Page 1 of 28
ALN Rule Set Update Details July 1, 2015
FEDERAL APPEALS
USBAP, 9th Circuit (9BAP)—Updates Effective 6-15-15
Text Updated
8011(a)-2
ARIZONA
STATE
Arizona Superior Court, Maricopa County (AZMSC)—Updates Effective 7-1-15
Text Added
2.22(b)
Text Updated
10.5(a) [Deadline changed from 2 court days to 10 court days]
Triggers Affected
Conference Triggers
Hearing Triggers
Trial
CALIFORNIA
FEDERAL
USDC, Central District of California, Hon. Virginia A. Phillips (VAP)—Updates Effective 6-18-15 and 6-
22-15
Text Added
FAQ 5
Text Updated
FAQ 5FAQ 6
FAQ 6FAQ 7
FAQ 13FAQ 14
SO 7
Page 2 of 28
SO 11SO 12
SO 12SO 13
Triggers Affected
Pleading—Complaint Filed
Pleading—Complaint Received
Trial
USDC, Central District of California, Hon. Alka Sagar (CAAS)—Updates Effective 6-16-15 and 6-17-15
Text Updated
FAQ 7FAQ 8
FAQ 8FAQ 9
FAQ 10FAQ 11
FAQ 11FAQ 12
FAQ 13FAQ 14
USDC, Southern District of California, Hon. Michael M. Anello (MMA)—Updates Effective 5-29-15
Text Added
CCR IV
Text Updated
CCR II→CCR III
CCR VI→CCR VII
CCR VII→CCR VIII
CCR VIII(A)→CCR IX(A)
CCR VIII(B)→CCR IX(B)
CCR VIII(C)→CCR IX(C)
Triggers Affected
Hearing on Motion for Summary Judgment
USDC, Southern District, Mag. Mitchell D. Dembin (CAMDD)—Updates Effective 6-1-15
Text Added
CPP III(A)(3)
Text Updated
CPP III(A)→CPP III(C) [Deadline changed from 5 days to 7 days]
CPP III(C)→CPP III(A)(2) [Deadline changed from 10 days to 7 days]
CPP V(C) Joint Motion→CPP IV(C)(3) [Deadline changed from 5 court days to 7 court days]
CPP V(C) Ex Parte Motions→CPP IV(D)
CPP V(D)→CPP IV(C)(2)
CPP VI→CPP V
Page 3 of 28
Triggers Affected
Conference—Early Neutral Evaluation Conference/Initial Case Management Conference
Conference—Settlement Conference
Conference—Settlement Conference in Patent Case
Notice of Opportunity to Contribute to Joint Motion for Determination of Discovery Requests
STATE
California Court of Appeal, Fourth District, Division One (CA4AD1)—Updates Effective 7-1-15
Text Added
5(II)(e)
Triggers Affected
Computation
California Superior Court, Amador County (CAAMSC/LDCAAM)—Updates Effective 7-1-15
Text Added:
4.01
4.02
Text Updated
4.03(A)-(B)
4.06
5.01(C)(1)
7.01
8.04
8.05(A)
8.05(B)
8.05(D)
8.14(G)
9.06
11.06
11.15(A)-(B)
11.23
11.27(C)
Triggers Affected
Demurrer Filed
Eminent Domain—Trial
Hearing triggers
Motion for Change of Venue Filed
Motion to Strike Filed
Pleading—Answer Filed
Pleading—Complaint Filed
Page 4 of 28
California Superior Court, Merced County (CAMCSC/LDCAMC)—Updates Effective 7-1-15
Text Added
2.1(c)
Triggers Affected
Pleading—Complaint Filed
Pleading—Complaint Received
California Superior Court, Monterey County (CAMOSC/LDCAMT)—Updates Effective 7-1-15
Text Removed
7.02(C)
Triggers Affected
Hearing Triggers
California Superior Court, Placer County (CAPASC/LDCAPL/CAPRPL)—Updates Effective 7-1-15
Text Removed:
20.1.6(C)
20.1.6(D)(1)
20.1.6(D)(2)
20.1.6(I)
20.3(A)
22.0(H)
Text Added:
20.4(I)
20.13(A)
Text Updated:
20.1.6(A) and 20.1.6(B)20.1.7(A)
20.1.7(C)
20.1.7(D)
20.1.8
20.1.10(B)
20.1.10(D)
20.6(A)20.1.11(A)
20.6(B)20.1.11(B)
20.2(B)
20.2.2(B)
20.2.3(A)-(B)
20.2.3(C)
20.2.3(D)20.2.5(C)
Page 5 of 28
20.2.5(A)
20.2.5(B)
20.6.1(C)20.4(C)
20.8
22.0(D)
22.0(E)
Triggers Affected:
CEQA—Petitioner’s Brief in Leadership Development Project or Sacramento Arena Project Case Filed
CEQA—Petitioner’s Reply Brief in Leadership Development Project or Sacramento Arena Project Case Filed
