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: 26-35026-kyp
  • Case Name: Moses Gluck
  • Filing Type: Federal
Filing History
April, 2026
  • April 07, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
  • April 06, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing (COURT)]
March, 2026
  • March 31, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • March 19, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • March 15, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Schedules]
  • March 05, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Ntc of Hearing on Automatic Dismissal]
  • March 05, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
  • March 03, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Hearing on Automatic Dismissal]
February, 2026
  • February 25, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • February 04, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
January, 2026
  • January 30, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • January 21, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • January 20, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • January 16, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - 341(a) Meeting]
  • January 15, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Deficiency Notice]
  • January 14, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [341(a) Notice (Chapter 13) (BNC)]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Credit Counseling]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Set Deficiency Deadlines]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Deficiency Notice]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Set Credit Counseling Deadline]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Matrix]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: Frost, Thomas C. [Schedules]
  • January 13, 2026: 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.