Free Michigan Federal Forms

Browse by Category120 Forms found in Michigan — Federal — Page 2 of 3
Title Last Updated
Funds Locator Notice Of Requirements Regarding Release Of Unclaimed Funds November 12, 2009
Statement Of Social Security Numbers November 12, 2009
Declaration Re Electronic Filing October 30, 2009
Consent To Proceed Before US Magistrate Judge In A Misdemeanor Case October 30, 2009
Motion For Modification Or Reduction Of Sentence Pursuant To (Pro Se) October 30, 2009
Motion For Modification Or Reduction Of Sentence Pursuant To October 30, 2009
Financial Affidavit October 30, 2009
Notice Consent And Reference Of A Civil Action To A Magistrate Judge October 30, 2009
Summons In A Civil Action October 30, 2009
Application To Proceed In Forma Pauperis October 20, 2009
Claimants Notice Of Requirements Regarding Release Of Unclaimed Funds October 20, 2009
Summons In A Criminal Case (USDC Western Michigan) October 6, 2009
Proof Of Service (Flint) November 25, 2008
Proof Of Service (Bay City) November 25, 2008
Redaction Request Transcript November 25, 2008
Report On The Filing Of Determination Of An Action Regarding A Patent Or Trademark November 25, 2008
Stipulation Excusing Entry Of Third Party Payment Order And Order To Debtor To Remit Payment November 25, 2008
Application To Proceed In Forma Pauperis November 25, 2008
Trustees Report Of Undisclosed Asset November 25, 2008
Affidavit Of Claimant November 25, 2008
Payment Order November 25, 2008
Order For Payment Of Unclaimed Funds November 25, 2008
Order Excusing Entry Of Thrid Party Payment Order And Order To Debtor To Remit Payments November 25, 2008
Debtors Chapter 13 Confirmation Hearing Statement November 25, 2008
Bankruptcy Cover Sheet for Amendments August 27, 2008
Forms To Be Used By A Prisoner In Filing A Complaint Under The Civil Rights Act, 42 USC Section 1983 With Instructions March 17, 2008
Motion Under 28 USC Section 2255 To Vacate, Set Aside Or Correct Sentence By A Person In Federal Custody March 13, 2008
Petition For Relief From A Conviction Or Sentence By A Person In State Custody March 13, 2008
Coversheet For Amendments March 12, 2008
Notice Of Change Of Electronic Filing Registration Information March 12, 2008
Debtors Certification Regarding Domestic Support Obligation Pursuant To 11 USC Section 1328(a) March 12, 2008
Writ Of Execution March 12, 2008
Debtors Declaration Re Electronic Filing March 12, 2008
Checklist For Chapter 7 Case March 12, 2008
Checklist For Chapter 13 Case March 12, 2008
Checklist For Chapter 12 Case March 12, 2008
Checklist For Chapter 11 Case March 12, 2008
Disclosure Of Corporate Affliations And Financial Interest January 29, 2007
Consent To Hearing Of Guilty Plea Before US Magistrate Judge - English Or Spanish January 29, 2007
Transcript Order Form (USDC Western) With Instructions January 29, 2007
Petition For Admission With Information And E-Filing Registration Form January 29, 2007
Reaffirmation Agreement (Judge Stevenson Cases) January 29, 2007
Application, Affidavit And Order For Payment Of Unclaimed Funds With Instructions (Claimant) January 29, 2007
Statement Of Debtor Regarding Corporate Ownership January 29, 2007
Statement Of Attorney For Debtors Pursuant To FRBP 2016(b) (Must be used pursuant to L.B.R. 9010-1(c) and (d)) January 29, 2007
Combined Plan and Disclosure Statement (Judge Tucker) January 29, 2007
Chapter 13 Payment Order January 29, 2007
Chapter 13 Model Worksheet - LBR 3015-1(b)2 January 29, 2007
Application, Affidavit And Order For Payment Of Unclaimed Funds With Instructions - Chapter 7 January 29, 2007
Application, Affidavit And Order For Payment Of Unclaimed Funds With Instructions - Chapter 13 January 29, 2007