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: 13-10348-
  • Case Name: Derek P. LaChance
  • Filing Type: Federal
Filing History
June, 2018
  • June 16, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • June 14, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • June 14, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
May, 2018
  • May 14, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
April, 2018
  • April 29, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
  • April 07, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • April 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
March, 2018
  • March 30, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
  • March 16, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
August, 2017
  • August 14, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
August, 2016
  • August 18, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2016
  • July 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Change of Payment/Notice Address]
June, 2016
  • June 24, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
February, 2016
  • February 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2016
  • January 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
December, 2014
  • December 18, 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.