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: 13-10241-
  • Case Name: Erin M. Jacobs
  • Filing Type: Federal
Filing History
May, 2018
  • May 12, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • May 10, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • May 10, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
April, 2018
  • April 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
February, 2018
  • February 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • February 23, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • February 22, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • February 22, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
January, 2018
  • January 30, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
June, 2017
  • June 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • June 07, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
May, 2017
  • May 03, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
April, 2017
  • April 05, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2017
  • January 26, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
  • January 26, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
March, 2016
  • March 30, 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]
  • August 07, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
September, 2014
  • September 22, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [GENERIC Notice]
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.