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: 12-10437-
  • Case Name: Kenneth R. Knight and Cindy S. Knight
  • Filing Type: Federal
Filing History
August, 2017
  • August 25, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Unclaimed Funds]
  • August 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
  • August 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Unclaimed Funds]
June, 2017
  • June 04, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • June 03, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge]
  • June 02, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case]
  • June 02, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • June 01, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor Ch13]
  • June 01, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(batch)]
  • June 01, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (batch)]
May, 2017
  • May 11, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • May 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
  • May 02, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
  • May 02, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Request for Case Closing - Chapter 13 Cases ONLY]
March, 2017
  • March 09, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
February, 2017
  • February 16, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment Rule 3002.1]
January, 2017
  • January 25, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Attorney Withdrawal]
  • January 24, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice]
December, 2016
  • December 14, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
August, 2016
  • August 14, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • August 12, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • August 12, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • August 11, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Proposed Order]
June, 2016
  • June 02, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection]
  • June 01, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sanctions]
  • June 01, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
December, 2015
  • December 22, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change Rule 3002.1]
October, 2015
  • October 15, 2015: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Change of Payment/Notice Address]
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.