You are here

General Orders

January 16, 2015

Standing Order Regarding Requirements for Exhibits in Adversary Proceedings and Other Contested Matters Before Judge Jeffrey P. Norman (ABROGATED 4/1/20; LBR 9014-1(c))

October 17, 2014

Standing Order Regarding 11 U.S.C. § 521(a)(1) Document Filing Requirements in Chapter 13 Cases (Shreveport Division) and Chapter 7 Cases  Shreveport and Monroe Divisions) and Authority Granted to the Bankruptcy Clerk of Court to Automatically Dismiss Cases Wherein Documents Are Not Filed Timely (ABROGATED 4/1/20; LBR 1017-1(2))

September 19, 2013

Amended Standing Order Regarding No Look Fees in Chapter 13 Cases (REVOKED BY 1/24/17 ORDER)

December 28, 2012

Standing Order Revising Uniform Plans or Repayment and Post-Confirmation Amended Plans for Chapter 13 Cases Filed in the Shreveport Division of the Western District of Louisiana effective February 1, 2013 (REVOKED BY 7/8/15 ORDER)

September 7, 2012

Standing Order Regarding Motions to Restrict Public Access in a Closed Case (ABROGATED 4/1/20; LBR 9037-1)

June 6, 2012

Standing Order on Chapter 11 Motions for Final Decree (ABROGATED 4/1/20; LBR 3022-1)

June 1, 2012

District Court General Order of Reference Pertaining to Bankruptcy Matters

February 13, 2012

Amended - Standing Order for Closing Post BAPCPA Chapter 13 Cases in the Alexandria Division of the Western District of Louisiana (ABROGATED 4/1/20; LBR 5009-1)

August 16, 2011

Standing Order Authorizing Chapter 7 Trustees to Pay Bank Service Charges and Fees Incurred By Chapter 7 Estate Accounts (ABROGATED 4/1/20; LBR 2016-2)

March 25, 2011

Standing Order to Revise Uniform Plans of Repayment and Post-Confirmation Amended Plans for Chapter 13 Cases Filed in the Shreveport Division of the Western District of Louisiana (ABROGATED 4/1/20)

Pages