United States Bankruptcy Court
Southern District of New York
GENERAL ORDERS
Administrative, internal and outdated orders appear only on the
docket in summary form. They may be viewed in full
text in the Clerk's office, where necessary.
All other orders are hyperlinked (document numbers appear in color) and may be
viewed in full text by clicking on the document number.
7/15/74 1 Order Signed On: July 15, 1974 By Bankruptcy Judges that
pursuant to Rule 203(d), all notices except that covered by
Clause 4 be mailed only to creditors whose claims have been
filed and creditors, if any, who are still permitted to
file claims by reason of extension granted under Rule
302(e). (EOD Date: 7/16/96. Doc. No: 1) (as) [EOD 07/16/96]
7/15/74 2 Order Signed On: July 15, 1974 by Bankruptcy Judges that in
all cases in which a dividend for less than $1.00 is to be
distributed to a creditor, such dividend shall be deposited
with the Clerk of the Court pursuant to Rule 309 as
unclaimed funds. (EOD Date: 7/16/96. Doc. No: 2) (as)
[EOD 07/16/96]
10/31/74 3 Order Signed On: October 31, 1974 by Bankruptcy Judges
fixing the time for the filing of a complaint to determine
dischargeability of debt and for filing objections to the
discharge of the bankrupt to be the 30th day after the
first meeting of creditors in bankrupt estates. (EOD Date:
7/16/96. Doc. No: 3) (as) [EOD 07/16/96]
10/31/74 4 Order Signed On: October 31, 1974 by Bankruptcy Judges
fixing the time for filing a complaint to determine
dischargeability of debt pursuant to sub-section 17c(2) to
be the 30th day after the date fixed for the first meeting
of creditors. (EOD Date: 7/16/96. Doc. No: 4) (as)
[EOD 07/16/96]
11/6/74 5 Filed copy of Order Signed On: November 6, 1974 Designating
Edith Rosa to issue certifications pursuant to Subd. of
Section 21. (EOD Date: 7/16/96. Doc. No: 5) (as)
[EOD 07/16/96]
11/6/74 6 Filed copy of Order Signed On: November 6, 1974 Designating
Elaine Guidice to issue certifications pursuant to Subd. of
Section 21. (EOD Date: 7/16/96. Doc. No: 6) (as)
[EOD 07/16/96]
11/6/74 7 Filed copy of Order Signed On: November 6, 1974 Designating
Linda Meilan to issue certifications pursuant to Subd. of
Section 21. (EOD Date: 7/16/96. Doc. No: 7) (as)
[EOD 07/16/96]
11/6/74 8 Filed copy of Order Signed On: November 6, 1974 Designating
Mary Ann DeSimone, Ann Barone and Agnes Di Giovanna to
issue certifications pursuant to Subd. of Section 21. (EOD
Date: 7/16/96. Doc. No: 8) (as) [EOD 07/16/96]
5/2/75 9 Order Signed On: May 2, 1975 by Bankrupty Judges amending
Bankruptcy Rule 16(b)(i), etc. (re: Recommendations on
allowance). (EOD Date: 7/16/96. Doc. No: 9) (as)
[EOD 07/16/96]
5/29/75 10 Filed copy of Order Signed On: May 29, 1975 Designating
Elizabeth Dub to issue certifications pursuant to Subd. of
Section 21. (EOD Date: 7/16/96. Doc. No: 10) (as)
[EOD 07/16/96]
6/11/75 11 Order to Show Cause Signed On: June 11, 1975 by Bankruptcy
Judge Roy Babitt Directing all trustees, receivers and
disbursing agents to appear before the Judge (Roy Babitt),
etc. (Ret. June 27, 1975 at 10:00 A.M.). (EOD Date:
7/16/96. Doc. No: 11) (as) [EOD 07/16/96]
7/31/75 12 Filed copy of Order Signed On: July 31, 1975 by Chief Judge
David N. Edelstein withdrawing and re-referring certain
bankruptcy cases. (EOD Date: 7/16/96. Doc. No: 12) (as)
[EOD 07/16/96]
8/28/75 13 Filed copy of Order Signed On: August 28, 1975 by
Bankruptcy Judges Designating Edith M. Rosa to issue
certifications pursuant to Subd. of Section 21 of the
Bankruptcy Act . (EOD Date: 7/16/96. Doc. No: 13) (as)
[EOD 07/16/96]
8/28/75 14 Filed copy fo Order Signed On: August 28, 1975 by
Bankruptcy Judges Designating James Henderson to issue
certifications pursuant to Subd. d of Section 21 of the
Bankruptcy Act. (EOD Date: 7/16/96. Doc. No: 14) (as)
[EOD 07/16/96]
8/28/75 15 Filed copy of Order Signed On: August 28, 1975 by
Bankruptcy Judges Designating Elaine Guidice to issue
certifications pursuant to Subd. d of Section 21 of the
Bankruptcy Act. (EOD Date: 7/16/96. Doc. No: 15) (as)
[EOD 07/16/96]
8/29/75 16 Order Signed On: August 29, 1975 by Honorable Roy Babitt
Changing Procedures Effective September 1, 1975 - Chapter
XI. (EOD Date: 7/16/96. Doc. No: 16) (as) [EOD 07/16/96]
10/6/75 17 Order Signed On: October 6, 1975 by Chief Judge David N.
Edelstein Rereferring cases arising under Chapters I, VII,
XI and XIII in equal number to Referees Ryan, Babitt and
Galgay, etc. (EOD Date: 7/16/96. Doc. No: 17) (as)
[EOD 07/16/96]
10/14/75 18 Filed copy of Order Signed On: October 14, 1975 by
Bankruptcy Judges Designating Florence Norwin to issue
certifications pursuant to Subd. d of Section 21 of the
Bankruptcy Act. (EOD Date: 7/16/96. Doc. No: 18) (as)
[EOD 07/16/96]
1/28/76 19 Order Signed On: January 28, 1976 by Chief Judge David N.
Edelstein Rereferring case Nos. 75-B1534, 75-B1535,
75-B1536, 75-B2551 and 75-B1026 to Bankruptcy Judge Stanley
T. Lesser, etc. (EOD Date: 7/16/96. Doc. No: 19) (as)
[EOD 07/16/96]
2/18/76 20 Filed copy of Order Signed On: February 18, 1976 by Judge
John J. Galgay Designating Irma Skoller to issue
certifications pursuant to Subd. d of Section 21 of theÿ
Bankruptcy Act. (EOD Date: 7/16/96. Doc. No: 20) (as)
[EOD 07/16/96]
6/23/76 21 Order Signed On: 6/23/76 by Judge Roy Babitt Directing that
any allowances made to Levy, Levy & Ruback, Esqs., in
bankruptcy matters be made payable to Levy, Levy & Ruback,
Esqs. and Chauncey H. Levy, Esq. (EOD Date: 7/19/96. Doc.
No: 21) (as) [EOD 07/19/96]
11/24/76 22 Filed copy of Order Signed On: 11/24/76 of United States
District Judges Amending Bankruptcy Rule 18 effective
11/1/76. (EOD Date: 7/19/96. Doc. No: 22) (as)
[EOD 07/19/96]
8/26/77 23 Order Signed On: 8/26/77 by Judge Roy Babitt Removing Hans
J. Auman from office as trustee and appointing Edgar H.
Booth of 405 Park Avenue, NYC, as Successor Trustee, etc.
(EOD Date: 7/19/96. Doc. No: 23) (as) [EOD 07/19/96]
9/6/77 24 Order Signed On: 9/6/77 by Bankruptcy Judges, Fixing the
time for the filing of a complaint to determine the
dischargeability of any debt pursuant to Section 17c(a) of
the Bankruptcy Act to sixty (60) days after the first
meeting. (EOD Date: 7/19/96. Doc. No: 24) (as)
[EOD 07/19/96]
9/7/77 25 Order Signed On: 9/7/77 by Bankruptcy Judges, Fixing the
time for the filing of a complaint to determine the
dischargeability of any debt pursuant to Section 17c(2) of
the Bankruptcy Act and under Rule 404(a) for filing
objections to the discharge of the bankrupt to sixty (60)
fays after the first meeting. (EOD Date: 7/19/96. Doc. No:
25) (as) [EOD 07/19/96]
9/26/77 26 Filed copy of Order Signed On: 9/26/77 by Bankrupty Judges,
Designating Susan R. Gregory to issue certifications
pursuant to Subd. d of Section 21 of the Bankruptcy Act.
(EOD Date: 7/19/96. Doc. No: 26) (as) [EOD 07/19/96]
1/17/78 27 Order Signed On: 1/17/78 by Bankruptcy Judge Roy Babitt,
Permitting Betty Braverman to resign as trustee of several
estate and appointing Cornelius Blackshear as Successor
Trustee. (EOD Date: 7/19/96. Doc. No: 27) (as)
[EOD 07/19/96]
9/14/78 28 Order Signed On: 9/14/78 by Judge Edward J. Ryan, Approving
blanket bond of Robert W. Tauber of 26 Court Street,
Brooklyn, NY in the sum of $10,000. (Bond Attached to
Order). (EOD Date: 7/19/96. Doc. No: 28) (as) [EOD 07/19/96]
10/16/78 29 Order Signed On: 10/6/78 by Bankruptcy Judges, Appointing
Bertram Berger as standing trustee for Chapter XIII cases
and directing him to file bond in the sum of $25,000. (EOD
Date: 7/19/96. Doc. No: 29) (as) [EOD 07/19/96]
10/27/78 30 Order Signed On: 10/27/78 by Bankruptcy Judges with respect
to deposits of money with designated depositories of the
Court. (EOD Date: 7/19/96. Doc. No: 30) (as) [EOD 07/19/96]
11/2/78 -- Filed Certificate of Mailing to designated depositories, by
ED, Re: [30-1] Order Notices: . (EOD Date: 7/19/96. Doc.
No: 0) (as) [EOD 07/19/96]
11/13/78 -- Filed Bond of Bertram Berger as Standing Trustee of Chapter
XIII estates in the Amount of $ 25,000.00 re: Doc. # 29 .
(EOD Date: 7/23/96. Doc. No: 0) (as) [EOD 07/23/96]
11/13/78 31 Order Signed On: 11/13/78 by Judge Babitt, Approving Bond
of Bertram Berger as Standing Trustee of Chapter XIII
estates. (EOD Date: 7/23/96. Doc. No: 31) (as)
[EOD 07/23/96]
8/7/79 32 Order Signed On: 8/7/79 by Judge Babitt, Increasing
Compensation of Chapter XIII Trustees to 5 1/2% effective
8/1/79. (EOD Date: 7/23/96. Doc. No: 32) (as) [EOD 07/23/96]
9/26/79 33 Order Signed On: 9/26/79 by Judge Stanley T. Lesser,
Appointing Stanley Blecher as Successor Trustee to
Cornelius Blackshear in several cases. (EOD Date: 7/23/96.
Doc. No: 33) (as) [EOD 07/23/96]
9/26/79 34 Order Signed On: 9/26/79 by Judge Roy Babitt, Appointing
Eleanor Martin as successor Trustee to Cornelius Blackshear
in several cases. (EOD Date: 7/23/96. Doc. No: 34) (as)
[EOD 07/23/96]
9/26/79 35 Order Signed On: 9/26/79 by Judge Roy Babitt, Appointing
Raymond Aab as Successor Trustee to Cornelius Blackshear in
several cases. (EOD Date: 7/23/96. Doc. No: 35) (as)
[EOD 07/23/96]
9/26/79 36 Order Signed On: 9/26/79 by Judge Joel Lewittes, Appointing
Eleanor Martin as Successor Trustee to Cornelius Blackshear
in several cases. (EOD Date: 7/23/96. Doc. No: 36) (as)
[EOD 07/23/96]
9/26/79 37 Order Signed On: 9/26/79 by Judge Joel Lewittes, Appointing
Stanley Blecher as Successor Trustee to Cornelius
Blackshear in several cases. (EOD Date: 7/23/96. Doc. No:
37) (as) [EOD 07/23/96]
9/26/79 38 Order Signed On: 9/26/79 by Judge Joel Lewittes, Appoting
Erwin Goldman, as Successor Trustee to Cornelius Blackshear
in several cases. (EOD Date: 7/23/96. Doc. No: 38) (as)
[EOD 07/23/96]
10/4/79 39 Filed copy of Order Signed On: 10/4/79 by District Judge
David N. Edelstein, Assigning cases to Judge Stanley T.
Lesser to other Bankruptcy Judges. (EOD Date: 7/23/96. Doc.
No: 39) (as) [EOD 07/23/96]
12/11/79 45 Filed certified copy of Order Signed On: 12/11/79 from
District Judge Lee F. Gagliardi Transferring funds in W.T.
Grant from District Court to U.S. Bankruptcy Court in the
sum of $10,107.48. (EOD Date: 7/23/96. Doc. No: 45) (as)
[EOD 07/23/96]
12/12/79 42 Filed copy of Order Signed On: 12/12/79 by Lee F.
Gagliardi, U.S. District Judge, Transferring title of
savings account in case of Rondout Corp. from Ray Burghardt
to Eugene F. O'Connor (Original to M. Barr). (EOD Date:
7/23/96. Doc. No: 42) (as) [EOD 07/23/96]
12/17/79 40 Filed copy of Order Signed On: 12/17/79 by District Judges,
Empowering the Bankruptcy Judges to establish as Local
Rules the Suggested Interim Bankruptcy Rules, etc., Cert.
Copu sent to AO and Judicial Conf. (EOD Date: 7/23/96. Doc.
