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-10036
  • Case Name: Robert D. Barbet
  • Filing Type: Federal
Filing History
June, 2020
  • June 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Close Bankruptcy Case]
March, 2020
  • March 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Chapter 13 Trustee]
February, 2020
  • February 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • February 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Debtor]
  • February 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
  • February 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
  • February 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
January, 2020
  • January 18, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Set]
  • January 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response]
  • January 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Show Cause in Writing]
December, 2019
  • December 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Court Notice]
  • December 05, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
November, 2019
  • November 14, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Addendum]
  • November 14, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Notice of Plan Completion]
  • November 14, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
  • November 14, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Final Cure Mortgage Payment]
October, 2019
  • October 09, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
August, 2019
  • August 21, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Terminate Document]
  • August 21, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Withdrawal of Document (option of text only)]
  • August 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Motion to Dismiss Case]
January, 2019
  • January 25, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2018
  • June 26, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Change of Address]
October, 2017
  • October 16, 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.