Free Oregon Federal Forms

Browse by Category138 Forms found in Oregon — Federal — Page 1 of 3
Title Last Updated
Notice Of Pre Confirmation Amendment Of Plan And Confirmation Hearing August 15, 2019
Objection To Claim And Order July 9, 2019
Debtors Attorneys Disclosure Of Compensation (Ch 13) July 9, 2019
Notice Of Preliminary Hearing For Cash Collateral Or Credit April 2, 2019
Notice Of Order Confirming Chapter 11 Plan April 2, 2019
Notice Of Motion To Value Property April 2, 2019
Notice Of Motion For Relief From Automatic Stay CH 11 Or 12 April 2, 2019
Notice Of Motion For Relief From Automatic Stay April 2, 2019
Notice Of Final Hearing On Motion For Use Of Cash Or Credit April 2, 2019
Notice Of Debtors Amendment Of Schedules April 2, 2019
Notice Of Amended Claim Ch 12 And 13 April 2, 2019
Motion For Relief Debtor Or Codebtor Stay April 2, 2019
Individual Debtors Motion For Entry Of Discharge April 2, 2019
Petition For Unclaimed Funds And Order Thereon April 2, 2019
Order Re Relief From Stay April 2, 2019
Notice Of Post Confirmation Modification Of Plan April 2, 2019
Notice Of Motion For Redemption Of Personal Property April 2, 2019
Notice Of Motion For Avoidance Of Lien April 2, 2019
Notice Of Intent To Compensate Professionals April 2, 2019
Notice Of Hearing Trustees Motion To Dismiss Or Convert Ch 13 April 2, 2019
Notice Of Motion For Relief From Codebtor Stay Chapter 12 April 2, 2019
Notice Of Application For Compensation For Chapter 12 Attorney April 2, 2019
Prisoner Civil Rights Complaint November 20, 2018
Motion To Vacate Set Aside Or Correct A Sentence By A Person In Federal Custody November 20, 2018
Application For CM-ECF Registration As A Self-Represented Party July 6, 2018
Application For Attorney Admission And CM ECF Registration July 6, 2018
FRCP 26(a)(1) Agreement July 6, 2018
Consent To Jurisdiction By United States Magistrate Judge July 6, 2018
Joint Alternate Dispute Resolution Report July 6, 2018
Application For Special Admission Pro Hac Vice June 13, 2018
Electronic Filing Declaration June 1, 2017
Chapter 12 Plan-Motion To Value Collateral And Secured Claim Ammount (For Cases Filed On Or After 10-17-05) March 30, 2016
Application By Debtors Attorney For Supplemental Compensation Order Thereon And Notice Thereof (Ch 13) March 30, 2016
Motion To Terminate Order Directing Chapter 13 Payment To Trustee And Order Thereon March 30, 2016
Final Report-Applications For Authority To Pay Any Allowed Attorney Fee And For Entry Of Final Order And Closing Order March 30, 2016
Subpoena To Testify At A Deposition January 12, 2016
Subpoena To Produce Documents Information Objects Or Permit Inspection of Premises January 12, 2016
Subpoena To Appear And Testify At A Hearing Or Trial January 12, 2016
Subpoena for Rule 2004 Examination January 12, 2016
Order Directing Employer to Pay Wages (Markel) January 12, 2016
Notice Of Intent To Sell Real Or Personal Property And Motion For Authority To Sell Property Free And Clear Of Liens January 11, 2016
Mediator’s Final Report and Notice of Completion of Mediation (Contested Matter) January 11, 2016
Mediator’s Final Report and Notice of Completion of Mediation (Adv. Proc) January 11, 2016
Hearing Transcript Order Form - Portland Cases Only January 11, 2016
Guidelines Regarding Motions To Use Cash Collateral Or To Obtain Credit January 11, 2016
Adversary Proceeding Cover Sheet January 11, 2016
Debtors Motion For Extension or Exemption June 29, 2015
Notice Of Hearing On Trustees Motion To Dismiss Or Convert Case (Trustee Lynchs Ch 13 Cases) June 4, 2015
Adversary Proceeding Cover Sheet June 3, 2015
Order Valuing Pursuant To 11 USC 506 And Avoiding Wholly Unsecured Lien April 13, 2015