You are here

General Orders

 

GENERAL ORDERS (by date)

PLEASE NOTE THAT MOST GENERAL ORDERS THAT GOVERNED PRACTICES AND PROCEDURES HAVE BEEN ABROGATED AND REPLACED BY LOCAL BANKRUPTCY RULES (SEE GENERAL ORDER M-457). PLEASE REFER TO THE AMENDED LOCAL BANKRUPTCY RULES.

11/06/23     619       Order signed on November 06, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Jihye Jang.

09/26/23     618       Order signed on September 26, 2023 by Chief Judge Martin Glenn Re: Order Vacating as Moot COVID-19 General Orders M-541, M-543, M-544, M-548, and M-549

08/17/23     617       Order signed on August 17, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Yan Yang.

08/14/23     616       Order signed on August 14, 2023 by Chief Judge Martin Glenn Re: Amendment to Local Bankruptcy Rule 1073-1 Clarifying Jurisdictional Reach.

08/08/23     615       Order signed on August 08, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Adriel J. Cardenas.

08/03/23     614       Order signed on August 03, 2023 by Chief Judge Martin Glenn Re: USBC-SDNY 2024 Court Holidays on the Court’s Website under Court Info/Court Closures and General Orders.

07/31/23     613       Order signed on July 31, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Richard Sloan.

07/31/23     612       Order signed on July 31, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Carmen Payne-Mann.

07/31/23     611       Order signed on July 31, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Alexandra Sickler.

06/27/23     610       Order signed on June 27, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Ariel Rava.

05/02/23     609       Order signed on May 2, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Yvonne (Yanzi) Han.

05/02/23     608       Order signed on May 2, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Thomas C. Frost.

03/07/23     607       Order signed on March 7, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Michael Loadenthal.

03/01/23     606       Order signed on March 1, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Michelle Miller.

02/13/23     605       Order signed on February 13, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the electronic Public Access Fees by Edith Hotchkiss.

01/25/23     604       Order signed on January 25, 2023 by Chief Judge Martin Glenn Re: Application for Exemption from the electronic Public Access Fees by Qianfan Wu.

12/05/22      603       Order signed on December 05, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Samuel Antill.

12/01/22      602       Order signed on December 01, 2022 by Chief Judge Martin Glenn Re: Order Vacating General Order M-535.

11/22/22      601       Order signed on November 22, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Jared Ellias.

11/01/22      600       Order signed on November 01, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Maria Loumioti.

09/20/22      599       Order signed on September 20, 2022 by Chief Judge Martin Glenn Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561, M-565, M-569, M-570, M-571, M-573, M-574, M-576, M-583, and M-587.

09/07/22      598       Order signed on September 7, 2022 by Chief Judge Debra Ann Livingston Re: Order of Appointment of Judge Philip Bentley as U.S. Bankruptcy Judge for the Southern District of New York.

08/09/22      597       Order signed on August 9, 2022 by Chief Judge Debra Ann Livingston Re: Order of Appointment of Judge John P. Mastando III as U.S. Bankruptcy Judge for the Southern District of New York.

08/19/22       596       Order signed on August 19, 2022 by Chief Judge Martin Glenn Re: 2023 USBC-SDNY Court Holiday Notice.

08/19/22      595       Order signed on August 19, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by David Zhang.

08/08/22      594       Order signed on August 8, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Christopher L. Naubert.

07/26/22      593       Order signed on July 26, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Dhananjay Ghei.

07/26/22      592       Order signed on July 26, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Fabian Nagel.

06/29/22      591       Order signed on June 29, 2022 by Chief Judge Martin Glenn Re: Re-Adoption of Temporary Amendment to Interim Bankruptcy Rule 1020 Corresponding to the Bankruptcy Threshold Adjustment and Technical Corrections Act.

06/07/22      590       Order signed on June 7, 2022 by Chief Judge Martin Glenn vacating General Order M-547.

06/02/22      589       Order signed on June 2, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Jaejin Lee.

05/17/22      588       Order signed on May 17, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Wei Wang.

05/05/22      587       Order signed on May 5, 2022 by Chief Judge Martin Glenn Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, M-570, M-571, M-573, M-574, M-576, and M-583.

03/24/22      586       Order signed on March 24, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Belisa Ana Pang.

03/15/22      585       Order signed on March 15, 2022 by Chief Judge Martin Glenn Re: Application for Exemption from the Electronic Public Access Fees by Samuel Vrbovsky.

02/08/22      584       (copy) Order signed on February 9, 2022 by Chief Judge Laura Taylor Swain, United States District Court, SDNY, appointing Judge Martin Glenn as the Chief Judge of the United States Bankruptcy Court, SDNY for a term of five years, effective March 1, 2022.

12/28/21      583       Order signed on December 28, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, M-570, M-571, M-573, M-574, and M-576.

12/20/21      582       Order signed on December 20, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Nhan Le.

11/30/21      581       Order signed on November 30, 2021 by Chief Judge Cecelia G. Morris Re: Amendment To Local Bankruptcy Rule 1073-1 Relating To Assignment Of Mega Chapter 11 Cases.

11/10/21      580       Order signed on November 10, 2021 by Chief Judge Cecelia G. Morris Re: Additional 2021 Court Notice of Holidays.

10/29/21      579       Order signed on October 29, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Qianyang Zhang.

09/30/21      578       Order signed on September 30, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Kristopher Michael Kleiner.

09/27/21      577       Order signed on September 27, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Marcus Theodore Polite.

08/10/21       576       Order signed on August 10, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, M-570, M-571, M-573, and M-574.

08/06/21       575       Order signed on August 06, 2021 by Chief Judge Cecelia G. Morris Re: Notice of USBC-SDNY Court Holidays for Calendar Year 2022.

07/30/21      574       Order signed on July 30, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, M-570, M-571 and M-573.

05/19/21      573       Order signed on May 19, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, M-570 and M-571.

05/19/21      572       Order signed on May 19, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Omeed Maghzian.

05/05/21      571       Order signed on May 5, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565, M-569, and M-570.

04/12/21      570       Order signed on April 12, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouse, Superseding General Orders M-540, M-542, M-561 M-565 and M-569.

04/05/21      569       Order signed on April 05, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions On Entry Into Courthouses, superseding General Orders M-540, M-542, M-561 and M-565.

04/05/21      568       Order signed on April 05, 2021 by Chief Judge Cecelia G. Morris Re: Application from the Electronic Public Access Fee by Wei Wang.

03/30/21      567       Order signed on March 30, 2021 by Chief Judge Cecelia G. Morris Re: Extension of Temporary Amendment To Interim BK Rule 1020 Pursuant to Covid-19 Bankruptcy Relief Extension Act and Superseding General Order M-546.

03/26/21      566       Order signed on March 26, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Belisa Ana Pang.

03/15/21      565       Order signed on March 15, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry into Courthouses (Supersedes M-540, M-542 & M-561).

02/26/21      564       Order signed on February 26, 2021 by Chief Judge Debra Ann Livingston Re: Order of Appointment of Lisa G. Beckerman as U.S. Bankruptcy Judge for the Southern District of New York.

