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: 13-11856-
  • Case Name: Kurt A. Bucchio and Rosa Bucchio
  • Filing Type: Federal
Filing History
November, 2018
  • November 29, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • November 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • November 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
October, 2018
  • October 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
September, 2018
  • September 28, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • September 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • September 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • September 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
July, 2018
  • July 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
April, 2018
  • April 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2018
  • January 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
April, 2017
  • April 07, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2017
  • January 30, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2016
  • July 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Withdrawal of Document]
June, 2016
  • June 03, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • June 03, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
April, 2016
  • April 03, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 01, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
March, 2016
  • March 31, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Incur Additional Debt (Chapter 13 only)]
January, 2016
  • January 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2015
  • October 21, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
November, 2014
  • November 19, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
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.