You are here

Local Rules Effective August 2, 2021

 

UNITED STATES BANKRUPTCY COURT
DISTRICT OF CONNECTICUT

 

LOCAL RULES OF BANKRUPTCY PROCEDURE
Effective Date: August 2, 2021

Local Rules of Bankruptcy Procedure for the District of Connecticut, effective August 2, 2021
(Downloadable/Bookmarked PDF, including appendices)


General Order 2025-01 Establishing Interim Local Rule of Bankruptcy Procedure 3015-2 and Required Use of Revised Appendix E, Local Form Chapter 13 Plan and Certificate of Service, issued September 12, 2025

General Order 2024-02 Regarding Interim Local Rule of Bankruptcy Procedure 2016-2(b) and Required Use of Revised Appendix E, Local Form Chapter 13 Plan, issued July 15, 2024.

General Order  2021-01 Regarding Procedures for the Filing, Service, and Management of Highly Sensitive Documents, issued February 19, 2021.


TABLE OF CONTENTS

Part I. Commencement of Case; Proceedings Relating to Petition and Order of Relief

Local Bankr. R. 1001-1  Scope, Incorporation of District Court Rules, and Short Title

Local Bankr. R. 1001-2  Definitions

Local Bankr. R. 1002-1  Commencement or Continuance of Case Without Counsel

Local Bankr. R. 1002-2  Notice to Office of United States Trustee Regarding Filing of a Chapter 11 Petition

Local Bankr. R. 1004-1  Business Entity Petition

Local Bankr. R. 1006-1  Filing Fees – Required Filing Fee, Petition Filing Fee, Application to Pay Filing Fee in Installments, Application to Have the Chapter 7 Filing Fee Waived, and Manner of Payment

Local Bankr. R. 1007-1  Lists, Schedules, and Statements

Local Bankr. R. 1009-1  Amendments to Creditor Lists, Schedules, and Statements

Local Bankr. R. 1015-1  Joint Administration

Local Bankr. R. 1017-1  Contemporaneous Petition

Local Bankr. R. 1019-1  Conversion of Case to Chapter 7 or 13; Documents Required to Be Filed

Local Bankr. R. 1022-1  Assignment and Reassignment of Cases within the District

Part II. Officers and Administration; Notices; Meetings; Examinations; Elections; Attorneys and Accountants

Local Bankr. R. 2002-1  Notice and Service to Creditors and Other Interested Parties

Local Bankr. R. 2002-2  Omnibus Hearing Calendar

Local Bankr. R. 2004-1  Rule 2004 Examinations

Local Bankr. R. 2014-1  Employment of Professionals

Local Bankr. R. 2014-2  Retention of Ordinary Course Professionals

Local Bankr. R. 2015-1  Post-Confirmation Reports

Local Bankr. R. 2016-1  Compensation of Professionals

Interim Local Bankr. R. 2016-2  Compensation of Debtor’s Counsel in Chapter 13 Cases

Local Bankr. R. 2017-1  Committees in Chapter 9, 11, and 12 Cases

Part III. Claims and Distribution to Creditors and Equity Interest Holders; Plans

Local Bankr. R. 3001-1  Proofs of Claim: Secured Claims in Individual Debtor Cases

Local Bankr. R. 3003-1  Filing Proofs of Claim or Interest in a Chapter 9 or 11 Case, Notice to Disputed, Contingent, Unliquidated Creditors

Local Bankr. R. 3007-1  Claim Objections

Local Bankr. R. 3007-2  Omnibus Claim Objection Procedures

Local Bankr. R. 3007-3  Estimation of Claims

Local Bankr. R. 3014-1  Time for Secured Creditor to Exercise Election under Bankruptcy Code Section 1111(b) in Subchapter V Case

Local Bankr. R. 3015-1  Chapter 12 – Confirmation

Interim Local Bankr. R. 3015-2  Chapter 13 – Confirmation

Local Bankr. R. 3016-1  Chapter 11 – Plan

Local Bankr. R. 3017-1  Transmission and Notice of Plan and Disclosure Statement

Local Bankr. R. 3017-1.1  Consideration of Disclosure Statement in a Small Business Cases

Local Bankr. R. 3017-2  Approval of Disclosure Statement in Small Business Cases

Local Bankr. R. 3018-1  Certification of Acceptances and Rejections of Chapter 11 Plans

Local Bankr. R. 3020-1  Chapter 11 – Confirmation

Local Bankr. R. 3022-1  Application for Final Decree

Part IV. The Debtor: Duties and Benefits

Local Bankr. R. 4001-1  Automatic Stay; Relief from Stay Worksheet

Local Bankr. R. 4001-2  Continuation or Imposition of Automatic Stay

Local Bankr. R. 4001-3  Use of Cash Collateral and Debtor in Possession Financing

Local Bankr. R. 4001-4  Loan Modifications

Local Bankr. R. 4002-1  Documents to Be Delivered to Trustee Prior to Section 341 Creditors’ Meeting

Local Bankr. R. 4004-1  Entry of Discharge in Individual Chapter 11, Chapter 12 and Chapter 13 Cases