CEQA—Respondent’s Brief in Leadership Development Project or Sacramento Arena Project Case Filed
Conference—Case Management Conference triggers
Conference—Civil Trial Conference
Conference—Mandatory Settlement Conference
Conference—Trial Assignment Conference
Eminent Domain—Trial
Hearing triggers
Pleading—Acknowledgment of Receipt of Summons Executed
Pleading—Amended Complaint Filed
Pleading—Amended Complaint Served
Pleading—Amended Cross-Complaint Served
Pleading—Answer Filed
Pleading—Complaint Filed
Pleading—Cross-Complaint Filed
Pleading—Cross-Complaint Served by Fax/Overnight/E-Mail
Pleading—Cross-Complaint Served by Mail
Pleading—Cross-Complaint Served by Mail Outside CA
Pleading—Cross-Complaint Served by Mail Outside U.S.
Pleading—Cross-Complaint Served Personally
Pleading—First Day Summons Published in Newspaper
Pleading—Summons and Complaint Mailed After Substituted Service
Pleading—Summons and Complaint Served
Proposed Order Sent
Trial triggers
Unlawful Detainer—Trial
Unlawful Detainer—Summons and Complaint Served by Posting/Mailing
California Superior Court, San Joaquin County (CASJSC/LDCASJ)—Updates Effective 7-1-15
Text Removed:
3-113(F)
Text Added:
1-104(A)
1-104(C)
3-106
Page 6 of 28
Triggers Affected:
Eminent Domain—Trial
Hearing triggers
Trial triggers
Unlawful Detainer—Trial
California Superior Court, San Mateo County (CASMSC/LDCASM/CAPRSM)—Updates Effective 7-1-
15
Text Added:
2.30(G)
6.21
Triggers Affected:
Conference—Complex Case Status Conference
Hearing on Order to Show Cause re, or Motion for, Preliminary Injunction
Hearing on Petition for Writ of Mandate
Hearing or Other Proceeding on Writs and Receivers Calendar
California Superior Court, Siskiyou County (CASSSC/LDCASS)—Updates Effective 7-1-15
Text Updated:
4.01(A)(2)(a)
4.01(A)(3)(a)
4.01(A)(3)(b)
4.01(A)(5)(a)
COLORADO
STATE
Colorado Supreme Court (COSCT)—Updates Effective 6-25-15
Text Added:
29(e)
34(a)
Text Updated:
31(a)
34(b)(1)34(c)(1)
Triggers Affected:
Briefing—Answer Brief Filed
Briefing—Answer Brief re Certified Question Filed
Briefing—Opening Brief Filed
Page 7 of 28
Briefing—Opening Brief re Certified Question Filed
Briefing—Opening Brief re Certified Question Served
Briefing—Opening Brief Served
Briefing—Reply Brief Filed
Briefing—Reply Brief re Certified Question Filed
Notice re Agreement to Answer Certified Question Received
Record Filed
Colorado Court of Appeals (CAR)—Updates Effective 6-25-15
Text Added:
29(e)
34(a)
Text Updated:
31(a)
34(b)(2)34(c)(2)
Triggers Affected:
Briefing—Answer Brief Filed
Briefing—Opening Brief Filed
Briefing—Opening Brief Served
Briefing—Reply Brief Filed
Notice re Agreement to Answer Certified Question Received (Supreme Court)
Record Filed
Record Returned
DELAWARE
STATE
Delaware Supreme Court (DESC)—Updates Effective 6-1-15
Text Removed
30(d)
Text Added
25(b)
Text Updated
25(a)
25(c)25(d)
29(b)
43(b)(ii)
43(b)(iii)
Page 8 of 28
Triggers Affected
Answer to Complaint in Proceedings for Extraordinary Writ Served
Briefing—Appellant’s Opening Brief Filed
Briefing—Appellant’s Opening Brief Served
Order Denying Motion to Affirm Order Denying Petition for Extraordinary Writ
Delaware Court of Chancery (DECHAN)—Updates Effective 6-22-15
Text Added
DERAR 12
DERAR 20
Triggers Affected
Arbitration—Answer Containing Counterclaim Under Rapid Arbitration Act Served
Arbitration—Complaint Under Rapid Arbitration Act Served
