Free New York Bankruptcy Court Forms

Browse by Category316 Forms found in New York — Bankruptcy Court — Federal — Page 6 of 7
Title Last Updated
Order Confirming Chapter 11 Plan March 20, 2007
Cover Sheet 362d Relief From Stay March 20, 2007
Cover Sheet Section 522(f) Avoidance Of Liens March 20, 2007
Reaffirmation Agreement (SDNY) February 22, 2007
Order On Reaffirmation Agreement (SDNY) February 22, 2007
Motion For Court Approval Of Reaffirmation Agreement (SDNY) February 22, 2007
Chapter 13 Model Plan Instructions (Rochester) January 23, 2007
Petition For Admission To Practice Instruction Sheet January 18, 2007
Chapter 13 Model Plan (Rochester) January 4, 2007
Client Form For Compliance With Western District Of New York Student Practice Rule January 4, 2007
Application For Payment Of Unclaimed Funds November 21, 2006
Adjournment Request-Withdrawal-Settlement Notification Motion Calendar Matters November 21, 2006
Request For Attorney Address-Firm Change November 3, 2006
Ex Parte Motion For Exemption From Credit Counseling Requirement October 23, 2006
Affidavit In Support Of Application For Entry Of Fact Of Default September 9, 2006
Order To Transmit Record To District Court (Default Judgment - Non-Core Proceeding) September 9, 2006
Affidavit Of Non-Military Service (Default Judgment) August 24, 2006
Order Granting Judgment By Default (Non-Core Proceeding) July 24, 2006
Order Granting Judgment By Default (Core Proceeding) July 24, 2006
Application For Order Granting Judgment By Default - Affidavit Of Amount Due (Core Proceeding) July 24, 2006
Entry Of Fact Of Default July 24, 2006
Affidavit Of Amount Due (Non-Core Proceeding) July 24, 2006
Order Amending Caption To Correct Name (Debtors Application) July 20, 2006
Application For An Order Authorizing To Act As The Official Claims Agent July 12, 2006
Electronic Case Filing System Out Of District Attorney Registration Form July 12, 2006
Schedule A(2) Fee Summary All Fee Periods) July 10, 2006
Schedule A(1) Fee Summary (Current Fee Period) July 10, 2006
Payment Advices Cover Sheet June 13, 2006
Litigation Proposal (Rochester) June 12, 2006
Debtors Statement - Chapter 11 Plan Substantially Consummated - Motion For Final Decree June 12, 2006
Chapter 13 Reasons For Filing Checklist (Rochester) June 12, 2006
Chapter 13 Model Plan Appendix (Rochester) June 12, 2006
Cover Sheet For Direct Appeal Of A Bankruptcy Court Decision June 12, 2006
Payment Advice June 12, 2006
Civil Cover Sheet For Direct Appeal Of Bankruptcy Court Decision June 12, 2006
Order Amending Caption May 5, 2006
Cover Sheet For Schedules, Statements, Lists And-Or Amendments May 4, 2006
Attorney Registration Form (CM-ECF) May 4, 2006
Credit Card - One Time-Mail Authorization Form May 2, 2006
Cover Sheet Section 722 Redemption May 2, 2006
Verification Of Creditor Matrix May 2, 2006
Summary Of Attachments And Certificate Of Service May 2, 2006
Electronic Case Filing System Attorney Or Participant Registration Form May 2, 2006
Adjournment Request-Withdrawal-Settlement Notification Trials-Evidentiary Hearings May 2, 2006
Summary Of Exhibits Or Attachments And Certificate Of Service June 20, 2005
Skills Assessment Checklist (Software) June 20, 2005
Request For Attorney Address Change June 20, 2005
Notice To Creditors Of Trustees Intent To Abandon Property (Rochester) June 20, 2005
Notice Of Trustees Summary Of Final Report And Account And Hearings (Buffalo) June 20, 2005
Notice Of Trustees Summary Of Final Report And Account And Applications (Buffalo) June 20, 2005