№ files_lp_4_process_2_72593
File format: docx
Character count: 1272
File size: 15 KB
Official court notice informing parties of the Debtor’s withdrawal of a previously filed reaffirmation agreement under bankruptcy proceedings.
Year:
2026
Jurisdiction:
Eastern District of Oklahoma, United States
Type of document:
Court notice
Legal context:
Bankruptcy law
Parties involved:
Debtor(s), Creditor(s), Attorney(s)
Case number:
___________
Chapter:
____
Date of filing reaffirmation agreement:
____________________
Date of discharge:
____________________
Notice date:
____________________
Method of service:
Mail or electronic transmission
Price: 8 / 10 USD
The file will be delivered to the email address provided at checkout within 12 hours.
The file will be delivered to the email address provided at checkout within 12 hours.
Don’t have cryptocurrency yet?
You can still complete your purchase in a few minutes:- Buy Crypto in a trusted app (Coinbase, Kraken, Cash App or any similar service).
- In the app, tap Send.
- Select network, paste our wallet address.
- Send the exact amount shown above.
The final amount may vary slightly depending on the payment method.
The file will be sent to the email address provided at checkout within 24 hours.
The product description is provided for reference. Actual content and formatting may differ slightly.
Year:
2026
Region / City:
New Jersey
Topic:
Marriage and Civil Union Application
Document Type:
Application Form
Organization / Institution:
New Jersey Department of Health
Author:
New Jersey Department of Health
Target Audience:
Individuals applying for marriage, remarriage, civil union, or reaffirmation of civil union
Validity Period:
N/A
Approval Date:
N/A
Modification Date:
N/A
Context:
Legal form for individuals to apply for a marriage, remarriage, civil union, or reaffirmation of civil union license in New Jersey.
Note:
Year
Region / City:
New Jersey
Topic:
Marriage, Civil Union, Legal Procedures
Document Type:
Application Form
Organization / Institution:
New Jersey Department of Health
Target Audience:
Individuals applying for a marriage, remarriage, civil union, or reaffirmation of civil union license
Note:
Year
Region / City:
New Jersey
Topic:
Marriage, Civil Union
Document Type:
Application Form
Organ / Institution:
New Jersey Department of Health
Target Audience:
Individuals applying for marriage or civil union licenses
Year:
2022
Institution:
Santa Monica College
Address:
1900 Pico Boulevard, Santa Monica, CA 90405
City:
Santa Monica
State:
California
Country:
United States
Submitted to:
Accrediting Commission for Community and Junior Colleges, Western Association of Schools and Colleges
Type of document:
Institutional self-evaluation report
Purpose:
Reaffirmation of accreditation
Institutional leadership:
Dr. Kathryn E. Jeffery, Superintendent/President
Board Chair:
Dr. Louise Jaffe
Accreditation Liaison Officer:
Dr. Dione Carter
Governing body:
Santa Monica College Board of Trustees
Campus size:
38-acre main campus with six satellite campuses
Student enrollment:
Approximately 40,000 students annually (2020–2021)
Programs referenced:
Instructional Programs; Library and Learning Support Services; Student Support Services; Human Resources; Physical Resources; Technology Resources; Financial Resources; Leadership and Governance
Bond measures referenced:
Measure V (2016); Measure SMC (2022)
Historical founding date:
September 10, 1929
Year:
2026
Region / Institution:
United States / Higher Education