Arbitration—Notice of Acceptance of Appointment by Arbitrator Under Rapid Arbitration Act Served
Arbitration—Notice of Withdrawal of Claim Without Prejudice Under Rapid Arbitration Act Served
Delaware Superior Court (DERCP)—Updates Effective 6-1-15 and 6-22-15
Text Added
DECH 96(c)
DECH 96(d)
DECH 97(b)(3)
DERAR 12
DERAR 20
Triggers Affected
Arbitration—Answer Containing Counterclaim Under Rapid Arbitration Act Served
Arbitration—Answer to Petition or Application for Appointment of Arbitrator Under Rapid Arbitration Act
Served
Arbitration—Complaint Under Rapid Arbitration Act Served
Arbitration—Notice of Acceptance of Appointment by Arbitrator Under Rapid Arbitration Act Served
Arbitration—Notice of Withdrawal of Claim Without Prejudice Under Rapid Arbitration Act Served
Arbitration—Petition or Application for Appointment of Arbitrator Under Rapid Arbitration Act Served
Arbitration—Petition to Enforce Subpoena Under Rapid Arbitration Act Served
FLORIDA
FEDERAL
USBC, Middle District of Florida (FLMBK)—Updates Effective 7-1-15
Text Removed:
5003-1(b)
5003-1(d)
Page 9 of 28
5005-2(a)
5005-3
9036-1(b)
Text Added:
9027-1(b)
Text Updated:
1001-2(c)1001-2(d) [Deadline changed from 4 years to 2 years]
2090-1(c)(1)
3018-1(d) [Deadline changed from 96 hours to 2 days]
3071-1(a)
3071-1(b) [Deadline changed from 14 days to 21 days]
5011-1(b)(1)5011-1(b)
5011-1(b)(2)5011-1(c)
5011-1(b)(3)5011-1(e)
9072-1(a)(5)
9072-1(b)(1)9072-1(b)(2)
9072-1(b)(2)9072-1(b)(3)
Triggers Affected:
Case Closed
Hearing on Confirmation of Plan
Notice of Removal Filed
STATE
Florida District Court, 5th District Court of Appeals (FL5AD)—Updates Effective April 2015
Text Updated:
OAPGOAG
Triggers Affected:
Oral Argument
Florida Circuit Court, 12th Judicial Circuit, Sarasota County (FL12SC)—Updates Effective 5-7-15 and
6-15-15
Text Removed:
RMF REFP(EPM)
RMF REDPH/T
Text Updated:
JT VII(D)JT VII(A)
JT VII(F)JT VII(C)
NJT VI(D)NJT VI(A)
Page 10 of 28
RMF LR
RMF DRCH/T
RMF DRPCPFSD
Triggers Affected:
Trial
Florida Circuit Court, 15th Judicial Circuit, Palm Beach County (FL15)—Updates Effective 6-2-15, 6-5-
15, 6-9-15, and 6-10-15
Text Removed:
Div AE I(B)
Text Added:
Div AF Motions
Text Updated:
Div AD Specially Set Hearings
Div AJ Memoranda of Law
Div AN I(B)
Triggers Affected:
Hearing—Specially Set Hearing Before Judge Edward L. Artau in Div. AF (CUSTOM F395515)
Florida Circuit Court, 17th Judicial Circuit, Broward County (FL17)—Updates Effective 7-1-15
Text Updated:
2013-25-Gen 3(i)AO 2015-18-Gen 3(i)
2013-25-Gen 4(g)AO 2015-18-Gen 4(f)
Florida Circuit Court, 19th Judicial Circuit, St. Lucie County (FL19SL)—Updates Effective 6-16-15
Text Removed:
RFP IPMSJ
Text Updated:
RFP CCMSJRFP SLC FSJ [Deadline changed from 2 court days to 5 court days]
RFP SJPRFP SLC SJP
RFP SH/UMCRFP SLC UMC [Deadline changed from 2 court days to 5 court days]
RFP SSHRFP SLC SS [Deadline changed from 2 court days to 5 court days]
RFP EMRFP SLC EM [Deadlines changed from 2 court days to 5 court days]
Page 11 of 28
Triggers Affected:
Hearing on Emergency Motion to Cancel Foreclosure Sale or Postpone Writ of Possession
Hearing on Motion for Summary Judgment
Hearing on Short Hearings/Uniform Motion Calendar in Residential Foreclosure Case
Hearing—Special Set Hearing in Residential Foreclosure Case
HAWAII
STATE
Hawaii Rules of Appellate Procedure (HIRAP)—Updates Effective 7-1-15
Relevant changes made in Hawaii Rules of Civil Procedure (HIRCP).
