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: 12-10213-
  • Case Name: Valerie Murphy
  • Filing Type: Federal
Filing History
January, 2018
  • January 20, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • January 18, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • January 18, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
November, 2017
  • November 30, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
August, 2017
  • August 25, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Unclaimed Funds]
  • August 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
  • August 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Unclaimed Funds]
April, 2017
  • April 13, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • April 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
  • April 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • April 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • April 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
January, 2017
  • January 17, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
June, 2016
  • June 20, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
  • June 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2015
  • July 20, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
December, 2014
  • December 18, 2014: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges 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.