Topic:
Academic Assessment and Curriculum Design
Document Type:
Educational Guide
Organization:
SACSCOC Reaffirmation Program
Author:
Internal Academic Affairs Staff
Intended Audience:
Faculty and Program Coordinators
Application Period:
Program Planning and Assessment Cycle
Date Created:
2026-03
Course Examples Included:
ACRD 201 Principles of Accreditation
Assessment Methods:
SLO and CLO Matrix, Curriculum Mapping
Note:
Year
Region / City:
Southern District of New York
Subject:
Bankruptcy, Court Procedure
Document Type:
Court Order
Organization / Institution:
United States Bankruptcy Court
Author:
Honorable Philip Bentley
Target Audience:
Legal professionals, Bankruptcy Court parties
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2023
Region / City:
White Plains & Poughkeepsie
Subject:
Bankruptcy cases, Local business
Document Type:
Court Record
Authority / Institution:
U.S. Bankruptcy Court
Attorney:
Richard Schisano, James J. Rufo, Hugh G. Jasne, Scott B. Ugell, Robert L. Rattet, Daniel E. Kornfeld, Yitzchak Zelman, Charles P. LaPolla, Clara Lam, Thomas M. Grasso, Ronald A. Berutti, Joseph A. Owen, Jordan A. El-Hag, James J. Bilsborrow, Nolan K. Klein, Erik M. Bashian, Joseph Loughlin, Daniel Schlade, Andrea M. Paparella
Target Audience:
Legal professionals, business owners
Action Period:
May 3 - 9, 2023
Date of Approval:
May 3, 2023
Date of Changes:
May 9, 2023
Note:
Context
Year:
2016
Region / city:
Scotland
Subject:
Protected Trust Deeds, Bankruptcy
Document type:
Guidance Notes
Agency / institution:
Accountant in Bankruptcy
Author:
Not specified
Target audience:
Trustees, Insolvency Practitioners, Legal Professionals
Period of validity:
Ongoing
Date of approval:
2016
Date of amendments:
Not specified
Court:
United States Bankruptcy Court
District:
Western District of Missouri
Document type:
Motion
Case type:
Bankruptcy
Governing rule:
Local Rule 2016-2(E)
Moving party:
Attorney for the debtor(s)
Debtor(s):
Enter debtor(s) name
Case number:
Enter Case No.
Fee categories:
Defense of motions for relief from the automatic stay; defense of motion to dismiss for failure to make plan payments; motions to suspend or abate payments; motion to vacate and reinstate following dismissal for default in plan payments; hearings; copy expenses; postage expenses
Response period:
Twenty-one (21) days from the date of notice
Filing method:
Electronic filing via ECF or mail
Court address for responses:
United States Bankruptcy Court, 400 E. 9th St., Room 1510, Kansas City, MO 64106
Certification:
Certificate of Service included
Jurisdiction:
India
Regulatory framework:
Insolvency and Bankruptcy Code, 2016
Applicable regulation:
Regulation 7 of the Insolvency and Bankruptcy Board of India (Insolvency Resolution Process for Corporate Persons) Regulations, 2016
Document type:
Statutory form
Purpose:
Submission of proof of claim
Creditor category:
Operational creditors excluding workmen and employees
Proceeding type:
Corporate insolvency resolution process
Addressee:
Interim Resolution Professional / Resolution Professional
Claim components:
Principal amount and interest as at insolvency commencement date
Required disclosures:
Debt details, supporting documents, disputes, set-off, security interests, bank account information
Verification requirement:
Declaration and verification by claimant or authorised representative
Source type:
Insolvency procedure documentation governing creditor claims in corporate insolvency proceedings.
