aln rule set update details february 1, 2019

28
Page 1 of 28 ALN Rule Set Update Details February 1, 2019 RULESETS ADDED California Superior Court, Merced County, Appellate Division (Limited Matters) (CAAPMC) Hawaii District Court Rules of Civil Procedure (HIDCCP) New York Supreme Court, New York County, Commercial Div., Hon. Andrew Borrok (NYABCD) New York Supreme Court, New York County, Commercial Div., Hon. Joel M. Cohen (NYJCCD) New York Supreme Court, New York County, Commercial Div., Hon. Jennifer Schecter (NYNYJS) USDC, Guam (GUD) USDC, Northern District of New York, Hon. Mae A. D'Agostino (NYMAD) RULESETS REMOVED Florida Circuit Court, 13th Judicial Circuit, Hon. Robert A. Foster, Jr. (FL13RF) New York Supreme Court, New York County, Hon. Carmen Victoria St. George (NYNYCS) New York Supreme Court, Oswego County, Hon. James W. McCarthy (NY5JWM) USDC, Eastern District of New York, Mag. Victor V. Pohorelsky (NYVVP) USDC, Northern District of Illinois, Mag. Daniel G. Martin (ILDGM) USDC, Northern District of Illinois, Mag. Michael T. Mason (ILMTM) RULESETS UPDATED CALIFORNIA FEDERAL USDC, Central District of California, Mag. Maria A. Audero (CAMAA)Updates Effective January 2019 Text Added: JPS JP 9 Text Updated: JPS JP 1JPS JP 2 JPS JP 2JPS JP 3 JPS JP 3JPS JP 4 JPS JP 5JPS JP 6 JPS JP 6JPS JP 7 JPS JP 7JPS JP 8 JPS JP 10JPS JP 11

Upload: others

Post on 22-Feb-2022

8 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: ALN Rule Set Update Details February 1, 2019

Page 1 of 28

ALN Rule Set Update Details February 1, 2019

RULESETS ADDED

California Superior Court, Merced County, Appellate Division (Limited Matters) (CAAPMC)

Hawaii District Court Rules of Civil Procedure (HIDCCP)

New York Supreme Court, New York County, Commercial Div., Hon. Andrew Borrok (NYABCD)

New York Supreme Court, New York County, Commercial Div., Hon. Joel M. Cohen (NYJCCD)

New York Supreme Court, New York County, Commercial Div., Hon. Jennifer Schecter (NYNYJS)

USDC, Guam (GUD)

USDC, Northern District of New York, Hon. Mae A. D'Agostino (NYMAD)

RULESETS REMOVED

Florida Circuit Court, 13th Judicial Circuit, Hon. Robert A. Foster, Jr. (FL13RF)

New York Supreme Court, New York County, Hon. Carmen Victoria St. George (NYNYCS)

New York Supreme Court, Oswego County, Hon. James W. McCarthy (NY5JWM)

USDC, Eastern District of New York, Mag. Victor V. Pohorelsky (NYVVP)

USDC, Northern District of Illinois, Mag. Daniel G. Martin (ILDGM)

USDC, Northern District of Illinois, Mag. Michael T. Mason (ILMTM)

RULESETS UPDATED

CALIFORNIA

FEDERAL

USDC, Central District of California, Mag. Maria A. Audero (CAMAA)—Updates Effective January

2019

Text Added:

JPS JP 9

Text Updated:

JPS JP 1→JPS JP 2

JPS JP 2→JPS JP 3

JPS JP 3→JPS JP 4

JPS JP 5→JPS JP 6

JPS JP 6→JPS JP 7

JPS JP 7→JPS JP 8

JPS JP 10→JPS JP 11

Page 2: ALN Rule Set Update Details February 1, 2019

Page 2 of 28

JPS JP 11→JPS JP 12

LMS 2

LMS 6

Triggers Affected:

Conference—Settlement Conference

USDC, Central District of California, Hon. Dale S. Fischer (DSF)—Updates Effective January 2019

Text Added:

JPS JP 6

JPS JP 9

Text Removed:

JPS LMS 6

SO 6.a

Text Updated:

JPS LMS 1→JPS 1

OJT Caption

OJT III(A)

SO 5.a→SO 4(a)

SO 9→SO 7

SO 12→SO 9

SO 13.a→SO 10(1)

Triggers Removed:

Order Granting Leave to File Amended Complaint

Pleading—Amended Complaint Filed

Triggers Added:

Motion, Stipulation, or Proposed Order Submitted

Motion for More Definite Statement Served

Motion to Dismiss per Rule 12 Served

Motion to Strike Served

Triggers Affected:

Ex Parte Application Served on Other Party

Hearing on Motion triggers

Intended Filing Date of Motion

Notice of Removal Filed

Pleading—Complaint Filed

Pleading—Answer Served triggers

Page 3: ALN Rule Set Update Details February 1, 2019

Page 3 of 28

USDC, Central District of California, Hon. Dale S. Fischer (criminal rules) (DSFCR)—Updates Effective

January 2019

Text Removed:

JPS LMS 6

Triggers Removed:

Ex Parte Application Served on Other Party

USDC, Central District of California, Hon. Terry J. Hatter (TJH)—Updates Effective January 2019

