TRUSTEE BANKRUPTCY EVENTS (November 21, 2012)



Similar documents
TurboLaw Bankruptcy Document List

United States Bankruptcy Court Eastern District of Missouri

EXHIBIT 5 1 Flow Chart for Chapter 7

CASEFILePRO TM. Modernized Bankruptcy Forms Numbering Conversion Chart Form Name 2015 Number New Name. Official Bankruptcy Forms

March 26, Honorable Nancy Pelosi Speaker of the House of Representatives Washington, D.C Dear Madam Speaker:

Local Bankruptcy Rules

YOUNG, MORPHIS, BACH & TAYLOR, L.L.P.

DR 722 Eff. 1/10 Rev. 9/2015 Motion Code List

LOCAL RULES OF PRACTICE UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF MISSOURI

Advanced Bankruptcy for Bankers. Candace C. Carlyon, Esq.

BANKRUPTCY TERMINOLOGY

Representing Creditors in Consumer Bankruptcy Cases

BANKRUPTCY LAW MANUAL

Local Rules through govern chapter 13 practice in cases filed after October 16, 2005.

BANKRUPTCY ISSUES RELATED TO MORTGAGE FORECLOSURES

A Summary of Significant Amendments to the Bankruptcy Code Contained in BAPCPA 2005

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF FLORIDA

adversary proceeding - A lawsuit arising in or related to a bankruptcy case that is commenced by filing a complaint with the court.

UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MICHIGAN ORIGINAL CHAPTER 13 PLAN

SAMPLE BANKRUPTCY DISCHARGE FORM Page 1 of 2

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF FLORIDA DIVISION ORDER CONFIRMING PLAN

United States Bankruptcy Court Eastern District of Pennsylvania LOCAL BANKRUPTCY RULES

AMENDMENTS TO THE FEDERAL RULES OF BANKRUPTCY PROCEDURE. Rule Dismissal and Change of Venue. (a) DISMISSAL AND TRANSFER OF CASES.

Page 2. Rev. 10/17/05

UNITED STATES BANKRUPTCY COURT DISTRICT OF UTAH, DIVISION In re CASE NO SSN: xxx-xx-1234 CHAPTER 13

Bankruptcy Issues in Foreclosure Actions. Andrew J. Zeigler

LOCAL BANKRUPTCY FORM (a) IN THE UNITED STATES BANKRUPTCY COURT FOR THE MIDDLE DISTRICT OF PENNSYLVANIA

CHRISTMAN & FASCETTA, LLC FLAT FEE AGREEMENT AND HOURLY FEE PROVISIONS

Chapter 7 Liquidation Under the Bankruptcy Code

PRODOC FEDERAL CRIMINAL DEFENSE

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA NOTICE OF RESPONSIBILITIES OF CHAPTER 7 DEBTORS AND THEIR ATTORNEYS

BKR 1 (Revised May 1, 2008)

Standard Checklist Voluntary Individual Chapter 7

CHAPTER GARNISHMENT

Chapter 12 is a reorganization for family farmers and fishing families, which is similar to Chapter 13.

Navigating Recent Changes to the Official Bankruptcy Forms & the Bankruptcy Court Clerk s O ce

REVISED SCHEDULE OF CHARGES, COSTS AND FEES TO BE CHARGED BY THE CLERKS OF THE CIRCUIT COURTS UNDER COURTS ARTICLE, Effective July 1, 2015

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MISSOURI

Bankruptcy Filing and Federal Employment Taxes. Bad investments, too great an assumption of risk, circumstances beyond their control.

Bankruptcy Law Firm Ursula Jones, Attorney

IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

UNITED STATES BANKRUPTCY COURT DISTRICT OF MINNESOTA NOTICE OF RESPONSIBILITIES OF CHAPTER 13 DEBTORS AND THEIR ATTORNEYS

Frequently Asked Questions. for. Chapter 7 Debtors

UNDERSTANDING THE COLLECTION PROCESS FOR COMMUNITY ASSOCIATIONS

WHAT YOU SHOULD KNOW ABOUT YOUR CHAPTER 13

Lindy Madill, Esq. CHAPTER 7 BANKRUPTCY RETAINER AGREEMENT

CIRCUIT COURT FILING FEE SUMMARY Effective August 1, 2013 Prepared by Milwaukee County Clerk of Circuit Court John Barrett TOTAL FEE*

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. In re ) ) ) GENERAL ORDER CHAPTER 13 CASES ) No ) (Eff.

