Free Florida Federal Forms

Browse by Category362 Forms found in Florida — Federal — Page 1 of 8
Title Last Updated
Ch 7 Trustees Motion Dismiss Debtor Failure To Appear 1st Creditors Meeting August 23, 2019
Order Converting Case Under Chapter 7 To Case Under Chapter 13 (Negative Notice) August 23, 2019
Order Converting Case Under Chapter 7 To Case Under Chapter 13 (After Hearing) August 23, 2019
Debtors Certificate Of Compliance Motion For Discharge Objection Deadline May 13, 2019
Debtors Certificate Compliance Motion Discharge Pre Plan Completion Objection Deadline May 13, 2019
Confirmation Affidavit May 13, 2019
Application To Withdraw Unclaimed Funds May 13, 2019
Affidavit Of Proposed Attorney For Trustee (Sample And Form) May 13, 2019
Affidavit Of Proposed Attorney For Debtor In Possession (Sample And Form) May 13, 2019
Credit Card One Time Authorization Form May 13, 2019
Affidavit Of Claimant (Sample And Form) May 3, 2019
Affidavit Of Auctioneer (Sample And Form) May 3, 2019
Summary Of Fee Application Of Counsel Or Accountant May 3, 2019
Transcript Request Form December 18, 2018
Exhibit List And Tags With Instructions October 12, 2018
Case Management Report (Judge Steele) June 12, 2018
Statement Of No Employment Income May 29, 2018
Consent To Proceed Before US Magistrate Judge May 29, 2018
General Document May 29, 2018
Certification Of Emergency May 29, 2018
Civil Cover Sheet (FLSD) May 29, 2018
Pro Hac Vice - Motion To Appear PHV Certification And Order March 27, 2018
Motion To Value And Determine Secured Status Of Lien On Real Property March 27, 2018
Application For Filing Agent Account(s) (CM-ECF) March 15, 2018
Application For Login And Password For Child Support Creditor Or Representative March 15, 2018
Order Granting Motion To Value And Determining Secured Status Of Lien On Real Property (Sample And Form) February 15, 2018
Chapter 13 Plan Individual Adjustment Of Debts February 15, 2018
Chapter 13 Plan February 15, 2018
Case Management Report (Judge Presnell) May 19, 2017
Affidavit Of Indigency April 14, 2017
Order Reopening Case To Add Omitted Creditors March 6, 2017
Application For Search Of Bankruptcy Records January 16, 2017
Order Approving Employment Of Trustees Attorney January 16, 2017
Motion To Appear Pro Hac Vice January 16, 2017
Acknowledgment Of Responsibility - CM-ECF Live Access Request - Full Atty Privileges December 30, 2016
Acknowledgment Of Responsibility - Request For Live Access To CM-ECF Ltd Privileges December 30, 2016
Ex Parte Motion To Excuse Compliance Under Local Rule 5005-4(B) (Sample And Form) December 30, 2016
Archives Request Form November 30, 2016
Rights And Responsibilities Agreement November 30, 2016
Order Reinstating Chapter 13 Case June 14, 2016
Order Converting Case Under Chapter 7 To Case Under Chapter 12 May 16, 2016
Order Converting Case Under Chapter 11 To Case Under Chapter 7 May 16, 2016
Order Converting Case Under Chapter 13 To Case Under Chapter 7 May 16, 2016
Order Converting Case Under Chapter 7 To Case Under Chapter 11 May 16, 2016
Order Converting Case Under Chapter 13 To Case Under Chapter 11 May 16, 2016
Order Jointly Administering Chapter 15 Cases March 30, 2016
Order Jointly Administering Chapter 11 Cases March 30, 2016
Order Jointly Administering Chapter 7 Cases March 30, 2016
Order Establishing Procedures To Permit Monthly Payment Of Interim Fee Applications Of Chapter 11 Professionals March 30, 2016
Claim Of Exemption And Request For Hearing March 30, 2016