Documents

Category: 
Name Description, Date, Category
PDF Document Affidavit of Decedent’s Representative
Affidavit of Decedent’s Representative
Nov 06, 2013
General Documents, EPI, Keene, Raytech, CPF, Bondex, NMBFiL, Fairbanks
PDF Document Attorney's Representations Affirming Official Representatives Authority
Attorney's Representations Affirming Official Representatives Authority
Nov 06, 2013
General Documents, EPI, Keene, Raytech, CPF, Bondex, NMBFiL, Fairbanks
PDF Document Batch User's Guide
Provides guidance for navigating the CPF Batch system
Jul 06, 2016
General Documents, CPF
PDF Document Bondex ADR Procedures
Instructions for the Bondex ADR process
May 14, 2019
General Documents, Bondex
PDF Document Bondex Claim Filing Instructions
Bondex Claim Filing Instructions
Mar 23, 2016
General Documents, Bondex
PDF Document Bondex Claim Form
Bondex Claim Form
Jun 21, 2016
General Documents, Bondex
PDF Document Bondex Confirmation Order
Bondex Confirmation Order
Jun 30, 2016
General Documents, Bondex
PDF Document Bondex Deficiency Codes
A listing of Bondex deficiency codes and descriptions
Mar 23, 2016
General Documents, Bondex
PDF Document Bondex Presumptive Occupation List
The list of occupations that will be accepted without a job description
Mar 23, 2016
General Documents, Bondex
PDF Document Bondex TDP Agreement
Bondex Trust agreement
Mar 23, 2016
General Documents, Bondex
PDF Document Bondex Trust Agreement
Bondex Trust Agreement
Jun 30, 2016
General Documents, Bondex
PDF Document CPF e-File Agreement (EFA)
Use this document to sign up for an e-File account
Mar 12, 2015
General Documents, CPF
PDF Document Cross Trust Audit Procedures
Cross Trust Audit Procedures
Apr 19, 2022
EPI, Raytech, Bondex
PDF Document e-File User's Guide
Provides guidance for navigating the CPF e-File system
Oct 16, 2014
General Documents, CPF
PDF Document EPI - 2018 Annual Report
EPI - 2018 Annual Report
Apr 24, 2019
General Documents, EPI
PDF Document EPI ADR Procedures
Instructions for the EPI ADR process
Oct 03, 2014
General Documents, EPI
XLSX Document EPI Approved Job Sites List EXCEL
These sites have been established to have had EPI asbestos-containing products - EXCEL
Mar 02, 2015
General Documents, EPI
PDF Document EPI Approved Job Sites List PDF
These sites have been established to have had EPI asbestos-containing products - PDF
Mar 02, 2015
General Documents, EPI
PDF Document EPI Claim Filing Instructions 1997
EPI Claim Filing Instructions dated August 1997
Jul 15, 2015
General Documents, EPI
PDF Document EPI CRP
EPI asbestos injury Claims Resolution Procedures (CRP)
Oct 26, 2012
General Documents, EPI
PDF Document EPI Deficiency Codes
A listing of EPI deficiency codes and descriptions
Jul 22, 2014
General Documents, EPI
PDF Document EPI Model Verification Statement
Verification statement that the diagnosis was not from a suspended physician
Nov 30, 2012
General Documents, EPI
PDF Document EPI Payment Percent Change 2011
Outlines the EPI payment percent reduction from 38 to 31 percent
Nov 01, 2011
General Documents, EPI
PDF Document EPI Payment Percent Change 2015
Outlines the EPI payment percent increase from 28 to 33 percent
Nov 02, 2015
General Documents, EPI
PDF Document EPI Payment Percent Change 2023
Nov 02, 2023
EPI
PDF Document EPI Suspended Physician Notice
EPI notice of suspended physicians whose diagnosis is not acceptable
Feb 28, 2011
General Documents, EPI
PDF Document Fairbanks Claim Filing Instructions
Fairbanks Claim Filing Instructions
Jan 17, 2023
Fairbanks
PDF Document Fairbanks Claim Form
Fairbanks Claim Form
Jan 17, 2023
Fairbanks
PDF Document Fairbanks Deficiency Codes
Fairbanks Deficiency Codes
Jan 17, 2023
Fairbanks
PDF Document Fairbanks Presumptive Occupation List
Fairbanks Presumptive Occupation List
Jan 17, 2023
Fairbanks
PDF Document Fairbanks TDP Agreement
Fairbanks TDP Agreement
Jan 17, 2023
Fairbanks
PDF Document Fairbanks Trust Payment % and SOL Deadline Notice
