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: 14-12297
  • Case Name: Joseph M Fratarcangelo and Michelle M Fratarcangelo
  • Filing Type: Federal
Filing History
May, 2016
  • May 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • May 03, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
  • May 03, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
March, 2016
  • March 31, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Account and Certification (TDR - US Trustee use only)]
January, 2016
  • January 02, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
December, 2015
  • December 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Discharging Debtor(s) Ch7]
  • December 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • December 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 14, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement - Notice Regarding]
  • December 14, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Trustee Request for Commission]
  • December 14, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Fees]
  • December 09, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement]
  • December 03, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • December 01, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Denying Approval of Reaffirmation Agreement]
November, 2015
  • November 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement]
  • November 27, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • November 25, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • November 25, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Incorrect Filing Event]
  • November 25, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
  • November 04, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • November 04, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Hearing Set]
  • November 04, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [7 Trustee Hearing Notice and Summary of Final Report]
  • November 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Report and Request for Commission (TFR - US Trustee use only)]
  • November 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
October, 2015
  • October 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • October 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Incorrect Filing Event]
  • October 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
  • October 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
September, 2015
  • September 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
August, 2015
  • August 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
  • August 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Incorrect Filing Event]
  • August 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • August 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
July, 2015
  • July 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • July 02, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
June, 2015
  • June 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • June 29, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • June 21, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • June 19, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement - Notice Regarding]
  • June 16, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement]
December, 2014
  • December 03, 2014: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
November, 2014
  • November 26, 2014: bk Office: 1 Chapter: 7 [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.