02/19/21      563       Order signed on February 19, 2021 by Chief Judge Debra Ann Livingston Re: Order of Appointment of David S. Jones as U.S. Bankruptcy Judge for the Southern District of New York.

02/18/21      562       Order signed on February 18, 2021 by Chief Judge Cecelia G. Morris Re: A Temporary Modification of Local Procedures to Implement the Short-Term Bankruptcy Relief Enacted in the 2021 Budget Consolidated Appropriations Act, to
(i)    Modify the Scope of the Discharge for Certain Chapter 13 Debtors; and
(ii)    Expand the Opportunities for Chapter 13 Debtors to Modify Plans.

02/12/21      561       Order signed on February 12, 2021 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic Restrictions on Entry Into Courthouses.

02/11/21      560       Order signed on February 11, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Luciano Panzani.

01/20/21      559       Order signed on January 20, 2021 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees By Jeyul Yang on the Court Website.

01/12/21       558       Order signed on January 12, 2021 by Chief Judge Cecelia G. Morris Re: Procedures for Filing Service and Management of Highly Sensitive Documents.

09/22/20       557       Order signed on September 22, 2020 by Chief Judge Cecelia G. Morris Re:  Notice of USBC-SDNY Court Holidays for Calendar Year 2021.

09/08/20       556       Order signed on September 08, 2020 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Pacer Fees by Nicole Thorne Jenkins.

08/31/20       555       Order signed on August 31, 2020 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fee by Chad Brown.

08/21/20       554       Order signed on August 21, 2020 by Chief Judge Robert A. Katzman Re: Order of Recall Appointment of The Honorable Stuart M. Bernstein to serve as  United States Bankruptcy Judge in the Southern District of New York From October 1, 2020 through March 31, 2021 or the appointment of his successor by the Second Circuit, whichever comes first. 

07/30/20       553       Order signed on July 30, 2020 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Asvin Gandhi.

06/30/20       552       Order signed on June 30, 2020 by Chief Circuit Judge Robert Katzmann Re: Temporary Assignment of Chief Bankruptcy Judge Cecelia G. Morris for Service in Another District (EDNY) Within the 2nd Circuit.

06/08/20       551       Order signed on June 08, 2020 by Chief Judge Cecelia G. Morris Re: Request for Exemption from the Electronic Public Access Fees by Ekaterina Potemkina.

05/21/20       550       Order signed on May 21, 2020 by Chief Judge Robert A. Katzman Re: In Matter of the Reappointment of Martin Glenn as a Bankruptcy Judge.

05/13/20       549       Order signed on May 13, 2020 by Chief Judge Cecelia G. Morris Re: Access to Court Electronic Records for Interns During the Covid-19 Pandemic In the Court’s website under General Orders.

05/11/20       548       Order signed on May 11, 2020 by Chief Judge Cecelia G. Morris Re: Coronavirus/COVID-19 Pandemic, Temporary Waiver of Fees for Public Access to Court Electronic Records for Certain Pro Se Parties.

Notice to Public Access Terminal Users: 
If you need assistance with accessing court documents and are not able, or cannot afford, to use PACER.gov, please call (212) 284-4040 (clerk’s office number) for assistance.

 

04/29/20       547       Order signed on April 29, 2020 by Chief Judge Cecelia G. Morris Re: Modification of Assignment of Cases and Proceedings to the Honorable Sean H. Lane.

04/23/20       546       Order signed on April 23, 2020 by Chief Judge Cecelia G. Morris Re: Adoption of Temporary Amendment to Interim Bankruptcy Rule 1020 Corresponding to the Corona Virus Aid Relief, And Economic Security Act.

04/09/20       545       Order signed on April 09, 2020 by Chief Judge Cecelia G. Morris Re: Court Operations Under the Exigent Circumstances Created By COVID-19.

04/06/20       544       Order signed on April 06, 2020 by Chief Judge Cecelia G. Morris Re: CORONAVIRUS/COVID-19 Pandemic, Temporary Suspension of “Wet” Signature Requirement for Pro Se Parties.

03/20/20       543       Order signed on March 20, 2020 by Chief Judge Cecelia G. Morris Re: Coronavirus/COVID-19 Pandemic, Court Operations Under the Exigent Circumstances Created by COVID-19.

03/17/20       542       Order signed on March 17, 2020 by Chief Judge Cecelia G. Morris Re: Coronavirus/Covid-19 Pandemic, Restrictions On Entry Into Courthouses.

03/16/20       541       Order signed on March 16, 2020 by Chief Judge Cecelia G. Morris Re: Coronavirus/COVID-19 Pandemic, Adoption of  Certain Order Entered by the U.S. District Court for the Southern District of New York.

03/12/20       540       Order signed on March 12, 2020 by Chief Judge Cecelia G. Morris Re: Restrictions on Visitors to U.S. Bankruptcy Court for the Southern District of New York.

03/04/20       539       Order signed on March 04, 2020 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Wei Wang.

02/25/20       538       Order signed on February 25, 2020 by Chief Judge Cecelia G. Morris Re: Exemption from Electronic Access Fees.

02/25/20       537       Order signed on February 25, 2020 by Chief Judge Cecelia G. Morris Re: Access to CM/ECF by Non-Attorney Trustees in Cases Under Subchapter V of Chapter 11 of the Bankruptcy Code.

01/27/20       536       Order signed on January 27, 2020 by Chief Judge Cecelia G. Morris Re: Adoption of the Student Loan Mediation Before Litigation Program.

01/16/20       535       Order signed on January 16, 2020 by Chief Judge Cecelia G. Morris Re: Adoption of Interim Bankruptcy Rules.

12/23/19       534       Order signed on December 23, 2019 by Chief Judge Cecelia G. Morris Re: Reassignment of All Cases Pending Before the Honorable Mary K. Vyskocil.

12/09/19       533       Order signed on December 9, 2019 by Chief Judge Robert A. Katzmann Re: Designation of Judge Robert Grossman for Service in USBC-SDNY from January 1, 2020 through December 31, 2020.

09/04/19       532       Order signed on September 4, 2019 by Chief Judge Cecelia G. Morris Re: Adoption Of Judicial Insolvency Network Modalities Of Court-To-Court Communication.

08/15/19       531       Order signed on August 15, 2019 by Chief Judge Cecelia G. Morris Re: USBC-SDNY Court Notice of Observed Holiday for 2020.

06/19/19       530       Order signed on June 19, 2019 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Jacelly Cespedes.

05/08/19        529       Order signed on May 08, 2019 by Chief Judge Robert A. Katzmann Re: Designation of Judge Robert Grossman for Service in USBC-SDNY from June 1, 2019 through December 31, 2019.

05/08/19        528       Order signed on May 08, 2019 by Chief Judge Robert A. Katzmann Re: Designation of Chief Judge Carla E. Craig for Service in USBC-SDNY from June 1, 2019 through December 31, 2019.

12/26/18        527       Order signed on December 26, 2018 by Chief Judge Cecelia G. Morris Re: Stay of Certain Proceedings and Tolling of Deadlines Pending the Restoration of Department of Justice Funding.

