Skip to main content
United States Bankruptcy Court
Northern District of New York
Wendy A. Kinsella, Chief U.S. Bankruptcy Judge | Cynthia A. Platt, Clerk of Court
Search form
Search this site
Text Size:
Decrease font size
Reset font size
Increase font size
Home
For Debtors
Understanding Bankruptcy
Bankruptcy Basics
Resources
Bankruptcy Basics Glossary
Finding Legal Assistance
Filing Without an Attorney
Pro Se Petitioner's Packet
BNC Notice
Pro Se Clinics
Debtor Refund
Court Information
Court Directory
Court Hours
Federal Holidays
Public Notices
Fee Schedule
Northern District of New York Counties
Court Locations
Filing Statistics Charts
Clerk's Corner
Employment Dispute Resolution Plan
Court Statistics
Employment
For Attorneys
Pro Bono
Bar Associations
Biennial Registration
Attorney Firm Changes
F.R.B.P. ยง5003(e) Notices
Transcript Information
Judges' Information
Visiting Utica Judge
Judge Robert E. Littlefield, Jr.
Chief Judge Wendy A. Kinsella
Opinions
Calendar
Hearing Dates
Judicial Misconduct
Privately Funded Seminars Disclosure System
Courtroom Etiquette
Forms
All Local Forms
All Local Forms - Alphabetical
Official Forms
Debtor Refund
Pending and Recent Changes in the Bankruptcy Forms
Unclaimed Funds
Case Information
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 Rate
Office of the U.S. Trustee
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 Program
Bankruptcy Noticing Center
Clearing a Web Browser's Cache
Download FTR Player
How to Contact our Help Desks
Sites of Interest
You are here
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
Application to Proceed In Forma Pauperis in an Adversary Case Filing
Audio Recording Order
CD Order
Certification of Mailing Matrix
Certification of Payment History on Note and Mortgage
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
Chapter 13 Order of Confirmation
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)
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 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