Text Added
25(f)
Text Updated
4(a)(1)
4(a)(3)
4(a)(4)(B)
40.1(a)(1)
40.1(g)
Triggers Affected
Change of Contact Information
Response or Opposition to Application for Writ of Certiorari Filed (Supreme Court)
IDAHO
STATE
Idaho Rules of Civil Procedure (IDRCP)—Updates Effective 7-1-15
Updates also effective in Idaho District Court, 4th Judicial District (ID04).
Text Removed
16(b)(4)
Text Updated
6(c)(2)(A)
16(a)
16(b)(1), 16(b)(2)16(b) [Deadline for filing Pre-Trial Stipulation changed from 3 court days to 30
calendar days]
55(b)(2)
Page 12 of 28
Triggers Affected
Conference—Final Pretrial Conference
Pleading—Answer Filed
Pleading—Complaint Filed
Pleading—Notice of Appearance Filed
Trial
ILLINOIS
FEDERAL
USBC, Central District of Illinois (ILCBK)—Updates Effective 6-1-15
Text Removed:
ILCD 12.1
Triggers Affected:
Pleading—Complaint Served triggers
USDC, Central District of Illinois (CDILDC)—Updates Effective 6-1-15
Text Removed:
12.1
Text Updated:
8.1(C)8.1(D)
8.1(D)8.1(E)
Triggers Affected:
Pleading—Summons and Complaint Against US or Its Officers/Agencies Served Personally
USDC, Northern District of Illinois, Hon. Jorge L. Alonso (ILJLA)—Updates Effective 6-4-15
Text Updated:
CMP Initial Status Hearings
Triggers Affected:
Hearing—Initial Status Hearing
USDC, Northern District of Illinois, Hon. Elaine E. Bucklo (ILEEB)—Updates Effective 6-24-15
Text Updated:
CMP Motion Practice A
CMP Motion Practice B
Page 13 of 28
USDC, Northern District of Illinois, Hon. Ruben Castillo (ILRC)—Updates Effective 6-2-15
Text Updated:
CMP Motion Practice
USDC, Northern District of Illinois, Hon. Edmond E. Chang (ILEEC)—Updates Effective 6-23-15
Text Removed:
CMP Transcripts
THTP 1
THTP 2
THTP 8
Text Added:
THTP Para 2
Text Updated:
THTP 5THTP Para 5
THTP 6THTP Para 6
Triggers Affected:
Conference—Final Pretrial Conference
Hearing triggers
Trial
USDC, Northern District of Illinois, Hon. Thomas M. Durkin (ILTMD)—Updates Effective June 2015
Text Updated:
FPM 8
USDC, Northern District of Illinois, Hon. Gary Feinerman (ILGF)—Updates Effective 6-3-15
Text Updated:
CMP Motions and Memoranda of Law
USDC, Northern District of Illinois, Mag. Jeffrey T. Gilbert (ILJTG)—Updates Effective 6-1-15
Text Removed:
FPO Intro
FPO MIL
Text Updated:
PFPO ICFPO
PFPO FPCPFPO PC
Page 14 of 28
Triggers Affected:
Conference—Final Pretrial Conference
Hearing—Status Hearing
Order—Joint Pretrial Order Due
Trial
USDC, Northern District of Illinois, Hon. Joan B. Gottschall (ILJBG)—Updates Effective 6-16-15
Text Updated:
CMP Important Information
USDC, Northern District of Illinois, Hon. Charles P. Kocoras (ILCPK)—Updates Effective 6-17-15
Text Updated:
CMP Motion Practice
USDC, Northern District of Illinois, Hon. John J. Tharp (ILJJT)—Updates Effective 6-2-15
Text Updated:
JI Motion Schedule (Notice)
USBC, Southern District of Illinois (ILSBK)—Updates Effective 6-1-15
Text Added:
Ch. 13 PM Part I 8(C)(1)
Ch. 13 PM Part I 8(C)(2)
Ch. 13 PM Part I 8(C)(conclusion)
