Main content

National Conference of Bankruptcy Judges records

Notifications

Held at: University of Pennsylvania: Biddle Law Library [Contact Us]3460 Chestnut Street, Biddle Law Library, Philadelphia, PA 19104-3406

This is a finding aid. It is a description of archival material held at the University of Pennsylvania: Biddle Law Library. Unless otherwise noted, the materials described below are physically available in their reading room, and not digitally available through the web.

Overview and metadata sections

The National Conference of Bankruptcy Judges (NCBJ) was founded in 1926 to provide continuing legal education to bankruptcy judges, lawyers, and other practitioners, and to advise and influence Congress in an effort to represent the interests of bankruptcy judges with regards to pending bankruptcy legislation, and to promote greater uniformity and understanding of existing bankruptcy law. Originally known as the National Association of Referees in Bankruptcy, the NCBJ was conceived as a response to the increasing influence of the National Bankruptcy Conference, an association which consisted primarily of bankruptcy scholars and lawyers.

The National Conference of Bankruptcy Judges Records (1926-2013) include materials related to organizational activity as it relates to the field of bankruptcy law, including administrative files, committee papers, meeting materials, legislative activity, publications, and related material.

    Missing Title
  1. Administration
  2. Committees
  3. Meetings
  4. Endowment for Education
  5. Legislative Activities
  6. Publications
  7. Correspondence
  8. Memorial Resolution Materials
  9. Commemorative Materials
  10. Photographs

2000 issues of Conference newsletter received from Nancy C. Dreher in 2003.

1985 Bylaws and 1988 Board of Governors meeting minutes received from Henley A. Hunter, via T. Hartley Kingsmill, on June 7, 2005.

Shipment received from Christine J. Molick in March 2006.

Proceedings of the 36th Conference (1962) received from Harvey I. Forman on May 26, 2006.

Memorial Resolutions from 2005 and 2006 received from Randall L. Dunn in November 2006.

2002-2004 issues of American Bankruptcy Law Journal received from Christine J. Molick on December 8, 2006.

Selected issues of American Bankruptcy Law Journal from 2005 and 2006; program materials from the 2006 NCBJ Annual Conference; a "save the date" magnet for the 2007 NCBJ Annual Conference; and video and audiotaped proceedings of the 2004-2006 annual conferences received from Christine J. Molick on January 10, 2007.

Selected issues of the Journal of the National Association of Referees in Bankruptcy received from Mary Davies Scott in February 2007.

Received in multiple shipments from Robert D. Martin, Henley A. Hunter, Frank Koger, Mary D. Scott, Samuel Bufford, and Christine J. Molick, all on behalf of the NCBJ, from 2002 to 2004.

A container list is available offline in spreadsheet form. Please contact the Archives for more information.

Additional processing by Emily Johns, September 2014

Additional processing by Leslie O'Neill, April 2013 and September 2014

Processed and encoded by Jordon Steele, October 2006.

Collection guide revised by Jordon Steele, November 2006.

Publisher
University of Pennsylvania: Biddle Law Library
Finding Aid Author
Jordon Steele, Leslie O'Neill, Emily Johns
Finding Aid Date
2006
Access Restrictions

The archives reserves the right to restrict access to materials of sensitive nature. Please contact the department for further information.

Use Restrictions

Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.

Collection Inventory

Scope and Contents note

Records regarding administrative activities of the NCBJ.

Articles of Incorporation and Bylaws, 1972-1973, 1998 and undated.
Box 1 Folder 1-3
Board of Governors, 1990-2000.
Box 1 Folder 4-14
Scope and Contents note

Correspondence, reports, minutes, photographs, and related material, created by and submitted to the Board of Governors, the chief governing body of the NCBJ.

American Disabilities Act Contract, 1992.
Box 1 Folder 15
Letterhead, 1986, 1989-2003.
Box 1 Folder 16
Membership, 1982-1985, 1994-2000.
Box 1 Folder 17-21
Scope and Contents

Letters of acceptance to the NCBJ, applications, Administrative Office Memoranda of Judicial Appointments, correspondence, membership rosters, and related records.

Reports, 1992-2002 and undated.
Box 1 Folder 22-31
Scope and Contents note

Chiefly NCBJ committee reports. The series also includes reports submitted to the NCBJ by organizations unaffiliated with the conference, and related material.

