Year 2020
Archive - 2022 | 2021 | 2020
December
12/3/2020
Updated UST List of Authorized Depositories in Chapter 11 under Denver
November
11/27/2020
Updated Staff Directory under Salt Lake City
October
10/23/2020
Updated Staff Directory under Salt Lake City
10/15/2020
Updated Staff Directory under Salt Lake City
August
8/11/2020
Updated UST List of Authorized Depositories in Chapter 11 under Denver
June
6/5/2020
Updated Staff Directory under Salt Lake City
May
5/5/2020
Updated Staff Directory under Denver
March
3/20/2020
Updated Staff Directory under Denver
3/3/2020
Updated UST List of Authorized Depositories in Chapter 11 under Denver
February
2/13/2020
Updated Chapter 7 under Denver
Updated Chapter 7 under Salt Lake City
Updated General Information
2/12/2020
Updated Regional Staff Directory under Regional Office
Updated Chapter 7 under Denver
2/11/2020
Updated General Information under Denver
Updated Trustee Email Addresses to Submit Debtors’ Tax Return in Chapter 7 under Denver
Updated Chapter 13 under Denver
Updated Section 341 Meeting Locations under Denver
2/10/2020
Updated Chapter 7 under Denver
Added Initial Letter to Appointed Chapter 11 Trustee and Initial Communication with Chapter 11 Debtor in Chapter 11 under Denver
Added Communication To Correct Form 121 in General Information under Denver
2/5/2020
Added Post Judgment Interest Rate & Interest to Creditors Calculation, Chapter 7 Handbook Banking Interest Policy and Tax Refund Reclamations under General Information
Added Trustee Final Report (TFR) Checklist, Chapter 7 Trustee Bank Account Review & Reconciliation Procedures, Local Supplemental Guidance for Trustees, Protocol for Rule 2002(f)(8) net proceeds under $1,500 and Guidance on IRS Filing Status for Head of Household in Chapter 7 under Denver
Added Guidance To Trustees Re Requests To Debtors To Produce Documents, Guidance To Trustees Re In re Reynolds, Guidance To Trustees Re Administratively Insolvent Cases And Final Reports, Guidance To Chapter 7 Trustees Re Short Sales and Guidance To Trustees Re 341 Meetings And Interpreters in Chapter 7 under Salt Lake City
January
1/31/2020
Added Guidelines for Trustee Access and Control of Debtor Tax Returns under General Information
Added Auctioneer Guidelines in Chapter 7 under Denver
1/30/2020
Updated Regional Staff Directory under Regional Office
1/28/2020
Added 6-Month Budget/Cash Flow Projection and Request for Tax Returns 521F in Chapter 11 under Cheyenne
1/24/2020
Added Attorney Consent, Bank Account Reporting Form and Notice of Intent to Collect in Chapter 11 under Cheyenne
1/23/2020
Added Unsecured Creditors’ Committee Solicitation Letter in Chapter 11 under Cheyenne
Added BPP—Pro Se Questionnaire and Wet Signature Warning in Chapter 7 under Denver
Added IDI Info 1, IDI Info 2, 5a-20 Largest Memo to Creditors-Standard and 5a-20 Largest Memo to Creditors-Large Case in Chapter 11 under Denver
Added Attorney Consent, Bank Account Reporting Form, Notice of Intent to Collect and Request for Tax Returns 521F in Chapter 11 under Salt Lake City
1/21/2020
Updated Operating Guidelines and Reporting Requirements with all five exhibits in Chapter 11 under Salt Lake City
1/17/2020
Updated UST List of Authorized Depositories in Chapter 11 under Denver
1/15/2020
Updated Staff Directory under Denver
1/3/2020
Updated Staff Directory under Salt Lake City