aln rule set update details january 9, 2017 · aln rule set update details january 9, 2017 ... 14...

18
Page 1 of 18 ALN Rule Set Update Details January 9, 2017 GOVERNMENT AGENCY United States Equal Employment Opportunity Commission (EEOC)Updates Effective 12-29-16 Text Removed: 1610.9(c) 1610.9(e) 1610.11(b) 1610.19(d) Text Added: 5 U.S.C. 552(a)(6)(A)(i) 1610.9(a) 1610.10(b) 1610.15(g) 1610.15(i)(3) 1610.15(i)(4) 1610.19(d)(4) Text Updated: 1610.9(b)1610.9(c) 1610.9(d) 1610.9(f)(2)1610.9(f)(4) 1610.11(a) [Deadline changed from 30 days after determination letter received to 90 days after adverse determination.] 1610.19(b) 1610.19(e)(1)1610.19(g)(3) [Deadline changed from 3 court days to 10 calendar days] Triggers Removed: Disclosure Date per Statement Overruling Objections to Disclosure of Confidential Commercial Records Freedom of Information Act Appeal Received by Legal Counsel or Assistant Legal Counsel of FOIA Programs Freedom of Information Act Request for Records Submitted to Incorrect EEOC-FOIA Office Notice of Freedom of Information Act Request for Confidential Commercial Records Triggers Affected: Bill for Freedom of Information Act Request Fee Determination Requiring Advance Payment on Freedom of Information Act Request Freedom of Information Act Misdirected Request for Records Received by Proper Component Office Freedom of Information Act Request for Records Received by EEOC Freedom of Information Act Request Disclosure Date

Upload: phamtram

Post on 12-Jul-2018

216 views

Category:

Documents


0 download

TRANSCRIPT

Page 1 of 18

ALN Rule Set Update Details January 9, 2017

GOVERNMENT AGENCY

United States Equal Employment Opportunity Commission (EEOC)—Updates Effective 12-29-16

Text Removed:

1610.9(c)

1610.9(e)

1610.11(b)

1610.19(d)

Text Added:

5 U.S.C. 552(a)(6)(A)(i)

1610.9(a)

1610.10(b)

1610.15(g)

1610.15(i)(3)

1610.15(i)(4)

1610.19(d)(4)

Text Updated:

1610.9(b)1610.9(c)

1610.9(d)

1610.9(f)(2)1610.9(f)(4)

1610.11(a) [Deadline changed from 30 days after determination letter received

to 90 days after adverse determination.]

1610.19(b)

1610.19(e)(1)1610.19(g)(3) [Deadline changed from 3 court days to 10 calendar days]

Triggers Removed:

Disclosure Date per Statement Overruling Objections to Disclosure of Confidential Commercial Records

Freedom of Information Act Appeal Received by Legal Counsel or Assistant Legal Counsel of FOIA Programs

Freedom of Information Act Request for Records Submitted to Incorrect EEOC-FOIA Office

Notice of Freedom of Information Act Request for Confidential Commercial Records

Triggers Affected:

Bill for Freedom of Information Act Request

Fee Determination Requiring Advance Payment on Freedom of Information Act Request

Freedom of Information Act Misdirected Request for Records Received by Proper Component Office

Freedom of Information Act Request for Records Received by EEOC

Freedom of Information Act Request Disclosure Date

Page 2 of 18

Notice of Intent to Disclose FOIA Information Over Objection of Confidential Confirmation Information

Request for Expedited Processing of Freedom of Information Act Request or Appeal Received by EEOC

Response to Freedom of Information Act Request for Records Containing Adverse Determination

INTELLECTUAL PROPERTY

Patent Trial and Appeal Board, Trial Practice and Procedure and Appeals and Interferences

(PTABAI)—Not Based on Rules Updated

Event added based on client feedback.