Text Updated:

JPS LMS Trial Preparation

USDC, Central District of California, Hon. Consuelo B. Marshall (CBM)—Updates Effective January

2019

Text Updated:

JPS JP TP Other

USDC, Central District of California, Hon. Virginia A. Phillips (VAP)—Updates Effective January 2019

Text Updated:

JPS JP 5

Triggers Affected:

Conference triggers

Hearing triggers

Trial

USDC, Eastern District of California, Hon. Kimberly J. Mueller (CAKJM)—Updates Effective January

2019

Text Updated:

SO Trials

Triggers Affected:

Trial

USDC, Northern District of California (criminal rules) (CANDCR)—Updates Effective 1-25-19

Text Added:

MO 2019.01.25

Triggers Added:

Notice of Pro Se Motion Under First Step Act

Page 4: ALN Rule Set Update Details February 1, 2019

Page 4 of 28

USDC, Northern District of California, Mag. Virginia K. DeMarchi (CAVKD)—Updates Effective

1-14-19

Text Updated:

SOCC 4(c)

USDC, Northern District of California, Mag. Elizabeth D. Laporte (EDL)—Updates Effective 1-28-19

Text Added:

ODP 1(A)(PN 2)

Triggers Added:

Discovery—Request to Prepare Joint Letter re Discovery Dispute

STATE

California Court of Appeal (CAAC)—Not Based on Rules Update

Event updated to adjust deadline and to conform with internal protocol in all Court of Appeal rule sets. Similar

applicable changes also made in CA Superior Court unlimited division rule sets.

Triggers Removed:

Notice re Failure to File Brief Sent

Triggers Affected:

Briefing—Respondent’s Brief Filed

Notice Designating Exhibits Excluded from Clerk’s Transcript (Superior Court) Served

Triggers Added:

Notice of Failure to File Appellant’s Opening Brief Sent

Notice of Failure to File Respondent’s Brief Sent

Text Removed:

8.224(c)

Text Updated:

8.220→8.220(a)

8.224(a)→8.224(a)(1) and 8.224(a)(2)

California Superior Court (CASCUD)—Updates Effective 12-28-18

Changes made in all CA Superior Court unlimited division general jurisdiction rule sets.

Text Updated:

15062(a), (d)

15094(a)

Page 5: ALN Rule Set Update Details February 1, 2019

Page 5 of 28

California Superior Court (CASCUD/CASCLD)—Not Based on Rules Update

Changes made in all CA Superior Court rule sets to better conform to current internal protocol.

Triggers Affected:

Application for Renewal of Judgment Filed

California Superior Court (CASCUD)—Not Based on Rules Update

Changes made in all CA Superior Court unlimited division rule sets to better conform to current internal

protocol. Similar changes also made in appellate court rule sets.

Triggers Affected:

Motion to Vacate Judgment Filed

Notice of Intent to Move to Vacate Judgment Filed

Service of Acceptance of Conditionally Ordered Additur or Remittitur

California Superior Court, Alameda County (CAALAS/CAALSC/CAPRAL/LDCAAL)—Updates

Effective 1-15-19

Text Updated:

GD 2018-16(2)→GD 2019-16(2)

GD 2018-27→GD 2019-27

California Superior Court, Kern County (CAKESC/LDCAKE)—Updates Effective 12-19-18 and 1-1-19

Relevant changes made in probate court (CAPRKE).

Text Added:

Court Reporter Availability

Text Updated:

1.1.1

1.1.2

1.9(a)

1.10(b)

3.3

3.4(d)

3.12.2(b)

3.13(d)

3.14.2

3.15.2(a)

3.15.2(c)

3.15.5(b)

3.15.8(b)

Triggers Affected:

Eminent Domain—Trial

Hearing triggers

Page 6: ALN Rule Set Update Details February 1, 2019

Page 6 of 28

Trial triggers

Unlawful Detainer—Trial

California Superior Court, Kern County, Probate Division (CAPRKE)—Updates Effective 1-1-19

Text Removed:

8.10.2(c)(1)

Text Added:

8.11.3 [Not based on rules update]

Text Updated:

8.10.1

8.10.3

Triggers Removed:

Change of Address of Conservator, Guardian, or Personal Representative

Change of Residence of Conservatee or Ward

Intended Filing Date of Ex Parte Petition for Appointment of Temporary Guardian

Triggers Added:

Change of Address or Residence

Triggers Affected:

Hearing on Ex Parte Application

California Superior Court, Sonoma County, Probate Division (CAPRSN)—Updates Effective 1-1-19

Text Added:

6.2.F.2.intro

6.3.G.1

6.3.G.2

Text Updated:

6.2.C.2.a [Deadline changed from 5 court days to 3 court days by noon]

6.2.H.6 [Deadline to file opposition changed from 8:30 AM on day of

hearing to 10 AM on date ex-parte application filed]

6.3.C.1→6.3.D.1

Triggers Removed:

Hearing on Ex Parte Petition

Triggers Affected:

Ex Parte Application Filed

Hearing on Motion re Distribution from Decedent’s Estate Made to Transferee for Value

Hearing on Objection to Appraisal of Estate

Page 7: ALN Rule Set Update Details February 1, 2019

Page 7 of 28

Hearing on Petition triggers

Hearing to Resolve Dispute Between Agents or Brokers Seeking Compensation upon Sale of Real Property

Letters to Personal Representative with General Powers Issued

Pleading—Complaint Filed

Pleading—Complaint Received

Writing Directing Disposition of Testator's Tangible Personal Property Filed

California Superior Court, Stanislaus County (CASTSC/LDCASU)—Updates Effective 1-1-19

Relevant changes made in probate court.

