Free New York Legal Forms - Court Forms & Government Forms

85 Forms found in New York — Eastern District — Bankruptcy Court — Federal — Page 1 of 2
Title Last Updated
Transcript Redaction Request August 13, 2019
Motion For Waiver To Comply With Credit Counseling Requirement (Brooklyn) September 17, 2018
Civil Cover Sheet - Bankruptcy Appeal 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
Application For Search Of Bankruptcy Records December 23, 2016
Application To Correct Social Security Numbers (Or Other ITIN(s)) (Attorneys) March 30, 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
Response To Notice Of Motion April 13, 2015
Objection To Notice Of Presentment For Relief From Automatic Stay April 13, 2015
Objection To Notice Of Presentment April 13, 2015
Order For Admission To Practice Pro Hac Vice (Adversary Proceeding) April 13, 2015
Affirmation In Support Of Motion To Admit Counsel Pro Hac Vice (Adversary Proceeding) April 13, 2015
Affirmation In Support Of Motion To Admit Counsel Pro Hac Vice April 13, 2015
Order On Debtors Application For Waiver Of Chapter 7 Filing Fee (NYEB) April 13, 2015
Order Directing Correction Social Security Number(s) (Or Other ITIN(s)) April 13, 2015
Certification Of Judgment For Registration In Another District March 26, 2015
Application For Order Directing Correction Of Social Security Numbers (Pro Se Debtors) October 3, 2014
Statement Pursuant To Local Bankruptcy Rule 1073-2(b) June 2, 2014
Objection To Settlement Of Order June 2, 2014
Objection To Notice Of Motion May 28, 2014
Notice Of Motion (Central Islip) May 27, 2014
Order For Admission To Practice Pro Hac Vice April 22, 2014
Application For And Order On Waiver Of Chapter 7 Filing Fee (NYEB) January 14, 2014
Application To Pay Filing Fee In Installments (NYEB) January 14, 2014
Order Approving Payment Of Filing Fee In Installments January 14, 2014
Notice Of Motion (Brooklyn) October 24, 2013
Notice Of Motion To Admit Counsel Pro Hac Vice (Adversary Proceeding) June 14, 2013
Order Amending Caption To Correct Name (Debtor Application) April 17, 2013
Loss Mitigation Final Report (Proposed) August 22, 2012
Statement Of Social Security Number(s) (NYEB) August 13, 2012
Objection To Settlement Order August 13, 2012
Cover Sheet For Direct Appeal Of Bankruptcy Court Decision August 13, 2012
Notice Of Intent To Request Redaction Of Transcript August 13, 2012
Agreement To Mediate August 13, 2012
Affidavit And Disclosure Statement Of Mediator August 13, 2012
Third-Party Summons (Central Islip) December 12, 2011
Third-Party Summons (Brooklyn) December 12, 2011
Application For And Order On Waiver Of Chapter 7 Filing Fee For Individuals Who Cannot Pay (NYEB) November 30, 2011