civil County Courts.
Triggers Affected:
Notice of Appeal Filed
Texas Civil County Court, Jefferson County, Court at Law No. 1 (TXJFC1)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Removed:
CCL1.LR (b)
CCL1.LR Continuance Practice (3)
CCL1.LR General Docket Control Orders (1)(b)
CCL1.LR General Docket Control Orders (1)(c)
CCL1.LR General Docket Control Orders (2)
Text Added:
CCL1.LR (1)(A)
CCL1.LR (4)(A)
CCL1.LR (4)(B)
CCL1.LR (4)(C)
CCL1.LR (4)(Notice)
CCL1.LR (6)(E)
Triggers Removed:
Discovery—Dispute
Pleading—Answer Received
Pleading—Counterclaim Received
Pleading—Cross Claim Received
Page 64 of 71
Triggers Added:
Conference—Pretrial Conference
Docket Period
Hearing on Motion to Withdraw as Counsel
Request for Trial Setting Made
Triggers Affected:
Pleading—Answer Filed
Pleading—Petition Filed
Pleading—Petition Received
Trial
Trial Date from Docket Control Order (CUSTOM 340096)
Texas Civil District Court, Collin County, 219th District (TX219)—Updates Effective February 2020
Text Updated:
DCPSO LVL 1-2 MSJ
DCPSO LVL 3 MSJ
PP AC MSJCM [Deadline changed from 4 PM day before hearing to noon day
before hearing]
PP CC TS
Triggers Affected:
Conference—Scheduling Conference
Hearing Triggers
Pleading—Petition Filed
Trial
Texas Civil District Court, Collin County, 366th District (TX366)—Updates Effective 1-31-20
Text Added:
JTDCPSO DM
JTDCPSO FPTC
JTDCPSO FPTC (1)
JTDCPSO FPTC (2)
JTDCPSO FPTC (3)
JTDCPSO Level 3 (1)
JTDCPSO Level 3 (2)
JTDCPSO Level 3 (6)
Triggers Added:
Jury Trial Discovery Control Plan and Scheduling Order Triggers
Triggers Affected:
Conference—Pretrial Conference in Jury Case
Discovery Cutoff—Level 3 Cases
Page 65 of 71
Discovery—Request for Disclosure of Expert Testifying for Party Not Seeking Affirmative Relief Served by
Mail in Level 3 Case
Discovery—Request for Disclosure of Expert Testifying for Party Not Seeking Affirmative Relief Served by
Means Other than Mail in Level 3 Case
Discovery—Request for Disclosure of Expert Testifying for Party Seeking Affirmative Relief Served by Mail in
Level 3 Case
Discovery—Request for Disclosure of Expert Testifying for Party Seeking Affirmative Relief Served by Means
Other than Mail in Level 3 Case
Hearing on Daubert/Dupont Expert Challenges
Trial
UTAH
FEDERAL
USDC, District of Utah (UTDC)—Updates Effective 2-1-20
Changes made in District Judge rule set as well.
Text Added:
ECF I(A)(3)
GO 20-003 PHVA
Text Removed:
83-1.1(d)(1)
83-1.1(d)(2)(C)
Text Updated:
5-1(d)(2)
7-4(a)(4)
30-2
ECF II(A)(3)(a)
ECF II(A)(3)(b)
ECF II(A)(3)(c)
ECF II(A)(3)[sic]→ECF II(A)(4)
ECF II(A)(5)[sic]→ECF II(A)(6)
ECF II(G)(4)(a)
ECF V(B)
Trigger Removed:
Notice of Appearance of Non-Resident Attorney Authorized to Appear Filed
Trigger Added:
Change of Contract Information of CM/ECF Registered User
Page 66 of 71
Triggers Affected:
Motion for Admission Pro Hac Vice Filed
Order Granting Motion for Pro Hac Vice Admission
VERMONT
FEDERAL
USDC, Vermont (VTD)—Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Removed:
Order Disposing of Motion for Attorney’s Fees Entered
Order Disposing of Motion for Relief from Judgment or Order Filed Within 28 Days After Entry of Judgment
Entered
Order Disposing of Motion to Amend or Alter Judgment Entered
Triggers Affected:
Order Disposing of Motion for Attorney’s Fees Entered After Time to Appeal Extended
Order Disposing of Motion for New Trial Entered
Order Disposing of Motion for Relief from Judgment or Order Filed No Later than 28 Days After Entry of
Judgment Entered
Order Disposing of Motion to Alter or Amend Judgment Entered
Order Disposing of Motion to Amend or Make Additional Factual Findings Entered
Order Disposing of Renewed Motion for Judgment as a Matter of Law Entered
STATE
Vermont Rules of Civil Procedure (VTRCP)—Updates Effective 3-2-20
Text Updated:
5(b)
79.1(g)
Triggers Affected:
Notice of Withdrawal of Attorney Received
Vermont Supreme Court (VTRAP)—Updates Effective 3-2-20
Text Updated:
30(a)(3)
30(c)
Page 67 of 71
VIRGINIA
FEDERAL
USBC, Eastern District of Virginia (VAEBK)—Updates Effective 2-19-20
Text Added:
SO 20-3 Exh 13 1(C)
SO 20-3 Exh 13 2
SO 20-3 Exh 13 3(A)
SO 20-3 Exh 13 4
SO 20-3 Exh 13 5(A)(intro)
SO 20-3 Exh 13 5(A)(1)
SO 20-3 Exh 13 5(A)(2)
SO 20-3 Exh 13 5(C)
SO 20-3 Exh 13 5(E)
SO 20-3 Exh 13 5(F)
SO 20-3 Exh 13 6(B)(1)(b)
SO 20-4 1
Triggers Added:
Notice to Debtors and Creditors Concerning Issuance of Discharge Mailed in Individual Ch. 11 Case Not Under
Subchapter V
Triggers Affected:
Creditors' § 341 Meeting, First Date Set
Hearing on Confirmation of Plan
Hearing on Disclosure Statement
Motion for Order Authorizing Employment in Ch. 11 Case Served
Notice of Proposed Distribution of Estate Assets in Ch. 12 or 13 Case
Order Converting Case to Ch. 11 Entered
Order Converting Case to Ch. 13 Entered
Order Converting Case to Ch. 7 Entered
Order for Relief Entered in Ch. 11 Case
Petition Filed in Ch. 11 Involuntary Case
Petition Filed in Ch. 11 Voluntary Case
Plan Filed
Not Based on Rules Update
Changes made based on internal review of rule set.
