Free New York Bankruptcy Court Forms

Browse by Category316 Forms found in New York — Bankruptcy Court — Federal — Page 2 of 7
Title Last Updated
Affirmation In Support Of Motion To Admit Counsel Pro Hac Vice (Adversary Proceeding) April 13, 2015
Order On Debtors Application For Waiver Of Chapter 7 Filing Fee (NYEB) April 13, 2015
Cover Sheet Sections 1229 And 1329 Modifications Of Ch 12 Or Ch 13 Plan April 13, 2015
Debtors Voluntary Consent To Convert From Chapter 13 To Chapter 7 Or Request For Dismissal April 13, 2015
Loss-Mitigation Request - By The Debtor April 13, 2015
Order Directing Correction Social Security Number(s) (Or Other ITIN(s)) April 13, 2015
Application For Inclusion On Courts Register Of Mediators April 13, 2015
Certification Of Mailing Matrix April 13, 2015
Notice Of Hearing To Compromise Or Settle In Bankruptcy Case (Buffalo) April 13, 2015
Notice Of Hearing To Compromise Or Settle In Adversary Proceeding (Buffalo) April 13, 2015
Notice Of Trustees Intent To Abandon (Buffalo) April 13, 2015
Certification Of Judgment For Registration In Another District March 26, 2015
Request For Change Of Contact Information In ECF System February 11, 2015
Certification And Report Of Rule 26(f) FRCP-Rule 2026 FRBP Conference And Discovery Plan [Rochester] February 3, 2015
Application For Order Directing Correction Of Social Security Numbers (Pro Se Debtors) October 3, 2014
Statement That Plan Has Been Substantially Consummated And Motion For Final Decree (Chapter 11) August 25, 2014
Debtors Final Or Post Confirmation Report And Account In A Chaper 11 Case August 25, 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
Notice Of Motion To Sell (Rochester) April 11, 2014
Notice of Hearing To Withdraw Adversary Proceeding And Opportunity To Intervene (Watkins Glen) April 11, 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
Order Approving Payment Of Unclaimed Funds December 13, 2013
Chapter 12 Individual Debtors Certification Regarding Domestic Support Obligations December 13, 2013
Order Directing Payment Of Refund December 13, 2013
Notice Of Motion (Brooklyn) October 24, 2013
Notice Withdrawal Of Reference - Receipt From Bankruptcy Court July 30, 2013
Notice Of Motion To Sell (Watkins Glen) July 30, 2013
United States Trustees Notice Of Motion To Convert Or Dismiss (Watkins Glen) July 30, 2013
Notice Of Hearing To Compromise Or Settle In Adversary Proceeding (Intervention Available) (Watkins Glen) July 30, 2013
Notice Of Hearing To Compromise Or Settle In Adversary Proceeding (Watkins Glen) July 30, 2013
United States Trustees Notice Of Motion To Convert Or Dismiss (Rochester) July 30, 2013
Notice Of Hearing To Compromise Or Settle In An Adversary Proceeding (Rochester) July 15, 2013
Debtor Loss Mitigation Affidavit June 26, 2013
Creditor Loss Mitigation Affidavit June 26, 2013
Notice Of Motion To Admit Counsel Pro Hac Vice (Adversary Proceeding) June 14, 2013
Certification Of Payment History On Note And Mortgage May 1, 2013
Order Amending Caption To Correct Name (Debtor Application) April 17, 2013
Application For Payment Of Unclaimed Funds January 29, 2013
Application For Payment Of Debtor Refund January 29, 2013
Affidavit Of Service (Unclaimed Funds) January 29, 2013
Affidavit Of Service (Debtor Unclaimed Funds) January 29, 2013
Vendor Information-TIN Certification December 10, 2012
Order Directing Payment (Unclaimed Dividends) December 10, 2012
Order Directing Payment (Unclaimed Dividends) December 10, 2012