Free New York Legal Forms - Court Forms & Government Forms

74 Forms found in New York — Southern District — Bankruptcy Court — Federal — Page 1 of 2
Title Last Updated
Affidavit For Reimbursement Of Unclaimed Dividend April 22, 2019
Order Confirming Chapter 13 Plan March 27, 2018
Order Authorizing Retention And Appointment Of Claims And Agent And Granting Related Relief May 16, 2016
Application For An Order Appointing Claims And Noticing Agent For The Debtors May 16, 2016
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (Poughkeepsie) April 13, 2015
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (White Plains) April 13, 2015
Summons And Notice Of Pretrial Conference In An Adversarial Proceeding (Manhattan) April 13, 2015
Summons To Debtor In Involuntary Case (Manhattan) April 13, 2015
Summons To Debtor In Involuntary Case (Poughkeepsie) April 13, 2015
Summons To Debtor In Involuntary Case (White Plains) April 13, 2015
Loss-Mitigation Request - By The Debtor April 13, 2015
Application For Inclusion On Courts Register Of Mediators April 13, 2015
Notice Withdrawal Of Reference - Receipt From Bankruptcy Court July 30, 2013
Debtor Loss Mitigation Affidavit June 26, 2013
Creditor Loss Mitigation Affidavit June 26, 2013
Vendor Information-TIN Certification December 10, 2012
Order Directing Payment (Unclaimed Dividends) December 10, 2012
Order Directing Payment (Unclaimed Dividends) December 10, 2012
Declaration Of Service December 10, 2012
Declaration Of Service December 10, 2012
Affidavit For Reimbursement Of Unclaimed Dividend December 10, 2012
Order Terminating Services Of Claims And Noticing Agent November 22, 2011
Schedule B Final Fee Application Totals November 22, 2011
Schedule A Current Interim Fee Period November 22, 2011
Notice Of Proposed Order Authorizing Debtors to Terminate Retention Of Claims And Noticing Agent November 22, 2011
Notice of Proposed Order (Retention Of Claims And Noticing Agent) November 22, 2011
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
Motion For Admission To Practice Pro Hac Vice July 11, 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
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
Mediators Final Report October 17, 2010
Loss-Mitigation Order (Poughkeepsie) January 20, 2010
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
Loss-Mitigation Order (White Plains - Chapters 7 And 11) July 13, 2009
Loss-Mitigation Order (White Plains - Chapter 13) June 29, 2009
Order Granting Admission To Practice Pro Hac Vice June 1, 2009
Relief From Stay - Real Estate And Cooperative Apartments March 20, 2009
Loss-Mitigation Request - By A Creditor March 20, 2009