Tax Exemption Notice, 1982.
Box 1 Folder 32
Treasurer's Office, 1975-1981.
Box 2 Folder 1

Scope and Contents note

Records regarding committee activity.

Committee Rosters, 1992-1998.
Box 2 Folder 2-7
Correspondence, 1998, 2002.
Box 2 Folder 8-9
Sick and Bereavement Committee, 1983-1985.
Box 2 Folder 10
Scope and Contents note

Description of function of committee.

Minutes, 1953-1976.
Box 2 Folder 11
Scope and Contents note

Meeting programs, educational programs, correspondence, memoranda, "Judges' Roundtable" materials, photographs, and related material.

Seventh Annual Conference, 1932.
Box 2 Folder 12
11th Annual Conference, 1936.
Box 2 Folder 13
12th Annual Conference, 1937.
Box 2 Folder 14
13th Annual Conference, 1938.
Box 2 Folder 15
14th Annual Conference, 1939.
Box 2 Folder 16
21st Annual Conference, 1948.
Box 2 Folder 17
22nd Annual Conference, 1949.
Box 2 Folder 18
25th Annual Conference, 1952.
Box 2 Folder 19
28th Annual Conference, 1954.
Box 2 Folder 20
31st Annual Conference, 1957.
Box 2 Folder 21
33rd Annual Conference, 1959.
Box 2 Folder 22
34th Annual Conference, 1960.
Box 2 Folder 23
35th Annual Conference, 1961.
Box 2 Folder 24
36th Annual Conference, 1962.
Box 2 Folder 25
37th Annual Conference, 1963.
Box 2 Folder 26-37
38th Annual Conference, 1964.
Box 2 Folder 28
40th Annual Conference, 1966.
Box 2 Folder 29
41st Annual Conference, 1967.
Box 2 Folder 30
42nd Annual Conference, 1968.
Box 2 Folder 31
43rd Annual Conference, 1969.
Box 2 Folder 32
44th Annual Conference, 1970.
Box 2 Folder 33
45th Annual Conference, 1971.
Box 2 Folder 34
46th Annual Conference, 1972.
Box 2 Folder 35
47th Annual Conference, 1973.
Box 2 Folder 36
48th Annual Conference, 1974.
Box 2 Folder 37
49th Annual Conference, 1975.
Box 2 Folder 38
50th Annual Conference, 1976.
Box 2 Folder 39
51st Annual Conference, 1977.
Box 2 Folder 40
55th Annual Conference, 1981.
Box 2 Folder 41
56th Annual Conference, 1982.
Box 2 Folder 42
57th Annual Conference, 1983.
Box 2 Folder 43
58th Annual Conference, 1984.
Box 2 Folder 44
60th Annual Conference, 1986.
Box 2 Folder 45
61st Annual Conference, 1987.
Box 2 Folder 46-49
62nd Annual Conference, 1988.
Box 2 Folder 51-52
63rd Annual Conference, 1989.
Box 2 Folder 53
64th Annual Conference, 1990.
Box 3 Folder 1-4
65th Annual Conference, 1991.
Box 3 Folder 5-8
66th Annual Conference, 1992.
Box 3 Folder 9-12
67th Annual Conference, 1993.
Box 3 Folder 13-17
68th Annual Conference, 1994.
Box 3 Folder 18 Box 4 Folder 1-3
69th Annual Conference, 1995.
Box 4 Folder 1-6
70th Annual Conference, 1996.
Box 4 Folder 7-10
71st Annual Conference, 1997.
Box 4 Folder 11-13
72nd Annual Conference, 1998.
Box 4 Folder 14-16
Scope and Contents

Program materials and materials from the 25-Year Judges and Referees Ceremony.

73rd Annual Conference, 1999.
Box 4 Folder 17-18
74th Annual Conference, 2000.
Box 5 Folder 1-2
75th Annual Conference, 2001.
Box 5 Folder 3-4
76th Annual Conference, 2002.
Box 5 Folder 5-8
77th Annual Conference, 2003.
Box 5 Folder 9-10
79th Annual Conference, 2005.
Box 5 Folder 11
80th Annual Conference, 2006.
Box 5 Folder 12
Scope and Contents

Include "Legends of the Law" discussion.

81st Annual Conference, 2007. 1 item.
Box 5 Folder 13
Physical Description

1 item

Federal Judicial Center Workshop Materials, 1999.
Scope and Contents

Includes photograph of participants from 1999.

