U.S. Federal Court Records for the Northern District of California

california Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Northern District of California
Case Information:
  • Case Number: 13-42057
  • Case Name: Steven Canepa and Kathy Jo Canepa
  • Filing Type: Federal
Filing History
August, 2018
  • August 16, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • August 14, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Close Bankruptcy Case]
  • August 13, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Discharging Chapter 12/13 Trustee and Final Decree After Case Completion]
July, 2018
  • July 12, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • July 09, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Trustee's Chapter 12/13 Final Report and Notice]
  • July 07, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • July 03, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Discharging Chapter 13 Debtor]
  • July 02, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Plan Completion/Request for Discharge]
June, 2018
  • June 15, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
  • June 08, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • June 05, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Domestic Support Obligations]
  • June 05, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Debtor's Certification in Support of Discharge]
  • June 04, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Response to Notice of Final Cure Mortgage Payment]
May, 2018
  • May 21, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Final Cure Mortgage Payment]
  • May 21, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Accounting of Chapter 13 Plan Payments]
  • May 16, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
April, 2018
  • April 16, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
  • April 13, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Financial Management Course]
March, 2018
  • March 16, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
February, 2018
  • February 13, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
January, 2018
  • January 16, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
December, 2017
  • December 18, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
November, 2017
  • November 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
October, 2017
  • October 17, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
September, 2017
  • September 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
August, 2017
  • August 17, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
July, 2017
  • July 18, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
June, 2017
  • June 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
May, 2017
  • May 18, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
  • May 08, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Change of Address]
April, 2017
  • April 17, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
March, 2017
  • March 16, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
February, 2017
  • February 13, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
January, 2017
  • January 17, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
December, 2016
  • December 16, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
November, 2016
  • November 15, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
October, 2016
  • October 17, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
September, 2016
  • September 15, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
August, 2016
  • August 17, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
July, 2016
  • July 18, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
June, 2016
  • June 15, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
May, 2016
  • May 19, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
April, 2016
  • April 15, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
March, 2016
  • March 16, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
February, 2016
  • February 16, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
January, 2016
  • January 19, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
December, 2015
  • December 16, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
November, 2015
  • November 16, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
October, 2015
  • October 16, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
August, 2015
  • August 17, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
December, 2014
  • December 16, 2014: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Mortgage Payment Change]
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.