Free California USBC Southern Forms

Browse by Category227 Forms found in California — USBC Southern — Federal — Page 1 of 5
Title Last Updated
Chapter 12 Individual Debtors Certifications Regarding Domestic Support Obligations May 3, 2019
Chapter 11 Individual Debtors Request For Discharge Certifications Regarding Domestic Support May 3, 2019
Final Report And Account December 7, 2018
Debtor-In-Possession Real Property Questionnaire Owned Property December 7, 2018
Debtor-In-Possession Real Property Questionnaire Leased Property December 7, 2018
Debtor-In-Possession Projected 90-Day Profit And Loss Statement Accrual Basis December 7, 2018
Debtor-In-Possession Monthly Operating Report December 7, 2018
Debtor-In-Possession Monthly Operating Report (Business) December 7, 2018
Debtor-In Possession Monthly Operating Report (Non-Business) December 7, 2018
Chapter 11 Post Confirmation Report December 7, 2018
Chapter 11 Debtor Projections (Small Business) December 7, 2018
Administrative Procedures December 7, 2018
Request And Notice Of Hearing Re Chapter 13 Trustees Notice To Dismiss August 15, 2018
Pre Trial Order August 15, 2018
Post Confirmation Order Modifying Chapter 13 Plan August 15, 2018
Order Template For Relief From Stay August 15, 2018
Notice Of Pre Trial Status Conference August 15, 2018
Mediators Certificate Of Compliance August 15, 2018
Findings Of Fact And Conclusion Of Law For Relief From Stay August 15, 2018
Findings Of Fact And Conclusion Of Law (Lodged) For Relief From Stay August 15, 2018
Certificate Of Cure Of Entire Monetary Default Pursuant To 11 USC 362 August 15, 2018
Notice Of Filing Of A Motion For Relief From Automatic Stay August 15, 2018
Order On (Template For Adversaries) August 15, 2018
Order On (Lodged Template For Cases) August 15, 2018
Order On (Lodged Template For Adversaries) August 15, 2018
Order Converting Case Under Chapter 7 To Case Under Chapter 13 August 15, 2018
Order Converting Case Under Chapter 7 To Case Under Chapter 12 August 15, 2018
Order Converting Case Under Chapter 7 To Case Under Chapter 11 August 15, 2018
Order Converting Case Under Chapter 11 To Case Under Chapter 12 August 15, 2018
Order Approving Interim Final Application For Compensation And Reimbursement Of Expenses August 15, 2018
Order On Noncontested Motion For Relief From Automatic Stay Unlawful Detainer August 15, 2018
Order On (Template For Cases) August 15, 2018
Order On Noncontested Motion For Relief From Automatic Stay Real and Personal Property August 15, 2018
Order Shortening Time For Hearing On (Template For Adversaries) August 15, 2018
Application For Compensation And Confirmation Of Chapter 13 Plan August 15, 2018
Application For Confirmation Of Chapter 13 Plan And Order Thereon August 15, 2018
Pro Hac Vice Application And Order Thereon August 15, 2018
Notice Of Motion For July 30, 2018
Notice Of Motion And Hearing July 30, 2018
Notice Of Modified Chapter 13 Plan Prior To Confirmation July 30, 2018
Notice Of Intended Action And Opportunity For Hearing July 30, 2018
Notice Of Hearing And Motion For Review And Conditional Approval July 30, 2018
Notice Of Hearing And Motion For Approval Of Disclosure Statement Plan Of Reorganization July 30, 2018
Notice Of Hearing And Motion (Less All Creditors) July 30, 2018
Notice Of Hearing And Motion (All Creditors) July 30, 2018
Notice Of Creditors Named Debtor Added By Amendment Balance Of Schedules July 30, 2018
Judgment By Default July 30, 2018
Findings Of Fact And Conclusions Of Law Re (Template For Cases) July 30, 2018
Findings Of Fact And Conclusions Of Law Re (Template For Adversaries) July 30, 2018
Findings Of Fact And Conclusions Of Law Re (Lodged Template For Adversaries) July 30, 2018