U.S. Civil Court Records for the District of Maine

maine Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Civil Court for the District of Maine
Case Information:
  • Case Number: 2:15-cv-00466
  • Case Name: RESIDENTIAL MORTGAGE LOAN TRUST 2013-TT2 v. LLOYD et al
  • Filing Type: Civil
Filing History
November, 2017
  • November 27, 2017: [Order on Motion to Withdraw as Attorney]
September, 2017
  • September 07, 2017: [Order on Motion to Seal]
July, 2017
  • July 21, 2017: [Notice of Settlement and Procedural Order Re: Settlement]
  • July 07, 2017: [Report of Conference of Counsel and Order]
June, 2017
  • June 06, 2017: [Order on Objection]
May, 2017
  • May 19, 2017: [Order on Motion for Confidentiality Order]
  • May 10, 2017: [Report of Conference of Counsel and Order]
March, 2017
  • March 30, 2017: [Order on Motion to Extend Time]
  • March 09, 2017: [Report of Conference of Counsel and Order]
February, 2017
  • February 21, 2017: [Order on Motion for Confidentiality Order]
January, 2017
  • January 20, 2017: [Order]
  • January 20, 2017: [~Util - Set Deadlines/Hearings]
  • January 12, 2017: [Order]
December, 2016
  • December 02, 2016: [Procedural Order Re: Local Rule 56(h)]
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.