Local Rules & Procedures
General Orders
- 2020 General Order No. 1 Adopting Interim Bankruptcy Rules
- 2020 General Order No. 2 Amending Local Rules
- 2020 General Order No. 3 Regarding Wet Signature and In-Person Meetings
- 2020 General Order No. 4 Requests to Modify Chapter 13 Plans Under 11 U.S.C. § 1329(d)
- 2020 General Order No. 5 Adoption of Interim Bankruptcy Rule 1020 Under The CARES Act
Individual Local Rules and Appendix
- Local Rule 1001-1 Scope of Rules
- Local Rule 1002-2 Complex Chapter 11 Cases
- Local Rule 1002-3 Small Business Cases
- Local Rule 1007-1 Lists, Schedules, Statements and Other Documents
- Local Rule 1009-1 Lists and Schedules Not Filed with the Petition and Amendments to Lists and Schedules
- Local Rule 1015-1 Joint Administration
- Local Rule 1017-1 Dismissal or Conversion of Case; Reinstatement or Reopening of Dismissed Case
- Local Rule 1019-1 Conversion - Amended Schedules Required
- Local Rule 1073-1 Assignment of Cases
- Local Rule 2002-1 Notice to Creditors and Other Interested Parties
- Local Rule 2002-2 Notice to the United States or Federal Agency
- Local Rule 2002-3 Returned Notices
- Local Rule 2004-1 Examinations
- Local Rule 2007.1-1 Appointment or Election of Trustee or Examiner in a Chapter 11 Reorganization Case
- Local Rule 2015-2 Debtor In Possession Duties
- Local Rule 2015-6 Authorized Depositories
- Local Rule 2016-1 Debtor's Attorney's Fee Agreements in Chapter 7 Cases
- Local Rule 2016-2 Debtor’s Attorney’s Fee Agreements and Allowance of Compensation for Services Rendered and Reimbursement of Expenses in Chapter 13 Cases
- Local Rule 2016-3 Fee Agreements in Chapter 11 and 12 Cases; Applications for Compensation in General
- Local Rule 2090-1 Attorneys - Admission to Practice
- Local Rule 2091-1 Attorneys - Withdrawal and Substitution
- Local Rule 3001-1 Proofs of Claim
- Local Rule 3002-1 Filing Proofs of Claim in Chapters 7 and 11
- Local Rule 3002.1-1 Notice Relating to Claims Secured by Security Interest in the Debtor’s Principal
- Local Rule 3007-1 Objections to Claims
- Local Rule 3010-1 Small Dividends and Payments
- Local Rule 3011-1 Unclaimed Funds
- Local Rule 3015-1 Filing of Plan; Objection to Confirmation; Modification of a Plan in a Chapter 13
- Local Rule 3016-1 Chapter 11 Plan - Not Small Business
- Local Rule 3016-2 Disclosure Statement - Not Small Business
- Local Rule 3016-3 Plan and Disclosure Statement in Small Business Cases
- Local Rule 3020-1 Ballots
- Local Rule 3022-1 Final Decree in Chapter 11 Case
- Local Rule 3070-1 Chapter 13 Direct Payments
- Local Rule 3071-1 Chapter 13 Business Cases
- Local Rule 3080-1 Chapter 13 - Service
- Local Rule 3081-1 Chapter 13 Closing Before Confirmation
- Local Rule 3082-1 Home Mortgage Modifications in Chapter 13 Cases
- Local Rule 3083-1 Chapter 13 Plan; Objections to Plan
- Local Rule 3084-1 Chapter 13 Proofs of Claim; Objections to Claims
- Local Rule 3085-1 Notice to Allow Claims
- Local Rule 3086-1 Payment of Claim After Lifting of Stay; Adequate Protection
- Local Rule 3087-1 Garnishment Proceeds
- Local Rule 3088-1 Chapter 13 Emergency Refunds, Suspension of Plan Payments And Borrowing
- Local Rule 3089-1 Refunds in Dismissed Chapter 13 Cases
- Local Rule 3091-1 Disbursement of Insurance Proceeds
- Local Rule 3092-1 Executory Contracts and Leases
- Local Rule 3093-1 Chapter 13 Plan Payoffs
- Local Rule 3094-1 Payments on Real Property
- Local Rule 3095-1 Chapter 13 Plan and Plan Amendments – Attorney Certification