12/04/18        526       Order signed on December 04, 2018 by Chief Judge Cecelia G. Morris Re: The Court Closure on December 5, 2108 in observance of National Day of Mourning in honor of former President George H.W. Bush.

11/01/18        525       (Copy) Order signed on November 01, 2018 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Chief Judge Carla E. Craig to sit in the Southern District of NY Bankruptcy Court for the period of November 01, 2018 through April 30, 2019.

11/01/18        524       (Copy) Order signed on November 01, 2018 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Judge Robert Grossman to sit in the Southern District of NY Bankruptcy Court for the period of November 01, 2018 through April 30, 2019.

09/22/18       523       Order signed on September 22, 2018 by Chief Judge Cecelia G. Morris Re: USBC-SDNY Court Notice of Observed Holiday for 2019.

09/04/18       522       Order signed on September 4, 2018 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Michelle Miller.

07/30/18       521       Order signed on July 30, 2018 by Chief Judge Cecelia G. Morris Re: Renewal of Application for Exemption from Electronic Public Access Fees by Wei Wang.

06/06/18       520       Order signed on June 6, 2018 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Edith Hotchkiss.

02/27/18       519       Order signed on February 27, 2018 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Krista M. Preuss.

11/28/17       518       Order signed on November 28, 2017 by Chief Judge Cecelia G. Morris Re: Adoption of Model Chapter 13 Plan and Confirmation Order.

11/28/17       517       Order signed on November 28, 2017 by Chief Judge Cecelia G. Morris Re: Adoption of Amendments to Local Bankruptcy Rules.

08/23/17       516       Order signed on August 23, 2017 by Chief Judge Cecelia G. Morris Re: USBC-SDNY Court Notice of Observed Holiday for 2018.

05/16/17       515       Order signed on May 16, 2017 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Edward R. Morrison.

04/20/17       514       Order signed on April 20, 2017 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Edith Hotchkiss.

04/11/17       513       Order signed on April 11, 2017 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Wilhelm Bronander.

03/29/17       512       Order signed on March 29, 2017 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Public Access Fees by Wei Wang.

02/17/17       511       Order signed on February 17, 2017 by Chief Judge Cecelia G. Morris Re: Procedural Guidelines for Coordination and Cooperation Between Courts In Cross-Border Insolvency Matters.

01/27/17       510       Order signed on January 24, 2017 by Chief Judge Colleen McMahon, United States District Court, SDNY appointing Cecelia G. Morris as Chief Judge for the United States Bankruptcy Court, SDNY for a term of 5 years effective on March 1, 2017.

01/03/17       509       Order signed on January 03, 2017 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Alessio Saretto.

12/08/16       508       Order signed on December 08, 2016 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by W. Mike Schuster.

12/08/16       507       Order signed on December 08, 2016 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Public Access Fees by Joseph L. Legnard of the New York Appellate Division, Third Judicial Department.

11/29/16       506       Order signed on November 29, 2016 by Chief Judge Cecelia G. Morris Re: Adoption of Amendments to Local Bankruptcy Rules.

11/21/16       505       Order signed on November 21, 2016 by Chief Judge Cecelia G. Morris Re: Application for Exemption from Electronic Pacer Access Fees by Kenneth Ayotte.

11/17/16       504       Order signed on November 17, 2016 by Chief Judge Cecelia G. Morris Re: Application for Exemption from the Electronic Pacer Access Fees by Chrystin Ondersma, Edward Janger and Susan Block-Lieb.

11/07/16       503       Order signed on November 07, 2016 by Chief Judge Cecelia G. Morris Re: Amendment to court notice M-501 due to the addition of July 3, 2017 as a Court Holiday.

10/05/16       502       Order signed on October 05, 2016 by Chief Judge Cecelia G. Morris Re: In the matter of deposit and investment registry funds.

07/19/16       501       Order signed on July 19, 2016 by Chief Judge Cecelia G. Morris Re: Official Closings; The following days will be observed as holidays by this Court: Monday, January 2, 2017 (New Year's Day); Monday, January 16, 2017 (Martin Luther King, Jr.'s Birthday); Monday, February 20, 2017 (President's Day); Monday, May 29, 2017 (Memorial Day); Tuesday, July 4, 2017 (Independence Day); Monday, September 4, 2017 (Labor Day); Monday, October 9, 2017 (Columbus Day); Friday, November 10, 2017 (Veteran's Day); Thursday, November 23, 2017 (Thanksgiving Day); Friday, November 24, 2017; Monday, December 25, 2017 (Christmas Day). This order is superseded by order 503.

06/22/16       500       Order signed on June 22, 2016 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Katherine Waldock is approved limited exemption from payment of the Electronic Public Access Fees, valid from June 10, 2016 through June 10, 2017.

05/05/16       499       Order signed on May 05, 2016 by Chief Judge Robert A. Katzmann Re: Judge Drain's Reappointment as Bankruptcy Judge for SDNY

04/07/16       498       Order signed on April 07, 2016 by Chief Judge Robert A. Katzmann Re: Appointment of USBC-SDNY Bankruptcy Judge Mary Kay Vyskocil

03/22/16       497       Order signed on March 22, 2016 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Wei Wang is approved limited exemption from payment of the Electronic Public Access Fees, valid from March 22, 2016 through March 31, 2017.

02/18/16       496       Order signed on February 18, 2016 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Andrea E. Celi is approved limited exemption from payment of the Electronic Public Access Fees, valid from September 1, 2015 through December 31, 2017.

12/10/15        495       Order signed on December 10, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicants Sudha Mani and Kersi D. Antia are approved limited exemption from payment of the Electronic Public Access Fees, valid from November 17, 2015 through December 31, 2016.

11/18/15        494       (Copy) Order signed on November 18, 2015 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, recalling Judge Robert E. Gerber as a United States Bankruptcy judge in the Southern District of New York, for a term effective January 1, 2016 through March 1, 2016.

11/18/15        493       Order signed on November, 2015 by Chief Judge Cecelia G. Morris Re: Court closure on December 24, 2015 and December 31, 2015.

10/21/15        492       Order signed on October 21, 2015 by Chief Judge Cecelia G. Morris Re: Technical Amendment to Local Bankruptcy Rule 4004-2.

10/21/15        491       Order signed on October 21, 2015 by Chief Judge Cecelia G. Morris Re: Technical Amendment to Local Bankruptcy Rule 4001-1.1.

10/05/15        490       Order signed on October 5, 2015 by Chief Judge Cecelia G. Morris Re: Amended Observed Federal Court Holidays for 2016. General Order M-490 amends M-486. Please note that November 8, 2016 (Election Day-Presidential) has been added on the list of Federal Court Holidays.

06/26/15        489       (Copy) Order signed on June 26, 2015 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Judge Robert Grossman to sit in the Southern District of NY Bankruptcy Court for the period of July 1, 2015 through January 31, 2016.

08/04/15        488       Order signed on August 4, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant New York Appellate Division, Third Judicial Department is approved limited exemption from payment of the Electronic Public Access Fees, valid from July 23, 2015 through August 30, 2016.

07/08/15        487       Order signed on July 8, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant John D. Martin is approved limited exemption from payment of the Electronic Public Access Fees, valid from June 24, 2015 through July 31, 2016.

