Skip to main content
United States Bankruptcy Court
Southern District of Ohio
John E. Hoffman, Jr., Chief Judge
Richard Jones, Clerk of Court
Search form
Text Size:
Decrease font size
Reset font size
Increase font size
HOME
Court Information
Richard B. Jones, Clerk of Court
Local Rules and General Orders
Office Hours and Holidays
Court Locations
Cincinnati Telephone Extensions
Columbus Telephone Extensions
Dayton Telephone Extensions
FAQs
Questions Concerning a Case?
Historical Cards Database (Dayton)
Map of Counties Served
Attorney Advisory Committee
Signup for Court Announcements
Judges' Information
Chief Judge John E. Hoffman, Jr.
Judge Jeffery P. Hopkins
Judge C. Kathryn Preston
Judge Guy R. Humphrey
Judge Beth A. Buchanan
Judge Mina Nami Khorrami
Judicial Complaint Information
Opinions
Seminars Disclosure
BAPCPA Information
Means Testing Information - Census Bureau, IRS Data and Administrative Expenses Multipliers
Credit Counseling Agencies Approved by the U.S. Trustee
Pre Filing Counseling / Programs Approved by the U.S. Trustee
Financial Education Agencies/Programs Approved by U.S. Trustee
National Creditor Registration Service
In Forma Pauperis Filing Guidelines
United States Trustee Home Page
Director's Interim Guidance Regarding Tax Information Under 11 U.S.C. Section 521
Health and Human Services Poverty Guidelines For Chapter 7 Fee Waiver Eligibility
General Information
Installment Calculator
Deadline Calculator
Fee Information
Online Fee Payments
Chapter 11 Quarterly Fees
Interpleader/Disputed Ownership Funds
Statistics
Transcript Information
Post Judgment Interest Rates
Clerk's Register
Job Vacancies and Employment Application
Summer Diversity Extern Program
Adobe Reader - Free
Approved Notice Providers
Notice Provider Application
Interpreter Services Policy
Request For Clerk's Entry of Default
ePOC Electronic Claims Filing Information
Witness Fees and Mileage Rates
Rules and Forms
PDF Writable Forms
Mandatory Chapter 13 Form Plans
LBR Standing Committee
General Orders
Official Forms
Local Form Motions and Orders
Local Rules and Forms
Federal Rules of Bankruptcy Procedure
U.S. Bankruptcy Code
Complex Chapter 11 Cases
Mediation Program
Mortgage Modification Mediation Program
Pro Hac Vice Procedures
Trustee Information
Trustee Lists for Cincinnati, Columbus, and Dayton
United States Trustee Home Page
Case Information
CM/ECF Case Info
Multi-Court Voice Case Information System - McVCIS
PACER Service Center
Filing Information
Closed Case Information
Unclaimed Funds
Electronic Bankruptcy Noticing
DeBN Debtor Electronic Bankruptcy Noticing
Claims Agents
Filing Without an Attorney
General Order 24-1
Bankruptcy Basics
Filing Bankruptcy Without an Attorney
Rules and Forms
PDF Writable Forms
Mandatory Chapter 13 Form Plans
LBR Standing Committee
General Orders
Official Forms
Local Form Motions and Orders
Local Rules and Forms
Federal Rules of Bankruptcy Procedure
U.S. Bankruptcy Code
Complex Chapter 11 Cases
Mediation Program
Mortgage Modification Mediation Program
Pro Hac Vice Procedures
You are here
Home
»
Rules and Forms
General Orders
Click here for Archived General Orders
11/2/2020
General Order 12-4 - Motions-Applications Not Requring a 21-day Notice
3/7/2022
General Order 54-1 - Order Vacating Certain Pandemic Procedures
11/15/2021
General Order 48-2 - Order Regarding Mediation Program
11/8/2021
General Order 53-1 – Order Regarding Refund of Filing Fees
9/27/2021
General Order 30-5 – Order Regarding Complex Chapter 11 Cases
9/17/2021
General Order 52-1 – Reassignment of Cases
7/29/2021
General Order 47-3 – Order Suspending Effective Date of General Order 47-2
7/19/2021
General Order 47-2 – Amended Order Regarding Courthouse Entry Requirements
7/19/2021
General Order 35-9 – Order Regarding Matters Scheduled Before the Court Beginning August 2, 2021
6/24/2021
