You are here

Administrative Orders for Inactive Judges

Judge Marilyn Shea-Stonum
Order Date Title Order Number
07/18/2012 Procedures for Attorney Fee Allowances in Chapter 13 Cases 12-03
07/23/2010 First Mortgage Loan Modification in Chapter 13 10-01
09/17/2009 Procedures Regarding Second Chance Relief Order 09-06
10/23/2008 Delegation of Authority to Sign and Enter Certain Orders 08-10
09/22/2008 Administration of Chapter 13 Cases - Modify Confirmed Plan to Change Percentage Paid to Creditors 08-09
04/17/2008 Procedure for Attorney Fee Allowances in Chapter 13 Cases 08-04
06/14/2006 Excusing Individual 'Non-Consumer' Debtors from Filing Means Test Form 06-05
10/05/2005 Confirming Inapplicability of the Automatic Stay Pursuant to 11 USC 362(c)(4)(A)(i) 05-07
04/16/2004 Procedure for Allowance of Attorney Fees in Ch13 Cases 04-01
11/24/2003 Change in Protocol for Internal Processing of Motions for Relief from Stay 03-07
02/12/2003 Procedures Regarding Motions for Relief from Stay and-or Abandonment 03-02
09/27/2002 Administration of Chapter 13 Cases - Trustee Recommendation Regarding Filed Claims 02-8
04/23/2002 Administration of Chapter 13 Cases - Requirements Prior to an Evidentiary Hearing Being Held 02-03
11/30/2001 Inclusion of Certain Chapter 13 Trustee Relief in All Proposed Orders Granting Relief from the Automatic Stay 01-15
07/09/2001 Certain Procedures for Adversary Proceedings in ''Alleged One Witness Mortgages Cases'' 01-9
05/31/2001 Fees for Debtor's Counsel in a Chapter 13 Case 01-6
01/01/2000 Administration of Chapter 13 Cases - Duties of Debtor's Counsel in Relation to Chapter 13 Trustee's Motion to Dismiss 00-4
Judge Pat E. Morgenstern-Clarren
Order Date Title Order Number
02/22/2017 Assignment of Cases 17-01
12/21/2016 Delegation of Authority to Sign and Enter Certain Orders 06-2
11/17/2015 Order Governing Conduit Mortgage Payments in Chapter 13 Cases 09-02
04/04/2013 Assignment of Cases Filed in Toledo 13-03
03/14/2013 Order Adopting New Chapter 13 Plan as of April 15, 2013, and Vacating Administrative Order 09-4 as of the Same Date 13-02
10/26/2012 Vacation of Outdated Administrative and Miscellaneous Orders 12-06
09/12/2012 Vacation of Certain Administrative Orders 12-05
11/22/2011 Order Governing Conduit Mortgage Payments in Chapter 13 Cases 09-02
10/04/2011 Order Governing Procedure for Allowance of Attorney's Fees in Chapter 13 Cases Filed on and after June 1, 2007 07-2
09/06/2011 Administration of Chapter 13 Cases Filed in Cleveland 98-1
09/06/2011 New Procedure for Submission of Confirmation Orders in Chapter 13 Cases 06-6
09/06/2011 Order Adopting New Chapter 13 Plan as of August 10, 2009, and Vacating Administrative Order 06-04 as of the Same Date 09-04
09/06/2011 Order Directing Pro Se Debtors to Complete Form at Time of Filing 07-1
09/06/2011 Order Discontinuing Self-Pay Orders in Chapter 13 Cases 05-4
09/06/2011 Order Governing Adequate Protection Payments 09-03
09/06/2011 Use of Seven Day Clauses in Noticing Hearings on Motions and Objections in the Cleveland Court 03-5
07/20/2011 Assignment of Cases Filed in Cleveland 11-01
07/02/2003 Order Governing Procedure for Allowance of Attorneys Fees in Chapter 13 Cases Filed Between August 1, 2003, and May 31, 2007 03-6
Judge Kay Woods
Order Date Title Order Number
12/01/2017 Application of Sections 1328(h) and 522(q) in Chapter 13 Cases 08-11