Text Added:

42.53(d)(2)

Triggers Affected:

Intended Filing Date of Paper Expected to Contain Cross-Examination Testimony

Trademark Rules (TM)—Updates Effective 1-14-17

Text Removed:

2.145(b)

2.145(c)(1)

2.145(d)(2)

2.145(e)

Text Added:

2.145(d)(4)(ii)

Text Updated:

2.127(a) [Both deadlines changed from 15 days to 20 days]

2.127(b) [Deadline changed from 15 days to 20 days]

2.127(e)(1) [Deadline to file motion for summary judgment changed from before

commencement of first testimony period to before deadline for pretrial

disclosures for first testimony period; deadline to file reply brief changed

from 15 days to 20 days]

2.128(a)(3)

2.129(a)

2.129(c) [Deadline changed from 15 days to 20 days]

2.132(a) [Deadline changed from 15 days to 20 days]

2.132(b) [Deadline changed from 15 days to 20 days]

2.134(b)

2.142(b)2.142(b)(1)

2.142(e)(1)

2.142(f)(3)

2.142(f)(4)

2.145(c)(3) [Deadline changed from 20 days after notice of appeal filed in circuit court

to 5 court days after complaint filed in district court]

Page 3 of 18

2.145(d)(1)2.145(d)(1), 2.145(d)(3), and 2.145(d)(4)(i) [Deadline for filing notice of appeal or civil

action changed from 2 months to 63 days;

deadline for filing notice of cross-appeal in

inter partes cases changed from later of 14

days after service of appeal or summons and

complaint or 2 months after decision to later

of 14 days after service of notice of appeal

or 63 days after decision; deadline for filing

cross-action in inter partes case changed

from later of 14 days after service of

summons and complaint or 2 months after

decision to later of 14 days after service of

summons and complaint or 63 days after

decision; deadline to file appeal or

commence civil action when request for

rehearing, reconsideration, or modification

of decision filed changed from 2 months to

63 days]

Triggers Affected:

Action on Request for Rehearing, Reconsideration, or Modification of Decision of Director (SELECT FOR

DATE BEFORE 1/14/17)

Decision of Director triggers

Notice of Appeal Served (U.S. Court of Appeals for the Federal Circuit) triggers

Notice of Appeal Filed (U.S. Court of Appeals for the Federal Circuit) (SELECT FOR DATE BEFORE

1/14/17)

Notice of Election for Review of Decision by Civil Action Filed triggers

Pleading—Complaint Filed (District Court) (SELECT FOR DATE ON OR AFTER 1/14/17)

Pleading—Summons and Complaint Served triggers

TTAB—Action on Request for Rehearing, Reconsideration, or Modification of Decision (SELECT FOR DATE

BEFORE 1/14/17)

TTAB—Appellant's Brief in Ex Parte Appeal Sent triggers

TTAB—Appellant's Supplemental Brief in Ex Parte Appeal Sent triggers

TTAB—Date Designated for Plaintiff to Show Cause re Failure to File Main Brief triggers

TTAB—Date Designated for Respondent to Show Cause re Cancellation of, or Failure to Renew, Registration

(SELECT FOR DATE BEFORE 1/14/17)

TTAB—Date Designated for Respondent to Show Cause re Cancellation, Failure to Renew, or Expiration of

Registration (SELECT FOR DATE ON OR AFTER 1/14/17)

TTAB—Decision triggers

TTAB—Examiner's Brief Answering Supplemental Brief in Ex Parte Appeal Mailed (SELECT FOR DATE

BEFORE 1/14/17)

TTAB—Examiner's Response Brief in Ex Parte Appeal Mailed (SELECT FOR DATE BEFORE 1/14/17)

TTAB—Examining Attorney’s Brief Answering Supplemental Brief of Appellant in Ex Parte Appeal Mailed

(SELECT FOR DATE ON OR AFTER 1/14/17)

TTAB—Examining Attorney’s Brief in Ex Parte Appeal Mailed (SELECT FOR DATE ON OR AFTER

1/14/17)

