Skip to main content
Home

United States Bankruptcy Court

Eastern District of New York

Hon. Alan S. Trust, Chief Judge - Paul Dickson, Clerk of Court

Search form

  • Home
  • Court Information
    • About Us
    • Contact Us
    • Emergency and Weather Advisories
    • Case Filing Statistics
    • Frequently Asked Questions
    • Obtaining Copies of Court Records
    • Court Services and Technology
    • Unclaimed Funds Information
  • Information about Judges
    • Chief Judge Alan S. Trust
    • Judge Elizabeth S. Stong
    • Judge Robert E. Grossman
    • Judge Nancy Hershey Lord
    • Judge Louis A. Scarcella
    • Judge Jil Mazer-Marino
    • Written Opinions
    • Judges' Procedures
    • Chambers Directory
  • Chapter 11 Information
    • Chapter 11 Lawyers’ Advisory Committee
    • Rules and Procedures
    • Claims and Noticing Agent
    • Bar Date Orders
    • First Day Motions
    • Financing Motions
    • Sale Motions
    • Monthly Compensation Orders
    • Fee Applications
    • Procedural Guidelines for Prepackaged and Prenegotiated Chapter 11 Cases
    • Chapter 11 UST Quarterly Fee Schedule
    • Chapter 11 Checklist (Individual)
    • Chapter 11 Checklist (Non-Individual)
    • Form of Order Scheduling Initial Case Management Conference
    • Obtaining a Discharge in Individual Chapter 11 Cases
    • Forms
    • Office of the U.S. Trustee
  • Information for Attorneys
    • Attorney Main Page
    • Consumer Lawyers' Advisory Committee
    • Electronic Case Filing and Pacer
    • Court Calendar
    • 341 Meeting and Trustee Info
    • Rules, Procedures and Guidelines
    • Written Opinions
    • Practice and Forms
    • Chapter 13 Plan
    • Presentations from Brown Bag Sessions
    • Pro Bono Counsel
    • Court Services and Technology
    • Opportunities for Courtroom Skills Development
  • Filing Without an Attorney
  • Rules and Procedures
    • Judges' Procedures
    • Administrative Orders
    • Local Bankruptcy Rules
    • Federal Rules of Bankruptcy Procedure
    • Additional Rules and Procedures
  • Forms and Fees
    • Pending Changes to Bankruptcy Forms
    • Official Bankruptcy Forms
    • Local Bankruptcy Forms
    • Fee Schedule
    • Electronic Public Access Fee Schedule
    • Online Fee Payment
    • Returned Check Policy
    • Professional Fees Reports

You are here

  • Home
  • Forms and Fees

Local Bankruptcy Forms

Chapter 7 Individual Debtors Statement of Intention (12/1/15)

Civil Cover Sheet, Bankruptcy Appeal (2/2025)

Civil Cover Sheet, Motion To Withdraw Reference (5/24/04)

Cover Sheet, Direct Appeal To Court of Appeals (12/15)

Credit Counseling Requirement - Motion for Waiver (Brooklyn)

Credit Counseling Requirement - Motion for Waiver (Central Islip)

Debtor Change of Address

Declaration In Support of Application For Mediation Advocate

Declaration of Financial Need In Support of Application for Pro Bono Mediation

Exemption from the Electronic Public Access Fees - Application

Exemption from the Electronic Public Access Fees - Order

Law Student Intern Appearance Form

Limited Appearance for the Purpose of Mediation

Loss Mitigation Order (04/01/19)

Loss Mitigation Request by Creditor (04/14/16)

Loss Mitigation Request by Debtor (04/14/16)

Mortgage Proof of Claim Attachment (12/23)

Motion to Amend Post-Confirmation (Brooklyn)

Motion to Amend Post-Confirmation (Central Islip)

Notice of Mortgage Payment Change (12/15)

Pages

  • « first
  • ‹ previous
  • 1
  • 2
  • 3
  • 4
  • next ›
  • last »
  • Pending Changes to Bankruptcy Forms
  • Official Bankruptcy Forms
  • Local Bankruptcy Forms
  • Fee Schedule
  • Electronic Public Access Fee Schedule
  • Online Fee Payment
    • Online Fee Payments: Self Represented Litigants
    • Online Fee Payment : CM/ECF Users/Attorneys
  • Returned Check Policy
  • Professional Fees Reports

Home | Contact Us | Judicial Seminars Disclosure | Employment | Glossary of Legal Terms | FAQs

Web Policy | External Links | BrowseAloud