Text Updated:
Ch. 13 PM Part I 8(A)
Ch. 13 PM Part I 8(B)
Ch. 13 PM Part I 8(E)Ch. 13 PM Part I 8(F)
Ch. 13 PM Part 2 3(F)(2)(i)
Ch. 13 PM Part 2 3(F)(2)(ii)
Ch. 13 PM Part 2 3(G)(1)
Triggers Affected:
Conference—Settlement Conference to Discuss Resolution of Objection to Confirmation of Ch. 13 Plan
Hearing on Confirmation of Plan
Page 15 of 28
STATE
Illinois Circuit Court, 16th
Circuit, Kane County (IL16CT)—Updates Effective 6-1-15
Text Added:
GO 15-06 4(C)
GO 15-06 4(D)
GO 15-06 4(J)
GO 15-06 4(K)
GO 15-06 4(L)
GO 15-06 4(P)
Triggers Affected:
Mandatory Residential Foreclosure Mediation Program—Defendant’s Documents Received
Mandatory Residential Foreclosure Mediation Program—First Notice Received
Mandatory Residential Foreclosure Mediation Program—Initial Conference
Mandatory Residential Foreclosure Mediation Program—Required Forms and Questionnaires Completed
Mandatory Residential Foreclosure Mediation Program—Service of Process Confirmed
Order Entering Case Into Mandatory Residential Foreclosure Mediation Program
Pleading—Summons Issued
Illinois Circuit Court, 18th
Circuit, Du Page County (IL18CT)—Updates Effective 6-2-15
Text Updated:
6.01(a)
Triggers Affected:
Pleading—Complaint Filed
Illinois Circuit Court, 21st Circuit, Iroquois and Kankakee Counties (IL21CT)—Updates Effective 6-16-
15
Text Updated:
13.5(J)
Form Order Req Mediation 6Form Order Req Mediation 7
INDIANA
FEDERAL
USBC, Southern District of Indiana (INSDBK)—Updates Effective 6-8-15
Text Updated:
B-2016-1(b)(6)
Page 16 of 28
Triggers Affected:
Order Converting Case to Ch. 7 Entered
Order Dismissing Case Entered
STATE
Indiana Rules of Trial Procedure (INSRC)—Updates Effective 7-1-15
Changes made to all Circuit and Superior Courts.
Text Added:
58(D)
Triggers Affected:
Notice that Judgment Paid and Should Be Satisfied/Released Issued
MASSACHUSETTES
FEDERAL
USBC, District of Massachusetts (MABK)—Updates Effective 6-23-15
Text Updated:
Appx 6 (b)(6)(E)
Appx 8 Rule-8(b)
OLF 5 Par 3
MINNESOTA
STATE
Minnesota Rules of Civil Procedure (MNDC)—Updates Effective 7-1-15
Text Added
MNGRP 11.04
MNGRP 14.03(c)
MNGRP 141.01
Text Updated
MNGRP 7
MNGRP 104
MNGRP 113.03(b)
MNGRP 114.04(b)
MNGRP 114.09(e)(1)
MNGRP 114.09(e)(2)
MNGRP 115.01(b)
MNGRP 115.03(a)
Page 17 of 28
MNGRP 115.03(b)
MNGRP 115.03(c)
MNGRP 115.04(a)
MNGRP 115.04(b)
MNGRP 115.04(c)
MNGRP 146.02(e)
MNGRP 146.04(a)
MNGRP 208
MNRCP 5.045.04(a)
MNRCP 6.05
MNRCP 11.03(a)(1)
MNRCP 26.06(b)
MNRCP 54.04(b)
MNRCP 54.04(c)
Triggers Affected
Arbitration—Award Filed
Computation
Notice of Improper Filing Containing Confidential Information
Objection to Appointment of Condemnation Commissioner Filed
Order Appointing Condemnation Commissioners Filed
Pleading—Complaint Filed
Pleading—Complaint Received
Pleading—Complaint Served After Summons Served by Publication
Pleading—Summons Served
MISSOURI
FEDERAL
USBC, Western District of Missouri (MOWB)—Updates Effective 6-11-15
Text Added
7016-1.E.
