Free North Carolina Federal Forms

Browse by Category116 Forms found in North Carolina — Federal — Page 2 of 3
Title Last Updated
Application For Base Fee Chapter 13 July 11, 2012
Joint Stipulation Of Consent To Exercise Of Jurisdiction By A United States Magistrate Judge July 11, 2012
Order For Relief From The Automatic Stay (Reall Property) November 23, 2011
Order For Relief From The Automatic Stay (Personal Property) November 23, 2011
Application For Waiver Of Chapter 7 Filing Fee November 23, 2011
Entry Of Default October 24, 2011
Instructions And Information For Pretrial Scheduling Memorandum October 24, 2011
Chapter 13 Plan Summary September 29, 2011
Amendment To Chapter 13 Plan Summary (Cases Filed On Or After 7-2-07) September 29, 2011
Debtors Motion For Entry Of Discharge June 23, 2011
Debtors Disclosure Of Information Regarding Domestic Support Obligations June 10, 2011
Docketing Statement April 19, 2011
Motion To Claim Exempt Property April 19, 2011
Report Of Mediator October 17, 2010
Motion For Exemption From Credit Counseling April 16, 2010
Amendment To Mailling Matrix April 15, 2010
Notice Of Intent To Request Redaction Of Transcript January 29, 2010
Notice Of Intent To Request Redaction January 29, 2010
Debtors Motion For Entry Of Hardship Discharge And Statement Regarding Bankruptcy Rule 1007(b)(8) January 29, 2010
Waiver Of Arraignment January 29, 2010
Chapter 11 Quarterly Fee Statement October 1, 2009
Motion And Order For Return Of Bond October 1, 2009
Notice Of Payment And Or Escrow Change Notice Of Cost Advance July 16, 2009
Authorization To Release Information To The Trustee Regarding Mortgage Claim Being Paid By The Trustee July 16, 2009
Bill Of Costs (Adversary Proceeding) February 11, 2009
Waiver Of Detention Hearing February 2, 2009
Debtors Request For Determination Under Section 109(h)(4) January 21, 2009
Certification Of Exigent Circumstances January 21, 2009
Application For Leave To Proceed In Forma Pauperis December 11, 2008
Complaint Of Judicial Misconduct Or Disability July 16, 2008
Transcript Order February 20, 2008
Disclosure Of Corporate Affiliation And Other Entities With Direct Financial Interest In Litigation January 2, 2008
Conversion From Chapter 13 To Chapter 7 Forms And Information November 14, 2007
Verification Of Creditor Matrix November 2, 2007
Chapter 13 Plan Summary (Cases Filed On Or After 7-2-07) October 18, 2007
Representation Of Ability To Pay October 18, 2007
Debtors Certification And Affidavit 341(a) Meeting October 18, 2007
Waiver Of Initial Appearance On A Superceding Indictment December 18, 2006
Debtors Disclosure Of Information Regarding Domestic Support Obligations December 18, 2006
Notice Of Appeal December 4, 2006
Schedule C-1 Property Claimed As Exempt After Jan. 1 2006 August 16, 2006
Schedule C-2 Property Claimed As Exempt Other Jurisdictions August 16, 2006
Order For Relief From The Automatic Stay August 2, 2006
Election To Opt Out Of Presumptive Base Fee August 2, 2006
Schedule C Property Claimed As Exempt August 2, 2006
Notice Of Right To Have Exemptions Designated August 2, 2006
Notice Of Motion Or Objection August 2, 2006
Disclosure Of Corporate Affiliations And Other Entities With Direct Financial Interest In Litigation August 2, 2006
Consent To Jurisdiction By A United States Magistrate Judge August 2, 2006
Execution On A Judgment August 2, 2006