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: 16-10307
  • Case Name: Todd M. Niziak
  • Filing Type: Federal
Filing History
May, 2017
  • May 30, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
April, 2017
  • April 26, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee Final Report and Account Upon Dismissal]
  • April 23, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order Dismissing Case]
  • April 23, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 21, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Dismissed Case - Order entered]
  • April 21, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • April 18, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [GENERIC Notice]
March, 2017
  • March 07, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
January, 2017
  • January 05, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • January 03, 2017: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim and Motion (Chapter 13 only)]
December, 2016
  • December 02, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (Chapter 13 TRUSTEE USE ONLY)]
August, 2016
  • August 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • August 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Confirming Chapter 13 Plan]
  • August 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Plan Recommendation]
  • August 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Proposed Order Confirming Chapter 13/12 Plan]
July, 2016
  • July 09, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • July 07, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Clerk Notice of Contingent Dismissal]
June, 2016
  • June 24, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Hearing]
  • June 23, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Amended Chapter 13 Plan]
  • June 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • June 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • June 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • June 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Proposed Order]
  • June 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Denying Confirmation of Chapter 13 Plan]
  • June 17, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Hearing Held]
  • June 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Defective Amendment]
  • June 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response]
  • June 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Summary of Assets and Liabilities]
  • June 15, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Amended Schedules D, E/F (FEE)]
  • June 08, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Findings from Meeting of Creditors (batch)]
  • June 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [341 Meeting of Creditors Held (TRUSTEE 341 FILINGS PROGRAM Ch 13)]
  • June 06, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit Regarding Debtors Domestic Support and Domicile (Ch 13 only)]
May, 2016
  • May 23, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Meeting of Creditors Continued (TRUSTEE 341 FILINGS PROGRAM)]
  • May 21, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • May 19, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Clerk Notice of Contingent Dismissal]
  • May 10, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Plan]
  • May 05, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • May 03, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Clerk Notice of Contingent Dismissal]
April, 2016
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Meeting of Creditors]
  • April 28, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • April 27, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Dismiss Case]
  • April 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice Upon Conversion 7 to 13]
  • April 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Meeting of Creditors Chapter 13]
  • April 26, 2016: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Convert Case to 13]
  • April 25, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Convert Case to 13]
  • April 23, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Summary of Assets and Liabilities]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Intent]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Declaration re: Debtor Schedules]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Financial Affairs]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule D]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule C]
  • April 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule A/B]
  • April 21, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay]
  • April 07, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 06, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Meeting of Creditors Continued (TRUSTEE 341 FILINGS PROGRAM)]
  • April 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal]
  • April 01, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay (FEE)]
March, 2016
  • March 16, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
  • March 16, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • March 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice to File Missing Documents (Chapter 7)]
  • March 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Auto Assignment Meeting of Creditors Chapter 7 Indiv No Asset]
  • March 11, 2016: bk Office: 1 Chapter: 7 [Certificate of Credit Counseling]
  • March 11, 2016: 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.