07/02/15        486       Order signed on July 2, 2016 by Chief Judge Cecelia G. Morris Re: Official Closings; The following days will be observed as holidays by this Court: Friday, January 1, 2016 (New Year's Day); Monday, January 18, 2016 (Martin Luther King, Jr.'s Birthday); Friday, February 12, 2016 (Lincoln’s Birthday); Monday, February 15, 2016 (President's Day); Monday, May 30, 2016 (Memorial Day); Monday, July 4, 2016 (Independence Day); Monday, September 5, 2016 (Labor Day); Monday, October 10, 2016 (Columbus Day); Friday, November 11, 2016 (Veteran's Day); Thursday, November 24, 2016 (Thanksgiving Day); Friday, November 25, 2016; Monday, December 25, 2016 (Christmas Day)

06/18/15      485       Order signed on June 18, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicants Chrystin Ondersma, Edward Janger, and Susan Block-Lieb are approved limited exemption from payment of the Electronic Public Access Fees, valid from June 3, 2015 through September 30, 2016.

06/02/15      484       Order signed on June 2, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Michelle M. Harner is approved limited exemption from payment of the Electronic Public Access Fees, valid from June 1, 2015 through May 31, 2016.

05/20/15      483       Order signed on May 20, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Margaret Howard is approved limited exemption from payment of the Electronic Public Access Fees, valid from May 20, 2015 through March 31, 2016.

04/29/15      482       Order signed on April 29, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Carlos Parra is approved limited exemption from payment of the Electronic Public Access Fees, valid from April 28, 2015 through September 30, 2015.

03/04/15      481       Order (copy) signed on March 3, 2015 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, appointing Michael E. Wiles as Bankruptcy Judge for the District of Southern New York to serve as such from March 3, 2015 until March 2, 2029.

03/04/15      480       Order (copy) signed on February 17, 2015 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, appointing James L. Garrity, Jr. as Bankruptcy Judge for the District of Southern New York to serve as such from February 17, 2015 until February 16, 2029.

02/26/15      479       Order signed on February 26, 2015 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Stuart Gilson is approved limited exemption from payment of the Electronic Public Access Fees, valid from February 23, 2015 through February 23, 2016.

12/19/14        478       Order signed on December 19, 2014 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Judge Robert Grossman to sit in the Southern District of NY Bankruptcy Court for the period of February 1, 2015 through July 31, 2015

12/01/14        477       Order signed on December 1, 2014 by Chief Judge Cecelia G. Morris Re: Adoption of amendments to local bankruptcy rules

11/05/14        476       (Copy) Order signed on November 5, 2014 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, recalling Judge Robert E. Gerber as a United States Bankruptcy judge in the Southern District of New York, for a term effective January 1, 2015 through January 1, 2016.

09/29/14        475       (Copy) Order signed on September 29, 2014 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Judge Robert Grossman to sit in the Southern District of NY Bankruptcy Court for the period of September 30, 2014 through January 31, 2015.

09/11/14        474       Order signed on September 11, 2014 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, Re: Continuance of Duties; Judge Allan Gropper will continue as a United States Bankruptcy Judge in the Southern District of New York through January 9, 2015.

09/03/14        473       Order signed on September 3, 2014 by Chief Judge Cecelia G. Morris Re: Official Closings; The following days will be observed as holidays by this Court: Thursday, January 1, 2015 (New Year's Day); Friday, January 2, 2015; Monday, January 19, 2015 (Martin Luther King, Jr.'s Birthday); Thursday, February 12, 2015 (Lincoln’s Birthday); Monday, February 16, 2015 (President's Day); Monday, May 25, 2015 (Memorial Day); Friday, July 3, 2015 (Independence Day); Monday, September 7, 2015 (Labor Day); Monday, October 12, 2015 (Columbus Day); Wednesday, November 11, 2015 (Veteran's Day); Thursday, November 26, 2015 (Thanksgiving Day); Friday, November 27, 2015; Friday, December 25, 2015 (Christmas Day)

08/13/14        472       Order signed on August 13, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant David J. Price is approved exemption from payment of the Electronic Public Access Fees, valid from August 13, 2014 through August 31, 2015

06/24/14        471       Order signed on June 24, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Joseph T. Alford is approved exemption from payment of the Electronic Public Access Fees, valid from June 19, 2014 through June 30, 2015

05/19/14        470       Order signed on May 19, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicants Chrystin Onderesma, Edward Janger, and Susan Block-Lieb are approved exemption from payment of the Electronic Public Access Fees, valid from September 21, 2013 through September 30, 2015

05/07/14        469       Order signed on May 7, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Margaret Howard is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through May 30 , 2015

05/07/14        468       Order signed on May 7, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Joseph Legnard is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through April 30 , 2016

02/21/14        467       Order signed on February 21, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Katherine Waldock is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through February 28 , 2016

01/30/14        466       Order signed on January 30, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Joshua Madsen is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through January 31 , 2015

01/30/14        465       Order signed on January 30, 2014 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Benjamin Iverson is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through January 31 , 2015

12/12/13        464       (Copy) Order signed on January 6, 2014 by Chief Judge Robert A. Katzmann, United States Court of Appeals for the Second Circuit, approving temporary assignment of Eastern District of New York Bankruptcy Judge Robert Grossman to sit in the Southern District of NY Bankruptcy Court for the period of January 15, 2014 through September 30, 2014.

12/12/13        463       Order signed on December 12, 2013 by Chief Judge Cecelia G. Morris Re: Official Closing; the court will observe the following day as a holiday: Tuesday, December 24, 2013 (Christmas Eve)

11/15/13        462       Order signed on November 15, 2013 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Antonio Tullio is approved exemption from payment of the Electronic Public Access Fees, valid from the date of this order through November 14 , 2015

10/18/13        461       Order signed on October 18, 2013 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Jeffrey L. Sapir is approved exemption from payment of the Electronic Public Access Fees

10/01/13        460       Order signed on October 1, 2013 by Chief Judge Cecelia G. Morris Re: Stay of Certain Proceedings and Tolling of Deadlines Pending the Restoration of Department of Justice Funding

09/05/13        459       Order signed on September 5, 2013 by Chief Judge Cecelia G. Morris Re: Official Closings; the court will observe the following days as holidays: Wednesday, January 1, 2014 (New Year's Day); Monday, January 20, 2014 (Martin Luther King, Jr.'s Birthday); Wednesday, February 12, 2014 (Lincoln's Birthday); Monday, February 17, 2014 (President's Day); Monday, May 26, 2014 (Memorial Day); Friday, July 4, 2014 (Independence Day); Monday, September 1, 2014 (Labor Day); Monday, October 13, 2014 (Columbus Day); Tuesday, November 11, 2014 (Veteran's Day); Thursday, November 27, 2014 (Thanksgiving Day); Friday, November 28, 2014; Thursday, December 25, 2014 (Christmas Day); Friday, December 26, 2014.

