Free Legal Forms - US Federal & State Court Forms & Government Forms

Browse by State
230 Forms found in Western District — Bankruptcy Court — Federal — Page 1 of 5
TitleState Last Updated
Admission To Practice Petition Form New YorkAugust 2, 2019
Application For Payment Of Unclaimed Funds TexasApril 23, 2019
Notice And Verification Of Corrected Debtor Social Security Number MissouriApril 18, 2019
Chapter 13 Plan And Motions For Valuation And Lien Avoidance TexasNovember 20, 2018
Notice Of Hearing Compromise Or Settle Adv Proceeding Jackson Courthouse New YorkNovember 7, 2018
Notice Of Trustees Intent To Sell At Auction Jackson Courthouse New YorkOctober 5, 2018
Notice Of Trustees Intent To Abandon Jackson Courthouse New YorkOctober 5, 2018
Notice Of Hearing To Withdraw Adversary Proceeding Jackson Courthouse New YorkOctober 5, 2018
Notice Of Hearing Compromise Or Settle BK Case Jackson Courthouse New YorkOctober 5, 2018
Creditor Limited Filer Request For Change Of ECF Contact Information New YorkOctober 2, 2018
Motion For Admission Pro Hac Vice TexasJune 14, 2018
Declaration For Electronic Filing Of Bankruptcy Petition Lists Statements And Schedules TexasMay 16, 2016
Declaration For Electronic Filing Of Amended Petition TexasMay 16, 2016
Declaration For Electronic Filing Of Bankruptcy Petition And Master Mailing List (Matrix) TexasMay 16, 2016
Request For Waiver Of Training Requirement New YorkMarch 30, 2016
Certification And Report Of Rule 26(f) FRCP-Rule 7026 FRBP Conference And Discovery Plan [Rochester] New YorkMarch 23, 2016
Certificate Of Service TexasOctober 16, 2015
Abstract Of Judgment TexasOctober 16, 2015
Application For Use Of Electronic Case Filing System Creditor Or Limited Filer Only LouisianaAugust 26, 2015
Cover Sheet For Schedules Statements Lists And-Or Amendments New YorkAugust 3, 2015
Third Party Summons (Adversary Proceeding) LouisianaJuly 27, 2015
Summons In An Adversary Proceeding LouisianaJuly 27, 2015
Summons And Notice Of Pretrial Conference In An Adversary Proceeding LouisianaJuly 27, 2015
Exhibit Index MissouriJune 29, 2015
Request For Clerks Certificate Or Certified Copy Of Document New YorkMay 29, 2015
Verification By Debtor(s) MissouriApril 13, 2015
Objection To Claim MissouriApril 13, 2015
Motion For Post-Confirmation Fees MissouriApril 13, 2015
Monthly Operating Report Summary MissouriApril 13, 2015
Debtors Motion For Entry Of Chapter 13 Discharge Due To Hardship MissouriApril 13, 2015
Notice Of Trustees Intent To Sell (Without Liens) (Buffalo) New YorkApril 13, 2015
Cover Sheet Sections 1229 And 1329 Modifications Of Ch 12 Or Ch 13 Plan New YorkApril 13, 2015
Debtors Voluntary Consent To Convert From Chapter 13 To Chapter 7 Or Request For Dismissal New YorkApril 13, 2015
Notice Of Hearing To Compromise Or Settle In Adversary Proceeding (Buffalo) New YorkApril 13, 2015
Notice Of Trustees Intent To Abandon (Buffalo) New YorkApril 13, 2015
Notice Of Hearing To Compromise Or Settle In Bankruptcy Case (Buffalo) New YorkApril 13, 2015
Request For Change Of Contact Information In ECF System New YorkFebruary 11, 2015
Certification And Report Of Rule 26(f) FRCP-Rule 2026 FRBP Conference And Discovery Plan [Rochester] New YorkFebruary 3, 2015
Petition For Admission To Practice MissouriDecember 17, 2014
Exhibit Index MissouriDecember 16, 2014
Debtors Motion For Entry Of Chapter 13 Discharge Due To Plan Completion MissouriDecember 16, 2014
Statement That Plan Has Been Substantially Consummated And Motion For Final Decree (Chapter 11) New YorkAugust 25, 2014
Debtors Final Or Post Confirmation Report And Account In A Chaper 11 Case New YorkAugust 25, 2014
Notice Of Motion To Sell (Rochester) New YorkApril 11, 2014
Notice of Hearing To Withdraw Adversary Proceeding And Opportunity To Intervene (Watkins Glen) New YorkApril 11, 2014
Application For Use Of Electronic Case Filing System Attorney Or Trustee Only LouisianaNovember 15, 2013
In Compliance Motion For 1328(a) Discharge For Chapter 13 Case Filed On Or After October 17 2005 LouisianaNovember 15, 2013
List Of Creditors Verification TexasSeptember 4, 2013
Notice Of Motion To Sell (Watkins Glen) New YorkJuly 30, 2013
United States Trustees Notice Of Motion To Convert Or Dismiss (Watkins Glen) New YorkJuly 30, 2013