Topics

It is the mission of this Court to provide quality services supporting the administration of the bankruptcy system for the benefit of the public, the legal community, and the court. We manage document intake, fee processing, records maintenance, and information services with professionalism, integrity, and efficiency.


Many documents on this site are in .pdf format, requiring that the adobe reader be installed on your system. The Adobe Acrobat Reader is a free download from:

Adobe Reader Icon

United States Bankruptcy Court
Western District of New York
Honorable John C. Ninfo, II - Chief Judge
Paul R. Warren - Clerk of Court
Buffalo Court Directory
Rochester Court Directory

Standing Orders - from 1997 to present

  • Standing Order dated October 21, 2005, Noticing To Creditors in Chapter 13 Cases
  • Standing Order dated October 17, 2005, Regarding Debtors Asserting an Exception to the Limitation of the Automatic Stay Under 11 U.S.C. §362(l) and Procedure for Receiving Rent Deposits.
  • Standing Order dated October 12, 2005, Regarding the establishment of the National Creditor Registration Service and the filing of a notice of preferred address.
  • Standing Order dated October 12, 2005, Regarding Adequate Protection in Chapter 13 Cases
  • Standing Order dated September 9, 2005, Adopting Interim Bankruptcy Rules.
  • (10/18/04) Administrative Order No. 6 - Electronic Transmission of Notices by the Clerk and Elimination of Redundant Paper Notices for Registered CM/ECF E-Filers.
  • Standing Order Dated June 1, 2004 - Expansion of Procedures in Rochester and Watkins Glen to Include Motions by Trustee to Dismiss a Case for Non-Appearance.
  • Administrative Procedures re: electronic filing (October 2004)
  • Administrative Order number 1 and Administrative Order number 2 re: electronic filing
  • Administrative Order number 3 and Administrative Order number 4 re: electronic filing
  • Administrative Order number 5 re: electronic filing
  • 1/4/02   Standing Order regarding the responsibilities of attorneys and parties in the event of unexpected Court closing or delay in Court proceedings.
  • 4/9/01 Production of Documents at the 341 Meeting of Creditors
  • 11/26/01   Standing Order regarding revised common default statement. Rochester division only.
  • 6/29/99   Standing Order Revision No.1 to Expanded Default Procedures in Rochester Watkins Glen to Include Motions Indexed in Exhibit A.
    Exhibit A (6/29/99)
    Exhibit B (6/29/99)
    Exhibit C (6/29/99)
  • (7/28/99)   Standing Order regarding cameras and recording devices.
  • (6/9/99)   Standing Order regarding amendments to petitions.
  • (3/16/99)   Section 362 (d) Motions that Improperly Require that Opposition be in Writing.
  • (6/10/98)   Amendments to the Caption of Any Petition Commencing a Case. Superceded by Administrative Order 2 6/11/03
  • (6/1/98)   Expanded Default Procedures in Rochester and Watkins Glen.
  • (1/20/98)   Order Authorizing Use of a Signature Stamp (on Order to Employer to Pay Trustee and Order to Debtor to Pay Trustee and any amendments thereto).
  • (10/7/97)   Order Designating Order Releasing (Chapter 13) and Administrative Claim Bar Order and Notice to be Characterized as Notices for Service by the Clerk, U.S. Bankruptcy Court. Abrogated by Administrative Order 2 6/11/03
  • (10/7/97)   Order Authorizing Use of Facsimile Signature or Signature Stamp of Orders Approving Claims and Orders Allowing Additional Claims in Chapter 13 Cases.
  • (10/7/97)   Order Authorizing Use of Facsimile Signature or Signature Stamp on Certain Orders.
  • (9/19/97)   Order Authorizing Use of Facsimile Signature or Signature Stamp on Discharge of Debtor Orders Entered in Chapter 7 Cases.
  • (5/6/97)   Order in the matter of Local Rules of Bankruptcy Procedure.

Standing Orders - from 1983 to 1997

Printer-Friendly Page


Search: