Free Florida USBC Northern Forms

74 Forms found in Florida — USBC Northern — Federal — Page 1 of 2
Title Last Updated
Credit Card One Time Authorization Form May 13, 2019
Statement Of No Employment Income May 29, 2018
Application For Filing Agent Account(s) (CM-ECF) March 15, 2018
Application For Login And Password For Child Support Creditor Or Representative March 15, 2018
Chapter 13 Plan February 15, 2018
Statement Of Need For Emergency Hearing March 30, 2016
Notice Of Address To Be Used In Specific Case August 3, 2015
Verification Of Creditor Matrix April 13, 2015
Request For Notice Pursuant To Bankruptcy Rule 2002(g) April 13, 2015
Motion For Protective Order To Restrict Access And Allow For Redaction Of Information April 13, 2015
Notice Of Change Of Address Of Debtor April 13, 2015
Exhibit List April 13, 2015
Motion For Determination And Waiver Of Debtors Duty To Comply With Credit Counseling Requirement April 13, 2015
Debtor(s) Statement Of Assistance Received In Connection With Filing Of This Case April 13, 2015
Notice Of Appearance (Request For Notices) April 13, 2015
Supplemental Disclosure To Schedules I And-Or J Regarding Listed Expenses December 4, 2014
Statement-Certification Regarding Requirements For Discharge In Chapter 13 Case December 4, 2014
Secured Creditors Notice Of Payment Change December 4, 2014
Report And Notice Of Trustees Intention To Sell Property Of The Estate December 4, 2014
Report And Notice Of Trustees Intention To Abandon Property Of The Estate December 3, 2014
Pre-Confirmation Statement Re Indiv. Debtors Domestic Suppt Oblgtns Pursuant To Code And Rule Requirements December 3, 2014
Order Granting Deposit And Investment December 3, 2014
Motion To Modify Chapter 13 Plan December 3, 2014
Motion To Deem Mortgage Current December 3, 2014
Debtor(s) Notice Of Chapter 13 Plan Payment Change On Debtor(s) Principal Residence (Pursuant To Creditors Notice) December 3, 2014
Debtor(s) Election To Use A Portion Of Tax Refund Pursuant To Confirmed Plan Terms December 3, 2014
Debtor(s) Election To Abate Plan Payments Pursuant To Confirmed Plan Terms December 3, 2014
Credit Card Blanket Authorization Form December 3, 2014
Corporate Ownership Statement December 3, 2014
Chapter 11 Ballot Tabulation December 3, 2014
Certificate And Affidavit For Adding Creditors In Closed Case December 3, 2014
Agreed Motion To Abate Plan Payments To Address Accrued Delinquency December 3, 2014
Annual Statement (Chapter 13) December 3, 2014
Request For Copies April 5, 2013
Individual Debtor(s) Motion For Entry Of Discharge Certificate Of Compliance Notice Of Time To Object November 18, 2011
Statement-Certification Regarding Requirements For Discharge In Chapter 13 Case November 18, 2011
Pre-Confirmation Statement Regarding Individual Debtors Domestic Support Obligations Pursuant To Code And Rule Requirements August 19, 2011
Application For Combination Attorney Password And Login For Electronic Case Filing System June 23, 2011
Debtor(s) Election To Use A Portion Of Tax Refund Pursuant To Confirmed Plan Terms June 15, 2011
Certificate And Affidavit For Adding Creditors In Closed Case (Chapter 7) June 15, 2011
Certification Regarding Domestic Support Obligation Pursuant To Local Rule Requirements March 22, 2011
Application For Limited Use Access To Electronic Case Filing System March 1, 2011
Application For Attorney Password And Login For Electronic Case Filing System March 1, 2011
Motion To Modify Chapter 13 Plan January 11, 2010
Application For Payment Of Unclaimed Funds And Affidavit Of Claimant January 11, 2010
Annual Statement (Chapter 13) January 11, 2010
Motion To Deem Mortgage Current December 22, 2009
Secured Creditors Notice Of Payment Change December 21, 2009
Supplemental Disclosure To Schedules I And-Or J Regarding Listed Expenses December 2, 2009
Debtor(s) Notice Of Chapter 13 Plan Payment Change On Debtor(s) Principal Residence (Pursuant To Creditors Notice) December 2, 2009