- Local Rule 3096-1 Chapter 13 Responses - Immediate Orders to Follow
- Local Rule 4001-1 Automatic Stay - Relief From
- Local Rule 4001-2 Automatic Stay - Extension or Imposition
- Local Rule 4001-3 Automatic Stay - Internal Revenue Service
- Local Rule 4001-4 Automatic Stay - Mortgage Statement Not a Violation of the Stay
- Local Rule 4002-1 Duties of Debtor
- Local Rule 4003-1 Garnishments
- Local Rule 4004-1 Grant or Denial of Discharge
- Local Rule 4004-2 Extensions of Time to File Objections to Discharge / Dischargeability
- Local Rule 4004-3 Chapter 7 Cases Closed Without Discharge
- Local Rule 4004-4 Discharge in Chapter 13 Case - Completed Plan
- Local Rule 4004-5 Discharge in Chapter 11 Case- Individual Debtor
- Local Rule 4004-6 Discharge in Chapter 12 Case
- Local Rule 4008-1 Reaffirmation Agreements
- Local Rule 4070-1 Insurance
- Local Rule 5005-1 Filing and Transmittal of Papers
- Local Rule 5007-1 Transcripts
- Local Rule 5008-1 Notice Regarding Presumption of Abuse in Chapter 7 Cases of Individual Debtors
- Local Rule 5009-1 Trustee’s Distribution, Report and Final Decree
- Local Rule 5010-1 Reopening Cases
- Local Rule 6004-1 Sale of Estate Property
- Local Rule 6007-1 Abandonment or Disposition of Property
- Local Rule 7005-1 Serving and Filing of Pleadings and Other Papers
- Local Rule 7005-2 Filing of Discovery Materials
- Local Rule 7007.1-1 Corporate Ownership Statement
- Local Rule 7016-1 Pre-Trial Procedures
- Local Rule 7026-1 Discovery. General
- Local Rule 8001-1 Manner of Taking Appeals; Voluntary Dismissal; Certification to Court of Appeals
- Local Rule 8004-1 Service of the Notice of Appeal
- Local Rule 8005-1 Stay Pending Appeal
- Local Rule 8006-1 Designation of Record
- Local Rule 9010-1 Representation and Appearances; Powers of Attorney
- Local Rule 9011-4 Signatures
- Local Rule 9013-1 Motion Practice
- Local Rule 9013-3 Certificate of Service
- Local Rule 9015-1 Jury Trial
- Local Rule 9016-1 Subpoenas
- Local Rule 9016-2 Witnesses
- Local Rule 9019-1 Settlement of Adversary Actions
- Local Rule 9029-1 Local Rules - General
- Local Rule 9040-1 Exhibits and Attachments
- Local Rule 9050-1 Proposed Orders
- Local Rule 9060-1 Notices and Hearings
- Local Rule 11002-1 Petition-General
- Local Rule 11002-2 Emergency Filing
- Local Rule 11009-1 Amendments to Lists and Schedules
- Local Rule 17004-1 Adversary Proceedings
- Local Rule 19011-4 Signatures
- Local Rule 19013-1 Motion Practice and Service
- Appendix to Local Rules
Fees
Other Resources
Prior Years - Ch 13 Rate Notices
- Chapter 13 Rate Notice Effective 1/1/2020
- Chapter 13 Rate Notice Effective 7/1/2019
- Chapter 13 Rate Notice Effective 1/1/2019
- Chapter 13 Rate Notice Effective 7/1/2018
- Chapter 13 Rate Notice Effective 1/1/2018
- Chapter 13 Rate Notice Effective 7/1/2017
- Chapter 13 Rate Notice Effective 1/1/2017
- Chapter 13 Rate Notice Effective 7/1/2016
- Chapter 13 Rate Notice Effective 1/1/2016
- Chapter 13 Rate Notice Effective 7/1/2015
- Chapter 13 Rate Notice Effective 1/1/2015
- Chapter 13 Rate Notice Effective 7/1/2014
Bankruptcy Court Authority Orders
Archived Local Rules, General & Standing Orders
- Updated Local Rules Appendix - August 2019
- 2019 General Order Implementing New Local Rule 3096-1 Related to Chapter 13 Responses, effective 02-01-2019
- 2017 General Order Amending Local Rule 3084-1 Related to Chapter 13 Proofs of Claim; Objections to Claims, effective 12-01-2017
