Free New York Bankruptcy Court Forms

Browse by Category316 Forms found in New York — Bankruptcy Court — Federal — Page 4 of 7
Title Last Updated
Closing Report In A Chapter 11 Case November 22, 2011
Application For An Order Authorizing Debtors To Terminate Retention Of Claims And Noticing Agent November 22, 2011
Application For Search Of Bankruptcy Records (NYNB) November 22, 2011
Amendment To Plan (Chapter 13) (Rochester) October 31, 2011
Cover Sheet Section 554 Abandonment October 25, 2011
Statement Pursuant To Local Bankruptcy Rule 1073-2(b) September 26, 2011
Adjournment Request-Withdrawal-Settlement Notification For Trials-Evidentiary Hearings August 16, 2011
Adjournment Request-Withdrawal-Settlement Notification For Motion Calendar Related Matters August 16, 2011
Adjournment Request For Hearing On Confirmation Of Plan (Syracuse) August 16, 2011
Application To Pay Filing Fee In Installments August 1, 2011
Motion For Admission To Practice Pro Hac Vice July 11, 2011
Application To Pay Filing Fee In Installments (Rochester) June 27, 2011
Order Amending Caption To Correct Name (Administrative Error) May 23, 2011
Rights And Responsibilities Of Chapter 13 Debtors And Their Attorneys May 19, 2011
Application For Waiver Of Chapter 7 Filing Fee For Individuals Who Cannot Pay (NYEB) May 3, 2011
506(a) Motion Cover Sheet April 19, 2011
Order Approving Loan Modification Agreement April 11, 2011
Order Confirming That Automatic Stay Does Not Apply April 11, 2011
Loss-Mitigation Order April 11, 2011
Loss Mitigation Final Report January 31, 2011
Declaration Re Electronic Filing Of Petition Schedules And Statements January 14, 2011
Ballot For Accepting Or Rejecting Plan Of Reorganization January 14, 2011
Creditors Request For Termination Of Loss Mitigation January 14, 2011
Electronic Case Filing System Attorney Password Application January 12, 2011
Creditor Loss Mitigation January 12, 2011
Notice Of Trustees Intent To Dispose Of Property Of Above Estate (Buffalo) January 12, 2011
Certificate Of Service November 5, 2010
Credit Card Blanket Authorization Form November 5, 2010
Summary Of Exhibits Or Attachments And Certificate Of Service November 4, 2010
Order To Correct Social Security Number(s) (Or Other ITIN(s)) November 4, 2010
CM-ECF Pro Hac Vice Attorney Registration November 4, 2010
CM-ECF Creditor-Limited Filing Registration Form November 4, 2010
CM-ECF Attorney Registration Form November 4, 2010
Mediators Final Report October 17, 2010
Consent To Substitute Attorney September 8, 2010
Pre-Trial Option Form (Rochester) August 5, 2010
Loss-Mitigation Request - By Debtor March 2, 2010
Loss-Mitigation Order March 2, 2010
Loss-Mitigation Request - By Creditor March 2, 2010
Loss-Mitigation Order (Poughkeepsie) January 20, 2010
Trustees Notice Of Intent To Sell (All Assets Less Than 2500) December 28, 2009
Order Granting In Rem Relief From The Automatic Stay And Dismissing Case December 28, 2009
Notice of Proposed Order (Retention Of Claims Agent) December 18, 2009
Order Modifying Automatic Stay (Sample And Form) November 18, 2009
Loss-Mitigation Order (White Plains) November 13, 2009
Order Extending Loss Mitigation Period And Adjourning Status Conference (White Plains) November 13, 2009
Order Granting In Rem Relief From The Automatic Stay And Dismissing Chapter 13 Case October 2, 2009
Order Terminating Services of Outside Claims Agent October 1, 2009
Notice Of Trustees Summary Of Final Report And Account And Trustees Motion (Generic) (Buffalo) August 21, 2009
Notice Of Trustees Final Report And Account Applications For Compensation (Expenses And Or Consolidation) (Rochester) August 21, 2009