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: 4:26-bk-00300-
  • Case Name: SHANNON SOPHIE BLANCO
  • Filing Type: Federal
Filing History
April, 2026
  • April 14, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Meeting of Creditors Held]
March, 2026
  • March 23, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Final Report - Converted/Transferred Case (Chapter 13) (batch)]
  • March 11, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [zNotice of Meeting of Creditors and Certificate of Notice (DO NOT USE)]
  • March 11, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [BNC Certificate of Notice]
  • March 09, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [BNC Form Request--341 Notice--Chapter 7 Indiv/Joint]
  • March 09, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [oReinstating Case - VAN Form]
  • March 09, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Reinstate Case (Motion to)]
  • March 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [BNC Certificate of Notice]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Deficiency Memo (Non QC for ProSe Form)]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [AA Schedules and Statements (Formerly All Required)]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Declaration of Evidence of Employer Payments]
  • March 02, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Declaration Under Penalty of Perjury for Debtors Without an Attorney]
February, 2026
  • February 25, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [zNotice of Dismissal Order and Certificate of Notice (DO NOT USE)]
  • February 23, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [oDismissing Case - VAN Form]
  • February 06, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [zNotice of Meeting of Creditors and Certificate of Notice (DO NOT USE)]
  • February 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Filing Fee Paid--Conversion]
  • February 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Application for Access to Electronic Drop Box and Declaration Regarding Electronic Filing]
  • February 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [BNC Form Request--341 Notice--Chapter 7 Indiv/Joint]
  • February 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Convert Case]
  • February 04, 2026: bk Office: 4 Chapter: 7 Trustee: REAVES, DAVID M. [Convert Chapter 13 Case to Chapter 7 (Motion to) (25.00 fee) ]
January, 2026
  • January 30, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [BNC Certificate of Notice]
  • January 28, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [oExtend Time to File Schedules, Stmts, Declarations, Plan or MML (Form)]
  • January 28, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Extend Time to File Chapter 13 Plan (Motion to)]
  • January 28, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Extend Time to File Schedules and Statements (Motion to)]
  • January 16, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [BNC Certificate of Notice]
  • January 15, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [zNotice of Meeting of Creditors and Certificate of Notice (DO NOT USE)]
  • January 15, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [BNC Certificate of Notice]
  • January 14, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Notice to Debtors Form]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Receipt for Petition Filing Fee (New Case)]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [BNC Form Request--341 Notice--Chapter 13]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Declaration Under Penalty of Perjury for Debtors Without an Attorney]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Initial Mailing List]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Credit Counseling Certificate (Include any Debt Repayment Plan)]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [1Statement of Social Security Number]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Deficiency Notice to Debtor (Missing Documents Form)]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [4Chapter 13 Voluntary Petition]
  • January 13, 2026: bk Office: 4 Chapter: 13 Trustee: KERNS, DIANNE C. [Meeting of Creditors 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.