United States Bankruptcy Court District of

First City Court CIVIL COURTS BUILDING 421 LOYOLA AVENUE, ROOM 201 NEW ORLEANS, LA 70112

Individual Bankruptcy A Client's Guide to the Language and Procedure

SMALL CLAIMS RULES. (d) Record of Proceedings. A record shall be made of all small claims court proceedings.

TARBOX LAW, P.C Broadway Lubbock, Texas Phone - (806) Fax - (806)

Chapter 13: Repayment of All or Part of the Debts of an Individual with Regular Income ($235 filing fee, $39 administrative fee: Total fee $274)

ADJUSTMENT OF DEBTS UNDER CHAPTER 13 QUESTIONS AND ANSWERS ABOUT CHAPTER 13 CASES

IN THE UNITED STATES BANKRUPTCY COURT FOR THE WESTERN DISTRICT OF MISSOURI

UNITED STATES BANKRUPTCY COURT WESTERN DISTRICT OF TEXAS AUSTIN DIVISION STANDING ORDER FOR CHAPTER 13 CASE ADMINISTRATION FOR AUSTIN DIVISION

Chapter 13 Bankruptcy

Chapter 13 - Bankruptcy Basics. Background. Advantages of Chapter 13

2015 ENGAGEMENT AGREEMENT

Thomas M. Gore McCorkle & Johnson, LLP Savannah, Georgia Table of Contents. I. Overview of Creditor s Rights...1

How To File A Bankruptcy Case

Bankruptcy Made Easy - What you need to know

Computing and Extending Time; Time. The following rules apply in

American Bankruptcy Board of Certification Sample Exam General Bankruptcy Multiple Choice Total Time Two Hours

Table of Contents. Mission Statement 3. Welcome Letter 3

UNITED STATES BANKRUPTCY COURT EASTERN DISTRICT OF CALIFORNIA. GUIDELINES FOR PAYMENT OF ATTORNEYS' FEES IN CHAPTER 13 CASES (Effective July 1, 2003)

LOCAL BANKRUPTCY RULES FOR THE EASTERN DISTRICT OF NEW YORK

EXHIBIT A TO ADMINISTRATIVE ORDER 07-2 IN THE UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF CALIFORNIA

Rule 6. Civil Practice

Bankruptcy - An Overview

PROBATE COURT FEE AND DISTRIBUTION SCHEDULE March 28, 2013

UNITED STATES BANKRUPTCY COURT DISTRICT OF VIRGINIA Division CHAPTER 13 PLAN AND RELATED MOTIONS

Any civil action exempt from arbitration by action of a presiding judge under ORS

(phone) (fax)

CREDIT COUNSELING REQUIREMENT

UNITED STATES BANKRUPTCY COURT MIDDLE DISTRICT OF LOUISIANA CHAPTER 13 PLAN [MOTION FOR FRBP RULE 3012 VALUATION HEARING]

TOP THINGS TO REMEMBER ABOUT THE TRUSTEE S OFFICE AND YOUR CHAPTER 13 CASE

WHAT IS BANKRUPTCY? INTELLECTUAL PROPERTY AND TRANSACTIONAL LAW CLINIC INTRODUCTORY OVERVIEW BANKRUPTCY BASICS

SEND ALL PAYMENTS TO: Chapter 13 Trustee 191 Peachtree Street, N.E. Suite 2200 Atlanta, GA 30303

Superior Court of California Statewide Civil Fee Schedule 1 Effective July 28, 2009

DISCHARGE. The Discharge in Bankruptcy. From an individual. debtor s standpoint, one. of the primary goals of. filing a bankruptcy case

Bankruptcy Basics June 9, 2009

LIQUIDATION UNDER CHAPTER 7 QUESTIONS AND ANSWERS ABOUT CHAPTER 7 BANKRUPTCIES 1

UNITED STATES BANKRUPTCY COURT FOR THE NORTHERN DISTRICT OF OHIO EASTERN DIVISION - YOUNGSTOWN

THE WORKERS COMPENSATION COURT S ELECTRONIC FILING SYSTEM GUIDELINES

A GUIDE FOR THE SELF REPRESENTED DEBTOR

INSTRUCTIONS FOR COMPLETING OFFICIAL FORM 1, VOLUNTARY PETITION I. INTRODUCTION

LOCAL BANKRUPTCY RULES

Transcription:

