U.S. Federal Court Records for the District of Arizona

arizona Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Arizona
Case Information:
  • Case Number: 2:15-bk-13649
  • Case Name: DAVID G. HAWRON
  • Filing Type: Federal
Filing History
January, 2021
  • January 15, 2021: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Close Bankruptcy Case (ALL)]
  • January 14, 2021: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Final Report - Completed Case (Chapter 13) (batch)]
December, 2020
  • December 06, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [zDischarge of Debtor and Certificate of Notice (DO NOT USE)]
  • December 04, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Form Request--Chapter 13 Discharge]
  • December 03, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Certificate of Eligibility for Chapter 13 Discharge]
  • December 02, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Notice of Completed Plan (batch)]
November, 2020
  • November 16, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response to Notice of Final Cure Payment Rule 3002.1]
July, 2020
  • July 06, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Mortgage Payment Change]
June, 2020
  • June 17, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Annual Report]
May, 2020
  • May 11, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Virtual Minute Entry]
  • May 11, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [oWithdraw Document]
  • May 08, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Lodging Proposed Order (Notice of)]
  • May 08, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Withdraw Document (Motion to)]
April, 2020
  • April 03, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Hearing (Notice of)]
March, 2020
  • March 14, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice]
  • March 12, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Assignment/Transfer of Claim (or Notice of) (25.00 fee)]
February, 2020
  • February 18, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response]
January, 2020
  • January 29, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Motion for Relief from Stay (Notice of)]
  • January 29, 2020: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Relief from Stay (Motion for) (181.00 fee)]
December, 2019
  • December 23, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Mortgage Payment Change]
August, 2019
  • August 29, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Withdrawal of Claim]
  • August 28, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Financial Management Course Certificate (batch)]
  • August 26, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Annual Report]
  • August 21, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Objection to Claim]
May, 2019
  • May 13, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response]
April, 2019
  • April 26, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Motion for Relief from Stay (Notice of)]
  • April 26, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Relief from Stay (Motion for) (181.00 fee)]
March, 2019
  • March 21, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Appearance (Notice of)]
January, 2019
  • January 10, 2019: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Mortgage Payment Change]
November, 2018
  • November 14, 2018: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Change of Address]
September, 2018
  • September 11, 2018: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Annual Report]
November, 2017
  • November 27, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Mortgage Payment Change]
September, 2017
  • September 19, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Annual Report]
February, 2017
  • February 03, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [oRelief from Stay]
  • February 03, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Lodging Proposed Order (Notice of)]
  • February 03, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Order]
  • February 03, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Minute Entry]
January, 2017
  • January 30, 2017: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Change of Address]
December, 2016
  • December 29, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Certificate of Service]
  • December 29, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Hearing (Notice of)]
  • December 23, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice - PDF Document]
  • December 20, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Report of Allowed Claims (batch)]
  • December 07, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice - PDF Document]
  • December 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [oConfirming Chapter 13/12 Plan]
  • December 02, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Lodging Proposed Order (Notice of)]
November, 2016
  • November 09, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Chapter 13 Trustee's Return or Rejection of Proposed Order Confirming Ch 13 Plan (batch)]
  • November 03, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Deficiency Memo to Debtor (No Financial Management Course Form)]
September, 2016
  • September 12, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Trustee Annual Report]
August, 2016
  • August 31, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Recommendation]
  • August 31, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Chapter 13 Trustee's Return or Rejection of Proposed Order Confirming Ch 13 Plan (batch)]
July, 2016
  • July 29, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Submitting]
  • July 24, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice]
  • July 24, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice - PDF Document]
  • July 22, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Amended Chapter 13 Plan and Notice of Date to File Objection]
  • July 22, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Amendment to Schedules (A/B,C,G,H,I,J)]
  • July 21, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Certificate of Mailing]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Motion for Relief from Stay (Notice of)]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Relief from Stay (Motion for) (176.00 fee)]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Certification]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Appearance (Notice of)]
June, 2016
  • June 24, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Submitting]
  • June 24, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response]
  • June 08, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
May, 2016
  • May 26, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Reply]
  • May 24, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Appearance (Notice of)]
  • May 17, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Objection to Claim(s)]
April, 2016
  • April 25, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Recommendation]
February, 2016
  • February 21, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice]
  • February 21, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice - PDF Document]
  • February 19, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Amended Chapter 13 Plan and Notice of Date to File Objection]
  • February 18, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Response]
January, 2016
  • January 15, 2016: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Recommendation]
December, 2015
  • December 17, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Schedules]
  • December 03, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Meeting of Creditors Held]
  • December 03, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Deficiency Notice to Debtor (New Official Forms)]
  • December 02, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Amendment to Schedules (D,E/F/30.00 Fee)]
November, 2015
  • November 25, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Withdrawal of Claim]
  • November 19, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Change of Address]
  • November 08, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice]
  • November 08, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice - PDF Document]
  • November 06, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Chapter 13 Plan and Application for Pmt of Administrative Expense and Notc of Date to File Objection]
October, 2015
  • October 29, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Debtor Declaration Re: Electronic Filing]
  • October 28, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [zNotice of Meeting of Creditors and Certificate of Notice (DO NOT USE)]
  • October 28, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Certificate of Notice]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Financial Management Course Due (Form)]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [2Set Missing Filings Deadlines]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Deficiency Notice to Debtor (Missing Documents Form)]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [BNC Form Request--341 Notice--Chapter 13 (Initial)]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Request for Notice]
  • October 26, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Notice of Debtor's Prior Filings]
  • October 23, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Meeting of Creditors 13]
  • October 23, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Auto-Docket of Credit Card Payment]
  • October 23, 2015: bk Office: 2 Chapter: 13 [Auto-Docket of Credit Card Payment]
  • October 23, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [4Voluntary Petition (Chapter 13) (310.00 fee)]
  • October 23, 2015: bk Office: 2 Chapter: 13 Trustee: BROWN, RUSSELL [Declaration of Evidence of Employer Payments]
  • October 23, 2015: bk Office: 2 Chapter: 13 [4Voluntary Petition (Chapter 13) (310.00 fee)]
  • October 23, 2015: bk Office: 2 Chapter: 13 [Declaration of Evidence of Employer Payments]
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.