Free New Hampshire Bankruptcy Court Forms

57 Forms found in New Hampshire — Bankruptcy Court — Federal — Page 1 of 2
Title Last Updated
Declaration Regarding Electronic Filing July 12, 2019
Order Granted Template February 12, 2019
Order Approving Disclosure Statement February 12, 2019
Notice Of Hearing On Adequacy Of Amended Disclosure Statement February 12, 2019
Notice Of Contingent Hearing On Modification Of Confirmed CH 13 Plan February 12, 2019
Notice Of Contingent Hearing On Confirmation Chapter 13 February 12, 2019
Final Judgment Sum Certain February 12, 2019
Final Judgment Stipulation Settlement February 12, 2019
Order Granting Motion To Determine Secured Status February 12, 2019
Order Granting Motion To Avoid Lien February 12, 2019
Order Confirming Plan Of Reorganization February 12, 2019
Notice To Additional Creditors February 12, 2019
Notice Of Contingent Hearing On Motion To Determine Secure Status February 12, 2019
Notice Of Contingent Hearing On Motion To Avoid Lien February 12, 2019
Notice Of Contingent Hearing On Motion For Continued Use Of Cash Collateral February 12, 2019
Notice Of Contingent Hearing On Application For Compensation February 12, 2019
Final Judgment February 12, 2019
Default Judgment February 12, 2019
Chapter 13 Plan February 12, 2019
Motion To Avoid Lien Pursuant To 11 USC Section 522(f)(2) April 13, 2015
Verification Of Creditor Matrix April 13, 2015
Amendment Cover Sheet April 13, 2015
Monthly Operating Report April 13, 2015
Annex 2 Request For Interim Allowance April 13, 2015
Annex 1 Request For Final Award April 13, 2015
Certificate Of Vote (Chapter 11) April 13, 2015
Worksheet Completed By The Mortgagee-Servicer In Support Of Motion For Relief April 14, 2014
Supplement To Bankruptcy Rule 2016(b) Statement April 14, 2014
Statistical Bankruptcy Closing Report For Confirmed Chapter 11 Cases April 14, 2014
Statement - Motion For Relief Worksheet Not Required April 14, 2014
Order Granting Motion To Strike Proof Of Claim April 14, 2014
Order Granting Motion To Restrict Access To Proof Of Claim In A Closed Case April 14, 2014
Ex Parte Motion To Incur Additional Debt April 14, 2014
Default Judgment April 14, 2014
Order Confirming Debtors Plan Of Reorganization (Chapter 11) August 30, 2012
Notice Of Hearing On Adequacy Of (Amended) Disclosure Statement (Chapter 11) August 30, 2012
Declaration Regarding Electronic Filing For Petitions Schedules And Amendments (Petitioner) August 29, 2012
Declaration Regarding Electronic Filing For Petitions Schedules And Amendments (Declarant) August 29, 2012
Attorney Password Application For CM-ECF System August 29, 2012
Affidavit Of Payment Of Fees August 29, 2012
Notice of Hearing Contingent On Modification Of Confirmed Plan (Response Required) January 23, 2009
Order Confirming Debtors Plan Of Reorganization (Chapter 11) December 11, 2008
Motion To Avoid Lien Pursuant To 11 USC Section 522(f)(2) August 1, 2008
Declaration Regarding Electronic Filing August 1, 2008
Declaration Regarding Electronic Filing July 31, 2008
Certificate Of Service (Motion For Relief - Chapter 11) May 20, 2008
Certificate Of Service (Motion For Relief - Chapter 7 Or 13) May 20, 2008
Certificate Of Service (Motion To Avoid Lien) May 20, 2008
Discovery By Movant To Debtor May 20, 2008
Attorney Password Application For Live-Train CM-ECF System May 16, 2008