- 2017 General Order Amending Local Rule 3083-1 Related to the Chapter 13 Plan, effective 12-01-2017
- 2017 General Order Amending Local Rule 1073-1(B) related to assignment of cases, effective 8-31-2017
- 2016 General Order Amending Local Rule 2016-1(D) and (F) related to Attorney Fees in Chapter 13 Cases, effective 12-01-2016
- 2016 General Order Amending Local Rule 3083-1 Related to the Chapter 13 Plan, effective 12-01-2016
- Order Regarding Deposit and Investment of Registry Funds
- Local Bankruptcy Rules, effective 6-1-2016
- Order Approving Local Rule Revisions, effective 5-2016
- Updated Local Rule Appendix, effective 3-2018
- Updated Local Rule Appendix, effective 6-1-2016
- 2015 General Order Creating Local Rule 3095-1 Relating to Attorney Certification of Chapter 13 Plans and Plan Amendments, effective 12-1-2015
- General Order Revising Local Rule 9060-1C Relating to Continuance of Hearings, effective 10-30-2015
- 2015 General Order Revising Local Rule 9011-4 Relating to Information Provided with Attorney's Signatures Block on Pleadings, effective 10-30-2015
- 2015 General Order Creating Local Rule 4004-6 Relating to Discharge in Chapter 12 Cases
- 2015 General Order Revising Local Rule 3089-1 Related to Refunds in Dismissed Chapter 13 Cases, effective 9-15-2015
- 2015 General Order Revising Local Rule 2016-1G2 Related to Payment of Attorney Fees through Chapter 13 Plan in Dismissed Cases, effective 9-15-2015
- 2015 General Order Revising Local Rule 19013-1C Related to Motion Practice and Service, effective 6-11-2015
- 2015 General Order Revising Local Rule 9040-1 Related to Exhibits and Attachments, effective 6-11-2015
- 2015 General Order Revising Local Rule 9013-1B Related to Motion Practice, effective 6-11-2015
- 2015 General Order Revising Local Rule 7016-1 Related to Pre-Trial Procedures, effective 6-11-2015
- 2015 General Order Revising Local Rule 3084-1A Related to Chapter 13 Proofs of Claim; Objections to Claim, effective 6-11-2015
- 2015 General Order Revising Local Rule 3001-1 Related to Proofs of Claim, effective 6-11-2015
- 2014 General Order Creating Local Rule 3082-1 Related to Chapter 13 Home Mortgage Modification, effective 10-02-2014
- 2014 General Order Amending Local Rule 2016-1F Related to Chapter 13 Post-Confirmation fees, effective 10-02-2014
- 2014 General Order Creating Local Rule 7001-1 Related to Bankruptcy Court's Authority to Enter Final Judgment, effective 08-07-2014
- 2014 General Order Creating Local Rule 1073-1I Related to Divisional Transfer for Stone County Residents, effective 08-07-2014
- 2014 General Order Amending Local Rule 2016-1D Related to Chapter 13 Attorney Fees, effective 05-14-2014 (redlined)
- 2013 General Order Creating Local Rule 3002.1-1 Related to Notice for Claims Secured by Security Interest in the Debtor's Principal Residence, effective 11-19-13
- 2013 General Order Amending Local Rule 1017-1A Related to Dismissal, effective 07-19-2013 (redlined)
- 2013 General Order Amending Local Rule 9060-1C Related to Continuance of Hearings, effective 06-10-2013 (redlined)
- 2013 General Order Amending Local Rule 1073-1B Related to Assignment of Cases, effective 02-01-2013
- Order Amending Local Rules dated 11/30/12, effective 01/01/13
- Local Bankruptcy Rules, effective 01/01/13
- Updated Local Rules Appendix dated 6/11/2015
- 2012 General Order Amending Local Rules Regarding Procedures For Extension/Imposition of the Automatic Stay (view redline version)
- 2012 General Order Amending Local Rule 3091-1 Related to Disbursement of Insurance Proceeds (view redline version)