Text Removed:

3.15(C)

E-Filing (Permissive E-Filing) (Para 5)

E-Filing (Req for All E-Filers) (Para 10)

E-Filing (Req for All E-Filers) (Para 9)

GO re E-Filing (3)

Text Added:

1.14(A)(5)

1.14(J)

Text Updated:

3.00(C)→3.00.1(C)

3.00(E)→3.00.1(E)

3.01(E)

3.02(B)

3.02(D) [Deadline to provide notice to use Court Call for CMC changed

from 5 court days to 2 court days]

3.03(D)

3.04

3.06(F)(1)(a)

3.06(F)(1)(b)

3.06(F)(1)(c)

3.06(F)(1)(d)

Triggers Affected:

Conference—Case Management Conference in CEQA Leadership Project, Sacramento Arena Project, or

Capitol Building Annex Project Case

Conference—Case Management Conference or Review

Conference—Initial Case Management Conference or Review

Eminent Domain—Trial

Hearing triggers

Pleading—Complaint Filed

Pleading—Complaint Received

Pleading—Cross-Complaint Filed

Trial triggers

Page 8: ALN Rule Set Update Details February 1, 2019

Page 8 of 28

Unlawful Detainer—Trial

California Superior court, Ventura County (CAVESC/LDCAVE)—Updates Effective 1-1-19

Relevant changes made in asbestos court and probate court.

Text Updated:

18.00(G)

COLORADO

STATE

Colorado State District Court, Civil Access Pilot Project for Cases Filed Between 1/1/12 and 6/30/15

(COCAPP)—Updates Effective 1-10-19

Colorado District Court, Cases Filed on or After 9/1/18 (COLRCP)—Updates Effective 1-10-19

Colorado District Court, Cases Filed Between 7/1/15 and 8/31/18 (CORCP)—Updates Effective 1-10-19

Colorado District Court, Cases Filed Before 7/1/15 (CRCP)—Updates Effective 1-10-19

Relevant changes made in Court of Appeals.

Text Added:

57(j)

Text Updated:

59(a)

Triggers Added:

Motion or Pleading Challenging Validity of Municipal Ordinance or Franchise or Constitutionality of State

Statute, Ordinance, or Franchise Filed

DELAWARE

USDC, District of Delaware, Hon. Maryellen Noreika (DEMN)—Updates Effective 1-1-19

Text Added:

PSOA 7(g)(iii)

PSONA 8(g)(iii)

PSONA 15(c)

Text Updated:

PSOA 1

PSOA 7(f)(iii)

PSOA 17

PSONA 1

PSONA 8(f)(iii)

PSONA 15(a)

PSONA 18

Page 9: ALN Rule Set Update Details February 1, 2019

Page 9 of 28

SONP 1

SONP 7(f)(ii)

SONP 9→SONP 9(a)

Triggers Added:

Conference—Conference re Discovery Matter or Protective Order Dispute in Patent Case

Triggers Affected:

Conference—Final Pretrial Conference

PATENT—Dispositive Motion Cutoff in Non-ANDA Case

DISTRICT OF COLUMBIA

DISTRICT

District of Columbia Superior Court (DCSC)—Updates Effective 12-11-18 and 1-1-19

Text Added:

GMO Intro

GMO MP(2)

GMO MP(8)

Text Updated:

GO VII

MDRD CSS→GMO FI and GMO MP(13) [Deadline for confidential mediation statement changed from 14

days for car accident cases and 30 days for all other cases to 14

days]

Triggers Affected:

Mediation—Conference

Trial

FLORIDA

STATE

Florida Rules of Civil Procedure (FLACP)—Not Based on Rules Update

Electronic Service Type option added for all FL state court rule sets based on client feedback.

Page 10: ALN Rule Set Update Details February 1, 2019

Page 10 of 28

Florida District Court, 2nd District Court of Appeals (FL2AD)—Updates Effective 1-2-19

Text Removed:

NAP 2

Text Added:

NAP 1(a)

NAP 1(b)

NAP 4(a)

Text Updated:

NAP Related Cases

Triggers Affected:

Administrative Agency Appeals—Response to Petition for Review Served triggers

Briefing—Answer Brief Served triggers

Briefing—Initial Brief Served triggers

Briefing—Reply Brief Served triggers

Motion Served triggers

Notice of Appeal Filed

Notice of Appeal Filed (Lower Tribunal)

Notice to Attorneys and Parties Received→Letter to Acknowledge Related Cases Received

Response to Petition for Writ of Mandamus, Prohibition, Quo Warranto, or Certiorari Served triggers

Florida District Court, 4th District Court of Appeals (FL4AD)—Updates Effective 1-10-19

