Free California USBC Central Forms

Browse by Category532 Forms found in California — USBC Central — Federal — Page 3 of 11
Title Last Updated
Notice Of May 30, 2015
Debtors Application For Voluntary Dismissal Of Chapter 13 With Proof Of Service And Order Thereon (No Hearing Required) May 30, 2015
Notice Of Available Chapters (USBC Central District Of California) May 30, 2015
Request For Assignment To Mediation Program Proposed Order Thereon May 30, 2015
Notice Of Request And Request For Appointment Of Successor Mediator To Mediation Program May 30, 2015
Notice Of Non Compliance With Second Amended General Order Governing Mediation Program May 30, 2015
Notice Of Mediators Or Alternate Mediators Unavailability To Serve In Mediation Matter May 30, 2015
Mediators Confidential Report Of Mediation Conference May 30, 2015
Mediators Certificate Regarding Completion Of Mediation Conference May 30, 2015
Initial Mediation Confidentiality Agreement May 30, 2015
Status Conference And Scheduling Order (Lodged Order Upload) May 30, 2015
Status Conference And Scheduling Order (Lodged Order Upload) May 30, 2015
Order Granting Motion For Relief From The Automatic Stay (Lodged Order Upload) May 30, 2015
Order Granting Motion For Relief From Automatic Stay (Lodged Order Upload) May 30, 2015
Order Denying Motion For Relief From The Automatic Stay (Lodged Order Upload) May 30, 2015
Request To Be Added Or Removed From Courtesy Notification Of Electronic Filing (NEF) May 30, 2015
Request For Special Notice May 30, 2015
Request For Courtesy Notification Of Electronic Filing (NEF) May 30, 2015
Notice Of Change Of Address Or Law Firm May 30, 2015
Notice Of Address To Be Used In Specific Case Pursuant To 11 USC 342(e) May 30, 2015
Mega Case Procedures Checklist May 30, 2015
Exhibit Register And Notice Re Disposition Of Exhibits May 30, 2015
Debtors Certification Of Compliance Under 11 USC 1328(a) And Application For Entry Of Discharge May 30, 2015
Corporate Ownership Statement May 30, 2015
Affidavit And Request For Issuance Of Writ Of Execution May 30, 2015
Verification Of Master Mailing List Of Creditors May 30, 2015
Trustees Notice Of Motion And Motion For Order Continuing May 30, 2015
Trustees Comments On Or Objection To May 30, 2015
Summons And Notice Of Status Conference In An Involuntary Bankruptcy Case May 30, 2015
Summons And Notice Of Hearing On Petition Pursuant To 11 USC May 30, 2015
Substitution Of Attorney May 30, 2015
Status Conference And Scheduling Order May 30, 2015
Response To Motion For Order To Terminate Annul Modify May 30, 2015
Request For Issuance Of Notice Of Transfer Of Claim May 30, 2015
Request For Clerk To Enter Default Under LBR 7055-1(a) May 30, 2015
Plan Ballot Summary May 30, 2015
Order Re Notice Of Motion And Motion For Order Determining Value May 30, 2015
Order RE Motion In Individual Case For Order Confirming Termination Of Stay May 30, 2015
Order On May 30, 2015
Order On Trustees Motion Under LBR 2016-2 For Authorization To Employ Paraprofessionals May 30, 2015
Order On Objections To Claim May 30, 2015
Order On Motion To Approve Joint Administration Of Cases May 30, 2015
Order On Debtors Motion To Covert Case May 30, 2015
Order On Application For Payment Of Interim Fees And-Or Expenses May 30, 2015
Order Granting Trustees Motion For Order Continuing The Automatic Stay May 30, 2015
Order Granting Motion For Relief From The Automatic Stay (Personal Property) May 30, 2015
Order Granting Motion For Relief From Stay May 30, 2015
Order Granting Motion For Relief From Automatic Stay (Real Property) May 30, 2015
Order Granting Motion For (1) Relief From The Automatic Stay May 30, 2015
Order Granting Debtors Application For Order Confirming That Loan Modification May 30, 2015