Triggers Affected:
Order for Relief Entered in Ch. 11 Case
Page 68 of 71
USBC, Western District of Virginia (VAWB)—Updates Effective 2-18-20
Text Added:
2015-2
Text Removed:
3022-1(B)
Text Updated:
3017-2(A)
3017-2(C)
3022-1(C)→3022-1(B)
3022-1(D)→3022-1(C)
4002-1(B)
Triggers Affected:
Order Confirming Plan Entered
Proposed Plan and Disclosure Statement Submitted to Trustee→Proposed Plan and Disclosure Statement
Submitted to Trustee in Small Business Case or Case Under Subchapter V of Ch. 11 Where §1125
Applicable
Proposed Plan, Disclosure Statement, and Motion for Conditional Approval Filed→Proposed Plan, Disclosure
Statement, and Motion for Conditional Approval Filed in Small Business Case or Case Under
Subchapter V of Ch. 11 Where §1125 Applicable
WASHINGTON
FEDERAL
USBC, Western District of Washington (WAWDBC)—Updates Effective 2-19-20
Text Updated:
3001-1→3003-1 [Deadline for application for order to fix deadline to file proofs of
claim or interest changed from no later than upon application for
conditional approval of disclosure statement to date first plan filed]
3020-1(a)
Triggers Removed:
Application for Conditional Approval of Disclosure Statement in Ch.1 1 Small Business Case Filed
Triggers Affected:
Hearing on Confirmation of Plan
Hearing on Disclosure Statement
Notice of Intent to Dismiss for Failure to File Balance Sheet, Statement of Operations, Cash Flow Statement, or
Federal Tax Return
Order for Relief Entered in Ch. 11 Case
Page 69 of 71
STATE
Washington Rules of Appellate Procedure (WARAP)—Not Based on Rules Update
Changes made based on internal review of rule set.
Text Removed:
13.4(g)
17.4(g)(2)
Text Updated:
5.3(h)
8.1(e)
10.5(a)
10.9(b)
10.9(c)
10.9(e)
13.7(d)
15.5(a)
16.10(a)(2)
16.15(h)
18.1(c)
Triggers Affected:
Amended Notice for Discretionary Review Served
Amended Notice of Appeal Served
Bill of Reproduction Costs Received
Washington District Court (WADC)—Not Based on Rules Update
Minor typographical changes made based on internal review of rule set. Changes effective in all District
Courts.
Text Updated:
WACRLJ 5(b)(7)
WACRLJ 14(a)
WACRLJ 41(b)(1)
WACRLJ 41(b)(2)(i)
WACRLJ 43(f)(1)
WACRLJ 73(b)(1)
WACRLJ 73(b)(4)
WACRLJ 75(b)
WARALJ 1.1(b)
WARALJ 2.5(b)
WARALJ 4.2(a)
WARALJ 11.6
Page 70 of 71
Washington District Court, King County (WAKCDC)—Updates Effective 9-1-18
Text Removed:
39(b)
39(c)
Text Added:
GR 30(b)(4)(A)(ii)(d)
Text Updated: 3.2→CR 3.2
26(g)(1)→CR 26(g)(1)
26(g)(2)→CR 26(g)(2)
26(g)(3)→CR 26(g)(3)
35→CR 35
38→CR 38
Triggers Added:
Notice of Intent to Offer Documents at Trial
Triggers Affected:
Entry of Judgment, Order, or Other Decision
Trial
Washington Superior Court, Benton County (WABESC)—Not Based on Rules Update
Changes made based on internal review of rule set and based upon updated court docket.
Text Removed:
CDS
Text Added:
Benton CD
Triggers Affected:
Conference triggers
Hearing triggers
Order Disposing of Motion for Amendment of Judgment Entered
Washington Superior Court, Franklin County (WAFRSC)—Not Based on Rules Update
Changes made based upon updated court schedule.
Text Added:
Franklin CS
Triggers Affected:
Conference—Settlement Conference
Conference—Status Conference
Page 71 of 71
Hearing triggers
Trial