U.S. Federal Court Records for the Eastern District of Pennsylvania

pennsylvania Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Eastern District of Pennsylvania
Case Information:
  • Case Number: 13-21121-jkf
  • Case Name: Stephenie Hanna
  • Filing Type: Federal
Filing History
June, 2019
  • June 12, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Close Bankruptcy Case]
May, 2019
  • May 17, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [BNC Certificate of Mailing - Order to Close Case]
  • May 15, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Close Case]
  • May 12, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [BNC Certificate of Mailing - Order of Discharge]
  • May 09, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Automatic Order Discharging Debtor (Chapter13)]
April, 2019
  • April 19, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [BNC Certificate of Mailing -Notice of Objection to Discharge]
  • April 17, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Objection to Discharge / Final Report and Account]
  • April 16, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Chapter 13 Trustee's Final Report Closed Completed]
February, 2019
  • February 20, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Response to Notice of Final Cure Payment Rule 3002.1]
  • February 19, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Mortgage Payment Change]
  • February 11, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Domestic Support Obligation Certification]
January, 2019
  • January 31, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Final Cure Mortgage Payment]
  • January 14, 2019: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice (Praecipe) of Change of Address]
December, 2018
  • December 21, 2018: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Mortgage Payment Change]
November, 2018
  • November 29, 2018: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Financial Management Course Certificate]
December, 2017
  • December 29, 2017: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Mortgage Payment Change]
September, 2017
  • September 29, 2017: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Transfer case from Judge Jean K. FitzSimon to Judge Ashely M. Chan]
June, 2017
  • June 29, 2017: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice (Praecipe) of Change of Address]
  • June 29, 2017: bk Office: 2 Chapter: 13 Trustee: MILLER,, Esq. WILLIAM C. [Notice of Appearance and Request for Notice]
January, 2017
  • January 11, 2017: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Notice of Mortgage Payment Change]
December, 2016
  • December 21, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Praecipe to Withdraw Document]
  • December 13, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Certification of Default]
October, 2016
  • October 20, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [BNC Certificate of Mailing- Transfer of Claim]
  • October 18, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Transfer of Claim]
July, 2016
  • July 08, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [BNC Certificate of Mailing- Transfer of Claim]
  • July 05, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Transfer of Claim]
April, 2016
  • April 28, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [BNC Certificate of Mailing - PDF Document]
  • April 26, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Stipulation]
  • April 14, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Stipulation]
  • April 14, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Notice of Motion]
  • April 14, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Praecipe to Re-list]
  • April 05, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Attach PDF Document]
February, 2016
  • February 04, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Hearing Held]
January, 2016
  • January 08, 2016: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Hearing Continued]
December, 2015
  • December 14, 2015: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Hearing Continued]
November, 2015
  • November 30, 2015: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Certificate of Service]
  • November 30, 2015: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Reply]
  • November 16, 2015: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Notice of Motion]
  • November 16, 2015: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Relief from Stay]
November, 2014
  • November 17, 2014: bk Office: 2 Chapter: 13 Trustee: MILLER, WILLIAM C. [Auto-Docket of Credit Card]
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.