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: 14-12306
  • Case Name: Christopher J. Davis and Donna J. Davis
  • Filing Type: Federal
Filing History
April, 2017
  • April 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
  • April 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
March, 2017
  • March 23, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Account and Certification (TDR - US Trustee use only)]
November, 2016
  • November 16, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • November 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Trustee Request for Commission]
October, 2016
  • October 21, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [7 Trustee Hearing Notice and Summary of Final Report]
  • October 21, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Order Striking Incomplete or Unreadable Document]
  • October 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [7 Trustee Hearing Notice and Summary of Final Report]
  • October 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Report and Request for Commission (TFR - US Trustee use only)]
August, 2016
  • August 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • August 03, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Objection to Claim]
June, 2016
  • June 29, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Objection to Claim(s)]
  • June 24, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • June 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Fees]
May, 2016
  • May 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Hearing]
  • May 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Fees]
December, 2015
  • December 04, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Substitution of Appearance and Request for Notice]
August, 2015
  • August 20, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Substitution of Appearance and Request for Notice]
July, 2015
  • July 10, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
December, 2014
  • December 03, 2014: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
November, 2014
  • November 29, 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.