U.S. Federal Court Records for the District of Massachusetts

massachusetts Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Massachusetts
Case Information:
  • Case Number: 20-40750
  • Case Name: Fred Robert Saul
  • Filing Type: Federal
Filing History
March, 2026
  • March 20, 2026: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Change of Address]
January, 2026
  • January 08, 2026: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Change of Address]
December, 2025
  • December 18, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Change of Address]
  • December 16, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order Discharging Chapter 13 Trustee and Closing Case]
  • December 02, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order on Motion for Entry of Discharge]
  • December 02, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order Discharging Debtor(Ch. 13/12)]
November, 2025
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order (Generic)]
  • November 05, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Entry of Discharge]
  • November 04, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Response to Notice of Final Cure Payment Rule 3002.1(Ch. 13 Only)]
October, 2025
  • October 14, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Final Cure Mortgage Payment(Ch 13. Only)]
September, 2025
  • September 29, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order on Motion to Withdraw Document]
  • September 29, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Withdraw Document]
  • September 24, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Hearing]
  • September 08, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Chapter 13 Trustee's Motion to Dismiss Case]
June, 2025
  • June 10, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Mortgage Payment Change(Ch. 13 Only)]
April, 2025
  • April 09, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Order (Generic)]
  • April 09, 2025: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Substitution of Attorney]
January, 2023
  • January 11, 2023: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice of Appearance and Request for Notice]
December, 2022
  • December 23, 2022: bk Office: 4 Chapter: 13 Trustee: Mawhinney-Ch13, David A. [Notice]
October, 2022
  • October 03, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Order on Motion To Substitute Attorney]
  • October 03, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Substitute Attorney]
April, 2022
  • April 08, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
January, 2022
  • January 26, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Order (Generic)]
  • January 26, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
  • January 25, 2022: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
May, 2021
  • May 13, 2021: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
April, 2021
  • April 23, 2021: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
February, 2021
  • February 25, 2021: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Mortgage Payment Change(Ch. 13 Only)]
January, 2021
  • January 13, 2021: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Change of Address]
  • January 12, 2021: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Claim filed under FRBP 3004 (Surrogate Claim)]
December, 2020
  • December 14, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Order Confirming Chapter 13 Plan]
November, 2020
  • November 09, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Order on Objection to Claim]
  • November 03, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [13 Plan Modified]
October, 2020
  • October 20, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice]
  • October 07, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Postpetition Mortgage Fees, Expenses, and Charges(Ch.13 Only)]
September, 2020
  • September 23, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Objection to Claim]
  • September 22, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Change of Address]
August, 2020
  • August 10, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Signature Page]
  • August 10, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Financial Management Course]
  • August 06, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Request for Notice(s) (creditor event only)]
July, 2020
  • July 31, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Notice of Appearance and Request for Notice]
  • July 24, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Evidence of Current and Sufficient Liability and Property Insurance]
  • July 18, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Evidence of Current and Sufficient Liability and Property Insurance]
  • July 16, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Evidence of Current and Sufficient Liability and Property Insurance]
  • July 16, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Certificate of Service]
  • July 16, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Order to Update]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Certificate of Credit Counseling]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Signature Page]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Domestic Support Obligations(Ch. 13 Certification)]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Declaration Re: Electronic Filing]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Disclosure of Compensation of Attorney for Debtor]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Chapter 13 Agreement]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Chapter 13 Plan]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Statement of Social Security Number]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Pappalardo, Denise M. [Voluntary Petition (Chapter 13)]
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.