General Order 51-1 – Abrogating Temporary Filing Procedures and Reopening Intake Desks for Normal Hours of Operation
5/18/2021
General Order 41-3 – Revised Temporary Filing Procedures
2/21/2021
General Order 30-4 – Order Regarding Complex Chapter 11 Cases
2/21/2021
General Order 50-1 – Order Regarding Amending Local Bankruptcy Rule 2016-1
2/4/2021
General Order 49-1 – Order Regarding Procedures for the Filing, Service, and Management of Highly Sensitive Documents
11/2/2020
General Order 48-1 – Order Regarding Adopting Mediation Program
10/22/2020
General Order 47-1 – Order Regarding Courthouse Entry Requirements
10/22/2020
General Order 43-2 – Order Regarding Filing Fee for Pro Hac Vice Motions
9/17/2020
General Order 35-8 – Order Regarding Matters Scheduled Before the Court Until Further Notice
9/14/2020
General Order 46-1 – General Order Adopting Mortgage Modification Mediation Program
9/11/2020
General Order 45-1 – Order Vacating Certain Previously Issued General Orders Based on Revision of Local Bankruptcy Rules
9/9/2020
General Order 22-3 - General Order Adopting Amendments to District Wide Mandatory Form Chapter 13 Plan
8/21/2020
General Order 44-1 - Order Regarding Virtual Hearings
8/3/2020
General Order 35-7 - Order Regarding Matters Scheduled Before the Court Through October 30, 2020
7/6/2020
General Order 43-1 - Order Regarding Filing Fee For Pro Hac Vice Motions
5/5/2020
General Order 41-2 - Revised Temporary Filing Procedures
4/22/2020
General Order 34-2 - Order Regarding Adoption of Amended Interim Bankruptcy Rule 1020
4/6/2020
General Order 42-1 - Temporary Supplemental Procedures for Suspension of Chapter 13 Plan Payments
3/25/2020
General Order 37-2 - Debtor Signatures on Electronic Filings
3/25/2020
General Order 40-1 - Extending Deadline for Completion of Financial Management Certification
3/20/2020
General Order 38-1 - Designation of Essential Staff During COVID-19 State of Emergency and Sequestration
3/19/2020
General Order 36-1 - Implementation of Drop Box System During COVID-19 Outbreak
1/6/2020
General Order 34-1 - Order Regarding Adoption of Interim Bankruptcy Rules
12/04/2019
General Order 30-3 - Order Regarding Complex Chapter 11 Cases
11/13/2019
General Order 33-1 - LBR 3011-1 Unclaimed Funds
1/24/2019
General Order 12-3 - Motions/Applications Not Requiring a 21 Day Notice
3/26/2018
General Order 10-2 - Security Procedures
2/5/2018
General Order 27 - Designation of Richard B. Jones as Clerk of Court
8/15/2017
General Order 26-1 - Establishment of an Attorney Advisory Committee
8/29/2016
General Order 21-1 - Reassignment of Cases
8/26/2016
General Order 21 - Reassignment of Cases
1/13/2016
General Order 20-1 - Use of Revised Official Bankruptcy Forms
11/13/2015
Memorandum Explaining Hearing Changes Effective 12-20-15
10/1/2013
General Order #18 - Continuation of Court Operations in the Absence of Appropriations
4/18/2013
General Order #17 - Court's Delegation of Certain Noticing Responsibilities Under The Federal Rules of Bankruptcy Procedure
1/1/2013
General Order #12 - Regarding Motions/Applications Not Requiring a 21 Day Notice - Revised Order.
12/13/2012
General Order #09 - Amended and Restated Adopting Interim Bankruptcy Rule 1007-I And Amendment To Official Form 22A
11/10/2011
General Order #16 - Inaccessibility of Clerk's Office For Electronic Filing During Installation of CM/ECF Release 4.1
9/5/2011
General Order #15 - Adoption of Social Media Policy.
4/4/2011
General Order #14 - Adoption of Memorandum of Understanding Regarding the Creation, Retention, Use and Disposal of Courtroom Security Surveillance Video Recordings.
3/14/2011
General Order #13 (Internal Order)
2/18/2010
Order Vacating Certain Previously Issued General Orders
12/1/2009
General Order #9-03 - Effective December 1, 2009, Adopting Amendments to the Local Bankruptcy Rules and Forms for the United States Bankruptcy Court for the Southern District of Ohio.
