You are here

Bankruptcy General Orders

Click on a year below to view the General Orders for that year:

2024

Order Title PDF File
2024-01 PACER Access For Bankruptcy Trustees View PDF

2023

Order Title PDF File
2023-13 Adoption of Revised Chapter 13 Standard Fixed Fee Agreements View PDF
2023-12 Subchapter V and Small Business Case Administration View PDF
2023-11 Revised 2023 Work Order View PDF
2023-10 Complex Case Administration View PDF
2023-09 Adoption of Chapter 13 Uniform Plan and Modification View PDF
2023-08 Adoption of Bankruptcy Local Rules View PDF
2023-07 Adoption of Bankruptcy Local Rules View PDF
2023-06 Adoption of Bankruptcy Local Rules View PDF
2023-05 Complex Case Administration View PDF
2023-04 Implementation of a Fee to Appear Pro Hac Vice View PDF
2023-03 PACER Access For Bankruptcy Trustees View PDF
2023-02 Amended Posted Chapter 13 Trustee Fees View PDF
2023-01 Posted Chapter 13 Trustee Fees View PDF

2022

Order Title PDF File
2022-07 2023 Work Order (Effective January 1, 2023) View PDF
2022-06 Complex Case Administration (Effective January 1, 2023) View PDF
2022-05 Subchapter V and Small Business Case Administration View PDF
2022-04 Complex Case Administration View PDF
2022-03 Adoption of Bankruptcy Local Rules View PDF
2022-02 Reassignment Of Chapter 13 Cases Filed In The Victoria Division View PDF
2022-01 Extension Of Filing Deadlines Due To CM/ECF Outage View PDF

2021

Order Title PDF File
2021-10 PACER Access For Bankruptcy Trustees - Amended View PDF
2021-09 PACER Access For Bankruptcy Trustees View PDF
2021-08 Post-COVID Reopening Plan Expires November 8, 2021 View PDF
2021-07 Sealed Documents View PDF
2021-06 Complex Case Administration View PDF
2021-05 Post-COVID Reopening Plan View PDF
2021-04 Mortgage Forbearances Under The CARES Act View PDF
2021-03 Adoption Of Bankruptcy Local Rule 5005-1. Use of Electronic Signatures View PDF
2021-02 Authorization Of In-Person Meeting By Video Conferencing View PDF
2021-01 Sealed Documents Expired July 22, 2021 View PDF

2020

Order Title PDF File
2020-21 Complex Case Administration View PDF
2020-20 Extension and Modification of Emergency Protocol - Indefinite View PDF
2020-19 Extension And Modification Of Emergency Protocol - Expired November 2, 2020 View PDF
2020-18 Extension And Modification Of Emergency Protocol - Expired September 9, 2020 View PDF
2020-17 Invocation Of Emergency Protocol - Expired August 3, 2020 View PDF
2020-16 Temporary Authorization Of In Person Meeting Requirement By Alternative Means - Expired January 1, 2021 View PDF
2020-15 Adoption Of Bankruptcy Local Rules View PDF
2020-14 Authorization Of Electronic Signatures - Expired December 1, 2020 View PDF
2020-13 Adoption Of Bankruptcy Local Rules View PDF
2020-12 PACER Access For Bankruptcy Trustees View PDF
2020-11 Invocation Of Emergency Protocol - Expired June 1, 2020 View PDF
2020-10A Invocation Of Emergency Protocol - Amended View PDF
2020-10 Invocation Of Emergency Protocol. View PDF
2020-09 Temporary Authorization Of In Person Meeting Requirement By Alternative Means - Expired June 1, 2020 View PDF
2020-08 Authorization Of Electronic Signatures - Expired June 1, 2020 View PDF
2020-07 Procedure For Temporary Reduction In Chapter 13 Plan Payments - Expired June 1, 2020 View PDF
2020-06 Implementation Of Alternative Procedures For Conducting Creditor Meetings Under 11 U.S.C. § 341 - Expired April 11, 2020 View PDF
2020-05 Implementation Of Alternative Procedures For Conducting Chapter 13 Panel Hearing - Expired May 1, 2020 View PDF
2020-04 Adoption Of Contingency Plan To Address Possible Public Health Limitations On Court Operations View PDF
2020-03 Adoption Of Interim Bankruptcy Rules To Facilitate Implementation Of The Small Business Reorganization Act View PDF
2020-02 Adoption of Bankruptcy Local Rules View PDF
2020-01 Complex Case Administration View PDF

