You are on page 1of 57

UNITED STATES DISTRICT COURT

CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Administrative Committees and Administrative No number May 17, 1965
Judges
Admiralty and Maritime
Adoption of Amendment 30 Apr 28, 1967
Adoption of Local Rules No number Jul 5, 1966
Amending Local Admiralty Rules 123 and 125 No number Apr 8, 1964
Amendment of Rule 106 No number Oct 8, 1951
Chapter II Rules 309-A Mar 13, 1989
Compensation of Persons Employed by U.S. No number Nov 29, 1950
Marshal for Keeping Property Attached or
Libeled in Admiralty
Alternative Dispute Resolution
Alternative Dispute Resolution Pilot Program 02-07 Aug 22, 2002
Alternative Dispute Resolution Pilot Program 07-01 Mar 22, 2007
(Supersedes GO 02-07)
Alternative Dispute Resolution (ADR) Program 11-10 Aug 15, 2011
(Supersedes 04-01 and 07-01)
Appeal, Notice of; Estimate of Cost of Transcript 95 Oct 13, 1970
and Payment of Deposit on Account
Appearance Bond 163 Nov 3, 1976
Appointing Counsel to Hospitalized Defendants, 95-1 Dec 1, 1995
Procedure
(Supersedes 95-01) 13-06 Aug 1, 2013

Assignment of Cases and Duties to Judges


Anti-Trust Electrical Cases No number Mar 19, 1962

Page 1 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Civil and Criminal Cases No number Jun 25, 1964
Criminal Calendar No number Apr 8, 1942
Supersedes GO 83 and 84; Superseded by GO 224 May 1, 1981
224; filed Oct 22, 1993)
Multiple Motions to Disqualify - Amendment of 224-A Jun 7, 1982
GO 224; Superseded by GO 224, Oct 22, 1993
Bankruptcy Calendar - of GO 224, filed Oct 22, 224-B Sep 30, 1982
1993; Superseded by Go 224, filed Oct 22, 1993
Related Case Transfers (Superseded by GO 224, 224-C Oct 21, 1982
filed Oct 22, 1993)
Bankruptcy Cases and Proceedings (Superseded 224-D Jan 11, 1983
by GO 224, filed Oct 22, 1993)
Related Case Transfer (Superseded by GO 224, 224-E and Feb 20, 1987
filed Oct 22, 1993) 224-F
Assignment of Cases (Supersedes GO 83 and 224 Oct 22. 1993
84, Consolidates GO 224, 224-A, 224-B. 224-C,
224-D, 224-E and 224-F
Bankruptcy Act and Re-referencing of Pending 81 Oct 16, 1969
Cases Orange County
Changes to GO 224
Amends Sec. 3.2 and 5.1.1 224-A Jul 7, 1994
Amends Sec. 17.1, 17.2, 17.3, 18.1, 18.2 224-B Oct 25, 1994
and 18.3
Deletes Sec. 14 and Modifies Sec. 16 224-C Feb 13, 1995
Amends Sec. 7.2 96-20 Sep 20, 1996
Assign Probation or Supervised Release in 224-D May 3, 1995
Criminal Cases

Page 2 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Changes to GO 224 (Amends Sec. 5.4) 98-4 Sep 25, 1998
Amendment of GO 224 (Habeas Corpus) 308 Dec 8, 1988
Assignment (Supersedes GO 83, 84; 05-06 Jun 27, 2005
Consolidates GO 224, 224-A, 224-B, 224-C,
224-D, 224-E, 224-F and subsequent GO 224,
224-A, 224-B, 224-C, 224-D, 96-20 and 98-4
Assignment (Supersedes GO 83, 84; 07-02 Mar 22, 2007
Consolidates GO 224, 224-A, 224-B, 224-C,
224-D, 224-E, 224-F and subsequent GO 224,
224-A, 224-B, 224-C, 224-D and GO 96-20, 98-
4 and 05-06
Assignment (Supersedes GO 07-02) 08-01 Jan 29, 2008
Assignment (Supersedes GO 08-01) 08-05 Apr 17, 2008
Assignment (Supersedes GO 08-05 and all other 14-03 Jun 2, 2014
orders re assignment of cases and duties to
judges and allocating cases among the divisions
of the court)
In the Matter of Assignment of Cases and Duties 16-05 Oct 31, 2016
to District Judges (Supersedes GO 14-03)
In the Matter of Assignment of Cases and Duties 19-03 Feb 28, 2019
to District Judges (Supersedes GO 16-05)
Assignment at Fresno No number Oct 26, 1949
Assignment at Fresno No number Jul 1955
Assignment at San Diego No number Oct 26, 1949
Assignment at San Diego and Fresno No number Jan 10 ,1956
Assignment at San Diego and Fresno No number Feb 6, 1956
Assignment Credit to Judge Byrne No number Apr 23, 1956
Assignment of Cases No number July 14, 1958

Page 3 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Assignment of Cases No number Jun 14, 1960
Assignment of Cases No number Jun 30, 1960
Assignment of Cases to Judge Who is No number Dec 1, 1950
Unavoidably Absent More Than 30 Days
Assignment of Cases to Judge Who is No number Sep 28, 1964
Unavoidably Absent More Than 30 Days
Assignment of Civil Cases to Judges in Southern No number Dec 1, 1959
Division
Assignment of Civil Cases Filed During Month No number Feb 14, 1951
of January 1951 to Judge Byrne
Assignment of Criminal Calendar No number Apr 8, 1942
Assignment of Criminal Calendar (Amends GO No number Mar 12, 1948
filed Apr 8, 1942)
Assignment of Lengthy Criminal Cases No number Apr 8, 1948
Assignment of Senior Judge Weinberger to No number Oct 13, 1958
Southern Division
Assignment of Referee Herschel E. Champlin to No number Jan 20, 1964
Orange County
Assignment of Criminal Calendar No number Apr 8, 1942
Assignment of Criminal Calendar (Amends GO No number Mar 12, 1948
filed Apr 8, 1942)
Assignment to Judge Beaumont No number Sep 5, 1939
Assignment to Judge McCormick No number Jan 3, 1950
Assignment to Judge Stephens No number Oct 6, 1961
Assignment to Sr. Judge Yankwich No number Jan 18, 1965
Civil Case Credit No number Mar 12, 1948

Page 4 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Division of Business and Transfers No number Jul 22, 1940
Naturalization Calendar No number Jul 8, 1966
New Rules Governing Assignment, Rescinding No number Jun 22, 1964
Paragraph II or Chap. II
Pilot Project for Inclusion of Magistrate Judge in 03-13 Dec 16, 2003
Civil Case Assignment Wheel (Eastern
Division)
Procedure for Assignment of Civil Cases 84 Oct 31, 1969
(Rescinded by GO 104)
Rotation of Judges and Governing Calendars No number Mar 16, 1943
Removal Cases - Method of Allocating Removal 09-08 Nov 18, 2009
Cases in the Eastern Division
Senior Judge Assignments No number Oct 7, 1943
Transfer and Assignment of Cases in No number Jan 16, 1962
Bankruptcy, Los Angeles
Transfer of Cases No number Dec 17, 1957
Transfer of Cases in Event of Prolonged Illness, No number May 16, 1949
Disability or Other Unavoidable Absence of
Any Judge
Transfer of Cases Involving Like Issues of Fact No number Apr 8, 1948
or Law
Transfer of Cases Involving Like Issues of Fact No number Sep 7, 1951
of Law; Credit for Cases Transferred
Transfer of Civil and Criminal Cases No number Feb 10, 1953
Transfer of Civil Cases Under the “Low- No number Apr 23, 1953
Number Rule” (Amended)
Transfer of Cases to Honorable Kunzel No number Nov 12, 1959

Page 5 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Transfer of Cases to Honorable Crocker No number Nov 12, 1959
Transfer of Cases to Judge Tolin No number Jun 13, 1961
Attorney Admission Fee
Increase 10-06 Jun 23, 2010
Attorney Disciplinary Rules of Court 00-4 Nov 8, 2000
Amendment to Rule 1.1
Attorney Settlement Officer Panel
Initial G.O. 98-2 Jan 22, 1998
Supersedes G.O. 98-2 01-04 May 30, 2001
Supersedes GO 98-02 and 01-04 04-01 May 26, 2004
Supersedes 02-07 07-01 Mar 22, 2007
Supersedes 04-01 11-10 Aug 15, 2011
Attorneys
Admission and Pro Hac Vice Fees 11-13 Oct 31, 2011
Admission and Pro Hac Vice Fees 17-01 Feb 17, 2017
(supersedes GO 11-13)
Admission and Pro Hac Vice Fees 18-01 Feb 5, 2018
(supersedes GO 17-01)
Amendment of Local Rule 1 59 Oct 21, 1968
Amendment of Local Rule 1 11 Jan 26, 1972
Amendment of Local Rule 1 123 Jul 20, 1972
Notification of Attorney Change of Name, 99-5 Aug 2, 1999
Address, Firm Association, Telephone Number,
Facsimile Number or E-Mail Address (New
Local Rule 2.2.7)

