Bankruptcy Attorney
Call West Coast BK Today




United States Code Title 11

CHAPTER 1—GENERAL PROVISIONS (§§ 101–112)
	§ 101. Definitions
	§ 102. Rules of construction
	§ 103. Applicability of chapters
	§ 104. Adjustment of dollar amounts
	§ 105. Power of court
	§ 106. Waiver of sovereign immunity
	§ 107. Public access to papers
	§ 108. Extension of time
	§ 109. Who may be a debtor
	§ 110. Penalty for persons who negligently or fraudulently prepare bankruptcy petitions
	§ 111. Nonprofit budget and credit counseling agencies; financial management instructional courses
	§ 112. Prohibition on disclosure of name of minor children
CHAPTER 3—CASE ADMINISTRATION (§§ 301–366)
	SUBCHAPTER I—COMMENCEMENT OF A CASE (§§ 301–308)
		§ 301. Voluntary cases
		§ 302. Joint cases
		§ 303. Involuntary cases
		[§ 304. Repealed.]
		§ 305. Abstention
		§ 306. Limited appearance
		§ 307. United States trustee
		§ 308. Debtor reporting requirements
	SUBCHAPTER II—OFFICERS (§§ 321–333)
		§ 321. Eligibility to serve as trustee
		§ 322. Qualification of trustee
		§ 323. Role and capacity of trustee
		§ 324. Removal of trustee or examiner
		§ 325. Effect of vacancy
		§ 326. Limitation on compensation of trustee
		§ 327. Employment of professional persons
		§ 328. Limitation on compensation of professional persons
		§ 329. Debtor’s transactions with attorneys
		§ 330. Compensation of officers
		§ 331. Interim compensation
		§ 332. Consumer privacy ombudsman
		§ 333. Appointment of patient care ombudsman
	SUBCHAPTER III—ADMINISTRATION (§§ 341–351)
		§ 341. Meetings of creditors and equity security holders
		§ 342. Notice
		§ 343. Examination of the debtor
		§ 344. Self-incrimination; immunity
		§ 345. Money of estates
		§ 346. Special provisions related to the treatment of State and local taxes
		§ 347. Unclaimed property
		§ 348. Effect of conversion
		§ 349. Effect of dismissal
		§ 350. Closing and reopening cases
		§ 351. Disposal of patient records
	SUBCHAPTER IV—ADMINISTRATIVE POWERS (§§ 361–366)
		§ 361. Adequate protection
		§ 362. Automatic stay
		§ 363. Use, sale, or lease of property
		§ 364. Obtaining credit
		§ 365. Executory contracts and unexpired leases
		§ 366. Utility service
CHAPTER 5—CREDITORS, THE DEBTOR, AND THE ESTATE (§§ 501–562)
	SUBCHAPTER I—CREDITORS AND CLAIMS (§§ 501–511)
		§ 501. Filing of proofs of claims or interests
		§ 502. Allowance of claims or interests
		§ 503. Allowance of administrative expenses
		§ 504. Sharing of compensation
		§ 505. Determination of tax liability
		§ 506. Determination of secured status
		§ 507. Priorities
		§ 508. Effect of distribution other than under this title
		§ 509. Claims of codebtors
		§ 510. Subordination
		§ 511. Rate of interest on tax claims
	SUBCHAPTER II—DEBTORS DUTIES AND BENEFITS (§§ 521–528)
		§ 521. Debtor's duties
		§ 522. Exemptions
		§ 523. Exceptions to discharge
		§ 524. Effect of discharge
		§ 525. Protection against discriminatory treatment
		§ 526. Restrictions on debt relief agencies
		§ 527. Disclosures
		§ 528. Requirements for debt relief agencies
	SUBCHAPTER III—THE ESTATE (§§ 541–562)
		§ 541. Property of the estate
		§ 542. Turnover of property to the estate
		§ 543. Turnover of property by a custodian
		§ 544. Trustee as lien creditor and as successor to certain creditors and purchasers
		§ 545. Statutory liens
		§ 546. Limitations on avoiding powers
		§ 547. Preferences
		§ 548. Fraudulent transfers and obligations
		§ 549. Postpetition transactions
