Free New York Federal Forms

Browse by Category577 Forms found in New York — Federal — Page 5 of 12
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
Notation Of Default (Sample And Form) November 14, 2011
Miscellaneous Case Information Sheet November 14, 2011
Notice Of Change Of Address October 31, 2011
Amendment To Plan (Chapter 13) (Rochester) October 31, 2011
Cover Sheet Section 554 Abandonment October 25, 2011
Uniform Pretrial Scheduling Order (Judge Glenn T. Suddaby) October 24, 2011
Request To Enter Default (Sample And Form) October 10, 2011
Form Complaint For Appeal Of A Decision By The Commissioner Of Social Security September 26, 2011
Statement Pursuant To Local Bankruptcy Rule 1073-2(b) September 26, 2011
Summons In A Civil Action (NDNY-Social Security Appeal (To Region II Chief Counsel) 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
Order For Admission Pro Hac Vice On Written Motion August 2, 2011
Order For Admission Pro Hac Vice On Oral Motion August 1, 2011
Application To Pay Filing Fee In Installments August 1, 2011
Stipulation For Substitution Of An Arbitrator July 19, 2011
Stipulation For Selection Of An Arbitrator July 19, 2011
Certification Of Services Rendered July 18, 2011
Arbitrator Assessment Form July 18, 2011
Motion For Admission To Practice Pro Hac Vice July 11, 2011
Application To Pay Filing Fee In Installments (Rochester) June 27, 2011
Affidavit Of Sponsor (Admission Form) June 13, 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
Credit Card Blanket Authorization (NYED) May 17, 2011
Stipulated Confidentiality Agreement And Protective Order And Non-Disclosure Agreement (Judge Gardephe) May 6, 2011
Proposed Pretrial Scheduling Order (Judge Baer) May 3, 2011
Petition For Admission To Practice May 3, 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
Uniform Pretrial Scheduling Order (Magistrate Judge Andrew T. Baxter) March 8, 2011
Scheduling Order (Judge Scheindlin) March 8, 2011
Petition For Admission-ECF Registration March 8, 2011
Notice Of Appeal In A Civil Case January 31, 2011
Loss Mitigation Final Report January 31, 2011
Northern District Uniform Presentence Order (Criminal) January 27, 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
Application To Designate Case As An Electronic Case Filing Matter January 12, 2011