№ lp_1_14356
File format: docx
Character count: 3095
File size: 24 KB
Motion to substitute the attorney of record for the Respondent in immigration removal proceedings.
Note:
Year
Region / City:
Chicago, Illinois
Subject:
Immigration proceedings, Legal representation
Document Type:
Legal motion
Institution:
United States Department of Justice, Executive Office for Immigration Review
Author:
PB ATTORNEY
Target Audience:
Respondent, Immigration Court
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:
2023
Document type:
Standard agreement
Agreement number:
[Agreement number]
Effective date:
June 25, 2025
Expiration date:
June 30, 2026
Optional extension term:
Through June 30, 2027
Parties:
Judicial Council of California; Contractor
Governing body:
Judicial Council of California
Purpose:
Data collection and reporting for the Sargent Shriver Civil Counsel Act
Related legislation:
AB 590 (Feuer); AB 330 (Gabriel)
Procurement reference:
RFP No. CFCC-2024-49-SB
Geographic scope:
California
Maximum contract amount:
[Dollar amount]
Appendixes included:
Services; Payment Provisions; General Provisions; Defined Terms; Unruh Civil Rights Act and FEHA Certification
Subject area:
Civil justice; legal representation; program evaluation
Year:
20xx
Region / city:
Ontario
Theme:
Legal Proceedings
Document Type:
Practice Direction
Organization / Institution:
Ontario Court of Justice
Author:
Ontario Court of Justice
Target Audience:
Legal professionals, Accused individuals
Effective Period:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
2019
Note:
Region / City
Topic:
Legal Aid, Family Law
Document Type:
Template, Legal Document
Target Audience:
Legal professionals, Solicitors, Counsel
Context:
Template for submitting high cost family case fees under the Care Case Fee Scheme for cases involving leading or two counsel in the UK.
Year:
2023
Region / City:
United States
Topic:
Criminal Justice Act, Legal Representation
Document Type:
Policy Guideline
Organization / Institution:
Judicial Conference of the United States
Author:
Defender Services Committee
Target Audience:
Legal Professionals, Federal and Community Defenders, CJA Panel Attorneys
Effective Period:
Ongoing
Approval Date:
Not specified
Amendment Date:
Not specified
Year:
[Specify Year of Filing]
Jurisdiction:
United States
Document Type:
Court Motion and Orders
Court:
Immigration Court, Executive Office for Immigration Review
Parties:
Respondent Jane DOE; Attorney [Name]
Case Number:
A 000-000-000
Hearing Type:
Master Calendar Hearing
Date of Hearing:
[Scheduled Date]
Legal References:
8 CFR § 1003.29; 8 CFR § 1240.6; 8 CFR § 1003.25(a); Immigration Court Practice Manual 4.15
Health Context:
COVID-19 precautions cited
Year:
2022
Region / City:
United States
Topic:
Administrative Personnel Actions
Document Type:
Fact Sheet
Organization / Institution:
Area Defense Counsel
Author:
Unknown
Target Audience:
Military Personnel
Period of Validity:
Not specified
Approval Date:
Not specified
Modification Date:
Not specified
Year:
2025
Region / City:
United Kingdom
Topic:
Legal Role, Government Counsel
Document Type:
Job Information
Period of Validity:
2025-2027
Approval Date:
2025
Date of Amendments:
Not specified
Year:
2025
Region / City:
United States
Topic:
Indirect Lending Compliance
Document Type:
Legal Supplement
Organization:
NADC
Authors:
Eric Johnson, Mark Metrey
Target Audience:
Legal Counsel for Franchise Dealers
Period of Validity:
Not specified
Approval Date:
Not specified
Amendment Date:
Not specified
Note:
Contextual Description
Jurisdiction:
United States
Court:
Immigration Court
Agency:
United States Department of Justice, Executive Office for Immigration Review
Document type:
Motion and supporting filings
Proceeding type:
Removal proceedings
Parties:
Respondents in removal proceedings
Subject matter:
Substitution of counsel
Legal basis:
Immigration Court Practice Manual Chapter 2.1(b)(3)(B); 8 C.F.R. § 1003.17(a)(3)
Representation type:
Pro bono legal representation
Related forms:
Form EOIR-28
Included exhibits:
Consent to substitution of counsel; certificate of service; exhibit list
Adjudicating authority:
United States Immigration Judge
Decision status:
Order granting or denying motion
Year:
2015
Jurisdiction:
State of California
Issuing body:
Judicial Council of California
Program:
Court Appointed Counsel Program
Document type:
Enrollment authorization form
Form number:
STD 699
Revision date:
JCC 02/2015
Target audience:
Court-appointed counsel
Subject matter:
Direct deposit enrollment, change, or cancellation
Payment scope:
Court-appointed counsel compensation
Account requirements:
U.S. financial institution jurisdiction
Effective period:
Until written termination by participant or termination by JCC
Administrative unit:
JCC Accounting Office
Note:
Year
Region / City:
Baltimore, MD
Theme:
Immigration law, legal representation
Document type:
Legal motion
Organization / Institution:
United States Department of Justice, Executive Office for Immigration Review, Immigration Court
Author:
Jane Doe, Esq.