		§ 550. Liability of transferee of avoided transfer
		§ 551. Automatic preservation of avoided transfer
		§ 552. Postpetition effect of security interest
		§ 553. Setoff
		§ 554. Abandonment of property of the estate
		§ 555. Contractual right to liquidate, terminate, or accelerate a securities contract
		§ 556. Contractual right to liquidate, terminate, or accelerate a commodities 
			contract or forward contract
		§ 557. Expedited determination of interests in, and abandonment or other disposition 
			of grain assets
		§ 558. Defenses of the estate
		§ 559. Contractual right to liquidate, terminate, or accelerate a repurchase agreement
		§ 560. Contractual right to liquidate, terminate, or accelerate a swap agreement
		§ 561. Contractual right to terminate, liquidate, accelerate, or offset under a master 
			netting agreement and across contracts; proceedings under chapter 15
		§ 562. Timing of damage measurement in connection with swap agreements, securities 
			contracts, forward contracts, commodity contracts, repurchase agreements, and master 
			netting agreements
CHAPTER 7—LIQUIDATION (§§ 701–784)
	SUBCHAPTER I—OFFICERS AND ADMINISTRATION (§§ 701–707)
		§ 701. Interim trustee
		§ 702. Election of trustee
		§ 703. Successor trustee
		§ 704. Duties of trustee
		§ 705. Creditors’ committee
		§ 706. Conversion
		§ 707. Dismissal of a case or conversion to a case under chapter 11 or 13
	SUBCHAPTER II—COLLECTION, LIQUIDATION, AND DISTRIBUTION OF THE ESTATE (§§ 721–728)
		§ 721. Authorization to operate business
		§ 722. Redemption
		§ 723. Rights of partnership trustee against general partners
		§ 724. Treatment of certain liens
		§ 725. Disposition of certain property
		§ 726. Distribution of property of the estate
		§ 727. Discharge
		[§ 728. Repealed.]
	SUBCHAPTER III—STOCKBROKER LIQUIDATION (§§ 741–753)
		§ 741. Definitions for this subchapter
		§ 742. Effect of section 362 of this title in this subchapter
		§ 743. Notice
		§ 744. Executory contracts
		§ 745. Treatment of accounts
		§ 746. Extent of customer claims
		§ 747. Subordination of certain customer claims
		§ 748. Reduction of securities to money
		§ 749. Voidable transfers
		§ 750. Distribution of securities
		§ 751. Customer name securities
		§ 752. Customer property
		§ 753. Stockbroker liquidation and forward contract merchants, commodity brokers, 
			stockbrokers, financial institutions, financial participants, securities clearing 
			agencies, swap participants, repo participants, and master netting 
			agreement participants
	SUBCHAPTER IV—COMMODITY BROKER LIQUIDATION (§§ 761–767)
		§ 761. Definitions for this subchapter
		§ 762. Notice to the Commission and right to be heard
		§ 763. Treatment of accounts
		§ 764. Voidable transfers
		§ 765. Customer instructions
		§ 766. Treatment of customer property
		§ 767. Commodity broker liquidation and forward contract merchants, commodity brokers, 
			stockbrokers, financial institutions, financial participants, securities clearing 
			agencies, swap participants, repo participants, and master netting agreement 
			participants
	SUBCHAPTER V—CLEARING BANK LIQUIDATION (§§ 781–784)
		§ 781. Definitions
		§ 782. Selection of trustee
		§ 783. Additional powers of trustee
		§ 784. Right to be heard
CHAPTER 9—ADJUSTMENT OF DEBTS OF A MUNICIPALITY (§§ 901–946)
	SUBCHAPTER I—GENERAL PROVISIONS (§§ 901–904)
		§ 901. Applicability of other sections of this title
		§ 902. Definitions for this chapter
		§ 903. Reservation of State power to control municipalities
