Free North Carolina USBC Eastern Forms

38 Forms found in North Carolina — USBC Eastern — Federal — Page 1 of 1
Title Last Updated
Transcript Order Form April 1, 2019
Chapter 13 Plan April 1, 2019
Application For Approval Of Mental Health Evaluation February 4, 2019
Notice Of Objection To Claim February 15, 2017
Summons To Debtor In Involuntary Case April 13, 2015
Certification Of Mailing Matrix Required By EDNC LBR 1007-2 April 13, 2015
CD Order Form April 13, 2015
Order Designating Exempt Property April 13, 2015
Third Party Summons April 13, 2015
Summons In An Adversary Proceeding April 13, 2015
Deposition Subpoena In An Adversary Proceeding April 13, 2015
Motion To Release Unclaimed Funds April 13, 2015
Request By Pro Se Debtor To Stop Electronic Notification March 31, 2014
Report Of Mediator April 23, 2013
Electronic Filing User Registration April 8, 2013
Verification December 26, 2012
Statement Regarding Exhibits December 26, 2012
Certification By Debtor December 26, 2012
Certification By Debtor December 26, 2012
Certificate Of Service December 26, 2012
Appearance Of Child Support Creditor Or Representative December 26, 2012
Entry Of Default October 12, 2012
Motion To Claim Exempt Property April 19, 2011
Amendment To Mailling Matrix April 15, 2010
Bill Of Costs (Adversary Proceeding) February 11, 2009
Complaint Of Judicial Misconduct Or Disability July 16, 2008
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
Schedule C Property Claimed As Exempt August 2, 2006
Notice Of Motion Or Objection August 2, 2006
Notice Of Right To Have Exemptions Designated August 2, 2006
Writ Of Execution To The United States Marshal June 23, 2005
Subpoena In An Adversary Proceeding June 23, 2005
Subpoena In A Case Under The Bankruptcy Code June 23, 2005
Subpoena For Rule 2004 Examination June 23, 2005
Reaffirmation Agreement June 23, 2005
Credit Card Authorization June 23, 2005
Adversary Proceeding Cover Sheet June 23, 2005