Fairbanks Trust Payment % and SOL Deadline Notice
Feb 08, 2024
Fairbanks
PDF Document Fairbanks Trust Payment Percentage Resolution
Fairbanks Trust Payment Percentage Resolution
Feb 08, 2024
Fairbanks
PDF Document Fairbanks Trust SOL Resolution
Fairbanks Trust SOL Resolution
Feb 08, 2024
Fairbanks
XLSX Document Keene Approved Job Sites List EXCEL
These sites have been established to have had Keene asbestos-containing products - EXCEL
Mar 02, 2015
General Documents, Keene
PDF Document Keene Approved Job Sites List PDF
These sites have been established to have had Keene asbestos-containing products - PDF
Mar 02, 2015
General Documents, Keene
PDF Document Keene Claim Filing Instructions
Instructions for filing an asbestos-related injury claim
Feb 28, 2011
General Documents, Keene
PDF Document Keene Claim Form
Use this form for claim submission via paper, email, or fax
Feb 28, 2011
General Documents, Keene
PDF Document Keene CRDP
Keene First Amended asbestos-related personal injury Claims Resolution and Distribution Procedures (CRDP)
Dec 27, 2013
General Documents, Keene
PDF Document Keene Deficiency Codes
A listing of Keene deficiency codes and descriptions
Aug 18, 2014
General Documents, Keene
PDF Document Keene Payment Percentage Decrease
Outlines the decrease of the Keene Trust payment percentage
Feb 15, 2010
General Documents, Keene
PDF Document Keene Release Return Deadline
Keene Release Return Deadline
Dec 09, 2015
General Documents, Keene
PDF Document Law Firm Account Verification Requirement
CPF policy requiring law firm's PIN prior to release of claim information
Apr 15, 2014
General Documents, CPF
PDF Document NMBFiL Affidavit of Decedents Representative
NMBFiL Affidavit of Decedent’s Representative
Sep 02, 2021
NMBFiL
PDF Document NMBFiL Claim Form
NMBFiL Claim Form
Aug 31, 2021
NMBFiL
PDF Document NMBFiL Deficiency Codes
A listing of NMBFiL (Bondo) deficiency codes and descriptions
Feb 23, 2022
General Documents, NMBFiL
PDF Document NMBFiL Law Firm Attorneys Representations Affirming Official Rep
NMBFiL Attorney's Representations Affirming Official Representatives Authority
Sep 02, 2021
NMBFiL
PDF Document NMBFiL TDP
NMBFiL TDP
Aug 31, 2021
NMBFiL
PDF Document NMBFiL TDP Amendment
NMBFiL TDP Amendment
Aug 31, 2021
NMBFiL
PDF Document Raytech Adjusted Liquidated Values
Raytech Adjusted Liquidated Values
Apr 30, 2018
General Documents, Raytech
XLSX Document Raytech Approved Job Sites List EXCEL
These job sites will NOT require independent product identification and verification - EXCEL
Mar 02, 2015
General Documents, Raytech
PDF Document Raytech Approved Job Sites List PDF
These job sites will NOT require independent product identification and verification - PDF
Mar 02, 2015
General Documents, Raytech
PDF Document Raytech Bar Date Deadline Reminder Notice
Reminds claimants and counsel that the Raytech bar date deadline is Jan 15, 2011
Feb 28, 2011
General Documents, Raytech
PDF Document Raytech Claim Filing Instructions
Instructions for filing an asbestos-related injury claim
Feb 28, 2011
General Documents, Raytech
PDF Document Raytech Claim Form
Use this form for claim submission via paper, email, or fax
Feb 28, 2011
General Documents, Raytech
PDF Document Raytech Deficiency Codes
A listing of Raytech deficiency codes and descriptions
Jul 22, 2014
General Documents, Raytech
PDF Document Raytech Payment Percentage Decrease
Payment percentage decrease notification
Dec 22, 2011
General Documents, Raytech
PDF Document Raytech Presumptive Occupation List
The list of occupations that will be accepted without a job description
Feb 28, 2011
General Documents, Raytech
PDF Document Raytech Procedural
Raytech Procedural
Dec 22, 2011
General Documents, Raytech
PDF Document Raytech TDP Amendment
Raytech Trust Distribution Procedures (TDP) amendment
Dec 22, 2011
General Documents, Raytech
PDF Document Raytech Trust Agreement
Raytech Trust Second Amended agreement
Feb 28, 2011
General Documents, Raytech
Results: 61 Records found.