		§ 904. Limitation on jurisdiction and powers of court
	SUBCHAPTER II—ADMINISTRATION (§§ 921–930)
		§ 921. Petition and proceedings relating to petition
		§ 922. Automatic stay of enforcement of claims against the debtor
		§ 923. Notice
		§ 924. List of creditors
		§ 925. Effect of list of claims
		§ 926. Avoiding powers
		§ 927. Limitation on recourse
		§ 928. Post petition effect of security interest
		§ 929. Municipal leases
		§ 930. Dismissal
	SUBCHAPTER III—THE PLAN (§§ 941–946)
		§ 941. Filing of plan
		§ 942. Modification of plan
		§ 943. Confirmation
		§ 944. Effect of confirmation
		§ 945. Continuing jurisdiction and closing of the case
		§ 946. Effect of exchange of securities before the date of the filing of the petition
CHAPTER 11—REORGANIZATION (§§ 1101–1174)
	SUBCHAPTER I—OFFICERS AND ADMINISTRATION (§§ 1101–1116)
		§ 1101. Definitions for this chapter
		§ 1102. Creditors’ and equity security holders’ committees
		§ 1103. Powers and duties of committees
		§ 1104. Appointment of trustee or examiner
		§ 1105. Termination of trustee’s appointment
		§ 1106. Duties of trustee and examiner
		§ 1107. Rights, powers, and duties of debtor in possession
		§ 1108. Authorization to operate business
		§ 1109. Right to be heard
		§ 1110. Aircraft equipment and vessels
		§ 1111. Claims and interests
		§ 1112. Conversion or dismissal
		§ 1113. Rejection of collective bargaining agreements
		§ 1114. Payment of insurance benefits to retired employees
		§ 1115. Property of the estate
		§ 1116. Duties of trustee or debtor in possession in small business cases
	SUBCHAPTER II—THE PLAN (§§ 1121–1129)
		§ 1121. Who may file a plan
		§ 1122. Classification of claims or interests
		§ 1123. Contents of plan
		§ 1124. Impairment of claims or interests
		§ 1125. Postpetition disclosure and solicitation
		§ 1126. Acceptance of plan
		§ 1127. Modification of plan
		§ 1128. Confirmation hearing
		§ 1129. Confirmation of plan
	SUBCHAPTER III—POSTCONFIRMATION MATTERS (§§ 1141–1146)
		§ 1141. Effect of confirmation
		§ 1142. Implementation of plan
		§ 1143. Distribution
		§ 1144. Revocation of an order of confirmation
		§ 1145. Exemption from securities laws
		§ 1146. Special tax provisions
	SUBCHAPTER IV—RAILROAD REORGANIZATION (§§ 1161–1174)
		§ 1161. Inapplicability of other sections
		§ 1162. Definition
		§ 1163. Appointment of trustee
		§ 1164. Right to be heard
		§ 1165. Protection of the public interest
		§ 1166. Effect of subtitle IV of title 49 and of Federal, State, or local regulations
		§ 1167. Collective bargaining agreements
		§ 1168. Rolling stock equipment
		§ 1169. Effect of rejection of lease of railroad line
		§ 1170. Abandonment of railroad line
		§ 1171. Priority claims
		§ 1172. Contents of plan
		§ 1173. Confirmation of plan
		§ 1174. Liquidation
CHAPTER 12—ADJUSTMENT OF DEBTS OF A FAMILY FARMER OR FISHERMAN WITH REGULAR ANNUAL INCOME (§§ 1201–1231)
	SUBCHAPTER I—OFFICERS, ADMINISTRATION, AND THE ESTATE (§§ 1201–1208)
		§ 1201. Stay of action against codebtor
		§ 1202. Trustee
		§ 1203. Rights and powers of debtor
		§ 1204. Removal of debtor as debtor in possession
		§ 1205. Adequate protection
		§ 1206. Sales free of interests
		§ 1207. Property of the estate
		§ 1208. Conversion or dismissal
	SUBCHAPTER II—THE PLAN (§§ 1221–1231)
		§ 1221. Filing of plan
		§ 1222. Contents of plan
		§ 1223. Modification of plan before confirmation
		§ 1224. Confirmation hearing
		§ 1225. Confirmation of plan
