№ lp_2_3_43803
File format: docx
Character count: 6859
File size: 29 KB
The document outlines procedural instructions for counsel involved in adversary proceedings in the United States Bankruptcy Court, focusing on requirements from the Scheduling Conference to Trial.
Year:
2026
Region / City:
Eastern District of Oklahoma
Topic:
Adversary Proceedings
Document Type:
Court Instructions
Organ / Institution:
United States Bankruptcy Court
Author:
The Honorable Paul R. Thomas
Target Audience:
Legal Counsel involved in Adversary Proceedings
Effective Period:
From Scheduling Conference to Trial
Date of Approval:
Not specified
Date of Modifications:
Not specified
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Court:
United States Bankruptcy Court for the Southern District of New York
Judicial district:
Southern District of New York
Judge:
Honorable Philip Bentley
Type of document:
Scheduling Order
Proceeding type:
Adversary Proceeding
Related case type:
Chapter __ bankruptcy case
Governing rules:
Federal Rules of Bankruptcy Procedure 7016, 7026, 7056; Federal Rules of Civil Procedure 16(b), 26(f), 26(a)(1); Local Bankruptcy Rules for the Southern District of New York
Parties:
Plaintiff(s) and Defendant(s)
Location:
New York, New York
Subject matter:
Case management, discovery, pretrial procedure, and alternative dispute resolution in bankruptcy litigation
Sanctions provision:
Dismissal or other sanction for failure to comply
Date:
_______________, ______
Court:
United States Bankruptcy Court
District:
Western District of Oklahoma
Case Type:
Adversary Proceeding
Bankruptcy Chapter:
Chapter 7
Legal Basis:
11 U.S.C. § 523(a)(2)(B)
Subject:
Determination of dischargeability of debt
Debtors:
John Doe and Jane Doe
Plaintiff:
Any National Bank & Trust
Trial Date:
To be determined
Date of Conference:
To be determined
Jurisdiction:
28 U.S.C. § 1334 and 28 U.S.C. § 157
Venue:
28 U.S.C. §§ 1408–1412
Related Bankruptcy Filing Date:
January 29, 2020
Debt Amount:
$55,245 (refinanced obligation)
Original Note Date:
October 14, 2015
Refinancing Date:
January 20, 2019
Year:
Not specified
Region / City:
Not specified
Topic:
Network security, SMTP, packet filtering, password cracking
Document Type:
Academic exercise / technical question
Organization / Institution:
Not specified
Author:
Not specified
Target Audience:
Students in networking or security courses
Validity Period:
Not specified
Approval Date:
Not specified
Date of Modifications:
Not specified
Year:
2024
Region / city:
Hull
Subject:
Academic integrity and misconduct
Document type:
Regulation
Institution:
University of Hull
Author:
Registry Services/Quality Support Service
Target audience:
University students and staff
Effective from:
01 September 2024
Approval date:
19 June 2024
Next review date:
2028-29
Contact:
Quality Support Service Education Committee
Collaborative provision:
Mandatory
Related documents:
Proof Reading Guidance
Published location:
https://www.hull.ac.uk/choose-hull/university-and-region/key-documents/quality
Description:
University of Hull regulations outlining the procedures and penalties for academic misconduct, including plagiarism, collusion, and examination breaches.
Year:
2020
Region / City:
Maine
Subject:
Licensing and regulation of nursing facilities
Document Type:
Regulatory Document
Author:
Department of Human Services, Division of Licensing and Certification
Target Audience:
Skilled nursing facilities, healthcare administrators
Period of Validity:
Ongoing
Approval Date:
August 1, 2020
Amendment Date:
N/A
Year:
2025
Region / City:
United States
Topic:
Tax Law, IRS Regulations
Document Type:
Public Comment
Organization / Institution:
Internal Revenue Service
Author:
Enrolled Agent
Target Audience:
Tax professionals, IRS staff
Period of Validity:
Ongoing
Approval Date:
N/A
Amendment Date:
N/A
Document type:
Administrative rules
Attachment:
Attachment 1
Procurement type:
Request for Proposals (Non-IT Services)
Issuing body:
Judicial Council
Jurisdiction:
State of California
Subject:
Communications, submissions, evaluation, and administrative procedures for RFPs
Contact email:
[email protected]
Evaluation method:
Evaluation team review with tie resolved by coin toss
Payment terms:
No advance payment; payment upon completion of tasks as specified in the agreement
Governing entity references:
Judicial Council and Judicial Branch Entity
Source category:
Public procurement documentation
Year:
Not specified
Region / City:
Not specified
Theme:
Request for Proposals (RFP)
Document Type:
Administrative Rules
Authority / Institution:
Judicial Council
Author:
Not specified
Target Audience:
Proposers submitting bids for RFP
Validity Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Year
Contextual description:
Rules outlining the procedures and requirements for submitting proposals to the Administrative Office of the Courts (AOC) in response to an RFP for non-IT services.
