Free California USBC Eastern Forms

Browse by Category129 Forms found in California — USBC Eastern — Federal — Page 1 of 3
Title Last Updated
Notice To Debtor Of Completed Plan Payments And Of Obligation To File Documents July 11, 2019
Certificate Of Chapter 13 Debtor Regarding 11 USC 522(q) Exemptions May 3, 2019
Bankruptcy Court Miscellaneous Fee Schedule October 4, 2018
Bankruptcy Dispute Resolution Program Questionnaire June 1, 2018
Notice Of Availability Of Bankruptcy Dispute Resolution Program March 28, 2018
Relief From Stay Information Sheet March 28, 2018
Wage Order (For Use In Chapter 13 Cases Filed On Or After 7-1-03) November 7, 2017
Amendment Cover Sheet May 9, 2017
Guidelines For Preparation Of Master Address Lists May 9, 2017
Debtors 11 USC 1328 Certificate March 22, 2017
Request For Entry Of Default By Plaintiff(s) February 15, 2017
Change In Designation Of Counsel For Service December 7, 2016
Requirements For Filing A Notice Of Removal March 30, 2016
Application For Individuals To Pay Filing Fee In Installments 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
Order Approving Substitution Of Attorney February 15, 2016
Change Of Address September 9, 2015
Guidelines For The Preparation Of Documents August 18, 2015
Chapter 11 Monthy Operating Report (Fresno Division) August 3, 2015
Chapter 11 Real Property Questionnaire (Sacramento) May 30, 2015
Chapter 11 Real Property Questionnaire (Fresno) May 30, 2015
Chapter 11 Quarterly Post-Confirmation Report May 30, 2015
Chapter 11 Post-Petition Cash Flow Projections May 30, 2015
Chapter 11 Employee Benefit Questionnaire May 30, 2015
Exhibit C To Voluntary Petition May 30, 2015
Exhibit A To Voluntary Petition May 30, 2015
Verification Of Master Address List May 30, 2015
Substitution Of Attorney May 30, 2015
Statement Regarding Ownership Of Corporate Debtor-Party May 30, 2015
Spousal Waiver Of Right To Claim Exemptions Pursuant To CCP 703.140 (a)(2) May 30, 2015
Rights And Responsibilities Of Chapter 13 Debtors And Their Attorneys May 30, 2015
Response By Lessor Regarding Rental Deposit May 30, 2015
Request For Redaction And List Of List Of Items To Be Redacted May 30, 2015
Request For Clerks Notice Of Entry May 30, 2015
Request For Clerks Notice Of Entry (Adversary Proceeding) May 30, 2015
Report Of BDRP Conference May 30, 2015
Order To Confer On Initial Disclosures And Setting Deadlines May 30, 2015
Order On Motion For Relief From Automatic Stay May 30, 2015
Order On Motion For Relief From Automatic Stay May 30, 2015
Order On Debtor(s) Application For Waiver Of The Chapter 7 Filing Fee May 30, 2015
Order Granting Application For Order Of Examination Under Federal Rule Of Bankruptcy Procedure 2004(a) May 30, 2015
Order Granting Application For Order Of Examination Under Federal Rule Of Bankruptcy (No Document Production) May 30, 2015
Order For Payment Of Unclaimed Funds May 30, 2015
Order Confirming Plan Valuing Collateral And Avoiding Liens For Cases Filed On Or After 3-1-01 May 30, 2015
Order Confirming Plan (Genetal Order) May 30, 2015
Order Confirming Chapter 13 Plan And Approving Attorney Fees May 30, 2015
Order Concerning Admission To Practice Pro Hac Vice May 30, 2015
Order Closing Chapter 13 Case Without Discharge May 30, 2015
Order Approving Payment Of Filing Fee In Installments May 30, 2015