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: 12-13014-
  • Case Name: Richard J. Forrest, Sr. and Cheri L. Forrest
  • Filing Type: Federal
Filing History
January, 2016
  • January 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
  • January 20, 2016: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
December, 2015
  • December 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
  • December 30, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
November, 2015
  • November 15, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • November 15, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • November 13, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
  • November 13, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Close Case]
  • November 13, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
  • November 13, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • November 11, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
  • November 11, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • November 05, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
  • November 05, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • November 03, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Discharging Debtor(s) Ch7]
  • November 03, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Discharging Debtor(s) Ch7]
September, 2015
  • September 04, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • September 04, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • September 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Document (Response to Defective Amendment)]
  • September 02, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Amended Document (Response to Defective Amendment)]
  • September 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Schedules D,E,F (FEE)]
  • September 02, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Amended Schedules D,E,F (FEE)]
August, 2015
  • August 26, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
  • August 26, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • August 25, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
  • August 25, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • August 21, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Substitution of Appearance and Request for Notice]
  • August 21, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
  • August 11, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 13 Trustee Final Report and Account Upon Conversion]
  • August 11, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee Final Report and Account Upon Conversion]
July, 2015
  • July 20, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Receipt Number and Filing Fee - Generic]
  • July 20, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Sanctions]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Sanctions]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Dismiss Case]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Converting Case To Chapter 7]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Converting Case To Chapter 7]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Meeting of Creditors Chapter 7 No Asset]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Meeting of Creditors Chapter 7 No Asset]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice Upon Conversion 13/12 to 7]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Notice Upon Conversion 13/12 to 7]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Court Fees Due]
  • July 16, 2015: bk Office: 1 Chapter: 7 Trustee: Sumski, Lawrence P. [Clerk Notice of Court Fees Due]
June, 2015
  • June 22, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection]
November, 2014
  • November 04, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
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.