Target audience:
Legal professionals, immigration authorities
Effective period:
Not specified
Approval date:
Not specified
Modification date:
Not specified
Year:
2024
Region / City:
Little Rock, AR
Topic:
Legal Services
Document Type:
Request for Qualifications (RFQ)
Organization / Institution:
University of Arkansas System
Author:
University of Arkansas
Target Audience:
Law firms, Attorneys
Period of Validity:
Until April 9, 2024
Approval Date:
March 5, 2024
Date of Changes:
Not specified
Year:
2023
Region / City:
Black Mountain, ACT or Clayton, VIC (other major capital cities may be considered)
Topic:
Employment, Legal Services
Document Type:
Job Role Description
Organization / Institution:
CSIRO
Author:
CSIRO HR Department
Target Audience:
Australian/New Zealand Citizens and Australian Permanent Residents
Duration:
Indefinite
Approval Date:
Not specified
Amendment Date:
Not specified
Jurisdiction:
State of Minnesota, United States
Cities:
Minneapolis and Saint Paul
Subject Matter:
Allocation of Low Income Housing Tax Credits under Section 42 of the Internal Revenue Code of 1986, as amended
Type of Document:
Form of legal opinion of counsel
Related Statutes:
Minnesota Statutes, Chapter 462A.222; Section 42 of the Internal Revenue Code of 1986
Issuing/Receiving Authority:
Minneapolis/Saint Paul Housing Finance Board
Related Agencies:
Minneapolis Community Development Agency; Saint Paul Housing and Redevelopment Authority
Law Firm Referenced:
Briggs & Morgan, Professional Association
Addressee:
Minneapolis/Saint Paul Housing Finance Board
Project Type:
Qualified low-income housing project
Geographic Area Referenced:
Minneapolis–Saint Paul Metropolitan Area
Census Reference (if applicable):
Qualified Census Tract designated by the Secretary of Housing and Urban Development
Credit Type:
70% or 30% present value credit under Section 42(b)
Document Sections:
Exhibit 8 – Form of Opinion of Counsel – Application; Exhibit D – Form of Opinion of Counsel Regarding Carryover
Year:
2024
Region / City:
Victoria, Australia
Theme:
Aged care, Restrictive practices
Document type:
Factsheet
Organization / Institution:
Victorian Government, Department of Health
Author:
Victorian Government
Target audience:
Aged care providers
Period of validity:
Not specified
Approval date:
July 2025
Date of changes:
Not specified
Year:
2025
Region / City:
West Virginia
Subject:
Fire Protection Services
Document Type:
Legislation
Organization / Institution:
West Virginia Legislature
Author:
Delegate Burkhammer
Target Audience:
Government authorities, municipalities, and businesses affected by fire protection fees
Effective Date:
July 9, 2025
Date of Approval:
April 10, 2025
Date of Amendments:
Not specified
Year:
2025
Region / City:
West Virginia
Subject:
Legislation, Environmental Law, Land Use
Document Type:
Bill
Agency / Institution:
West Virginia Legislature
Author:
Senators Jeffries, Clements, Helton, Rose, and Tarr
Target Audience:
Legislators, Environmental Policy Experts, Legal Professionals
Effective Date:
July 8, 2025
Approval Date:
April 9, 2025
Year:
2025
Region / city:
West Virginia
Topic:
Employment Law
Document Type:
Legislative Bill
Author:
Delegates Hanshaw and Hornbuckle
Target Audience:
State Employees and Government Officials
Effective Date:
July 1, 2025
Date of Approval:
April 8, 2025
Date of Amendments:
None
Year:
2025
Region / city:
West Virginia
Topic:
Anesthesia Administration
Document Type:
Legislation
Organization / Institution:
West Virginia Legislature
Author:
Senators Rucker, Fuller, Taylor, Bartlett, Rose, Roberts, Maynard, Hart, and Helton
Target Audience:
Healthcare professionals, legislators
Effective Date:
July 7, 2025
Approval Date:
April 8, 2025
Note:
Date of Amendments
Description:
Legal text outlining the qualifications and procedures for certified registered nurse anesthetists to administer anesthesia in cooperation with physicians, dentists, or podiatrists in West Virginia.