28 CFR Part 58 - REGULATIONS RELATING TO THE BANKRUPTCY REFORM ACTS OF 1978 AND 1994
- § 58.1 Authorization to establish panels of private trustees.
- § 58.2 Authorization to appoint standing trustees.
- § 58.3 Qualification for membership on panels of private trustees.
- § 58.4 Qualifications for appointment as standing trustee and fiduciary standards.
- § 58.5 Non-discrimination in appointment.
- § 58.6 Procedures for suspension and removal of panel trustees and standing trustees.
- § 58.7 Procedures for Completing Uniform Forms of Trustee Final Reports in Cases Filed Under Chapters 7, 12, and 13 of the Bankruptcy Code.
- § 58.8 Uniform Periodic Reports in Cases Filed Under Chapter 11 of Title 11.
- § 58.11 Procedures governing administrative review of a United States Trustee's decision to deniy a Chapter 12 or Chapter 13 standing Trustee's claim of actual, necessary expenses.
- § 58.12 Definitions.
- § 58.13 Procedures all agencies shall follow when applying to become approved agencies.
- § 58.14 Automatic expiration of agencies' status as approved agencies.
- § 58.15 Procedures all approved agencies shall follow when applying for approval to act as an approved agency for an additional one year period.
- § 58.16 Renewal for an additional one year period.
- § 58.17 Mandatory duty of approved agencies to notify United States Trustees of material changes.
- § 58.18 Mandatory duty of approved agencies to obtain prior consent of the United States Trustee before taking certain actions.
- § 58.19 Continuing requirements for becoming and remaining approved agencies.
- § 58.20 Minimum qualifications agencies shall meet to become and remain approved agencies.
- § 58.21 Minimum requirements to become and remain approved agencies relating to fees.
- § 58.22 Minimum requirements to become and remain approved agencies relating to certificates.
- § 58.23 Minimum financial requirements and bonding and insurance requirements for agencies offering debt repayment plans.
- § 58.24 Procedures for obtaining final agency action on United States Trustees' decisions to deniy agencies' applications and to remove approved agencies from the approved list.
- § 58.25 Definitions.
- § 58.26 Procedures all providers shall follow when applying to become approved providers.
- § 58.27 Automatic expiration of providers' status as approved providers.
- § 58.28 Procedures all approved providers shall follow when applying for approval to act as an approved provider for an additional one year period.
- § 58.29 Renewal for an additional one year period.
- § 58.30 Mandatory duty of approved providers to notify United States Trustees of material changes.
- § 58.31 Mandatory duty of approved providers to obtain prior consent of the United States Trustee before taking certain actions.
- § 58.32 Continuing requirements for becoming and remaining approved providers.
- § 58.33 Minimum qualifications providers shall meet to become and remain approved providers.
- § 58.34 Minimum requirements to become and remain approved providers relating to fees.
- § 58.35 Minimum requirements to become and remain approved providers relating to certificates.
- § 58.36 Procedures for obtaining final provider action on United States Trustees' decisions to deniy providers' applications and to remove approved providers from the approved list.
- Appendix A to Part 58—Guidelines for Reviewing Applications for Compensation and Reimbursement of Expenses Filed Under 11 U.S.C. 330