No: 40) (as) [EOD 07/23/96]
12/17/79 41 Filed copy of Order Signed On: 12/17/79 by District Judges,
Repealing the Local Bankruptcy Rules for this District and
giving Bankruptcy Judges authority to reenact such local
rules when necessary, etc., Cert. copies sent to AO and
Judicial Conf. (EOD Date: 7/23/96. Doc. No: 41) (as)
[EOD 07/23/96]
12/21/79 43 Filed copy of Order Signed On: 12/21/79 by District Judge
David N. Edelstein, Designating Bankruptcy Judge Howard
Schwartzberg to act in respect of all cases filed in
Poughkeepsie under the 1898 act, etc. (EOD Date: 7/23/96.
Doc. No: 43) (as) [EOD 07/23/96]
1/4/80 44 Order Signed On: 1/4/80 by Judge Babitt Authorizing Eugene
F. O'Connor, Clerk of Bankruptcy Court to transfer funds
from Registry Account to Treasury Notes or bills when
appropriate, etc. (EOD Date: 7/23/96. Doc. No: 44) (as)
[EOD 07/23/96]
2/20/80 46 Order Signed On: 2/20/80 by Bankruptcy Judges, Adopting the
Suggested Interim Bankruptcy Rules effective 1/10/80, etc.
(EOD Date: 7/23/96. Doc. No: 46) (as) [EOD 07/23/96]
3/10/80 49 Filed copy of Order Signed On: 3/10/80 by District Judges,
Amending Rule 4(A) of the Assignment & Calendar Rule of
this court to include appeals from the Bankruptcy Court.
(EOD Date: 7/23/96. Doc. No: 49) (as) [EOD 07/23/96]
3/28/80 47 Filed copy of Order Signed On: 3/28/80 by District Judge
Lloyed F. MacMahon, Re-referring all cases and petitions
filed under the Act originally referred to Judge Lesser to
Judge Burton R. Lifland, except for 18 cases that will
remain with their designated judges. (EOD Date: 7/23/96.
Doc. No: 47) (as) [EOD 07/23/96]
4/15/80 48 Order Signed On: 4/15/80 by Lloyd F. MacMahon, Chief Judge
Re-referring Hico Corp. of America 76-B1483 back to Judge
Babitt and Dressmaker Industries, Inc., 79-B1758 back to
Judge Ryan. (EOD Date: 7/23/96. Doc. No: 48) (as)
[EOD 07/23/96]
4/29/80 50 Order Signed On: 4/29/80 by Judge Roy Babitt, Authorizing
Manufacturers Hanover Trust Co. to pay to Federal Reserve
Bank accrued interest whenever requested by Clerk of Court
(See New Order #52). (EOD Date: 7/23/96. Doc. No: 50) (as)
[EOD 07/23/96]
4/30/80 51 Order Signed On: 4/30/80 by Bankruptcy Judges, Adopting the
additional local bankruptcy rules, etc. (EOD Date: 7/23/96.
Doc. No: 51) (as) [EOD 07/23/96]
5/29/80 52 Order Signed On: 5/29/80 by Judge Roy Babitt, Authorizing
Manufacturers Hanover Trust Co. to pay to the Clerk of the
Bankruptcy Court accrued interest whenever requested by
Clerk of Court for credit to U.S. Treasury (REVISED). (EOD
Date: 7/23/96. Doc. No: 52) (as) [EOD 07/23/96]
6/18/80 53 Order Signed On: 6/18/80 by Judge Babitt, Authorizing
Eugene F. O'Connor, Clerk of the Bankruptcy Court to
transfer monies from court account to certificates of
deposit at Commercia banks, etc. (EOD Date: 7/23/96. Doc.
No: 53) (as) [EOD 07/23/96]
7/1/80 54 Order Signed On: 7/1/80 by Judge Roy Babitt, Authorizing
Eugene F. O'Connor, Clerk of the Bankruptcy Court, to
transfer monies from court account to certificates of
deposit of savings banks, etc. (EOD Date: 7/23/96. Doc. No:
54) (as) [EOD 07/23/96]
8/1/80 55 Order Signed On: 8/1/80 by Bankruptcy Judges, Adopting
Affirmative Action Plan effective 7/1/80 pursuant to
recommendation of Judicial Conference. (EOD Date: 7/23/96.
Doc. No: 55) (as) [EOD 07/23/96]
12/21/82 56 Filed copy of Order Signed On: 12/21/82 by Chief Judge
Motley re: Adopting Emergency Bankruptcy Rule I for the
U.S. District Court for S.D.N.Y. (EOD Date: 7/24/96. Doc.
No: 56) (as) [EOD 07/24/96]
1/14/83 57 Filed copy of Order Signed On: 1/14/83 by Chief Judge
Motley Adopting supplement to Emergency Bankruptcy Rule I.
(EOD Date: 7/24/96. Doc. No: 57) (as) [EOD 07/24/96]
8/5/83 58 Filed copy of Order Signed On: 8/5/83 by Judge Ryan
Directing Federa Archives & Records Center to maintain
no-asset cases for a period of up to six (6) years. (EOD
Date: 7/24/96. Doc. No: 58) (as) [EOD 07/24/96]
4/2/84 59 Filed copy of Order Signed On: 4/2/84 by District Judges
Amending the Emergency Bankruptcy Rule I section (a)
Emergency Resolutions, etc. (EOD Date: 7/24/96. Doc. No:
59) (as) [EOD 07/24/96]
7/2/84 60 Filed copy of Order Signed On: 7/2/84 by Acting Chief Judge
Thomas P. Griesa Appointing the former Bankruptcy Judges as
consultants as of 6/28/84, etc. (EOD Date: 7/24/96. Doc.
No: 60) (as) [EOD 07/24/96]
7/10/84 61 Filed copy of Order Signed On: 7/10/84 by Acting Chief
Judge Robert J. Ward Referring to Bankruptcy Judges for
this District any or all proceedings under Title 11. (EOD
Date: 7/24/96. Doc. No: 61) (as) [EOD 07/24/96]
11/2/84 62 Filed copy of Order Signed On: 11/2/84 by Chief Judge
Motley Delegating duties to the Bankruptcy Court Clerk,
etc. (EOD Date: 7/24/96. Doc. No: 62) (as) [EOD 07/24/96]
11/2/84 67 Filed copy of Order Signed On: 11/2/84 by Chief Judge
Motley, Designating Burton R. Lifland as Chief Bankruptcy
Judge of the S.D.N.Y. (EOD Date: 7/24/96. Doc. No: 67) (as)
[EOD 07/24/96]
11/20/84 63 Order Signed On: 11/20/84 by Judge Lifland, Directing
Manufacturers Hanover Trust Co. to change name on court's
accounts, etc. (EOD Date: 7/24/96. Doc. No: 63) (as)
[EOD 07/24/96]
12/5/84 64 Filed copy of Order Signed On: 8/16/84 by Bankruptcy Judges
Appointing Eugene F. O'Connor as Clerk of the Bankruptcy
Court. (EOD Date: 7/24/96. Doc. No: 64) (as) [EOD 07/24/96]
12/7/84 65 Filed copy of Order Signed On: 12/7/84 by Chief Judge
Motley, Listing holidays observed by court for December and
January, 1985. (EOD Date: 7/24/96. Doc. No: 65) (as)
[EOD 07/24/96]
1/23/85 66 Order Signed On: 1/23/85 by Judge Lifland, Designating
members of a panel to propose local rules for consideration
and promulgation by thr Bankruptcy Judges for the SDNY.
(EOD Date: 7/24/96. Doc. No: 66) (as) [EOD 07/24/96]
4/9/85 68 Filed copy of Rules Governing Procedures for appointment of
Pro Bono Counsel in Bankruptcy Proceedings adopted by the
Southern and Eastern District of New York. (EOD Date:
7/24/96. Doc. No: 68) (as) [EOD 07/24/96]
1/24/86 69 Order Signed On: 1/24/86 by Judge Lifland directing that
effective immediately copies of all papers including
pleadings, motions, etc., are to be marked "Chambers Copy"
and delivered to chambers of Judge same day as delivered to
clerk of court. (EOD Date: 7/24/96. Doc. No: 69) (as)
[EOD 07/24/96]
3/19/86 70 Order Signed On: 3/19/86 by Judge Lifland, Adopting Local
Bankruptcy Rules effective 4/21/86 (Rules Annexed). (EOD
Date: 7/24/96. Doc. No: 70) (as) [EOD 07/24/96]
4/17/86 71 Filed copy of Order Signed On: 4/17/86 by Chief Judge
Motley, Amending Rule 9 of the Rules for the Division of
Business among District Judges, etc. (EOD Date: 7/24/96.
Doc. No: 71) (as) [EOD 07/24/96]
1/20/87 72 Order Signed On: 1/20/87 by Judge Blackshear concerning
maintenance of cancelled checks by Standing Chapter 13
Trutee Marc S. Goldberg. (EOD Date: 7/24/96. Doc. No: 72)
(as) [EOD 07/24/96]
3/18/87 73 Order Signed On: 3/18/87 by Judge Lifland, Adopting
proposed Chapter 12 Bankruptcy Rules as a supplement to the
local bankruptcy rules effective 3/18/87. (EOD Date:
7/24/96. Doc. No: 73) (as) [EOD 07/24/96]
4/21/87 74 Order Signed On: 4/21/87 by Chief Judge Lifland Adopting
the Equal Employment Opportunity Plan for the U.S.
Bankruptcy Court, SDNY, etc. (EOD Date: 7/24/96. Doc. No:
74) (as) [EOD 07/24/96]
11/13/87 75 Order Signed On: 11/13/87 by Judge Lifland, approving
amendment to Local Rule 14 regarding Discovery. (EOD Date:
7/24/96. Doc. No: 75) (as) [EOD 07/24/96]
12/17/87 76 Filed copy of Order Signed On: 12/17/87 by Chief Judge
Charles L. Brieant, remanding all 1898 Act cases to the
Bankruptcy Court for administration, etc. (EOD Date:
7/24/96. Doc. No: 76) (as) [EOD 07/24/96]
1/5/88 77 Filed copy of Order Signed On: 1/5/88 by Chief Judge
Charles L. Brieant, remanding all 1898 Act cases to the
Bankruptcy Court for administration, etc. (EOD Date:
7/24/96. Doc. No: 77) (as) [EOD 07/24/96]
3/25/88 78 Filed coy of Amended Order Signed On: 3/25/88 by Chief
Judge Charles L. Brieant, directing the Bankruptcy Court to
continue admin. 1898 Act cases and the submission of a
report on 6/1/88. (EOD Date: 7/24/96. Doc. No: 78) (as)
[EOD 07/24/96]
6/13/88 79 Filed copy of Amended Order Signed On: 6/13/88 by Chief
Judge Charles L. Brieant, directing the Bankruptcy Court to
continue admin. 1898 Act cases and the submission of a
report on 9/15/88. (EOD Date: 7/24/96. Doc. No: 79) (as)
[EOD 07/24/96]
9/27/88 82 Joing Order Signed On: 9/27/88 by Chief Judges of Southern
and Eastern District Bankruptcy Courts, amending office
hours of clerk's office. (EOD Date: 7/24/96. Doc. No: 82)
(as) [EOD 07/24/96]
9/29/88 80 Order Signed On: 9/29/88 by Chief Judge Lifland, appointing
Kathleen Farrell to serve as Acting Clerk of Court,
effective 10/1/88. (EOD Date: 7/24/96. Doc. No: 80) (as)
[EOD 07/24/96]
9/29/88 81 Order Signed On: 9/29/88 by Chief Judge Lifland, changing
name on bank accounts to reflect Acting Clerk of Courts
name. (EOD Date: 7/24/96. Doc. No: 81) (as) [EOD 07/24/96]
10/31/88 83 Filed original court Notice Re: Observing November 8, 1988
as a holiday by court, approved by Chief Judge Lifland
(EOD Date: 7/24/96. Doc. No: 83) (as) [EOD 07/24/96]
12/12/88 84 Order Signed On: 12/12/88 by Chief Judge Lifland,
appointing Cecelia M. Lewis to serve as Clerk of the
Bankruptcy Court. (EOD Date: 7/24/96. Doc. No: 84) (as)
[EOD 07/24/96]
12/12/88 85 Order Signed On: 12/12/88 by Chief Judge Lifland, changing
title on bank accounts to reflect Cecelia M. Lewis as Clerk
of Court. (EOD Date: 7/24/96. Doc. No: 85) (as)
[EOD 07/24/96]
12/12/88 86 Order Signed On: 12/12/88 by Chief Judge Lifland, retaining
Kathleen Farrell, Chief Deputy Clerk as an authorized
signature on court's bank account. (EOD Date: 7/24/96. Doc.
No: 86) (as) [EOD 07/24/96]
12/21/88 87 Order Signed On: 12/21/88 by Chief Judge Lifland, Adopting
local rule which provides all law clerks and legal
assistants with coverage under the Leave Act. (EOD Date:
7/24/96. Doc. No: 87) (as) [EOD 07/24/96]
2/22/89 88 Filed original court Notice Re: Observing February 13th
and 20th as holidays by court, approved by Chief Judge
Lifland dated 1/31/89 (EOD Date: 7/24/96. Doc. No: 88) (as)
[EOD 07/24/96]
6/22/89 89 Filed original Court Notice Re: Observing July 3, 1989 as
a holiday by the court, approved by Chief Judge Lifland,
dated June 19, 1989. (EOD Date: 7/24/96. Doc. No: 89) (as)
[EOD 07/24/96]
7/7/89 90 Standing Order Signed On: 7/7/89 by Chief Judge Lifland,
Setting a time limit on the filing of applications for
allowances prior to the final hearing, etc. (EOD Date:
7/24/96. Doc. No: 90) (as) [EOD 07/24/96]
11/27/89 91 Order Signed On: 11/27/89 by Chief Judge Charles L.