8/3/2009
General Order #10 - General Order Regarding Security Procedures
8/3/2009
General Order #11 - General Order Regarding Possession and Operation of Portable Electronic Devices for the Dayton Court Location
10/13/2005
General Order #4 - Implementaion of Notice of Preferred Addresses under 11 U.S.C. ? 342(e) and (f) and National Creditor Registration Service
Archived General Orders
6/30/2020
General Order 35-6 - Order Regarding Matters Scheduled Before the Court Through August 31, 2020
6/5/2020
General Order 35-5 - Order Regarding Matters Scheduled Before the Court Through July 31, 2020
5/8/2020
General Order 35-4 - Order Regarding Matters Scheduled Before the Court Through July 1, 2020
4/13/2020
General Order 35-3 - Order Regarding Matters Scheduled Before the Court Through June 1, 2020
4/3/2020
General Order 41-1 - Temporary Filing Procedures
3/25/2020
General Order 35-2 - Supplemental Order Regarding Court Operations under the Exigent Circumstances Created by COVID-19
3/24/2020
General Order 39-1 - Federal Income Tax Return Extension
3/19/2020
General Order 37-1 - Debtor Signatures on Electronic Filings
3/13/2020
General Order 35-1 - Order Regarding Court Operations Under the Exigent Circumstances Created by COVID-19
10/10/2019
General Order 30-2 - Order Regarding Complex Chapter 11 Cases
1/30/2019
General Order 32-1 - Order Clarifying the Status of Matters Affected by General Order 31-1
12/28/2018
General Order 31-1 - Order Holding in Abeyance Bankruptcy Matters Involving the United States as a Litigant or Creditor
9/28/2018
General Order 30-1 - Order Regarding Complex Chapter 11 Cases
8/17/2018
General Order 12-2 - Motions / Applications Not Requiring a 21 Day Notice
7/16/2018
General Order 29-1 - Abrogation of Local Bankruptcy Rule
4001-1(a)(8)
5/1/2018
General Order 28 - Inaccessibility of Clerk's Office For Electronic Filing
11/22/2017
General Order 22-2 - Revised District Wide Mandatory Form Chapter 13 Plan
7/27/2017
General Order 25 - Order Appointing Acting Clerk of Court
5/8/2017
General Order 23-3 - Supplemental Order Regarding Deposit and Investment of Registry Funds
3/22/2017
General Order 23-2 - Order Regarding Deposit and Investment of Registry Funds
2/3/2017
General Order 24-1 - Order Adopting Requirement of Photo Identification By Unrepresented Parties Filing Bankruptcy Petitions (Effective February 17, 2017)
11/8/2016
General Order 23 - Order Regarding Deposit and Investment of Registry Funds
10/13/2016
General Order 22-1 - District Wide Mandatory Form Chapter 13 Plan and Amending Local Bankruptcy Rule 3015-1(a)(1) (Effective December 1, 2016)
1/13/2016
General Order #12-1 - Motions/Applications Not Requiring A 21 Day Notice
11/13/2015
General Order #19 - Amending Local Bankruptcy Rule 1072-1 (Effective March 1, 2016)
3/17/2011
General Order #12 - Regarding Motions/Applications Not Requiring a 21 Day Notice - Revised Order.
3/17/2011
General Order #12 - Regarding Motions/Applications Not Requiring a 21 Day Notice - Redline Version.
12/19/2008
General Order #9 - Adopting Interim Bankruptcy Rule 1007-I and Amendment to Official Form 22A
12/1/2008
General Order #8 - General Order Rescinding August 26, 2005 General Order Number One Adopting Interim Bankruptcy Rules to Conform with the Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 (BAPCPA)
1/1/2008
General Order #7 - Requiring the Filing of Mandatory Original and Amended Form Chapter 13 Plan
10/1/2006
General Order #6 - Adopting 2006 Proposed Amendment to Interim Bankruptcy Rule 1007
1/1/2006
General Order, Effective January 1, 2006, Adopting Amendments to the Local Bankruptcy Rules and Forms for the United States Bankruptcy Court for the Southern District of Ohio
11/2/2005
General Order #5 - Rent: Governing Clerk's Compliance with 11 U.S.C. ? 362(l)(5)(D)
10/17/2005
General Order Adopting Interim Bankruptcy Rules to Conform with the Bankruptcy Abuse Prevention and Consumer Protection Act of 2005 (THE ACT)
10/17/2005
General Order #2 - Chapter 13 Pre-Confirmation Lease and Adequate Protection Payments
2/1/2005
Amended General Order #3 - Filing of Payment Advices Pursuant to 11 U.S.C. ? 521(a)(1)(B)(iv)