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: 26-40013
  • Case Name: Olayinka Halimah Olajide
  • Filing Type: Federal
Filing History
February, 2026
  • February 11, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Verified Declaration of Schedules/Creditor Matrix]
  • February 11, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Exhibit]
  • February 11, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Certificate of Service]
  • February 11, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Amended/Supplemental Schedules-Creditor Matrix]
  • February 11, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Amend]
  • February 10, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Court's Order of Deficiency]
  • February 10, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Amended/Supplemental Schedules-Creditor Matrix]
  • February 10, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Amended Document]
January, 2026
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Order on Motion to Withdraw Document]
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Withdraw Document]
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Statement of Intent]
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Statement of Financial Affairs]
  • January 28, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Schedules (Original)]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Disclosure of Compensation of Attorney for Debtor]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Statement of Intent]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Statement of Financial Affairs]
  • January 27, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Schedules (Original)]
  • January 21, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Order on Motion to Extend]
  • January 20, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Extend Time]
  • January 08, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Amended Document]
  • January 08, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Order on Motion To Pay Filing Fees in Installments]
  • January 08, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Pay Filing Fee in Installments]
  • January 07, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Disclosure of Compensation of Attorney for Debtor]
  • January 07, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Statement of Social Security Number]
  • January 07, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Order to Update]
  • January 06, 2026: bk Office: 4 Chapter: 7 Trustee: Weiner-W, Gary M. [Voluntary Petition (Chapter 7)]
  • January 06, 2026: bk Office: 4 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.