Free California Federal Forms

Browse by Category1,373 Forms found in California — Federal — Page 6 of 28
Title Last Updated
Summary Of Amended Schedule Master Mailing List And-Or Statements March 30, 2016
Joint Status Report LBR 7016-1(a)(2) March 30, 2016
Joint Status Report-Additional Party Attachment March 30, 2016
Order Granting Exemption From Payment Of The Electronic Public Access User Fee Prescribed By Item (1) March 30, 2016
Order Granting Extension Of Deadline To File Missing Documents March 30, 2016
Summons In A Civil Action (Southern District) March 25, 2016
Notice Of Motion For Order Without Hearing (LBR 9013-1(p) or (q)) February 19, 2016
Order Approving Substitution Of Attorney February 15, 2016
Application And Order For Payment Of Unclaimed Funds January 22, 2016
Application And Order For Payment Of Unclaimed Funds (For Individuals) January 22, 2016
Declaration Re Filing Of Petition Schedules And Statements On Diskette December 11, 2015
Application For Waiver Of The Chapter 7 Filing Fee For Individuals December 11, 2015
Application For Permission For Electronic Case Filing December 11, 2015
Statement Regarding Cash Collateral Or Debtor In Possession Financing December 7, 2015
Request That The Clerk Issue Another Summons And Notice December 7, 2015
Notice Of Trustees Intent To Pay Administrative Expenses Totaling 5000 December 7, 2015
Notice Of Motion And Motion For Order Setting Bar Date December 7, 2015
Notice Of Bar Date For Filing Proof Of Claims December 7, 2015
Declaration Of Contribution To Chapter 13 Plan December 7, 2015
Declaration By Debtor(s) As To Whether Income Was Received December 7, 2015
Debtors Objection To Lessors Certification And Notice Of Hearing December 7, 2015
Debtors Attorneys Disclosure Of Compensation Arrangement In Individual Chapter 7 Case December 7, 2015
Attorneys Disclosure Of Postpetition Compensation Arrangement With Debtor December 7, 2015
Notice Of Motion For Order Without Hearing Pursuant To LBR 9013-1(o) December 3, 2015
Electronic Filing Declaration (Non-Individual) December 3, 2015
Order Setting Bar Date For Filing Proofs Of Claim December 2, 2015
Order On Trustees Motion For Approval Of Cash Disbursement December 2, 2015
Warrant For Arrest October 19, 2015
Transcript Designation Form October 19, 2015
Stipulation And Proposed Order Selecting ADR Process October 7, 2015
ADR Neutral Application October 7, 2015
Notice of Need for ADR Phone Conference October 7, 2015
Notice of Need for Mediation (ADA Access Cases) October 7, 2015
Change Of Address September 9, 2015
CM-ECF Media Access Application August 26, 2015
Warrant For Arrest August 18, 2015
Guidelines For The Preparation Of Documents August 18, 2015
Verification Of Qualifications To Act As Meadiator August 13, 2015
Order Granting Motion To Approve Trial Loan Modification Agreement August 13, 2015
Order Granting Motion To Approve Loan Modification Agreement After Completion August 13, 2015
Objection To Selection Of Mortgage Modification Mediation Program Mediator August 13, 2015
Notice Of Third-Party Consent To Attend And Participate August 13, 2015
Notice Of Lender Consent To Attend And Participate August 13, 2015
Notice Of Entry Of Order Granting Motion For Referral August 13, 2015
Motion To Approve Trial Loan Modification Agreement And Authorizing Trustee August 13, 2015
Motion To Approve Loan Modification Agreement After Completion August 13, 2015
Final Report Of Mortgage Modification Mediation Program Mediator August 13, 2015
Order Granting Motion For Referral To Mortgage Modification Mediation Program August 13, 2015
Motion For Referral To Mortgage Modification Mediation Program August 13, 2015
Chapter 11 Monthy Operating Report (Fresno Division) August 3, 2015