Page 4 of 18

TTAB—Initial Disclosures Served triggers

TTAB—Motion for Summary Judgment Served triggers

TTAB—Motion Served triggers

TTAB—Motion to Dismiss for Failure to Present Evidence Served triggers

TTAB—Motion to Dismiss for Failure to Take Testimony Served triggers

TTAB—Notice of Election for Review of Decision by Civil Action Filed (SELECT FOR DATE BEFORE

1/14/17)

TTAB—Notice of Ex Parte Appeal Filed triggers

TTAB—Order Disposing of Request for Rehearing, Reconsideration, or Modification of Board Decision

(SELECT FOR DATE ON OR AFTER 1/14/17)

TTAB—Order Finalizing Ground for Refusal of Registration triggers

TTAB—Order or Decision on Motion triggers

TTAB—Request for Reconsideration or Modification of Order or Decision on Motion Served triggers

TTAB—Request for Rehearing, Reconsideration, or Modification of Decision After Final Hearing Served

triggers

TTAB—Response to Motion for Summary Judgment Served triggers

TTAB—Response to Motion Served triggers

TTAB—Summons and Complaint (SELECT FOR DATE BEFORE 1/14/17) Served

TTAB—Testimony Period Other than Solely for Rebuttal Opening Date (SELECT FOR DATE ON OR

AFTER 1/14/17)

TTAB—Testimony Period Solely for Rebuttal Opening Date (SELECT FOR DATE ON OR AFTER 1/14/17)

CALIFORNIA

FEDERAL

USBC, Central District of California (CACBCT)—Updates Effective 1-1-17

Text Updated:

CM 2.1(c)(1)(A)-(C)CM 2.1(a)(1)(A)-(C)

CM 2.1(c)(1)(D)-(L)CM 2.1(a)(1)(D)-(L)

USDC, Central District of California, Hon. Andre Birotte Jr. (CAAB)—Updates Effective 12-28-16 and

1-2017

Text Added:

LMS Request Continuance

Text Updated:

Chambers Copies

JP EFILING 3

LMS 1LMS Para 1

LMS 3LMS Para 3

LMS 10LMS Telephonic Appearance

OSSC Caption

OSSC Intro

Page 5 of 18

Triggers Affected:

Conference Triggers

Hearing Triggers

Trial

USDC, Central District of California, Hon. Beverly Reid O’Connell (CABRO)—Updates Effective 1-2017

Text Added:

Chambers Copies

Triggers Affected:

Notice of Removal Filed

Pleading—Complaint Filed

USDC, Central District of California, Hon. Virginia A. Phillips (VAP)—Updates Effective 1-2017

Text Updated:

JP 3

USDC, Central District of California, Hon. Dean D. Pregerson (DDP)—Updates Effective 1-2017

Text Updated:

JP IXJP XII

JP XJP IX

JP XIJP X

JP XIIJP XI

JP XIV(A)JP XIII(A)

USDC, Central District of California, Hon. Manuel L. Real (MLR)—Updates Effective 1-2017

Text Updated:

JP 4

USDC, Central District of California, Mag. Karen L. Stevenson (CAKLS)—Updates Effective 1-2017

Text Updated:

Chambers Copies

JP 8

USDC, Central District of California, Mag. Patrick J. Walsh (PJW)—Not due to rules update

Text Added:

SPO 9(c)

Triggers Affected:

Discovery—Notice of Request for Confidential Information Received by Non-Party

Page 6 of 18

STATE

California Superior Court, Contra Costa County

(CACCSC/CACCSD/LDCACD/LDCACN/CAPRCC)—Updates Effective 1-1-17

Text Updated:

3.8(a)

3.11(c)

3.43(1)-(2)

Triggers Affected:

Conference—Issue Conference

Pleading—Complaint Filed

California Superior Court, Contra Costa County, Probate Division (CAPRCC)—Updates Effective 1-1-

17

Text Added:

7.104(b)