Brieant, repealing certain local rules of the Southern
District. (EOD Date: 7/24/96. Doc. No: 91) (as)
[EOD 07/24/96]
12/6/89 92 Order Signed On: 12/6/89 by Chief Judge Lifland re: Order
for Record on Appeal. (EOD Date: 7/24/96. Doc. No: 92) (as)
[EOD 07/24/96]
12/15/89 93 Order Signed On: 12/15/89 by Chief Judge Lifland re:
transmittal of the record on appeal, etc. (revokes previous
order of 12/6/89 Doc. 92) . (EOD Date: 7/24/96. Doc. No:
93) (as) [EOD 07/24/96]
1/25/90 94 Filed copy of Order Signed On: 1/25/90 by Chief Judge
Charles L. Brieant, Amending Joint Local Civil Rule
3(c)(2). (EOD Date: 7/24/96. Doc. No: 94) (as)
[EOD 07/24/96]
2/6/90 95 Filed Original Court Notice Re: Observing February 12th
and 19th, 1990 as holidays by the court, approved by Chief
Judge Lifland, dated 1/25/90 (EOD Date: 7/24/96. Doc. No:
95) (as) [EOD 07/24/96]
2/13/90 96 Filed copy of Order Signed On: 2/13/90 by Chief Judge
Charles L. Brieant, Authorizing Bankruptcy Court to
continue to administer and dispose of all 1898 Act cases
pending as of 2/9/90, etc.. (EOD Date: 7/24/96. Doc. No:
96) (as) [EOD 07/24/96]
5/18/90 97 Filed copy of Order Signed On: 5/18/90 by Chief Judge
Charles Brieant, Authorizing Bankruptcy Court to continue
admin. of 1898 Act cases, etc. (EOD Date: 7/24/96. Doc. No:
97) (as) [EOD 07/24/96]
7/20/90 100 Copy of Order Signed On: 7/20/90 by Judge Brieant, that all
matters concerning Johns-Mansville Corp., et al. are
assigned to Hon. Jack B. Weinstein to hear and determine.
(EOD Date: 7/24/96. Doc. No: 100) (as) [EOD 07/24/96]
10/2/90 98 Order Signed On: 10/2/90 by Chief Judge Lifland,
Authorizing Clerk of Court to employ, promote, discharge,
demote, assign and reassign any deputy clerk without
further order of this court, etc. (EOD Date: 7/24/96. Doc.
No: 98) (as) [EOD 07/24/96]
11/19/90 99 Order Signed On: 11/19/90 by Chief Judge Lifland, Directing
that the return date of all motions is to be selected by
the assigned Judge's courtroom deputy or such other person
as the judge shall designate and such date shall appear on
the motion and on each document re: to motion as party of
the caption, etc. (EOD Date: 7/24/96. Doc. No: 99) (as)
[EOD 07/24/96]
4/24/91 101 Order Signed On: 4/24/91 by Judge Lifland re: deposits of
money into court registry. (EOD Date: 7/24/96. Doc. No:
101) (as) [EOD 07/24/96]
4/24/91 102 Authorization Signed On: 4/24/91 Approved by Judge Lifland
of the individuals authorized to transfer the
accountability for registry funds, etc. (EOD Date: 7/24/96.
Doc. No: 102) (as) [EOD 07/24/96]
4/24/91 103 Authorization Signed On: 4/24/91 Approved by Judge Lifland
of the individuals authorized to receive the confirmation
callback from te U.S.D.C. re: Registry Funds. (EOD Date:
7/24/96. Doc. No: 103) (as) [EOD 07/24/96]
6/20/91 104 Order Signed On: 6/20/91 by Chief Bankruptcy Judge Lifland,
approving guidelines for fees and disbursements for
professionals in Southern District of New York bankruptcy
cases pursuant to resolution of the Board of Judges and
effective 7/1/91. (EOD Date: 7/24/96. Doc. No: 104) (as)
[EOD 07/24/96]
6/21/91 105 Order Signed On: 6/21/91 by Chief Judge James L. Oakes,
assigning Bankruptcy Judge Francis Conrad of the District
Court of Vermont to the Bankruptcy Court of the Southern
District of New York for the period June 25, 1991 through
December 26, 1991. (EOD Date: 7/25/96. Doc. No: 105) (as)
[EOD 07/25/96]
12/3/91 -- Amended Order M-38 Signed On: 12/3/91 by Chief Judge
Charles L. Brieant, that the Court continue administration
and disposition of 1898 Act cases pending as of 11/27/91
and submit report on 1/20/92 on all Act cases pending to
the Ad Hov Committee on old bankruptcy cases of the
District Court. (EOD Date: 7/25/96. Doc. No: 105) (as)
[EOD 07/25/96]
1/15/92 106 Order Signed On: 1/15/92 by Chief Judge Charles Brieant,
appointing Hon. Nina Gershon to the position of Chief
Magistrate Judge for USDC, So. Distr.; Leonard Bernikow
relieved. (EOD Date: 7/25/96. Doc. No: 106) (as)
[EOD 07/25/96]
6/16/92 107 Order assigning Bankruptcy Judge James A. Goodman of the
District Court of Maine to the Bankruptcy Court of the
Southern District of NY for the period July 1, 1992 through
September 30, 1992 for the sole purpose of handling Ames
Department Stores, Inc. case. (EOD Date: 7/25/96. Doc. No:
107) (as) [EOD 07/25/96]
8/11/92 108 Order Signed On: 8/11/92 by Chief Judge Charles L. Brieant,
amending M-38, re: administration of Act cases pending
7/31/92, and submitting status report 9/30/92. (EOD Date:
7/25/96. Doc. No: 108) (as) [EOD 07/25/96]
10/15/92 109 Consent To Assignment/Certificate of Need signed by Chief
Judge Breyer and Chief Judge Meskill approving temporary
assignment of District of Maine Bankruptcy Judge James A.
Goodman to sit in the Southern District of NY Bankruptcy
Court for the period 9/30/92 until the Ames case is
concluded (COPY). (EOD Date: 7/25/96. Doc. No: 109) (as)
[EOD 07/25/96]
4/14/93 110 Copy of an Administrative Order Signed On: 4/14/93 by Chief
Judge Thomas J. Meskill, Assigning Bankruptcy Judge Francis
Conrad of the District Court of Vermont to the Southern
District of NY for the period of 6/30/93 through 6/29/94.
(EOD Date: 7/25/96. Doc. No: 110) (as) [EOD 07/25/96]
5/5/93 111 Order Signed On: 5/5/93 by Chief Bankruptcy Judge Burton
Lifland, approving form post confirmation order and notice
to be submitted with each proposed confirmation order. (EOD
Date: 7/25/96. Doc. No: 111) (as) [EOD 07/25/96]
8/24/93 112 Blanket Bond Chapter 13 Trustee (EOD Date: 7/25/96. Doc.
No: 112) (as) [EOD 07/25/96]
8/31/93 113 Blanket Bond of Chapter 13 Trustee (EOD Date: 7/25/96. Doc.
No: 113) (as) [EOD 07/25/96]
10/1/93 115 Amended Order M-38 Signed On: 10/1/93 by USDC Chief Judge
Thomas P. Griesa, that the Bankruptcy Court continue the
administration and disposition for all 1898 Act cases
pending as of 9/30/93 and that on 11/30/93 submit a report
for all Act casrs then pending to the Bankruptcy Committee
of the District Court. (EOD Date: 7/25/96. Doc. No: 115) (as)
[EOD 07/25/96]
10/4/93 114 Blanket Order Signed On: 10/4/93 by Chief Bankruptcy Judge
Lifland, Trustee in Chapter 7 Corporate Bankruptcy to
Receive Mail from U.S Post Office for Corporate Debtor.
(EOD Date: 7/25/96. Doc. No: 114) (as) [EOD 07/25/96]
11/10/93 116 So Ordered Stipulation Signed 11/10/93 by Chief Judge
Lifland Re: That a program of mediation be adopted and
implemented. (EOD Date: 7/25/96. Doc. No: 116) (as)
[EOD 07/25/96]
11/10/93 117 Order Signed On: 11/10/93 by Chief Judge Lifland Re:
Procedures Governing Mediation of Matters in Bankruptcy
Cases and Adversary Proceedings. (EOD Date: 7/25/96. Doc.
No: 117) (as) [EOD 07/25/96]
11/10/93 118 Order Signed On: 11/10/93 by Chief Judge Lifland re: Time
for motions for assumption/rejection/assignment under
Federal Rule of Bankruptcy Procedure 6006/Notice under
Local Bankruptcy Rule 13(c)(2). (EOD Date: 7/25/96. Doc.
No: 118) (as) [EOD 07/25/96]
11/10/93 119 Authorization of U.S. Bankruptcy Judge Jeffrey H. Gallet
on 11/10/93 . (EOD Date: 7/25/96. Doc. No: 119) (as)
[EOD 07/25/96]
11/11/93 122 Administrative Order Signed On: 11/11/93 by Jon O. Newman,
Chief Judge of U.S. Court of Appeals, Approving the
assignment of Bankruptcy Judge Burton Lifland of the SDNY
to the Bankruptcy Court of the Western District of NY for
the sole purpose of handling the proceedings in Adversary
Proceeding No.: 93-2212, Bradley v. GC/BC Benderson
Associates, from the date of this Order until such time as
this case is concluded. (EOD Date: 7/25/96. Doc. No: 122)
(as) [EOD 07/25/96]
11/12/93 120 Order Signed On: 11/12/93 by Chief Judge Lifland re:
Reassignment of certain adversary proceedings from Chief
Judge Lifland, Judge Abram, Judge Brozman and Judge
Blackshear to Judge Gallet and Judge Bernstein to further
an equitable distribution of pending matters. (EOD Date:
7/25/96. Doc. No: 120) (as) [EOD 07/25/96]
11/17/93 121 Order Signed On: 11/17/93 So-Ordered by Chief Judge Lifland
Adopting form order for granting application(s) for
allowance of Interim Compensation and Reimbursement of
Expenses. (EOD Date: 7/25/96. Doc. No: 121) (as)
[EOD 07/25/96]
11/24/93 124 Order Signed On: 11/24/93 by Jon O. Newman, Chief Judge of
Court of Appeals Re: Appointing Stuart M. Bernstein, as
Bankruptcy Judge for the Southern District of New York to
serve from 11/22/93 until 11/21/2007. (EOD Date: 7/25/96.
Doc. No: 124) (as) [EOD 07/25/96]
12/1/93 123 Order Signed On: 12/1/93 So-Ordered by Chief Judge Lifland
Re: Implemenation of proposed FRCP 26(a)(1), (2) and (3);
30(a)(2)(A); 31(a)(2)(A), and 33(a) until further local
rule. (EOD Date: 7/25/96. Doc. No: 123) (as) [EOD 07/25/96]
12/8/93 125 Amended Order M-38 Signed On: 12/8/93 So-Ordered by USDC
Chief Judge Thomas A. Griesa. Ordered that the Bankruptcy
Court continue the administration and disposition for all
1898 Act cases pending as 11/30/93 and that on 1/31/94
submit a report for all Act cases then pending to the
Bankruptcy Committee of the District Court. (EOD Date:
7/25/96. Doc. No: 125) (as) [EOD 07/25/96]
12/10/93 126 Order Signed On: 12/10/93 by USBC Chief Judge Burton R.
Lifland, Amending Document No. 123. (EOD Date: 7/25/96.
Doc. No: 126) (as) [EOD 07/25/96]
1/6/94 127 U.S. District Court Notice Signed and Approved by Chief
Judge Thomas P. Griesa Re: The Following Days will be
Observed as a Holiday by this Court 2/11/94, Lincoln's
Birthday and 2/21/94, Washington's Birthday (EOD Date:
7/25/96. Doc. No: 127) (as) [EOD 07/25/96]
1/13/94 128 U.S. District Court Notice Signed and Approved by Chief
Judge Burton R. Lifland Re: The Following Days will be
Observed as Holidays by this Court: 2/11/94, Lincoln's
Birthday; and 2/21/94, Washington's Birthday. (EOD Date:
7/25/96. Doc. No: 128) (as) [EOD 07/25/96]
1/20/94 129 Amended General Order Signed On: 1/20/94 So-Ordered by
Chief Judge Burton R. Lifland, by resolution of the Board
of Judges of the U.S.B.C. for the Southern District of NY
on 11/10/93, it is resolved that the form Order granting
application(s) for allowance of interim/final compensation
and reimbursement of expenses is adopted. (EOD Date:
7/25/96. Doc. No: 129) (as) [EOD 07/25/96]
3/24/94 131 Order Signed On: 3/24/94 by Chief Judge Jon O. Newman, USDJ
Hartford, CN re: Designation of Bankruptcy Judge Francis
Conrad to the Bankruptcy Court of the Southern District of
New York for a period of one year and one day, from 6/30/94
through 6/30/95, on an intermittent basis, and for such
time thereafter as is necessary to complete pending
matters. (EOD Date: 7/25/96. Doc. No: 131) (as)
[EOD 07/25/96]
4/4/94 130 Copy of Amended Order Signed On: 4/4/94 by USDJ Thomas P.
