Free Missouri Legal Forms - Court Forms & Government Forms

53 Forms found in Missouri — Western District — Bankruptcy Court — Federal — Page 1 of 2
Title Last Updated
Notice And Verification Of Corrected Debtor Social Security Number April 18, 2019
Exhibit Index June 29, 2015
Verification By Debtor(s) April 13, 2015
Objection To Claim April 13, 2015
Motion For Post-Confirmation Fees April 13, 2015
Monthly Operating Report Summary April 13, 2015
Debtors Motion For Entry Of Chapter 13 Discharge Due To Hardship April 13, 2015
Petition For Admission To Practice December 17, 2014
Exhibit Index December 16, 2014
Debtors Motion For Entry Of Chapter 13 Discharge Due To Plan Completion December 16, 2014
Post-Petition Payment History April 17, 2013
Petition For Admission To Practice For Members Of Kansas Bar April 17, 2013
Petition For Admission Of A Government Agency April 17, 2013
Order On Complaint To Avoid Junior Lien On Real Property April 17, 2013
Motion To Suspend Plan Payments July 19, 2011
Motion To Incur Additional Indebtedness July 19, 2011
Notice Of Amendment Of Schedule Of Debts And Addition Of Creditor July 13, 2011
Motion To Vacate Order Of Dismissal And To Reopen Case June 27, 2011
Motion To Vacate Order Of Dismissal And To Reinstate Case June 27, 2011
Verification Of Schedules (Or Amended Schedules) And Summary Of Schedules May 20, 2011
Verification Of Mailing Matrix May 20, 2011
Declaration Re Electronic Filing February 15, 2011
Chapter 13 Plan And Plan Summary For Cases Filed On Or After October 17, 2005 January 11, 2011
Notice Of Motion (Generic) January 29, 2010
Order On Preliminary Matters January 29, 2010
Notice Of Application For Attorney Fees And Expenses January 29, 2010
Debtors Motion For Entry Of Chapter 13 Discharge Due To Hardship March 24, 2009
Summons And Notice Of Trial In An Adversary Proceeding - Electronic Case March 19, 2009
Debtors Response To Mortgagees Notice Of Fees And Costs Incurred October 23, 2008
Individual Debtors Motion For Entry Of Chapter 11 Discharge Due To Plan Completion October 23, 2008
Debtors Response To Mortgagees Notice Of Mortgage Payment Change October 23, 2008
Individual Debtors Motion For Entry Of Chapter 11 Discharge Due To Hardship October 23, 2008
Proof Of Claim Addendum For Real Estate Claims October 23, 2008
Mortgagees Notice Of Mortgage Payment Change October 14, 2008
Mortgagees Notice Of Fees And Costs Incurred Mortgage October 14, 2008
Chapter 11 Final Report And Application For Final Decree September 4, 2008
Rights And Responsibilities Agreement Between Chapter 13 Debtors And Their Attorneys November 26, 2007
Rights And Responsibilities Agreement Between Chapter 7 Debtors And Their Attorneys November 26, 2007
Certification Of Debtors Attorney Regarding Reaffirmation Agreement November 15, 2007
Summary Of Exhibits And Certificate Of Service October 12, 2007
Statement Of Chapter 7 Business Operations October 12, 2007
Notice Of Reopening Of Bankruptcy Case To Add Creditor October 12, 2007
Notice Of Designation As Complex Chapter 11 Bankruptcy Case October 12, 2007
Initial Order For Complex Chapter 11 Bankruptcy Case October 12, 2007
Corporate Ownership Statement October 12, 2007
Chapter 13 Plan And Plan Summary - For Cases Filed Prior To 10-17-05 October 11, 2007
Notice Of Application For Attorney Fees And Expenses October 9, 2007
Schedule C - Property Claimed Exempt October 9, 2007
Debtors Evidence Of No Employer Payments October 9, 2007
Exhibit Stickers June 12, 2007