№ files_lp_4_process_2_58052
File format: docx
Character count: 768
File size: 23 KB
Affidavit submitted to declare lack of connections or conflicts of interest in a bankruptcy case.
Year:
2026
Region / City:
Eastern District of Kentucky, United States
Subject:
Bankruptcy proceedings
Document type:
Court filing
Court / Institution:
United States Bankruptcy Court
Author:
Unnamed declarant
Case number:
***
Chapter:
**
Intended audience:
Court, creditors, interested parties
Date of filing:
***
Legal reference:
11 U.S.C. 101
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:
2017
Region / City:
Quezon City, Philippines
Topic:
Legal Affidavit
Document Type:
Affidavit
Organization / Institution:
Local Civil Registrar
Author:
Not specified
Target Audience:
Legal authorities
Period of Validity:
Not specified
Date of Approval:
2017-05-27
Date of Amendments:
None
Context:
A legal document attesting the identity of a person using two different names in various records for legal purposes.
Year:
20
Region / City:
Palm Beach County, Florida
Theme:
Legal Procedure
Document Type:
Court Document
Author:
Not specified
Target Audience:
Legal professionals, Court personnel
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Jurisdiction:
State of Minnesota
Court:
District Court
Document type:
Verified petition
Form number:
ERA-1
Date of form:
May 2000
Legal basis:
Minnesota Statutes §§ 504B.381, 504B.375 and related provisions
Subject matter:
Emergency housing relief and constructive lockout
Parties:
Tenant (Plaintiff) and property owner or manager (Defendant)
Geographic scope:
Minnesota
Intended filer:
Residential tenant
Requested relief:
Emergency orders, repairs, relocation, restitution, injunctions, and enforcement by sheriff
Enforcement authority:
Hennepin County Sheriff
Source type:
Court pleading
Note:
Year
Topic:
Legal Procedure
Document Type:
Motion
Note:
Year
Theme:
Cleaning products
Document Type:
Form
Organization / Institution:
Environmental Working Group (EWG)
Target Audience:
Manufacturers, Product developers
Context:
Form used to collect information for EWG VERIFIED™ program to assess product eligibility.
Year:
2020
Region / City:
United States
Topic:
Tuberculosis Surveillance
Document Type:
Instruction Manual
Organization / Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Not specified
Target Audience:
Public health professionals, TB control programs
Effective Period:
Ongoing
Approval Date:
November 2019
Date of Changes:
None specified
Year:
2025
Region / City:
Western District of Tennessee
Subject:
Bankruptcy, Automatic Stay
Document Type:
Motion
Agency / Organization:
United States Bankruptcy Court
Author:
Debtor(s)
Target Audience:
Debtors, Attorneys, Court
Period of Effect:
From filing date until resolution
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2022
Region / City:
United States
Topic:
Tuberculosis Case Reporting
Document Type:
Report
Organ / Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Centers for Disease Control and Prevention (CDC)
Target Audience:
Healthcare professionals, public health officials
Period of Validity:
Not specified
Approval Date:
Not specified
Date of Changes:
Not specified
Year:
2019
Region/City:
United States
Topic:
Tuberculosis Reporting and Evaluation
Document Type:
Data Collection Form
Agency/Institution:
Centers for Disease Control and Prevention (CDC)
Author:
Centers for Disease Control and Prevention
Target Audience:
Public Health Officials, Healthcare Providers
Effective Period:
Ongoing
Approval Date:
10/29/2019
Date of Changes:
Not specified
STANDARD MASTER TRADING AGREEMENT FOR VERIFIED EMISSION REDUCTIONS AND RENEWABLE ENERGY CERTIFICATES
Note:
Year
Year:
2015
Region / City:
Not specified
Topic:
Legal Aid, Wardship, Discharge Applications
Document Type:
Affidavit
Institution:
Not specified
Author:
A.B. (Solicitor)
Target Audience:
Legal professionals, Courts, Relevant Persons (RP)
Period of validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
20__
Region / City:
United States
Subject:
Legal notice for asserting sovereignty and claiming damages
Document Type:
Legal Notice
Organization / Institution:
N/A
Author:
Your Name
Target Audience:
Individuals involved in legal disputes, government agents
Period of Validity:
60 days for federal agents, 30 days for others
Approval Date:
N/A
Date of Amendments:
N/A
Year:
2026
Location:
Goa, India
Subject:
5G network security and authorization
Document Type:
Change Request
Organization:
3GPP TSG-SA3
Authors:
Huawei, Hisilicon, BSI (DE)
Target Audience:
Network function developers and testers
Work Item Code:
SCAS_5GA
Release:
Rel-20
Category:
F (correction)
Date Submitted:
2026-02-09
Clauses Affected:
4.2.2.2.3.2
Related Specifications:
TS 33.501, TR 33.926
Test Cases Included:
TC_AUTHORIZATION_TOKEN_VERIFICATION_FAILURE_DIFF_PLMN
Year:
2016
Location:
Atlanta, Georgia, USA
Subject:
Personal care and skincare products
Document type:
Press release
Organization:
Sally B’s Skin Yummies
Author:
Sally Larsen
Target audience:
Consumers interested in certified skincare products
Certification:
EWG VERIFIED™
Product focus:
Organic, natural, and wild-crafted skincare and makeup
Awards:
Leaping Bunny Seal, EWG VERIFIED™
Website:
www.sallybskinyummies.com
Year:
2025
Region / City:
International
Topic:
Tourism and Hospitality Education
Document Type:
Application Template
Organization / Institution:
International Centre of Excellence in Tourism and Hospitality Education (THE-ICE)
Author:
THE-ICE
Target Audience:
Institutions seeking accreditation in Tourism, Hospitality, Events, and Culinary Arts
Certification Period:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
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.