2019

Order Title PDF File
2019-08 Adoption of Bankruptcy Local Rules View PDF
2019-07 Complex Case Administration View PDF
2019-06 Retirement of Hal F. Morris View PDF
2019-05 Order Of Appointment As United States Bankruptcy Judge View PDF
2019-04 2019 Amended Work Order View PDF
2019-03 Wage Order Procedures and Procedures For Other Payment Orders View PDF
2019-02 Guidelines for Communication and Cooperation Between Courts in Cross-border Insolvency Matters View PDF
2019-01 2019 Work Order View PDF

2018

Order Title PDF File
2018-08 Order of Appointment as United States Bankruptcy Judge - Jeff Bohm View PDF
2018-07 2018 Work Order (Effective August 20, 2018) View PDF
2018-06 Complex Case Administration View PDF
2018-05 2018 Work Order View PDF
2018-04 Order of Appointment as United States Bankruptcy Judge - Jeffrey P. Norman View PDF
2018-03 Pacer Access for Bankruptcy Trustees (Amended) View PDF
2018-02 Pacer Access for Bankruptcy Trustees View PDF
2018-01 Consolidated Docket for Complex Chapter 11 Cases View PDF

2017

Order Title PDF File
2017-10 Adoption of Bankruptcy Local Rules View PDF
2017-09 Implementation of FED. R. BANKR. P. 3015 and 3015.1. View PDF
2017-08 Reappointment of Bankruptcy Judge Marvin P. Isgur View PDF
2017-07 Fifth General Order Concerning Hurriane Harvey View PDF
2017-06 Fourth General Order Concering Hurricane Harvey View PDF
2017-05 Third General Order Concering Hurricane Harvey View PDF
2017-04 Second Bankruptcy General Order Concerning Hurricane Harvey View PDF
2017-03A General Order Concerning Hurricane Harvey View PDF
2017-03 Complex Case Administration View PDF
2017-02 Pacer Access for Bankruptcy Trustees View PDF
2017-01 2017 Work Order View PDF

2016

Order Title PDF File
2016-04 Adoption of Local Rules View PDF
2016-03 2016 Work Order (Effective July 1, 2016) View PDF
2016-02 2016 Work Order (Effective May 1, 2016) View PDF
2016-01 2016 Work Order (Effective March 3, 2016) View PDF

2015

Order Title PDF File
2015-4 Order of Appointment as United States Bankruptcy Judge View PDF
2015-3 Amended 2015 Work Order View PDF
2015-1 2015 Work Order View PDF

2014

Order Title PDF File
2014-1 2014 Work Order View PDF

2013

Order Title PDF File
2013-2 Adoption of Local Rules View PDF
2013-1 Adoption of Local Rules View PDF

2012

Order Title PDF File
2012-5 Order of Reappointment as United States Bankruptcy Judge View PDF
2012-4 Pacer Access for Bankruptcy Trustees View PDF
2012-3 2012 Amended Work Order View PDF
2012-2 Adoption of Local Rules View PDF
2012-1 2012 Work Order View PDF

2011

Order Title PDF File
2011-4 Amended Work Order View PDF
2011-3 Order of Appointment as United States Bankruptcy Judge View PDF
2011-2 Adoption of Local Rules View PDF
2011-1 2011 Work Order View PDF

2010

Order Title PDF File
2010-4 2010 Third Amended Work Order View PDF
2010-3 2010 Second Amended Work Order View PDF
2010-2 2010 Amended Work Order View PDF
2010-1 2010 Work Order View PDF

2009

Order Title PDF File
2009-4 Adoption of Amendments to Local Rules of Procedure View PDF
2009-2 Adoption of Amendments to Bankruptcy Local Rule 1020, Complex Cases View PDF
2009-1 Division of Work Order Calendar Year 2009 View PDF

2008

Order Title PDF File
2008-2 Order Terminating Adoption of Intermin Bankruptcy Rules and Adopting Bankruptcy Local Rule 5012 View PDF
2008-1 Emergency General Order Releated to Hurricane Ike View PDF

2007

Order Title PDF File
2007-5 Division of Work for Calendar Year 2008 View PDF
2007-4 Adoption of Amendments to Bankruptcy Local Rules 1007(d); 2016(c)(1); 4001(e); and 4001(f)(4). View PDF
2007-3 ""Pro Bono Services"" - Amended View PDF
2007-2 ""Pro Bono Services"" View PDF
2007-1 Adoption of Amendment to Local Rule 5005 View PDF

2004

Order Title PDF File
2004-05 Chapter 13 Debtors' Counsel's Fees View PDF

2001

Order Title PDF File
2001-02 Guidelines for Fee Applications for Professionals - Uniform Presumptions Concerning Reimbursement Expenses View PDF

2000

Order Title PDF File
2000-03 Authorization for Clerk to Sign Certain Administrative Orders View PDF