7.412(a)

Triggers Affected:

Hearing on Ex Parte Application

California Superior Court, Fresno County (CAFRSC)—Updates Effective 1-1-17

Text Added:

2.11.2(A)

2.11.2(C)

2.11.3(D)

2.11.6(B)

Text Updated:

2.11.1(C)(2)2.11.1(C)

2.11.2(A)2.11.3(A)

2.11.2(B)2.11.3(B) [Deadline changed from 40 days after request to prepare record served to

40 days after notice of election to prepare record]

2.11.2(C)2.11.3(C)

2.11.5(B)(1)2.11.5(A) [Deadline changed from 30 days after administrative record served to 45

days before the hearing date]

2.11.5(B)(2)2.11.5(A) [Deadline changed from 30 days after petitioner’s memorandum served to

25 days before the hearing date]

2.11.5(B)(3)2.11.5(A) [Deadline changed from 20 days after opposition served to 15 days before

the hearing date]

2.11.82.11.6(A) [Deadline changed from 14 days after administrative record lodged to time

opening brief filed]

Page 7 of 18

Triggers Removed:

CEQA—Administrative Record Lodged

CEQA—Administrative Record Served

CEQA—Opposition Points and Authorities Served

Triggers Affected:

CEQA—Certification of Administrative Record by Agency Filed

CEQA—Notice of Election to Prepare Administrative Record Served

CEQA—Petition for Writ of Mandate or Other Challenge Filed

CEQA—Request to Prepare Administrative Record Served

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

Hearing on CEQA Petition

California Superior Court, Fresno County, Probate Division (CAPRFR)—Updates Effective 1-1-17

Text Removed:

7.6.2

Text Added:

7.3(B)

7.4.3

Text Updated:

7.3(E)

7.4.1

7.4.4

7.5(B) [Deadline changed from 10 days to 5 days]

7.5(C) [Deadline changed from 10 days to 5 days]

7.15.9(E)

Triggers Affected:

Hearing triggers

California Superior Court, Humboldt County (CAHUSC/LDCAHU)—Updates Effective 1-1-17

Text Updated:

1.7.1

1.13

2.4(b)2.5(b)

2.5(a)2.6(b) [Deadline changed from 5 calendar days to 7 court days]

2.5(b)2.6(a) and 2.6 JT Conference [Deadline for pre-trial conference statement changed from

the day of trial to 7 court days before trial]

Page 8 of 18

2.5(c)2.6(c) [Deadline changed from noon the court day before trial to

14 court days before trial for motions in limine and 7 court

days before trial for oppositions]

2.7.22.8.2

2.7.32.8.3

2.7.4(a)2.8.4(a)

2.8(b)2.9(b)

Triggers Affected:

Conference triggers

Eminent Domain—Trial

Hearing triggers

Trial triggers

Unlawful Detainer—Trial

California Superior Court, Kern County (CAKESC/LDCAKE/CAPRKE)—Updates Effective 1-1-17

Text Updated:

1.1.2

1.9(a)

Triggers Affected:

Pleading—Complaint Filed

Pleading—Complaint Received

California Superior Court, Los Angeles County, Probate Division (CAPRLA)—Updates Effective 1-1-17

Text Updated:

4.4(a)

4.12(a)

4.12(c)(2)

4.12(c)(3)

4.15(b)(2)

Triggers Affected:

Ex Parte Application Delivered for Review

Hearing Triggers

California Superior Court, Marin County (CAMRSC/LDCAMR/CAPRMR)—Updates Effective 1-1-17

Text Updated:

1.4

1.5(B)

1.6(B)(1)

1.6(B)(3)

1.8(B)

Page 9 of 18

1.9(B)-(C)

1.13(B)(2)

1.13(D)(2)

1.13(G)

1.13(H)

1.14(B)

1.15(B)

1.18(A)

1.18(B)

1.21

5.3(A)

5.3(H)

5.7(B)

5.19(C)

