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: 12-13873-
  • Case Name: Matthew P. Giovannucci and Stephanie A. Giovannucci
  • Filing Type: Federal
Filing History
June, 2018
  • June 13, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • June 11, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • June 11, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
May, 2018
  • May 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
March, 2018
  • March 07, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • March 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • March 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • March 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • March 02, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
February, 2018
  • February 19, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • February 15, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
January, 2018
  • January 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
September, 2017
  • September 15, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Reassignment of Case to Judge Bruce A. Harwood (Retired)]
June, 2017
  • June 07, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
September, 2016
  • September 10, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • September 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
  • September 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
June, 2016
  • June 10, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
December, 2015
  • December 16, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
August, 2015
  • August 20, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
July, 2015
  • July 20, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
August, 2014
  • August 07, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
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.