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: 25-12005-pb
  • Case Name: Maxine Bonaparte
  • Filing Type: Federal
Filing History
April, 2026
  • April 16, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Response]
  • April 16, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • April 13, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • April 01, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement]
March, 2026
  • March 27, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion to Allow]
  • March 23, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing (COURT)]
  • March 23, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • March 18, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • March 05, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
February, 2026
  • February 24, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Dismiss Case]
  • February 09, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
January, 2026
  • January 29, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • January 29, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • January 27, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • January 22, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • January 07, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
  • January 06, 2026: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges (Rule 3002.1)]
December, 2025
  • December 15, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • December 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Case Reassignment Notice]
  • December 01, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Case Reassignment Notice (BNC)]
November, 2025
  • November 13, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • November 09, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Blank Notice]
  • November 07, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • November 07, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Blank Notice (BNC)]
October, 2025
  • October 24, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement Adjourning Meeting of Creditors]
  • October 09, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Objection, Confirmation of Plan]
  • October 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Documents]
  • October 03, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Deadlines]
September, 2025
  • September 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Plan]
  • September 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Statement of Current Monthly and Calculation of Commitment Period Form 122C-1]
  • September 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Statement of Financial Affairs]
  • September 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Schedules]
  • September 30, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Summary of Assets and Liabilities]
  • September 18, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Ntc of Hearing on Automatic Dismissal]
  • September 18, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
  • September 16, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Hearing on Automatic Dismissal]
  • September 16, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Repeat Filer]
  • September 15, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [341(a) Notice (Chapter 13) (BNC)]
  • September 15, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Deficiency Notice]
  • September 15, 2025: bk Office: 1 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Credit Counseling]
  • September 15, 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.