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: 11-10918-
  • Case Name: Wayne L. Brown and Chris U. Brown
  • Filing Type: Federal
Filing History
June, 2016
  • June 30, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • June 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • June 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
May, 2016
  • May 27, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
  • May 01, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
April, 2016
  • April 29, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
  • April 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
February, 2016
  • February 18, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Certificate of Service]
  • February 18, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • February 05, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Certificate of Service]
  • February 05, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
January, 2016
  • January 10, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • January 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • January 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
November, 2015
  • November 17, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • November 17, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
October, 2015
  • October 15, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Change of Payment/Notice Address]
June, 2015
  • June 19, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
January, 2015
  • January 22, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection]
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.