Free Colorado Bankruptcy Court Forms

111 Forms found in Colorado — Bankruptcy Court — Federal — Page 2 of 3
Title Last Updated
Notice Of Filing Amended Chapter 13 Plan And Deadline For Filing Objections July 11, 2012
Motion To Dismiss For Debtors Failure To Provide Tax Return Pursuant To July 11, 2012
Notice Of Change Of Address Or Entry Of Appearance August 11, 2011
Order Setting Bar Date For Filing Motions For Allowance Of Chapter 11 Administrative Expense Claims August 3, 2011
Order Granting Motion To Confirm And Confirming Plan - Chapter 13 (Exhibit C) February 3, 2011
Verification Of Creditor Matrix November 8, 2010
Corporate Ownership Statement May 24, 2010
Transcript Request December 22, 2009
Statement Under Penalty Of Perjury Concerning Payment Advices December 22, 2009
Order Re Small Business Plan Without Separate Disclosure Statement And Notice Of Deadlines December 22, 2009
Order Re Small Business Plan And Disclosure Statement And Notice Of Deadlines December 22, 2009
Notice Of Motion Regarding Termination Absence Or Extension Of Automatic Stay December 22, 2009
Notice of Order Establishing Procedures And Bar Date For Filing Motions For Allowance Of Chapter 11 December 22, 2009
Verification Of Creditor Address Mailing Matrix December 21, 2009
List Of Witnesses And Exhibits December 21, 2009
List Of Equity Security Holders December 21, 2009
Law Student Appearance December 21, 2009
Final Decree December 21, 2009
Creditor Declaration Regarding The Reaffirmation Agreement December 21, 2009
Final Decree December 21, 2009
Cover Sheet For Reaffirmation Agreement December 21, 2009
Chapter 11 Final Report and Motion For Final Decree December 17, 2009
Chapter 11 Final Report And Motion For Final Decree December 17, 2009
Movants Certificate Of Contested Matter And Request For Hearing October 14, 2008
Respondents Certificate Of Contested Matter And Request For Hearing September 17, 2008
Order Granting Relief From Stay September 17, 2008
Transfer Of Claim Other Than For Security January 31, 2008
Statement Of Social Security Number(s) January 31, 2008
Order Granting Motion To Confirm And Confirming Plan January 31, 2008
Order Confirming Chapter 13 Plan January 31, 2008
Chapter 13 Fee Apllication Pursuant To GPO 2007-2 January 31, 2008
Subpoena In Case Under Bankruptcy Code March 30, 2007
Request To Terminate Duplicate E-Mail Notification From The Court March 30, 2007
Electronic Filer Request To Terminate Court E-Mail Notification March 30, 2007
Statement Under Penalty Of Perjury Concerning Payment Advices Due Pursuant To 11 USC Section 521(a)(1)(B)(iv) March 22, 2007
Report Of Debtors Failure To Provide Tax Return Pursuant To 11 USC Section 521(e)(2) And Notice Of Pending Dismissal Of Case Pursuant To TLBR 1017-1 March 22, 2007
Cover Sheet - Transitional March 22, 2007
Chapter 13 Plan Including Valuation Of Collateral And Classification Of Claims March 22, 2007
Writ Of Execution - District Of Colorado (USBC) March 22, 2007
Order Allowing Or Approving Fees February 28, 2007
Notice Pursuant To Local Bankruptcy Rule 202 Of February 28, 2007
Notice Of Hearing Or Preliminary Hearing February 28, 2007
Notice Of Hearing And The Right To Object To Chapter 12 Plan February 28, 2007
Notice of Filing of Chapter 13 Plan February 28, 2007
Notice Of Appeal Under 28 USC Section 158(a) Or (b) February 28, 2007
Notice February 28, 2007
Certificate Of Non-Contested Matter And Request For Entry Of Order February 28, 2007
Motion To Confirm Chapter 13 Plan February 28, 2007
Motion To Confirm Chapter 12 Plan February 28, 2007
Declaration Re Electronic Filing Of Petition, Schedules And Statements And Statement Of Social Security Number February 28, 2007