Page 6 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Practice in Court [(Amendment of Local Rule 173 Aug 8, 1977
1.3(b)]
Attorneys, U.S. - Appointment
Appointment No number Oct 15, 1964
Bonner, Robert C. 259 Feb 14, 1984
Brosio, Robert L 172 Jul 22, 1977
Brosio, Robert L. 320 Mar 30, 1990
Feess, Gary 316 Oct 6, 1989
Van de Kamp, John 21 Nov 14, 1966
Williams, Alexander 233 Dec 1, 1981
Williams, Alexander 234 (resig.) Dec 20, 1981

Williams, Alexander 255 Jul 29, 1983


Yonekura, Stephanie 14-05 Dec 12, 2014
Automation Policy
Automation Policy 96-8 May 23, 1996
Information Technology Policy (supersedes 11-09 Aug 15, 2011
96-08)
Bail
Fixing of Bail and Hearing of Bail Motions (in 104-B May 18, 1972
cases where possible punishment by death)-
revoked by GO 194
Reserved
Reserved
Reserved

Page 7 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Reserved
Release - Local Criminal Rule 5 309 Feb 23, 1989
Bankruptcy
Administration - Recommended Changes for So. No number Dec 22, 1958
District
Adoption of Interim Procedure Rules 06-05 Jun 5, 2006
Adoption of Local Bankruptcy Referral Rules 242 Sep 30, 1982
(Repealed by Order of Chief Judge, Dec 27,
1982)
Adoption of Local Rules Governing Bankruptcy 242-A Jan 11, 1983
Cases and Proceedings
Adoption of Amendment to Local Bankruptcy 184 Sep 22, 1978
Rules
Amendment to Add Rule 24 “Duties of No number Jul 1, 1965
Bankrupt”
Amendment of Local Bankruptcy Rules - Add No number May 16, 1960
Rule 223
Amendments to Local Rule 201-C and G No number Nov 16, 1964
Amendment to Local Rule 202(b) No number Aug 31, 1964
Amendment to Local Rule 204-C No number Aug 31, 1964
Amendment to Local Rule 218 No number Jul 1, 1965
Amendment to Local Rule 218(a) No number Nov 16, 1964
Amendment to Local Rules 220 and 202 No number Jul 1, 1965
Amendment to Add Rule 225 “Duties of No number Jul 1, 1965
Receivers”

Page 8 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Amendment to Add Rule 226 “Duties of No number Jul 1, 1965
Trustees in Bankruptcy”
Amendment to Add Rule 227 “Low-Number No number Jul 1, 1965
Rule Transfers Between Referees”
Assignment of Bankruptcy Matters Among 70 Jan 21, 1969
Divisions of Central District (Amends GO 349,
Section 5 & 6)
Assignment of Bankruptcy Reviews and No number Dec 9, 1952
Ancillary Proceedings
Assignment of Bankruptcy Reviews and No number Feb 28, 1956
Ancillary Proceedings (Repealed - see GO 147,
filed Mar 31, 1975)
Assignment of Cases Under Chapter X and XI to 96-1 Feb 1, 1996
Referees
Conduct of Non-lawyer Preparers and Powers 96-3 Mar 6, 1996
and Functions of Court
Establishment of Concurrent District-wide No number Jun 3, 1964
Jurisdiction for All Full-time Referees
Extension of Jurisdiction of Referees No number Apr 23, 1963
Interim Procedure Rules (adoption of) 06-05 Jun 5, 2006
Matter of Chapter XIII Proceedings No number Jan 2, 1964
Matter of Chapter XIII Proceedings No number Aug 31, 1964
Matter of Chapter XIII Proceedings (Amends No number Feb 14, 1964
GO filed Jan 2, 1964)
Matter of Chapter XIII Proceedings 16 Oct 11, 1966
Matter of Chapter XIII Proceedings- Order 35 Aug 31, 1967
Revoking Further Amended Order filed Dec 2,
1964

Page 9 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Matter of Local Rule 218(a) No number Sep 16, 1963
New Bankruptcy Rule 220(a) No number Dec 26, 1960
Newspapers - Publication of Notices
Designation of Newspapers No number Dec 12, 1933
Designation of Newspapers No number Apr 19, 1966
Kern County No number Jan 9, 1929
Madera County No number Jan 21, 1935
Orange County No number Mar 27, 1935
San Diego County No number Nov 29, 1939
Ventura County No number Jul 28, 1945
Order for Referral of Cases under Chapter XIII No number Jun 5, 1969
Order of Re-reference No number Jan 19, 1962
Order of Re-reference No number Jan 21, 1963
Order Waiving Requirements of Local 47 Apr 3, 1968
Bankruptcy Rule 207(d) in Proceedings under
Chapter XIII of Bankruptcy Act
Pro Hac Vice Appearances 96-5 Apr 22, 1996
Reference of Cases and Proceedings to 266 Oct 8, 1984
Bankruptcy Judges and Reference of Appeals to
the Bankruptcy Appellate Panel (see GO 269)
Reference of Cases from Santa Maria, Lompoc No number May 25, 1959
and Northern Section of Santa Barbara County
Reference of Jury Trials in Bankruptcy Cases 266-A Feb 3, 1995
and Bankruptcy Proceedings to Bankruptcy
Judges

Page 10 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Re-reference of Certain Proceedings in No number Mar 10, 1964
Riverside and San Bernardino Counties
Referral of Cases at San Diego and Santa Ana No number Dec 19, 1961
Referral of Cases in Orange County No number Oct 15, 1965
Repeal of GO 70 and Method of Assigning 147 Mar 31, 1975
Judges in Ordinary Bankruptcy Appeals
Revised Bankruptcy Rules No number Feb 13, 1957
Revision of GO 266 Regarding the Reference of 269 Jan 30, 1985
Appeals to the Bankruptcy Appellate Panel
[Revises GO 266, Sec. 2(a) and 2(b)]
Transfer Bankruptcy Cases to District Court 96-4 Mar 6, 1996
Reference of Cases and Proceeding to the 13-05 Jul 1, 2013
Bankruptcy Judges of the Central District of
California, and Reference of Appeals to the
Bankruptcy Appellate Panel
(supersedes GO No. 266, 266-A, 269 and 96-04)
Bankruptcy Judge and Referee
Assigning Under 11 USC 71 No number Dec 12, 1960
Selection in General 5 Sep 19, 1966
Ashland, Calvin 156 May 6, 1976
Bergener, John E. No number Jun 9, 1961
Bergener, John E. 33 Jun 14, 1967

Bergener, John E. 128 May 23, 1973


Calverley, Howard V. No number Jan 9, 1961

Calverley, Howard V. 27 Jan 18, 1967

Calverley, Howard V. 120 Mar 2, 1972

Page 11 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Calverley, Howard V. 125 Jan 23, 1973

Champlin, Herschel E. No number Jan 20, 1964

Charleville, Oliver M. No number Jan 7, 1963

Dooley, James Robert 162 Nov 1, 1976

Elliott, Peter M. 98 Dec 28, 1970

Elliott, Peter M. 166 Dec 9, 1976

Head, David B. No number May 12, 1959

Hocke, Theodore No number May 11, 1960

Hyer, William H. No number Jan15, 1964

Hyer, William H. 90 Jan 21, 1970

Hyer, William H. 157 Jun 10, 1976

Karp, Louis M. No number Nov 20, 1961

Kinnison, Ray H. No number Feb 15, 1960

Kinnison, Ray H. 117 Jan 14, 1972


Lasarow, William J. 127 May 23, 1973
McGugin, William A. No number May 25, 1959
Mednick, Richard 151 Nov 10, 1975
Moriarity, James E. No number Nov 20, 1962
Moriarity, James E. 52 Jul 10, 1968
Mund, Geraldine 258 Nov 9, 1983
Naugle, David N. 154 Mar 1, 1976
Neukom, Norman W. 14 Oct 11, 1966

Page 12 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Ordin, Robert L. 133 Nov 12, 1973
Pagter, Robert Gibson 257 Oct 17, 1983
Phelps, Aaron K. 112 Sep 16, 1971
Powell, Robert B. No number Mar 3, 1965
Rifkind, Joseph J. No number Jun 9, 1961
Rifkind, Joseph J. 39 Jun 14, 1967
Russell, Barry 139 Aug 6, 1974
Seymour, Russell B. No number Mar 24, 1961
Seymour, Russell B. 15 Oct 11, 1966
Walker, Ronald No number Nov 29, 1962
Walker, Ronald 51 Jul 10, 1968
Bench Warrants No number Sep 16, 1946
Broadcasting, Recording or Photographing in the
Courtroom, Prohibition of
Amendment to Local Rule 28.1 00-5 Nov 8, 2000
Rescinds GO 00-5 01-02 Feb 21, 2001
Byrne, Honorable William M - retirement No number Jun 27, 1966
Calendar
Assignment of Cases to Calendar of Senior No number Jun 10, 1965
Judge William C. Mathes
Calendar of the Northern Division No number Feb 8, 1955
Calendar of Northern Division and Assignment No number Dec 10, 1957
of Judge Crocker