- 2011 General Order Amending Local Rule 2016 Related to Chapter 13 Attorney Fees (view redline version)
- 2011 General Order Amending Local Rules and Administrative Procedures Related to Signatures and Document Retention (view redline version)
- 2011 General Order Amending Local Rule 1017-1 re Reinstatement/ Reopening of Dismissed Cases, effective for motions filed on or after 07/01/2011 (view redline version)
- 2011 General Order Amending Local Rule 3094-1 Related to Payments on Real Property, effective 12/1/11 (see order for proceedings to be governed by this order) (view redline version)
- 2010 General Order Creating Local Rule 1009-1 D--Format for Amended Schedule C, effective 12/03/2010
- 2010 General Order Amending Local Rule 4001-1--Conditional Orders Granting Relief from Stay, effective 12/03/2010 (view redline version)
- Corrected 2010 General Order Amending Local Rule 4001-1--Conditional Orders Granting Relief from Stay (view redline version)
- 2010 General Order Amending Local Rule 1007-1 D- Declaration Re: Electronic Filing, effective 12/03/2010 (view redline version)
- 2010 General Order Amending Local Rule 9060-1H Related to Court Hearings on Chapter 13 Plan Objections, effective for hearings scheduled for June 21, 2010 and after
- 2010 Standing Order Number 1 Granting an Extension to Debtor in an Involuntary Bankruptcy Case to File the List of Creditors, effective 12/01/2010
- Second Amended 2008 Standing Order No. 2, effective 12/01/2010
- Amended 2008 Standing Order No. 2, effective 12/01/2009
- Order of the 8th Circuit Approving Rules, effective 12/01/2009
- 2009 General Order Amending Local Rule 3094-1, Payments on Real Property, dated 9/16/2009
- 2009 General Order Amending Local Rule 3011-1, dated 06/16/2009
- Order Vacating 2005 General Order No. 1, dated 12/15/2008
- 2008 Standing Order No. 2 Adopting Interim Bankruptcy Rule 1007-1 and new Official Form B22A, dated 12/08/2008
- General Order Amending Local Rule 4008-1 dated 11/17/08, effective 12/01/08
- General Order Amending Local Rules Related to Mortgages Paid Through the Chapter 13 Plan dated 9/30/2008, effective 10/01/2008
- General Order Creating Local Rule Rule 5007-1, dated 07/11/2008
- General Order Amending Local Rules 2016-1 E and 9060-1 H and I, effective 05/01/2008
- General Order Amending Local Rule 4070-1A and D, effective 05/01/2008
- General Order Amending Local Rule 2016-1.E. dated 8/20/08, effective 4/28/08
- General Order Repealing and Recreating Local Rules 2016-1, effective 01/07/2008
- Local Bankruptcy Rules & Appendix, effective 05/22/2007
- Order of the Bankruptcy Court Adopting Rules adopted 04/06/2007, effective 05/01/2007
- Order of the Eighth Circuit Approving Rules, effective 05/01/2007
- Local Bankruptcy Rule 4001-2, 02/01/2006
- General Order Creating Local Rule 4004-5 dated 8/20/08, effective for cases filed on or after 10/17/05
- Standing Order 1 2005 - Adequate Protection Payments, 10/17/2005
- Standing Order 2 2005 - Payments to Claimants, 09/06/2005
- Standing Order 3 2005 - Attorney's Fees, 09/06/2005
- Standing Order 4 2005 - Emergency Refunds, 09/06/2005
- General Order Amending Local Rule 5010-1, 03/25/2005
- General Order Amending Local Rule 2016-1, 03/25/2005
- Appendix, November 2003
- Standing Order Granting Relief from Stay in Chapter 7 and Chapter 13 Proceedings, 08/25/2003
- Local Rules of Practice, 08/15/2003
- General Order for Electronic Case Filing Procedures, 12/08/2000