Free New York Federal Forms

Browse by Category577 Forms found in New York — Federal — Page 7 of 12
Title Last Updated
Assigned Counsel Application Form Admission To The CJA Panel May 4, 2009
Request For The Production Of A Transcript From An Electronic Recording March 25, 2009
Relief From Stay - Real Estate And Cooperative Apartments March 20, 2009
Loss-Mitigation Request - By A Creditor March 20, 2009
Notice Of Presentment And Opportunity For Hearing March 2, 2009
Notice Of Presentment March 2, 2009
Summons In A Civil Action (NDNY-SSA General Counsel) March 2, 2009
Summons In Adversary Proceeding (NYEB-Judge Trust) February 11, 2009
Order Approving Payment Of Unclaimed Funds February 11, 2009
Telephonic Appearance Request (Judge Littlefield) February 11, 2009
Uniform Pretrial Scheduling Order (Judge Frederick J. Scullin, Jr.) February 2, 2009
Standing Pre-Trial Conference Order (Judge Eisenberg) January 21, 2009
Order For Conference Pursuant To Rule 16(a) (Judge Maas) January 21, 2009
Notice Of Loss-Mitigation Request January 21, 2009
Pro Bono Fund Voucher And Request For Reimbursement January 13, 2009
Application For Appointment As Alternative Dispute Resolution (ADR) Arbitrator-Mediator-Evaluator January 12, 2009
Notice Of Intent To Redact Transcript December 7, 2008
Order Selecting Mediator And Governing Mediation Procedure (Judge Craig) October 24, 2008
Civil Case Discovery Plan And Scheduling Order (Judge Robinson) October 22, 2008
Attorney Database Information For Newly-Admitted Attorneys October 22, 2008
Arbitrator Compensation Voucher And Claim For Expenses October 22, 2008
Transcript Redaction Request October 15, 2008
Settlement Conference Information Sheet (Judge Eaton) October 14, 2008
Pre Trial Order (Judge Leisure) October 14, 2008
Joint Pretrial Order (Judge Chin) October 14, 2008
Civil Case Management Plan (Judges Smith And Yanthis) October 14, 2008
Civil Case Management Plan (Judge Leisure) October 14, 2008
Application For Court To Request Counsel (And IFP Request) September 23, 2008
Relief From Stay - Real Estate And Cooperative Apartments August 20, 2008
Rule 16 Scheduling Order August 15, 2008
Stipulation Of Voluntary Dismissal Pursuant To FRCP 41(a)(1)(A)(ii) August 5, 2008
Notice Of Voluntary Dismissal Pursuant To FRCP 41(a)(1)(A)(i) August 5, 2008
Pretrial Option Form (Rochester) July 18, 2008
Notice Of Trustees Intent To Sell At Auction (Buffalo) July 18, 2008
Notice Of Trustees Intent To Sell (With Liens) (Buffalo) July 18, 2008
Debtors Voluntary Consent To Convert Or Request For Dismissal July 18, 2008
New Attorney E-Filing Registration July 18, 2008
CM-ECF Trustee-UST Registration Form July 18, 2008
Application Form For Applicants For Inclusion On Mediation Register (Lawyers Only) July 18, 2008
Application To Provide Services To The Hearing Impaired Or Other Persons With Communication Disabilities July 18, 2008
Order Of Discontinuance (Judge Maas) June 17, 2008
Conditional Order Modifying Automatic Stay - Chapter 13 (Sample And Form) May 29, 2008
Order Modifying Automatic Stay - Chapter 13 (Sample And Form) May 22, 2008
Bankruptcy Appeal Scheduling Order Notice Of Briefing May 16, 2008
Statement Of Redaction April 28, 2008
Form For Designating Compliance With Western District Of New York Student Practice Rule April 22, 2008
CM-ECF Ombudsman Registration April 22, 2008
Civil Pretrial Order (Judge Garaufis) April 2, 2008
Civil Pretrial Order (Judge Feuerstein) April 2, 2008
Arbitration Certification April 2, 2008