Page 13 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Calendar of Southern Division and Assignment No number Nov 19, 1959
of Judge Kunzel and Judge Carter
Chief Judge Calendar No number Nov 19, 1959
Chief Judge Calendar No number Nov 30, 1964
Civil Calendar in Northern District No number Apr 27, 1954
Civil Calendar in Southern District No number Apr 27, 1954
Civil Cases Requiring More Than 20 Trial Days No number Jul 18, 1955
Committee No number Dec 10, 1957
Committee No number Aug 28, 1959
Power to Act Under Paragraph (g) No number Dec 13, 1957
Conduct of the Criminal Calendar (Arraignment 85 Oct 31, 1969
and Plea) - see GO 104
Creation for Judge Harry Pregerson and 39 Dec 12, 1967
Assignment of New Cases
Creation for Judge David W. Williams and 75 Jun 26, 1969
Assignment of New Cases
Creation for New Judges 18 Nov 9, 1966
Criminal Calendar No number Jun 25, 1964
Criminal Calendar - Rotation No number Oct 16, 1964
Criminal Calendar - Amending Order of Jun 25, No number Mar 12, 1965
1964 and Order of Oct 16, 1964
Criminal Calendar No number May 19, 1966
Criminal Calendar - Rotation No number Jun 25, 1965
Criminal Calendar and Criminal Cases No number Nov 12, 1959

Page 14 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Establishment of Criminal Calendar and 28 Jan 27, 1967
Rotation of Judges Assigned (Rescinded by GO
104)
Judge Carter - Calendar in Central Div. 28-A Jan 30, 1967
Judge Irving Hill No number Jun 24, 1965
Naturalization Calendar – Rotation No number Oct 15, 1962
Newly Appointed Judge No number Jan 6, 1959
Northern Division No number Apr 12, 1948
Northern and Southern Divisions 46 Mar 12, 1968
Reduced Calendar for Chief Judge Thurmond No number Apr 8, 1948
Clarke - Assignments
Visiting Judges 86 Oct 31, 1969

Cap-Stun

(U.S. Probation and Pretrial Service Officers 346 Jun 29, 1994
Authorized to Carry/Use
Capital Habeas
Establishing a Capital Habeas Attorney Panel; 10-08 Aug 31, 2010
Creation of Capital Habeas Attorney Panel
Selection Committee; Administration of Panel
Supersedes GO 10-08 13-14 Nov 6, 2013
Case Allocation
Methods (Div. of Central District)
Supersedes GO 310-B and 310-D 349 Oct 25, 1994
Amends parts of GO 349 349-A Oct 25, 1994

Page 15 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Eastern District (Amends part of GO 98- 02-06 Jan 30, 1995
3)
Bankruptcy Cases (Deletes GO 349, 96-1 Mar 1, 2002
Secs. 5 and 6)
Civil Cases 98-3 Feb 1, 1996
Criminal Cases (Amends GO 249-A) 95-2 Dec 1, 1995
Criminal and Complex Criminal
Amends GO 95-2 96-21 Sep 20, 1996
Supersedes GO 96-21 07-09 Oct 11, 2007
Report and Recommendation 98-5 Feb 6, 1998
Assignment Wheel
Amends GO 349, 349-A, 98-3, and 98-5) 01-01 Sep 25, 1998
Methods - Judges
Operation of the Santa Ana Place of 310-A Feb 23, 1989
Holding Court
Between Los Angeles and Santa Ana 310-B Feb 23, 1989
Courts (Superseded by GO 349)
Operation of the Santa Ana Court 310-C Oct 22, 1993
(Amends G) 310-A, Sec. 6)
Between Los Angeles and Santa Ana 310-D Oct 22, 1993
Courts (Superseded by GO 349)
Chief Judge - Delegation of Authority No number Dec 4, 1964
Christmas Period - Trial of Cases No number Sep 24, 1964
Civil Cases No number Jul 5, 1966
Clerk of the Court - Appointment
Brosnan, Leonard 249 Mar 16, 1983

Page 16 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Brosnan, Leonard 252 Mar 30, 1983
Brosnan, Leonard 256 Oct 7, 1983
Childress, John A. 4 Sep 19, 1966
Drew, Edward F. 78 Aug 15, 1969

Chief Deputy 89 Jan 5, 1970


Goodroe, Frank 341 Mar 9, 1994
Hatcher, Emory G. 88 Dec 23, 1966
Clerk’s Office
Appointment of Law Clerks, Secretaries, etc. 8 Sep 19, 1966
Closing of Office on Saturday Mornings No number Oct 14, 1954
Copy of Entry in Minute Book No number Dec 1, 1949
Days Open 12 Sep 30, 1966
Commission on Collections (U.S. Marshal) 61 Nov 21, 1968
Commissioners - Appointments
In General (includes employees) 7 Sep 19, 1966
Appointment - County of Imperial No number Nov 9, 1959
Appointment - County of Riverside No number Dec 7, 1959
Appointment - County of San Diego No number Jun 9, 1960
Allen, John W. 45 Feb 13, 1968
Barry, Thomas Richard 63 Dec 2, 1968
Bradley, Arthur M.0 No number Nov 8, 1962
Bradley, Arthur M. 25 Nov 29, 1966
Reappointment 97 Nov 6, 1970

Page 17 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Buck, Charles K. No number Aug 6, 1962
Buck, Charles K. 92 Aug 18, 1970
Childress, John A. - Reappointment No number Mar 15, 1963
Childress, John A. - Reappointment 29 Mar 2, 1967
Drew, Edward F. 50 Jun 11, 1968
Garrett, William L. No number Jan 27, 1961
Garrett, William L. No number Feb 16, 1965
Gowns, Arnold D. No number Feb 2, 1960
Gowns, Arnold D. No number Jan 15, 1964
Gowns, Arnold D. 44 Feb 12, 1968
Green, Wilbert C. No number Dec 5, 1961
Hermann, Russell R. No number Aug 19, 1964
Hermann, Russell R. 54 Aug 27, 1968
Hulsy, William R. No number Apr 27, 1962
Hocke, Theodore No number Mar 11, 1963
Kaesborg, Lek Von No number Sep 10, 1962
Kaesborg, Lek Von 93 Sep 2, 1970
Lerrigo, Frank C. No number Jan 8, 1964
Luddy, William W. No number Mar 15, 1963
Mahlum, Conrad E. 79 Oct 3, 1969
Morgan, John B. 26 Jan 11, 1967
Morton, Byron C. No number Dec 10. 1963
Nordman, Ben E. No number Jun 28,1961

Page 18 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Nordman, Ben E. 76 Jul 7, 1969
Rountree, Bayard R. 13 Oct 7, 1966
Schwabacher, Philip M. No number Dec 7, 1964
Schwabacher, Philip M. 66 Nov 27, 1968
Stone, Earl L. (Sequoia and Kings No number Feb 7, 1962
National Parks)
Tassopulos, Venetta S. 65 Dec 2, 1968
Tassopulos, Venetta S. 71 Apr 21, 1969
Tso, Jack Bing 64 Dec 2,1968
Weeks, Marvin G. 69 Jan 14, 1969
Whitelaw, R.B. No number Jun 3, 1963
Wright, William J. No number May 2, 1963
Commissioners - National Forests and Grasslands -
Appointments
Bradley, Arthur M. No number Dec 11, 1964
Buck, Charles K. No number Dec 11, 1964
Chatterton, George C. No number Dec 11, 1964
Childress, John A. No number Nov 16, 1964
Drew, Edward F. No number Dec 11, 1964
Enstrom, Elmer N. Jr. No number Dec 11, 1964
Garrett, William L. No number Dec 11, 1964
Gowans, Arnold D. No number Nov 13, 1964
Hermann, Russell R. No number Dec 11, 1964

Page 19 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Hulsy, William R. No number Dec 11, 1964
Kaesborg, Lek Von No number Dec 11, 1964
Lerrigo, Frank C. No number Dec 11, 1964
Ludy, William W. No number Dec 11, 1964
Morton, Byron C. No number Dec 11, 1964
Nordman, Ben E. No number Dec 11, 1964
Rountree, Bayard R. No number Dec 29, 1964
Stone, Earl L. No number Dec 11, 1964
Schwabacher, Philip M. No number Dec 11, 1964
Whitelaw, Robert B. No number Dec 11, 1964
Committee on Personnel and Court Facilities
No number Dec 10, 1957
No number Aug 28, 1959
Condemnation Case
Order re Cases No number Jun 7, 1966
San Diego No number Jul 18, 1955
San Diego No number Oct 24, 1955
Corporate Surety - Amendment of Local Criminal 190 Mar 5, 1979
Rule 6
Corporations or Unincorporated Associations - 309 Feb 23, 1989
Revision to Local Civil Rule 2
Costs (Amendment of Local Rule 15) - Disregard, 200 Nov 21, 1979
inadvertently filed
Court Business

Page 20 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Assignment of 46 Mar 12, 1968
Closing of Court
Nov. 27,1959 No number Nov 12, 1959
Nov. 25, 1960 No number Nov 21, 1960
Dec. 26, 1960 and Jan. 2, 1961 No number Dec 8, 1960
July 3, 1961 No number Jun 28, 1961
Nov. 24, 1961 No number Nov 13, 1961
July 5, 1963 No number Jun 20, 1963
Nov. 29, 1963 No number Nov 18, 1963
Division of and Transfers
No number Aug 21, 1940
No number Jul 22, 1940
No number Jun 27, 1941
No number Dec 12, 1941
During Christmas Holidays
23 Nov 18, 1966
80 Oct 14, 1969
Assignment - Modification of GO 46 94 Oct 13, 1970
Court Personnel - Personal Changes No number May 12, 1959
Court Records - Transfer to Federal Records Center No number Sep 19, 1962
Courthouse

