Free North Carolina USBC Middle Forms

28 Forms found in North Carolina — USBC Middle — Federal — Page 1 of 1
Title Last Updated
Compact Disk (CD) Request Form April 13, 2015
Debtors Claim For Property Exemptions April 13, 2015
Notice Of Case Specific Address April 23, 2013
Electronic Device Request And Acknowledgment Form April 23, 2013
Case Management Electronic Case Filer Registration Form October 2, 2012
Application For Base Fee Chapter 13 July 11, 2012
Notice To Creditors And Proposed Plan 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
Entry Of Default October 24, 2011
Instructions And Information For Pretrial Scheduling Memorandum October 24, 2011
Debtors Motion For Entry Of Discharge June 23, 2011
Debtors Disclosure Of Information Regarding Domestic Support Obligations June 10, 2011
Motion For Exemption From Credit Counseling April 16, 2010
Notice Of Intent To Request Redaction Of Transcript January 29, 2010
Debtors Motion For Entry Of Hardship Discharge And Statement Regarding Bankruptcy Rule 1007(b)(8) January 29, 2010
Chapter 11 Quarterly Fee Statement October 1, 2009
Debtors Request For Determination Under Section 109(h)(4) January 21, 2009
Certification Of Exigent Circumstances January 21, 2009
Conversion From Chapter 13 To Chapter 7 Forms And Information November 14, 2007
Verification Of Creditor Matrix November 2, 2007
Order For Relief From The Automatic Stay August 2, 2006
Election To Opt Out Of Presumptive Base Fee August 2, 2006
Order Avoiding The Security Interest Of July 31, 2006
Order Avoiding Judicial Lien July 31, 2006
Motion To Avoid Judicial Lien July 31, 2006
Debtors Motion To Avoid Security Interest Of July 31, 2006
Memorandum Documents Required For Processing Order June 23, 2005