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: 13-10749-
  • Case Name: Corey James Benson
  • Filing Type: Federal
Filing History
July, 2018
  • July 01, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
June, 2018
  • June 29, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • June 29, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
May, 2018
  • May 29, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
  • May 09, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • May 07, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • May 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • May 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • May 03, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
April, 2018
  • April 15, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 15, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • April 15, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
  • April 13, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • April 13, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • April 12, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
February, 2018
  • February 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • February 26, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
May, 2017
  • May 03, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
April, 2017
  • April 05, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2015
  • October 23, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
  • October 09, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
May, 2015
  • May 04, 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.