5.44(A)

5.62(E)(2)(a)

5.62(E)(2)(c)

5.63(D)

5.66(I)

5.69(A)

5.69(B)

5.86

7.5

7.10(A)

California Superior Court, Merced County (CAMCSC/LDCAMC)—Updates Effective 1-1-17

Text Updated:

1(H)(3)1(I)(3)

1.8

3.2

California Superior Court, Napa County (CANPSC/LDCANA)—Updates Effective 1-1-17

Text Added:

6.5(D)

Text Updated:

6.56.5(A), 6.5(B), 6.5(C)

Triggers Affected:

Conference—Trial Management Conference Triggers

Eminent Domain—Entry of Judgment

Entry of Judgment

Remittitur Filed

Page 10 of 18

California Superior Court, San Bernardino County (CABESC)—Updates Effective 1-1-17

Applicable changes also made in San Bernardino Superior Court, Limited Division.

Text Removed:

412

418(3)(i)

591.2

591.3

612

Text Added:

320 [Not based on rules updated]

424 [Not based on rules updated]

520

521

617

1830 [Not based on rules updated]

Text Updated:

411.1

411.2

420 [Deadline changed from 10 days before status conference to 10 days before case

management or trial setting conference]

550

731.1731

901

Triggers Removed:

Conference—Scheduling Conference in Complex Case

Conference—Status Conference in Removed or Transferred Case

Triggers Affected:

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

Capitol Building Annex Project Case

Conference—Mandatory Settlement Conference

Conference—Trial Setting Conference

Hearing triggers

Motion Hearing Date Reserved

Pleading—Complaint Filed

Pleading—Complaint Received

Proposed Judgment Served

Trial triggers

Page 11 of 18

California Superior Court, San Bernardino County, Limited Division (LDCASB)—Updates Effective 1-

1-17

Text Removed:

411.1

Triggers Removed:

Conference—Trial Setting Conference

California Superior Court, San Joaquin County (CASJSC/LDCASJ)—Updates Effective 1-1-17

Text Updated:

Heading updated for Rule 3

3-113(D)

California Superior Court, San Mateo County (CASMSC/LDCASM/CAPRSM)—Updates Effective 1-1-

17

Text Removed:

7.4(a)(1)

7.4(b)(3)

Text Added:

2.30(A)

Text Updated:

2.4(A)(5)

2.30(C)2.30(D)

2.30(D)2.30(E)

2.30(E)2.30(F)

2.30(G)2.30(H)

Triggers Removed:

Conference—Informal Conference in Class Action Case

Hearing—Pretrial Hearing on Class Issues

Triggers Affected:

Pleading—Complaint Filed

California Superior Court, Santa Clara County (CASCSC/LDCASC)—Updates Effective 1-1-17

Text Updated:

4(A)

Page 12 of 18

California Superior Court, Santa Clara County, Probate Division (CAPRSC)—Updates Effective 1-1-17

Text Removed:

PR 1.G

PR 1.K.(1)

PR 1.L(3)

PR 11.A.(4)

PR 12.H.(5)(a)

PR 12.H.(5)(f)

PR 12.H.(5)(g)

PR 12.H.(5)(h)

PR 12.H.(6)(a)

PR 12.H.(6)(C)

Text Added:

PR 1.F

PR 1.H.(2)

PR 1.J.(2)

PR 3.B.(4)

Text Updated:

PR 1.H.(3)PR 1.E

PR 1.IPR 2.(B)

PR 2.F.(4)PR 2.C.(4)

PR 11.A.(3)

PR 11.IPR 11.H

PR 11.JPR 11.I

PR 11.V.3PR 11.U.3

PR 11.W.1PR 11.V.(1)

PR 11.W.2PR 11.V.(2)

PR 12.A.(4)

PR 12.P

PR 13.HPR. 13.F

PR 13.JPR 13.H

PR 18.A.(1)PR 17.A.(1)

