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: 12-48580
  • Case Name: Thomas Lee Dorsey and Cheryl Ann Pope
  • Filing Type: Federal
Filing History
October, 2018
  • October 05, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Close Bankruptcy Case]
September, 2018
  • September 20, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • September 17, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Discharging Chapter 12/13 Trustee and Final Decree After Case Completion]
August, 2018
  • August 17, 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. [Trustee's Chapter 12/13 Final Report and Notice]
  • August 13, 2018: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Unclaimed Dividend]
December, 2017
  • December 20, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • December 18, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Discharging Chapter 13 Debtor]
  • December 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Plan Completion/Request for Discharge]
  • December 11, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Withdrawal of Claim]
  • December 06, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • December 04, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Miscellaneous Relief]
November, 2017
  • November 23, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • November 22, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Declaration]
  • November 21, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Response to Notice of Final Cure Mortgage Payment]
  • November 20, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Domestic Support Obligations]
  • November 20, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Debtor's Certification in Support of Discharge]
  • November 20, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Financial Management Course]
  • November 13, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Unclaimed Dividend]
  • November 06, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Final Cure Mortgage Payment]
  • November 06, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Accounting of Chapter 13 Plan Payments]
October, 2017
  • October 30, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Certificate of Service]
  • October 30, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Miscellaneous Relief]
  • October 29, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
  • October 17, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Change of Address]
September, 2017
  • September 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
August, 2017
  • August 15, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
  • August 08, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
July, 2017
  • July 11, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
  • July 06, 2017: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice]
June, 2016
  • June 02, 2016: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Change of Address]
November, 2015
  • November 19, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Stipulation]
  • November 19, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Order]
  • November 17, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Certificate of Service]
  • November 17, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Adequate Protection]
  • November 12, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [BNC Certificate of Mailing]
  • November 10, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Hearing Dropped]
  • November 10, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Stipulation]
  • November 10, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Order]
  • November 09, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Adequate Protection]
October, 2015
  • October 23, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Certificate of Service]
  • October 23, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Notice of Hearing]
  • October 23, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [Relief from Stay]
September, 2015
  • September 11, 2015: bk Office: 4 Chapter: 13 Trustee: Bronitsky, Martha G. [none]
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.