Free District Of Columbia USBC District Of Columbia Forms

55 Forms found in District Of Columbia — USBC District Of Columbia — Federal — Page 1 of 2
Title Last Updated
Notice Under LBR 5070-1 Of Hearing September 11, 2018
Notice Under LBR 4003-1 Of Time To Respond To Objection To Exemption September 11, 2018
Notice Under LBR 3007-1 Of Time To Respond To Objection To Claim September 11, 2018
Notice To Creditor Body And Others Of Opportunity To Object September 11, 2018
Disclosure Of Compensation Of Attorney For Debtor September 11, 2018
Notice Of Deadline To Object To Motion Commencing Contested Matter September 11, 2018
Writ Of Attachment On Judgment On Wages Salary And Commission And Interrogatories March 10, 2017
Writ Of Attachment On Judgment Other Than On Wages Salary And Commission And Interrogatories March 10, 2017
Chapter 13 Plan 100 Plus Interest on Priority Claim February 14, 2017
Chapter 13 Plan (Variable Rate) And Notice Of Deadline To Object To Confirmation February 14, 2017
Chapter 13 Plan Variable Rate Plus Interest on Priority Claim February 14, 2017
Chapter 13 Plan 100 Percent And Notice Of Deadline To Object To Confirmation February 14, 2017
Chapter 13 Plan 100 Percent Plus Interest And Notice Of Deadline To Object To Confirmation February 14, 2017
Amendment To List Of Creditors And Mailing Matrix To Change Name(s) Of Previously Listed December 21, 2016
Amendment To List Of Creditors And Mailing Matrix To Change Address Of Previously December 21, 2016
Amendment To List Of Creditors And Mailing Matrix December 21, 2016
List Of Creditors And Mailing Matrix December 21, 2016
Summons In An Adversary Proceeding November 30, 2016
Debtors Motion For Entry Of Statue 1328(a) April 15, 2016
Application For Release Of Unclaimed Funds March 30, 2016
Notice Under LBR 6004-1 Of Proposed Use, Sale, Or Lease Of Property December 16, 2015
Witness And Exhibit Record April 5, 2013
Statement Of No Alterations April 5, 2013
Declaration Of Debtor Regarding Payment Advices April 5, 2013
Certificate Of Service Of Papers Required To Be Mailed April 5, 2013
Application For Appointment Of Pro Bono Counsel (Non-Debtor-Contested Matter) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Debtor-Contested Matter) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Debtor-Adversary Proceeding) April 5, 2013
Application For Appointment Of Pro Bono Counsel (Adversary Proceeding) April 5, 2013
Conversion Packet Chapter 7 To Chapter 13 - Conversion Before Confirmation November 8, 2010
Credit Card Collection Network Authorization Form November 8, 2010
Conversion Packet Chapter 13 To Chapter 7 - Conversion After Confirmation November 8, 2010
Conversion Packet Chapter 13 To Chapter 7 - Conversion Before Confirmation November 8, 2010
Request For Emergency Hearing November 8, 2010
Praecipe November 8, 2010
Amended Matrix Cover Sheet November 8, 2010
Affidavit Of Service Of Chapter 13 Plan November 8, 2010
Debtors Motion For Entry Of 1328(a) Chapter 13 Discharge And Notice Of Dealine December 21, 2009
Certificate Serving As Record Of The Debtors Interest Or Lack Of An Interest Under December 18, 2009
Order (For Debtor To Comply With Chapter 11 Closing Procedures) April 10, 2007
Certificate Of Service Of Chapter 13 Plan February 6, 2007
Notice Of Hearing May 13, 2005
Order Of Compliance May 13, 2005
Notice To Creditors And Others Of Opportunity To Object To Motion Or Other Filing May 13, 2005
Notice Of Time To Respond To Objection To Exemption May 13, 2005
Notice Of Time To Respond To Objection Of Claim May 13, 2005
Notice Of Proposed Use, Sale, Or Lease Of Property May 13, 2005
Notice Of Opportunity To Object To Motion May 13, 2005
Witness And Exhibit Record May 13, 2005
Notice Under LBR 9013-1 Of Opportunity To Object To Motion April 11, 2005