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: 1:14-bk-11697
  • Case Name: Laurie A Hill
  • Filing Type: Federal
Filing History
July, 2020
  • July 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
June, 2020
  • June 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 08, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Corrective Action Taken (TEXT ONLY)]
  • June 08, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Debtor]
May, 2020
  • May 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
  • May 26, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection/Response to Notice]
  • May 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • May 12, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Court Notice]
  • May 08, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
April, 2020
  • April 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Addendum]
  • April 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Final Cure Mortgage Payment]
  • April 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Notice of Plan Completion]
  • April 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
  • April 07, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Receipt for Unclaimed Funds]
March, 2019
  • March 21, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 19, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
  • March 19, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Stay]
  • March 03, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 01, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Set (RFS)]
February, 2019
  • February 28, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Stay (fee)]
  • February 28, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
September, 2018
  • September 10, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
February, 2018
  • February 23, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
August, 2017
  • August 30, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • August 07, 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.