TRUSTEE BANKRUPTCY EVENTS (November 21, 2012) ORDER UPLOAD APPEAL Addendum to Record on Appeal Appellant Designation Appellee Designation Certification of Direct Appeal to Court of Appeals Cross Appeal Election to Appeal Joint Certification to Court of Appeals Notice of Appeal Petition Requesting Direct Appeal Request for Transcript re: Appeal Statement of Issues on Appeal Transmittal of Record for Preliminary Hearing BATCH FILINGS Chapter 13 Final Installment Payment Chapter 13 Trustee s Certificate of Final Payment and Prelim Rpt Chapter 13 Trustee s Final Report and Account (batch) Chapter 7 (Asset) Trustee s Final Account Clerk s Note Declining Dismissal of Case (batch) Meeting of Creditors Chapter 13 Meeting of Creditors Held Mortgage Payment Change Letter (batch) Motion and Order to Substitute Attorney (batch) Motion to Dismiss Case (batch) Notice of Change of Creditor s Address (Batch) Notice of Final Cure Mortgage Payment (batch) Notice to Mortgagee of Final Payment (batch) Notice to Substitute Creditor Attorney (batch) Objection to Confirmation of Plan (batch) Order to IRS (batch) Returned Paper Mail (batch) Statement of Change of Presumed Abuse (batch)

Statement of Inability to Determine Presumed Abuse (batch) Statement of No Means Testing Documents Filed (batch) Statement/Report (batch) Supplemental Statement No Presumed Abuse (batch) Supplemental Statement Presumed Abuse (batch) CLAIM OBJECTION/ACTIONS Notice of Mortgage Payment Change Notice of Mortgage Payment Change (No Proof of Claim Filed) Notice of Postpetition Mortgage Fees, Expenses, and Charges Notice of Postpetition Mortgage Fees, Expenses, and Charges (No Proof of Claim Filed) Objection to Claim Objection to Transfer of Claim Response to Notice of Final Cure Payment Rule 3002.1 Response to Notice of Final Cure Payment Rule 3002.1 (No Proof of Claim Filed) Transfer of Claim Withdrawal of Claim CREDITOR MAINTENANCE Enter individual creditors Upload a creditor matrix file FILE CLAIMS MOTIONS/APPLICATIONS/REQUESTS Abstention Under Section 305 Accounting Additional Compensation (Chap 13) Adequate Protection Administrative Expenses Agreed Judgment Agreed Order Agreed Order to Declare Debtor Ineligible for Discharge Allow Claims Amend

Amended Application Amended Motion Appear pro hac vice Appoint Examiner Appoint Mediator Appoint Trustee Appointment of Consumer Privacy Ombudsman Approval of Agreement Pursuant to 4001(d) Assume Lease or Executory Contract Authority to Obtain Credit Under Section 364 Avoid Lien Borrow Cancel Meeting of Creditors Certification to Court of Appeals Chapter 11 First Day Motions Compel Compel Abandonment Compensation Compromise/Settle Conditional Use of Cash Collateral Consent Consolidate Contempt Continuation of Utility Service Continue Hearing Continue Meeting of Creditors Continue Pretrial Conference Continue Show Cause Hearing Continue Status Conference Continue Trial Date Convert Case from 11 or 9 to 7 Convert Case from 12 to Chapter 11 Convert Case from 12 to Chapter 7 Convert Case from 13 to 11 Convert Case from 13 to Chapter 7 Convert Case from Chapter 7 to Chapter 11 Convert Case to 12 Convert Case to 13 Damages for Creditor Misconduct Declare Debtor Ineligible for Discharge Declare Mortgage Current Delay Discharge Deposit Funds into Court Registry Determine Final Cure and Mortgage Payment re Rule 3002.1

