Free California Federal Forms

Browse by Category1,373 Forms found in California — Federal — Page 19 of 28
Title Last Updated
Extraordinary Relief Attachment December 14, 2012
Declaration Re Postpetition Payments In Reply To Debtors Opposition December 14, 2012
Declaration Of Agent For Standing Trustee December 14, 2012
Debtors Objection To Lessors Certification And Notice Of Hearing December 14, 2012
Debtors Further Certification Of Cure Of Monetary Default Underlying Judgment December 14, 2012
Debtors Application For Order Confirming That Loan Modification Discussion December 14, 2012
Chapter 13 Plan December 14, 2012
Notice Of Motion And Motion In Individual Chapter 11 Case December 13, 2012
Notice Of Motion And Motion In Individual Chapter 11 Case December 13, 2012
Notice Of Motion And Motion In Individual Chapter 11 Case December 13, 2012
Motion Under LBR 3015-1(n) And (w) To Modify Plan Or Suspend Plan Payments December 13, 2012
Substitution Of Attorney December 13, 2012
Substitution Of Attorney December 13, 2012
Motion For Order Releasing Unclaimed Funds December 13, 2012
Declaration RE Limited Scope Of Appearance In A Specific Case (LBR 2090-1) December 13, 2012
Declaration RE Limited Scope Of Appearance In A Specific Case (LBR 2090-1) December 13, 2012
Notice Of Motion And Motion In Individual Chapter 11 Case December 13, 2012
Declaration Of Current-Postpetition Income And Expenses December 13, 2012
Debtors Request For Voluntary Dismissal Of Chapter 13 Case December 13, 2012
Chapter 13 Plan December 13, 2012
Chapter 13 Plan December 13, 2012
Application Of Non-Resident Attorney To Appear In A Specific Case (LBR 2090-1) December 13, 2012
Statement Of Related Cases December 12, 2012
Notice Of Motion And Motion For Relief From The Automatic Stay (Non-Bankruptcy Forum) December 12, 2012
Notice Of Hearing On Application For Payment Of Interim Or Final Fees December 12, 2012
Notice Of Debtors Motion To Convert Case Under 11 USC 706(a) December 12, 2012
Motion For Protective Order Pursuant To 11 USC 107(c) December 12, 2012
Motion For Protective Order Pursuant To 11 USC 107(c) December 12, 2012
Debtors Motion To Convert Case Under 11 USC 706(a) Or 1112(a) December 12, 2012
Request For CM-ECF Login And Password-Pro Se Litigants (People Without Lawyers) December 10, 2012
Motion For Exemption From Payment Of The Electronic Public Access Fee November 26, 2012
Notice Of Change Of Attorney Information November 1, 2012
Transcript Order Form October 22, 2012
Transcript Designation And Ordering Form October 16, 2012
Notice Of Motion Under LBR 9013-1(o) October 15, 2012
Third Party Summons In Adversary Proceeing October 15, 2012
Trustees Notice Of Intent To Distribute Estate October 15, 2012
Subpoena In An Adversary Proceeding (Southern District) October 15, 2012
Subpoena In A Case Under The Bankruptcy Code (Southern District) October 15, 2012
Subpoena For Rule 2004 Examination (Southern District) October 15, 2012
Excerpts From Local Bankruptcy Rules Specifically Relating To Relief From Stay Motions October 15, 2012
Petition For Bar Membership (10-1-12 Forward Must Be Filed Electrically) October 11, 2012
Transcript Purchase Order (CAND) September 5, 2012
Petition For Bar Membership (Civil Local Rule 11-1) September 5, 2012
Transfer Of A Case August 27, 2012
Notice To Parties Of Court Directed ADR Program August 27, 2012
Consent To Proceed Before A Magistrate Judge (Prisoner And Social Security Cases) June 18, 2012
Consent To Proceed Before A Magistrate Judge (All Other Cases) June 18, 2012
Order Granting Motion For Relief From Automatic Stay Under 11 USC 362 (Real Property) December 14, 2011
Notice Of Motion And Motion For Relief From the Automatic Stay December 13, 2011