Griesa. Ordered that the Bankruptcy Court continue the
administration and disposition for all 1898 Act cases
pending as of 3/31/94 and that on 5/31/94 submit a report
for all Act cases then pending to the Bankruptcy Committee
of the District Court. (EOD Date: 7/25/96. Doc. No: 130) (as)
[EOD 07/25/96]
6/8/94 132 Order Signed On: 6/8/94 by Chief Judge Lifland, Granting
the request of the Chapter 7 Trustee that upon his or her
appointment by the UST in a Chapter 7 corporate or
partnership bankruptcy case, to present the appointment to
the US Postal Service requesting that the mail be directed
to him or her as Trustee. The US Postal Service is
directed to redirect such mail to the Trustee until further
order of this Court. (EOD Date: 7/25/96. Doc. No: 132) (as)
[EOD 07/25/96]
6/21/94 133 Order Signed On: 6/21/94 by Chief Judge Lifland, Changing
the procedure of submitting Lists of Creditors to be filed
in Bankruptcy cases. Petition with less than 50 creditors
and equity holders, the Petition shall be accompanied by
unstapled creditor matrix list or a creditor list on floppy
disk in a sealed envelope containing names and address,
including zip codes. Same procedure for petition with 50
or more but less than 250 creditors and equity holders
except that the floppy disk is submitted within a sealed
envelope, etc. Petition with 250 or more but less than
1000 creditors and equity security holders, Debtor shall
submit a listing of creditors on magnetic tape directly to
the Administrative Office of the US Courts, BANS Project,
DC until further notice. (EOD Date: 7/25/96. Doc. No: 133)
(as) [EOD 07/25/96]
7/20/94 134 General Order Signed On: 7/20/94 by Chief Judge Lifland,
Authorizing pursuant to 28 U.S.C. Sec. 156(c), the adoption
of a pilot program for Complex Litigation Automated
Docketing ("CLAD") to be used for electronic filing and
service of pleadings and papers in In re: R.H. Macy & Co.,
Inc., 92-40477 (BRL). Docket # (BANCAP) - 4273; Docket #
(CLAD) - 4273. (EOD Date: 7/25/96. Doc. No: 134) (as)
[EOD 07/25/96]
8/29/94 135 Amended General Order M-134 Signed On: 8/29/94, Original
Order entered in R.H. Macy & Co. CLAD # 4496. (EOD Date:
7/25/96. Doc. No: 135) (as) [EOD 07/25/96]
9/8/94 136 Amendment to General Order M-134 Signed On: 9/8/94.
Original Order docketed in RH Macy & Co. (EOD Date:
7/25/96. Doc. No: 136) (as) [EOD 07/25/96]
10/5/94 137 Amended General Order Signed On: 10/5/94, Re: Amends Doc. #
133; changing the procedure of submitting lists of
creditors to be filed in Bankruptcy Cases. (EOD Date:
9/5/96. Doc. No: 137) (as) [EOD 09/05/96]
12/1/94 140 Certified copy of Order Signed On: 12/1/94 by U.S.D.J.
Thomas P. Griesa re: the Bankruptcy Judges of this District
are hereby authorized subject to the requirements of 83
F.R. Civ.P., to make and amend rules of practice and
procedure. (EOD Date: 9/5/96. Doc. No: 140) (as)
[EOD 09/05/96]
12/7/94 139 Certified copy of Order Signed On: 12/7/94 by U.S.D.J.
Thomas P. Griesa re: The United States District Court for
the Southern District of New York hereby specially
designates the Bankruptcy Judges of this District to
conduct Jury Trials pursuant to 28 U.S.C. Sec. 157(e). (EOD
Date: 9/5/96. Doc. No: 139) (as) [EOD 09/05/96]
12/8/94 138 Amended General Order Signed On: 12/8/94, Re: Amends Doc. #
133 and Doc. 137; Changing the Procedure for the Submission
of Creditors. (EOD Date: 9/5/96. Doc. No: 138) (as)
[EOD 09/05/96]
12/16/94 141 Certified Copy of Order Signed On: 9/20/94 by U.S. Court of
Appeals Chief Judge Jon O. Newman re: Burton R. Lifland is
recalled into service as a U.S.B.J. in the S.D.N.Y. A term
effective October 1, 1994 through September 30, 1997. (EOD
Date: 9/5/96. Doc. No: 141) (as) [EOD 09/05/96]
1/9/95 142 Amended Order Signed On: 12/7/94 by U.S.D.J. Thomas P.
Griesa re: Bankruptcy Court continue administration and
disposition for ll 1898 Act case pending as of November 30,
1994, and on February 28, 1995 submit a report for all Act
cases then pending to the Bankruptcy Committee of the
District Court. (EOD Date: 9/5/96. Doc. No: 142) (as)
[EOD 09/05/96]
1/17/95 143 Amended Order Signed On: 1/17/95, that a court mediation
program for matters not involving a governmental unit is
established under the following rules: (see order). (EOD
Date: 9/5/96. Doc. No: 143) (as) [EOD 09/05/96]
1/17/95 144 Copy of Order Signed On: 1/17/95 by U.S.D.J. Thomas P.
Griesa re: observed holidays of the Court, 2/13/95
(Lincoln's Birthday), and 2/20/95 (Washington's Birthday).
(EOD Date: 9/5/96. Doc. No: 144) (as) [EOD 09/05/96]
1/17/95 146 Copy of Amended Administrative Order Signed On: 1/17/95 by
Chief Judge United States Court of Appeals for the Second
Circuit re: That the Honorable John J. Connelly, U.S.B.J.
for the Southern District of Minnesota, be assigned and
designated to serve as Bankruptcy Judge in the S.D.N.Y.
during the period 1/1/95 thru 3/31/95. (EOD Date: 9/5/96.
Doc. No: 146) (as) [EOD 09/05/96]
1/23/95 145 Order Signed On: 1/23/95 by U.S.B.J. Burton R. Lifland re:
observed holidays fo the Court, 2/13/95 (Lincoln's
Birthday) and 2/20/95 (Washington's Birthday). (EOD Date:
9/5/96. Doc. No: 145) (as) [EOD 09/05/96]
3/16/95 147 Order Signed On: 3/16/95 by Chief Judge Burton R. Lifland
re: adopting Rule 9076-1, entitled Status Conference and
amending local Rule 52(a). (EOD Date: 9/5/96. Doc. No: 147)
(as) [EOD 09/05/96]
4/10/95 148 Amended General Order M-147 Signed On: 4/10/95 by Chief
Judge Burton R. Lifland - - Amended for Clarity. (EOD Date:
9/5/96. Doc. No: 148) (as) [EOD 09/05/96]
4/18/95 149 Order Signed On: 4/18/95 permitting an originally certified
copy of the Order Confirming Debtors' Joint Plan of
Reorganization pursuant to Chapter 11 of the Bankruptcy
Code in re: QFB Partners, Petrolane Gas Service Limited
Partnership, et al., Case No: 93-42642 (FGC) to be used for
certification purposes. (EOD Date: 9/5/96. Doc. No: 149) (as)
[EOD 09/05/96]
4/19/95 150 Amending Order 104, Amended Guidelines for Fees and
Disbursements for Professionals in Southern District of New
York Bankruptcy cases, signed on 4/19/95 by Chief Judge
Burton R. Lifland (EOD Date: 9/5/96. Doc. No: 150) (as)
[EOD 09/05/96]
4/19/95 151 (DUPLICATE)Amending Order 104, Amended Guidelines for Fees and
Disbursements for Professionals in Southern District of New
York Bankruptcy Cases, signed on 4/19/95 by Chief Judge
Burton R. Lifland (EOD Date: 9/5/96. Doc. No: 151) (as)
[EOD 09/05/96]
8/22/95 152 Certified Copy of Order Signed On: 8/22/95 by June L.
Boadwine, Circuit Executive of the U.S. Eighth Circuit
Judicial Council re: Extending the term of recall for
Bankruptcy Judge John J. Connelly, Distr. of Minnesota, to
and including 9/30/96. (EOD Date: 9/5/96. Doc. No: 152) (as)
[EOD 09/05/96]
9/1/95 153 Copy of Amended Order Signed On: 9/1/95 by Chief Judge of
the U.S.D.C. Thomas P. Griesa re: That the Bankruptcy Court
continue the administration and disposition for all 1898
Act Cases pending as of 8/31/95 and that on 11/30/95 submit
a Report for all Act Cases then pending to the Bankrutpcy
Committee of the District Court, So-ordered. (EOD Date:
9/5/96. Doc. No: 153) (as) [EOD 09/05/96]
9/11/95 160 Copy of Administrative Order Signed On: 9/11/95 by U.S.
Chief Judge of the Court of Appeals for the Second Circuit,
Jon O. Newman re: Assigning and Designating Bankruptcy
Judge John J. Connelly for the District of Minnesota, to
serve as Bankruptcy Judge in the Southern District of New
York from 10/1/95 through 9/30/96. (EOD Date: 9/5/96. Doc.
No: 160) (as) [EOD 09/05/96]
9/26/95 154 Order Signed On: 9/26/95 by Chief Judge Burton R. Lifland
re: All employees of the U.S.B.C., S.D.N.Y., including, but
not limited to, Judges, Clerk's Office and Chamber's Statff
are hereby deemed to be essential. (EOD Date: 9/5/96. Doc.
No: 154) (as) [EOD 09/05/96]
9/27/95 155 Copy of Administrative Order Signed On: 9/27/95 by U.S.
Chief Judge Jon O. Newman re: Designation of Bankruptcy
Judge John J. Connelly to the U.S.B.C. Eastern District of
New York from 10/1/95 to 9/30/96 on an Intermittent Basis.
(EOD Date: 9/5/96. Doc. No: 155) (as) [EOD 09/05/96]
9/27/95 156 Copy of Administrative Order Signed On: 9/27/95 by U.S.
Chief Judge Jon O. Newman re: Designation of Bankruptcy
Judge John J. Connelly to the U.S.B.C. Northern District of
New York from 10/1/95 to 9/30/96 on an Intermittent Basis.
(EOD Date: 9/5/96. Doc. No: 156) (as) [EOD 09/05/96]
10/10/95 157 Copy of Order Signed On: 10/10/95 by U.S. Chief Judge Jon
O. Newman re: Appointment of Bankruptcy Judge Arthur J.
Gonzalez for the Southern District of New York to serve
from 10/10/95 until 10/9/2009. (EOD Date: 9/5/96. Doc. No:
157) (as) [EOD 09/05/96]
11/14/95 158 Order Signed On: 11/14/95 by Chief Judge Burton Lifland
Superseding Order Doc. # 154. (EOD Date: 9/5/96. Doc. No:
158) (as) [EOD 09/05/96]
11/29/95 159 Order Signed On: 11/29/95 by Chief Judge Burton R. Lifland
re: Time and Attendance for Court Employees - During the
period of November 14, 1995 through November 17, 1995, all
employees shall be charged for time and attendance under
normal circumstances. (EOD Date: 9/5/96. Doc. No: 159) (as)
[EOD 09/05/96]
12/21/95 161 Copy of Order M10-526 Signed On: 12/21/95 by Chief Judge
Thomas P. Griesa appointing Tina L. Brozman Chief U.S.
Bankruptcy Judge for the S.D.N.Y. for a term of five (5)
years effective March 28, 1996. (EOD Date: 9/5/96. Doc. No:
161) (as) [EOD 09/05/96]
1/12/96 162 Order Signed On: 1/12/96 by Honorable Burton Lifland re:
Court officially closed January 8 and 9, 1996 due to the
snow emergency status declared in New York. All deadlines
for filings have been extended nunc pro tunc . (EOD Date:
9/5/96. Doc. No: 162) (as) [EOD 09/05/96]
1/22/96 163 Order Signed On: 1/22/96 by Honorable Burton R. Lifland re:
February 12, 1996, Lincoln's Birthday will be observed as a
Holiday by this Court. (EOD Date: 9/5/96. Doc. No: 163) (as)
[EOD 09/05/96]
3/27/96 164 Order Signed On: 3/27/96 by Chief Judge Burton R. Lifland,
adopting Local Bankruptcy Rules, effective April 10, 1996;
rules annexed. (Prior Local Rules adopted April 21, 1996,
Doc. 70). (EOD Date: 9/5/96. Doc. No: 164) (as)
[EOD 09/05/96]
4/26/96 165 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) So Ordered Stipulation Signed
4/25/96 by Chief Judge Tina L. Brozman Restraining
Jackson-Hecht Group - Filed Under Seal (EOD Date:
5/16/96. Doc. No: 165) (as) [EOD 05/16/96]
[Edit date 07/09/96]
4/26/96 166 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Order Signed On: 4/26/96 by Chief
Judge Tina L. Brozman Releasing from Under Seal D cument
165, Restraining all financial institutions holding funds in
the name of Jackson Hecht Associates arising out of cases
pending in this Court, Eastern District and any other
Bankruptcy Court from disbursement of funds to Jackson Hecht
without further order of this Court; Restraining all
financial instituti ns from permitting access to safe
deposit b xes except upon order of this Court; directing
Jackson Hecht t turn over to the UST all books and records
for every bankruptcy case in which it did business or which
may be pending in this Court, Eastern District, or any
Bankruptcy Court. Upon service of this Order, the United
States Postal Service is directed to redirect to the UST all
business mail directed to Jackson Hecht in connection with
all bankruptcy cases pending in this Court, the Eastern
District and any other Bankruptcy Court. By May 3, 1996
Jackson Hecht is directed to provide the UST and the Clerks
of the Court, Southern and Eastern District, and any other
appropriate jurisdiction, a full accounting of each sale for
which proceeds have not been remitted. Ordered that the UST
serve a true copy of the Order upon Jackson Hecht, to the
United States Postal Service, Clerk of the Eastern District,
all Judges of the Southern and Eastern District, and all
known financial institutions holding funds in the name of
Jackson Hecht.. (EOD Date: 5/16/96. Doc. No: 166) (as)
[EOD 05/16/96] [Edit date 07/09/96]
5/1/96 167 Pursuant to the Order dated 4/17/96, a Bankruptcy Appellate
Panel Service of the Second Circuit has been established.
