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: 16-11695-
  • Case Name: Leia Goncalves Egan
  • Filing Type: Federal
Filing History
July, 2017
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • July 05, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
  • July 05, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case (Auto Closing Program)]
June, 2017
  • June 03, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
  • June 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Automatic Discharge of Debtor]
May, 2017
  • May 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • May 23, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Approving Reaffirmation Agreement]
April, 2017
  • April 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reaffirmation Agreement]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Receipt of Final Installment Payment]
  • April 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 07, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal]
March, 2017
  • March 11, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • March 11, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • March 10, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Receipt Number and Filing Fee - Installment]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • March 08, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal]
  • March 02, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
February, 2017
  • February 08, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • February 06, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
January, 2017
  • January 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
  • January 12, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Document (Response to Defective Amendment)]
  • January 12, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Financial Management Course Certificate]
  • January 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee's Report of No Distribution - no funds (TRUSTEE 341 FILINGS PROGRAM)]
  • January 08, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • January 06, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal]
  • January 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
December, 2016
  • December 31, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 30, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Receipt Number and Filing Fee - Generic]
  • December 30, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Defective Amendment]
  • December 30, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Creditor Matrix (FEE)]
  • December 30, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Summary of Assets and Liabilities]
  • December 29, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reconsider]
  • December 22, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 21, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Certificate of Service]
  • December 20, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal re 12-1-15 Forms ONLY]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal re 12-1-15 Forms ONLY]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Intent]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Declaration re: Debtor Schedules]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Summary of Assets and Liabilities]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Means Test Calculation Form 122A-2]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Means Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule H]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule G]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule E/F]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule D]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule C]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Schedule A/B]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Financial Affairs]
  • December 19, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Reconsider]
  • December 08, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 07, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
  • December 07, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • December 06, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Have the Filing Fee Waived in a Chapter 7 Case]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice to File Missing Documents (Chapter 7)]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Have the Filing Fee Waived in a Chapter 7 Case - NEW CASE ONLY]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Auto Assignment Meeting of Creditors Chapter 7 Indiv No Asset]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [SS Number Statement/Declaration]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Certificate of Credit Counseling]
  • December 05, 2016: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [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.