Page 21 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Absolute Prohibition of All Picketing, Parading, No number Mar 19, 1965
Loitering, Unwarranted Assembly at U.S. Post
Office and Court House, Los Angeles,
California
Prohibition of Broadcasting, Recording or 350 Dec 29, 1994
Photographing
350-A Jun 30, 1995
Security (Includes Plans of Building Manager, 06 Nov 10, 1970
Capt. of the Guards and Courtroom Security)
Courtroom
Change of Courtrooms and Chambers No number Jun 23, 1965
Change of Courtrooms and Chambers No number Jun 7, 1966
Conduct in and Environs 96-16 Oct 1, 1996
Conduct (Vacated - see GO 146) 142 Jan 16, 1975
Conduct (Replaced GO 142) 146 Mar 16, 1975
Conduct 333 Jan 28, 1993
343 Mar 22,1994
Conduct (Amends Local Rule 28.1.4) 99-6 Aug 2, 1999
Photographing, Broadcasting, Telecasting No number Jan 20, 1964
Protection by the Marshal 60 Nov 19, 1968
Shadow Boxes, Use of No number Apr 12, 1954
Criers
Order No number Jun 10, 1957
No number Jun 17, 1957
Salaries No number Jun 13, 1957

Page 22 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Criminal Cases

Disposition Where Defendant is a Fugitive No number Nov 15, 1967

Plan for Achieving Prompt Disposition 11-05 Jun 17, 2011

11-14 Nov 2, 1011

Access to Sealed Documents in Criminal Cases 15-01 Jan 12, 2015


Subject to U.S. Sentencing Guidelines Manual
Amendment 782
Appointment of Counsel and Access to Sealed 15-08 Oct 30, 2015
Documents in Criminal Cases Potentially
Affected by Johnson v. United States, 135 S.
CT. 2551 (2015)
Appointment of Counsel and Access to Sealed 19-02 Feb 1, 2019
Documents in Criminal Cases Potentially
Affected by the First Step Act
Appointment of Counsel and Access to Sealed 19-11 Oct 22, 2019
Documents in Criminal Cases Potentially
Affected by the First Step Act
Criminal Justice Act of 1964

Addendum to Plan for Implementation, as 303 Aug 12, 1988


Amended 18 USC 3006A
Addendum to Plan for Implementation, as 96-19 Sep 20, 1996
Amended 18 USC 3006A
Expansion of Authority of CJA, Supervising 01-03 Mar 27, 2001
Attorney
Plan for Composition, Administration, and 98-6 Nov 13, 1998
Management of the Panel of Private Attorneys
Under the Criminal Justice Act
Amends section III of GO 98-06 07-06 Oct 1, 2007

Page 23 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Amends section III of GO 07-06 08-08 Aug 14, 2008

Plan for Composition, Administration, and 13-09 Sep 17, 2013


Management of the Panel of Private Attorneys
Under the Criminal Justice Act
(Supersedes GO 98-06, 07-06, and 08-08)
Vouchers

Submission of Monthly CJA Vouchers 97-2 Jun 27, 1997


for Interim Payments in Death Penalty
Cases
97-7 Oct 1, 1997

Amends 97-7 00-1 Jan 3, 2000

Interim and Final Voucher Submission 08-04 Mar 24, 2008

Interim and Final Voucher Submissions 13-04 Jul 1, 2013


(supersedes GO 08-04)
Deceased or Incapacitated Judge - Disposition of No number Sep 28, 1967
Motions Pursuant to 28 sec. 225 and Writs of habeas
Corpus
Depositions

And Trial Exhibit Nos. (Proposed Local Rule 8) 208 Jul 2, 1980

Use at Trial or on a Motion (Amendment to 96-14 Oct 1, 1996


Local Civil Rule 8.1.2)
Depositories No number Feb 7, 1958

Deposits

Court Funds 11 Sep 19, 1966

In Court Pending Litigation (Amendment of 188 Sep 19, 1966


Local Civil Rule 25)

Page 24 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
In the Matter of Deposit and Investment of 16-04 Sep 30, 2016
Registry Funds
Deputy Clerk - Designating Official Station No number Mar 3, 1950

Designation of District Judges for Service in Other 5 Mar 24, 1967


Districts Within the Circuit
Discipline - Amendment of Local Rule 2.6 331 May 27, 1992

Discipline Proceedings - Members No number Jan 12, 1955

Discovery (Local Rule 6)

Amendment of Local Rule 6 181 Feb 14, 1978

Repeal of Local Criminal Rule 6 260 Mar 7, 1984

Discrimination - Policy Against 356 Jun 8, 1995

Dismissal

Amending Local Rule of Civ.P. 2(g) - Dismiss 43 Jan 11, 1968


then Refile to Obtain a Different Judge
Amendment of Local Rule 10 148 May 12, 1975

Disposition of Cases

Defendant is Fugitive - Amends Order of 41 Dec 12, 1967


Aug 17, 1975 - Amended Apr 28, 1975
Defendant is Fugitive - Amends Order of 41 Apr 28, 1975
Aug 17, 1975 - Amended Apr 28, 1975
Plan for Achieving Prompt Disposition of 124 Jan 11, 1973
Criminal Cases
Superseded by GO 191 150 Oct 2, 1975

Superseded by GO 191 158 Jul 1, 1976

District Court - Establishment

Page 25 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Transfer of Records, Files and Funds A Sep 7, 1966

Creation of New California Districts

Civil Cases B Sep 7, 1966

Criminal Cases C Sep 7, 1966

Transfer of Certain Furniture and D Sep 7, 1966


Equipment
District Court Executive - Appointment George C. 291 Jul 27, 1987
Ryker
District Court Library No number Jan 14, 1966

Electronic Case Filings

Authorizing Electronic Filing 07-08 Oct 1, 2007

Amends GO 08-02, sections II.T and IV.D and 08-11 Dec 8, 2009
Table of Contents
Supersedes General Orders 08-02 and 08-11 10-07 Aug 2, 2010

Debt Collection Act cases 02-11 Aug 22, 2002

In the Matter of: Order Designating All Federal 03-06 Nov 18, 2003
Debt Collection Act Cases for Electronic Filing
(Supersedes General Order No. 02-11)
Order Authorizing Electronic Filing Pilot 05-01 Jan 18, 2005
Project (Supersedes GO 03-06)
Order Authorizing Electronic Filing (Supersedes 06-07 Dec 13, 2006
GOs 03-06 and 05-01)
Service and Filing of Pleadings 02-02 Feb 28, 2002

Service and Filing of Pleadings and Other 02-09 Aug 22, 2002
Papers
Service of Electronically Filed Documents 08-03 Feb 7, 2008

Page 26 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Attorney Case-Opening Pilot Project 13-01 Apr 9, 2013
Amends GO 13-01 13-01 Oct 7, 2013
Supersedes amended GO 13-01 14-01 Feb 18, 2014

Criminal Duty Matters Electronic Filing Pilot 17-02 Feb 17, 2017
Project

Supersedes GO 17-02 19-01 Jan 8, 2019


Employment of Persons Receiving Retirement No number Jul 19, 1956
Pension of Any Public or Governmental Agency
Equal Employment Opportunity Plan and 11-07 Jun 29, 2011
Employment Dispute Resolution Plan of the United
States District Court, Central District of California
Supersedes GO 11-07 14-02 Feb 24, 2014
Ex Parte Actions - Attorney to Notify [Amendment 49 May 24, 1968
of Local Rule 3(j)]
Federal Rules of Civil Procedure

Deferral of Amendments 339 Dec 21, 1993

Further Deferral 339-A May 23, 1994

Further Deferral 339-B Sep 13, 1994


Amendments/Deferrals 339-C Sep 30, 1994
Fees
Amendments to Rule 1 and Rule 24 199 Sep 25, 1979
Amendments of Rule 24 134 Dec 18, 1973
Reporters (Replaces GO filed Jul 15,1974); 138 Jul 15, 1974
See GO filed Nov 12, 1974)
Reporters (Replaces GO filed Oct 22, 1974) 138 Nov 12, 1974

Page 27 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Financial Disclosure During Presentence 03-01 Mar 11, 2003
Investigation
Forfeiture of Collateral (current)
Duties and Powers of Magistrates 107 May 27, 1971
Orders deleting, canceling, superseding 107-A Sep 16, 1972
previous bail schedule attachments
(Only Bail Schedule canceled, see GO dated No number Jul 2, 1973
Nov 11, 1974)
(Only Bail Schedule canceled, see GO dated No number Feb 20, 1974
Nov 11, 1974)
(Only Bail Schedule canceled, see GO Nov 11, No number Nov 11, 1974
1974)
The following Orders canceled various sections
of previous GO 107 changes and additions
No number Feb 17, 1974
No number Aug 17, 1976
No number May 27, 1978
No number Nov 17, 1978
No number Mar 23, 1979
No number Sep 18, 1979
No number Sep 9, 1981
No number Jul 2, 1982
No number Sep 15, 1982
No number Sep 20, 1984
No number Jul 29, 1986

