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: 16-10130-
  • Case Name: Rocky G. Caron
  • Filing Type: Federal
Filing History
August, 2021
  • August 04, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • August 02, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • August 02, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case and Discharge Trustee]
July, 2021
  • July 16, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change - Rule 3002.1 (LIMITED USERS ONLY)]
June, 2021
  • June 30, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
May, 2021
  • May 01, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge (ADI)]
April, 2021
  • April 29, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor CH. 13]
  • April 28, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(BATCH)]
  • April 28, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (CH. 13 - BATCH FILINGS)]
  • April 26, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1 (LIMITED USERS ONLY)]
  • April 06, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment -Rule 3002.1]
February, 2021
  • February 09, 2021: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
October, 2020
  • October 07, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change - Rule 3002.1 (LIMITED USERS ONLY)]
July, 2020
  • July 21, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change - Rule 3002.1 (LIMITED USERS ONLY)]
July, 2019
  • July 25, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Mortgage Payment Change - Rule 3002.1]
October, 2018
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [List of Creditors]
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Declaration re: Debtor Schedules]
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Summary of Assets and Liabilities]
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Means Test - Statement of Current Monthly Income Form 122C-1]
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Schedules A/B-J]
  • October 31, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Statement of Financial Affairs]
  • October 20, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • October 18, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice to all Creditors and Parties]
  • October 18, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sever Chapter 13 Case]
  • October 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Proposed Order]
  • October 17, 2018: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Sever Chapter 13 Case (FEE)]
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.