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: 10-11573-
  • Case Name: Thomas M. Conley and Halina Conley
  • Filing Type: Federal
Filing History
March, 2017
  • March 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • March 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • March 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
February, 2017
  • February 06, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
June, 2016
  • June 22, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Adversary Case]
January, 2016
  • January 30, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Complaint]
  • January 22, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • January 20, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Employ]
  • January 12, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Employ]
December, 2015
  • December 09, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2015
  • October 19, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
  • October 15, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
August, 2015
  • August 21, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Withdrawal of Document]
June, 2015
  • June 30, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Withdrawal of Document]
  • June 26, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Extend Time]
December, 2014
  • December 04, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
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.