William H. Rehnquist Meeting, 1994.
Box 5 Folder 15
Meeting ephemera, 1990-2003, 2005.
Box 16-24
Scope and Contents note

A selection of handbags, t-shirts, coffee mugs, and related material given out at NCBJ annual meetings.

National Bankruptcy Archives Signing Cermony Photographs, 2000.
Box 5 Folder 15a
Scope and Contents

Photographs taken of Elizabeth Kelly, Dean Mike Fitts, Mary Davies Scott, Ray Shapiro, and others during the ceremony at the National Conference of Bankruptcy Judges' Annual Meeting, at which the agreement to establish the National Conference of Bankruptcy Judges Archives was signed.

Scope and Contents note

The NCBJ established the Endowment for Education in 1995 to provide grants, stipends, and other financial support for bankruptcy research and education in an effort to improve the judicial administration of bankruptcy cases and proceedings.

Administration, 1995-1996, 2002 and undated.
Box 5 Folder 16-19
Scope and Contents

Includes charter, grant application procedures, and a report.

Board Materials, 1990-2000.
Box 7 Folder 1-4
Scope and Contents note

A compilation of committee documents, including charters, funding history, grant proposals, minutes, and related material. The materials were assembled for use by board members of the Endowment for Education.

Minutes, 1991-1993.
Box 7 Folder 5-7a

"An Early Version of the Judges' Bill", 1973.
Box 7 Folder 8
Section-by-Section Analysis of the"Commission Bill", 1976.
Box 7 Folder 9

Journal of the National Association of Referees in Bankruptcy, 1926-1970.
Box 7 Folder 10-39 Box 8 Folder 1-14
Scope and Contents note

A selection of issues from the NCBJ's first publication, which initially existed to document proceedings of conference meetings.

"The Silver Whistle", 1970-1971, 1996.
Box 8 Folder 15
Scope and Contents note

The entire run of the newsletter (which lasted only three issues), and a letter from A.D. Kahn to Mary Scott regarding the history of "The Silver Whistle."

Contributor Information, 1989-1995.
Box 8 Folder 16
1971, May; 1971, July; 1971, November.
Box Folder 8-17a
1972, February; 1972, May; 1972, August.
Box Folder 8-17b
1976, January; 1976, March; 1976, June; 1976, September; 1976, November.
Box Folder 8-18
1977, August; 1977, November.
Box Folder 8-19
1978, August.
Box Folder 8-20
1979, February; 1979, July.
Box Folder 8-21
Vol. 1980, No. 2; Vol. 1980, No. 3.
Box Folder 8-22
Vol. 1981, No. 1; Vol. 1981, No. 2.
Box Folder 8-23
Vol. 1982, No. 1; Vol. 1982, No. 2.
Box Folder 8-24
Vol. 1983, No. 1; Vol. 1983, No. 2.
Box Folder 8-25
Vol. 1984, January, No. 1; Vol. 1984, March, No. 2; Vol. 1984, August, No. 3; Vol. 1984, November, No. 4.
Box Folder 8-26
Vol. 1985, February, No. 1; Vol. 1985, April, No. 2; Vol. 1985, August, No. 3; Vol. 1985, December, No. 4.
Box Folder 8-27
Vol. 1986, April, No. 1; Vol. 1986, August, No. 2; Vol. 1986, December, No. 3.
Box Folder 8-28
Vol. 1987, April, No. 1; Vol. 1987, August, No. 2; Vol. 1987, December, No. 3.
Box Folder 8-29
Vol. 1988, April, No. 1; Vol. 1988, September, No. 2; Vol. 1988, December, No. 3.
Box Folder 8-30
Vol. 1989, June, No. 2 & 3; Vol. 1989, September, No. 4; Vol. 1989, October, No. 5; Vol. 1989, December, No. 6.
Box Folder 8-31
Vol. 1990, March, No. 1; Vol. 1990, May, No. 2; Vol. 1990, July, No. 3; Vol. 1990, October, No. 8.
Box Folder 8-32
Vol. 1991, January, No. 1; Vol. 1991, March, No. 2; Vol. 1991, June, No. 3; Vol. 1991, August, No. 3; Vol. 1991, October, No. 4; Vol. 1991, December, No. 5.
Box Folder 8-33
Vol. 1992, March, No. 1; Vol. 1992, July, No. 3; Vol. 1992, October, No. 4; Vol. 1992, December, No. 5.
Box Folder 8-34
Vol. 1993, April, No. 1; Vol. 1993, August, No. 2; Vol. 1993, October, No. 3; Vol. 1993, December, No. 4.
Box Folder 8-35
Vol. 1994, March, No. 5; Vol. 1994, July, No. 6; 1994, September.
Box Folder 8-36
1995, January; 1995, July; 1995, October.
Box Folder 8-37
1996, January; 1996, June; 1996, October.
Box Folder 8-38
1997, March; 1997, June; 1997, October.
Box Folder 8-39
1998, February; 1998, August.
Box Folder 8-40
1999, Spring; 1999, Summer (part 1), 1999, Summer (part 2) , 1999, Fall.
Box Folder 8-41
2000, Summer; 2000, Winter.
Box Folder 8-42
1998, October.
Box Folder 19-1
199, January.
Box Folder 19-2
2000, Spring; 2000, Fall.
Box Folder 19-3
2001, Spring; 2001, Summer; 2001, Fall.
Box Folder 19-4
2002, Spring; 2002, Fall .
Box Folder 19-5
2003, Winter; 2003, Spring; 2003, Summer; 2003, Fall.
Box Folder 19-6
2004, Winter; 2004, Spring; 2004, Summer; 2004, Fall.
Box Folder 19-7
2005, Winter; 2005, Spring; 2005, Summer; 2005, Fall.
Box Folder 19-8
2006, Winter; 2006, Spring; 2006, Summer .
Box Folder 19-9
2007, Winter; 2007, Spring; 2007, Summer; 2007, Fall .
Box Folder 19-10
2008, Winter; 2008, Spring; 2008, Summer; 2008, Fall.
Box Folder 19-11a
2008, Winter; 2008, Spring; 2008, Summer; 2008, Fall.
Box Folder 19-11b
2009, Winter; 2009, Spring; 2009, Summer; 2009, Fall.
Box Folder 19-12
2010, Winter; 2010, Spring; 2010, Summer; 2010, Spring .
Box Folder 19-13
2011, Winter; 2011, Spring; 2011, Summer; 2011, Fall.
Box Folder 19-14
2012, Winter; 2012, Spring; 2012, Summer; 2012, Fall.
Box Folder 19-15a
2012, Winter .
Box Folder 19-15b
2013, Winter; 2013, Spring .
Box Folder 19-16
Scope and Contents note

