Free District Of Columbia Legal Forms - Court Forms & Government Forms

Browse by Category

716 Forms found in District Of Columbia — Page 1 of 15
TitleMain Category Last Updated
Civil Cover Sheet FederalApril 15, 2016
Compliance Appeal StatewideApril 15, 2016
Subpoena StatewideApril 15, 2016
Application For Admission FederalApril 15, 2016
Certificate Rule LCvR 26.1 FederalApril 15, 2016
Attorney Address Correction Request FederalApril 15, 2016
Debtors Motion For Entry Of Statue 1328(a) FederalApril 15, 2016
Notice Of Compliance Workers CompApril 15, 2016
Electronic Case Files Attorney Participant Registration Form FederalApril 15, 2016
Certificate Of Good Standing Request Form FederalApril 15, 2016
Attorney Renewal Government Attorney Certification FederalApril 15, 2016
Summons In An Adversary Proceeding FederalApril 15, 2016
Findings Of Fact Conclusions Of Law And Order StatewideApril 15, 2016
Petition For Adoption StatewideApril 15, 2016
Annual Tobacco Product Manufacturer Certification StatewideApril 15, 2016
Pharmacy Licensure Application StatewideApril 14, 2016
Law School Certification StatewideApril 14, 2016
Application For Admission By Motion Without Examination Instructions And Forms StatewideApril 14, 2016
Affidavit In Compliance With The Servicemembers Civil Relief Act StatewideFebruary 1, 2016
Information Sheet StatewideFebruary 1, 2016
Quarterly Premium Surcharge Payment Form Workers CompDecember 16, 2015
Statement Or Plan Of Merger Of Domestic Filing Entity Form Secretary Of StateDecember 16, 2015
Statement Or Plan Of Converstion Of Domestic And Foreign Filing Entity Secretary Of StateDecember 16, 2015
BRA 25 Two Year Report For Domestic And Foreign Filing Entity Secretary Of StateDecember 16, 2015
Articles Of Amendment Of Domestic Limited Liability Company Secretary Of StateDecember 16, 2015
Transaction Certification Secretary Of StateDecember 16, 2015
Statement Of Financial Condition Secretary Of StateDecember 16, 2015
Representative(s) Affidavit Secretary Of StateDecember 16, 2015
Clean Hands Form Secretary Of StateDecember 16, 2015
Summons In A Civil Action FederalDecember 16, 2015
Mediator Application FederalDecember 16, 2015
Consent To Collection Of Fees From Trust Account FederalDecember 16, 2015
Complaint For Violation Of Civil Rights FederalDecember 16, 2015
Notice Under LBR 6004-1 Of Proposed Use, Sale, Or Lease Of Property FederalDecember 16, 2015
Notice Under LBR 5070-1 Of Hearing FederalDecember 16, 2015
Notice Under LBR 4003-1 Of Time To Respond To Objection To Exemption FederalDecember 16, 2015
Notice Under LBR 3007-1 Of Time To Respond To Objection To Claim FederalDecember 15, 2015
Notice To Creditor Body And Others Of Opportunity To Object FederalDecember 15, 2015
Notice Of Deadline To Object To Motion Commencing Contested Matter FederalDecember 15, 2015
List Of Creditors And Mailing Matrix FederalDecember 15, 2015
Chapter 13 Plan 100 Plus Interest on Priority Claim FederalDecember 15, 2015
Application For Release Of Unclaimed Funds FederalDecember 15, 2015
Verification And Certificate Of Notice Of Existence Of Revocable Trust StatewideDecember 15, 2015
Renunciation StatewideDecember 15, 2015
Notice Of Existence Of Revocable Trust StatewideDecember 15, 2015
Financial Account Information StatewideDecember 15, 2015
Claim Against Revocable Trust StatewideDecember 15, 2015
Certificate Of Filing Disclaimer StatewideDecember 15, 2015
Assignment Of Interest StatewideDecember 15, 2015
Appointment Of Agent To Accept Service Of Process StatewideDecember 15, 2015