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: 11-12006-
  • Case Name: Robert J. LeFevre, Jr. and Joanne L. LeFevre
  • Filing Type: Federal
Filing History
October, 2016
  • October 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • October 04, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • October 04, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
August, 2016
  • August 31, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
  • August 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • August 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • August 24, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
July, 2016
  • July 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Final Fees]
  • July 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • July 13, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • July 13, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • July 13, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
June, 2016
  • June 27, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • June 09, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
  • June 03, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
April, 2016
  • April 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2015
  • July 13, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • July 02, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
June, 2015
  • June 26, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
January, 2015
  • January 11, 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.