Free New York Federal Forms

Browse by Category577 Forms found in New York — Federal — Page 1 of 12
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
Scheduling Order (Judge Wood) April 19, 2019
Civil Cover Sheet (NYED) February 25, 2019
Civil Case Management Plan And Scheduling Order Judge Castel November 7, 2018
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
Certificate Of Service General October 2, 2018
Creditor Limited Filer Request For Change Of ECF Contact Information October 2, 2018
Transcript Request Form (White Plains) September 17, 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
Satisfaction Of Judgment May 8, 2018
Order And Notice Of Automatic Stay Affecting Wage Garnishment Or Execution May 8, 2018
Acknowledgment Form (Settlement Conference-Judge Gorenstein) 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
Civil Case Management Plan And Scheduling Order (Judge Woods) October 24, 2017
Demand For Trial De Novo April 10, 2017
Civil Case Management Plan And Scheduling Order (Judge Crotty) March 6, 2017
Civil Case Management Plan (Judge McMahon) March 2, 2017
Motion For Admission Pro Hac Vice January 31, 2017
Civil Case Management Plan And Scheduling Order (Judge Gardephe) January 16, 2017
Application For Search Of Bankruptcy Records December 23, 2016
Civil Cover Sheet (SDNY) August 25, 2016
Execution Against Property June 22, 2016
Application For An Order Appointing Claims And Noticing Agent For The Debtors May 16, 2016
Order Authorizing Retention And Appointment Of Claims And Agent And Granting Related Relief May 16, 2016
Mediation Packet (Instructions and Stipulation Forms) March 30, 2016
Questionnaire For Attorneys In Mediated Cases March 30, 2016
Application To Correct Social Security Numbers (Or Other ITIN(s)) (Attorneys) March 30, 2016
Request For Waiver Of Training Requirement March 30, 2016
Summons In A Civil Action (NYSD) March 25, 2016
Certification And Report Of Rule 26(f) FRCP-Rule 7026 FRBP Conference And Discovery Plan [Rochester] March 23, 2016
Notice Of Appeal January 28, 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