07/22/13        458       Order signed on July 1, 2013 by Chief Judge Cecelia G. Morris Re: Technical Amendment to Local Bankruptcy Rule 4002-1(a)

07/01/13        457       Order signed on July 1, 2013 by Chief Judge Cecelia G. Morris Re: Adoption of Amendments to Local Bankruptcy Rules

06/28/13        456       Order signed on June 28, 2013 by Chief Judge Cecelia G. Morris Re: Adoption of Amendments to Local Bankruptcy Rules

06/28/13        455       Order signed on June 28, 2013 by Chief Judge Cecelia G. Morris amending General Order M-384, Re: Adoption of Model Chapter 13 Plan and Confirmation Order

06/28/13        454       Order signed on June 28, 2013 by Chief Judge Cecelia G. Morris amending General Order M-387, Re: Amended Procedural Guidelines for Prepackaged Chapter 11 Cases

06/28/13        453       Order signed on June 28, 2013 by Chief Judge Cecelia G. Morris amending General Order M-386, Re: Procedural Guidelines for Filing Requests for Orders to Set the Last Date for Filing Proofs of Claim. See Local Rule 3003-1 for updated Procedural Guidelines for Filing Requests for Orders to Set the Last Date for Filing Proofs of Claim

06/28/13        452       Order signed on June 28, 2013 by Chief Judge Cecelia G. Morris amending and reinstating General Orders M-143, M-211 and M-390, Re: Procedures Governing Mediation of Matters and the Use of Early Neutral Evaluation and Mediation/ Voluntary Arbitration in Bankrupcty Cases and Adversary Proceedings

06/17/13        451       Order signed on June 17, 2013 by Chief Judge Cecelia G. Morris amending General Orders M-364 and M-413, Re: Adoption of Modified Loss Mitigation Program Procedures

03/28/13        450       Order signed on March 28, 2013 by Chief Judge Cecelia G. Morris Re: Removal of Mediators from the Register of Mediators for the Bankruptcy Court for the Southern District of New York Pursuant to General Order M-390

02/26/13        449       Order signed on February 26, 2013 by Chief Judge Cecelia G. Morris Re: 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 April 30, 2014

01/31/13        448       Order signed on January 31, 2013 by Chief Judge Cecelia G. Morris regarding the Extension of Certain Guidelines as a Result of Court Closure.

01/29/13        447       Order signed on January 29, 2013 by Chief Judge Cecelia G. Morris to amend general order M-389 Re: Amended Guidelines for Fees and Disbursements for Professionals in Southern District of New York Bankruptcy Cases effective February 5, 2013.

01/18/13        445       Order signed on January 18, 2013 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Stuart Gilson is approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through January 31, 2014.

12/20/12     444    Authorization signed on December 20, 2012 by Chief Judge Cecelia G. Morris to approve the Clerk of Court or Chief Deputy, and Administrative Manager as the individuals authorized to transfer the accountability for registry funds deposited into this Court's registry to the Administrative Office of the United States for investment through the CRIS Program; provide the case number(s) that support each transfer; and instruct the Administrative Office of the United States Courts to return the accountability over to this Court's registry funds as required by order of this Court.

11/05/12     443    Holding Court outside of District in the Aftermath of Hurricane Sandy.

11/05/12     442    CourtCall Recording Cases in the Aftermath of Hurricane Sandy

11/01/12     441      The Extension of Certain Deadlines as a Result of Hurricane Sandy and Court Closure.

10/23/12     440     Order signed on October 22, 2012 by Chief Judge Cecelia G. Morris Re: Adoption of Amended Version of Interim Rule 1007-I; such amended rule remains operative pursuant to the provisions set forth in general order m-429 and becomes effective December 1, 2012.

09/24/12     439     Order signed on September 21, 2012 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicants Chrystin Ondersma, Susan Block-Lieb, and Edward Janger are approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through September 20, 2013.

08/21/12        438   Order signed on August 8, 2012 by Chief Judge Cecelia G. Morris Re: Official Closings; the court will observe the following days as holidays: Monday, December 24, 2012; Tuesday, December 25, 2012 (Christmas Day); Monday, December 31, 2012; Tuesday, January 1, 2013 (New Year's Day); Monday,January 21, 2013 (Birthday of Martin Luther King, Jr.);Tuesday, February 12, 2013 (Lincoln's Birthday); Monday, February 18, 2013 (President's Day); Monday, May 27, 2013 (Memorial Day); Thursday, July 4, 2013 (Independence Day); Friday, July 5, 2013; Monday, September 2, 2013 (Labor Day); Monday, October 14, 2013 (Columbus Day); Monday, November 11, 2013 (Veteran's Day); Thursday, November 28, 2013 (Thanksgiving Day); Friday, November 29, 2013; and Wednesday, December 25, 2013 (Christmas Day).

07/23/12        437       Order signed on July 23, 2012 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Lois R. Lupica is approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through July 31, 2013.

06/26/12       436     Order signed on June 26, 2012 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicants Kenneth Ayotte and David C. Smith are approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through December 31, 2013.

06/18/12       435      (Copy) Order signed on May 25, 2012 by Chief Judge Dennis Jacobs, United States Court of Appeals for the Second Circuit, Re: Extension of Recall   Appointment; Burton R. Lifland is recalled as a United States Bankruptcy Judge in the Southern District of New York, effective October 1, 2012 through September 30, 2014.

04/06/12       434     Order signed on April 5, 2012 by Chief Judge Cecelia G. Morris Re: Adoption of New Local Bankruptcy Rules [7008-1, 7012-1, 9027-1, 9027-2 and 9033-1]; the new Local Bankruptcy Rules are effective April 16, 2012.

03/09/12       433     Order signed on March 8, 2012 by Chief Judge Cecelia G. Morris Re: Access Fees Exemption Order; Applicant Alan White is approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through March 7, 2013.

02/02/12       432     (copy) Order signed on January 30, 2012 by Chief Judge Loretta A. Preska, United States District Court, SDNY, appointing Judge Cecelia G. Morris as the Chief Judge of the United States Bankruptcy Court, SDNY for a term of five years, effective March 1, 2012.

02/01/12       431      (Copy) Order signed on January 31, 2012 by Chief Judge Loretta A. Preska, United States District Court, SDNY, to amend the Standing Order of Reference  m-61 Re: Title 11.

01/09/12       430     Authorization signed on January 6, 2012 by Chief Judge Arthur J. Gonzalez to approve the Clerk of Court or Chief Deputy, and Administrative Manager as the individuals authorized to transfer the accountability for registry funds deposited into this Court's registry to the Administrative Office of the United States for investment through the CRIS Program; provide the case number(s) that support each transfer; and instruct the Administrative Office of the United States Courts to return the accountability over to this Court's registry funds as required by order of this Court.

12/22/11        429     Order signed on December 21, 2011 by Chief Judge Arthur J. Gonzalez Re: Extension of Applicability of Interim Rule 1007-I.M-391

12/22/11        428     Order signed on December 21, 2011 by Chief Judge Arthur J. Gonzalez amending general orders  m-362 and     m-384 Re: Adoption of Revised Model Chapter 13 Plan and Revised Confirmation Order; shall apply to all Chapter 13 plans filed and all Chapter 13 confirmation orders signed on or after January 23, 2012.

