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: 11-13313-
  • Case Name: Brian Babson and Susan Babson
  • Filing Type: Federal
Filing History
January, 2017
  • January 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • January 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • January 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
December, 2016
  • December 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
October, 2016
  • October 21, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • October 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • October 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Withdrawal of Document]
  • October 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • October 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • October 12, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • October 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
September, 2016
  • September 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
June, 2016
  • June 10, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Substitution of Appearance and Request for Notice]
February, 2016
  • February 24, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Creditor Request for Notice]
  • February 22, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Change of Payment/Notice Address]
  • February 09, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
December, 2015
  • December 09, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
  • December 03, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
October, 2015
  • October 15, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Change of Payment/Notice Address]
February, 2015
  • February 19, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Administrative Error - Order Striking Document Not Signed by Counsel]
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.