Skip to main content
United States Bankruptcy Court
Northern District of New York
Diane Davis, Chief U.S. Bankruptcy Judge | Cynthia A. Platt, Clerk of Court
Search form
Text Size:
Decrease font size
Reset font size
Increase font size
User Satisfaction
Ombudsman Information
User Satisfaction Survey
For Debtors
Understanding Bankruptcy
Bankruptcy Basics
Resources
Bankruptcy Terminology
Finding Legal Assistance
Filing for Bankruptcy Without an Attorney
Pro Se Petitioner Packet
BNC Notice
Pro Se Clinics
Court Information
Court Directory
Court Hours
Federal Holidays
Fee Schedule
Northern District of New York Counties
Meeting of Creditors Locations
Court Locations
Filing Statistics
Filing Statistics Charts
Public Notices
Clerk's Corner
Employment Dispute Resolution Plan
Employment Vacancy Announcements
Cases Transferred to the Syracuse Division
Cases Transferred to the Utica Division
For Attorneys
Pro Bono
Bar Associations
Biennial Registration Fee
Notices to the Bar
Attorney Firm Changes
F.R.B.P. ยง5003(e) Notices
Reappointment Notices
CLE Materials
Admission to Practice
Transcript Information
Judges' Information
Chief Judge Diane Davis
Judge Robert E. Littlefield, Jr.
Judge Wendy A. Kinsella
Opinions
Calendars
Hearing Dates
Judicial Misconduct
Privately Funded Seminars Disclosure System
Courtroom Etiquette
Forms
Preparing a Fillable PDF Form for Filing in CM/ECF
All Local Forms
All Local Forms - Alphabetical
Official Forms
Pending Changes in Bankruptcy Forms
Case Information
CM/ECF Case Info
Filing Fees
PACER Information
Multiple-Court Voice Case Information System (McVCIS)
Requests for Copies
Federal Record Center (FRC) Information
Rule 2013: Public Record of Compensation Awarded to Trustees, Examiners, and Professionals
Compensation of Witnesses
Post Judgment Interest Rates
Office of the U.S. Trustee
Notice of Chapter 13 Trustee's Percentage Fee
Website for the United States Trustee - Region 2
Chapter 7 Trustees Covering the Northern District of New York
Chapter 12 Trustee Covering the Northern District of New York
Chapter 13 Trustees Covering the Northern District of New York
Section 341 Hearing Dates
Credit Counseling & Debtor Education (approved entities)
Means Testing
Instructions for Correcting a Social Security Number Error
Programs & Services
CHAPMobile App
CourtSpeak
Free Electronic Bankruptcy Noticing (EBN)
Downloads
How to Contact our Help Desks
Sites of Interest
Help and How To
Preparing a Fillable PDF Form for Filing in CM/ECF
All Local Forms
All Local Forms - Alphabetical
Official Forms
Pending Changes in Bankruptcy Forms
Adjournment / Withdrawal / Settlement Forms
Adversary Proceedings
CD Order
Chapter 11 Forms
Chapter 12 Forms
Chapter 13 Forms
Chapter 7 Forms
In Forma Pauperis Forms
Local Forms
Loss Mitigation Forms
NARA Form 90
Other Forms
The CARES Act Forms
Transcript Order
Unclaimed Funds Forms
Home
Forms
All Local Forms - Alphabetical
Adjournment Request/Withdrawal/Settlement Notification for Confirmation Hearings - District
Adjournment Request/Withdrawal/Settlement Notification for Motion Calendar Related Matters - District
Adversary Proceeding Cover Sheet
Affidavit of Service re: Application for Payment of Unclaimed Funds
Application for Payment of Debtor Refund
Application for Payment of Unclaimed Funds
Application to Proceed In Forma Pauperis in an Adversary Case Filing
Audio Recording Order
CD Order
Certification of Mailing Matrix
Certification of Payment History of the Note and Mortgage Dated <date> and Related Information
Certification Pursuant to Local Bankruptcy Rule 3015-1
Change of Address Form
