Free California USBC Northern Forms

136 Forms found in California — USBC Northern — Federal — Page 1 of 3
Title Last Updated
Order Approving Supplemental Compensation October 24, 2018
Objection To Claim Notice Of Opportunity For Hearing Certificate Of Service July 17, 2018
Statement Re Payment Advices July 12, 2018
Order Appointing Resolution Advocate And Assignment To The Bankruptcy Dispute Resolution Program April 16, 2018
Copy Request Form (San Jose) April 16, 2018
Rights And Responsibilities Of Chapter 13 Debtors And Their Attorneys (San Jose) March 9, 2018
Rights And Responsibilities Of Chapter 13 Debtors And Their Attorneys (Oakland) March 9, 2018
Rights And Responsibilities Of Chapter 13 Debtors (San Francisco-Santa Rosa) March 9, 2018
Supplemental Application For Compensation-Declaration-Certificate Of Service (Case Filed On Or After 9-1-12) May 25, 2017
Stipulation Re Trustees Motion To Dismiss Case Post-Confirmation December 23, 2016
Copy Request Form (Oakland And San Francisco Divisions) December 22, 2016
Guidelines For Payment of Attorneys Fees In Chapter 13 Cases (San Jose) December 15, 2016
Notice Of Opportunity For Hearing With Certificate Of Service December 15, 2016
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
Supplemental Application For Compensation-Declaration-Certificate Of Service (Case Filed From August 1 2003 Through May 31 2006) May 30, 2015
Supplemental Application For Compensation-Declaration-Certificate Of Service (Case Filed From 6-1-06 Through 8-31-12) May 30, 2015
Supplemental Application For Compensation (Hearing Required) May 30, 2015
Subpoena In An Adversary Proceeding (Northern District Of California) May 30, 2015
Stipulation To Continue Hearing (San Francisco Division) May 30, 2015
Stipulation Modifying Or Extending Time On Schedule Order (San Jose Division) May 30, 2015
Stipulation For Continuance Of Confirmation Hearing Order May 30, 2015
Stipulation Appointing Resolution Advocate And Assignment To The Bankruptcy Dispute Resolution Program May 30, 2015
Statement Of Resolution May 30, 2015
Statement Pursuant To Rule 2016(B) May 30, 2015
San Jose Division Chapter 13 Procedures And Forms Packet May 30, 2015
Request For Default Order Re Objection To Claim-Declaration-Certificate Of Service Claimant May 30, 2015
Request For Default Order Re Motion To Modify Chapter 13 Plan May 30, 2015
Relief From Stay Cover Sheet May 30, 2015
Reaffirmation Agreement (Oakland) May 30, 2015
Order Waiving Requirement For Business Evaluation May 30, 2015
Order Setting Hearing On Motion For Relief From The Automatic Stay May 30, 2015
Order Setting Case Management Conference In Salinas May 30, 2015
Order Re Initial Disclosures And Discovery Conference (Oakland And San Francisco) May 30, 2015
Order Re Deferral Or Waiver Of Adversary Proceeding Filing Fee May 30, 2015
Order On Objection To Claim May 30, 2015
Order Granting Motion For Relief From Stay May 30, 2015
Order Granting Motion For Adequate Protection May 30, 2015
Order Granting Motion For Adequate Protection Following Hearing May 30, 2015
Order For Pre-Trial Preparation And For Trial Setting Conference (San Jose Division) May 30, 2015