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: 16-10981
  • Case Name: Amy Inez Hull
  • Filing Type: Federal
Filing History
August, 2019
  • August 22, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK) (ADI)]
  • August 22, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • August 20, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case and Discharge Trustee]
  • August 20, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
July, 2019
  • July 19, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Account and Certification (TDR - U.S. TRUSTEE ONLY)]
May, 2019
  • May 22, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • May 20, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Trustee Request for Commission]
  • May 20, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Fees]
  • May 17, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Certificate of Service (BK)]
April, 2019
  • April 03, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [7 Trustee Hearing Notice and Summary of Final Report]
  • April 03, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Report and Request for Commission (TFR - US Trustee use only)]
March, 2019
  • March 21, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Final Fees]
  • March 15, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • March 13, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Objection to Claim]
January, 2019
  • January 24, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Objection to Claim(s)]
  • January 12, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • January 10, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • January 10, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Employ]
  • January 08, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Order]
  • January 04, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • January 02, 2019: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Employ]
July, 2018
  • July 11, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • July 09, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Sale of Property under Section 363(b)]
May, 2018
  • May 16, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Sale of Property under Section 363(b)]
March, 2018
  • March 28, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • March 26, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Employ]
  • March 22, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Employ]
November, 2017
  • November 29, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • November 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay]
  • November 03, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay (FEE)]
October, 2016
  • October 08, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
  • October 06, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Automatic Discharge of Debtor]
September, 2016
  • September 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice/Certificate Appointing Successor Trustee]
  • September 14, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee Resignation and Report]
August, 2016
  • August 06, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [BNC Certificate of Notice (BK)]
  • August 04, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [Reaffirmation Agreement - Notice Regarding]
  • August 04, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [Reaffirmation Agreement]
July, 2016
  • July 31, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [BNC Certificate of Notice (BK)]
  • July 28, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [Financial Management Course Certificate]
  • July 28, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [341 Meeting of Creditors Held (TRUSTEE 341 FILINGS PROGRAM)]
  • July 28, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [Notice of Assets and Request for Claims Bar Date]
  • July 07, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [BNC Certificate of Notice - Meeting of Creditors]
  • July 05, 2016: bk Office: 1 Chapter: 7 Trustee: Cornell, Mark P. [Auto Assignment Meeting of Creditors Chapter 7 Indiv No Asset]
  • July 01, 2016: bk Office: 1 Chapter: 7 [Voluntary Petition (Chapter 7) (ACTIVE EVENT)]
  • July 01, 2016: bk Office: 1 Chapter: 7 [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.