Free Federal USBC Eastern Forms

Browse by State
Browse by Category381 Forms found in USBC Eastern — Federal — Page 2 of 8
TitleState Last Updated
Blank Order Form WisconsinApril 7, 2017
Debtors 11 USC 1328 Certificate CaliforniaMarch 22, 2017
Request For Entry Of Default By Plaintiff(s) CaliforniaFebruary 15, 2017
Notice Of Objection To Claim North CarolinaFebruary 15, 2017
Report Of Parties Rule 26(f) Conference OklahomaJanuary 25, 2017
Change In Designation Of Counsel For Service CaliforniaDecember 7, 2016
Application For Order Approving Employment WashingtonDecember 2, 2016
Notice Of Stay WashingtonDecember 2, 2016
Application For Award Of Compensation And Reimbursement WashingtonDecember 2, 2016
Combined Plan And Disclosure Statement Information And Forms (Judge McIvor) MichiganMay 27, 2016
Order Confirming Chapter 13 Plan MichiganMay 27, 2016
Bankruptcy Matter Civil Case Cover Sheet MichiganMay 27, 2016
Proof Of Service (Detroit) MichiganMay 27, 2016
Declaration Under Penalty of Perjury for Debtor(s) Without an Attorney MichiganMay 27, 2016
Combined Plan and Disclosure Statement Information And Forms (Judge Shefferly) MichiganMay 27, 2016
Combined Plan And Disclosure Statement Information And Forms (Judge Shapero) MichiganMay 27, 2016
Combined Plan And Disclosure Statement Information And Forms (Judge Opperman) MichiganMay 27, 2016
Requirements For Filing A Notice Of Removal CaliforniaMarch 30, 2016
Application For Individuals To Pay Filing Fee In Installments CaliforniaMarch 30, 2016
Order Granting Exemption From Payment Of The Electronic Public Access User Fee Prescribed By Item (1) CaliforniaMarch 30, 2016
Order Granting Extension Of Deadline To File Missing Documents CaliforniaMarch 30, 2016
Order Approving Substitution Of Attorney CaliforniaFebruary 15, 2016
Pre Confirmation Certification Regarding Payment Of Domestic Support Obligations OklahomaDecember 14, 2015
Change Of Address CaliforniaSeptember 9, 2015
Guidelines For The Preparation Of Documents CaliforniaAugust 18, 2015
Chapter 11 Monthy Operating Report (Fresno Division) CaliforniaAugust 3, 2015
Chapter 11 Real Property Questionnaire (Sacramento) CaliforniaMay 30, 2015
Chapter 11 Real Property Questionnaire (Fresno) CaliforniaMay 30, 2015
Chapter 11 Quarterly Post-Confirmation Report CaliforniaMay 30, 2015
Chapter 11 Post-Petition Cash Flow Projections CaliforniaMay 30, 2015
Chapter 11 Employee Benefit Questionnaire CaliforniaMay 30, 2015
Exhibit C To Voluntary Petition CaliforniaMay 30, 2015
Exhibit A To Voluntary Petition CaliforniaMay 30, 2015
Verification Of Master Address List CaliforniaMay 30, 2015
Substitution Of Attorney CaliforniaMay 30, 2015
Statement Regarding Ownership Of Corporate Debtor-Party CaliforniaMay 30, 2015
Spousal Waiver Of Right To Claim Exemptions Pursuant To CCP 703.140 (a)(2) CaliforniaMay 30, 2015
Rights And Responsibilities Of Chapter 13 Debtors And Their Attorneys CaliforniaMay 30, 2015
Response By Lessor Regarding Rental Deposit CaliforniaMay 30, 2015
Request For Redaction And List Of List Of Items To Be Redacted CaliforniaMay 30, 2015
Request For Clerks Notice Of Entry CaliforniaMay 30, 2015
Request For Clerks Notice Of Entry (Adversary Proceeding) CaliforniaMay 30, 2015
Report Of BDRP Conference CaliforniaMay 30, 2015
Order To Confer On Initial Disclosures And Setting Deadlines CaliforniaMay 30, 2015
Order On Motion For Relief From Automatic Stay CaliforniaMay 30, 2015
Order On Motion For Relief From Automatic Stay CaliforniaMay 30, 2015
Order On Debtor(s) Application For Waiver Of The Chapter 7 Filing Fee CaliforniaMay 30, 2015
Order Granting Application For Order Of Examination Under Federal Rule Of Bankruptcy Procedure 2004(a) CaliforniaMay 30, 2015
Order Granting Application For Order Of Examination Under Federal Rule Of Bankruptcy (No Document Production) CaliforniaMay 30, 2015
Order For Payment Of Unclaimed Funds CaliforniaMay 30, 2015