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: 25-20126
  • Case Name: Andrea Claire Donais
  • Filing Type: Federal
Filing History
May, 2025
  • May 31, 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. [Final Decree - Auto]
  • May 28, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [AutoClose Bankruptcy Case]
  • May 16, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - Order of Discharge]
  • May 13, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Discharging Debtor - auto docket]
March, 2025
  • March 13, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - PDF Document]
  • March 11, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice Re: Trustees Final Report and Final Account]
February, 2025
  • February 05, 2025: bk Office: 2 Chapter: 7 [Certificate of Credit Counseling]
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.