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: 24-21074
  • Case Name: Raymond Sirois
  • Filing Type: Federal
Filing History
May, 2025
  • May 30, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing]
  • May 28, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Close Bankruptcy Case]
  • May 28, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Order of Final Decree]
  • May 03, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - Order of Discharge]
  • May 01, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Order of Discharge]
April, 2025
  • April 23, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - PDF Document]
  • April 21, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice Re: Trustees Final Report and Final Account]
  • April 21, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • April 21, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Trustee Services Rendered Pursuant to 330(e)]
January, 2025
  • January 28, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Amended Schedules/Amended List of Creditors]
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.