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: 25-20515
  • Case Name: Kathleen L. Sterling
  • Filing Type: Federal
Filing History
June, 2025
  • June 16, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice Re: Trustees Final Report and Final Account]
  • June 16, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Trustee Services Rendered Pursuant to 330(e)]
  • June 16, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • June 16, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Meeting of Creditors Continued/Closed]
  • June 02, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Notice of Appearance]
May, 2025
  • May 22, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [BNC Certificate of Mailing - Meeting of Creditors]
  • May 20, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Meeting of Creditors Chapter 7 No Asset]
  • May 20, 2025: bk Office: 2 Chapter: 7 Trustee: Novak, Anthony S. [Clerk's Evidence of Repeat Filings]
  • May 20, 2025: bk Office: 2 Chapter: 7 [Clerk's Evidence of Repeat Filings]
  • May 19, 2025: bk Office: 2 Chapter: 7 [Certificate of Credit Counseling]
  • May 19, 2025: bk Office: 2 Chapter: 7 [Form 122 - Means Test]
  • May 19, 2025: bk Office: 2 Chapter: 7 [Voluntary Petition (Chapter 7)]
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.