Page 28 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Foreign Courts - Special and Continuing No number Dec 10, 1964
Designation of U.S. Commissioner to Take
Depositions Upon Request of Foreign Consulates for
Use in
Forms
Civil Cover Sheet 143 Jan 16, 1975
Civil Cover Sheet, Title Page (Local Rule 3) 309 Feb 23, 1989
Pretrial Form No. 1 (Amend to App. A to Local 96-17A Oct 1, 1996
Rule)
96-17B Oct 1, 1996
Forms - Pleading - Amended (Amend to Local 97-1 Jan 17, 1997
Civil Rule 3)
Case Caption [Amend Local Civil Rules 4(g)(5) 175 Oct 14, 1977
and 4(g)(6)]
Form of, Amended Pleadings and Documents 161 Sep 17, 1976
Filed
Funds Deposited by Court - Registry Fee 314 Oct 11, 1989
Gender and Number (Amendment of Local Rule 34) 167 Jan 18, 1977
General Books
Book (establishing) 1 Sep 19, 1966
Order Promulgating Rules, Orders, Etc. 2 Sep 19, 1966
Governance Order (Amendment No.1) 03-03 Jul 15, 2003
Grand Juries - Discharge of No number Sep 30, 1963
Habeas Corpus
Amendment of Local Rule 2(a) 40 Dec 12, 1967

Page 29 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Amendment of Local Rule 19, Procedure under 145 Feb 20, 1975
Sec. 2255
Amendment of GO 224 (assignment of petitions 308 Dec 8, 1988
involving death penalty) (for GO 224, see
“Assignment of Cases” in this index)
Approval of the Form of Petitions for Writs by 114 Oct 6, 1971
Persons in State Custody (Vacated - see GO
144)
Replaces GO 114 144 Feb 20, 1975
Approval of Petition for Writs and Motions 171 Jul 20, 1977
Filed Under 28 USC 2255
Filing Petitions and Civil Rights Actions without 48 Apr 16, 1968
Prepayment of Filing Fees
Local Rules (death penalty petitions) 307 Dec 8, 1988
Procedure and Motions Under 28 USC 2255 104-A May 18, 1972
(evidentiary hearing); (Revoked by GO 194; for
GO 194, see “Magistrates” in this index)
Incorporated Law Firms - Statement of Policy and 73 Jun 18, 1969
Order
Interpreter, Court - Interpreter Management Plan 11-04 May 3, 2011
of the United States District Court, Central District
of California
Supersedes GO 11-04 13-15 Nov 6, 2013
Joinder of Fictitious Parties No number Feb 20, 1957
Judgments by the Clerk - Amendment of Local Rule 189 Mar 5, 1979
7(e)(2)
Jurors

Page 30 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Amendment of Local Rule (Jury Trials in Civil 105 Mar 9, 1971
Cases)
Attendance Fees for Extended Service 17-08 Jun 26, 2017
Confidentiality of Persons No number Feb 28, 1951
Grand Jury - Delegation of Authority to 290 Jul 27, 1987
Magistrates to Issue Grand Jury Non-Disclosure
Orders to Financial Institutions
Grand Jury - Term of Service No number Nov 24, 1964
Impanelment of Petit Jury and Grand Jury for No number Aug 27, 1959
the September 1959 Term
Impanelment and Service of Grand and Petit 215 Nov 7, 1980
Jurors (Amendment of Local Rule 16)
Implementation of Local Rule 16 (terms of 216 Nov 7, 1980
service)
Plan for Random Selection of Grand and
Petit Jurors
Service No number Nov 18, 1957
Amended 55 Sep 16, 1968
Supersedes GO 55 (see GO 319) 67 Dec 2, 1968
Supersedes GO 55 202 Jul 13, 1979
Amends GO 202 204 Jun 4, 1980
Replaces GO 202 and 204 319 Jan 29, 1990
Replaces rescinded GO 319 336 Aug 11, 1993
Replaces rescinded GO 336 357 Jul 18, 1995
Service (rescinds and replaces GO 357) 99-8 Oct 1, 1999
Supersedes section 13.1 of GO 99-8 03-02 Jul 15, 2003

Page 31 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Rescinds GO 99-8 03-12 Dec 16, 2004
Plan (rescinds GO 99-8 and GO 3-12) 07-10 Nov 28, 2007
Plan (supersedes GO 07-10 and all prior 11-08 Jun 30. 2011
GO’s regarding the selection of grand
and petit jurors)
Plan (supersedes GO 11-08) 13-13 Oct 25, 2013
Plan (supersedes GO 13-13) 19-07 July 15, 2019
Jury Commissioner
Appointment for Northern Division No number Jul 30, 1963
Appointment of No number Sep 6, 1963
Matter of Appointment of No number Feb 5, 1962
Janney, Vernon W., Appointment No number Sep 10, 1964
Janney, Vernon W., Appointment 10 Sep 19, 1966
Libraries - U.S. Libraries Located in the California 07-07 Oct 1, 2007
Central District
Litigants
Pro Se - Amendment to Local Civil Rule 2.9 96-12 Oct 1, 1996
Vexatious - New Local Civil Rule 27A 338 Dec 21, 1993
Local Civil Rules
Adoption No number Jul 5, 1966
Adoption (new and revised, effective 1/1/10) 10-04 Feb 25, 2010
Adoption (new and revised) Local Rules 83-17 10-09 Nov 1, 2010
et seq., Special requirements for Habeas
Petitions Involving the Death Penalty

Page 32 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Adoption (new and revised) Local Rules and 10-10 Dec 6, 2010
Rules for Admiralty and Maritime Claims and
Asset forfeiture Actions, effective Dec 1, 2010
Amendment No number Nov 19, 1958
Amendment 30 Apr 28, 1967
Amendment to 7.1-1 05-09 Nov 9, 2005
Amendment to 11-3.8 05-10 Nov 9, 2005
Amendments to FRCivP, effective Dec 1, 2000 00-08 Dec 13, 2000
Adding 19(a)(1) No number Apr 30, 1959
Local Civil Rule 3 (can’t locate original) 96-22 Sep 20, 1996
Revised Local Civil Rules 01-07 Sep 10, 2001
(Supersedes GO 00-08)
Local Criminal Rules
Amendment No number May 10, 1958
Add New Rule Numbered 10 No number Aug 31, 1964
Amendment as to Assignment of Cases No number Aug 31, 1964
Amendments to Local Civil Rule 5(b) “Proof of No number Jul 1, 1965
Service”
Adoption of Amendment 30 Apr 28, 1967
Proposed New Rule 11 No number Sep 24, 1964
Proposed New Rule 12 No number Sep 24, 1964
New Local Rule 46-2.1 05-08 Nov 9, 2005
Magistrate Judges
Appointments (full-time)

Page 33 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Abrams, Paul L. 02-01 Feb 28, 2002
Reappointment 10-01 Feb 12, 2010
Reappointment 17-12 Dec 12, 2017

Audero, Maria A. 18-03 Jun 11, 2018

Block, Robert N. 351 Mar 1, 1995

Reappointment 02-12 Oct 22, 2002


Reappointment 11-01 Feb 17, 2011
Bristow, David T. 09-07 Aug 12, 2009
Brown, Volney 236 Mar 2, 1982
Brown, Volney 315 Jan 22, 1990
Chapman, Rosalyn M. 353 Mar 28, 1995
Chapman, Rosalyn M. 02-13 Oct 22, 2002
Chooljian, Jacqueline 06-02 Feb 28, 2006
Chooljian, Jacqueline 13-10 Oct 21, 2013
Cosgrove, Leonard A. 122 May 18, 1972
Early, John D. 17-03 Feb 23, 2017
Edwards, Elgin C. 330 Oct 1, 1991
Edwards, Elgin C. 99-4 Jul 26, 1999
Eick, Charles F. 298 Feb 9, 1988

Reappointment 03-10 Nov 18, 2003


Reappointment 11-16 Nov 18, 2011
Reappointment 19-05 Jun 24, 2019

Page 34 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Gandhi, Vijay C. 10-05 May 4, 2010
Geffen, Ralph 102 Jan 18, 1971
Geffen, Ralph 282 Jan 20, 1987
Goldman, Marc L. 01-10 Sep 18, 2001
Groh, Rupert J. Jr. 328 Sep 17, 1991
Hillman, Stephen J. 332 Jul 16, 1992
Hillman, Stephen J. 00-3 Aug 1, 2000
Hillman, Stephen J. 08-06 Jun 5, 2008
Johnson, Jeffrey 99-1 May 21, 1999
Jones, Ann I. 97-5 Oct 6, 1997
Kato, Kenly Kiya 14-04 Jul 3, 2014
Kenton, Victor B. 01-08 Sep 18, 2001
Kewalramani, Hemant H. 17-09 Aug 10, 2017
Kim, Steve 16-001 Apr 5, 2016
King, George H. 285 Mar 23, 1987
King, George H. 355 Apr 21, 1995
Kronenberg, John R. 126 Mar 28, 1973
Kronenberg, John R. 220 Jan 20, 1981

Kronenberg, John R. 221 Mar 25, 1981


Kronenberg, John R. 311 Apr 20, 1989
Lum, Jennifer T. 01-09 Sep 18, 2001
MacKinnon, Alexander F. 15-05 Jul 13, 2015
McCormick, Douglas F. 13-08 Aug 23, 2013