Part V. Courts and Clerks

Local Bankr. R. 5003-1  Clerk of Court– General Authority

Local Bankr. R. 5005-1  Filing Papers – Requirements

Local Bankr. R. 5010-1  Reopening Cases

Local Bankr. R. 5011-1  Withdrawal of Reference

Local Bankr. R. 5073-1  Photography, Broadcasting, Recording and Televising

Part VI. Collection and Liquidation of the Estate

Local Bankr. R. 6004-1  Sale of Estate Property - General

Local Bankr. R. 6004-2  Sales and Sale Procedures Motions 

Local Bankr. R. 6004-3  Statement under FRBP 6004(f)(1)

Local Bankr. R. 6005-1  Employment of Auctioneers

Local Bankr. R. 6005-2  Employment of Appraisers

Local Bankr. R. 6070-1  Tax Returns and Tax Refunds in Chapter 12 and 13 Cases

Part VII. Adversary Proceedings

Local Bankr. R. 7001-1  Adversary Proceedings – General

Local Bankr. R. 7002-1  Adversary Proceeding Cover Sheet

Local Bankr. R. 7005-1  Service of Pleadings and Other Papers by Electronic Means

Local Bankr. R. 7007-1  Motion Practice

Local Bankr. R. 7007-2  Briefs

Local Bankr. R. 7012-1  Motions to Dismiss

Local Bankr. R. 7016-1  Pretrial Procedures

Local Bankr. R. 7026-1  Discovery; Duty of Disclosure; Filing of Discovery

Local Bankr. R. 7037-1  Discovery Disputes

Local Bankr. R. 7055-1  Default and Default Judgment 

Local Bankr. R. 7056-1  Summary Judgment

Local Bankr. R. 7064-1  Seizure of Person or Property

Local Bankr. R. 7067-1  Registry Fund

Part IX. General Provisions

Local Bankr. R. 9006-1  Computing and Extending Time

Local Bankr. R. 9010-1  Appearances

Local Bankr. R. 9013-1  Form of Pleading of Certain Contested Matters

Local Bankr. R. 9013-2  Motions Filed with Petition in Chapter 11 Cases

Local Bankr. R. 9014-1  Contested Matters and Contested Matter Procedure

Local Bankr. R. 9019-1  Motions to Compromise

Local Bankr. R. 9019-2  Alternative Dispute Resolution

Local Bankr. R. 9027-1  Removal.

Local Bankr. R. 9036-1  Notice and Service by Electronic Transmission

Local Bankr. R. 9070-1  Exhibits

Local Bankr. R. 9077-1  Sealed Documents

Local Bankr. R. 9083-1  Attorneys – Admission to Practice

Local Bankr. R. 9083-2  Attorneys – Discipline and Disbarment

Local Bankr. R. 9083-3  Attorneys – Requirement of Local Counsel

Local Bankr. R. 9083-4  Attorneys – Withdrawals

Local Bankr. R. 9083-5  Change of Contact Information or Name

Local Bankr. R. 9083-6  Establishment of Pro Bono Panel and Referral of Pro Bono Counsel

 

INDEX OF APPENDICES

Appendix A  Administrative Procedures for Electronic Case Filing Revised October 12, 2021
Appendix B Relief from Stay Worksheet Effective September 4, 2018
Appendix C    Fee Application Cover Sheet Effective September 4, 2018
Appendix D  Guidelines for Compensation and Expense Reimbursement of Professionals Effective September 4, 2018
Appendix E      Instructions, Local Form Chapter 13 Plan and Certificate of Service for Chapter 13 Plans and Notices of Hearing.   Revised September 2025
Appendix F     Chapter 12 Operating Order Effective September 4, 2018
Appendix G  Guidelines regarding Sale of Substantially All Assets Under 11 U.S.C. § 363, Overbids and Fees Effective September 4, 2018
Appendix H  Checklist for Motions and Orders Pertaining to the Use of Cash Collateral and Post-Petition Financing Effective September 4, 2018
Appendix I  Documents to Be Produced to Trustee in Chapter 7 Cases Prior to Section 341 Creditor’s Meeting Revised January 2025
Appendix J    Documents to Be Produced to Trustee in Chapter 13 Cases Prior to Section 341 Creditor’s Meeting Revised January 2025
Appendix K   Order and Notice to Disputed, Contingent, and Unliquidated Creditors Effective September 4, 2018
Appendix L  List of Government Agency Addresses Effective September 4, 2018
Appendix M  Motions/Applications that do not follow Contested Matter Procedure Revised
December 9, 2022
Appendix N Exceptions to Contested Matter Procedure Revised
July 7, 2022
Appendix O

Local Forms:

Notice of Proposed Private Sale of Estate Property
(D. Conn. Bankr. L. R. 6004-1 (a))
Notice of Proposed Public Sale of Estate Property
(D. Conn. Bankr. L. R. 6004-1 (a))
Notice of Order Granting Motion for Private Sale of Estate Property
(D. Conn. Bankr. L. R. 6004-1 (b))
Notice of Order Granting Motion for Public Sale of Estate Property
(D. Conn. Bankr. L. R. 6004-1 (b))

Reference Chart regarding Appendix O

Revised March 15, 2023
Appendix P Pro Bono Program Panel and Instructions Revised December 13, 2024