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: 19-11160-cgm
  • Case Name: Ann-Marie H. Skeffrey-Taylor
  • Filing Type: Federal
Filing History
April, 2026
  • April 01, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
March, 2026
  • March 30, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
  • March 24, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Documents]
December, 2025
  • December 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Case Reassignment Notice]
November, 2025
  • November 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Case Reassignment Notice (BNC)]
April, 2025
  • April 10, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1)]
  • April 01, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Withdraw Document]
October, 2022
  • October 30, 2022: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
September, 2022
  • September 09, 2022: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Appearance]
May, 2022
  • May 09, 2022: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
March, 2022
  • March 30, 2022: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
November, 2021
  • November 05, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
October, 2021
  • October 08, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Withdrawal]
  • October 07, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
August, 2021
  • August 31, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Relief from Stay (fee)]
  • August 24, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Appearance]
April, 2021
  • April 29, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Approve]
  • April 08, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
March, 2021
  • March 22, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
  • March 19, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Adjournment of Hearing]
  • March 12, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit of Service]
  • March 11, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Approve]
  • March 10, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit of Service]
  • March 10, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [ Model Chapter 13 Plan]
  • March 02, 2021: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Dismiss Case]
November, 2020
  • November 20, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Change of Address of Creditor (Court Use Only)]
May, 2020
  • May 05, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Terminate Pending Documents]
April, 2020
  • April 28, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
March, 2020
  • March 30, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Mortgage Payment Change (Rule 3002.1)]
  • March 27, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • March 21, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [~Generic~ NOTICE]
January, 2020
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Memorandum of Law]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Motion, Relief from Stay (fee)]
October, 2019
  • October 04, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Order, Confirming Chapter 13 Plan]
September, 2019
  • September 27, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Terminate Pending Deadlines]
  • September 25, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • September 12, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
August, 2019
  • August 29, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [ Model Chapter 13 Plan]
  • August 28, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • August 22, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Letter]
  • August 16, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit of Service]
  • August 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • August 09, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [ Model Chapter 13 Plan]
June, 2019
  • June 21, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice of Adjournment of Hearing]
  • June 10, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Affidavit of Service]
May, 2019
  • May 12, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Disclosure of Compensation of Attorney For Debtor (Rule 2016(b)) - Form 2030]
  • May 03, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Objection, Confirmation of Plan]
  • May 03, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Appearance]
April, 2019
  • April 25, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Notice, Appearance]
  • April 22, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Personal Financial Management Course Certificate Filed By Provider]
  • April 19, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Certificate of Mailing - 341(a) Meeting]
  • April 17, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [341(a) Notice (Chapter 13) (BNC)]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [ Model Chapter 13 Plan]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Certifications Regarding Domestic Support Obligations and Section 522(q) (Form B2830)]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Auto - docket of credit card]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Voluntary Petition (Chapter 13)]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [Chapter 13 Statement of Current Monthly and Calculation of Commitment Period Form 122C-1]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Preuss, Krista M. [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.