		§ 1226. Payments
		§ 1227. Effect of confirmation
		§ 1228. Discharge
		§ 1229. Modification of plan after confirmation
		§ 1230. Revocation of an order of confirmation
		§ 1231. Special tax provisions
CHAPTER 13—ADJUSTMENT OF DEBTS OF AN INDIVIDUAL WITH REGULAR INCOME (§§ 1301–1330)
	SUBCHAPTER I—OFFICERS, ADMINISTRATION, AND THE ESTATE (§§ 1301–1308)
		§ 1301. Stay of action against codebtor
		§ 1302. Trustee
		§ 1303. Rights and powers of debtor
		§ 1304. Debtor engaged in business
		§ 1305. Filing and allowance of postpetition claims
		§ 1306. Property of the estate
		§ 1307. Conversion or dismissal
		§ 1308. Filing of prepetition tax returns
	SUBCHAPTER II—THE PLAN (§§ 1321–1330)
		§ 1321. Filing of plan
		§ 1322. Contents of plan
		§ 1323. Modification of plan before confirmation
		§ 1324. Confirmation hearing
		§ 1325. Confirmation of plan
		§ 1326. Payments
		§ 1327. Effect of confirmation
		§ 1328. Discharge
		§ 1329. Modification of plan after confirmation
		§ 1330. Revocation of an order of confirmation
CHAPTER 15—ANCILLARY AND OTHER CROSS-BORDER CASES (§§ 1501–1532)
	§ 1501. Purpose and scope of application
	SUBCHAPTER I—GENERAL PROVISIONS (§§ 1502–1508)
		§ 1502. Definitions
		§ 1503. International obligations of the United States
		§ 1504. Commencement of ancillary case
		§ 1505. Authorization to act in a foreign country
		§ 1506. Public policy exception
		§ 1507. Additional assistance
		§ 1508. Interpretation
	SUBCHAPTER II—ACCESS OF FOREIGN REPRESENTATIVES AND CREDITORS TO THE COURT (§§ 1509–1514)
		§ 1509. Right of direct access
		§ 1510. Limited jurisdiction
		§ 1511. Commencement of case under section 301, 302, or 303
		§ 1512. Participation of a foreign representative in a case under this title
		§ 1513. Access of foreign creditors to a case under this title
		§ 1514. Notification to foreign creditors concerning a case under this title
	SUBCHAPTER III—RECOGNITION OF A FOREIGN PROCEEDING AND RELIEF (§§ 1515–1524)
		§ 1515. Application for recognition
		§ 1516. Presumptions concerning recognition
		§ 1517. Order granting recognition
		§ 1518. Subsequent information
		§ 1519. Relief that may be granted upon filing petition for recognition
		§ 1520. Effects of recognition of a foreign main proceeding
		§ 1521. Relief that may be granted upon recognition
		§ 1522. Protection of creditors and other interested persons
		§ 1523. Actions to avoid acts detrimental to creditors
		§ 1524. Intervention by a foreign representative
	SUBCHAPTER IV—COOPERATION WITH FOREIGN COURTS AND FOREIGN REPRESENTATIVES (§§ 1525–1527)
		§ 1525. Cooperation and direct communication between the court and foreign courts 
			or foreign representatives
		§ 1526. Cooperation and direct communication between the trustee and foreign courts 
			or foreign representatives
		§ 1527. Forms of cooperation
	SUBCHAPTER V—CONCURRENT PROCEEDINGS (§§ 1528–1532)
		§ 1528. Commencement of a case under this title after recognition of a foreign main proceeding
		§ 1529. Coordination of a case under this title and a foreign proceeding 
		§ 1530. Coordination of more than 1 foreign proceeding
		§ 1531. Presumption of insolvency based on recognition of a foreign main proceeding
		§ 1532. Rule of payment in concurrent proceedings

With offices in Redwood City, San Francisco, San Jose, San Mateo, Fremont and Oakland we represent clients throughout the Bay Area including San Mateo County, Santa Clara County, Alameda County, Contra Costa County and San Francisco County.


By