Title | Main Category |
Last Updated |
Civil Information Sheet (Statewide) |
Statewide | July 10, 2015 |
Statements Of Mailing Exhibits 1 And 2 (Re Income Withholding Order Notice of Support) |
Local County | June 24, 2015 |
Request For Conference Or Short Trial |
Local County | June 24, 2015 |
Order Granting Plan Motion To Value Collateral |
Federal | June 24, 2015 |
Objection To Chapter 13 Plan Or Plan Motion |
Federal | June 24, 2015 |
Motion For Service By Mail And Declaration - Order For Service By Mail |
Local County | June 24, 2015 |
Foreign Nonprofit Corporation Annual Report |
Secretary Of State | June 24, 2015 |
Domestic Profit Corporation Annual Report |
Secretary Of State | June 24, 2015 |
Domestic Professional Corporation Annual Report |
Secretary Of State | June 24, 2015 |
Domestic Nonprofit Corporation Annual Report |
Secretary Of State | June 24, 2015 |
Direct Wine Shipper Permit Application |
Local County | June 24, 2015 |
Debtors Motion To Approve Sale In Chapter 13 Case |
Federal | June 24, 2015 |
Application For Reservation Of Name |
Secretary Of State | June 24, 2015 |
Amended Order For Hearing On Motion |
Local County | June 24, 2015 |
Decleration Regarding Attorneys Fees And Costs |
Local County | July 14, 2014 |
Foreign Limited Liability Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Foreign Limited Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Domestic Limited Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Foreign Limited Liability Partnership Annual Report |
Secretary Of State | February 21, 2014 |
Domestic Limited Liability Limited Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Domestic Limited Liability Partnership Annual Report |
Secretary Of State | February 21, 2014 |
Foreign Limited Liability Company Annual Report |
Secretary Of State | February 21, 2014 |
Foreign Profit Corporation Annual Report |
Secretary Of State | February 21, 2014 |
Domestic General Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Foreign General Partnership Annual Statement |
Secretary Of State | February 21, 2014 |
Summons |
Local County | October 29, 2013 |
Satisfaction Of Judgment |
Local County | October 29, 2013 |
Order Sustaining Objection To Claim |
Federal | October 29, 2013 |
Order Granting Relief From Stay |
Federal | October 29, 2013 |
Motion To Vacate Order To Employer To Pay Funds To Trustee |
Federal | October 29, 2013 |
Foreign Limited Liability Limited Partnership Annual Statement |
Secretary Of State | October 29, 2013 |
Debtors Verification Of Creditor List |
Federal | October 29, 2013 |
Summons To Answer Complaint |
Local County | October 29, 2013 |
Return Of Service |
Local County | October 29, 2013 |
Complaint (Replevin) |
Local County | October 29, 2013 |
Counterclaim |
Local County | October 29, 2013 |
Complaint (Assumpsit-Money Owed) |
Local County | October 29, 2013 |
Notice Of Dismissal |
Local County | October 29, 2013 |
Non Hearing Motion |
Local County | October 29, 2013 |
Ex Parte Motion For Examination Of Judgment Debtor(s) Or Person Having Knowledge of Judgment Debtor(s) |
Local County | October 29, 2013 |
Complaint (Assumpist-Money Owed) |
Local County | October 29, 2013 |
Attorneys Notice Of Change Of Address Or Firm Affiliation |
Federal | October 29, 2013 |
Statement Of Resignation Of Registered Agent |
Secretary Of State | October 29, 2013 |
Application For Reinstatement |
Secretary Of State | October 29, 2013 |
Application For Registration Of Trade Name |
Secretary Of State | October 29, 2013 |
Application For Registration Of Trade Mark |
Secretary Of State | October 29, 2013 |
Application For Registration Of Service Mark |
Secretary Of State | October 29, 2013 |
Application For Certificate Of Cancellation |
Secretary Of State | October 25, 2013 |
Application For Certificate Of Authority |
Secretary Of State | October 25, 2013 |
Verification Of Creditor Matrix |
Federal | January 16, 2013 |