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: 17-10225
  • Case Name: MW Keller Plumbing & Heating, LLC
  • Filing Type: Federal
Filing History
November, 2018
  • November 29, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • November 27, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
  • November 27, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
April, 2017
  • April 18, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Receipt Number and Filing Fee - Generic]
  • April 18, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Document (Response to Defective Amendment)]
  • April 17, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee's Report of No Distribution - no funds (TRUSTEE 341 FILINGS PROGRAM)]
  • April 15, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 15, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Defective Amendment]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Court Fees Due]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Administrative Error - Incorrect Filing Event]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Schedules D,E/F (FEE)]
  • April 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Amended Schedules/Statements]
March, 2017
  • March 29, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Meeting of Creditors Continued (TRUSTEE 341 FILINGS PROGRAM)]
  • March 26, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • March 24, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Clerk Notice of Contingent Dismissal]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [List of Inventories and Equipment]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Debtor Organizational Documents]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Declaration re: Debtor Schedules]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Statement of Corporate Ownership]
  • March 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Corporate Resolution]
  • March 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
  • March 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
February, 2017
  • February 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice to File Missing Documents (Chapter 7)]
  • February 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Auto Assignment Meeting of Creditors Chapter 7 Business Asset]
  • February 25, 2017: 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.