Text Updated
7016-1.D.
Triggers Affected
Trial
Page 18 of 28
MONTANA
STATE
Montana Rules of Civil Procedure and Uniform District Court Rules (MTRCP)—Updates Effective 7-1-
15
Text Updated
MTC 3-1-804(1)(a)
NEW YORK
FEDERAL
USDC, Eastern District of New York, Hon. Brian M. Cogan (NYBMC)—Updates Effective June 2015
Text Updated
IP III.A.2.
IP III.B.2. IP III.B.1.
USDC, Southern District of New York (SDNY)—Updates Effective 6-8-15
Changes made in all NYSD courts.
Text Removed:
SD ECF Important Info
SD ECF 14.2
Text Added:
SD ECF 14.11
Text Updated:
SD ECF 18.2
Triggers Affected:
Case Number Assigned
Notice of Deficient Filing of New Case Transmitted
USDC, Southern District of New York, Hon. Paul A. Crotty (NYPAC)—Updates Effective 6-24-15
Text Updated:
IP 6G
Triggers Affected:
Conference—Initial Conference
Page 19 of 28
STATE
New York Supreme Court, New York County (NYNYSC)—Updates Effective 6-18-15
Changes made in all New York County supreme courts.
Text Removed:
CP RR
Triggers Affected:
Notice of Filing of Hearing Officer's or Referee's Report
New York Supreme Court, New York County, Commercial Division, Hon. Anil C. Singh (NYCDAS)—
Updates Effective May 2015
Text Updated:
IP 3
New York Supreme Court, New York County, Hon. Kathryn E. Freed (NYNYKF)—Updates Effective 5-
28-15
Text Removed:
RJ Freed II(G)
Triggers Affected:
Conference—Discovery Conference
Hearing triggers
New York Supreme Court, New York County, Hon. Joan B. Lobis (NYNYJL)—Updates Effective 6-11-
15
Text Updated:
RJ Lobis Adjournments
RJ Lobis Motions and Orders
New York Supreme Court, New York County, Hon. Robert R. Reed (NYNYRR)—Updates Effective 5-
28-15
Text Removed:
RJ Reed II(C)
Text Added:
RJ Reed III(D)(iv)
Page 20 of 28
Text Updated:
RJ Reed Intro
RJ Reed III(D)RJ Reed III(B) [Deadline changed from 60 days to 120 days]
RJ Reed III(E)(ii) [Deadline Changed from 4:30 PM to 5 PM]
RJ Reed III(F)(i)RJ Reed III(D)(i)
Triggers Affected:
Conference triggers
Hearing triggers
Motion Submitted for Decision
Note of Issue Filed
Oral Argument
New York Supreme Court, New York County, Hon. Paul Wooten (NYNYPW)—Updates Effective 6-9-15
Text Updated:
RJ Wooten Adjournment
NORTH CAROLINA
STATE
North Carolina Superior Court, 19D Judicial District, Moore County (NC19DS)—Updates Effective 7-1-
15
Text Removed
SC 1.5
Text Updated
SC 1.2
Triggers Affected
First Day of Session Calendar
Pleading—Answer Filed
Pleading—Complaint Filed
North Carolina Superior Court, 25th
Judicial District, Burke, Caldwell, and Catawba Counties
(NC25SC)—Updates Effective 7-1-15
Text Removed
SC 15(a)
SC 15(b)
SC 15(e)
SC 15(f)
Page 21 of 28
Text Added
SC 4.3
SC 13.1
SC 13.2
SC 15.1
Text Updated
SC 1SC 2 [Deadline changed from 5 months to 6 months]
SC 6SC 7.5 [Deadline changed from 5 court days to 2 court days]
SC 9SC 14.1
Triggers Affected
Administrative Agency Appeals--Petition for Review Received by Agency
Administrative Agency Appeals--Record Filed
Hearing triggers
Pleading—Complaint Filed
Settlement
Trial
OHIO
STATE
Ohio Court of Appeals, Second District, Champaign, Clark, Darke, Greene, Miami, and Montgomery
Counties (OHCOA2)—Updates Effective 7-1-15
Text Added
2.1(B)(2)
Ohio Court of Appeals, Tenth District, Franklin County (OHCA10)—Updates Effective 7-1-15
Text Updated
11(B)
12
