Free Legal Forms - US Federal & State Court Forms & Government Forms

Browse by State
43 Forms found in Middle District — Bankruptcy Court — Federal — Page 1 of 1
TitleState Last Updated
Motion For Hardship Discharge Chapter 13 AlabamaJune 26, 2019
Objection To Claim AlabamaOctober 22, 2018
Notice Of Continued Section 341 Meeting Of Creditors Chapter 13 AlabamaOctober 22, 2018
Notice Of Continued Section 341 Meeting Of Creditors Chapter 7 AlabamaOctober 22, 2018
Motion For Relief From Automatic Stay Chapter 7 AlabamaOctober 22, 2018
Interrogatories To Individual Debtor For Excused Section 341 Appearance AlabamaOctober 22, 2018
Chapter 13 Plan AlabamaOctober 22, 2018
Motion For Discharge Under 11 USC Section 1228(a) (Chapter 12) AlabamaJuly 26, 2018
Declaration Re Electronic Filing Of Petition Schedules And Statements AlabamaJuly 26, 2018
Chapter 13 Plan GeorgiaMay 29, 2018
Notice Of Correction Of Social Security Number GeorgiaJanuary 22, 2018
Motion For Discharge Under 11 USC Section 1328(a) (Chapter 13) AlabamaDecember 1, 2017
Summons And Notice Of Pretrial Conference (Adversary) GeorgiaJune 29, 2015
Application For Limited Use Or Claim Password For Electronic Case Filing System LouisianaJune 27, 2014
Waiver Of Paper Notification GeorgiaJune 12, 2013
Debtors Certificate Regarding Hardship Discharge GeorgiaJune 12, 2013
Certificate Of Mailing Of Notice Of Correction Of Social Security Number GeorgiaJune 12, 2013
Mailing List LouisianaSeptember 10, 2012
Declaration Regarding Electronic Filing LouisianaSeptember 10, 2012
Declaration Of Electronic Filing For Persons Other Than Debtors LouisianaSeptember 10, 2012
Debtors Certification Of Compliance LouisianaAugust 29, 2012
Authorization For Payment Of Filing Fees By Credit Card LouisianaAugust 29, 2012
Chapter 13 Plan (Motion For 3012 Valuation Valuation Hearing) LouisianaNovember 19, 2009
Order For Trustee To Act As Attorney Or Accountant For Estate LouisianaOctober 30, 2008
Order Authorizing Retention Of Counsel For Debtor In Possession LouisianaOctober 30, 2008
Application For Attorney Password For Electronic Case Filing System LouisianaOctober 30, 2008
Chapter 13 Plan Or Summary AlabamaDecember 18, 2006
Full Participant Registration Form (Attorney ECF Registration Form) AlabamaDecember 18, 2006
Accounting Of Post Petition Direct Payment Default AlabamaSeptember 11, 2006
Certificate Of Service Of Summons In Bankruptcy Case GeorgiaJuly 19, 2006
Motion-Notice-Objection (Rule 9007-1) AlabamaJune 9, 2005
Motion To Strike Or Reclassify Claims AlabamaJune 9, 2005
Motion For Relief From Stay (Chapter 13) AlabamaJune 9, 2005
CM-ECF Account Request Form AlabamaJune 9, 2005
Chapter 13 Worksheet AlabamaJune 9, 2005
Attorney Declaration LouisianaFebruary 23, 2005
Chapter 13 Plan (Motion For 3012 Valuation Valuation Hearing) LouisianaFebruary 23, 2005
Declaration Upon Electronic Filing Of Bankruptcy Case LouisianaFebruary 23, 2005
Disclosure Of Compensation Of Attorney For Debtor LouisianaFebruary 23, 2005
Mailing Matrix Verification Or Declaration LouisianaFebruary 23, 2005
Motion For And Notice Of Hearing On Discharge LouisianaFebruary 23, 2005
Motion For And Notice Of Hearing On Discharge And Reaffirmation (With Affidavit Of Counsel - Hearing Optional) LouisianaFebruary 23, 2005
Motion For And Notice Of Hearing On Discharge And Reaffirmation (Without Affidavit Of Counsel - Hearing Required) LouisianaFebruary 23, 2005