You are here

Local Bankruptcy Forms

Official court forms approved by the court's Judges for use in the Eastern District of Michigan.

Form Revised
Affidavit of Claimant PDF Word
Application for Payment from Unclaimed Funds PDF Word
Bankruptcy Petition Cover Sheet 05/08/2008 PDF Word
Certificate of Service 12/14/2023 PDF Word
Certification Regarding Domestic Support Obligations 04/24/2012 PDF Word
Chapter 13 Plan 12/01/2017 PDF Word
Chapter 13 Project Categories for Fee Applications 04/24/2012 PDF
Combined Plan and Disclosure Statement - Judge Applebaum 06/04/2019 PDF Word
Combined Plan and Disclosure Statement - Judge Gretchko 07/12/2021 PDF
Combined Plan and Disclosure Statement - Judge Opperman 04/24/2012 PDF Word
Combined Plan and Disclosure Statement - Judge Oxholm 08/22/2016 PDF Word
Combined Plan and Disclosure Statement - Judge Randon 05/01/2014 PDF Word
Combined Plan and Disclosure Statement - Judge Tucker 04/24/2012 PDF Word
Confirmation Hearing Certificate 04/24/2012 PDF Word
Cover Sheet for Amendments 12/01/2023 PDF Word
Cover Sheet for Motion to Approve Sale Procedures 04/24/2012 PDF Word
Cover Sheet for Motion to Use Cash Collateral or to Obtain Financing 04/24/2012 PDF Word
Cover Sheet Guidelines - Effective November 1, 2013 10/25/2013 PDF Word
Debtor's Chapter 13 Confirmation Hearing Certificate 04/24/2012 PDF Word
Debtor's Electronic Noticing Request Form 02/27/2024 PDF
Debtor's Motion Requesting Mortgage Modification Review 03/17/2014 PDF Word
Declaration Under Penalty of Perjury for Debtor(s) Without an Attorney 04/24/2012 PDF Word
District Court Bankruptcy Matter Civil Cover Sheet 04/24/2012 PDF Word
Instructions for Completing Application and Affidavit for Payment of Unclaimed Fund PDF
Mediation Order - Adversary Proceeding 04/24/2012 PDF Word
Mediation Order - Contested Matter - BK 04/24/2012 PDF Word
Mediator's Certification 04/24/2012 PDF Word
Notice of Creditor Address Change 06/10/2013 PDF Word
Notice of Deadline to Object to Proposed Chapter 13 Plan Modification 06/20/2016 PDF Word
Notice of Debtor Address Change 01/06/2016 PDF Word
Notice of Disclosure Statement 04/24/2012 PDF Word
Notice of Hearing on Objection to Claim 12/01/2016 PDF Word
Notice of Motion and Opportunity to Object 12/01/2016 PDF Word
Order Confirming Plan 04/24/2012 PDF Word
Order for Payment of Unclaimed Fund PDF Word
Order Granting Debtor's Motion Requesting Mortgage Modification Review 03/17/2014 PDF Word
Payee Information/Tin Certification - AO213P Form and Instructions 02/01/2024 PDF
Payment Order - Electronic Transfer 04/24/2012 PDF Word
Payment Order - Employer 04/24/2012 PDF Word
Pro Bono Application Form 05/05/2019 PDF
Proof of Service on Application of Unclaimed Funds - Bay City 12/14/2023 PDF Word
Proof of Service on Application of Unclaimed Funds - Detroit 12/14/2023 PDF Word
Proof of Service on Application of Unclaimed Funds - Flint 12/14/2023 PDF Word
Reaffirmation Agreement Cover Sheet 12/01/2015 PDF Word
Report of Parties Rule 26(f) Conference 04/24/2012 PDF Word
Statement of Attorney for Debtor(s) Under F.R.Bankr.P. 2016(b) 04/24/2012 PDF Word
Statement of Debtor Regarding Corporate Ownership 04/24/2012 PDF Word
Statement of Petition Preparer Pursuant to F.R.Bankr.P.2016(c) 04/24/2012 PDF Word
Statement Regarding Corporate Ownership in an Adversary Proceeding 04/24/2012 PDF Word
Transcript Order Form 02/01/2024 PDF Word
Trustee's Report of Undisclosed Asset 04/24/2012 PDF Word
Worksheet 04/24/2012 PDF Word
Writ of Execution Against Property 04/24/2012 PDF Word