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: 13-11703-
  • Case Name: Wayne M. Groat and Kimberly M. Groat
  • Filing Type: Federal
Filing History
September, 2018
  • September 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • September 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • September 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
August, 2018
  • August 23, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
July, 2018
  • July 18, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • July 16, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • July 16, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • July 16, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
  • July 03, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
June, 2018
  • June 28, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
  • June 27, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • June 19, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • June 14, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
May, 2018
  • May 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
March, 2018
  • March 19, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
July, 2017
  • July 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
May, 2017
  • May 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
February, 2017
  • February 14, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
May, 2016
  • May 09, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
January, 2016
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
May, 2015
  • May 15, 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.