Determine Mortgage Fees and Expenses Determine Tax Liability Disallow Claims Dismiss Case Dismiss Case for Abuse Dismiss Case for Failure to File Taxes Dismiss Case for Failure to Make Plan Payments Dismiss Party Emergency/Expedited Hearing Employ Enlargement of Time to File Reaffirmation Agreement Ex Parte Relief Examination Exemption from Credit Counseling Exemption from Financial Management Course Exemption from Means Test Expunge Extend 727/523 Deadline Extend Automatic Stay Extend Deadlines to File Schedules Extend Time for Credit Counseling Extend Time to Appeal Under Rule 8002(c) Extend or Shorten Time Extend/Limit Exclusivity Period Extension of Time Re: Transcript File Amended Proof of Claim File Claim After Claims Bar Date Final Decree Hardship Discharge Impose Automatic Stay In forma pauperis Increase Assurance Payment Increase Plan Payments (Voluntary) Joint Administration Leave to Appeal Leave to Subpoena Re: Mediation Limit Notice Miscellaneous Motion Modify Plan More Definite Statement Motion to Reopen Chapter 7 Objecting to Chapter 13 Annual Mortgage Statement Objecting to Discharge Pay Filing Fee in Installments

Preliminary Injunction Prohibit Use Cash Collateral Proof of Insurance Protective Order Quash Reaffirmation (Motion) Reclassify Claims Reconsider Reconsider Dismissal of Case Recusal Redact Redeem Refund Filing Fee Reinstate Case Reinstatement of Retiree Benefits Reject Lease or Executory Contract Release Funds from Court Registry Relief from Co-Debtor Stay Relief from Stay Relief from Stay and Abandonment Relief from Stay and Adequate Protection Remand Remove Debtor as Debtor in Possession Remove Professional Remove Trustee Reopen Chapter 11 Reopen Chapter 12 Reopen Chapter 13 Request for Certification of Direct Appeal Restrict Public Access Return Unclaimed Funds Sale of Property under Section 363(b) Sanctions Sanctions Under Section 1927 Sanctions for Debtor s Attorney Sanctions for Violation of the Automatic Stay Sanctions for Violation of the Discharge Injunction Seal Case Seal Document Sell Sell Free & Clear of Liens Set Hearing Set Last Day to File Proofs of Claim Setting Property Value

Sever Chapter 11 Case Sever Chapter 12 Case Sever Chapter 13 Case Sever Chapter 7 Case Stay Stay Pending Appeal Substitute Attorney Substitute Collateral Substitute Party Summary Judgment Terminate Utility Service Termination or Absence of Stay Transfer Case Transfer Case (Intra-District) Turnover of Property Unseal Case Unseal Document Use Cash Collateral Vacate Discharge Vacate or Set Aside Wage Order to Employer Waive Appearance at 341 Mtg Waive Pay Order Withdraw as Attorney Withdrawal of Reference Writ NOTICES Appoint Creditors Committee Notice (generic) Notice Appointing Substitute Trustee Notice Appointing Trustee Notice of Abandonment Notice of Appearance and Request for Notice Notice of Change of Address Notice of Clerk s Intention to Communicate Notice of Commencement of Chapter 15 Case Notice of Final Cure Mortgage Payment Notice of Foreign Representative s Intent to Commence Case Notice of Hearing Notice of Intent to Sell Notice of Override of Preferred Address 342(e)

Notice of Proposed Use, Sale or Lease of Property Notice of Voluntary Conversion from 11 or 9 to Chapter 7 Notice of Voluntary Conversion from 12 to Chapter 7 Notice of Voluntary Conversion from 13 to Chapter 7 OTHER 20 Largest Unsecured Creditors Affidavit Amended Caption Amended Creditor List/Matrix Amended Document Amended Reaffirmation Agreement Amended Schedules and Statements BPP Disclosure Notice to Debtors - Form 19B Balance Sheet Bill of Costs Brief/Memorandum Cash Flow Statement Certificate of Credit Counseling Certificate of Service Certificate of Service (Use Only for Rule 3002.1 Events) Certificate of Service of Subpoena Certificate of Service of Tax Information to Requestor Certification Regarding Domestic Support Obligations Chapter 11 Statement of Current Monthly Income Chapter 13 Annual Mortgage Statement Chapter 13 Statement of Current Monthly and Disposable Income Chapter 15 List Chapter 7 Means Test Chapter 7 Means Test (Amended) Corporate Ownership Statement Creditor Request for Notices Cure of Residential Judgment Debtor Repayment Plan Debtor s Election of Small Business Designation Debtor s Rebuttal of Presumption of Abuse Debtor s Request for Separate Notice Declaration Declaration by BPP Disclosure of Compensation of Attorney for Debtor

