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: 14-11844
  • Case Name: Linda Dawson
  • Filing Type: Federal
Filing History
December, 2019
  • December 29, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • December 27, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • December 27, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case and Discharge Trustee]
November, 2019
  • November 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
October, 2019
  • October 27, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge (ADI)]
  • October 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor CH. 13]
  • October 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(BATCH)]
  • October 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (CH. 13 - BATCH FILINGS)]
  • October 23, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • October 23, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice (BK)]
  • October 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment -Rule 3002.1]
September, 2019
  • September 16, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • September 03, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
October, 2017
  • October 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
  • October 06, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
September, 2017
  • September 15, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Reassignment of Case to Judge Bruce A. Harwood (Retired)]
August, 2017
  • August 04, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
December, 2016
  • December 05, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
March, 2016
  • March 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
October, 2014
  • October 01, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Meeting of Creditors]
September, 2014
  • September 26, 2014: bk Office: 1 Chapter: 13 [Certificate of Credit Counseling]
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.