12/22/11        427      Order signed on December 21, 2011 by Chief Judge Arthur J. Gonzalez to amend general orders M-284, M-291, and  M-425 to adopt Schedule C in conjunction with chapter 13 fee applications.

11/22/11         426     Order signed on November 22, 2011 by Chief Judge Arthur J. Gonzalez 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 the date of this order through November 21, 2013.

09/06/11       425      Order signed on September 6, 2011 by Chief Judge Arthur J. Gonzalez to amend general orders M-284 and M-291 to revise the annexed Schedules.

08/16/11        424     Order signed on August 16, 2011 by Chief Judge Arthur J. Gonzalez Re: Official Closings; the court will observe the following days as holidays: Monday, January 2, 2012 (New Year's Day); Monday, January 16, 2012 (Birthday of Martin Luther King, Jr.); Monday, February 13, 2012 (Lincoln's Birthday); Monday, February 20, 2012 (President's Day); Monday, May 28, 2012 (Memorial Day); Wednesday, July 4, 2012 (Independence Day); Monday, September 3, 2012 (Labor Day); Monday, October 8, 2012 (Columbus Day); Tuesday, November 6, 2012 (Election Day); Monday, November 12, 2012 (Veterans Day); Thursday, November 22, 2012 (Thanksgiving Day); Friday, November 23, 2012; and Tuesday, December 25, 2012 (Christmas Day).

07/15/11        423     Order signed on July 15, 2011 by Chief Judge Arthur J. Gonzalez approving Application to amend and release depository bond (doc.#422).

07/15/11        421      Order signed on July 15, 2011 by Chief Judge Arthur J. Gonzalez Re: Deposits of Money into the Court Registry.

07/12/11        422     Application to amend and release depository bond filed by Deutsche Bank Trust Company Americas.

06/17/11        420     Order signed on June 17, 2011 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicants Jialan Wang, Tal Gross, and Matthew Notowidigdo are approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from June 17, 2011 through June 16, 2012.

05/23/11        419      Authorization signed on May 23, 2011 by Chief Judge Arthur J. Gonzalez to approve the Clerk of Court or Chief Deputy, Administrative Manager and Financial Officer as the individuals authorized to transfer the accountability for registry funds deposited into this Court's registry to the Administrative Office of the United States Courts for investment through the CRIS Program; provide the case number(s) that support each transfer; and instruct the Administrative Office of the United States Courts to return the accountability over to this Court's registry funds as required by order of this Court.

05/17/11        418      Order signed on May 17, 2011 by Chief Judge Arthur J. Gonzalez amending general order m-101, Re: Deposit and Investment of Registry Funds

05/16/11        417      Order signed on May 16, 2011 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Guan Yang is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from May 16, 2011 through May 15, 2012.

05/05/11        416      Order signed on May 5, 2011 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Lynn M. LoPucki is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through May 4, 2012.

04/26/11       415      Order signed on April 26, 2011 by Chief Judge Arthur J. Gonzalez amending general order  m-410, regarding an individual debtor's assumption of a lease in chapter 7 under 11 U.S.C. section 365(p). By Order M-457 signed on July 1, 2013, General Order M-415 is abrogated and replaced by Local Rule 6006-1.

03/07/11       414      Order signed on March 7, 2011 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Anne Lawton is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from April 1, 2011 through March 31, 2012.

12/29/10       413      Order signed on December 29, 2010 by Chief Judge Arthur J. Gonzalez Re: Adoption of Modified Loss Mitigation Program Procedures effective December 30, 2010.

12/21/10        412      Order signed on December 21, 2010 by Chief Judge Arthur J. Gonzalez amending general order  m-388; Re: Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals, effective December 21, 2010.

11/10/10        411      Order signed on November 10, 2010 by Chief Judge Arthur J. Gonzalez Re: Adoption of Amended Version of Interim Rule 1007-1.

10/04/10       410      Order signed on October 1, 2010 by Chief Judge Arthur J. Gonzalez regarding an individual debtor's assumption of a lease in chapter 7 under 11 U.S.C. section 365(p).

09/22/10       409     Order signed on September 22, 2010 by Chief Judge Arthur J. Gonzalez superseding general order  192 Re: Retention of a Claims and Noticing Agent Pursuant to 28 U.S.C. section 156 (c). By Order M-457 signed on July 1, 2013, General Order M-409 is abrogated and replaced by Local Rule 5075-1.

09/22/10       408     Order signed on September 22, 2010 by Chief Judge Arthur J. Gonzalez superseding general order  192 Re: Debtor's Duty of Filing a List of Creditors. By Order M-457 signed on July 1, 2013, General Order M-408 is abrogated and replaced by Local Rule 1007-1.

09/20/10      407     Order signed on September 20, 2010 by Chief Judge Arthur J. Gonzalez Re: Official Closings; the court will observe the following days as holidays: Friday, December 31, 2010 (New Year's Day Observed); Monday, January 17, 2011 (Birthday of Martin Luther King, Jr.); Friday, February 11, 2011 (Lincoln's Birthday); Monday, February 21, 2011 (President's Day); Monday, May 30, 2011 (Memorial Day); Monday, July 4, 2011 (Independence Day); Monday, September 5, 2011 (Labor Day); Monday, October 10, 2011 (Columbus Day); Friday, November 11, 2011 (Veterans Day); Thursday, November 24, 2011 (Thanksgiving Day); Friday, November 25, 2011; and Monday, December 26, 2011 (Christmas Day Observed).

09/10/10       406     Order signed on September 10, 2010 by Chief Judge Arthur J. Gonzalez amending general order  m-405 Re: Service of Chapter 13 Plan. By Order M-457 signed on July 1, 2013, General Order M-406 is abrogated and replaced by Local Rule 3015-1(c).

09/07/10       PDF     Order (copy) signed on September 07, 2010 by Chief Judge Dennis Jacobs, United States Court of Appeals for the Second Circuit, appointing Sean H. Lane as Bankruptcy Judge for the District of Southern New York to serve as such from September 7, 2010 until September 6, 2024.

08/17/10       405     Order signed on August 17, 2010 by Chief Judge Arthur J. Gonzalez Re: Service of Chapter 13 Plan.

08/17/10       404     Order signed on August 17, 2010 by Chief Judge Arthur J. Gonzalez superseding general order  m-337 Re: Repeal of Local Form for Reaffirmation Agreements and Adoption of Local Reaffirmation Guidelines.

08/13/10       403     Order signed on August 13, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Victoria Ivashina is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from October 2, 2010 through October 1, 2011.

06/30/10      402     Authorization signed on June 28, 2010 by Chief Judge Arthur J. Gonzalez to 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.

06/14/10       401      Order signed on June 14, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicants Sudha Mani and Kersi D. Antia are approved a limited exemption from payment of the Electronic Public Access Fees, valid from June 1, 2010 through November 30, 2010.

05/19/10       400     Order signed on May 19, 2010 by Chief Judge Arthur J. Gonzalez Re: Personal Electronic Devices; Members of the Media, possessing press credentials, may bring their personal electronic devices in the courthouse subject to the restrictions and obligations set forth in General Order  m-396.

