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: 25-22067-cgm
  • Case Name: Kermin De La Rosa Martinez
  • Filing Type: Federal
Filing History
April, 2026
  • April 20, 2026: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Memorandum of Law]
  • April 20, 2026: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Motion, Relief from Stay (fee)]
  • April 13, 2026: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice, Appearance]
January, 2026
  • January 22, 2026: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1) (Official Form 410S1)]
December, 2025
  • December 29, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Auto - docket of credit card]
  • December 29, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Transfer Agreement FRBP 3001(e) (NON CLAIMS AGENT CASES)]
October, 2025
  • October 29, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Certificate of Mailing - Case Reassignment Notice]
  • October 24, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Case Reassignment Notice (BNC)]
  • October 23, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1)]
September, 2025
  • September 12, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Order, Confirming Chapter 13 Plan]
  • September 08, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
  • September 05, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Certifications Regarding Domestic Support Obligations and Section 522(q) (Form B2830)]
August, 2025
  • August 29, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Affidavit of Service]
July, 2025
  • July 10, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Documents]
  • July 08, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Plan]
  • July 03, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Terminate Pending Deadlines]
  • July 03, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Chapter 13 Plan]
June, 2025
  • June 30, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • June 27, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
  • June 26, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Letter]
May, 2025
  • May 16, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Mortgage Payment Change (Rule 3002.1)]
April, 2025
  • April 09, 2025: bk Office: 7 Chapter: 13 Trustee: Frost, Thomas C. [Notice of Adjournment of Hearing]
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.