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: 15-11957
  • Case Name: Jason M. Haseltine and Elinor Salazar
  • Filing Type: Federal
Filing History
April, 2016
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
  • April 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case (Auto Closing Program)]
March, 2016
  • March 31, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
  • March 29, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Discharging Debtor(s) Ch7]
  • March 11, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Financial Management Course Certificate]
  • March 11, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Schedules/Statements]
  • March 11, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Creditor Request for Notice]
January, 2016
  • January 27, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee's Report of No Distribution - no funds (TRUSTEE 341 FILINGS PROGRAM)]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Summary of Assets and Liabilities]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Intent]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Disclosure of Compensation of Attorney for Debtor]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Verified Statement re: Debtor Matrix]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice to Individual Consumer Debtor-Form B201]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Means Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedules A-J]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Declaration re: Debtor Schedules]
  • January 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Financial Affairs]
  • January 04, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Certificate of Credit Counseling]
  • January 02, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
  • January 02, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
December, 2015
  • December 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice to File Missing Documents (Chapter 7)]
  • December 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Order Striking Document Filed Into Incorrect Case]
  • December 31, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Auto Assignment Meeting of Creditors Chapter 7 Indiv No Asset]
  • December 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Certificate of Credit Counseling]
  • December 30, 2015: bk Office: 1 Chapter: 7 [Certificate of Credit Counseling]
  • December 30, 2015: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Voluntary Petition (Chapter 7) (ACTIVE EVENT)]
  • December 30, 2015: bk Office: 1 Chapter: 7 [Voluntary Petition (Chapter 7) (ACTIVE EVENT)]
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.