(EOD Date: 5/16/96. Doc. No: 167) (as) [EOD 05/16/96]
[Edit date 05/30/96]
5/3/96 168 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Order Signed On: 5/3/96 by Honorable
Tina L. Brozman Modifying Doc. No.: 166. All financial
institutions as defined in the 4/26/96 order Doc. No.: 166,
in the name of Jackson Hecht are frozen in all respects;
Jackson Hecht is directed to turn over to the UST all books
and records for business in the Eastern, Southern or any
Bankruptcy Court for six (6) years prior to 4/26/96; Jackson
Hecht will turn over to the UST mail, courier packages and
copies of electronic communications in connection with its
role as appraiser, auctioneer or retained professional for
cases pending in the Eastern, Southern and any other
Bankruptcy Court for joint review and a determination of
custody. (EOD Date: 5/16/96. Doc. No: 168) (as)
[EOD 05/16/96] [Edit date 07/09/96]
5/13/96 169 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Memorandum of Law By Jackson Hecht
in Support of Oral Motion to require the UST to provide
notification to Jackson Hecht prior to the turn over of any
documents to the U.S. Attorney. (EOD Date: 5/16/96. Doc. No:
169) (as) [EOD 05/16/96] [Edit date 07/09/96]
5/13/96 170 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Brief/Memorandum By United States
Attorney In Opposition To [169-1] Of Law Memorandum . (EOD
Date: 5/16/96. Doc. No: 170) (as) [EOD 05/16/96]
[Edit date 07/09/96]
5/15/96 171 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Memorandum Decision and Order Signed
On 5/15/96 by Chief Judge Tina L. Brozman "Modification of
Order Doc. # 168 requiring Jackson Hecht to turn over
documents and mail to the UST DENIED. Order stayed ten (10)
days to allow Jackson Hecht to Appeal or to seek injunctive
relief. RE: [169-1] Of Law Memorandum (EOD Date: 5/16/96.
Doc. No: 171) (as) [EOD 05/16/96] [Edit date 07/09/96]
5/20/96 172 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Letter dated 5/16/96 Filed by Harvey
A. Kaminsky of Kaminsky & Rich Re: attached list of pending
bankruptcy cases in which Jackson Hecht is involved; lists
setting forth receivables due Jackson Hecht and payables
owed by Jackson Hecht in bankruptcy matters. (EOD Date:
5/21/96. Doc. No: 172) (gp) [EOD 05/21/96]
[Edit date 07/09/96]
5/30/96 173 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Transcript of Hearing Held on April
26, 1996 RE: Hearing: Ex-parte motion by U.S. Trustee in re:
[165-2] Stipulation Order, [165-1] Stipulation Order
Restraining Jackson-Hecht Group - Filed Under Seal (EOD
Date: Doc. No: 173) (as) [EOD 05/31/96]
[Edit date 07/09/96]
5/30/96 174 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT, REFER TO 96-421) Transcript of Hearing Held on May 3,
1996 RE: Hrg. on oral application regarding Stipulation, in
RE: [171-1] Decision/Opinion (EOD Date: 5/31/96. Doc. No:
174) (as) [EOD 05/31/96] [Edit date 07/09/96]
6/3/96 175 Order (COPY) Signed On: 6/3/96 by U.S. District Court Judge
Thomas P. Griesa Amending Order Doc. # 38 to continue the
administration and disposition for all 1898 Act cases
pending as of June 1, 1996 and that on September 3, 1996
submit a report for all Act cases then pending to the
District Court . (EOD Date: 6/7/96. Doc. No: 175) (as)
[EOD 06/07/96]
6/10/96 176 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT. REFER TO 96-421) Motion By Auctioneer Jackson Hecht
Asssociates, Inc. For entry of an Order Disqualifying Mary
S. Zitwer, Assistant United States Trustee from any
involvement in reference to Jackson Hecht Associates, Inc.
(Returnable: 2:00 6/24/96 Courtroom 723 (TLB) ) (EOD Date:
6/11/96. Doc. No: 176) (as) [EOD 06/11/96]
[Edit date 07/09/96]
6/27/96 177 (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON
HECHT. REFER TO 96-421) Notice by Auctioneer Jackson Hecht
Asssociates, Inc. To Withdraw [176-1] Motion For entry of
an Order Disqualifying Mary S. Zitwer, Assistant United
States Trustee from any involvement in reference to Jackson
Hecht Associates, Inc. (EOD Date: 6/28/96. Doc. No: 177)
(as) [EOD 06/28/96] [Edit date 07/09/96]
7/1/96 178 (THIS IS A DUPLICATION ENTRY. FOR INFORMATION ON JECKSON
HECHT. REFER TO 96-421) So Ordered Stipulation Signed 7/1/96
Between United States Trustee and Jackson Hecht Group Re:
Entitling U.S. Trustee to receive all money due Jackson
Hecht in connection with bankruptcy services; Jackson Hecht
will transmit immediately upon receipt all remittances
received for bankruptcy services; U.S. Trustee will deposit
all funds with the Registry of the Bankruptcy Court and
distribution from the Registry Account shall be by Court
Order. (EOD Date: 7/1/96. Doc. No: 178) (as) [EOD 07/01/96]
[Edit date 07/09/96]
7/15/96 179 Order Signed On: 7/15/96, by Chief Judge Tina L. Brozman
For Turnover of Court Registry Funds upon presentation of
a certified copy of this Order . (EOD Date: 7/15/96. Doc.
No: 179) (as) [EOD 07/15/96]
10/3/96 180 Order Signed On: 10/3/96 by Chief Judge of the U.S. Court of
Appeals for the Second Circuit Re: Designating Bankruptcy
Judge J hn Connelly to perform judicial duties in the S
uthern District of New York for the period September 30,
1996 through September 30, 1997. (EOD Date: 10/23/96. Doc.
No: 180) (as) [EOD 10/23/96] [Edit date 10/23/96]
3/31/97 181 Order Signed On: 3/31/97, By Chief Judge Tina L. Brozman
Officially closing the Poughkeepsie divisional office
March 28, 1997. All deadlines for filings due on March 28,
1997 are extended to March 31, 1997. (EOD Date: 3/31/97.
Doc. No: 181) (as) [EOD 03/31/97]
6/26/97 182 General Order Signed On: 6/26/97, authorizing electronic
means for filing, signing, and verification of documents .
(EOD Date: 6/26/97. (MISC NO. 97-421) Doc. No: 182) (gp)
[EOD 06/26/97]
8/20/97 183 Administrative Order Signed On: 8/20/97 by the United States
Court of Appeals for the Second Circuit, Chief Judge Ralph
K. Winter Re: Assigning and Designating Bankruptcy Judge for
the District of Minnesota John J. Connelly to serve as
Bankruptcy Judge in the Southern District of New York at
White Plains during the period October 1, 1997 through
September 30, 1998, and further authorizing Judge Connelly
to conduct pre-trial and posttrial proceedings. (EOD Date:
9/11/97. Doc. No: 183) (as) [EOD 09/11/97]
[Edit date 09/11/97]
8/20/97 184 Administrative Order Signed On: 8/20/97 by United States
Court of Appeals for the Second Circuit Chief Judge Ralph K.
Winter RE: Approving and Assigning Bankruptcy Judge John J.
Connelly sittting by designation in the Southern District of
New York to the Bankruptcy Court of the Northern District of
New York for a period of one (1) year, from October 1, 1997
through September 30, 1998, on an intermittent basis, and
for such time thereafter as is necessary to complete pending
matters. (EOD Date: 9/11/97. Doc. No: 184) (as)
[EOD 09/11/97] [Edit date 09/11/97]
8/20/97 185 Administrative Order Signed On: 8/20/97 by U.S. Court of
Appeals for the Second Circuit Chief Judge Ralph K. Winter
RE: Approving and assigning Bankruptcy Judge John J.
Connelly sitting by designation in the Southern District of
New York to the Bankruptcy Court of the Eastern District of
New York for a period of one year, from October 1, 1997
through September 30, 1998, on a intermittent basis, and
for such time thereafter as is necessary to complete
pending matters. (EOD Date: 9/11/97. Doc. No: 185) (as)
[EOD 09/11/97]
10/6/97 186 Order Signed On: 10/6/97 by U.S. Bankruptcy Chief Judge
Tina L. Brozman Re: Alternate procedure for certain motions
and applications to be made by upon notice of motion on
presentment and opportunity for a hearing: standard form
prescribed by the Court. (EOD Date: 10/7/97. Doc. No: 186)
(as) [EOD 10/07/97]
10/28/97 187 AMENDED Order Signed On: 10/28/97, by U.S. District Court
Chief Judge Thomas P. Griesa Re: The Bankruptcy Court to
continue the administration and disposition for all 1898
Act cases pending as of October 21, 1997 and that on
January 16, 1998 report for all Act cases then pending to
the District Court - SO-ORDERED. (EOD Date: 11/20/97. Doc.
No: 187) (as) [EOD 11/20/97]
11/25/97 -- (ENTERED IN ERROR) Court Notice by Cecelia G. Morris, Clerk
of the Court Re: Friday, December 26, 1997 - Day after
Christmas will be observed as a holiday by this Court -
Approved by Chief Judge Tina L. Brozman (EOD Date: 12/2/97.
Doc. No: 187) (as) [EOD 12/02/97] [Edit date 01/28/98]
11/25/97 191 Court Notice Signed On: 11/25/97, Approved by Chief Judge
Tina L. Brozman Observing Friday, December 26, 1997 - Day
after Christmas as a holiday by this Court. (EOD Date:
1/30/98. Doc. No: 191) (as) [EOD 01/30/98]
12/2/97 188 Order Signed On: 12/2/97 by Chief Judge Tina L. Brozman
adopting the Employment Dispute Resolution Plan for the
United States Bankruptcy Court for the Southern District of
New York to go into effect no later than January 1, 1999.
(EOD Date: 12/3/97. Doc. No: 188) (as) [EOD 12/03/97]
12/16/97 189 REVISED Order Signed On: 12/16/97, by U.S. Bankruptcy Chief
Tina L. Brozman Re: It is Ordered that January 2, 1998
will be observed as a holiday by this Court in addition to
December 25 and 26, 1997 and January 1, 1998 and this Court
will be officially closed. (EOD Date: 12/22/97. Doc. No:
189) (as) [EOD 12/22/97]
1/23/98 190 Order Signed On: 1/22/98, by U.S. Bankruptcy Court Chief
Judge Tina L. Brozman Re: Thursday, February 12,1998,
Lincoln's Birthday and Monday, February 16, 1998,
President's Day will be observed as holidays by this Court
. (EOD Date: 1/23/98. Doc. No: 190) (kw) [EOD 01/23/98]
3/16/98 192 Amended General Order Signed On: 3/16/98 by Chief Judge
Tina L. Brozman, Re: Filing a List of Creditors in a
Bankruptcy case, amending [138-1] Order . (EOD Date:
3/17/98. Doc. No: 192) (as) [EOD 03/17/98]
5/1/98 193 First Amendment to General Order #M-182 signed 5/1/98 RE:
[182-1] Order authorizing electronic means for filing,
signing, and verification of documents. (EOD Date: 5/1/98.
Doc. No: 193 (gp) [EOD 05/01/98]
5/20/98 194 Administrative Order Signed On: 5/20/98 by U.S. Court of
Appeals, Second Circuit, Chief Judge Ralph K. Winter
Approving the assignment of Bankruptcy Judge John J.
Connelly sitting by designation in the Eastern District of
New York to the Bankruptcy Court of the Southern District
of New York for a period of one year, from October 1, 1998
through September 30, 1999, on an intermittent basis, and
for such time thereafter as is necessary to complete
pending matters . (EOD Date: 6/4/98. Doc. No: 194) (as)
[EOD 06/04/98]
7/28/98 195 Order Signed On: 7/28/98 by Chief Bankruptcy Judge Tina L.
Brozman Re: Adopting Local Bankruptcy Rules, effective July
28, 1998 in re: [164-1] Order. (EOD Date: 7/28/98. Doc.
No: 195) (as) [EOD 07/28/98]
11/2/98 196 Order Signed On: 11/2/98 by Chief Judge Tina L.
Brozman Re: Friday, November 27, 1998 will be observed as
a holiday by this Court. (EOD Date: 11/3/98. Doc. No: 196)
(as) [EOD 11/03/98]
11/18/98 197 Amended Order Signed On: 11/4/98, (So-Ordered) by U.S.
District Court Chief Judge Thomas P. Griesa Re: Ordered
that the Bankrupctcy Court continue the administration and
disposition for all 1898 Act cases pending as of October 26,
1998 and that on Januay 26,1999 report for all Act cases
then pending to the District Court. (EOD Date: 11/18/98.
Doc: No 197)(as) [EOD 11/18/98]
12/1/98 198 Order Signed On: 11/30/98 The following days will be
observed as holidays by this Court Thursday, December 24,
1998 (Christmas Eve) and Thursday, December 31, 1998 (New
Year's Eve) (EOD Date: 12/1/98. Doc No: 198) (aho)
[EOD 12/01/98]
1/21/99 199 Order and Notice Signed On: 1/13/99, by U.S. Bankruptcy
Chief Judge Tina L. Brozman Re: Friday, February 12, 1999,
Lincoln's Birthday and Monday, February 15, 1999,
President's Day, will be observed as holiday. (EOD Date:
1/21/99. Doc No: 199) (as) [EOD 1/21/99]
01/26/99 200 General Order Signed On: 1/26/99, by U.S. Bankruptcy
Chief Judge Tina L. Brozman Amending the caption of local
Bankruptcy Rule 9019-1, effective January 26, 1999. (EOD
Date: 1/26/99. Doc. No: 200) (as) [EOD 1/26/99]
02/02/99 201 General Order Signed On: 2/2/99, by Chief Bankruptcy Judge
Tina L. Brozman Re: Adoption of Prepackaged Chapter 11
Case Guidelines. (EOD Date: 2/2/99. Doc. No: 201) (as) [EOD 2/2/99]
02/03/99 202 ORDERED, that the Bankruptcy Court continue the administration
and disposition for all 1898 Act cases pending as of January 26, 1999 and
that on May 26, 1999 report for all Act cases then pending to the District Court.
02/24/99 203 Order amending General Order No. 201 adopting prepackaged
chapter 11 case guidelines.
