Free California USBC Central Forms

Browse by Category532 Forms found in California — USBC Central — Federal — Page 9 of 11
Title Last Updated
Notice Of Sale Of Estate Property March 3, 2011
Notice Of Opposition And Request For A Hearing March 3, 2011
Notice Of Non Opposition March 3, 2011
Notice Of Motion March 3, 2011
Notice Of Objection To Claim March 3, 2011
Notice Of Motion And Motion No Under Local Bankruptcy Rule 2016-2 March 3, 2011
Notice Of Motion And Motion To Avoid Lien Under 11 USC 522(f) (Real Property) March 3, 2011
Notice Of Motion And Motion For Relief From The Automatic Stay (With Supporting Declarations) (Real Property) March 3, 2011
Notice Of Motion And Motion In Individual Case For Order March 3, 2011
Notice Of Motion And Motion In Individual Case For Order Imposing A Stay Or Continuing The Automatic Stay March 3, 2011
Notice Of Motion And Motion For Relief From The Automatic Stay (Supporting Declarations) (Unlawful Detainer) March 3, 2011
Notice Of Motion And Motion For Relief From Automatic Stay (With Supporting Declarations) (Personal Property) March 3, 2011
Notice Of Motion And Motion For (A) Relief From The Automatic Stay (Real Property) And (B) Relief From Turnover March 3, 2011
Notice Of Motion And Motion For Relief From The Automatic Stay (Action In Non-Bankruptcy Forum) March 3, 2011
Notice Of Hearing Re Reaffirmation Agreement March 3, 2011
Lessors Objection To Debtors Certification And-Or Debtors Further Certification March 3, 2011
Motion For Protective Order Pursuant To 11 USC 107(c) March 3, 2011
Motion For Default Judgment Under LBR 7055-1 March 3, 2011
Motion Under Local Bankruptcy Rule 3015-1(n) and (w) To Modify Plan Or Suspend Plan Payments March 3, 2011
Notice Of Entered Order And Service List March 3, 2011
Notice Of Debtors Motion To Convert Case March 3, 2011
Notice Of Hearing On Application For Payment Of Interim Or Final Fees-Expenses (11 USC 331 or 330) March 3, 2011
Motion For Order Releasing Unclaimed Funds March 3, 2011
Lessors Certification March 3, 2011
Extraordinary Relief Attacment March 3, 2011
Extraordinary Relief Attachment March 3, 2011
Joint Status Report-Additional Party Attachment March 3, 2011
Declaration To Filed With Motion Establishing Administrative Procedures Re 28 USC 156(c) March 3, 2011
Declaration Of Re Default Under Adequate Protection Order Request For Entry Of Order Granting Relief March 3, 2011
Declaration Setting Forth Postpetition Preconfirmation Deed Of Trust Payments March 3, 2011
Declaration Re Payment Of Domestic Support Obligations (Preconfirmation) March 3, 2011
Declaration Setting Forth Post Petition Confirmation Payments March 3, 2011
Declaration Re Tax Returns (Preconfirmation) March 3, 2011
Declaration Re Limited Scope Of Appearance Pursuant To Local Bankruptcy Rule 2090-1 March 3, 2011
Declaration Of Current Post Petition Income March 3, 2011
Debtors Request For Voluntary Dismissal Of Chapter 13 Case March 3, 2011
Debtors Motion To Reopen Case And For Extention Of Time To File March 3, 2011
Debtors Objection To Lessors Certification And Notice Of Hearing March 3, 2011
Declaration Of Agent For Standing Trustee (Chapter 12 And 13 Cases Only Attach To Relief Form Stay Motion) March 3, 2011
Debtors Motion For Default Judgment Re Complaint To Avoid Junior Lien March 3, 2011
Debtors Motion To Convert Case Under 11 USC March 3, 2011
Debtors Further Certification Of Cure Of Monetary Default Underlying Judgment For Possession March 3, 2011
Chapter 13 Plan March 3, 2011
Debtors Motion For Authority To Incur Debt (Personal Property) March 3, 2011
Debtors Motion For Authority To Refinance Real Property Under LBR 3015-1 (p) March 3, 2011
Debtors Motion For Authority To Sell Real Property Under LBR 3015-1 March 3, 2011
Corporate Ownership Statement March 3, 2011
Debtors Complaint To Avoid Junior Lien On Principal Residence March 3, 2011
Application For Payment Of Fees Of Expenses (11 USC 331 Or 330) March 3, 2011
Application For Order Setting Hearing On Shortened Notice March 3, 2011