Text Updated:

Notice 1 [Deadline changed from 10 days to 15 days]

Triggers Affected:

Motion to Attorneys’ Fees as Sanction After Failure to Withdraw or Correct Challenged Document, Claim,

Defense, Contention, Allegation, or Denial Served triggers

Motion Served triggers

Florida Circuit Court, 6th Judicial Circuit, Pasco and Pinellas Counties (FL06)—Updates Effective

1-23-19

Text Removed:

AO 2017-007 PA/PI-CIR IV(B)(2)

Text Added:

AO 2019-004 PA/PI-CIR IV(B)(3)

Text Updated:

AO 2017-007 PA/PI-CIR I(1)(b)→AO 2019-004 PA/PI-CIR I(1)(b)

AO 2017-007 PA/PI-CIR I(1)(c)→AO 2019-004 PA/PI-CIR I(1)(c)

Page 11: ALN Rule Set Update Details February 1, 2019

Page 11 of 28

AO 2017-007 PA/PI-CIR II(B)(2)→AO 2019-004 PA/PI-CIR II(B)(2)

AO 2017-007 PA/PI-CIR II(F)(1)→AO 2019-004 PA/PI-CIR II(F)(1)

AO 2017-007 PA/PI-CIR II(F)(2)→AO 2019-004 PA/PI-CIR II(F)(2)

AO 2017-007 PA/PI-CIR III(B)→AO 2019-004 PA/PI-CIR III(B)

AO 2017-007 PA/PI-CIR Att. B 2→AO 2019-004 PA/PI-CIR Att. D 2

AO 2017-007 PA/PI-CIR Att. B 6→AO 2019-004 PA/PI-CIR Att. D 6

AO 2017-007 PA/PI-CIR Att. B 13→AO 2019-004 PA/PI-CIR Att. D 13

AO 2017-007 PA/PI-CIR Att. E→AO 2019-004 PA/PI-CIR Att. F [Deadline changed from 30 days to 90 days]

Triggers Added:

Hearing on Motion for Writ of Possession in Residential Mortgage Foreclosure Case

Triggers Affected:

Notice to Tenant of Termination Delivered

Pleading—Complaint Filed

Florida Circuit Court, 12th Judicial Circuit, Sarasota County (FL12SC)—Updates Effective January

2019

Text Removed:

CMP III(A)

JT II(A)

JT II(B)

JT III(B)

JT III(C)

JT IV(A)(1)

JT IV(A)(2)

JT IV(A)(3)

JT IV(B)

JT VII(A)

LPP

NJT II(B)

NJT III(A)

NJT III(B)

NJT III(C)

NJT III(D)

NJT VI(A)

Triggers Removed:

Hearing on Motion to Dismiss for Lack of Prosecution

Notice of Motion to Dismiss for Lack of Prosecution

Triggers Added:

Hearing on Motion to Dismiss Based on Case Inactivity

Notice of Case Inactivity Served by Means Other than Mail

Page 12: ALN Rule Set Update Details February 1, 2019

Page 12 of 28

Triggers Affected:

Conference—Case Management Conference

Conference—Docket Sounding

Conference—Final Case Management Conference

Conference—Initial Case Management Conference

Conference—Pretrial Conference

Order of Referral to Mediation

Trial

Florida Circuit Court, 15th Judicial Circuit, Palm Beach County (FL15)—Updates Effective January

2019 and 1-22-19

Text Added:

Div AB TAH

Div AB ML

Div AJ SSH

Div AN AHT

Text Updated:

Div AF Motions

Div AN SSH

Triggers Added:

Hearing—Specially Set Hearing in Div. AB Before Judge Janis Keyser (CUSTOM F400323)

Hearing—Specially Set Hearing in Div. AJ Before Judge Scott Kerner (CUSTOM F400324)

Triggers Affected:

Hearing—Specially Set Hearing in Div. AN Before Judge Howard Coates, Jr. (CUSTOM 394576)

Florida Circuit Court, 17th Judicial Circuit, Broward County (FL17)—Updates Effective 1-7-19

Text Updated:

AO 2018-93-Gen 4(g)→AO 2019-6-Gen 4(g)

AO 2018-93-Gen 5(a)→AO 2019-6-Gen 5(a)

HAWAII

STATE

Hawaii Rules of Appellate Procedure (HIRAP)—Not Based on Rules Update

Changes made to account for new court build, Hawaii District Court Rules of Civil Procedure.