06/23/99 204 Order signed June 23, 1999 by Chief Judge Ralph K. Winter,
United States Court of Appeals for the Second Circuit, reappointing
Prudence Carter Beatty as Bankruptcy Judge for the Southern District
of New York, to serve until June 24, 2013.
06/23/99 205 Order signed June 23, 1999 by Chief Judge Ralph K. Winter,
United States Court of Appeals for the Second Circuit,
extending the current term of Jeremiah E. Berk
as Bankruptcy Judge for the Southern District of New York,
for 180 days to December 24, 1999.
07/13/99 206 Second Amendment to General Order #M-182 signed 7/13/99 RE:
[182-1] Order authorizing electronic means for filing,
signing, and verification of documents.
08/05/99 207 Order signed on August 5, 1999 Re: Adoption of an official
Reaffirmation Agreement form.
09/17/99 208 Order signed on September 17, 1999 by Chief Judge Tina L.
Brozman Re: Official Closing; the court was officially
closed September 16, 1999 due to the flood emergency
status declared in New York. All September 16, 1999
deadlines for filings have been extended nunc pro tunc
to September 17, 1999.
10/05/99 209 (Copy) Amended Order M-38 signed on 10/5/99 by Chief District
Court Judge Thomas P. Griesa to continue administration and
disposition of all 1898 Act cases pending as of 9/27/99 and
for a report by 1/24/00 of all Act cases then pending to the
District Court
10/19/99 210 Order signed on October 19, 1999 by Chief Judge Tina L. Brozman
Re: Official Closings; the court will observe the following
days as holidays: November 11, 1999, (Veteran's Day);
November 25, 1999 (Thanksgiving) and November 26, 1999.
10/20/99 211 Amended General Order M-143 signed on October 20, 1999 by
Chief Judge Tina L. Brozman to entitle the court annexed
mediation program as the Court Annexed Alternative
Dispute Resolution Program and to include the use of Early
Neutral Evaluation and Mediation/Voluntary Arbitration
10/25/99 212 General Order signed on October 25, 1999 by Chief Judge
Tina L. Brozman to amend Local Bankruptcy Rules 7026-1 and
7026-2 to correct technical errors effective nunc pro tunc
to January 26, 1999.
11/01/99 213 (Copy)Administrative Order signed on October 21, 1999
by Chief Judge Ralph K. Winter, United States Court of
Appeals for assignment of Bankruptcy Judge John J.
Connelly to Bankruptcy Court of the Southern District
of New York for one year, from October 1, 1999 through
September 30, 2000 on an intermittent basis.
11/05/99 214 (Copy) Order signed on August 5, 1999 by Chief Judge
Ralph K. Winter, United States Court of Appeals
reappointing Judge Cornelius Blackshear as
Bankruptcy Judge for the Southern Disrict of New York
from November 26, 1999 until November 25, 2013.
12/06/99 215 Order signed on December 6, 1999 by Chief Judge
Tina L. Brozman Re: Official Closings; the court
will observe the following days as holidays:
Thursday, December 23, 1999; Friday, December 24, 1999
(Christmas Eve); Thursday, December 30, 1999;
Friday, December 30, 1999 (New Year's Eve).
12/16/99 216 (Copy) Order signed on December 16, 1999 by Chief Judge
Ralph K. Winter, United States Court of Appeals,
assigning and designating the Honorable Richard L. Bohanon,
United States Bankruptcy Judge for the Western District
of Oklahoma, to serve in the Southern District
of New York during the period of January 15 through May 31, 2000.
12/16/99 217 (Copy) Order signed on December 16, 1999 by
Chief Judge Thomas P. Griesa, United States District Court,
designating Bankruptcy Judge Stuart M. Bernstein as the Chief
Bankruptcy Judge of the Bankruptcy Court for the Southern
District of New York for a term of five years effective
February 1, 2000.
12/23/99 218 (Copy) Order signed on December 23, 1999 by Chief
Judge Ralph Winter designating District Judge Jed S. Rakoff
of the Southern District of New York to the Bankruptcy Court
of the Southern District of New York from March 20 to March
31, 2000 to complete pending matters.
01/24/00 219 Order signed on January 24, 2000 by Chief Judge Tina L. Brozman
establishing procedures for monthly compensation and reimbursement
of expenses of professionals.
02/01/00 220 Order signed on February 1, 2000 by Chief Judge Stuart M. Bernstein
Re: Official Court Closings; the court will observe the following
days as holidays: Friday, February 11, 2000 (Lincoln's Birthday) and
Monday, February 21, 2000 (President's Day).
02/09/00 221 (Copy) Order signed on February 3, 2000 by Chief Judge Thomas P.
Griesa of the United States District Court, Southern District
of New York for the Bankruptcy Court to continue the
administration and disposition for all 1898 Act cases pending
as of January 26, 2000.
03/09/00 222 (Copy) Order signed on November 19, 1999 for the recall
appointment of Judge Jeremiah E. Berk as a United States Bankruptcy
Judge in the Southern District of New York for a term effective
December 22, 1999 through June 30, 2000.
03/09/00 223 (Copy) Order signed on February 22, 2000 for assignment
of Chief Judge Alan H. W. Shiff of the District of Connecticut
to the Bankruptcy Court of the Southern District of New York
from March 6-10 and April 3-7, 2000 to complete pending
matters.
04/10/00 224 (Copy) Order signed on April 4, 2000 by Chief Judge
Ralph Winter to approve the assignment of Chief Judge
Alan H. W. Shiff of the District of Connecticut to the
Bankruptcy Court of the Southern District of New York
from April 7, 2000 to December 31, 2000 to complete
pending matters.
05/04/00 225 Order signed on May 4, 2000 by Chief Judge Stuart M. Bernstein
Re: Official Court Closings; the court will observe the following
days as holidays: Monday, May 29, 2000 (Memorial Day);
Monday, July 3, 2000; and Tuesday, July 4, 2000 (Independence Day).
05/18/00 226 (Copy) Amended Order signed on May 11, 2000 by Chief Judge
Michael B. Mukasey of the United States District Court, SDNY
Re: Pro Hac Vice Admission Fees.
05/30/00 227 Order signed on May 24, 2000 by Chief Judge Stuart M. Bernstein
Re: Adoption of the Professional Liability Insurance Reimbursement
Program Plan for Court Employees.
06/12/00 228 (Copy) Administrative Order signed on 5/10/200 by Chief Judge
Ralph K. Winter, United States Court of Appeals for the Second
Circuit to assign and designate Judge Richard L. Bohanon of the
United States Bankruptcy Court for the Western District of
Oklahoma to serve as Bankruptcy Judge in the Southern District
of New York during the period May 31, 2000 through December 31,
2000.
07/06/00 229 (Copy) Order signed on June 30, 2000 by Karen Greve Milton,
Circuit Executive Re: Termination of the Bankruptcy Appellate
Panel Service of the Second Judicial Circuit.
07/13/00 230 Order signed on July 12, 2000 by Chief Judge Stuart M. Bernstein
appointing Kathleen Farrell, Chief Deputy Clerk, to serve as
Acting Clerk of Court for the United States Bankruptcy Court,
Southern District of New York, effective July 3, 2000.
08/28/00 231 Order signed on August 23, 2000 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the court will observe the following
day as a holiday: Monday, September 4, 2000 (Labor Day).
09/26/00 232 Order signed on September 25, 2000 by Chief Judge Stuart M.
Bernstein Re: Official Closing; the court will observe the
following day as a holiday: Monday, October 9, 2000
(Columbus Day).
10/5/00 233 (Copy)Order signed on October 4, 2000 by Chief Judge John M.
Walker of the United States Court of Appeals for the Second
Circuit In re: Appointment of Allan L. Gropper as Bankruptcy
Judge for the Southern District of New York, to serve as such,
from October 4, 2000 until October 3, 2014.
10/10/00 234 Order signed on October 10, 2000 by Chief Judge Stuart M.
Bernstein Re: Official Closings; the court will observe the
following days as holidays: Tuesday, November 7, 2000
(Presidential Election Day); Friday, November 10, 2000
(Veteran's Day); Thursday, November 23, 2000 (Thanksgiving
Day); and Friday, November 24, 2000.
10/13/00 235 Order signed on October 13, 2000 by Chief Judge Stuart M.
Bernstein Re: Appointment of Kathleen Farrell-Willoughby as
Clerk of Court.
10/18/00 236 Amended Order M-98 signed on October 18, 2000 by Chief
Judge Stuart M. Bernstein granting authority to the Clerk
with respect to positions in the Clerk's Office.
10/31/00 237 (Copy) Order signed on October 30, 2000 by Chief Judge John
M. Walker, Jr., United States Court of Appeals for the Second
Circuit, for the Honorable Richard L. Bohanon, United States
Bankruptcy Judge for the Western District of Oklahoma, to
serve as Bankruptcy Judge in the Southern District of New
York during the period of January 1, 2001 through June 30,
2001.
11/15/00 238 Authorization signed on November 11, 2000 by Chief Judge Stuart
M. Bernstein to approve the Clerk of Court and Financial
Administrator as the individuals authorized to transfer the
accountability for registry funds deposited into this
Court's registry to U.S. Bankruptcy Court, SDNY; provide
the case number(s) that support each transfer; and instruct
the U.S. Bankruptcy Court, SDNY to return the accountability
over the Court's registry funds as required by order of
this Court.
12/07/00 239 Order signed on December 7, 2000 by Chief Judge Stuart
M. Bernstein Re: Court Closing; Monday, December 25, 2000
(Christmas Day) and Monday, January 1, 2001 (New Year's Day)
will be observed as holidays by the Court.
01/12/01 240 Order signed on January 10, 2001 by Chief Judge Stuart
M. Bernstein Re: Court Closing; Monday, January 15, 2001
(Birthday of Martin Luther King, Jr.) will be observed as
a holiday by the Court.
01/18/01 241 Order signed on January 17, 2001 by Chief Judge Stuart
M. Bernstein Re: Court Closing; Monday, February 12, 2001
(Lincoln's Birthday) and Monday, February 19, 2001
(President's Day) will be observed as holidays by the
Court.
01/24/01 242 Order signed on January 19, 2001 by Chief Judge Stuart
M. Bernstein Re: Electronic Means for Filing, Signing,
and Verification of Documents, to supersede General
Order #M-182, as amended. Procedures
revised on August 23, 2001 .
02/13/01 243 (Copy) order signed on January 31, 2001 by Chief Judge
John M. Walker, Jr. , United States Court of Appeals
for the Second Circuit to extend the period for the
Honorable Richard L. Bohanon to serve as bankruptcy
judge in the Southern District of New York from July 1,
through December 31, 2001.
03/06/01 244 Order signed on March 6, 2001 by Chief Judge Stuart M.
Bernstein Re: Official Closing; the Court was
officially closed March 5, 2001 due to a snow storm
emergency. All March 5, 2001 deadlines for filings
are extended nunc pro tunc to March 6, 2001.
03/06/01 245 Order signed on March 6, 2001 by Chief Judge Stuart M.
Bernstein Re: Official Closing; the Court's divisional
office in White Plains, NY is officially closed March 6,
2001 due to a snow storm emergency. All March 6, 2001
deadlines for filings are extended nunc pro tunc to
March 7, 2001.
04/25/01 246 Order signed on July 13, 2000 by Chief Judge Ralph
K. Winter appointing Cecelia G. Morris as Bankruptcy
Judge for the District of Southern New York to serve
from July 13, 2000 until June 30, 2014.
04/25/01 247 Order signed on September 5, 2000 by Chief Judge Ralph
K. Winter appointing Robert E. Gerber as Bankruptcy
Judge for the District of Southern New York to serve
from September 5, 2000 until September 4, 2014.
05/14/01 248 Authorization signed on May 11, 2001 by Chief Judge Stuart
M. Bernstein to approve the Clerk of Court or Chief
Deputy Clerk and Administrative Manager or/and Financial
Administrator as the individuals authorized to transfer
the accountability for registry funds deposited into
this Court's registry to U.S. Bankruptcy Court, Southern
District of Texas; provide the case number(s) that
support each transfer; and instruct the U.S. Bankruptcy
Court, Southern District of Texas to return the
accountability over this Court's registry funds as
required by order of this Court.
05/18/01 249 Order signed on May 16, 2001 by Chief Judge Stuart M. Bernstein
Re: Official Court Closing; the court will observe the
following day as a holiday: Monday, May 28, 2001 (Memorial
Day).
06/11/01 250 Order signed on June 11, 2001 by Chief Judge Stuart M. Bernstein
Re: Exemption From Electronic Access Fees; Trustees duly
appointed or elected in chapter 7 cases are exempt from
payment of the Fees.
06/25/01 251 Revised Order signed on June 25, 2001 by Chief Judge
Stuart M. Bernstein Re: Exemption From Electronic Access
Fees; Trustees duly appointed or elected in chapter 7 cases
are exempt from payment of the Fees; vacating General
Order M-250.
07/26/01 252 (Copy) Order signed on 3/26/97 by Chief Judge Jon O. Newman,
Court of Appeals, Re: Recall Appointment of Judge Burton R.
Lifland; term effective 10/1/97 through 9/30/98.
07/26/01 253 (Copy) Order signed on 3/26/97 by Chief Judge Jon O. Newman,
Court of Appeals, Re: Recall Appointment of Judge Burton R.
Lifland; term effective 10/1/98 through 9/30/99.
07/26/01 254 (Copy) Order signed on 3/4/99 by Chief Judge Ralph K. Winter
Court of Appeals, Re: Extension of Recall Appointment of
Judge Burton R. Lifland; term effective 10/1/99 through
9/30/00.