Page 35 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
McDermott, John E. 09-06 Aug 12, 2009
Service Beyond the Age of 70 16-02 Jun 23, 2016
Reappointment 17-06 Jun 22, 2017
Service Beyond the Age of 70 17-07 Jun 22, 2017
Service Beyond the Age of 70 18-05 Jul 19, 2018
Service Beyond the Age of 70 19-08 Aug 8, 2019
McEwen, Willard W. 312 Jun 2, 1989
McMahon, James W. 197 Aug 3, 1979
McMahon, James W. 197 (amended) Aug 17, 1979
McMahon, James W. 340 Feb 15, 1994
Mumm, Frederick F. 06-04 Apr 21,2006
Mumm, Frederick F. 13-11 Oct 21, 2013
Nagle, Margaret 97-6 Oct 6, 1997
Nagle, Margaret 05-04 Jun 15, 2005
Nagle, Margaret 13-03 May 2, 2013
Nakazato, Arthur 96-10 Aug 29, 1996
Nakazato, Arthur 03-09 Nov 18, 2003
Nakazato, Arthur 12-04 May 1, 2012
Olguin, Fernando 01-12 Sep 28, 2001
Olguin, Fernando M. 09-05 Jun 17, 2009
Oliver, Rozella A. 15-04 Apr 24, 2015
Parada, Oswald 06-03 Feb 28, 2006
Penne, James J. 101 Jan 18, 1971

Page 36 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Penne James J. 265 Jul 24, 1984
Penne, James J. 282 Jan 20, 1987
Phillips, Virginia A. 352 Mar 28, 1985
Pym, Sheri N. 11-03 Apr 15, 2011
Reappointment 18-07 Aug 23, 2018
Rayburn, Charles, Jr. 06-08 Dec 14, 2006
Reichmann, Joseph 206 Jun 17, 1980
Reichmann, Joseph 299 Apr 8, 1988
Reichmann, Joseph 302 May 9, 1988
Robbins, Brian Quinn 342 May 9, 1984
Rose, Ronald W. 207 Jun 17, 1980
Rose, Ronald W. 263 Jun 12, 1984
Rose, Ronald W. 271 May 24, 1985
Rose, Ronald W. 344 Apr 12, 1994
Rosenberg, Alicia 07-03 Apr 5, 2007
Rosenberg, Alicia 14-06 Dec 15, 2014
Rosenbluth, Jean 11-12 Oct 11, 2011
Reappointment 19-06 Jun 24, 2019
Sagar, Alka 13-07 Aug 21, 2013
Schneider, Harvey A. 155 Mar 31, 1976
Scott, Karen E. 15-06 Jul 20, 2015
Segal, Suzanne H. 02-10 Aug 22, 2003
Segal, Suzanne H. 10-02 Feb 12, 2010

Page 37 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Segal, Suzanne H. 17-13 Dec 12, 2017
Spaeth, Autumn D. 18-04 Jun 15, 2018
Standish, Gail J. 15-03 Apr 7, 2015
Stevenson, Karen L. 15-07 Aug 3, 2015
Tassopulos, Venetta S. 100 Jan 18, 1971
Tassopulos, Venetta S. 115 Oct 21, 1971
Tassopulos, Venetta S. 187 Jan 8, 1979
Tassopulos, Venetta S. 282 Jan 20, 1987
Turchin, Carolyn 327 Sep 31, 1991
Turchin, Carolyn 99-3 Jul 26, 1999
Turchin, Carolyn 07-05 Apr 5, 2007
Walsh, Patrick J. 01-11 Sep 18, 2001
Walsh, Patrick J. 09-04 Jun 17, 2009
Reappointment 17-05 Jun 22, 2017
Wilner, Michael R. 11-02 Apr 4, 2011
Reappointment 18-08 Aug 23, 2018
Wistrich, Andrew John 345 Apr 12, 1994
Wistrich. Andrew J. 02-05 Feb 28, 2002
Wistrich, Andrew J. 10-03 Feb 12, 2010
Woehrle, Carla M. 96-9 Jun 27, 1996
Woehrle, Carla M. 03-08 Nov 18, 2003
Woehrle, Carla M. 12-03 May 1, 2012
Zarefsky, Ralph 97-4 Oct 6, 1997

Page 38 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Zarefsky, Ralph 05-05 Jun 15, 2005
Zarefsky, Ralph 13-02 May 2, 2013
Appointments - Part-time Panel of Citizens to
Consider Reappt. of Part-time Magistrate
Barstow, CA 305 Jul 18, 1988
Twentynine Palms, CA 292 Oct 1, 1987
Appointments - Part-time
Allen, John W. 103 Jan 18, 1971
Bradley, Arthur M. 103 Jan 18, 1971
Buck, Charles K. 103 Jan 18, 1971
Cosgrove, Leonard A. 152 Mar 21,1984
Cosgrove, Leonard A. 192 Apr 25, 1979
Cosgrove, Leonard A. 253 Apr 20, 1983
Cosgrove, Leonard A. 262 May 11, 1984
Cosgrove, Leonard A. 286 Apr 23, 1987
Cosgrove, Leonard A. 287 May 12, 1987
Cosgrove, Leonard A. 324 Apr 18, 1991
Crehan, Thomas M. 103 Jan 18, 1971
Crehan, Thomas M. 186 Jan 8, 1979
Crehan, Thomas M. 247 Jan 28, 1983
Crehan, Thomas M. 283 Jan 20, 1987
Crehan, Thomas M. 322 Jan 24, 1991
del Campo, Robert A. 284 Mar 23, 1987

Page 39 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
del Campo, Robert A. 323 Apr 18, 1991
del Campo, Robert A. 354 Apr 21, 1995
Federman, Rita Coyne 05-03 Jan 26, 2005
Federman, Rita Coyne 08-07 Jun 5, 2008
Federman, Rita Coyne 12-06 Aug 27, 2012
Gowens, Arnold 103 Jan 18, 1971
Haberfeld, Stephen E. 300 May 4, 1988
Hamilton, Richard D. 195 Jun 22, 1979
Kaesborg, Lek Von 103 Jan 18, 1971
Kaesborg, Lek Von 186 Jan 8, 1979
Kaesborg, Lek Von 246 Jan 28, 1983
Kaesborg, Lek Von 283 Jan 17, 1991
Kaesborg, Lek Von 321 Jan 20, 1987
LaMothe, Louise A. 16-06 Oct 31, 2016
Service Beyond the Age of 70 17-10 Oct 20, 2017
Service Beyond the Age of 70 18-09 Oct 19, 2018
Service Beyond the Age of 70 19-09 Aug 8, 2019
LaMothe, Louise A. 17-14 Dec 12, 2017
Mahlum, Kirtland 103 Jan 18, 1971
Mahlum, Kirtland 186 Jan 8, 1979
Mahlum, Kirtland 212 Oct 7, 1980
Mahlum, Kirtland 268 Oct 19, 1984
Mahlum, Kirtland 306 Oct 7, 1983

Page 40 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Mahlum, Kirtland 334 Apr 3, 1983
Martin, George L. 198 Sep 17, 1979
Martin, George L. 293 Oct 1, 1987
Martin, George L. 329 Sep 26, 1991
Martin, George L. 335 Jul 13, 1993
McEwen, Willard W. 130 Jun 5, 1973
McEwen, Willard W. 169 Jun 3, 1978
McEwen, Willard W. 226 May 29, 1981
McEwen, Willard W. 272 Jun 20, 1985
McEwen, Willard W. 337 Dec 8, 1993
McEwen, Willard W. 97-8 Dec 17, 1997
McEwen, Willard W. 02-02 Feb 28, 2002
Miller, Stephen E. 98-1 Jan 15, 1998
Miller, Stephen E. 160 Aug 25, 1976
Miller, Stephen E. 02-03 Feb 28, 2002
Seitz, John L. 210 Sep 4, 1980
Seitz, John L. 213 Oct 24, 1980
Seitz, John L. 267 Oct 19, 1984
Stone, Robert M. 132 Sep 26, 1973
Stone, Robert M. 174 Sep 21, 1977
Stone, Robert M. 227 May 29, 1981
Stone, Robert M. 274 Oct 11, 1985
Stone, Robert M. 297 Feb 5, 1988

Page 41 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Thacher, Robert Morton 106 Mar 30, 1988
Timlin, Robert J. 103 Jan 18, 1971
Wood, Richard Douglas 119 Feb 23, 1972
Assignment of Duties
Rescinded by GO 194 185 Sep 29, 1978
Replaces GO 185 194 Jun 14, 1979
Add Discovery 194-A Jul 2, 1979
Amend (Various) 194-B Apr 16, 1981
Referral of Civil Cases (some sections 194-C Apr 10, 1981
deleted by GO 194-C)
Motion to Disqualify (Revoked - see GO 194-D Jul 17, 1981
194-I)
Disqualify (Amends part of GO 194) 194-E Jan 22, 1981
Attorney Admissions 194-F Mar 24, 1982
Notice (Amends sections of GO 194-C) 194-G Apr 16, 1982
Amend (Various sections of GO 194) 194-H Apr 14, 1986
Revokes GO 194-D and Certain Rules re 194-I Mar 24, 1988
Duties
Amends GO 194 97-3 Jun 27, 1997
Supersedes GO 104, 104-A, 104-B, 104- 01-13 Nov 21, 2001
C, 104-D, 104-E, 104-F and 194, 194-A,
194-B, 194-C, 194-D, 194-E, 194-F,
194-G, 194-H, 194-I and 97-3
Supersedes part of GO 01-13 03-11 Nov 21, 2003