Chapter 11 Individual Debtor(s) Certifications Regarding Domestic Support Obligations, Financial Management Certificate, Discharge Eligibility and Applicability of Section 522(q) and 1129
Chapter 12 Debtor(s) Certifications Regarding Domestic Support Obligations and Sections 522(q) and 1228
Chapter 13 Debtor(s) Certifications Regarding Domestic Support Obligations and Section 522(q) and 1328
Chapter 13 Local Form Plan (See Instructions for Downloading)
Chapter 13 Order of Confirmation
Instructions for Filing Application for Payment of Unclaimed Funds
Instructions for Ordering a Written Transcript or CD Request
List of Approved Transcribers
LM:01 Loss Mitigation Request by Debtor(s) and Certificate of Service
LM:02 Loss Mitigation Request by Creditor and Certificate of Service
LM:03 Objection to Loss Mitigation Request
LM:04 Notice of Hearing on Objection to Loss Mitigation Request and Certificate of Service
LM:05 Loss Mitigation Order
LM:06 Loss Mitigation Affidavit of Debtor(s) and Certificate of Service
LM:07 Loss Mitigation Affidavit of Creditor and Certificate of Service
LM:08 Loss Mitigation Status Report
LM:09 Request for Additional Loss Mitigation Conference and Certificate of Service
LM:10 Stipulation and Order Authorizing Parties to Enter Into Loan Modification and Directing Treatment of Mortgage Claim
LM:11 Stipulation Terminating Loss Mitigation
LM:12 Order Terminating Loss Mitigation and Final Report
LM:13 Ex Parte Application and Certification in Support of Approval and Payment of Attorney Fees for Loss Mitigation
LM:14 Order Approving Attorney Fees for Loss Mitigation and Authorizing Payment - Chapter 7 or 11
LM:15 Order Approving Attorney Fees for Loss Mitigation and Authorizing Payment - Chapter 12 or 13
LM:16A Adjournment Request/Withdrawal/Settlement Notification of Loss Mitigation Status Conferences; Related Motions for Relief from Stay and/or Confirmation Hearings (Albany & Syracuse Divisions)
LM:16A Adjournment Request/Withdrawal/Settlement Notification of Loss Mitigation Status Conferences; Related Motions for Relief from Stay and/or Confirmation Hearings (Albany & Syracuse Divisions)
LM:16B Adjournment Request/Withdrawal/Settlement Notification of Loss Mitigation Status Conferences; Related Motions for Relief from Stay, Confirmation Hearings, and/or Motions to Dismiss (Utica Division)
LM:16B Adjournment Request/Withdrawal/Settlement Notification of Loss Mitigation Status Conferences; Related Motions for Relief from Stay, Confirmation Hearings, and/or Motions to Dismiss (Utica Division)
LM:17 Addendum to Confirmation Order When Loss Mitigation is Still Pending
Local Form Section 522(f) Order (Motion)
Local Form Section 522(f) Order (Plan)
Maximum Transcript Rates
National Archives and Records Administration (NARA) Bankruptcy Cases Order Form
Notice of Deferral of Mortgage Payments and Certificate of Service
Notice of Time Fixed for Filing Objections to and the Hearing to Consider Confirmation of Chapter 13 Plan
Order Approving Application to Proceed In Forma Pauperis in an Adversary Case Filing
Order Approving Payment of Unclaimed Funds
Order Directing Payment of Refund
Order Terminating Automatic Stay Imposed by 11 U.S.C. Section 362(a)
Order Terminating Automatic Stay Imposed by 11 U.S.C. Section 362(a)
Order to Employer to Pay Trustee
Order to Vacate Payroll Deduction Order
Order Voiding Junior Mortgage Liens Pursuant to 11 U.S.C. Sections 1322(b) and 506(a)
Payment Advice Form
Rights and Responsibilities of Chapter 13 Debtors and Their Attorneys
Search of Records Form
Student Admission Form Order
Student Practice Authorization Form
Summary of Attachment(s) and Certificate of Service
Transcript Order