05/18/10       399     Order signed on May 17, 2010 by Chief Judge Arthur J. Gonzalez superseding general order  m-242 Re: Electronic Means for Filing, Signing, and Verification of Documents.

05/13/10       398     Order signed on May 12, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Guan Yang is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through May 11, 2011.

05/13/10       397      Order signed on May 12, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Qianqian Huang is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through May 11, 2011.

03/23/10       396     Order signed on March 23, 2010 by Chief Judge Arthur J. Gonzalez Re: Personal Electronic Devices; Attorneys, with a photo ID, may bring their personal electronic devices in the courthouse, and use of these electronic devices will be limited to designated areas in the courthouse, effective April 1, 2010.

03/18/10      PDF   Order (copy) signed on March 18, 2010 by Chief Judge Dennis Jacobs, United States Court of Appeals for the Second Circuit, appointing Shelley C. Chapman as Bankruptcy Judge for the District of Southern New York to serve as such from March 5, 2010 until March 4, 2024.

03/08/10      395      Order signed on March 8, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Anne Lawton is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from April 1, 2010 through March 31, 2011.

03/02/10      394     Order signed on March 2, 2010 by Chief Judge Arthur J. Gonzalez Re: Access Fees Exemption Order; Applicant Lynn M. LoPucki is approved limited exemption from payment of the Electronic Public Access Fees, valid from the date of this order through March 15, 2011.

01/21/10        393     Order (copy) signed on January 20, 2010 by Chief Judge Loretta A. Preska of the United States District Court, SDNY, appointing Judge Arthur J. Gonzalez as the Chief Judge of the United States Bankruptcy Court, SDNY for a term of five years, effective February 1, 2010.

01/19/10        392     Order signed on January 15, 2010 by Chief Judge Stuart M. Bernstein Re: Access Fees Exemption Order; Applicant Lois R. Lupica is approved limited exemption from payment of the Electronic Public Access Fees, valid from January 15, 2010 through January 14, 2011.

12/29/09       391      Order signed on December 28, 2009 by Chief Judge Stuart M. Bernstein Re: Adoption of Amended Version of Interim Rule 1007-I.

12/01/09       390     Order signed on December 1, 2009 by Chief Judge Stuart M. Bernstein amending and restating general orders  m-143 and  m-211 Re: Adoption of Procedures Governing Mediation of Matters and the use of Early Neutral Evaluation and Mediation/Voluntary Arbitration in Bankruptcy Cases and Adversary Proceedings.

11/25/09        389     Order signed on November 25, 2009 by Chief Judge Stuart M. Bernstein superseding general orders  m-104,  m-151,  m-291 Re: Amended Guidelines for Fees and Disbursements for Professionals in Southern District of New York Bankruptcy Cases, effective December 4, 2009.

11/25/09        388     Order signed on November 25, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-348 Re: Procedures for Monthly Compensation and Reimbursement of Expenses of Professionals, effective December 1, 2009.

11/25/09        387     Order signed on November 24, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-203 Re: Adoption of Prepackaged Chapter 11 Amended Guidelines, effective December 1, 2009.

11/25/09        386     Order signed on November 24, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-350 Re: Amended Procedural Guidelines for Filing Requests for Bar Orders, effective December 1, 2009.

11/25/09        385     Order signed on November 24, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-352 Re: Procedures for Payment and Cure of Pre-Petition Judgment of Possession Involving Residential Property; order applies to petitions filed on or after December 1, 2009. By Order M-457 signed on July 1, 2013, General Order M-385 is abrogated and replaced by Local Rule 4001-1.1.

11/19/09        384     Order signed on November 18, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-362 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 December 1, 2009. By Order M-457 signed on July 1, 2013, General Order M-384 is abrogated and replaced by Local Rule 3015-1 and General Order M-455.

11/19/09        383     Order signed on November 18, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-331 Re: Adoption of Guidelines      for the Conduct of Asset Sales, effective December 1, 2009.

11/19/09        382     Order signed on November 18, 2009 by Chief Judge Stuart M. Bernstein amending general order  m-315 Re: Procedures Relating to the Implementation of 11 U.S.C. Section 521, effective December 1, 2009. By Order M-457 signed on July 1, 2013, General Order M-382 is abrogated and replaced by Local Rule 4002-1.

11/19/09        381      Order signed on November 18, 2009 by Chief Judge Stuart M. Bernstein Re: Adoption of Amendments to Local Bankruptcy Rules; the amendments to the Local Bankruptcy Rules are effective December 1, 2009.

11/10/09        380     Order signed on November 10, 2009 by Chief Judge Stuart M. Bernstein Re: Official Closing; the court will observe the following day as a holiday: Thursday, December 24, 2009 (Christmas Eve).

10/30/09      379      Order signed on October 29, 2009 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, 2010 through December 31, 2011.

09/18/09      378     Order signed on September 17, 2009 by Chief Judge Stuart M. Bernstein Re: Access Fees Exemption Order; Applicant Victoria Ivashina is approved limited exemption from payment of the Electronic Public Access Fees, valid from September 17, 2009 through October 1, 2010.

09/08/09      377      Order signed on September 8, 2009 by Chief Judge Stuart M. Bernstein Re: Official Closings; the court will observe the following days as holidays: Friday, January 1, 2010 (New Year's Day); Monday, January 18, 2010 (Birthday of Martin Luther King, Jr.); Friday, February 12, 2010 (Lincoln's Birthday); Monday, February 15, 2010 (President's Day); Monday, May 31, 2010 (Memorial Day); Monday, July 5, 2010 (Independence Day); Monday, September 6, 2010 (Labor Day); Monday, October 11, 2010 (Columbus Day); Thursday, November 11, 2010 (Veterans Day); Thursday, November 25, 2010 (Thanksgiving Day); Friday, November 26, 2010; and Friday, December 24, 2010 (Christmas Eve)

09/08/09      376      Order signed on September 8, 2009 by Chief Judge Stuart M. Bernstein Re: Official Closings; the court will observe the following days as holidays: Monday, October 12, 2009 (Columbus Day); Wednesday, November 11, 2009 (Veterans Day); Thursday, November 26, 2009 (Thanksgiving Day); Friday, November 27, 2009; and Friday, December 25, 2008 (Christmas Day)

07/09/09      375      (Copy) Order signed on July 9, 2009 by Chief Judge Dennis Jacobs, United States Court of Appeals, reappointing Judge Arthur J. Gonzalez as Bankruptcy Judge for the Southern District of New York to serve as such from October 10, 2009 until October 9, 2023.

07/06/09      374      Order signed on July 2, 2009 by Chief Judge Stuart M. Bernstein Re: Access Fees Exemption Order; Applicant Antoinette Schoar is approved an extension of limited exemption from payment of the Electronic Public Access Fees, valid from May 1, 2009 through May 1, 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.

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.

03/02/09      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.

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.

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.

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.

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.

01/22/09       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).

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.

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.

12/09/08      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.

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.

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.

11/13/08        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.

11/10/08       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.

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.

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

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.

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.

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.

07/11/08       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.

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

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.

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

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.

03/24/08      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.

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.

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.

01/08/08      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.

01/04/08      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).

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.

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.

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).

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).

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.

