Free New York District Court Forms

Browse by Category261 Forms found in New York — District Court — Federal — Page 1 of 6
Title Last Updated
Scheduling Order (Judge Wood) April 19, 2019
Civil Cover Sheet (NYED) February 25, 2019
Civil Case Management Plan And Scheduling Order Judge Castel November 7, 2018
Certificate Of Service General October 2, 2018
Transcript Request Form (White Plains) September 17, 2018
Satisfaction Of Judgment May 8, 2018
Acknowledgment Form (Settlement Conference-Judge Gorenstein) May 8, 2018
Civil Case Management Plan And Scheduling Order (Judge Woods) October 24, 2017
Demand For Trial De Novo April 10, 2017
Civil Case Management Plan And Scheduling Order (Judge Crotty) March 6, 2017
Civil Case Management Plan (Judge McMahon) March 2, 2017
Motion For Admission Pro Hac Vice January 31, 2017
Civil Case Management Plan And Scheduling Order (Judge Gardephe) January 16, 2017
Civil Cover Sheet (SDNY) August 25, 2016
Execution Against Property June 22, 2016
Mediation Packet (Instructions and Stipulation Forms) March 30, 2016
Questionnaire For Attorneys In Mediated Cases March 30, 2016
Summons In A Civil Action (NYSD) March 25, 2016
Notice Of Appeal January 28, 2016
Stipulation For Substitution Of Arbitrator December 14, 2015
Application Re Electronic Devices November 9, 2015
Case Management Plan And Scheduling Order (Judge Sullivan) November 5, 2015
Joint Pretrial Order (Judge Cogan) May 29, 2015
Admission To Practice Pro Hac Vice (Sample And Order) April 13, 2015
Plaintiffs Local Civil Rule 33.2 Interrogatories And Request For Production Of Documents April 13, 2015
Electronic Case Filing System Registration Form April 13, 2015
Complaint (For Employment Discrimination) April 13, 2015
Civil Complaint Social Security April 13, 2015
Request For Production Of Transcript From Electronic Recording April 13, 2015
Mediation Certification April 13, 2015
Affirmation Of Service April 13, 2015
District Court Fund Expense Reimbursement Voucher April 13, 2015
Abstract Of Judgment April 13, 2015
Protective Order And Non-Disclosure Agreement (Judge Rakoff) April 13, 2015
Pro Bono Panel Application Form April 13, 2015
Clerks Certificate Of Default March 31, 2015
Notice Of Appeal October 7, 2014
Attorney Admission Petition June 2, 2014
Civil Cover Sheet (SDNY) April 17, 2014
Miscellaneous Case Cover Sheet April 17, 2014
Application To Designate Case As ECF Matter April 17, 2014
Application For Order Directing Service By US Marshall November 26, 2012
Letter Of Instructions To Counsel In EDNY Mediation (w-Settlement Stipulation) October 8, 2012
Motion To Withdraw Reference Bankruptcy Case Or Proceeding August 13, 2012
Request For Attorney Address Change August 11, 2012
Law Student Intern Appearance Form July 11, 2012
Petition Under 28 USC 2254 For Writ Of Habeas Corpus By Person In State Custody February 16, 2012
Summons In A Civil Action (NDNY-Social Security Appeal To US Attorney) February 9, 2012
Summons In A Civil Action (NDNY-Social Security Appeal To US Attorney General) February 9, 2012
Waiver Of Service Of Summons (Notice Of Lawsuit And Request For Waiver) November 22, 2011