Free Illinois USBC Northern Forms

104 Forms found in Illinois — USBC Northern — Federal — Page 2 of 3
Title Last Updated
Rights And Responsibilities Agreement Between Chapter 13 Debtors And Their Attorneys (Model Retention Agreement) May 18, 2009
Debtors Declaration Regarding Domestic Support Obligations May 11, 2009
Section 1126 Ballot Form February 19, 2009
Statement Of Social Security Or Employee Identification Number (Unclaimed Funds) January 19, 2009
Chapter 13 Plan (Original-Modified - Plans Filed On Or After 9-15-06) December 12, 2008
Reaffirmation Agreement (Original Or Amended - ILNB) September 19, 2008
Bill Of Costs (ILNB) September 15, 2008
Declaration Under Penalty Of Perjury On Behalf Of Corporation Or Partnership (ILNB) September 15, 2008
Ballot For Accepting Or Rejecting Plan Of Reorganization (Original Or Amended - ILNB) September 15, 2008
Required Statement To Accompany All Motions For Relief From Stay April 29, 2008
Declaration Regarding Electronic Filing (Petition On Diskette) April 29, 2008
Order Dismissing With Prejudice And Injunction (Judge Schmetterer) February 6, 2008
Notice And Order To All Creditors (Claims Deadline - Judge Schmetterer) February 6, 2008
Attorneys Application For Compensation For Representing Chapter 13 Debtor(s) (Cases Filed Prior To 5-01-07) January 29, 2008
Attorneys Application For Compensation For Representing Chapter 13 Debtor(s) (Cases Filed On Or After 5-01-07) January 29, 2008
Statement Of Social Security Number(s) December 11, 2007
List Of Creditors Holding 20 Largest Unsecured Claims (ILNB) December 10, 2007
Order Permitting The Sale Of Real Estate (Judge Cox) October 31, 2007
Order Setting Scheduling Conference (Judge Cox) October 31, 2007
Order Permitting The Refinancing Of Real Estate In Chapter 13 (Judge Schmetterer) October 31, 2007
Order Permitting The Refinancing Of Real Estate (Judge Cox) October 31, 2007
Summons (Alias Summons) In An Adversary Proceeding October 29, 2007
Order Reopening Case October 29, 2007
Order For Relief October 29, 2007
Order Allowing Original Compensation For Representation Of Chapter 13 Debtor July 27, 2007
Judgment Order Determining Debt Excepted November 1, 2006
Deferral Of Adversary Filing Fee (Trustee Statement) October 20, 2006
Request For Copy Services October 19, 2006
Order Converting Case Under Chapter 11 To Case Under Chapter 7 May 3, 2006
Order Establishing Procedures For Preparation For Trial May 3, 2006
Order Combined With Notice Of Hearing On Attorneys Fees May 3, 2006
Order Combined With Notice Of Status Hearing May 3, 2006
Order Combined With Notice Of Comfirmation May 3, 2006
Order And Notice Of Hearing On Adequacy Of Disclosure Statement May 3, 2006
Order For Refund Of Attorneys Fee May 3, 2006
Order Of Referral For Settlement Conference May 3, 2006
Order Setting Date To File A Plan And Disclosure Statement May 3, 2006
Continuation Sheet - Itemization Of Services To Chapter 13 Debtor(s) May 3, 2006
Certificate Of Service May 3, 2006
Motion For Mediation May 3, 2006
Mediators Certificate May 3, 2006
Bankruptcy Mediation Agreement May 3, 2006
Final Pretrial Order May 3, 2006
Final Pretrial Order-Short Form May 3, 2006
Itemization Of Services Rendered To Chapter 13 Debtor(s) May 3, 2006
Order Of Dismissal February 15, 2006
Order And Notice Setting Time To File Claims And Objections To Claims February 15, 2006
Notice Of Hearing On Involuntary Petition In Bankruptcy February 15, 2006
Minute Order February 15, 2006
Judgment Order Sustaining Objection To Discharge February 15, 2006