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: 19-10611-
  • Case Name: Frank D. Scaramuzzi and Cheryl A. Scaramuzzi
  • Filing Type: Federal
Filing History
June, 2020
  • June 24, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • June 22, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Bankruptcy Case]
  • June 22, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Close Case and Discharge Trustee]
May, 2020
  • May 20, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee FINAL Report and Account]
April, 2020
  • April 18, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Order of Discharge (ADI)]
  • April 16, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Discharging Debtor CH. 13]
  • April 16, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Trustee INTERIM Report Upon Completion of Plan Payments(BATCH)]
  • April 16, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit of Compliance with Discharge Requirements (CH. 13 - BATCH FILINGS)]
  • April 01, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Response to Notice of Final Cure Payment Rule 3002.1]
March, 2020
  • March 10, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Final Cure Mortgage Payment -Rule 3002.1]
  • March 08, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • March 05, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Receipt Number and Filing Fee - Generic]
  • March 05, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Transfer of Claim]
  • March 01, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Financial Management Course Certificate]
February, 2020
  • February 26, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document (ADI)]
  • February 24, 2020: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (CH. 13 ONLY)]
December, 2019
  • December 17, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Objection to Claim(s) and Motion (CH. 13 ONLY) (TRUSTEE ONLY)]
  • December 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Postpetition Mortgage Fees, Expenses, and Charges - Rule 3002.1]
August, 2019
  • August 24, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK) (ADI)]
  • August 22, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay]
  • August 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Relief from Stay (FEE)]
July, 2019
  • July 17, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • July 15, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Confirming Chapter 13 Plan]
  • July 15, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Plan Recommendation]
  • July 15, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Proposed Order Confirming Chapter 13/12 Plan]
June, 2019
  • June 03, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Findings from Meeting of Creditors (BATCH)]
May, 2019
  • May 30, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Affidavit Regarding Debtors Domestic Support and Domicile (CH. 13 -BATCH FILINGS)]
  • May 30, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [341 Meeting of Creditors Held (TRUSTEE 341 FILINGS PROGRAM Ch 13)]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Plan]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Verification of Creditor Mailing List]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Summary of Assets and Liabilities]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Statement of Financial Affairs]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Schedules A/B-J]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [List of Creditors]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Disclosure of Compensation of Attorney for Debtor]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Declaration About Debtor Schedules - Form 106DEC]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Means Test - Calculation of Disposable Income Form 122C-2]
  • May 26, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Chapter 13 Means Test - Statement of Current Monthly Income Form 122C-1]
  • May 17, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - PDF Document]
  • May 15, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Extend Deadline to File Schedules]
  • May 08, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice of Appearance and Request for Notice (BK)]
  • May 05, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice (BK)]
  • May 04, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [BNC Certificate of Notice - Meeting of Creditors]
  • May 03, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Notice to File Missing Documents (CH. 13)]
  • May 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Auto Assignment Meeting of Creditors Chapter 13]
  • May 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Certificate of Credit Counseling]
  • May 02, 2019: bk Office: 1 Chapter: 13 Trustee: Sumski, Lawrence P. [Voluntary Petition (Chapter 13) (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.