Administrative materials, correspondence, meeting materials, and journal issues.

Charter, 1993.
Box 8 Folder 43
Correspondence, 1992-2000.
Box 8 Folder 44-47 Box 9 Folder 1-14
Meetings, 1996-1998.
Box 9 Folder 15-18
Issues, 1972-2006.
Box 10-13

Reagan Telegram, 1984 November 23.
Box 14 Folder 1
Scope and Contents note

Telegram from President Ronald Reagan to Hal Bonney, congratulating Bonney on his election as President of the NCBJ.

Correspondence between Mary Davies Scott and Ralph Kelley, 2000.
Box 14 Folder 2
Scope and Contents note

Mary Davies Scott writes Kelley asking him for help in bringing the records of the NCBJ to the National Bankruptcy Archives. Attached is previous correspondence between Scott and Kelley.

Memorial Resolutions, 1987, 1989-1996, 1998, 2001-2002, 2005-2006.
Box 14 Folder 7-16
Letters of Condolence, 1998.
Box 14 Folder 17
Correspondence, 1993, 2003.
Box 14 Folder 18

"A Conference Anniversary: 50 years in retrospect", 1976.
Box 14 Folder 19
Scope and Contents note

A history of the conference, written by a Russell L. Hiller, to commemorate the founding of the conference.

Copy of Bankruptcy Judges Retirement Benefits Act, 1998.
Box 14 Folder 20
Scope and Contents note

A commemorative copy of S. 1917, which installed progressive reforms to the retirement benefits of bankruptcy judges, with an enclosed letter from Ralph H. Kelley to Chris Molick, Executive Director of the NCBJ.

Photographs, 1990-2001 and undated.
Box 15
Scope and Contents note

Assorted photographs documenting activities of the NCBJ, including meetings. This series also includes photographs of judges who were members of the NCBJ, perhaps used in issues of "Conference News."

Container Summary

About 400 items

Oral History Project, 2004-2008. 15 items.
Box 18
Related Materials

For detailed information about this series, please see NBA.012.001, which is available here.

Physical Description

15 items

Print, Suggest