Triggers Added:

Entry of Judgment or Appealable Order (District Court)

Page 13: ALN Rule Set Update Details February 1, 2019

Page 13 of 28

Triggers Affected:

Notice of Appeal Erroneously Filed in Circuit Court or Agency or Mistakenly Submitted to Appellate Clerk

Noted on Date of Receipt→Notice of Appeal Erroneously Filed in Lower Court or Agency or

Mistakenly Submitted to Appellate Clerk Noted on Date of Receipt

Notice of Appeal Filed

Notice of Denial of Post-Judgment Motion per Operation of Rule Filed (Circuit Court or Agency)→Notice of

Denial of Post-Judgment Motion per Operation of Rule Filed (Lower Court or Agency)

Order Disposing of Motion for Attorney’s Fees or Costs Entered (Circuit Court or Agency)→ Order Disposing

of Motion for Attorney’s Fees or Costs Entered (Lower Court or Agency)

Order Disposing of Motion for Judgment as Matter of Law Entered (Circuit Court or Agency)→Order

Disposing of Motion for Judgment as Matter of Law Entered (Lower Court or Agency)

Order Disposing of Motion for New Trial Entered (Circuit Court or Agency)→Order Disposing of Motion for

New Trial Entered (Lower Court or Agency)

Order Disposing of Motion to Alter or Amend Judgment or Order Entered (Circuit Court or Agency)→Order

Disposing of Motion to Alter or Amend Judgment or Order Entered (Lower Court or Agency)

Order Disposing of Motion to Amend or Make Additional Findings of Fact Entered (Circuit Court or

Agency→Order Disposing of Motion to Amend or Make Additional Findings of Fact Entered (Lower

Court or Agency)

Order Disposing of Motion to Reconsider Entered (Circuit Court or Agency)→Order Disposing of Motion to

Reconsider Entered (Lower Court or Agency)

Order Terminating Stay or Granting Relief from Stay (District or Bankruptcy Court)→Order Terminating Stay

or Granting Relief from Stay (Federal District or Bankruptcy Court)

Request for Entry of Findings and Conclusions Filed (Circuit Court)→Request for Entry of Findings and

Conclusions Filed (Lower Court)

IDAHO

FEDERAL

USDC, District of Idaho (IDD)—Updates Effective January 2019

Text Added:

73.1(b)

Text Removed:

73.1(a)

GO 324

Triggers Added:

Magistrate Consent Form Sent

Triggers Removed:

Notice of Assignment to Magistrate Judge Sent

Notice of Availability of Magistrate Judge Sent

Page 14: ALN Rule Set Update Details February 1, 2019

Page 14 of 28

ILLINOIS

FEDERAL

Criminal Rules, USDC, Northern District of Illinois (ILNDCR)—Updates Effective January 2019

Text Updated:

16.1(a)

16.1(b)

44.1(1)

44.1(3)

44.1(6)

USDC, Northern District of Illinois, Hon. Elaine E. Bucklo (ILEEB)—Updates Effective January 2019

Text Updated:

JI Motion Call Time→JI Important Info

Triggers Affected:

Conference—Scheduling Conference

USDC, Northern District of Illinois, Mag. Susan E. Cox (ILSEC)—Updates Effective January 2019

Text Updated:

JI Notice

USDC, Northern District of Illinois, Hon. Robert M. Dow, Jr. (ILRMD)—Updates Effective January

2019

Text Updated:

JI Important Info

USDC, Northern District of Illinois, Hon. Virginia M. Kendall (ILVMK)—Updates Effective January

2019

Text Updated:

JI Notice

Triggers Affected:

Hearing triggers

USDC, Northern District of Illinois, Hon. John Z. Lee (ILJZL)—Updates Effective January 2019

Text Updated:

FPO MIL

Page 15: ALN Rule Set Update Details February 1, 2019

Page 15 of 28

USDC, Northern District of Illinois, Hon. Joan Humphrey Lefkow (ILJHL)—Updates Effective January

2019

Text Updated:

JI Notice

KANSAS

STATE

Kansas Court of Appeals (KSCOA)—Updates Effective 7-1-18 and January 2019

Relevant changes made in Supreme Court and District Courts.

Text Updated:

1.10(d)(1)

2.03(b)

2.04(a)(1)

2.04(a)(2)

2.041(a)

2.041(c)

3.03(a)

3.03(c)

3.03(f)

3.04(a)

3.04(b)

3.05

4.01(a)

4.01(b)

4.01(e)

4.01(g)

4.01A(a)

4.01A(d)

4.01A(f)

5.05(a)

5.051(b)(1)

6.01(a)

6.01(b)(1)(A)

6.01(b)(1)(B)

6.01(b)(1)(C)

6.01(b)(2)

6.01(b)(3)

6.01(b)(4)

6.01(b)(5)

6.06(b)

6.06(c)

6.09(a)(1)

Page 16: ALN Rule Set Update Details February 1, 2019

Page 16 of 28

6.09(d)(1)

7.01(c)(4)

7.02(b)

7.02(c)(4)

7.02(d)(3)

7.041(b)

7.05(a)

7.06(a)

7.07(b)(2)

7.07(d)

8.02(b)

9.02(b)(2)

9.02(b)(3)

9.02(b)(4)

9.02(e)

9.03(b)

9.03(c)

9.03(f)

9.04(c)

9.04(f)

KSSTATUTES60 60-2103(a)

Kansas District Court (KSSDC)—Updates Effective January 2019

Text Updated:

118(a)

133(b)

141(b)(2)

141(c)

142(c)

142(e)

142(h)

142(i)

142(l)(6)

166(a)

166(b)

170(b)

170(c)

186(e)

187(a)

187(c)

187(d)

Page 17: ALN Rule Set Update Details February 1, 2019

Page 17 of 28

MASSACHUSETTS

STATE

Massachusetts Superior Court Rules, Standing Order, and RCP (MASCR)—Updates Effective 1-1-19

and Not Based on Rules Update

In addition to changes made due to updates, changes were made due to internal auditing of rules. Relevant

changes made in MA Superior Courts and MA Housing Court.

