Free California USBC Central Forms

Browse by Category532 Forms found in California — USBC Central — Federal — Page 4 of 11
Title Last Updated
Order Granting Application And Setting Hearing On Shortened Notice-Denying Application May 30, 2015
Order For Protective Order-To Restrict Access To Filed Documents May 30, 2015
Order Disapproving Reaffirmation Agreement May 30, 2015
Order Denying Motion For Relief From The Automatic Stay May 30, 2015
Order Approving Reaffirmation Agreement May 30, 2015
Notice Of Voluntary Dismissal Of An Adversary Proceeding May 30, 2015
Notice Of Voluntary Dismissal Of A Contested Matter May 30, 2015
Notice Of Trustees-Debtors Request For A Copy Of Proof Of Claim May 30, 2015
Notice Of Transfer Of Claim Pursuant To FRBP 3001(e) May 30, 2015
Notice Of Status Conference Re Removal Of Action May 30, 2015
Notice Of Sale Of Estate Property May 30, 2015
Notice Of Opposition And Request For A Hearing May 30, 2015
Notice Of Objection To Claim May 30, 2015
Notice Of Non-Opposition May 30, 2015
Notice Of Motion For May 30, 2015
Notice Of Motion And Motion In Individual Case For Order May 30, 2015
Notice Of Motion And Motion In Individual Case For Order May 30, 2015
Notice Of Motion And Motion For Relief From The Automatic Stay May 30, 2015
Notice Of Motion And Motion For Relief From The Automatic Stay May 30, 2015
Notice Of Motion And Motion For Relief From The Automatic Stay May 30, 2015
Notice Of Motion And Motion For Relief From The Automatic Stay (Non-Bankruptcy Forum) May 30, 2015
Notice Of Motion And Motion For Order Determining Value Of Collateral May 30, 2015
Notice Of Lodgment Of Order Or Judgment In Adversary Proceeding May 30, 2015
Notice Of Lodgment Of Order In Bankruptcy Case May 30, 2015
Notice Of Joint Adminstration Of Cases And Requirements For Filing May 30, 2015
Notice Of Debtors Motion To Convert Case Under 11 USC 706(a) May 30, 2015
Motion Under LBR 3015-1(n) And (w) To Modify Plan Or Suspend Plan Payments May 30, 2015
Motion For Protective Order-To Restrict Access To Filed Documents May 30, 2015
Motion For Order Releasing Unclaimed Funds May 30, 2015
Lessors Certification Of (1) Prepetition Eviction Action Seeking Possession May 30, 2015
Individual Debtors Disclosure Statement In Support Of Plan Of Reorganization May 30, 2015
Individual Debtors Chapter 11 Plan Of Reorganization May 30, 2015
Default Judgment Re Complaint To Avoid Junior Lien On Principal Residence May 30, 2015
Default Judgment (Without Prior Judgment) May 30, 2015
Default Judgment (Based On Prior Judgment) May 30, 2015
Declaration To Be Filed With Motion Establishing Administrative Procedures May 30, 2015
Declaration Re Postpetition Payments In Reply To Debtors Opposition May 30, 2015
Declaration RE Filing Of Tax Returns And Payment Of Domestic Support May 30, 2015
Declaration Of RE Default Under Adequate Protection Order May 30, 2015
Declaration Of Debtor Re Postpetition Income And Expenses May 30, 2015
Declaration Of Current-Postpetition Income And Expenses May 30, 2015
Declaration Of Agent For Standing Trustee May 30, 2015
Debtors Request For Voluntary Dismissal Of Chapter 13 Case May 30, 2015
Debtors Notice Of Conversion Of Bankruptcy Case From Chapter 13 To Chapter 7 May 30, 2015
Debtors Notice Of Conversion Of Bankruptcy Case From Chapter 12 To Chapter 7 May 30, 2015
Debtors Motion To Convert Case Under 11 USC 706(a) Or 1112(a) May 30, 2015
Debtors Motion For Authority To Sell Real Property Underl LBR 3015-1(p) May 30, 2015
Debtors Motion For Authority To Refinance Real Property Under LBR 3015-1(p) May 30, 2015
Debtors Motion For Authority To Incur Dept (Personal Property) May 30, 2015
Debtors Further Certification Of Cure Of Monetary Default Underlying Judgment May 30, 2015