U.S. Federal Court Records for the District of Rhode Island

rhode island Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Rhode Island
Case Information:
  • Case Number: 1:15-bk-11447
  • Case Name: Robert G. Desperini
  • Filing Type: Federal
Filing History
December, 2020
  • December 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
November, 2020
  • November 12, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • November 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Debtor]
October, 2020
  • October 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
  • October 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Final Cure Mortgage Payment]
  • October 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Addendum]
  • October 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Notice of Plan Completion]
  • October 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
  • October 05, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Substitute Attorney (Batch)]
September, 2020
  • September 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
June, 2020
  • June 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Withdrawal of Claim (pdf or text only)]
May, 2020
  • May 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
February, 2020
  • February 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • February 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • February 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Transfer/Assignment of Claim]
November, 2019
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
May, 2019
  • May 08, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
March, 2019
  • March 08, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • March 07, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2018
  • July 09, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
May, 2018
  • May 08, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
March, 2018
  • March 06, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
January, 2018
  • January 04, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
December, 2017
  • December 27, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Change of Address]
June, 2017
  • June 28, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
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.