U.S. Federal Court Records for the Southern District of New York

new york Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Southern District of New York
Case Information:
  • Case Number: 16-36801-cgm
  • Case Name: Rosalind Gaitor
  • Filing Type: Federal
Filing History
June, 2020
  • June 13, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Mailing - Order of Final Decree]
  • June 11, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Close Bankruptcy Case]
  • June 11, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Order of Final Decree (BNC)]
  • June 01, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
May, 2020
  • May 30, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Mailing - Order of Discharge]
  • May 29, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Chapter 13 Trustee's Final Report and Account]
  • May 28, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Discharge of Debtor (BNC)]
  • May 19, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [~Generic~ NOTICE]
  • May 06, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • May 06, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Order Terminating Loss Mitigation And Final Report - LOAN MODIFICATION]
  • May 01, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Approve Loan Modification]
April, 2020
  • April 15, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Chapter 13 Trustee's Report of Completion of Plan Payments (batch)]
  • April 07, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • April 06, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Approve Loan Modification]
  • April 06, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Status Report]
  • April 01, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Withdrawal]
March, 2020
  • March 31, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • March 19, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
  • March 17, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [~Generic~ NOTICE]
  • March 11, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
February, 2020
  • February 27, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Dismiss Case]
  • February 25, 2020: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Status Report]
December, 2019
  • December 12, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • December 05, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Status Report]
November, 2019
  • November 13, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • November 06, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
October, 2019
  • October 31, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Status Report]
  • October 18, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit - Debtor Loss Mitigation]
  • October 07, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
September, 2019
  • September 20, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit - Creditor Loss Mitigation]
  • September 13, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Service]
  • September 13, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Order Re: Loss Mitigation Request]
  • September 04, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
August, 2019
  • August 22, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Loss Mitigation Request]
  • August 13, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Terminate Pending Documents]
  • August 13, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Terminate Pending Deadlines]
  • August 07, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
July, 2019
  • July 27, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Mailing PDF notice]
  • July 26, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Withdrawal]
  • July 25, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • July 25, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Scheduling Order (Will Generate PDF Notice to BNC)]
  • July 24, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • July 02, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [~Generic~ NOTICE]
June, 2019
  • June 27, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
  • June 27, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Memorandum of Law]
  • June 27, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Relief from Stay (fee)]
  • June 06, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
May, 2019
  • May 09, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
April, 2019
  • April 12, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
March, 2019
  • March 05, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Adjournment of Hearing]
  • March 01, 2019: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Dismiss Case]
November, 2018
  • November 02, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
October, 2018
  • October 05, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
April, 2018
  • April 16, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Domestic Support Obligations]
March, 2018
  • March 14, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Mailing - Notice of Transfer of Claim]
  • March 12, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Auto - docket of credit card]
  • March 12, 2018: bk Office: 4 Chapter: 13 Trustee: Preuss, Krista M. [Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)]
October, 2017
  • October 23, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Mortgage Payment Change (Rule 3002.1)]
  • October 18, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • October 12, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Order, Confirming Chapter 13 Plan]
August, 2017
  • August 31, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • August 31, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Amended/Modified Plan]
  • August 02, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • August 02, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
July, 2017
  • July 28, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Order Terminating Loss Mitigation And Final Report - LOAN MODIFICATION]
  • July 27, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • July 24, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Motion, Approve Loan Modification]
June, 2017
  • June 21, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
  • June 07, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Motion, Approve Loan Modification]
May, 2017
  • May 18, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Terminate Pending Deadlines]
  • May 15, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Affidavit - Debtor Loss Mitigation]
  • May 08, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Status Report]
April, 2017
  • April 07, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
  • April 05, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
March, 2017
  • March 29, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • March 29, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Motion, Approve Loan Modification]
  • March 22, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
  • March 16, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Status Report]
  • March 08, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
February, 2017
  • February 22, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [~Generic~ NOTICE]
  • February 17, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Motion, Approve Loan Modification]
  • February 15, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • February 15, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Amended Schedules]
  • February 15, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
  • February 10, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Letter]
  • February 06, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Status Report]
January, 2017
  • January 26, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Affidavit - Debtor Loss Mitigation]
  • January 12, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Affidavit - Creditor Loss Mitigation]
  • January 12, 2017: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice, Appearance]
December, 2016
  • December 31, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Mailing PDF notice]
  • December 29, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Order, Show Cause (Will Generate PDF Notice to BNC)]
  • December 20, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice of Adjournment of Hearing]
  • December 19, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Notice, Change of Address of Debtor/Creditor]
  • December 09, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • December 09, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Order Re: Model Chapter 13 Plan & Application for Loss Mitigation]
  • December 08, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Financial Management Course Certification (Official Form 423)]
November, 2016
  • November 17, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Statement Adjourning Meeting of Creditors]
October, 2016
  • October 24, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Letter]
  • October 23, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Mailing - 341(a) Meeting]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [341(a) Notice (Chapter 13) (BNC)]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Repeat Filer]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Service]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Model Chapter 13 Plan & Application for Loss Mitigation]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Auto - docket of credit card]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Voluntary Petition (Chapter 13)]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Chapter 13 Statement of Current Monthly and Calculation of Commitment Period Form 122C-1]
  • October 21, 2016: bk Office: 4 Chapter: 13 Trustee: Sapir-13, Jeffrey L. [Certificate of Credit Counseling]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.