Text Added:

8.1(a)(1)

8.1(b)

Triggers Affected:

Cross-Motion with Response or Opposition to Motion for Summary Judgment Served triggers

Cross-Motion with Response or Opposition to Motion Served triggers

Discovery—Final Request for Answer to Interrogatories Served

Pleading—Complaint Filed

Response or Opposition to Cross-Motion Served

MICHIGAN

STATE

Michigan Court Rules (MCR)—Updates Effective 1-23-19

Updates effective in all state courts.

Text Updated:

2.002(F)(intro)→2.002(G)(intro)

2.002(F)(1)→2.2002(G)(1)

2.002(F)(2)(a)→2.002(G)(2)(a) [Deadline changed from 14 days after entry of order denying

request to waive fees to 14 days after notice of order denying fee

waiver]

2.002(F)(2)(b)(i)→2.002(G)(2)(b)(i)

2.002(F)(2)(b)(ii)→2.002(G)(2)(b)(ii)

Triggers Affected:

Order Denying Request to Waive Fees Entered→Notice of Order Denying Request to Waive Fees

Page 18: ALN Rule Set Update Details February 1, 2019

Page 18 of 28

MISSISSIPPI

FEDERAL

USDC, Northern District of Mississippi (MSNSDC)—Updates Effective 12-1-18

USDC, Southern District of Mississippi (MSSDC)—Updates Effective 12-1-18

Text Updated:

16(b)(3)(A)

MISSOURI

FEDERAL

USBC, Western District of Missouri (MOWB)—Updates Effective 2-1-19

Text Added:

3096-1(A)(3)

3096-1(B)(1)

3096-1(C)(1)

Triggers Added:

Order Denying Motion to Deny Confirmation in Ch. 13 Case

Order Denying Motion to Dismiss for Default in Plan Payments in Ch. 13 Case

Order Denying Motion to Dismiss for Violation of §1322(d) in Ch. 13 Case

USDC, Eastern District of Missouri (EDMO)—Not Based on Rules Updates

Deleted events inadvertently entered in rule set.

Triggers Affected:

Entry of Judgment or Appealable Order

USDC, Western District of Missouri (WDMO)—Updates Effective 12-1-18

Text Added:

GO EFP (3)(b)

GO EFP (3)(c)

Triggers Added:

Notice of Electronic Filing Generated

Triggers Affected:

Entry of Judgment or Appealable Order

Judgment or Appealable Order Set Forth on Separate Document

Page 19: ALN Rule Set Update Details February 1, 2019

Page 19 of 28

MONTANA

FEDERAL

USDC, District of Montana (MTDC)—Updates Effective November 2018 and 2-1-19

Text Removed:

83.8(c)(3)

83.8(e)

Text Updated:

1.4(e)→1.4(c)(1)

1.4(g)(2)(A)(ii)→1.3(b)(6)(B)(i)(b)

3.1(c)

3.1(e)(3)

3.2(c)(1)

3.2(c)(2)

3.3(a)

4.4

4.5(a)

5.2(b)→5.3(b)

7.1(d)(1)(B)(i)

7.1(d)(1)(B)(ii)

7.1(d)(1)(C)

7.5(b)(3)

16.2(b)

16.3(a)(2)

16.3(c)

16.4(a)

26.1(a)

26.1(b)

54.1(a)(1)

54.1(a)(2)

54.1(a)(3)

54.1(a)(4)

54.1(a)(6)

58.1(c)

72.3(b)

73.1(c)

73.1(d)

78.2(a)(1)

78.2(a)(2)

78.2(a)(3)

83.3(b)(2)(B)(i)

83.6(f)

GF 4(g)(iv)(4)(b)

Page 20: ALN Rule Set Update Details February 1, 2019

Page 20 of 28

GF 7(g)(iv)(2)

Triggers Removed:

Notice to Serve Document that Cannot Be Scanned or Produces Illegible Electronic Image by Means Other than

E-Mail per Agreement

Triggers Affected:

Order Disposing of Motion

NEW YORK

FEDERAL

USBC, Southern District of New York, Hon. Michael E. Wiles (NYMEW)—Updates Effective January

2019

Text Updated:

CR Evidentiary Hearings and Trials

Triggers Affected:

Trial

USDC, Eastern District of New York, Hon. Pamela K. Chen (NYPKCH)—Updates Effective 1-19-19

Text Updated:

IPR 1(F) →IPR 1(G)

IRP 3(A)

IRP 4(A)

IRP 4(B) [Deadline for motions in limine changed from 15 days to 14 days]

Triggers Affected:

Notice of Removal Filed

Pleading—Complaint Filed

Trial triggers

USDC, Southern District of New York, Hon. Naomi Reice Buchwald (NYNRB)—Updates Effective

January 2019

Text Updated:

IP 2(B)

USDC, Southern District of New York, Hon. Kimba M. Wood (NYKMW)—Updates Effective 1-11-19

Text Removed:

SO OD

Page 21: ALN Rule Set Update Details February 1, 2019

Page 21 of 28

Text Added:

SO 2

SO 6

Text Updated:

SO PP→SO 1

SO D→SO 3

SO M→SO 4

SO PO→SO 5

SO T→SO 7

Triggers Added:

Conference—Initial Conference

Triggers Affected:

Conference—Initial Case Management Conference

Conference—Initial Pretrial Conference

Conference—Scheduling Conference

FRCP 26(f) Conference

Order Disposing of Dispositive Motion

Order—Pretrial Order Filed

Trial

STATE

New York Civil Rules for Supreme and County Courts (NYURCD)—Updates Effective 12-28-18

Changes made in all NY Supreme Court trial court rule sets.