07/26/01 255 (Copy) Order signed on 6/22/99 by Circuit Executive Karen
Greve Milton, Judicial Council for the Second Circuit,
Re: Reappointment of Judge Burton R. Lifland as Chief
Judge of the Bankruptcy Appellate Panel; term commencing
7/1/99 through 12/31/99.
07/26/01 256 (Copy) Order signed on 12/29/99 by Circuit Executive Karen
Greve Milton, Judicial Council for the Second Circuit,
Re: Reappointment of Judge Burton R. Lifland as Chief
Judge of the Bankruptcy Appellate Panel; term commencing
1/1/00 through 5/31/00.
08/15/01 257 Order signed on August 15, 2001 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the court will observe the following
day as a holiday: Monday, September 3, 2001.
09/17/01 258 Order signed on September 17, 2001 by Judge Arthur J. Gonzalez
Re: Official Emergency Order; due to the cataclymic event
in New York City on September 11, 2001, the Manhattan
Division of this court will be officially closed through
and including, Tuesday, September 11, 2001 through Tuesday,
September 18, 2001; deadlines that fell or will fall
between the period of September 11-25, 2001 are extended to
close of business September 26, 2001.
10/05/01 259 Order signed on October 5, 2001 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the court will observe the following
day as a holiday: Monday, October 8, 2001 (Columbus Day).
10/12/01 260 Order signed on October 12, 2001 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following
days as holidays: Monday, November 12, 2001 (Veteran's Day),
Thursday, November 22, 2001 (Thanksgiving Day), and
Friday, November 23, 2001.
11/13/01 261 Order signed on November 13, 2001 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following
days as holidays: Monday, December 24, 2001 (Christmas Eve);
Tuesday, December 25, 2001 (Christmas Day); Monday, December
31, 2001 (New Year's Eve); and Tuesday, January 1, 2002
(New Year's Day).
01/07/02 262 (Copy) Order signed on December 31, 2001 by Chief Judge John M.
Walker, Jr., US Court of Appeals for the Second Circuit
extending Judge Richard L. Bohanon's term as bankruptcy
judge for the Southern District of New York for the period
January 1, 2002 through March 31, 2002.
01/10/02 263 Order signed on January 9, 2002 by Chief Judge Stuart M. Bernstein
Re: Court Closing; the court will observe the following day
as a holiday: Monday, January 21, 2001 (Birthday of Martin
Luther King, Jr.).
01/11/02 264 (Copy) Order signed on January 11, 2002 by Chief Judge John M.
Walker, Jr., US Court of Appeals for the Second Circuit
extending Judge Burton R. Lifland's recalled appointment
as United States Bankruptcy Judge for the Southern District
of New York for the term effective October 1, 2002 through
September 30, 2005.
01/22/02 265 Order signed on January 18, 2002 by Chief Judge Stuart M. Bernstein
Re: Court Closings; the court will observe the following
days as holidays: Tuesday, February 12, 2002 (Lincoln's Birthday)
and Monday, February 18, 2002 (President's Day).
03/26/02 266 (Copy) Amended Order signed on March 25, 2002 by Chief Judge John M.
Walker, Jr., US Court of Appeals for the Second Circuit
authorizing Judge Richard L. Bohanon to complete any
and all proceedings assigned to him prior to March 31, 2002.
05/16/02 267 Order signed on May 16, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Court Closing; the court will observe the
following day as a holiday: Monday, May 27, 2002 (Memorial
Day).
05/30/02 268 Order signed on May 29, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Court Closing; the court will observe the
following days as holidays: Thursday, July 4, 2002
(Independence Day) and Friday, July 5, 2002.
06/03/02 269 Order signed on June 3, 2002 by Chief Judge Stuart M. Bernstein
Re: First Amendment to ECF General Order M-242; to provide
CM/ECF passwords to non-attorneys for a limited purpose.
06/05/02 270 (Copy) Order signed on May 30, 2002 by Chief Judge John M. Walker, Jr.,
US Court of Appeals for the Second Circuit, Re: Appointment of
Robert D. Drain, as a bankruptcy judge for the Southern District
of New York to serve from May 24, 2002 until May 23, 2016.
06/10/02 271 (ENTERED IN ERROR) Authorization signed on June 10, 2002 by
Chief Judge Stuart M. Bernstein to approve the Clerk of Court
or Chief Deputy Clerk and Financial Administrator as the
individuals authorized to transfer the accountability for
registry funds deposited into this Court's registry to U.S.
Bankruptcy Court, Southern District of Texas; provide the case
number(s) that support each transfer; and instruct the U.S.
Bankruptcy Court, Southern District of Texas to return the
accountability over to this Court's registry funds as required
by order of this Court.
06/18/02 272 Authorization signed on June 14, 2002 by Chief Judge Stuart M.
Bernstein approve the Clerk of Court or Chief Deputy Clerk and
Financial Administrator as the individuals authorized to transfer
the accountability for registry funds deposited into this Court's
registry to U.S. District Court, Southern District of Texas;
provide the case number(s) that support each transfer; and instruct
the U.S. District Court, Southern District of Texas to return the
accountability over to this Court's registry funds as required by
order of this Court.
08/21/02 273 Order signed on August 20, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Court Closing; the court will observe the following
day as a holiday: Monday, September 2, 2002 (Labor Day>.
09/09/02 274 Order signed on September 9, 2002 by Chief Judge Stuart M. Bernstein
Re: Adoption of Guidelines for Financing Requests.
09/25/02 275 Order signed on September 25, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the court will observe the following
day as a holiday: Monday, October 14, 2002 (Columbus Day).
10/29/02 276 Order signed on October 28, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Monday, November 11, 2002 (Veteran's Day), Thursday,
November 28, 2002 (Thanksgiving Day), and Friday, November 29, 2002.
11/13/02 277 Order signed on November 13, 2002 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Tuesday, December 24, 2002 (Christmas Eve) (early closing);
Wednesday, December 25, 2002 (Christmas Day); Tuesday, December 31, 2002
(New Year's Eve) (early closing); and Tuesday, January 1, 2003
(New Year's Day).
01/15/03 278 Order signed on January 15, 2003 by Chief Judge Stuart M. Bernstein
Re: Court Closing; Monday, January 20, 2003 (Birthday of Martin Luther
King, Jr.) will be observed as a holiday by the Court.
01/15/03 279 Order signed on January 15, 2003 by Chief Judge Stuart M. Bernstein
Re: Adoption of Procedural Guidelines for Filing Requests for Bar Orders,
effective January 15, 2003
01/17/03 280 Order signed on January 17, 2003 by Chief Judge Stuart M. Bernstein
Re: Court Closings; the court will observe the following days as holidays:
Wednesday, February 12, 2003 (Lincoln's Birthday) and Monday, February 17,
2003 (President's Day).
02/19/03 281 Order signed on February 19, 2003 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the Court was officially closed February 18, 2003 due
to a snow storm emergency. All February 18, 2003 deadlines for filings are
extended to February 19, 2003.
03/13/03 282 Order signed on March 13, 2003 by Chief Judge Stuart M. Bernstein
Re: Delegating authority to the Clerk with respect to interagency agreements
03/17/03 283 Order signed on March 17, 2003 by Chief Judge Stuart M. Bernstein
Re: Adoption of Maximum Transcript Rates Schedule
06/23/03 284 Order signed on June 20, 2003 by Chief Judge Stuart M. Bernstein
to amend general order M-129 to clarify the annexed Schedules.
08/21/03 285 Order signed on August 21, 2003 by Chief Judge Stuart M.
Bernstein Re: Official Court Closing; the Court Will Observe the
Following Day as a Holiday: Monday, September 1, 2003 (Labor Day)
09/03/03 286 Order signed on September 2, 2003 by Chief Judge Stuart M. Bernstein
adopting the Employee Recognition Plan.
10/17/03 287 Order signed on October 17, 2003 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Tuesday, November 11, 2003 (Veteran's Day); Thursday,
November 27, 2003 (Thanksgiving Day), and Friday, November 28, 2003.
10/17/03 288 Order signed on October 17, 2003 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Thursday, December 25, 2003 (Christmas Day); Friday,
December 26, 2003; Thursday, January 1, 2004 (New Year's Day); and
Friday, January 2, 2004.
11/20/03 289 Order signed on November 19, 2003 by Chief Judge Stuart M. Bernstein
Limiting Fed. R. Civ. P. 26 in Contested Matters.
11/20/03 290 Order signed on November 19, 2003 by Chief Judge Stuart M. Bernstein
Re: Personal Data Identifiers
11/20/03 291 Order signed on November 20, 2003 by Chief Judge Stuart M. Bernstein
amending general order M-284.
12/19/03 292 Order signed on December 19, 2003 by Chief Judge Stuart M. Bernstein
Re: Attorney Bar Identification Numbers.
12/19/03 293 Order signed on December 19, 2003 by Chief Judge Stuart M. Bernstein
imposing sanctions on attorneys disciplined by the Committee On
Grievances, SDNY.
01/14/04 294 Order signed on January 13, 2004 by Chief Judge Stuart M. Bernstein
Re: Court Closings; Monday, January 19, 2004 (Martin Luther King, Jr.'s);
Thursday, February 12, 2004 (Lincoln's Birthday); and Monday, February 16,
2004 will be observed as holidays by the Court.
02/13/04 295 Order signed on February 9, 2004 by Chief Judge Stuart M. Bernstein
Re: Attorney Bar Identification Numbers; amending general order M-292
06/10/04 296 Order signed on June 10, 2004 by Chief Judge Stuart M. Bernstein
closing the court in observance of the National Day of Mourning for former
President Ronald Reagan.
07/13/04 297 Order signed on July 7, 2004 by Chief Judge Stuart M. Bernstein
Re: Adoption of Amendments to Local Bankruptcy Rules. These amendments
are effective August 2, 2004.
10/05/04 298 Order signed on October 5, 2004 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Tuesday, November 2, 2004 (Presidential Election Day);
Tuesday, November 11, 2004 (Veteran's Day); Thursday, November 25, 2004
(Thanksgiving Day), and Friday, November 26, 2004.
11/23/04 299 (Copy) Order signed on November 6, 2004 by Chief Judge John M. Walker, Jr.
of the United States Court of Appeals, Second Circuit to recall
Burton R. Lifland as a United States Bankruptcy Judge in the Southern
District of New York for a term effective October 1, 2005 through
September 30, 2008.
01/12/05 300 Order signed on January 12, 2005 by Chief Judge Stuart M. Bernstein
Re: Court Closings; Friday, February 11, 2005 (Lincoln's Birthday);
and Monday, February 21, 2005 will be observed as holidays by the
Court.
01/17/05 301 (Copy) Order signed on December 17, 2004 by Chief Judge Michael B. Mukasey,
United States District Court, SDNY to redesignate Bankruptcy Judge
Stuart M. Bernstein as the Chief Bankruptcy Judge of the Bankruptcy Court
for the Southern District of New York for a term of five years effective
February 1, 2005.
02/17/05 302 Order signed on February 17, 2005 by Chief Judge Stuart M. Bernstein
Re: Claims Bar Date Pursuant to Rule 3002(c)(5), Federal Rules of
Bankruptcy Procedures.
03/03/05 303 (Copy) Order signed on October 20, 2004 by Chief Judge John M. Walker, Jr.
of United States Court of Appeals for the Second Circuit Re: Extension
of Recall Appointment of Cornelius Blackshear as a U.S. Bankruptcy Judge
in the Southern District of New York, for a term effective March 5, 2005
through March 4, 2008.
03/03/05 304 (Copy) Order signed on March 1, 2005 by Chief Judge John M. Walker, Jr.
of United States Court of Appeals for the Second Circuit to rescind Order 303
(Re: Extension of Recall Appointment of Cornelius Blackshear)
06/24/05 305 Order signed on June 24, 2005 by Chief Judge Stuart M. Bernstein
Re: Fee Exemption Order; Applicant Edward R. Morrison is approved limited
exemption from payment of the Electronic Public Access Fees.
08/05/05 306 Order signed on August 4, 2005 by Chief Judge Stuart M. Bernstein
Re: Reassignment of Certain Chapter 7 Cases; the Clerk of Court is directed
to reassign a chapter 7 case filed in the Manhattan divisional office when
the CM/ECF System's automatic assignment of the judge for the case is
incorrect.
08/05/05 307 Order signed on August 4, 2005 by Chief Judge Stuart M. Bernstein
Re: Electronic Access Fees Limited Exemption; Applicants Frank McIntyre and
Lars Lefgren are approved limited exemption from payment of the Electronic
Public Access Fees.
10/11/05 308 Order signed on October 11, 2005 by Chief Judge Stuart M. Bernstein
Re:Adoption of Interim Bankruptcy Rules and Official Forms.
10/12/05 309 Order signed on October 11, 2005 by Chief Judge Stuart M. Bernstein
Re: Availability of Temporary Night Depository Box at One Bowling Green
for Filings
10/17/05 310 Order signed on October 14, 2005 by Chief Judge Stuart M. Bernstein
to treat several of this court's local rules and guidelines, or subdivisions
thereof, as if they had been repealed or amended for all bankruptcy cases
commenced on or after October 17, 2005.
10/17/05 311 Order signed on October 14, 2005 by Chief Judge Stuart M. Bernstein
Re: Proceduress for Payment and Cure of Pre-Petition Judgment of Possession
Involving Residential Property
11/01/05 312 Order signed on November 1, 2005 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Friday, November 11, 2005 (Veteran's Day); Thursday, November 24, 2005
(Thanksgiving Day), and Friday, November 25, 2005.
11/30/05 313 Order signed on November 30, 2005 by Chief Judge Stuart M. Bernstein
Re: Criminal Referrals of Certain Bankruptcy Crimes.
12/02/05 314 Order signed on December 2, 2005 by Chief Judge Stuart M. Bernstein
Re: Procedures Relating to the Implementation of 11 U.S.C. Section 521.
