Free New York Bankruptcy Court Forms

Browse by Category316 Forms found in New York — Bankruptcy Court — Federal — Page 1 of 7
Title Last Updated
Transcript Redaction Request August 13, 2019
Admission To Practice Petition Form August 2, 2019
Affidavit For Reimbursement Of Unclaimed Dividend April 22, 2019
Chapter 13 Plan April 19, 2019
Notice Of Hearing Compromise Or Settle Adv Proceeding Jackson Courthouse November 7, 2018
Notice Of Trustees Intent To Sell At Auction Jackson Courthouse October 5, 2018
Notice Of Trustees Intent To Abandon Jackson Courthouse October 5, 2018
Notice Of Hearing To Withdraw Adversary Proceeding Jackson Courthouse October 5, 2018
Notice Of Hearing Compromise Or Settle BK Case Jackson Courthouse October 5, 2018
Creditor Limited Filer Request For Change Of ECF Contact Information October 2, 2018
Motion For Waiver To Comply With Credit Counseling Requirement (Brooklyn) September 17, 2018
Request For Telephone Appearance (Judge Davis) July 16, 2018
Civil Cover Sheet - Bankruptcy Appeal June 14, 2018
Order Confirming Chapter 13 Plan June 14, 2018
Change Of Debto(rs) Address June 14, 2018
Order And Notice Of Automatic Stay Affecting Wage Garnishment Or Execution May 8, 2018
Notice Of Motion To Admit Counsel Pro Hac Vice (Bankruptcy Case) March 27, 2018
Order Confirming Chapter 13 Plan March 27, 2018
Application For Search Of Bankruptcy Records December 23, 2016
Order Authorizing Retention And Appointment Of Claims And Agent And Granting Related Relief May 16, 2016
Application For An Order Appointing Claims And Noticing Agent For The Debtors May 16, 2016
Application To Correct Social Security Numbers (Or Other ITIN(s)) (Attorneys) March 30, 2016
Request For Waiver Of Training Requirement March 30, 2016
Certification And Report Of Rule 26(f) FRCP-Rule 7026 FRBP Conference And Discovery Plan [Rochester] March 23, 2016
Order Approving Payment Of Filing Fee In Installments January 28, 2016
Order On Application To Have Chapter 7 Filing Fees Waived January 28, 2016
Order Establishing Deadline For Filing Proofs Of Claim And Notice Of Order (Central Islip) January 28, 2016
Order Establishing Deadline For Filing Proofs Of Claim And Notice Of Order (Brooklyn) January 28, 2016
Adversary Proceeding Cover Sheet January 13, 2016
Affidavit Pursuant To Local Rule 1009-1(a) December 14, 2015
Affidavit Pursuant To Local Rule 1007-1(b) December 14, 2015
Application For Five-Year Renewal Of Appointment On Courts Register Of Mediatiors December 14, 2015
Affidavit And Disclosure Statement Of Mediator December 14, 2015
Agreement To Mediate December 14, 2015
Statement Pursuant To Local Bankruptcy Rule 1073-2(b) December 11, 2015
Cover Sheet For Schedules Statements Lists And-Or Amendments August 3, 2015
Request For Clerks Certificate Or Certified Copy Of Document May 29, 2015
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (Poughkeepsie) April 13, 2015
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (White Plains) April 13, 2015
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (Manhattan) April 13, 2015
Summons To Debtor In Involuntary Case (Manhattan) April 13, 2015
Summons To Debtor In Involuntary Case (Poughkeepsie) April 13, 2015
Summons To Debtor In Involuntary Case (White Plains) April 13, 2015
Objection To Notice Of Presentment For Relief From Automatic Stay April 13, 2015
Response To Notice Of Motion April 13, 2015
Objection To Notice Of Presentment April 13, 2015
Order For Admission To Practice Pro Hac Vice (Adversary Proceeding) April 13, 2015
Chapter 13 Debtors Certifications Regarding Domestic Support Obligations And Sections 522(q) And 1328 April 13, 2015
Notice Of Trustees Intent To Sell (Without Liens) (Buffalo) April 13, 2015
Affirmation In Support Of Motion To Admit Counsel Pro Hac Vice April 13, 2015