PR 19PR 18

Triggers Removed:

Conference--Guardianship Settlement Conference

Evaluation Recommendations of Family Court Services Mailed

Initial Appointment with Evaluator re Contested Guardianship

Meeting with Evaluator to Resolve Objections re Contested Guardianship

Order for Custody/Visitation Evaluation Through Family Court Services Received

Order of Referral to Probate Early Settlement Conference Program

Order re Accounting with Declaration for Waiver of Accounting per Probate Code § 2628(a) in Lanterman

Petris Short Act Conservatorship Case Mailed

Page 13 of 18

Triggers Affected:

Conference--Early Settlement Conference

Conference--Guardianship Settlement Conference

Hearing Triggers

Hearing on Petition Triggers

Intended Presentation Date of Ex Parte Petition

Hearing--Review Hearing re Objections or Concerns to Estimated Fees of Private Professional Conservator

Order Appointing Guardian or Conservator Issued

Order re Accounting with Declaration for Waiver of Accounting per Probate Code § 2628(a) in Lanterman

Petris Short Act Conservatorship Case Mailed

California Superior Court, Santa Cruz County (CACRSC/LDCASR)—Updates Effective 1-1-17

Text Updated:

2.2.02(a)2.2.02(a) and 2.2.02(e) [Deadline changed from time of long cause master calendar call to

by noon on day of long cause trial]

Triggers Affected:

Trial triggers

California Superior Court, Sonoma County, Probate Division (CAPRSN)—Updates Effective 1-1-17

Text Removed:

6.2.C.1

Triggers Removed:

Hearing Date Requested for Petition

California Superior Court, Ventura County (CAVEAS/CAVESC/LDCAVE/CAPRVE)—Updates

Effective 1-1-17

Text Added:

3.08(B)(1) [Not based on rules updated]

3.08(B)(2) [Not based on rules updated]

4.04(E)

Text Updated:

3.24(D)

4.02(B)

6.04

10.00(C)(2)(a)10.00(D)(2)(a)

10.00(D)(1)10.00(E)(1)

10.00(H)(a)10.00((I)(1)

10.01(C)(10)

10.03(A)(1)(c)

10.03(E)

Page 14 of 18

Triggers Affected:

Demurrer Filed

Motion to Strike Filed

Pleading—Answer Filed

Pleading—Complaint Filed

Pleading—Complaint Received

Pleading—Cross-Complaint Filed

Pleading—Cross-Complaint Served triggers

DISTRICT OF COLUMBIA

DISTRICT

District of Columbia Court of Appeals (DCCA)—Updates Effective 11-30-16

Text Updated:

4(a)(7)

FLORIDA

STATE

Florida Probate Code (FLPC)—Updates Effective 1-1-17

Text Added:

5.040(e)

Text Updated:

5.042(d)

5.080(a)

Triggers Affected:

Formal Notice Received

Florida Circuit Court, 11th Judicial Circuit, Miami-Dade County Business Court (FL11BC)—Updates

Effective January 2016

Text Added:

CBL 2.1(5)

CBL 2.1(6)

CBL 2.1(7)(a)

CBL 2.1(7)(b)

CBL 2.1(8)

CBL 3.2

CBL 3.3

CBL 4.3

Page 15 of 18

CBL 4.4

CBL 4.6

CBL 5.1(1)(f)

CBL 5.1(2)

CBL 6.2

CBL 6.5

Triggers Removed:

Magistrate’s Report Served

Motion to Dismiss per Rule 1.140 Filed

Pleading—Answer Filed

Triggers Affected:

Conference—Final Pretrial Conference

Conference—Initial Case Management Conference

Conference—Scheduling Case Management Conference

Discovery—Interrogatories Served

Discovery—Request for Production of Documents and Things or Entry Upon Land Served

Discovery—Requests for Admission Served

Dispositive Document Issued (District Court or Supreme Court)