12/01/2017 Fees for Debtors' Counsel in Chapter 13 Cases 14-02
12/01/2017 Order Establishing Procedures for Debtors' Plan Payments and Adequate Protection Payments Pursuant to Section 1326 17-10
12/01/2017 Order Establishing Procedures for Debtors' Plan Payments and Adequate Protection Payments Pursuant to Section 1326 05-10
12/01/2017 Uniform Chapter 13 Plan 14-03
12/01/2017 Vacation of Administrative Order No. 12-04 17-09
10/31/2017 Order Adopting a Common Formula for a Presumptive Interest Rate in Chapter 13 Cases for Claims 17-02
12/16/2016 Delegation of Authority to Sign and Enter Certain Orders 16-03
07/06/2015 Procedure Regarding Motions for Relief from Stay and/or Abandonment 08-03
07/06/2015 Vacation of Administrative Order 05-08 15-01
02/01/2005 Procedure Regarding Motions to Limit Notice in Chapter 7 Cases after Expiration of Bar Date 05-02
10/14/2004 Address for Chapter 13 Debtor Payments 04-06
Judge Russ Kendig
Order Date Title Order Number
08/04/2022 Order Governing Procedure for Allowance of Attorney Fees in Chapter 13 Cases Filed on and after August 15, 2022 22-02
01/25/2022 Requirement of Legal Description or Permanent Parcel Number for Real Estate Listed in Schedule A/B 22-01
09/23/2021 Order Governing PostPetition Vehicle Financing in Chapter 13 Cases in the Canton and Cleveland Court Locations 21-1
10/08/2019 Procedure for Allowance of Attorney's Fees in Chapter 13 Cases Filed on and after January 1, 2020 19-06
05/23/2019 Authority of Clerk of Bankruptcy Court 19-05
05/17/2019 Appointment of Acting Clerk of Court 19-2
07/10/2018 Procedures for Motions for Relief from Stay and/or Abandonment in Chapter 13 Cases Filed in Youngstown 18-06
06/29/2018 Delegation of Authority to Sign and Enter Certain Orders 18-04
04/20/2018 Administration of Cases in Youngstown 18-03
02/20/2018 Chapter 13 Appointment and Payment of Appraiser 18-01
11/21/2017 Administration of Chapter 13 Cases in the Canton Court 17-08
11/21/2017 Procedure for Allowance of Attorney Fees in Chapter 13 Cases Filed on and after December 1, 2017 17-07
10/31/2017 Order Adopting a Common Formula for a Presumptive Interest Rate in Chapter 13 Cases for Claims 17-02
10/31/2017 Order Generally Mandating Wage Orders in Chapter 13 Cases 17-03
10/31/2017 Order Governing Adequate Protection Payments 17-05
10/31/2017 Order Governing Conduit Mortgage Payments in Chapter 13 Cases 17-04
12/29/2016 Delegation of Authority to Sign and Enter Certain Orders 16-02
12/22/2015 Procedure for Allowance of Attorney Fees in Chapter 13 Cases 15-02
02/05/2015 Procedure for Allowance of Attorney Fees in Chapter 13 Cases 14-01
11/17/2011 Chapter 13 Form Plan 11-03
04/27/2009 End of Case Procedures for Chapter 13 Hardship Discharge Cases 09-01
07/07/2008 Chapter 13 Appointment and Payment of Appraiser 08-07
06/27/2008 End of Case BAPCPA Chapter 13 Procedures 08-06
05/06/2008 Procedure for Allowance of Attorney Fees in Chapter 13 Cases Filed on and After June 1 2008 08-05
09/18/2006 Amended Procedure for Allowance of Attorney Fees in Chapter 13 Cases Filed on and after Oct 17 2005 05-06
10/17/2005 Chapter 13 Form Plan 05-05
07/19/2004 Procedure for Allowance of Attorney Fees in Chapter 13 Cases Filed on and after Sept 1, 2004 to Oct 16, 2005 04-02
10/05/2001 Procedure Regarding Motions for Relief from Stay and or Abandonment 01-13