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. By Order M-457 signed on July 1, 2013, General Order M-338 is abrogated and replaced by Local Rule 4004-2.

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.

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).

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.

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).

12/05/06       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.

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.

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.

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.

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.

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      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.

06/05/06      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.

06/02/06      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.

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.

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. By Order M-457 signed on July 1, 2013, General Order M-323 is abrogated and replaced by Local Rule 2002-4.

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.

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.

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.

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.

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.

01/13/06       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.

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.

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.

12/02/05       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.

11/30/05       313      Order signed on November 30, 2005 by Chief Judge Stuart M. Bernstein Re: Criminal Referrals of Certain Bankruptcy Crimes.

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.

10/17/05        311      Order signed on October 14, 2005 by Chief Judge Stuart M. Bernstein Re: Procedures for Payment and Cure of Pre-Petition Judgment of Possession Involving Residential Property

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.

10/12/05       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

10/11/05        308     Order signed on October 11, 2005 by Chief Judge Stuart M. Bernstein Re:Adoption of  Interim Bankruptcy Rules and Official Forms.

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.

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.

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.

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)

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.

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.

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.

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.

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.

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.

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.

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.

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

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.

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.

12/19/03       292     Order signed on December 19, 2003 by Chief Judge Stuart M. Bernstein Re: Attorney Bar Identification Numbers.

11/20/03       291      Order signed on November 20, 2003 by Chief Judge Stuart M. Bernstein amending general order M-284.

11/20/03       290     Order signed on November 19, 2003 by Chief Judge Stuart M. Bernstein Re: Personal Data Identifiers

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.

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.

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.

09/03/03      286     Order signed on September 2, 2003 by Chief Judge Stuart M. Bernstein adopting the Employee Recognition Plan.

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)

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.

03/17/03       283     Order signed on March 17, 2003 by Chief Judge Stuart M. Bernstein Re: Adoption of Maximum Transcript Rates Schedule

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

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.

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).

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

01/15/03       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.

11/13/0          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).

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.

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).

09/09/02      274      Order signed on September 9, 2002 by Chief Judge Stuart M. Bernstein Re: Adoption of Guidelines for Financing Requests.

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>.

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.

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.

06/05/02      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.

06/03/02      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.

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.

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).

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.

01/22/02       265      Order signed on January 18, 2002 by Chief Judge Stuart M. Bernstein days as holidays: Tuesday, February 12, 2002 (Lincoln's Birthday) and Monday, February 18, 2002 (President's Day).

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.

01/10/02       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.).

01/07/02       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.

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).

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.

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).

09/17/01       258     Order signed on September 17, 2001 by Judge Arthur J. Gonzalez Re: Official Emergency Order; due to the cataclysmic 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.

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.

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.

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       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       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       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.

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.

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.

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).

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.

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.

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.

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.

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.

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.

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.

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.

01/12/01        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.

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.

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.

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.

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.

10/13/00       235      Order signed on October 13, 2000 by Chief Judge Stuart M. Bernstein Re: Appointment of Kathleen Farrell-Willoughby as Clerk of Court.

10/10/00       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.

10/5/00         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.

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).

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).

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.

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.

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.

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.

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.

05/04/00      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).

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.

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.

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.

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.

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).

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.

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.

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.

12/16/99        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.

12/06/99       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).

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 District of New York from November 26, 1999 until November 25, 2013.

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.

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.

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

10/19/99       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.

10/05/99       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

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.

08/05/99      207     Order signed on August 5, 1999 Re: Adoption of an official Reaffirmation Agreement form.

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.

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.

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.

02/24/99      203     Order amending General Order No. 201 adopting prepackaged chapter 11 case guidelines.

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.

02/02/99      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]

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]

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]

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]

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 January 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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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 sitting 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         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 post-trial proceedings. (EOD Date: 9/11/97. Doc. No: 183) (as) [EOD 09/11/97] [Edit date 09/11/97]

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]

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]

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 John Connelly to perform judicial duties in the Southern 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]

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]

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]

6/27/96         177      (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON HECHT. REFER TO 96-421) Notice by Auctioneer Jackson Hecht Associates, 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]

6/10/96         176      (THIS IS A DUPLICATE ENTRY. FOR INFORMATION ON JACKSON HECHT. REFER TO 96-421) Motion By Auctioneer Jackson Hecht Associates, 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]

6/3/96           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]

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]

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]

5/20/96         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]

5/15/96          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]

5/13/96          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]

5/13/96          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]

5/3/96           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]

5/1/96            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]

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 Document 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 institutions from permitting access to safe deposit boxes except upon order of this Court; directing Jackson Hecht to 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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

9/26/95         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 Staff are hereby deemed to be essential. (EOD Date: 9/5/96. Doc. No: 154) (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]

9/1/95            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 Bankruptcy Committee of the District Court, So-ordered. (EOD Date: 9/5/96. Doc. No: 153) (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]

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]

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]

4/18/95         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]

4/10/95         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]

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]

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]

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]

1/17/95          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          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]

1/9/95            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]

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]

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]

12/7/94          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]

12/1/94          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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

1/6/94            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]

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]

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]

12/1/93          123      Order Signed On: 12/1/93 So-Ordered by Chief Judge Lifland Re: Implementation 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]

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]

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]

11/12/93        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]

11/11/93         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]

11/10/93        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]

11/10/93        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        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        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]

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]

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 cases then pending to the Bankruptcy Committee of the District Court. (EOD Date: 7/25/96. Doc. No: 115) (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]

8/24/93         112      Blanket Bond Chapter 13 Trustee (EOD Date: 7/25/96. Doc. No: 112) (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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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         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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

12/12/88       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       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]

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]

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]

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]

9/27/88         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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

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]

1/23/85         66        Order Signed On: 1/23/85 by Judge Lifland, Designating members of a panel to propose local rules for consideration and promulgation by the Bankruptcy Judges for the SDNY. (EOD Date: 7/24/96. Doc. No: 66) (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]

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]

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]

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]

11/2/84          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]

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]

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]

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]

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]

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]

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]

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]

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]

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 Commercial banks, etc. (EOD Date: 7/23/96. Doc. No: 53) (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]

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]

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]

4/15/80         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]

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]

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]

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]

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]

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]

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]

12/17/79        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]

12/12/79        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]

12/11/79        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]

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]

9/26/79         38       Order Signed On: 9/26/79 by Judge Joel Lewittes, Appointing Erwin Goldman, as Successor Trustee to Cornelius Blackshear in several cases. (EOD Date: 7/23/96. Doc. No: 38) (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         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         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         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         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]

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]

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]

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]

11/2/78          --         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]

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]

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]

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]

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]

9/26/77         26        Filed copy of Order Signed On: 9/26/77 by Bankruptcy 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]

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) days after the first meeting. (EOD Date: 7/19/96. Doc. No: 25) (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]

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]

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]

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]

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 the Bankruptcy Act. (EOD Date: 7/16/96. Doc. No: 20) (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]

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]

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]

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]

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]

8/28/75         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         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]

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]

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]

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]

5/2/75            9          Order Signed On: May 2, 1975 by Bankruptcy 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]

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]

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          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          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]

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]

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]

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]

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]