Year:
2021
Region / City:
Northern District of Texas, Dallas
Topic:
Bankruptcy Judgeship Appointment
Document Type:
Application Form
Organization / Institution:
Judicial Council of the Fifth Circuit
Author:
Candidate for Bankruptcy Judge
Target Audience:
Applicants for Bankruptcy Judgeship
Effective Period:
N/A
Approval Date:
N/A
Amendment Date:
N/A
Year:
2016
Region / City:
India
Subject:
Insolvency
Document Type:
Legal Form
Organization / Institution:
Insolvency and Bankruptcy Board of India (IBBI)
Author:
Insolvency Resolution Professional / Financial Creditor
Target Audience:
Financial Creditors, Insolvency Professionals
Period of Action:
From the commencement of the insolvency process until the claim is resolved
Approval Date:
N/A
Date of Changes:
N/A
Year:
2026
Region / City:
Nairobi
Theme:
Bankruptcy, Civil Procedure
Document Type:
Court Ruling
Organization / Institution:
High Court of Kenya
Author:
F. Gikonyo, Judge
Target Audience:
Legal professionals, parties involved in bankruptcy cases
Period of validity:
Ongoing
Approval Date:
22nd January 2026
Date of Amendments:
None
Year:
2026
Region / City:
Nebraska
Topic:
Bankruptcy Plan
Document Type:
Legal Form
Organ / Institution:
United States Bankruptcy Court
Author:
United States Bankruptcy Court
Target Audience:
Debtors, Creditors, Attorneys
Effective Period:
January 2026
Approval Date:
January 2026
Date of Changes:
N/A
Year:
2016
Region / City:
India
Theme:
Corporate Insolvency Resolution Process
Document Type:
Compliance Certificate
Organization / Institution:
Insolvency and Bankruptcy Board of India
Author:
[Resolution Professional Name]
Target Audience:
Insolvency Professionals, Corporate Debtors, Financial Creditors
Period of Action:
[Start Date] – [End Date]
Approval Date:
[Date of Approval]
Date of Amendments:
[Date of Amendments]
Year:
2023
Region / City:
Southern District of California, San Diego
Topic:
Bankruptcy Filing
Document Type:
Legal Amendment
Agency / Institution:
United States Bankruptcy Court
Author:
Debtor(s) and Attorney
Target Audience:
Debtor(s), Court, Trustee, Creditors
Effective Period:
Ongoing as per case status
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2016
Region / City:
Scotland
Theme:
Bankruptcy Law
Document Type:
Guidance
Organ / Institution:
Accountant in Bankruptcy
Author:
Not specified
Target Audience:
Trustees, interim trustees, commissioners, legal professionals involved in bankruptcy cases
Period of Validity:
N/A
Date of Approval:
N/A
Date of Changes:
N/A
Year:
2021
Region / City:
Dallas, Texas
Subject:
Legal, Judicial Application
Document Type:
Application Form
Organization / Institution:
United States Court of Appeals for the Fifth Circuit
Author:
Unknown
Target Audience:
Individuals applying for the position of Bankruptcy Judge
Period of Action:
Not specified
Approval Date:
Not specified
Date of Amendments:
Not specified
Year:
2019
Region / city:
India
Topic:
Insolvency and Bankruptcy
Document type:
Legal form
Author:
Insolvency and Bankruptcy Board of India
Target audience:
Creditors
Period of validity:
Not specified
Date of approval:
Not specified
Date of amendments:
Not specified
Jurisdiction:
United States Bankruptcy Court, Middle District of Alabama
District:
Middle District of Alabama
Chapter:
Chapter 13
Legal Basis:
11 U.S.C. §327; 11 U.S.C. §§ 326, 328; Fed. R. Bankr. P. 2014; Fed. R. Bankr. P. 2016; M.D. Ala. LBR 9007-1; M.D. Ala. LBR 5005-4
Type of Document:
Application and Supporting Affidavit
Proceeding Type:
Bankruptcy case
Subject Matter:
Employment of attorney for specific litigation purpose
Court Address:
Clerk’s Office, U.S. Bankruptcy Court, One Church Street, Montgomery, AL 36104
Parties:
Debtor(s); Attorney for Debtor(s); Chapter 13 Trustee; Bankruptcy Administrator; Creditors
Response Period:
Twenty-one (21) days from date of service
Compensation Terms:
Contingent or specified fee arrangement plus reimbursement of actual, necessary expenses; no compensation if no recovery
Filing Method:
CM/ECF or U.S. Mail
Signature Requirement:
Attorney for Debtor(s); Notary Public (for affidavit)
Geographic Scope:
State of Alabama