Free District Of Columbia Federal Forms

Browse by Category98 Forms found in District Of Columbia — Federal — Page 1 of 2
Title Last Updated
Notice Of Appeal (In A Civil Case) February 28, 2019
Certificate Rule LCvR 26.1 February 28, 2019
Attorney Renewal Government Attorney Certification February 28, 2019
Affidavit Requesting Foreign Mailing February 28, 2019
Notice Under LBR 5070-1 Of Hearing September 11, 2018
Notice Under LBR 4003-1 Of Time To Respond To Objection To Exemption September 11, 2018
Notice Under LBR 3007-1 Of Time To Respond To Objection To Claim September 11, 2018
Notice To Creditor Body And Others Of Opportunity To Object September 11, 2018
Disclosure Of Compensation Of Attorney For Debtor September 11, 2018
Notice Of Deadline To Object To Motion Commencing Contested Matter September 11, 2018
Certificate Of Good Standing Request Form May 10, 2017
Application For Admission April 20, 2017
Writ Of Attachment On Judgment On Wages Salary And Commission And Interrogatories March 10, 2017
Writ Of Attachment On Judgment Other Than On Wages Salary And Commission And Interrogatories March 10, 2017
Chapter 13 Plan 100 Plus Interest on Priority Claim February 14, 2017
Chapter 13 Plan (Variable Rate) And Notice Of Deadline To Object To Confirmation February 14, 2017
Chapter 13 Plan Variable Rate Plus Interest on Priority Claim February 14, 2017
Chapter 13 Plan 100 Percent And Notice Of Deadline To Object To Confirmation February 14, 2017
Chapter 13 Plan 100 Percent Plus Interest And Notice Of Deadline To Object To Confirmation February 14, 2017
Amendment To List Of Creditors And Mailing Matrix To Change Name(s) Of Previously Listed December 21, 2016
Amendment To List Of Creditors And Mailing Matrix To Change Address Of Previously December 21, 2016
Amendment To List Of Creditors And Mailing Matrix December 21, 2016
List Of Creditors And Mailing Matrix December 21, 2016
Summons In A Civil Action November 30, 2016
Civil Cover Sheet November 30, 2016
Summons In An Adversary Proceeding November 30, 2016
Electronic Case Files Attorney Participant Registration Form May 16, 2016
Attorney Address Correction Request April 15, 2016
Debtors Motion For Entry Of Statue 1328(a) April 15, 2016
Application For Release Of Unclaimed Funds March 30, 2016
Mediator Application March 30, 2016
Consent To Collection Of Fees From Trust Account March 30, 2016
Complaint For Violation Of Civil Rights March 30, 2016
Notice Under LBR 6004-1 Of Proposed Use, Sale, Or Lease Of Property December 16, 2015
Summons On A Third Party Complaint June 23, 2014
Clerks Certification Of A Judgment To Be Registered In Another District (DC) June 23, 2014
Affidavit In Support Of Default February 3, 2014
Writ Of Attachment Before Judgment Lands Tenements Goods Chattels February 3, 2014
Writ Of Attachment On Judgment February 3, 2014
Writ Of Attachment On A Judgment Garnishment Of Wages February 3, 2014
Appearance October 17, 2013
Witness And Exhibit Record April 5, 2013
Statement Of No Alterations April 5, 2013
Declaration Of Debtor Regarding Payment Advices April 5, 2013
Certificate Of Service Of Papers Required To Be Mailed April 5, 2013
Application For Appointment Of Pro Bono Counsel (Non-Debtor-Contested Matter) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Debtor-Contested Matter) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Debtor-Adversary Proceeding) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Adversary Proceeding) April 5, 2013
Writ Of Execution February 11, 2011