Page 42 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Supersedes GO 104, 104-A, 104-B, 104- 05-07 Nov 3, 2005
C, 104-D, 104-E, 104-F and 94, 194-A,
194-B, 194-C, 194-D, 194-E, 194-F,
194-G, 194-H, 194-I, 97-3 and 1-13
Amends part of GO 05-07 06-01 Feb 28, 2006
Creation of Criminal Duty Judge and 104 Jan 18, 1971
Post-Conviction Calendars (Revoked in
part, see GO 194)
Amending GO 104 (Warrants of 104-C Dec 19, 1972
Removal) Revoked by GO 194)
Referral of Various Types of Civil 104-D Jul 9, 1973
Matters (Revoked by GO 194)
Assignment of Subsequent Cases 104-E Apr 22, 1975
Pursuant to Rule 20 (Amends GO104,
Part II)
Assignment Pursuant to Sec. 1484(d) of 104-F Jan 13, 1976
Title 46 (Revoked by GO 194)
Duties - Amendment to Local Rule 96-7 Apr 29, 1996
3.1.04
Duties - Amendment to Local Rules 00-2 Jun 28, 2000
Reappointment of incumbent magistrates 280 Sep 23, 1986
whose terms Expire Jan 17, 1987
Duties - Amendments to Local Rule 00-6 Nov 8, 2000
Governing Duties of Magistrate
Judges 1.6, 6.1 and 6.4
Order Approving Request for Presentence No number Feb 26, 1971
Investigation
Order of Reference (duties) No number Feb 18, 1971

Page 43 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Voluntary Consent List for Assignment of Civil 12-01 Feb. 27, 2012
Cases
Voluntary Consent List for Assignment of Civil 18-11 Dec. 17, 2018
Cases (Supersedes GO No. 12-01)
Magistrate Judge Pilot Program
Direct Assignment of Civil Cases to Magistrate 08-09 Dec 3, 2008
Judges
Direct Assignment of Civil Cases to Magistrate 11-06 Jun 28, 2011
Judges (supersedes GO 08-09)
Direct Assignment of Civil Cases to Magistrate 12-02 Apr 6, 2012
Judges (supersedes GO 11-06)
Marshal, U.S.
Appointment
Adams, Michael 239 Mar 15, 1982
Cicchino, Samuel 296 Jan 4, 1988
Freeman, Edward R. 74 Jun 10, 1969
Vokes, Thomas 219 Jan 19, 1981
Deputy Marshal - Serve as Bailiffs No number Apr 12, 1954
Sales - Shall Conform to Ceiling Price No number Apr 22, 1944
Regulations Issued by Office of Price
Administration
Meeting of the Judges No number Apr 23, 1953
Merit Selection Panel
Appointment of a New Merit Selection Panel 19-12 Dec 6, 2019
Appointment of a New Merit Selection Panel 11-17 Dec 13, 2011

Page 44 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Appointment of a New Merit Selection Panel 13-12 Oct 21, 2013
(Supersedes GO 11-17)
Appointment of the Merit Selection Panel 14-07 Dec 15, 2014
(Supersedes GO 13-12)
Appointment of the Merit Selection Panel 15-02 Mar 11, 2015
(Amends GO 14-07)
Appointment of the Merit Selection Panel 16-07 Dec 12, 2016
(Supersedes GO 15-02)
Appointment of the Merit Selection Panel 17-11 Dec 12, 2017
(Supersedes GO 16-07)
Appointment of the Merit Selection Panel 19-04 Feb 28, 2019
(Supersedes GO 17-11)
Review Application for 7th Full-time Magistrate 230 Sep 15, 1981
at LA, CA
Eleven Positions of Magistrate to Hear 264 Jul 6, 1984
Bankruptcy Cases
Review Application for 8th Full-time 270 Apr 19, 1985
Magistrate at LA, CA
Full-time Magistrate Position Vacancy in LA, 280 Sep 23, 1986
CA
Part-time Magistrate Position in San Luis 281 Sep 23, 1986
Obispo, CA
Filling of Two Full-time Magistrate Positions in 289 Jun 8, 1987
LA, CA
Part-time Magistrate Position in 294 Dec 4, 1987
Oxnard/Ventura, CA
Motions

Page 45 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Motions and Matter Other Than Trial on Merits 208 Jul 2, 1980
(Local Rule 3 as Amended)
Notice and Service (Review of Local Rules 7 275 Jan 10, 1986
and 14)
Naturalization
Amendment to Local Rule 17 No number Jan 2, 1941
Court Hearings on Non-contested Petition No number Jun 18, 1963
Court Hearings on Non-contested Petition No number Aug 9, 1963
(Amends GO filed on Jun 18, 1963)
Establishing Court Policy for Ceremonies 96-6 Apr 22, 1996
Conducted at Locations other than U.S.
Courthouse
(Rescinds GO 96-6) 03-05 Nov 18, 2003
(Supersedes GO 03-05) 12-05 June 21, 2012
Non-Jury Trial - Narrative Statements (Amendment 96-18 Oct 1, 1996
to Local Civil Rule 13.6)
Nonlawyer Bankruptcy Preparers and Delineating 96-3 Mar 6, 1996
the Relationship, Powers and Functions of
Bankruptcy Court and District Court (11 USC sec.
110)
Offer of Compromise - Repeal of Local Rule 23 260 Mar 7, 1984
Official Newspapers
Bankruptcy and Other Notices Published 9 Sep 19, 1996
Amendment to Local Rule 31.2 326 May 28, 1991
Order Upon Stipulation 304 Aug 22, 1988

Page 46 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Parking Violation - Use of California DMV Unpaid 205 Jun 13, 1980
Parking Violation Program for Collection of Parking
Violations
Parties, Certification as to Interested (Local Civil 99-7 Aug 2, 1999
Rule 4.6)
Patent Pilot Program, Matter of 11-11 Sep 23, 2011
Patent Pilot Program, Matter of 19-10 Oct 23, 2019
(Supersedes General Order No. 11-11)
Personnel - Permitting Supporting to Take Leave
On Friday, Nov. 27, 1964 No number Nov 16, 1964
On Friday, November 26, 1965 No number Nov 16, 1965
On Friday, Nov. 25, 1966 22 Nov 15, 1966
On Friday, Nov. 24, 1967 36 Nov 14, 1967
Pilot Prisoner Mediation Program
Original 99-2 May 21, 1999
Supersedes General Order 99-2 01-06 Jul 10, 2001
Supersedes General Orders 99-2 and 01-06 02-08 Aug 22, 2002
Repeal of General Order 02-08, Pilot Prisoner 08-10 Dec 8, 2008
Mediation Program
Pre-Trial
Amendment to Local Civil Rule 9 96-15 Oct 1, 1996
Policy re Conferences No number Feb 13, 1957
Proceedings (Local Rule 9 as Amended) 208 Jul 2, 1980
Pre-Trial Services Officer Appointment, Chief - 301 Jun 1, 1988
Lymes, John W.

Page 47 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Prisoner Settlement Program - Order Establishing 09-09 Dec 29, 2009

Prisoners
Conduct in Custody of Marshal No number Feb 11, 1954
Conduct in Custody of Marshal No number Oct 14, 1955
Pilot Project for the Submission of Certain 15-09 Nov 16, 2015
Prisoner Filings through Electronic Mail
Pilot Project for the Submission of Certain 16-03 Sep 9, 2016
Prisoner Filings through Electronic Mail
Supersedes General Order 16-03 17-04 Oct 25, 2017
Supersedes General Order 17-04 18-02 Feb 28, 2018
Private Practice of the Law No number Apr 27, 1954
Probation
Adoption of Standard Conditions and 318 Jan 29, 1990
Supervised Release

Adoption of Sentencing Orders and Conditions 01-05 Jul 11, 2001


of Probation and Supervised Release Pertaining
to Financial Sanctions
Amends GO 318 05-02 Jan 18, 2005
Supersedes GO 05-02 and 01-05 18-10 Nov 2, 2018
Commencement of in Appeal Cases -
Amendment of Local Rule
Rules of Criminal Procedure 168 Aug 12, 1977
Rules of Criminal Procedure 168 Jan 6, 1978
Conditions 135 Apr 12, 1974
Review of GO 135 222 Mar 25, 1981

Page 48 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Establish General 225 May 20, 1981
Consolidation of U.S. Probation Office and U.S. 18-06 Aug 23, 2018
Pretrial Services Office
Probation Officer - Appointment
In General (includes clerks, etc.) 6 Sep 19, 1966
Latta, Robert M. 113 Sep 17, 1971
Macewen, Roger David 6 Sep 19, 1966
Property
Appointment of Substitute Custodian for Seized 235 Feb 12, 1982
Property
Amended 235 Oct 23, 1986
Records
Amendment of Local Rule 20 196 Aug 2, 1979
Amendment of Local Civil Rule 32 - 201 Nov 21, 1979
Designation of Portion of Records to be
Transferred to Court of Appeals (Disregard -
inadvertently filed)
Reproduction on Appeal No number Feb 20, 1963
Recusal - Certification as to Interested 99-7 Aug 2, 1999
Parties (Amends Local Rule 4.6)
Redistricting - Statement of General Policy in No number Sep 7, 2966
California
Registry
Signing Checks Drawn on No number May 5, 1948
Signing Checks Drawn on No number May 21, 1955
Reporter

