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: 26-30082
  • Case Name: Joseph Ouellette
  • Filing Type: Federal
Filing History
March, 2026
  • March 15, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [BNC Certificate of Mailing - PDF Document]
  • March 13, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Notice Re: Trustees Final Report and Final Account]
  • March 13, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Trustee Services Rendered Pursuant to 330(e)]
  • March 13, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Chapter 7 Trustee's Report of No Distribution - No Funds]
  • March 13, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Meeting of Creditors Continued/Closed]
  • March 04, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Financial Management Course Certificate - eFinCert]
February, 2026
  • February 04, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [BNC Certificate of Mailing - Meeting of Creditors]
  • February 02, 2026: bk Office: 3 Chapter: 7 Trustee: O'Connor, Andrea M. [Meeting of Creditors Chapter 7 No Asset]
January, 2026
  • January 30, 2026: bk Office: 3 Chapter: 7 [Certificate of Credit Counseling]
  • January 30, 2026: bk Office: 3 Chapter: 7 [Voluntary Petition (Chapter 7)]
  • January 30, 2026: bk Office: 3 Chapter: 7 [Form 122 - Means Test]
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.