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: 15-10085
  • Case Name: Stephen T. Beaudoin
  • Filing Type: Federal
Filing History
June, 2020
  • June 12, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • June 10, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case and Discharge Trustee]
  • June 10, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
May, 2020
  • May 06, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
April, 2020
  • April 04, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge (ADI)]
  • April 02, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor CH. 13]
  • April 02, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(BATCH)]
  • April 02, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (CH. 13 - BATCH FILINGS)]
February, 2020
  • February 12, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change - Rule 3002.1 (LIMITED USERS ONLY)]
February, 2019
  • February 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2018
  • October 01, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
February, 2018
  • February 13, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
September, 2017
  • September 15, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Reassignment of Case to Judge Bruce A. Harwood (Retired)]
August, 2017
  • August 31, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • August 29, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Transfer of Claim]
  • August 28, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
February, 2016
  • February 02, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
September, 2015
  • September 30, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • September 28, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim and Motion (Chapter 13 only)]
August, 2015
  • August 24, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (Chapter 13 TRUSTEE USE ONLY)]
July, 2015
  • July 31, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
January, 2015
  • January 25, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Meeting of Creditors]
  • January 22, 2015: bk Office: 1 Chapter: 13 [Certificate of Credit Counseling]
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.