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: 20-01007-
  • Case Name: Rohe v. Ford Motor Credit Company, LLC
  • Filing Type: Federal
Filing History
November, 2020
  • November 18, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Close Adversary Proceeding (AP)]
  • November 04, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • November 02, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Final Judgment]
October, 2020
  • October 19, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Settlement Reached (AP) (CALENDAR CLERK ONLY)]
  • October 14, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [GENERIC Notice]
  • October 10, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • October 08, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Notice to all Creditors and Parties]
June, 2020
  • June 22, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Answer to Complaint]
  • June 20, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • June 19, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • June 18, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Pre-Trial Scheduling Order]
  • June 17, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Appear pro hac vice]
  • June 15, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Proposed Order]
  • June 15, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Appear pro hac vice (AP)]
  • June 07, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • June 05, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Notice to all Creditors and Parties]
May, 2020
  • May 15, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • May 13, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Continue Hearing]
  • May 12, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Proposed Order]
  • May 12, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Continue Hearing (AP)]
  • May 07, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [BNC Certificate of Notice - PDF Document (ADI)]
  • May 05, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Notice to all Creditors and Parties]
April, 2020
  • April 20, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [GENERIC Notice]
  • April 03, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Answer to Complaint]
March, 2020
  • March 16, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Summons Service Executed]
  • March 16, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Administrative Error - Incorrect Filing Event]
  • March 16, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Certificate of Service (AP)]
  • March 12, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Exhibit (AP)]
  • March 12, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Summons Issued]
  • March 12, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Adversary Cover Sheet Deficient]
  • March 11, 2020: ap Office: 1 Chapter: Trustee: Smith, Timothy P. [Complaint]
  • March 11, 2020: ap Office: 1 Chapter: [Complaint]
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.