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: 24-11911-pb
  • Case Name: Anthony DiGirolamo
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
February, 2026
  • February 25, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Documents]
  • February 25, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Deadlines]
  • February 24, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Withdrawal]
  • February 19, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • February 19, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Plan]
January, 2026
  • January 27, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • January 22, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Change of Address of Creditor]
December, 2025
  • December 12, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Change of Address of Creditor]
  • December 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Case Reassignment Notice]
  • December 01, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Case Reassignment Notice (BNC)]
October, 2025
  • October 22, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
  • October 21, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • October 21, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
August, 2025
  • August 26, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • August 25, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • August 19, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [CHAP Minute Entry - Terminate Pending Deadlines]
  • August 13, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Co-Debtor Stay]
  • August 13, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • August 13, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • August 06, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • August 06, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
June, 2025
  • June 10, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • June 10, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • June 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1)]
May, 2025
  • May 28, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Hearing]
  • May 28, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Co-Debtor Stay]
  • May 28, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
March, 2025
  • March 26, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • March 26, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)]
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.