Hearing on Motion triggers

Magistrate’s Report and Recommendation Received

Order Transferring Case Out of Complex Business Litigation Section

Order Transferring Case to Complex Business Litigation Section Due to Relation to CBL Case

Order Transferring Case to New Complex Business Litigation Section

Pleading—Complaint Filed

Pleading—Complaint Received

Pleading—Date Fixed for Service of Answer to complaint in Notice of Process Served by Publication

Pleading—Request for Waiver of Service of Summons Received

Pleading—Summons and Complaint Served by Any Means

Pleading—Waiver of Service of Summons Filed

Settlement

Florida Circuit Court, 19th Judicial Circuit, St. Lucie County (FL19SL)—Updates Effective 12-29-16

Text Updated:

RFP SLC FSJ

RFP SLC SJP

RFP SLC UMC

Page 16 of 18

GEORGIA

FEDERAL

USDC, Middle District of Georgia (GAMDL)—Updates Effective 1-1-17

Text Removed:

79.2

Triggers Removed:

Notice to Claim Exhibits Received

HAWAII

STATE

Hawaii Rules of Appellate Procedure (HIRAP)—Updates Effective 12-2016

Text Updated:

28(c) [Deadline changed from the later of 40 days after appellant’s opening brief served or

received to the latest of 40 days after appellant’s opening brief served or received, or

docketing of the appeal.]

Triggers Affected:

Appeal Docketed

Briefing-Opening Brief Triggers

IDAHO

FEDERAL

USBC, District of Idaho (IDB)—Updates Effective 1-1-17

Text Added:

2016.1(e)

4004.1

Text Updated:

3018.1

Triggers Affected:

Hearing on Motion for Entry of Discharge in Individual Ch. 11 Case

Order Dismissing Ch. 13 Case Before Confirmation

Page 17 of 18

USDC, District of Idaho (IDD)—Updates Effective 1-4-17

Text Added:

16.4(c)(1)

Triggers Affected:

Conference—Scheduling Conference

ILLINOIS

FEDERAL

USDC, Northern District of Illinois, Hon. Elaine E. Bucklo (ILEEB)—Updates Effective 1-5-17

Text Updated:

JI Announcements

USDC, Northern District of Illinois, Hon. Sharon Johnson Coleman (ILSJC)—Updates Effective 1-5-17

Text Updated:

CP Motion Practice [Deadline changed from 4 court days to 3 court days]

Triggers Affected:

Hearing or Presentment Date of Motion

USDC, Northern District of Illinois, Hon. Joan B. Gottschall (ILJBG)—Updates Effective 1-5-17

Text Updated:

JI Notice

INDIANA

FEDERAL

USBC, Southern District of Indiana (INSDBK)—Updates Effective 1-9-17

Text Added:

Notice re Filing Cert of Service Ch. 13

Triggers Affected:

Order Directing Debtor to Serve Third Amended or Later Ch. 13 Plan

Page 18 of 18

NEW YORK

FEDERAL

USDC, Southern District of New York, Hon. Valerie E. Caproni (NYVEC)—Updates Effective 12-28-16

Text Added:

3(C)

Text Updated:

IP 1C1(C)

IP 3Ei3(E)(i)

IP 6AIP 6(A)

IP 6BIP 6(B) [Deadline to file motions in limine changed from 3 weeks to 4 weeks; deadline to

file responses to motions in limine changed from 2 weeks to 3 weeks]

IP 6CIP 6(C)

IP 6DIP 6(D) [Deadline changed from 2 weeks before trial to same day as proposed joint

pretrial order]

IP 6EIP 6(E)

IP 7BIP 7(B)

Triggers Affected:

Pleading—Amended Complaint Filed

Pleading—Amended Counterclaim Filed

Pleading—Amended Crossclaim Filed

Reply in Support of Motion Served by Any Means

Trial

USDC, Southern District of New York, Hon. Katherine Polk Failla (NYKPF)—Updates Effective 12-30-

16

Text Updated:

CMP 13