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: 23-35375-kyp
  • Case Name: Danielle Yordan
  • Filing Type: Federal
Filing History
April, 2026
  • April 01, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Adjournment of Hearing]
March, 2026
  • March 31, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing (COURT)]
  • March 05, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Adjournment of Hearing]
  • March 05, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing (COURT)]
February, 2026
  • February 06, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • February 05, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Adjournment of Hearing]
  • February 04, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
January, 2026
  • January 06, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Hearing]
December, 2025
  • December 29, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • December 29, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
May, 2025
  • May 01, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1)]
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.