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:
| |
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
|