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

connecticut Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Connecticut
Case Information:
  • Case Number: 24-20607
  • Case Name: Christopher R. Ouellette
  • Filing Type: Federal
Filing History
April, 2025
  • April 23, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Final Decree - Auto]
  • April 23, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [AutoClose Bankruptcy Case]
March, 2025
  • March 20, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - PDF Document]
  • March 18, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice Re: Trustees Final Report and Final Account]
  • March 18, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • March 18, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Trustee Services Rendered Pursuant to 330(e)]
October, 2024
  • October 04, 2024: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - Order of Discharge]
  • October 02, 2024: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Order of Discharge]
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.