Free New York Federal Forms

Browse by Category577 Forms found in New York — Federal — Page 2 of 12
Title Last Updated
Stipulation For Substitution Of Arbitrator December 14, 2015
Application For Five-Year Renewal Of Appointment On Courts Register Of Mediatiors December 14, 2015
Affidavit And Disclosure Statement Of Mediator December 14, 2015
Agreement To Mediate December 14, 2015
Statement Pursuant To Local Bankruptcy Rule 1073-2(b) December 11, 2015
Application Re Electronic Devices November 9, 2015
Case Management Plan And Scheduling Order (Judge Sullivan) November 5, 2015
Cover Sheet For Schedules Statements Lists And-Or Amendments August 3, 2015
Joint Pretrial Order (Judge Cogan) May 29, 2015
Request For Clerks Certificate Or Certified Copy Of Document May 29, 2015
Admission To Practice Pro Hac Vice (Sample And Order) 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 (Poughkeepsie) 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
Response To Notice Of Motion April 13, 2015
Objection To Notice Of Presentment For Relief From Automatic Stay April 13, 2015
Objection To Notice Of Presentment April 13, 2015
Order For Admission To Practice Pro Hac Vice (Adversary Proceeding) April 13, 2015
Chapter 13 Debtors Certifications Regarding Domestic Support Obligations And Sections 522(q) And 1328 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
Notice Of Trustees Intent To Sell (Without Liens) (Buffalo) April 13, 2015
Affirmation In Support Of Motion To Admit Counsel Pro Hac Vice April 13, 2015
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
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
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
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
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