Follow us on:
Subscribe to Announcements
Home
Bankruptcy Basics
Electronic Case Filing
Calendars/Case Information
Rules/Orders/ Procedures
Bankruptcy Forms/Fees
Judges/ Opinions
Other Resources
About the Court
Special Notices
Bankruptcy Forms/Fees
Official and Procedural Forms
Local Forms
Filing Fees
Bankruptcy Court Miscellaneous Fee Schedule
Home
>
Bankruptcy Forms/Fees
>
Local Forms
Local Forms
Form Name
Description
Revision Date
MSSB-1320
Application for Search of Bankruptcy Records
12/01/2020
MSSB-1320 Instructions
- Instructions for Application for Search of Bankruptcy Records
12/01/2020
MSSB-1340
Application for Payment of Unclaimed Funds
12/01/2019
MSSB-1340 Fillable
Application for Payment of Unclaimed Funds - Fillable
12/01/2019
MSSB-1340
Order Granting Application for Payment of Unclaimed Funds
12/01/2019
MSSB-1340 Instructions
- Instructions Application for Payment of Unclaimed Funds
12/01/2019
MSSB-M13-1
Certification and Motion for Entry of Discharge
12/01/2015
MSSB-CC-E
Certification of Exigent Circumstances
12/01/2015
MSSB-LR-3018-1
Chapter 11 Ballot Summary and Certification
12/01/2013
MSSB-13-OCP
Chapter 13 Confirmation Order
12/01/2017
MSSB-113
Chapter 13 Plan and Motions for Valuation and Lien Avoidance (Fillable Form)
12/01/2017
MSSB-DEAS
Declaration Re: Motion to Extend the Automatic Stay
09/01/2011
MSSB-DIAS
Declaration Re: Motion to Impose the Automatic Stay
09/01/2011
MSSB-LR-1006-1
Disclosure of Pre-Petition Fees Paid by Debtor to Debtor's Counsel
06/01/2018
MSSB-LR-1006-1
Disclosure of Pre-Petition Fees Paid by Debtor to Debtor's Counsel (Fillable Form)
06/01/2018
MSSB-MRD-1
Motion to Redact Document
12/01/2019
MSSB-ORD-1
- Order Granting Motion to Redact Document
12/01/2019
MSSB-MRD-2
Motion to Redact Document Filed by Other Party
12/01/2019
MSSB-ORD-2
- Order Granting Motion to Redact Document Filed by Other Party
12/01/2019
MSSB-A7-3
Notice Amending Creditor List/Matrix (Ch 7)
07/27/2018
MSSB-A13-2
Notice Amending Creditor List/Matrix (Ch 13)
07/27/2018
MSSB-ASCH-C
Notice Amending Schedule C - Property Claimed as Exempt
12/01/2015
MSSB-ASCH-G
Notice Amending Schedule G - Executory Contracts and Unexpired Leases
12/01/2015
MSSB-ASCH-H
Notice Amending Schedule H - Codebtors
12/01/2015
MSSB-A7-2
Notice Amending Schedules (Ch 7 - Asset)
07/27/2018
MSSB-A7-1
Notice Amending Schedules (Ch 7 - No Asset)
07/27/2018
MSSB-A13-1
Notice Amending Schedules (Ch 13)
07/27/2018
MSSB-5009-NM
Notice and Motion For Entry of Order Declaring Lien Satisfied (Example)
09/07/2018
MSSB-5009-NM
Notice and Motion For Entry of Order Declaring Lien Satisfied (Fillable Form)
09/07/2018
MSSB-LR-3015-1
Notice of Filing Chapter 13 Plan
12/01/2017
MSSB-LR-3015-1
Notice of Filing Chapter 13 Plan (Fillable Form)
01/11/2018
MSSB-LR-3015-1-COS
- Certificate of Service Re: Notice of Filing Chapter 13 Plan
12/01/2017
MSSB-LR-3007-1
Notice (30 Day) Re: Objection to Claim
12/01/2017
MSSB-LR-3007-1
Notice (30 Day) Re: Objection to Claim (Fillable Form)
01/11/2018
MSSB-5009-Order
Order Declaring Lien Satisfied (Example)
09/07/2018
MSSB-5009-Order
Order Declaring Lien Satisfied (Fillable Form)
09/07/2018
MSSB-OEAS
Order Extending Automatic Stay
03/29/2019
MSSB-OGLSR
Order Granting Limited Relief Re: Dissolution of Marriage
10/31/2017
MSSB-OGRAS
Order Granting Relief from Automatic Stay (Default Order)
12/30/2013
MSSB-OIAS
Order Imposing Automatic Stay
03/29/2019
MSSB-OPAL
Order Partially Avoiding Lien
12/01/2013
MSSB-436-1
Request for Audio Recording
12/01/2020
MSSB-9036
Request for Email Notification of Debtor
07/23/2015
MSSB-REA-ADV
Request for Remote Electronic Access to Transcript (Adversary)
10/21/2016
MSSB-REA-BK
Request for Remote Electronic Access to Transcript (Bankruptcy)
10/21/2016
MSSB-435-1
Request for Transcript
12/01/2020