Text Added:

4511(c)

Triggers Affected:

Hearing triggers

Trial triggers

New York Civil Rules for Supreme and County Courts (NYURCD)—Not Based on Rule Updates

Similar changes made in all NY Supreme Court general jurisdiction and commercial division rule sets to clarify

that deadlines come from a model order.

Triggers Affected:

Declassification of Document or Material Designated as Confidential Requested in Commercial Division

Discovery—Deposition Transcript Received in Commercial Division

Documents Produced by Non-Party Received by Party Asserting Confidentiality Privilege in Commercial

Division

Entry of Judgment or Final Order

Page 22: ALN Rule Set Update Details February 1, 2019

Page 22 of 28

Notice to Object to Production of Confidential Information Provided by Overnight Mail and E-Mailed or Faxed

in Commercial Division

Order, Subpoena, or Direction for Receiving Party to Produce Confidential Information Received in

Commercial Division

Redacted and Unredacted Document Previously Designated as Comprising or Containing Confidential

Information in Commercial Division Conventionally Filed, Transmitted, and Served

Redacted and Unredacted Pleading, Brief, or Memorandum Which Reproduces, Paraphrases, or Discloses

Confidential Information in Commercial Division Conventionally Filed, Transmitted, and Served

Redacted Document Previously Designated as Comprising or Containing Confidential Information E-Filed in

Commercial Division

Redacted Document, Pleading, Brief, or Memorandum Including Confidential Information Produced by Non-

Party Conventionally Filed in Commercial Division

Redacted Pleading, Brief, or Memorandum Which Reproduces, Paraphrases, or Discloses Confidential

Information E-Filed in Commercial Division

New York Supreme Court, Kings County (NYKISC)—Updates Effective 1-28-19

Text Added:

UCTR L(I)(A)(intro)

UCTR L(I)(A)(1)

UCTR L(I)(A)(3)

UCTR L(I)(B)(intro)

UCTR L(I)(B)(1)

UCTR L(I)(B)(3)

UCTR L(I)(D)

Triggers Affected:

Conference—Compliance Conference

Conference—Preliminary Conference

Discovery—Physical or Mental Examination Date

Note of Issue Due per Order

Request for Judicial Intervention Filed

New York Supreme Court, New York County, Commercial Division (NYNYCD)—Updates Effective

1-22-19

Changes made in all NY County Commercial Division rule sets.

Text Added:

AO re ADR 1

AO re ADR 5

Triggers Affected:

Conference—Preliminary Conference

Page 23: ALN Rule Set Update Details February 1, 2019

Page 23 of 28

New York Supreme Court, New York County, Commercial Division, Hon. Joel M. Cohen (NYJCCD)—

Updates Effective January 2019

Text Added:

PCO IV(1)

PCO V

PCO VI

PCO VII

PCO VIII

Triggers Removed:

Discovery Cutoff

Triggers Affected:

Conference—Preliminary Conference

Note of Issue Filed

Request for Judicial Intervention Filed

New York Supreme Court, New York County, Hon. Debra A. James (NYNYDJ)—Updates Effective

1-17-19

Text Added:

RJ James Adjournments

RJ James Preliminary Conference

Text Updated:

RJ James Adjournments→RJ Orders to Show Cause

RJ James Appearances

RJ James Info [Time of status conference changed from 2:30 PM to 10 AM or

2:30 PM]

RJ James Trials

Triggers Affected:

Conference triggers

Hearing triggers

Oral Argument

New York Supreme Court, New York County, Hon. Tanya R. Kennedy (NYNYTK)—Updates Effective

1-10-19

Text Updated:

RJ Kennedy PCC Intro

RJ Kennedy PCC CPPCC(1)

Page 24: ALN Rule Set Update Details February 1, 2019

Page 24 of 28

New York Supreme Court, New York County, Eileen A. Rakower (NYNYER)—Updates Effective 1-17-

19

Text Updated:

RJ Rakower Adjournments

RJ Rakower Conferences

RJ Rakower Expert Exchange

RJ Rakower Motions and Orders

RJ Rakower Preliminary Conferences [Deadline for plaintiff’s deposition changed from 90 days after

receipt of authorizations due to 60 days after preliminary

conference; deadline to file notice of issue changed from 12

months after request for judicial intervention filed to 12 months

after preliminary conference]

RJ Rakower Pre-Trial Conferences

Triggers Affected:

Conference—Preliminary Conference

Request for Judicial Intervention Filed

OHIO

FEDERAL

USBC, Southern District of Ohio (OHSBK)—Updates Effective 1-24-19

Text Updated:

