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: 11-10488-
  • Case Name: Stacey M. Farrar and Roger L. Farrar
  • Filing Type: Federal
Filing History
August, 2016
  • August 31, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • August 29, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • August 29, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
July, 2016
  • July 27, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
April, 2016
  • April 13, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
March, 2016
  • March 23, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • March 21, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • March 21, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • March 21, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • March 18, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • March 14, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • March 04, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Administrative Error - Order Striking Document Filed Into Incorrect Case]
  • March 04, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
February, 2016
  • February 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
  • February 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
September, 2015
  • September 14, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
  • September 14, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
November, 2014
  • November 03, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
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.