Free California Federal Forms

Browse by Category1,373 Forms found in California — Federal — Page 1 of 28
Title Last Updated
Order Granting Motion For Relief From The Automatic Stay (Non-Bankruptcy Forum) August 23, 2019
Notice Of Appearance Or Withdrawal Of Counsel August 8, 2019
Civil Cover Sheet (Northern District) July 16, 2019
Notice To Debtor Of Completed Plan Payments And Of Obligation To File Documents July 11, 2019
Transcript Order Form (And Instructions) June 20, 2019
Chapter 12 Individual Debtors Certifications Regarding Domestic Support Obligations May 3, 2019
Chapter 11 Individual Debtors Request For Discharge Certifications Regarding Domestic Support May 3, 2019
Certificate Of Chapter 13 Debtor Regarding 11 USC 522(q) Exemptions May 3, 2019
Transcript Order Form April 19, 2019
Case Summary April 1, 2019
Order On Motion To Avoid Junior Lien On Principal Residence March 25, 2019
Order On Motion To Avoid Lien March 25, 2019
Order RE Motion To Avoid Junior Lien On Principal Residence March 25, 2019
Request For Disclosure Of Discovery Documents Under LBR 7026-2(d) March 25, 2019
Rights And Responsibilities Agreement Between Chapter 13 Debtors And Their Attorneys March 25, 2019
Statement Of Disinterestedness For Employment Of Professional Person March 25, 2019
Statement Of Related Cases March 25, 2019
Summons And Notice Of Status Conference In Adversary Proceeding March 25, 2019
Trustees Comments On Or Objection To Application For Supplemental Fees March 25, 2019
Trustees Notice Of Motion And Motion Under LBR 2016-2 March 25, 2019
Notice Of Opportunity To Request A Hearing On Motion March 25, 2019
Notice Of Section 341(a) Meeting And Hearing On Confirmation March 25, 2019
Order Granting Motion For Order Imposing A Stay Or Continuing March 25, 2019
Order Granting-Denying Motion To Avoid Judicial Lien March 25, 2019
Order On Application For Supplemental Fees March 25, 2019
Order On Application Of Non-Resident Attorney To Appear In A Specific Case March 25, 2019
Lessors Objection To Debtors Certification And-Or Debtors Further Certification March 25, 2019
Motion For Default Judgment Under LBR 7055-1 March 25, 2019
Notice Of Hearing On Application For Payment Of Interim Or Final Fees March 25, 2019
Notice Of Motion And Motion For Relief From The Automatic Stay March 25, 2019
Notice Of Motion And Motion To Avoid Lien March 25, 2019
Notice Of Motion And Motion To Avoid Lien March 25, 2019
Notice Of Motion And Motion Under LBR 2016-2 For Approval Of Cash Disbursements March 25, 2019
Notice Of Motion Under LBR 3015-1(n) and (w) To Modify Plan March 25, 2019
Debtors Request To Update Electronic Noticing (DeBN) March 25, 2019
Debtors Motion For Default Judgment RE Complaint To Avoid Junior Lien March 25, 2019
Debtors Motion To Extend Time To File Case Opening Documents March 25, 2019
Debtors Notice Of Motion And Motion To Avoid Junior Lien March 25, 2019
Debtors Request To Activate Electronic Noticing (DeBN) March 25, 2019
Declaration Re Debtors Motion To Avoid Junior Lien On Principal Residence March 25, 2019
Chapter 13 Plan March 25, 2019
Application Of Non-Resident Attorney To Appear In A Specific Case (LBR 2090-1) March 25, 2019
ADR Certification By Parties And Counsel February 7, 2019
Request For CM-ECF Login And Password-Pro Se Litigants (People Without Lawyers) February 4, 2019
Notice Of Change Of Attorney Business Or Contact Information February 4, 2019
Application Of Non Resident Attorney To Appear In A Specific Case February 4, 2019
Application For Admission To The Bar Of The Central District Of California February 4, 2019
Mediation Confidentiality Agreement January 28, 2019
Writ Of Execution December 7, 2018
Complaint Under The Civil Rights Act December 7, 2018