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: 17-10966-
  • Case Name: Michael Anthony Zyla and Sherilene Zyla
  • Filing Type: Federal
Filing History
April, 2018
  • April 28, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • April 26, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Bankruptcy Case]
  • April 26, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Case]
March, 2018
  • March 04, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • March 02, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Avoid Lien]
February, 2018
  • February 23, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Close Adversary Case]
  • February 10, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Order of Discharge]
  • February 10, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • February 08, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Discharging Debtor(s) Ch7]
  • February 08, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay]
  • February 05, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Disclosure of Compensation of Attorney for Debtor]
  • February 05, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Avoid Lien]
January, 2018
  • January 18, 2018: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay (FEE)]
December, 2017
  • December 30, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • December 28, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • December 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • December 07, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Disclosure of Compensation of Attorney for Debtor]
  • December 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
November, 2017
  • November 30, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Complaint]
  • November 28, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • November 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • November 08, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Creditor Request for Notice]
October, 2017
  • October 27, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • October 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • October 24, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee's Report of No Distribution - no funds]
  • October 23, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • October 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
September, 2017
  • September 30, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • September 29, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Examination]
  • September 29, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Extend Time]
  • September 28, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document]
  • September 28, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay]
  • September 26, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • September 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Creditor Request for Notice]
  • September 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Delay Entry of Discharge]
  • September 18, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [341 Meeting of Creditors Held (TRUSTEE 341 FILINGS PROGRAM)]
  • September 13, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay (FEE)]
  • September 02, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice (BK)]
  • September 01, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice of Change of Address]
August, 2017
  • August 31, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay]
  • August 15, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Relief from Stay (FEE)]
  • August 09, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Meeting of Creditors Continued (TRUSTEE 341 FILINGS PROGRAM)]
July, 2017
  • July 28, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [BNC Certificate of Notice - Meeting of Creditors]
  • July 26, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Meeting of Creditors Chapter 7 No Asset]
  • July 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Notice/Certificate Appointing Successor Trustee]
  • July 25, 2017: bk Office: 1 Chapter: 7 Trustee: Smith, Timothy P. [Chapter 7 Trustee Resignation and Report]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Disclosure of Compensation of Attorney for Debtor]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Declaration re: Debtor Schedules]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Statement of Intent]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Summary of Assets and Liabilities]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Chapter 7 Means Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp)]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Schedules A/B-J]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Statement of Financial Affairs]
  • July 18, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Amended List of Creditors in Matrix Format (FEE)]
  • July 13, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Financial Management Course Certificate]
  • July 09, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [BNC Certificate of Notice - Meeting of Creditors]
  • July 09, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [BNC Certificate of Notice (BK)]
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Creditor Request for Notice]
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Meeting of Creditors Chapter 7 No Asset]
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Notice of Appearance and Request for Notice]
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Notice to File Missing Documents (Chapter 7)]
  • July 07, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Auto Assignment Meeting of Creditors Chapter 7 Indiv No Asset]
  • July 06, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [Certificate of Credit Counseling]
  • July 06, 2017: bk Office: 1 Chapter: 7 Trustee: Ford, Edmond J. [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.