Disclosure of Compensation of Petition Preparer Document Employee Income Records Equity Security Holders Exhibit Exhibit D - Stmt Comp Cr Coun Req Exigent Circumstances re: Credit Counseling Expenses Re: FVPS Fee - Generic Fee for Split Case (Chap 11) Fee for Split Case (Chap 12) Fee for Split Case (Chap 13) Fee for Split Case (Chap 7) Fee for Direct Appeal Fee for Direct Cross Appeal Financial Management Course Installment Payment Intent to Cure Default Interrogatories Invol Summons Request Involuntary Summons Service Executed Involuntary Summons Service Unexecuted Joint Statement of Issues Letter Mediation Report Mortgage Payment Change Letter Nondischargeable Debt Notice to Individual Consumer Debtor Notice of Commencement of Case Notice of Intent to Request Transcript Redaction Objection to Debtor s Claim of Exemptions Objection to Homestead Exemption Objection to Professional Fees Ombudsman Report Operating Report Petition Foreign Proceeding (Chapter 15) Presumption of Undue Hardship Proposed Order (Tendered) Protection of Property from Damage Reaffirmation Agreement Reaffirmation Disclosure Statement Rebuttal of Presumption of Undue Hardship Release From Active Duty Report of Sale

Request for Debtor to File Tax Return Request for Telephonic Hearing Request for Transcript re: Other Than Appeal Rescission of Reaffirmation Agreement SSN Certification SSN Certification (Amended) Schedule A Schedule B Schedule C Schedule D Schedule E Schedule F Schedule G Schedule H Schedule I Schedule J Schedule of Unpaid Debts Statement Regarding Payment Advices Statement in Support of Reaffirmation Agreement Statement of Debtor s Temporary Exclusion from Means Test Statement of Financial Affairs Statement of Good Faith Statement of Intent Statement of Operations Statement/Report Statistical Summary of Certain Liabilities and Related Data Stipulation Subpoena in a Case under the Bankruptcy Code Summary of Ballots Summary of Schedules Tax Identification Number Tax Return/Documents Transcript Redaction Request Transcript of Deposition Trial Brief Update EOUST Stats Wage Order to Employer Withdraw Document(s) Withdraw Objection to Claim Withdraw as Attorney Witness/Exhibit List

PLAN/OBJECTION TO PLAN Amend or Modify Disclosure Statement Amended Chapter 11 Plan Amended Chapter 11 Small Business Plan Amended Chapter 12 Plan Amended Chapter 13 Plan Amended Chapter 9 Plan Chapter 11 Plan Chapter 11 Small Business Plan Chapter 12 Plan Chapter 13 Plan Chapter 9 Plan Disclosure Statement Non-Small Business Disclosure Statement for Small Business Modified Chapter 11 Plan Objection to Confirmation of Plan RESPONSE/ANSWER Reference Existing motion/application/request Objection Reply Involuntary Answer Involuntary Answer Other Answers Amended Answer Garnishment Answer Response (Non Motion) TRUSTEE S 341 FILINGS TRUSTEE/US TRUSTEE Appointment of Ombudsman Bond

Case Selected for Audit Certificate of Dismissal Chapter 12 Trustee s Final Report and Account Chapter 13 Trustee s Certificate of Final Payment Chapter 13 Trustee s Certificate of Final Payment & Prelim Rpt Chapter 13 Trustee s Final Report and Account Chapter 7 (Asset) Trustee s Final Account Chapter 7 (Asset) Trustee s Final Report Chapter 7 (Asset) Trustee s Final Report Worksheet Chapter 7 Trustee s Initial Report Chapter 7 Trustee s Report of No Distribution - Ad Hoc Minimal Funds Chapter 7 Trustee s Report of No Distribution - Ad Hoc No Funds Chapter 7 Trustee s Report of No Distribution - No Funds Chapter 7 Trustee s Report of No Distribution - dismissed or converted, no funds Chapter 7 Trustee s Report of No Distribution - dismissed or converted, some funds collected Chapter 7 Trustee s Report of No Distribution - minimal funds collected Compel Abandonment Declining Dismissal of Case Determine Value of Property Dismiss Case Dismiss Case - Trustee Interim Distribution Meeting of Creditors Chapter 11 & 12 Meeting of Creditors Chapter 13 Meeting of Creditors Chapter 7 (Asset) Meeting of Creditors Chapter 7 No Asset Meeting of Creditors Held Meeting of Creditors Not Held Notice Regarding Domestic Support Notice of Abandonment Notice of Final Cure Mortgage Payment Notice of Intent to Sell Notice to Mortgagee of Final Payment Objection to Debtor s Claim of Exemptions Report of Sale Report of Unclaimed Funds Request for Notice of Assets Request to Incur New Debt Rule 3010 Small Dividend Statement Adjourning Meeting of Creditors (Chap 7/11/12) Statement Adjourning Meeting of Creditors (Continued)(Chap 13) Statement of Change of Presumed Abuse

