You are here

Court Forms

    Form Name Description Form Date
  Abstract of Judgment An Abstract of Judgment certifies judgments issued by the Arizona Bankruptcy Court. 11/06/2018
  Address Change - Attorney For address changes of any Attorney 02/06/2014
  Address Change - Creditor For address changes of any Creditor 02/06/2014
  Address Change - Debtor For address changes of any Debtor 09/22/2015
  Adversary Pro Se Handout Filing an Adversary Complaint: A Guide for Filers Not Represented by an Attorney 12/01/2015
    Application to Waive Chapter 7 Filing Fee Application to Waive Change 7 Filing Fee 12/01/2015
  Archive Request Forms To request copies directly from the Federal Records Center Oct-15
  Archive Retrieval Form To order a closed file from NARA. Submission of this form will cause the file to be retrieved to the Bankruptcy Clerk's office for viewing.  If you are wanting to order copies directly from NARA, please use the Archive Request Form. Dec-23
    Bankruptcy Forms Required for Filing Fillable Forms. 12/01/2015
  Chapter 7 Primary Requirements Pro Se Debtor Chapter 7 Information 12/01/2024
  Chapter 11 Disclosure Statement Form Chapter 11 Disclosure Statement for Individuals and Small Business 08/01/2018
  Chapter 11 Plan Form Chapter 11 Plan for Individuals and Small Business 08/01/2018
    Chapter 11 Operating Reports Report Forms and Instructions Provided by the United States Trustee's Office Varies
  Chapter 13 Discharge Eligibility Certificate Fillable PDF Form 12/01/2017
    Chapter 13 Forms Newly adopted Plan Form 2084-4 and other related forms 12/01/2017
  Chapter 13 Primary Requirements Notice of Filing Requirements under BAPCPA 12/01/2024
  Debtor E-Mail Registration Form Debtor E-Mail Registration Form 09/21/2015
  Declaration of Electronic Filing Local Rule 1007-1 08/01/2018
Declaration of Evidence of Payments Local Rule 1007-2 08/01/2018
    Declaration of Petition Preparer Declaration of Petition Preparer 12/01/2015
  Declaration Regarding Electronic Submission (eSR Use Only) Declaration Regarding Electronic Submission (eSR Use Only) 11/05/2021
  Declaration Under Penalty of Perjury for Debtors Without Attorney Local Rule Form 1007-3 08/01/2018
    Disclosure of Compensation of Bankruptcy Preparer Disclosure of Compensation of Petition Preparer 12/01/2015
  Document Checklist for Chapter 7 Debtor Document Checklist for Chapter 7 Trustee, Local Rule 2003-2(a)(2) 12/01/2022
  Dual Caption/Adversary Pleading Form Dual Caption/Advisory Pleading Form 08/01/2018
    Fees - Fee Schedule Form listing court-related fees 12/01/2023
  Fees - Transcripts Listing of Transcript Fees 10/01/2024
  Joint Pretrial Statement Joint Pretrial Statement Local Rule 7016-1 08/01/2018
  Master Mailing List Requirements Requirements for the master mailing list 08/01/2018
  Motion for Order Authorizing Redemption of Personal Property For redeeming personal property, Local Rule 6008-1 05/15/2007
  Motion to Avoid Judgment Lien For avoiding a judgment lien, Local Rule 4003-2 12/01/2022
Motion to Vacate Order of Dismissal and to Reinstate Case For requesting that a dismissed case be reinstated, Local Rule 1017-1 08/01/2018
  Notice of Intent to Abandon by Trustee or Debtor in Possession Local Rule 6007-1(c)(1) and (2) 05/21/2007
  Notice of Motion to Avoid Judgment Lien Notice for avoiding judgment lien, Local Rule 4003-2 12/01/2022
  Notice of Motion to Compel Abandonment Local Rule 6007-1(c)(3) 05/21/2007
  Notice of Removal of State Court Action For removal of case to State Court, Local Rule 9027-1 05/21/2007
  Notice of Scheduling Conference Local Rule 7016(b) 08/01/2018
  Order Approving Disclosure Statement and Setting Initial Confirmation Hearing Local Rule Form 3003-3 08/01/2018
  Order Avoiding Judgment Lien Proposed Order to avoid judgement lien, Local Rule Form 4003-2 12/01/2022
  Order Setting and Notice of Deadline for Filing Proof of Claim Local Rule 3003-1 10/24/2024
  Order Setting Confirmation Hearing and Fixing Deadlines (Subchapter V Cases) Local Rule Form 3003-4 08/31/2021
  Order Setting Initial Hearing on Approval of Disclosure Statement Local Rule Form 3003-2 08/01/2018
    Periodic Report and Instructions Periodic Report Concerning Related Entities and instructions from US Trustee's Office 12/01/2017
  Pleading/Caption Legal Pleading Caption Template 02/09/2016
  Pre-Filing Requirements Pro Se Debtor BAPCPA Notice 08/01/2018
  Pro Hac Vice Application Attorney application for limited admission to appear and participate in an action. 08/01/2018
    Proof of Claim There are two ways a Proof of Claim may be filed with the court: by mailing or delivering a paper copy to the Clerk's Office in Phoenix, Tucson or Yuma; or by using our on-line Proof of Claim application. The Proof of Claim Instructions provide guidance for online filing. 04/01/2022
  Questionnaire for Chapter 7 Debtor Questionnaire for Chapter 7 Trustee, Local Rule 2003-2(a)(1) 12/01/2022
    Reaffirmation Agreement Reaffirmation Agreement 12/01/2015
  Registry Deposit Information Registry Deposit Checklist 04/01/2017
    Small Business Monthly Report Small Business Monthly Report from US Trustee's Office 05/23/2018
  Taxation of Costs Procedure and Form for requesting taxation of costs by prevailing party 09/09/2011
  Transcript Redaction Intention Notice Transcript Redaction Intention Notice 07/31/2007
  Unclaimed Funds Instructions Instructions for Unclaimed Funds 12/01/2023
  Unclaimed Funds Application Application for Unclaimed Funds 12/01/2023