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: 11-11746-
  • Case Name: George N. Jackson, Jr and Carlene Jackson
  • Filing Type: Federal
Filing History
June, 2017
  • June 27, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
April, 2017
  • April 06, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 04, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Redact]
March, 2017
  • March 30, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Redact (FEE)]
July, 2016
  • July 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • July 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • July 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
June, 2016
  • June 01, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
May, 2016
  • May 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • May 27, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • May 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • May 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor(s) Ch7]
  • May 25, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
April, 2016
  • April 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • April 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • April 20, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • April 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • April 12, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
January, 2016
  • January 23, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2015
  • January 05, 2015: 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.