Note:
Year
Region / city:
West Virginia
Topic:
Solar Energy, Wholesale Energy Generation
Document Type:
Legislative Rule
Organization / Institution:
Public Service Commission of West Virginia
Target Audience:
Entities seeking siting certificates for solar EWG facilities
Year:
2019
Region / City:
Europe
Subject:
Decision-making process
Document Type:
Official record
Organization:
FCH 2 JU
Author:
FCH 2 JU Governing Board
Target Audience:
Stakeholders of FCH 2 JU
Period of validity:
2019
Approval Date:
09 April 2019
Date of Amendments:
N/A
Year:
2022
Region / City:
United Kingdom
Subject:
Governance, Education
Document Type:
Code of Conduct
Organization / Institution:
National Governance Association (NGA)
Author:
National Governance Association (NGA)
Target Audience:
Governing boards in local authority maintained schools
Period of Validity:
Indefinite
Approval Date:
[Date of approval by the governing board]
Amendment Date:
2022 (new and amended statements marked)
Year:
Not specified
Region / city:
Not specified
Subject:
Charity governance
Document type:
Guideline
Organization / institution:
Not specified
Author:
Not specified
Target audience:
Charity trustees
Period of validity:
Not specified
Approval date:
Not specified
Amendment date:
Not specified
Context:
The document outlines the key elements of a charity’s governing document related to board meetings, including attendance, quorum, voting, and procedures for conflicts of interest.
Year:
2018
Region / City:
West Virginia
Topic:
Telecommunications, Emergency Services, Wireless Communication
Document Type:
Legislative Rule
Authority:
Public Service Commission of West Virginia
Target Audience:
Telecommunications carriers, Emergency services providers
Effective Date:
December 3, 2018
Approval Date:
November 1, 2018
Amendment Date:
N/A
Year:
2013
Organization:
East Sussex County Council (ESCC)
Type of document:
Guidance / Standing Orders
Scope:
School governing bodies with delegated budgets
Subject:
Procurement procedures for contracts, goods, works, services, and consultancy
Version:
0.7 draft
Effective date:
December 2013
Applicable regulations:
Public Contracts Regulations 2015 (UK)
Contract thresholds:
£5,000, £15,000 (works), £50,000, £100,000 (works), regulatory thresholds £189,330 (supplies/services), £4.733 million (works)
Intended audience:
School governors, headteachers, staff involved in procurement
Year:
2018
Jurisdiction:
Rwanda
Document type:
Regulation
Governing body:
Rwanda Food and Drugs Authority (Rwanda FDA)
Approval date:
09/02/2018
Revision date:
11/08/2025
Version:
1
Scope:
Processed food products and related items
Articles:
64
Chapters:
7
Regulated activities:
Manufacturing, licensing, inspection, import/export, registration, promotion, advertisement
Applicable standards:
GMP, GSP, GDP
Year:
2002
Region / City:
United States
Subject:
Document Destruction and Retention Policy
Document Type:
Policy
Organization:
Board of Directors
Author:
Board of Directors
Target Audience:
Board, staff, and volunteers
Effective Period:
Ongoing
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2026
Region:
California, USA
Subject:
Procurement procedures for non-IT services
Document type:
Administrative guidelines
Issuing body:
Judicial Council of California
Audience:
Potential proposers for RFPs
Scope:
Non-IT service contracts
Key provisions:
Communication, submission, evaluation, errors, addenda, withdrawal, payment
Year:
2023
Region / City:
Brussels
Topic:
Foreign subsidies in public procurement
Document Type:
Annex
Organization / Institution:
European Commission
Author:
European Commission
Target Audience:
Economic operators, groups of economic operators, public procurement participants
Period of validity:
N/A
Approval Date:
10 July 2023
Date of Changes:
N/A
Year:
2026
Region / City:
International
Topic:
Conference Paper Formatting
Document Type:
Instructions
Organization / Institution:
NCETI-2026
Author:
Not specified
Target Audience:
Authors of conference papers
Period of Validity:
Until submission deadline
Approval Date:
Not specified
Modification Date:
Not specified