Triggers Affected
Oral Argument
Ohio Court of Common Pleas, Ashtabula County (OHASCP)—Updates Effective 6-12-15
Text Updated
6(D)
6(E)(4)
Page 22 of 28
OREGON
STATE
Oregon Circuit Court, 20th
Judicial District, Washington County (ORWASH)—Updates Effective 6-16-
15
Text Updated
5.032 Not Arb Eligible
PENNSYLVANIA
FEDERAL
USBC, Middle District of Pennsylvania (PAMB)—Updates Effective 7-1-15
Text Removed
3007-1(c)(2)
3007-1(e)
Text Added
3007-1(d)
Triggers Affected
Hearing on Claim Allowance
Objection to Claim Filed
STATE
Pennsylvania Court of Common Pleas, 5th Judicial District, Allegheny County (PA05)—Updates
Effective 6-16-15
Text Added
RJA 1901
Triggers Affected
Notice of Proposed Termination of Case Published
Page 23 of 28
VIRGINIA
FEDERAL
USBC, Virginia, Eastern District (VAEBK)—Updates Effective 7-1-15
Text Added
SO 15-4
Triggers Affected
Creditors’ § 341 Meeting, First Date Set
Order for Relief Entered in Ch. 13 Case
Tax Return Filed in Ch. 13 Case
Time Fixed for Filing Proof of Claim
STATE
Virginia Supreme Court (VASC)—Updates Effective 7-1-15
Text Removed
5:26(e)
5:20A(b)
Text Added
5:17A(e)
5:17A(g)
5:20(c)(1)(iii)
5:26(j)
Text Updated
5:10(a)(7)
5:15(a)
5:17A(a)(i)
5:17A(a)(ii)
5:17A(b)
5:19(b) [Deadline changed from 7 days to 14 days]
5:20(a)→5:20(b)(1)
5:20(b)→5:20(b)(2)
5:20(e)→5:20(f)
5:26(c)(1)
5:26(c)(2)
5:26(c)(3)
5:32(a)(3)(i)
5A:10(d)
Page 24 of 28
Triggers Affected
Briefing—Appellee's Brief Filed
Briefing—Brief in Opposition to Petition for Appeal Filed
Briefing—Opening Brief Filed
Certificate of Appeal from State Corporation Commission Issued
Certificate of Appeal Issued
Order Disposing of Petition for Review of Order re Injunction (Court of Appeals)
Order Granting Petition for Appeal Refusing Assignments of Cross-Error
Order re Injunction (Circuit Court)
Petition for Review of Order re Injunction Faxed, E-Mailed, or Sent by Commercial Delivery Service
Petition for Review of Order re Injunction Filed
Petition for Review of Order re Injunction Mailed
Petition for Review of Order re Injunction Served Personally
Technical Problem at Court when E-Filing Brief or Appendix on Due Date
Technical Problem at Court when E-Filing Petition for Rehearing on Due Date
Technical Problem at E-Filing Portal when E-Filing Document on Due Date
Virginia Court of Appeals (VACOA) – Updates Effective 7-1-15
Text Added
5A:4A
5A:19(g)
5A:25(b)
5A:38(a)
5A:38(b)
5A:38(e)
5A:38(g)
Text Updated
5:15(a)
5:17A(a)(i)
5:17A(a)(ii)
5:17A(b)
5A:19(f)
Triggers Affected
Certificate of Appeal Issued
Letter Citing Supplemental Authorities Filed
Order Disposing of Petition for Review of Order re Injunction
Order re Injunction (Circuit Court)
Petition for Review of Order re Injunction Faxed, E-Mailed, or Sent by Commercial Delivery Service
Petition for Review of Order re Injunction Filed
Petition for Review of Order re Injunction Mailed
Petition for Review of Order re Injunction Served Personally
Record Filed
Technical Problem at Court when E-Filing Brief or Appendix on Due Date
Page 25 of 28
Technical Problem at Court when E-Filing Petition for Rehearing on Due Date
Technical Problem at E-Filing Portal when E-Filing Document on Due Date
Virginia Circuit Court (VACC)—Updates Effective 7-1-15 Changes made in all VA Circuit Courts.
