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: 24-21108
  • Case Name: Edward J. Kezys
  • Filing Type: Federal
Filing History
August, 2025
  • August 07, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing]
  • August 05, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Close Bankruptcy Case]
  • August 05, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Order of Final Decree]
July, 2025
  • July 04, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - PDF Document]
  • July 02, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice Re: Trustees Final Report and Final Account]
  • July 01, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Trustee Services Rendered Pursuant to 330(e)]
  • July 01, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Chapter 7 Trustee's Report of No Distribution - No Funds]
June, 2025
  • June 12, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - PDF Document]
  • June 10, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Order on Motion For Relief From Stay]
May, 2025
  • May 21, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Relief from Stay]
  • May 07, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice of Appearance]
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.