U.S. Federal Court Records for the District of New Hampshire

new hampshire Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of New Hampshire
Case Information:
  • Case Number: 13-12877-
  • Case Name: Dariush A. Sassan
  • Filing Type: Federal
Filing History
March, 2019
  • March 16, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • March 14, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • March 14, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
February, 2019
  • February 06, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • February 04, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
January, 2019
  • January 24, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • January 12, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • January 10, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • January 10, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • January 10, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • January 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
December, 2018
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
November, 2018
  • November 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
March, 2018
  • March 23, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
April, 2017
  • April 21, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 19, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay]
  • April 04, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection]
March, 2017
  • March 23, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay (FEE)]
  • March 23, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2016
  • October 13, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
May, 2016
  • May 20, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
March, 2016
  • March 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2015
  • October 30, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
August, 2015
  • August 19, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
July, 2014
  • July 10, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (Chapter 13 TRUSTEE USE ONLY)]
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.