Page 49 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Appointed Court Reporters No number Jun 6, 1945
Appointment No number May 13, 1959
Assigned to Criminal Cause Calendar No number Jun 6, 1945
Appointment
Albright, Anna Mae No number Oct 22, 1963
Atkinson, Sheila 251 Mar 31, 1983
Baird, Donna 237 Mar 2, 1982
Browning, Betty G. 250 Mar 31, 1983
Calabrese, Roger 228 Jul 17, 1981

Cavarerro, Susan Kay No number Oct 22, 1963


Cohen, Elaine J. 250 Mar 31, 1983

254 May 10, 1983


Daley, Loraine M. 232 Dec 31, 1981
Eddy, M. Lenoir 137 Jun 14, 1974
159 Jul 16, 1976
Ellis, Jack No number Oct 8, 1962
Ferrier, Patricia Ann 136 May 9, 1974
Fitzsimons, Donna Kwan 137 Jun 14, 1974
Gielow, Lucille No number Oct 8, 1962
Glassco, Christine G. 129 Jun 5, 1973
Goldman, Gayle R. (Coordinator) 288 Jun 4, 1987
Goldstein, Samuel 31 Jun 2, 1967
34 Aug 14, 1967

Page 50 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
37 Dec 13, 1967
Goodbody, Rosemarie No number Oct 6, 1959
Guerra, Esther 42 Jan 4, 1968
53 Jul 15, 1968
Hannick, Florence 24 Nov 18, 1966
Hollier, Ikalina 243 Sep 30, 1982
Kane, Stuart 109 Aug 18, 1971
Ketchoyan, Michele 244 Oct 7, 1982
Killion, Barbara J. 31 Jun 2, 1967
34 Aug 14, 1967
38 Dec 13, 1967
110 Aug 18, 1971
Killion, Robert E. 108 Aug 8, 1971
Klepper, Kathy 278 Aug 29, 1986
Kramer, Terry 288 Jun 4, 1987
Kucera, Raun Franklin 254 May 10, 1983
Lubetich, Susan 42 Jan 4, 1968
53 Jul 15, 1968
Martin, Phyllis 137 Jun 14, 1974
Mehler, Donald Stephen 11 Aug 31, 1971
Mendelsohn, Freda 231 Dec 31, 1971
Murdock, John 19 Nov 14, 1966
214 Oct 24, 1988

Page 51 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Newlander, Ben 20 Nov 14, 1966
Newlander, Edward No number Jun 3, 1963
99 Jan 29, 1971
Peterson, Phyllis M. 110 Aug 18, 1971
Price, Barbara 99 Jan 29, 1971
Roberts, Dorothy 77 Jul 7, 1969
Smith, Kenneth W. No number Nov 3, 1961
Stoll, Mary 229 Jun 24, 1981
Stuk, Robert 231 Dec 31, 1981
Sweeney, Evelyn No number Jun 27, 1960
Thomas, Velma B. 232 Dec 31, 1981
Titus, Burgess D. 245 Jan 11, 1983
Van Smith, Lena 279 Aug 29, 1986
Yohanna, Marc 121 Apr 13, 1972
Fees
Corrected Oct 21, 1974 (Replaces GO 138 Oct 22, 1974
filed Jul 15, 1974)
Corrected Oct 31, 1974 (Replaces GO 138 Nov 12, 1974
filed Oct 22, 1974)
Bringing GO 138 up to date as of Nov 1, 152 Nov 17, 1974
1975
Bringing GO 152 up to date as of Mar 203 Apr 2, 1980
27, 1980
Management Plan (Reporter/Recorder) 11-15 Nov 14, 2011

Page 52 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Official (Permanent and Regular) 223
Temp Indefinite, Three-Months Apr 16, 1981
Renewable and Temporary 277 Aug 29, 1986
140 Dec 12, 1974
Official Reporters - Referred Proceedings No number Feb 11, 1954
Outside Work No number Nov 26, 1951
Payment for use of Transcript when used for No number Jul 3, 1952
Appeal Purposes
Reassignment No number Oct 6, 1959
Salaries 164 Dec 7, 1976
182 Jul 5, 1978
Transcripts
Criminal case in which Defendant 273 Jul 19, 1985
Requests Transcript
Rates No number Nov 23, 1948
No number Mar 31, 1958
No number Oct 13, 1958
Rates Authorized to be Charged by 17 Oct 15, 1966
Official Reporters (Rescinded GO 57)
Replaces GO 17 57 Oct 15, 1968
Uniform Rates for Daily and Other No number Feb 11, 1954
Expedited Transcript
Transfers
General No number Oct 10, 1956

Page 53 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Eddy, M. Lenoir 180 Feb 7, 1978
Newlander, Ira L. 180 Feb 7, 1978
Richter, Leslie 183 Jul 26, 1978
Say, Delia C. 180 Feb 7, 1978
Zellner, Marie No number Nov 14, 1961
Residence of the Chief Judge of the U.S. District No number May 17, 1965
Court for the Southern District of California
Retirement (senior status) - Judges
Carr, Charles H. 131 Sep 11, 1973
Clarke, Thurmond 91 Feb 16, 1970
Crary, E. Avery 149 Jun 11, 1975
Curtis, Jesse W. 153 Jan 13, 1976
Gray, William P. 218 Jan 14, 1981
Hall, Peirson M. 56 Sep 25, 1968
Hauk, A. Andrew - Senior Judge 241 Jul 6, 1982
Hill, Irving - Senior Judge 211 Oct 3, 1980
Kelleher, Robert J. - Senior Judge 248 Feb 10, 1983
Lydick, Lawrence T. - Senior Judge 261 Mar 1, 1985
Stephens, Albert Lee Jr. 193 May 30, 1979
Waters, Laughlin W. - Senior Judge 276 Jun 7, 1986
Westover, Harry C. No number Nov 22, 1965
Whelan, Francis C. 179 Jan 4, 1978
Williams, David W. 218 Jan 14, 1981

Page 54 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Salaries
Adjustment of Full-time Magistrates 170 Jun 3, 1977
Adjustment - Magistrate Harvey A. Schneider 178 Nov 9, 1977
Chapter XIII Trustee 87 Nov 12, 1969
Increase for National Park Commissioner No number Nov 7, 1962
Seal - Adopting Seal of Court
No number May 7, 1887
No number Jun 29, 1900
3 Sep 19, 1966
Seaman’s Estates - Held in Registry of Court No number Dec 13, 1956
Sentencing
Amendments to Local Criminal Rules re 325 May 2, 1991
Procedures
Implementation of Guidelines - Repealed by GO 295 Dec 21, 1987
325
Service of Papers
Amendment of Local Rule 5 72 May 1, 1969
Amendment of Local Rule 217 Dec 11, 1980
Amendment of Local Civil Rule 5(a) 176 Dec 14, 1977
Settlement Conferences
New Local Civil Rule 23 338 Dec 21, 1993
Amendment to Local Civil Rule 23 348 Oct 25, 1994
New Local Criminal Rule 14 (Complex Cases) 338 Dec 21, 1993

Page 55 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Amendments to Local Criminal Rule 14 347 Oct 25, 1994
Special Masters - Appointment 313 Oct 11, 1989
Speedy Trial Plan
Plan for Achieving Disposition of Criminal 209 Aug 7, 1980
Cases (Supersedes GO 191)
Plan for Achieving Prompt Disposition of 03-04 Oct 7, 2003
Criminal Cases (Supersedes GO 209)
Standing Committee on Discipline 00-04 Nov 8, 2000
Standing Master
Appointment for Examination of Judgment No number Sep 10, 1964
Debtor
Appointment for Examination of Judgment 58 Oct 15, 1968
Debtor
Appointment for Examination of Judgment Debtor 68 Dec 23,1968
Status Conference - Early Meeting of Counsel - 96-13 Oct 1, 1996
Report to Court (Amendment to Local Civil Rule 6)
Stipulations - Amendment to Local Civil Rule 3.11 338 Dec 21, 1993
Student Practice Rule
Implementation 240 Jun 14, 1982
Amendment 96-11 Oct 1, 1996
Subpoena - Matter of Amendment of Local Rule 116 Nov 10, 1971
(Rules of Criminal Procedure) - Issuance
Sureties
Filing of Powers of Attorney, Appointments of No number Mar 1, 1957
Process Agents and Revocations
Qualification 165 Dec 9, 1976

Page 56 of 57
UNITED STATES DISTRICT COURT
CENTRAL DISTRICT OF CALIFORNIA

SUBJECT INDEX OF GENERAL ORDERS


Updated December 6, 2019

SUBJECT ORDER DATE


NUMBER
Taxation of Costs No number Mar 25, 1961
Termination - Assignment of Cases Under 82 Oct 15, 1969
Bankruptcy Act and Re-Reference of Cases -Referee
Herschel E. Champlin
Trial
Brief - Revision to Local Rule 10 304 Aug 22, 1988
Non-Jury - Narrative Statements 317 Feb 16, 1990
Under Seal - Criminal Documents to be Filed 02-14 Nov 25, 2002
War Risk Insurance Cases - Inspection of No number Dec 13, 1932
Government Records
Weapons in the Courtroom 03-07 Nov 18, 2003
Witnesses - Certification of Material No number Oct 25, 1955
Wireless Communication Devices 06-06 Nov 16, 2006

Page 57 of 57

You might also like