Statement of Inability to Determine Presumed Abuse Statement of No Means Testing Documents Filed Statement of Presumed Abuse Supplemental Statement No Presumed Abuse Supplemental Statement Presumed Abuse Trustee Meeting Continued Trustee s Objection to Confirmation of 13 Plan Trustee s Request for Fees Due UST Declination Statement

TRUSTEE ADVERSARY EVENTS (December 5, 2012) OPEN ADVERSARY PROCEEDING SUMMONS - AMENDED COMPLAINT - MOTION FOR DEFAULT JUDGMENT Amended Complaint Counterclaim Crossclaim Motion for Default Judgment Request for Entry of Default Summons Request Summons Service Executed Summons Service Unexecuted Third- Party Complaint ANSWERS/RESPONSES Motions/Applications/Requests Objection Reply Complaint, 3rd, cross, counter Other Answers Amended Answer Garnishment Answer Response (Non Motion) ORDER UPLOAD APPEAL Addendum to Record on Appeal Appellant Designation Appellee Designation Certification of Direct Appeal to Court of Appeals Cross Appeal Election to Appeal

Joint Certification to Court of Appeals Notice of Appeal Petition Requesting Direct Appeal Request for Transcript re: Appeal Statement of Issues on Appeal Transmittal of Record for Preliminary Hearing MOTIONS/APPLICATIONS/REQUESTS Agreed Judgment Agreed Order Agreed Order to Declare Debtor Ineligible for Discharge Amend Amended Application Amended Motion Appear pro hac vice Appoint Mediator Certification to Court of Appeals Compel Consolidate Consolidate for Trial Contempt Continue Hearing Continue Pretrial Conference Continue Scheduling Conference Date Continue Show Cause Hearing Continue Status Conference Continue Trial Date Declare Debtor Ineligible for Discharge Deposit Funds into Court Registry Dismiss Adversary Proceeding Dismiss Party Emergency/Expedited Hearing Ex Parte Relief Expunge Extend Time to Appeal Under Rule 8002(c) Extend Trial Deadlines Extend or Shorten Time Extension of Time Re: Transcript Intervene Joint Administration Jury Trial Leave to Appeal Leave to Subpoena Re: Mediation

NOTICES Miscellaneous Motion More Definite Statement Preliminary Injunction Protective Order Quash Reconsider Recusal Redact Reinstate Case Remand Reopen Adversary Request for Certification of Direct Appeal Restrict Public Access Sanctions Seal Case Seal Document Set Hearing Stay Stay Pending Appeal Substitute Attorney Substitute Party Summary Judgment Temporary Restraining Order Transfer Adversary Transfer Adversary (Intra-District) Turnover of Property Unseal Case Unseal Document Vacate or Set Aside Withdraw as Attorney Withdrawal of Reference Writ Notice (generic) Notice of Appearance and Request for Notice Notice of Change of Address Notice of Dismissal Notice of Hearing Notice of Stipulated Dismissal in an Adversary Proceeding

OTHER Affidavit Amended Caption Amended Document Bill of Costs Brief/Memorandum Certificate of Service Certificate of Service of Subpoena Corporate Ownership Statement Declaration Defendant Brief Defendant Exhibit List Defendant Witness List Discovery Rule 7026 Discovery/Written Report Document Exhibit Fee - Generic Fee for Direct Appeal Fee for Direct Cross Appeal Interrogatories Joint Statement of Issues Letter Mediation Report Mortgage Payment Change Letter Notice of Intent to Request Transcript Redaction Plaintiff Brief Filed Plaintiff Exhibit List Filed Plaintiff Witness List Filed Pre-Trial Statement Filed Proposed Order (Tendered) Request for Abstract of Suit/Notice Les Pendens Request for Telephonic Hearing Request for Transcript re: Other Than Appeal Statement/Report Stipulation Subpoena in an Adversary Proceeding Supplemental Document Transcript Redaction Request Transcript of Deposition Trial Brief

Withdraw Document(s) Witness/Exhibit List