Text Added
5A:38(a)
5A:38(b)
Text Updated
5:17A(a)(i)
5:17A(a)(ii)
5:17A(b)
5A:10(d)
5:20(e)→5:20(f)
Triggers Affected
Order re Injunction
WASHINGTON
FEDERAL
USDC, Western District of Washington (WDWA)—Updates Effective 6-1-15
Text Added
GO 05-15 1
GO 05-15 2
Text Updated
65(b)(5)
Triggers Affected
Motion for Temporary Restraining Order Served
Pleading—Complaint Filed
Pleading—Summons and Complaint Against U.S. or Its Officers/Agencies Served Personally
Page 26 of 28
WISCONSIN
FEDERAL
USBC, Eastern District of Wisconsin (WIEBK)—Updates Effective 7-1-15
Text Added:
MMM Notice Intro
MMM Notice 12
MMM Notice 16
MMM Order 1
MMM Order 7
MMM Order 13
MMM Summary DR
MMM Summary LR
Triggers Affected:
Mortgage Modification Mediation—Mediator
Mortgage Modification Mediation—Notice of Appointment of Mediator
Mortgage Modification Mediation –Session
Motion for Referral to Mortgage Modification Mediation Program
Order Directing Parties to Engage in Mortgage Modification Mediation Using DMM Portal Entered
Page 27 of 28
USBC, Western District of Wisconsin (WIWBK)—Updates Effective June 2015
Text Updated:
1019-1 [Deadline changed from 15 days to 14 days]
4008-1
Triggers Affected:
Order Converting Case to Ch. 7 Entered
STATE
Wisconsin Court of Appeals (WIRAP)—Updates Effective 7-1-15
Text Updated:
809.19(1)
WYOMING
STATE
Wyoming Rules of Civil Procedure, District Court (WYRCP)—Updates Effective 7-1-15
Text Updated:
WYRAP 2.01(a)2.01(a)(intro), 2.01(a)(1), 2.01(a)(2) [Deadline changed from filing a notice of appeal in
the appellate court 5 days after filing the notice of
appeal in the trial court to serving the notice of
appeal contemporaneously with the filing.]
WYRAP 2.022.02(b)
WYRAP 2.052.05(a)
WYRAP 11.04(b)
WYRAP 11.06
WYRAP 12.07(a)
WYRAP 12.09(b)12.09(b), 12.09(c)
WYRAP 13.03(a)
WYRAP 13.03(c)
WYRAP 14.03(a)
Triggers Affected:
Administrative Agency Appeals—Decision After Rehearing (Administrative Agency) Served
Administrative Agency Appeals—Final Decision (Administrative Agency) Served
Administrative Agency Appeals—Petition for Rehearing Denied (Administrative Agency)
Administrative Agency Appeals—Record Received by Court
Entry of Appealable Order
Entry of Judgment
Motion for New Trial Filed
Motion to Alter or Amend Judgment Filed
Page 28 of 28
Motion to Amend or Make Additional Findings of Fact Filed
Motion—Renewed Motion for Judgment as Matter of Law Filed
Notice of Appeal Filed
Order Agreeing to Answer Certified Questions Served
Order Denying Motion for New Trial Entered
Order Disposing of Motion for Judgment
Order Disposing of Motion to Alter or Amend Judgment Entered
Order Disposing of Motion to Amend or Make Additional Findings of Fact Entered
Order—Certification Order Docketed
Petition for Writ of Review Filed triggers