Free New York Federal Forms

Browse by Category577 Forms found in New York — Federal — Page 6 of 12
Title Last Updated
Order (Blank Proposed - Adversary) November 24, 2010
Order (Blank Proposed - Bankruptcy) November 24, 2010
Summons In A Civil Action (NDNY-Social Security Appeal To General Counsel) November 22, 2010
Application For Certification As Arbitrator November 15, 2010
Civil Case Management Plan And Scheduling Order (Judge Marrero) November 12, 2010
Criminal Case Cover Sheet November 12, 2010
Certificate Of Service November 5, 2010
Credit Card Blanket Authorization Form November 5, 2010
Summary Of Exhibits Or Attachments And Certificate Of Service November 4, 2010
Order To Correct Social Security Number(s) (Or Other ITIN(s)) November 4, 2010
CM-ECF Pro Hac Vice Attorney Registration November 4, 2010
CM-ECF Creditor-Limited Filing Registration Form November 4, 2010
CM-ECF Attorney Registration Form November 4, 2010
Mediators Final Report October 17, 2010
Civil Case Management Plan (Judge Rakoff) October 17, 2010
Application For LeaveTo File Document Under Seal October 6, 2010
Civil Cover Sheet For Bankruptcy Appeal October 6, 2010
Instructions To The Mediator (With Stipulation Of Discontinuance And Mediator Assessment) September 14, 2010
Consent To Substitute Attorney September 8, 2010
Pre-Trial Option Form (Rochester) August 5, 2010
Bill Of Costs June 29, 2010
Notice Of Motion To Admit Counsel Pro Hac Vice (Instructions-Sample-Form) May 10, 2010
Complaint Pursuant To The Americans With Disabilities Act March 25, 2010
Bivens Action March 25, 2010
Complaint For Employment Discrimination Based Upon Age March 25, 2010
Loss-Mitigation Request - By Debtor March 2, 2010
Loss-Mitigation Order March 2, 2010
Loss-Mitigation Request - By Creditor March 2, 2010
Civil Rights Complaint Pursuant To 42 USC 1983 March 2, 2010
Civil Complaint Pursuant To Title VII Of The Civil Rights Act As Amended March 2, 2010
Uniform Pretrial Scheduling Order (Judge Gary L. Sharpe) February 26, 2010
Uniform Pretrial Scheduling Order (Judge Gary L. Sharpe - ADR) February 26, 2010
Loss-Mitigation Order (Poughkeepsie) January 20, 2010
Trustees Notice Of Intent To Sell (All Assets Less Than 2500) December 28, 2009
Pretrial Order (Judge McMahon) December 28, 2009
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
Proposed Order For Attorney Name Change December 8, 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
Notice Of Trustees Summary Of Final Report And Account And Trustees Motion (Generic) (Buffalo) August 21, 2009
Notice Of Trustees Final Report And Account Applications For Compensation (Expenses And Or Consolidation) (Rochester) August 21, 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
Adjournment Request-Withdrawal-Settlement Notification for Confirmation Hearings (Syracuse) May 20, 2009
Adjournment Request-Withdrawal-Settlement Notification Motion Calendar Matters (Syracuse) May 20, 2009