Free District Of Columbia Legal Forms - Court Forms & Government Forms

Browse by Category929 Forms found in District Of Columbia — Page 14 of 19
TitleMain Category Last Updated
Answer Of Defendant StatewideApril 9, 2010
Affidavit Of Service By Process Server StatewideApril 9, 2010
Petition For Release Of Funds Held In The Estate Deposit Account StatewideApril 9, 2010
Acceptance Of Guardian Of Estate Of Minor StatewideApril 9, 2010
Motion To Proceed In Forma Pauperis StatewideApril 9, 2010
Appointment of Agent to Accept Service of Process StatewideApril 9, 2010
Notice Of Appointment Of Foreign Personal Representative And Notice To Creditors StatewideApril 9, 2010
Notice Of Appearance Of Counsel For StatewideApril 9, 2010
Petition For Authority To Invest Or For Approval Of Investment Plan Or Program StatewideApril 9, 2010
Receipt StatewideApril 9, 2010
Objection (Exception) To Account Or Inventory StatewideApril 9, 2010
Inventory Report StatewideApril 9, 2010
Pro Se Motion For StatewideApril 9, 2010
Praecipe Change Of Address StatewideApril 9, 2010
Petition To Resign StatewideApril 9, 2010
Petition To Deposit Funds Into The Estate Deposit Account StatewideApril 9, 2010
Renunciation And Nomination Of Personal Representative StatewideApril 6, 2010
Proof Of DC Residency Application StatewideFebruary 18, 2010
MultiOwner Fleet Enrollment Application StatewideFebruary 18, 2010
Motion To Vacate Judgement StatewideFebruary 18, 2010
Appearance By Counsel StatewideFebruary 18, 2010
Debtors Motion For Entry Of 1328(a) Chapter 13 Discharge And Notice Of Dealine FederalDecember 21, 2009
Certificate Serving As Record Of The Debtors Interest Or Lack Of An Interest Under FederalDecember 18, 2009
Application For Reinstatement For Limited Liability Partnership Secretary Of StateNovember 18, 2009
Affirmation Of Business Operation For Limited Partnership Secretary Of StateNovember 18, 2009
BRA 25 Non Profit Secretary Of StateNovember 16, 2009
Articles Of Domestication Of Foreign Business Corporation Secretary Of StateNovember 10, 2009
Articles Of Merger For Domestic Business Corporations Secretary Of StateNovember 10, 2009
Articles Of Incorporation Of Domestic Close Corporation Secretary Of StateNovember 10, 2009
Archive Case Request Form StatewideSeptember 22, 2009
Restated Articles Of Incorporation Of (Name Of Corporation To Reinstatement) Secretary Of StateJuly 24, 2009
Third Party Summons In A Civil Action FederalJuly 24, 2009
Guardianship Plan StatewideJuly 24, 2009
Findings Of Fact Conclusions Of Law And Order StatewideJuly 24, 2009
Articles Of Merger Of Domestic Limited Partnership Merging Into Secretary Of StateJuly 13, 2009
Articles Of Incorporation Of Domestic Non Profit Corporation Secretary Of StateJuly 13, 2009
Articles Of Incorporation Of Domestic Professional Corporation Secretary Of StateJuly 13, 2009
Articles Of Incorporation Of Domestic Close Corporation Secretary Of StateJuly 13, 2009
Summons In A Civil Case FederalJuly 9, 2009
Two Year Report For Foreign And Domestic Limited Liability Companies Secretary Of StateJune 29, 2009
Application And Petition For Reinstatement For Domestic Non Profit Corporation Secretary Of StateJune 29, 2009
Application And Petition For Reinstatement For Domestic Limited Liability Company Secretary Of StateJune 29, 2009
Application And Petition For Reinstatement For Domestic For Profit Corporation Secretary Of StateJune 29, 2009
Annual Report For Foreign And Domestic Limited Liability Companies (LLC) Secretary Of StateJune 29, 2009
Annual Report For Foreign And Domestic Corporations Secretary Of StateJune 29, 2009
Amendment For Domestic Limited Liability Partnership Secretary Of StateJune 29, 2009
Statement Of Intent To Dissolve By Written Consent Of Shareholders Secretary Of StateJune 29, 2009
Application For Certificate Of Authority Foreign Limited Liability Company Secretary Of StateJune 29, 2009
Application For Certificate Of Reinstatement For Foreign Limited Liability Company Secretary Of StateJune 29, 2009
Prevailing Wage Request StatewideApril 9, 2009