Free Colorado Bankruptcy Court Forms

111 Forms found in Colorado — Bankruptcy Court — Federal — Page 1 of 3
Title Last Updated
Verification Of Confirmable Plan February 8, 2019
Order On Motion For Relief From Stay February 8, 2019
Notice Of Amendment Of Petition January 29, 2019
Movants Certificate Of Non Contested Matter January 29, 2019
Chapter 13 Plan Including Valuation And Classifications January 29, 2019
Chapter 13 Supplemental Fee Application January 29, 2019
Chapter 13 Debtors Certification To Obtain Discharge January 29, 2019
Notice Of Motion To Dismiss Proceeding To Deny Or Revoke Discharge March 28, 2018
Order Granting Motion For Joint Administration March 14, 2018
Order Establishing Bar Date For The Filing Of Proofs Of Claim Pursuant To FED March 9, 2018
Response And Request For Notice Of Hearing January 26, 2018
Order Confirmaing Termination Or Absence Of Stay January 26, 2018
Notice Of Time And Place Of Hearing On Debtors Motion Seeking Expedited Entry Of Orders January 26, 2018
Notice Of Continued Dates For Meeting Of Creditors And Hearing On Confirmation Plan January 26, 2018
Certification of Judgment for Registration in Another District January 26, 2018
Order Allowing And Approving Fees And Expenses For Long Form Fee Application January 15, 2018
Notice Of Order Establishing Procedures And Bar Date For The Filing Of Proofs Of Claim January 15, 2018
Notice Of Order Establishing Procedures And Bar Date For The Filing Of Proofs Of Claim January 15, 2018
Notice Of Motion-Appliction January 15, 2018
Notice Of Motion For Relief From Stay And Opportunity For Hearing January 15, 2018
Notice Of Hearing And The Right To Object To Chapter 12 Plan January 15, 2018
Notice Of Filing Proof Of Claim January 15, 2018
Notice Of Filing Of Chapter 13 Plan Deadline For Filing Objections Thereto And Hearing On Confirmation January 15, 2018
Notice Of Filing Of Chapter 11 Debtors Motion Seeking Expedited Entry Of Order(s) January 15, 2018
Notice Of Chapter 13 Fee Application January 15, 2018
Notice Of Advisement January 15, 2018
Movants Certificate Of NonContested Matter And Request For Entry Of Order January 15, 2018
Movants Certificate Of Contested Matter And Request For Hearing January 15, 2018
Motion To Confirm Chapter 12 Plan January 15, 2018
Disclosure Regarding Receivers January 15, 2018
Coversheet For Motion Seeking Expedited Entry Of Order(s) And Notice Of Impending Hearings Thereon January 15, 2018
Cover Sheet For Application For Professional Compensation January 15, 2018
Chapter 13 Long Form Fee Application January 15, 2018
Certificate Of Service January 15, 2018
Writ Of Garnishment With Notice Of Exemption And Pending Levy March 30, 2016
Writ Of Garnishment Judgment Debtor Other Than Natural Person March 30, 2016
Writ Of Garnishment In Aid Of Writ Of Attachment March 30, 2016
Order On Chapter 13 Debtors Certification To Obtain Discharge March 30, 2016
Notice Of Filing Amended Chapter 13 Plan Prior To Hearing On Confirmation And Deadline March 30, 2016
Notice Of Filing Amended Chapter 13 Plan Deadline For Filing Objections And Hearing On Confirmation March 30, 2016
Notice Of Continued Dates For Meeting Of Creditors And Hearing On Confirmation Of Plan March 30, 2016
Cover Sheet For Petition March 30, 2016
Writ Of Continuing Garnishment May 29, 2015
Order Granting Motion To Confirm And Confirming Chapter 12 Plan July 15, 2014
Summons In An Adversary Proceeding August 2, 2013
Order Granting Motion To Confirm And Confirming Chapter 12 Plan July 11, 2012
Order Modifying Confirmed Chapter 13 Plan July 11, 2012
Order Granting Motion For Valuation Of Collateral And Determination Of Secured Status July 11, 2012
Order Dismissing Chapter 13 Case After Confirmation Of Plan July 11, 2012
Order Dismissing Chapter 13 Case Prior To Confirmation Of Plan July 11, 2012