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: 25-36157-kyp
  • Case Name: Petra A. MacFadden
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
March, 2026
  • March 25, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Withdrawal]
  • March 24, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing (COURT)]
  • March 21, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Application, Interim Professional Compensation]
February, 2026
  • February 25, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • February 25, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • February 18, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Co-Debtor Stay]
  • February 18, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
January, 2026
  • January 27, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • January 22, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • January 07, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Hearing]
December, 2025
  • December 30, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • December 19, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Co-Debtor Stay]
  • December 19, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • December 15, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Objection, Confirmation of Plan]
  • December 09, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • December 04, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Extend Automatic Stay]
  • December 02, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Deadlines]
November, 2025
  • November 20, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • November 18, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • November 06, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [341(a) Notice (Chapter 13) (BNC)]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Extend Automatic Stay]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Repeat Filer]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Plan]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certifications Regarding Domestic Support Obligations and Section 522(q) (Form B2830)]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Credit Counseling]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Statement of Current Monthly and Calculation of Commitment Period Form 122C-1]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Voluntary Petition (Chapter 13)]
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.