GO 12-1→GO 12-3

Triggers Affected:

Motion or Application Served triggers

STATE

Ohio Court of Appeals, 8th District (Cuyahoga County) (OHCOA8)—Updates Effective 2-1-19

Text Removed:

11.1(B)(2)

13.2(D)

Text Added:

4(B)

Text Updated:

9(B)

11(B)(1)(a)

11(B)(1)(b)

Page 25: ALN Rule Set Update Details February 1, 2019

Page 25 of 28

11(b)(1)(c)

11(B)(2)(b)

20(A)(2)

20(B)(3)

21(A)

21(D)→21(C)

21(E)(1)→21(D)(1)

21(E)(2)→21(D)(2)

44(C)(2)

45(B)(3)→45(D)(4)

45(B)(6)→45(D)(7)

Triggers Added:

Ruling on Motion for Relief from Judgment Journalized (Court of Common Pleas)

Triggers Removed:

Document E-Filed

Praecipe Filed

Triggers Affected:

Briefing—Plaintiff’s or Relator’s Brief in Election Case Filed→Briefing—Relator’s Brief in Election Case

Filed

Motion Filed triggers

Notice of Oral Argument Mailed

Pleading—Answer in Election Case Filed

Stipulation Designating Agreed Filings for Transmittal to Court of Appeals Filed

Ohio Court of Common Pleas, Cuyahoga County (OHCYC)—Updates Effective 2-1-19

Changes made based upon amendments to Court of Appeals, 8th District Local Rules.

Text Added:

OHCOA8 4(B)

Triggers Added:

Ruling on Motion for Relief from Judgment Journalized

OREGON

STATE

Oregon Circuit Court, 1st Judicial District, Jackson County (ORJACK)—Updates Effective 2-1-19

Text Removed:

5.151(3)(a)

5.151(3)(b)

5.151(3)(d)

Page 26: ALN Rule Set Update Details February 1, 2019

Page 26 of 28

5.151(5)

5.151(6)(a)

5.151(6)(c)

5.151(6)(d)

Triggers Removed:

Ready for Trial Notice Issued in Case Assigned to Streamline Trial Project

Triggers Affected:

Pleading triggers

Trial

Oregon Circuit Court, 2nd Judicial District, Lane County (ORLANE)—Updates Effective 2-1-19

Text Removed:

5.151(1)(b)(i)

5.151(1)(b)(ii)

5.151(1)(b)(iv)

5.151(4)

5.151(5)(a)

5.151(5)(c)

5.151(5)(d)

Text Updated:

5.006

6.031(1)

13.121(1)

Triggers Removed:

Ready for Trial Notice in Streamlined Jury Trial Project Case Issued

Triggers Added:

Order Designating Case as Expedited

Triggers Affected:

Hearing triggers

Pleading triggers

Trial

Oregon Circuit Court, 4th Judicial District, Multnomah (ORMULT)—Updates Effective 2-1-19

Text Updated:

5.015(7)

7.045(2)(a)

7.045(2)(b)

7.055(14)

Page 27: ALN Rule Set Update Details February 1, 2019

Page 27 of 28

Oregon Circuit Court, 5th Judicial District, Clackamas County (ORCLAC)—Updates Effective 2-1-19

Text Removed:

1.155(5)

Text Updated:

13.121→13.121(1)

Triggers Removed:

Notice that CD Digital Recording Available

Oregon Circuit Court, 6th Judicial District, Morrow and Umatilla Counties (OR06)—Updates Effective

2-1-19

Text Removed:

16.025(1) [Not based on rule updates]

Text Updated:

5.051(1)→5.052(1)

5.051(2)→5.052(2)

5.053(3)

6.012(7)

6.052(1)

12.005(5)

12.005(6)

13.005(3)

Triggers Affected:

Trial

Oregon Circuit Court, 11th Judicial District, Deschutes County (ORDESC)—Updates Effective 2-1-19

Text Updated:

7.025(3)

20.013

Appx 7→Appx 1

Appx 8→Appx 2

Triggers Affected:

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Reply Filed

Page 28: ALN Rule Set Update Details February 1, 2019

Page 28 of 28

Oregon Circuit Court, 20th Judicial District, Washington County (ORWASH)—Updates Effective 2-1-19

Text Removed:

5.032 Arb Eligible

5.032 Civil Motions

5.032 Not Arb Eligible

5.032 Process Information

Text Added:

6.021

Text Updated:

5.061(1)

6.201(2)(d)

13.161(1)

Triggers Removed:

Notice re Case Not Arbitration Eligible Ready to Be Set for Trial

Triggers Affected:

Arbitration—Assignment to Arbitration

Arbitration—Hearing

Hearing triggers

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Reply Filed

Pleading—Third-Party Complaint Filed

Trial

PENNSYLVANIA

FEDERAL

USBC, Middle District of Pennsylvania (PAMB)—Updates Effective 12-1-18

Text Added:

CM/ECF AP III(D)

Text Updated:

AP I(B)(3)→CM/ECF AP I(B)

AP III(B)→CM/ECF AP III(B)

Triggers Affected:

Case Closed