28 CFR Part 58 - PART 58—REGULATIONS RELATING TO THE BANKRUPTCY REFORM ACTS OF 1978 AND 1994

  1. § 58.1 Authorization to establish panels of private trustees.
  2. § 58.2 Authorization to appoint standing trustees.
  3. § 58.3 Qualification for membership on panels of private trustees.
  4. § 58.4 Qualifications for appointment as standing trustee and fiduciary standards.
  5. § 58.5 Non-discrimination in appointment.
  6. § 58.6 Procedures for suspension and removal of panel trustees and standing trustees.
  7. § 58.7 Procedures for Completing Uniform Forms of Trustee Final Reports in Cases Filed Under Chapters 7, 12, and 13 of the Bankruptcy Code.
  8. § 58.8 Uniform Periodic Reports in Cases Filed Under Chapter 11 of Title 11.
  9. § 58.11 Procedures governing administrative review of a United States Trustee's decision to deny a Chapter 12 or Chapter 13 standing Trustee's claim of actual, necessary expenses.
  10. § 58.12 Definitions.
  11. § 58.13 Procedures all agencies shall follow when applying to become approved agencies.
  12. § 58.14 Automatic expiration of agencies' status as approved agencies.
  13. § 58.15 Procedures all approved agencies shall follow when applying for approval to act as an approved agency for an additional one year period.
  14. § 58.16 Renewal for an additional one year period.
  15. § 58.17 Mandatory duty of approved agencies to notify United States Trustees of material changes.
  16. § 58.18 Mandatory duty of approved agencies to obtain prior consent of the United States Trustee before taking certain actions.
  17. § 58.19 Continuing requirements for becoming and remaining approved agencies.
  18. § 58.20 Minimum qualifications agencies shall meet to become and remain approved agencies.
  19. § 58.21 Minimum requirements to become and remain approved agencies relating to fees.
  20. § 58.22 Minimum requirements to become and remain approved agencies relating to certificates.
  21. § 58.23 Minimum financial requirements and bonding and insurance requirements for agencies offering debt repayment plans.
  22. § 58.24 Procedures for obtaining final agency action on United States Trustees' decisions to deny agencies' applications and to remove approved agencies from the approved list.
  23. § 58.25 Definitions.
  24. § 58.26 Procedures all providers shall follow when applying to become approved providers.
  25. § 58.27 Automatic expiration of providers' status as approved providers.
  26. § 58.28 Procedures all approved providers shall follow when applying for approval to act as an approved provider for an additional one year period.
  27. § 58.29 Renewal for an additional one year period.
  28. § 58.30 Mandatory duty of approved providers to notify United States Trustees of material changes.
  29. § 58.31 Mandatory duty of approved providers to obtain prior consent of the United States Trustee before taking certain actions.
  30. § 58.32 Continuing requirements for becoming and remaining approved providers.
  31. § 58.33 Minimum qualifications providers shall meet to become and remain approved providers.
  32. § 58.34 Minimum requirements to become and remain approved providers relating to fees.
  33. § 58.35 Minimum requirements to become and remain approved providers relating to certificates.
  34. § 58.36 Procedures for obtaining final provider action on United States Trustees' decisions to deny providers' applications and to remove approved providers from the approved list.
  35. Appendix A to Part 58—Guidelines for Reviewing Applications for Compensation and Reimbursement of Expenses Filed Under 11 U.S.C. 330
Authority:
5 U.S.C. 301, 552; 11 U.S.C. 109(h), 111, 521(b), 727(a)(11), 1141(d)(3), 1202; 1302, 1328(g); 28 U.S.C. 509, 510, 586, 589b.
Source:
Order No. 921–80, 45 FR 82631, Dec. 16, 1980, unless otherwise noted.