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: 15-10802
  • Case Name: Lisa A. Del Vecchio
  • Filing Type: Federal
Filing History
November, 2018
  • November 08, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • November 06, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • November 06, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
October, 2018
  • October 04, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
September, 2018
  • September 01, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
August, 2018
  • August 30, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • August 30, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • August 30, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
March, 2018
  • March 08, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Withdrawal of Claim]
January, 2018
  • January 25, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Change of Address]
July, 2016
  • July 18, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
February, 2016
  • February 24, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • February 22, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim and Motion (Chapter 13 only)]
January, 2016
  • January 30, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • January 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay]
  • January 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (Chapter 13 TRUSTEE USE ONLY)]
  • January 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Exhibit]
  • January 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit re: Military Service]
  • January 05, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay (FEE)]
November, 2015
  • November 06, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges Rule 3002.1]
July, 2015
  • July 18, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • July 16, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Confirming Chapter 13 Plan]
  • July 07, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • July 02, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Confirmation of Plan]
June, 2015
  • June 16, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit Regarding Debtors Domestic Support and Domicile (Ch 13 only)]
May, 2015
  • May 19, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice to File Missing Documents (Chapter 13)]
  • May 18, 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.