Skip to main content

Region 2

Region 2 : General Information

Documents and Forms
Date Subject Formats
General Information
  The U.S. Trustee’s Role in Chapter 11 Bankruptcy Cases  
Banking
November 16, 2023 Approved Depositories [PDF - 237 KB]
August 6, 2012 Uniform Depository Agreement Long Form [PDF - 64 KB]
August 6, 2012 Uniform Depository Agreement Short Form [PDF - 45 KB]
Debtor Identification Notice
November 27, 2013 Debtor Identification Notice [PDF - 26 KB]
Means Testing
  Census Bureau, IRS Data and Administrative Expenses Multipliers  
Forms
  United States Bankruptcy Court for the Northern District of New York Official and Local Forms  
  United States Bankruptcy Court for the Southern District of New York Official and Local Forms  
  United States Bankruptcy Court for the Western District of New York Official and Local Forms  
  United States Bankruptcy Court for the Eastern District of New York Official and Local Forms  
  United States Bankruptcy Court for the District of Connecticut Official and Local Forms  
  United States Bankruptcy Court for the District of Vermont Official Forms  
January 31, 2020 Exhibit 1: LAP Implementation memo [PDF - 27 KB]
January 31, 2020 Exhibit 2: Pro Se Questionnaire - English [PDF - 71 KB]
January 31, 2020 Exhibit 3: Pro Se Questionnaire Spanish [PDF - 71 KB]
January 31, 2020 Exhibit 4: Committee Member Instructions [PDF - 57 KB]
January 31, 2020 Exhibit 5: IDI Follow-up Instructions [PDF - 84 KB]
January 31, 2020 Exhibit 6: Chapter 11 Trustee Guidance [PDF - 42 KB]
January 31, 2020 Exhibit 8: Trustee Election Questionnaire [PDF - 97 KB]
January 31, 2020 Exhibit 9: RFPA Release Letter to Financial Institution [PDF - 242 KB]
January 31, 2020 Exhibit 10: RFPA Authorization Letter to Debtor's Counsel [PDF - 146 KB]
January 31, 2020 Exhibit 11: Guidance re Failure to Obtain Credit Counseling [PDF - 194 KB]
January 31, 2020 Exhibit 12: Guidance re Failure to File Pay Advices [PDF - 267 KB]
January 31, 2020 Exhibit 13: Guidance re Expiring Insurance for DIP [PDF - 101 KB]
August 22, 2022 Exhibit 14: Instructions re Obtaining an Audio Recording of 341 Meeting [PDF - 165 KB]
January 31, 2020 Exhibit 15: Sample 707 Inquiry Letter [PDF -21 KB]
January 31, 2020 Exhibit 16: Guidance Converted Case 13 - 7 [PDF - 51 KB]
January 31, 2020 Exhibit 17: Guidance Converted Case 7 -11 [PDF - 23 KB]
January 31, 2020 Exhibit 18: DSO Disclosure Instructions [PDF - 355 KB]
January 31, 2020 Exhibit 19: Instructions for Proper Identification at 341 meeting [PDF - 26 KB]
January 31, 2020 Exhibit 21: Instructions for Pro Se Small Business - Brooklyn [PDF - 24 KB]
January 31, 2020 Exhibit 22: Instructions for Telephonic 341 Appearances [PDF - 37 KB]
January 31, 2020 Exhibit 23: Sample IDI Scheduling Letter [PDF - 46 KB]
January 31, 2020 Exhibit 24: Sample OGRR Instructions Letter [PDF - 30 KB]
January 31, 2020 Exhibit 25: OGRR Receipt Verification Form [PDF - 38 KB]
December 28, 2022 Exhibit 26: McDade - Request Form [PDF - 147 KB]
January 31, 2020 Exhibit 27: Standard Disclosure for Use of Tax ID [PDF - 44 KB]
January 31, 2020 Exhibit 28: Sample Initial Reporting Instructions Letter [PDF - 44 KB]
March 2, 2023 Exhibit 29: Group Pension Information Form [PDF - 2.4 MB]
Chapter 11
 
General
March 1, 2023 Chapter 11 Operational Guidelines [PDF - 260 KB]
February 5, 2008 Declaration of Pre-Petition Account Closings and Opening of Debtor In Possession Bank Accounts [PDF - 18 KB]
Monthly Operating Report
March 19, 2018 Small Business [PDF - 81 KB]
March 12, 2008 Post-Confirmation Monthly Operating Report [XLS - 240 KB]
 
Guidelines Regarding Applications for Compensation and Reimbursement of Expenses
June 4, 2004 United States Trustee Fee Guidelines [PDF - 192 KB]
June 6, 2008 United States Trustee Fee Guidelines - Exhibit A [PDF - 112 KB]
Bankruptcy Fees (United States Trustee Quarterly Fees), 28 U.S.C. § 1930(a)(6)
  Chapter 11 Quarterly Fee Schedule and Information  
December 30, 2019 Chapter 11 Quarterly Fee Payment Form [PDF - 24 KB]
January 11, 2018 Disclosure of Intent to Use Taxpayer Identifying Number [PDF - 16 KB]
October 11, 2007 Interest Assessment Notice [PDF - 11 KB]
     
Chapter 13
 
Chapter 13 Pledge of Quality
January 11, 2018 Chapter 13 Pledge of Quality [PDF - 13 KB]
     
Trustee Guidance Materials
March 18, 2020 Instructions Regarding Trustee Interim Distribution Procedures  [PDF - 62 KB]
March 18, 2020 Objecting to Secured Claims [PDF - 42 KB]
March 18, 2020 Information to Include in Retention Applications [PDF - 32 KB]
March 18, 2020 Clarification on Policy Regarding Reimbursement of Expenses [PDF - 29 KB]
March 18, 2020 Updates on Objecting to Claims, Interim Distributions, and Resolving TFR and TDR Issues [PDF - 92 KB]
March 18, 2020 Updates on Several TFR, TDR, and Other Trustee Matters [PDF - 42 KB]
March 18, 2020 Updates on TFR, TDR, and Fee Application Matters [PDF - 92 KB]
March 18, 2020 Guidance regarding efforts to locate creditors prior to paying unclaimed funds to the Bankruptcy Court [PDF - 39 KB]
March 18, 2020 Guidance regarding  trustee civil enforcement referrals [PDF - 51 KB]
March 18, 2020 Guidance re 341 meeting procedures -Brooklyn [PDF - 32 KB]
Updated November 17, 2023