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: 25-12918-jpm
  • Case Name: Mylene Liggett
  • Filing Type: Federal
Filing History
April, 2026
  • April 16, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Order Discharging Trustee]
  • April 14, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Close Bankruptcy Case]
  • April 14, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Order Discharging Trustee (BNC)]
  • April 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Trustee's Final Report and Account]
  • April 09, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
March, 2026
  • March 27, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Stay]
  • March 21, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [CHAP Motion Granted - Submit Order]
  • March 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • March 12, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Stay]
  • March 04, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
February, 2026
  • February 25, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
  • February 18, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • February 09, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
January, 2026
  • January 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Service]
  • January 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Affidavit]
  • January 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • January 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • January 06, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • January 02, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing PDF notice]
  • January 01, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - 341(a) Meeting]
  • January 01, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Deficiency Notice]
  • January 01, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Notice of Compliance and Intent to Cure]
December, 2025
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Intent to Cure (BNC)]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Repeat Filer]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [341(a) Notice (Chapter 13) (BNC)]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Initial Statement of Eviction Judgment - Official Form 101A]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Extend Time for Credit Counseling]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Deficiency Notice]
  • December 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Set Credit Counseling Deadline]
  • December 30, 2025: bk Office: 1 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.