12/08/05 315 Order signed on December 8, 2005 by Chief Judge Stuart M. Bernstein
amending general order m314 Re: Procedures Relating to the Implementation
of 11 U.S.C. Section 521.
12/14/05 316 Order signed on December 13, 2005 by Chief Judge Stuart M. Bernstein
Re: Exemption From Electronic Public Access Fees; Applicant Greg McGlaun is
approved exemption from payment of the Electronic Public Access Fees until
January 31, 2008.
01/13/06 317 (Copy) Order signed on January 11, 2006 by Chief Judge John M. Walker, Jr.
of the United States Court of Appeals for the Second Circuit, appointing
James M. Peck as Bankruptcy Judge for the District of Southern New York
to serve from January 10, 2006 until January 9, 2020.
01/23/06 318 Order signed on January 20, 2006 by Chief Judge Stuart M. Bernstein
Re: Court Closings; Monday, February 13, 2006 (Lincoln's Birthday) and
Monday, February 20, 2006 (Presidents' Day) will be observed as holidays
by the Court.
01/26/06 319 Order signed on January 25, 2006 by Chief Judge Stuart M. Bernstein
to reassign the chapter 11 case In re: Quigley Company, Inc. (case no.
04-15739) and its related adversary proceeding In re: Quigley Company, Inc.
vs. A.C. Coleman, et al. (adv. no. 04-04262) from Judge Prudence C. Beatty to
Chief Judge Stuart M. Bernstein.
02/15/06 320 Order signed on February 15, 2006 by Chief Judge Stuart M. Bernstein
adopting new rules governing procedures for appointment of pro bono
counsel in bankruptcy proceedings from a bankruptcy pro bono panel.
02/24/06 321 Order signed on February 24, 2006 by Chief Judge Stuart M. Bernstein
Re: Electronic Access Fees Limited Exemption; Applicants Ning Zhu and
Arturo Bris are approved limited exemption from payment of the Electronic
Public Access Fees, valid through March 1, 2008.
03/03/06 322 Order signed on March 2, 2006 by Chief Judge Stuart M. Bernstein vacating
General Order M-207 and adopting a modified official reaffirmation
agreement form.
04/05/06 323 Order signed on April 5, 2006 by Chief Judge Stuart M. Bernstein
Re: Procedures relating to the notice of the commencement of a chapter
15 case.
05/05/06 324 Order signed on May 4, 2006 by Chief Judge Stuart M. Bernstein
Re: Electronic Access Fees Limited Exemption; Applicant Rebecca Revich
is approved limited exemption from payment of the Electronic Public Access
Fees, valid through December 31, 2006.
06/02/06 325 Order signed on June 1, 2006 by Chief Judge Stuart M. Bernstein
Re: Fee Exemption Order; Applicant Edward R. Morrison is approved limited
exemption from payment of the Electronic Public Access Fees, valid through
December 31, 2006.
06/05/06 326 Order signed on June 5, 2006 by Chief Judge Stuart M. Bernstein
Re: Court Closings; Monday, July 3, 2006 and Tuesday, July 4, 2006
(Independence Day) will be observed as holidays by the Court.
06/28/06 327 Order signed on June 27, 2006 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Antoinette Schoar is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from January 1, 2005 through December 31, 2007.
06/28/06 328 Order signed on June 27, 2006 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant New York Appellate Division is
approved limited exemption from payment of the Electronic Public Access
Fees, valid the date of this order through December 1, 2008.
06/28/06 329 Order signed on June 27, 2006 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Elizabeth Warren is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from January 1, 2005 through December 31, 2007.
07/26/06 330 Order signed on July 25, 2006 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Stuart Gilson is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from July 25, 2006 through December 31, 2007.
09/05/06 331 Order signed on September 5, 2006 by Chief Judge Stuart M. Bernstein
Re: Adoption of Guidelines for the Conduct of Asset Sales.
10/03/06 332 Order signed on September 27, 2006 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Friday, November 10, 2006 (Veteran's Day); Thursday, November 23, 2006
(Thanksgiving Day), and Friday, November 24, 2006.
12/05/06 333 Order (copy) signed on November 30, 2006 by Chief Judge Dennis Jacobs,
United States Court of Appeals for the Second Circuit, appointing Martin Glenn
as Bankruptcy Judge for the District of Southern New York to serve as such from
November 30, 2006 until November 29, 2020.
12/05/06 334 Order signed on December 14, 2006 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Monday, December 25, 2006 (Christmas Day) and Monday, January 1, 2007
(New Year's day).
12/29/06 335 Order signed on December 29, 2006 by Chief Judge Stuart M. Bernstein
closing the court in observance of the National Day of Mourning for former
President Gerald R. Ford.
01/18/07 336 Order signed on January 18, 2007 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Monday, February 12, 2007 (Lincoln's Birthday) and Monday, February 19, 2007
(Washington's Birthday).
02/15/07 337 Order signed on February 14, 2007 by Chief Judge Stuart M. Bernstein
vacating general order General Order M-322 and adopting revised official
agreement forms, effective as of March 1, 2007.
08/24/07 338 Order signed on August 24, 2007 by Chief Judge Stuart M. Bernstein
Re: Debtor's certification concerning domestic support obligations in a
chapter 12 or 13 case.
09/19/07 339 Order signed on September 19, 2007 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Adam J. Levitin is approved
limited exemption from payment of the Electronic Public Access Fees, valid
through October 1, 2009.
10/03/07 340 Order signed on October 3, 2007 by Chief Judge Stuart M. Bernstein
Re: Official Closing; the court will observe the following day as a holiday:
Monday, October 8, 2007 (Columbus Day).
10/10/07 341 Order signed on October 10, 2007 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Monday, November 12, 2007 (Veterans Day Observed); Thursday, November 22, 2007
(Thanksgiving Day); Friday, November 23, 2007; Monday, December 24, 2007
(Christmas Eve); Tuesday, December 25, 2007 (Christmas Day); Monday,
December 31, 2007 (New Year's Eve); and Tuesday, January 1, 2008
(New Year's Day).
11/02/07 342 Order signed on November 2, 2007 by Chief Judge Stuart M. Bernstein
Re: Adoption of Maximum Transcription Rates Schedule, effective
November 17, 2007.
12/14/07 343 Order signed on December 13, 2007 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Stuart Gilson is approved
an extension of limited exemption from payment of the Electronic Public
Access Fees, valid from December 13, 2007 through December 31, 2008.
01/04/08 344 Order signed on January 4, 2008 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as holidays:
Monday, January 21, 2008 (Martin Luther King, Jr.'s Birthday), Tuesday,
February 12, 2008 (Lincoln's Birthday) and Monday, February 18, 2008
(Washington's Birthday).
01/08/08 345 Order signed on January 8, 2008 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Elizabeth Warren is approved
an extension of limited exemption from payment of the Electronic Public
Access Fees, valid from January 1, 2008 through December 31, 2009.
01/14/08 346 Order signed on January 14, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of Relief from Stay/Worksheet for Real Estate and Cooperative
Apartments; motions seeking relief from stay and other motions as the
Court may direct must comply with the worksheet requirement, effective
February 1, 2008.
01/24/08 347 Amended Order signed on January 23, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of Relief from Stay/Worksheet for Real Estate and Cooperative
Apartments; motions seeking relief from stay and other motions as the
Court may direct must comply with the worksheet requirement, effective
February 7, 2008.
03/24/08 348 Order signed on March 21, 2008 by Chief Judge Stuart M. Bernstein to amend
general order M-219 to address the issue of foreign currency conversion to
U.S. dollars in the established procedures for monthly compensation and
reimbursement of expenses of professionals.
03/24/08 349 Order signed on March 21, 2008 by Chief Judge Stuart M. Bernstein vacating
general order M-295, no longer requiring attorneys to include the last four
digits of the attorney's social security number or bar identification number
on documents submitted for filings, effective as of the date of this order.
03/27/08 350 Order signed on March 27, 2008 by Chief Judge Stuart M. Bernstein to amend
Procedural Guidelines for Filing Requests for Bar Orders M-279, effective
immediately
04/10/08 351 Order signed on April 10, 2008 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicants Antoinette Schoar, Tom
Chang and Michael Sugar are approved limited exemption from payment of
the Electronic Public Access Fees, valid from April 10, 2008 through
May 1, 2009.
04/28/08 352 Amended Order signed on April 28, 2008 by Chief Judge Stuart M. Bernstein
Re: Procedures for Payment and Cure of Pre-Petition Judgment of Possession
Involving Residential Property
07/11/08 353 Order signed on July 11, 2008 by Chief Judge Stuart M. Bernstein vacating
general order M-290 regarding personal identifiers, nunc pro tunc to
December 1, 2007.
07/11/08 354 Order signed on July 2, 2008 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicants Jeanne Charn and Sheryl
Serreze are approved limited exemption from payment of the Electronic
Public Access Fees, valid through September 30, 2008.
07/14/08 355 Order signed on July 14, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of Amendments to Local Bankruptcy Rules, and vacating
General Orders M-274, M-346, and M-347, effective August 4, 2008.
08/14/08 356 Order signed on August 13, 2008 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicant Jialin Wang is
approved limited exemption from payment of the Electronic Public
Access Fees, valid from the date of order through July 31, 2010.
09/15/08 357 Order signed on September 15, 2008 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days
as holidays: Tuesday, November 4, 2008 (Election Day); Tuesday,
November 11, 2008 (Veterans Day); Thursday, November 27, 2008
(Thanksgiving Day); Friday, November 28, 2008; Thursday,
December 25, 2008 (Christmas Day); Friday, December 26, 2008;
Thursday, January 1, 2009 (New Year's Day); and Friday,
January 2, 2009
10/16/08 358 Order signed on October 16, 2008 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicant Andres Forero is
approved limited exemption from payment of the Electronic Public
Access Fees, valid from the date of order through January 31, 2010.
11/10/08 359 Order signed on November 6, 2008 by Chief Judge Stuart M. Bernstein
to appoint Vito Genna as Acting Clerk of Court, effective
November 8, 2008.
11/13/08 360 Authorization signed on November 8, 2008 by Chief Judge Stuart M.
Bernstein approve the Acting Clerk of Court or Administrative Manager
and Financial Officer as the individuals authorized to transfer the
accountability for registry funds deposited into this Court's registry
to the U.S. District Court, Southern District of Texas; provide the
case number(s) that support each transfer; and instruct the U.S.
District Court, Southern District of Texas to return the accountability
over to this Court's registry funds as required by order of this Court.
11/24/08 361 Order signed on November 24, 2008 by Chief Judge Stuart M. Bernstein
to vacate general order m-308, effective December 1, 2008.
11/26/08 362 Order signed on November 26, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of the Model Chapter 13 Plan and Model Chapter 13 Confirmation Order,
to which all cases filed under Chapter 13 of the Bankruptcy Code shall conform,
effective January 5, 2009.
12/09/08 363 Order signed on December 9, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of Interim Rule 1007-I; to provide a temporary exclusion
from the application of the means test for certain members of the National
Guard and Reserves in chapter 7 cases commenced during the three-year
period beginning December 19, 2008.
12/19/08 364 Order signed on December 18, 2008 by Chief Judge Stuart M. Bernstein
Re: Adoption of Loss Mitigation Program Procedures; to facilitate consensual
resolutions for individual debtors whose residential real property is at
risk of loss to foreclosure, effective January 5, 2009.
12/29/08 365 Order signed on December 29, 2008 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant Stuart Gilson is approved
an extension of limited exemption from payment of the Electronic Public
Access Fees, valid from December 29, 2008 through December 31, 2009.
01/22/09 366 Order signed on January 21, 2009 by Chief Judge Stuart M. Bernstein
Re: Official Closings; the court will observe the following days as
holidays: Thursday, February 12, 2009 (Lincoln's Birthday) and Monday,
February 16, 2009 (Washington's Birthday).
01/27/09 367 Order signed on January 26, 2009 by Chief Judge Stuart M. Bernstein
to appoint Vito Genna as Clerk of Court, effective February 1, 2009.
01/27/09 368 Order signed on January 27, 2009 by Chief Judge Stuart M. Bernstein
directing suspended attorney Shmuel Klein to promptly serve notice
required by 22 NYCR section 691.10(d)(1) and (3) to any client for
whom he has appeared as counsel in a case or adversary proceeding
currently pending in the United States Bankruptcy Court, SDNY, to
any chapter 7 or chapter 13 trustee in that case, and to the United
States Trustee, and shall promptly file a copy of each such notice
on the electronic docket of the case or adversary proceeding to
which it pertains.
02/03/09 369 Authorization signed on February 2, 2009 by Chief Judge Stuart M.
Bernstein approve the Clerk of Court or Administrative Manager
and Financial Officer as the individuals authorized to transfer the
accountability for registry funds deposited into this Court's registry
to the U.S. District Court, Southern District of Texas; provide the
case number(s) that support each transfer; and instruct the U.S.
District Court, Southern District of Texas to return the accountability
over to this Court's registry funds as required by order of this Court.
02/06/09 370 Order signed on January 5, 2009 by Chief Judge Stuart M. Bernstein
Re: Access Fees Exemption Order; Applicant New York Appellate
Division, Third Department is approved an extension of limited
exemption from payment of the Electronic Public Access Fees, valid
from the date of this order through December 1, 2010.
03/02/09 371 Order signed on March 2, 2009 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicant Robert Howard is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from the date of this order through December 31, 2009.
03/20/09 372 Order signed on March 19, 2009 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicant Anne Lawton is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from the date of this order through March 31, 2010.
03/20/09 373 Order signed on March 19, 2009 by Chief Judge Stuart M. Bernstein
Re: PACER Access Fees Exemption Order; Applicant Michelle M. Harner is approved
limited exemption from payment of the Electronic Public Access Fees, valid
from the date of this order through March 31, 2010.