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: 1:17-bk-12196
  • Case Name: Frantz S. Cadet
  • Filing Type: Federal
Filing History
July, 2021
  • July 08, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
June, 2021
  • June 09, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 07, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Debtor]
  • June 07, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
May, 2021
  • May 13, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Response to Notice of Final Cure Payment Rule 3002.1]
  • May 11, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Addendum]
  • May 11, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Final Cure Mortgage Payment]
  • May 11, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Notice of Plan Completion]
  • May 11, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
October, 2020
  • October 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Substitution of Attorney-Multi]
July, 2020
  • July 30, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2020
  • June 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2019
  • July 29, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
November, 2018
  • November 10, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • November 07, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Transfer/Assignment of Claim]
August, 2018
  • August 10, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
April, 2018
  • April 15, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Wages]
  • April 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirming Chapter 13 Plan]
  • April 06, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Regarding Plan Payments]
  • April 05, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Confirming Ch 13 Plan]
  • April 03, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Initial Financial Management Notice]
March, 2018
  • March 27, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
  • March 23, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
February, 2018
  • February 20, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • February 16, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
January, 2018
  • January 19, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • January 14, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 12, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • January 12, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • January 12, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
  • January 04, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 02, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • January 02, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • January 02, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Filing Fee]
December, 2017
  • December 31, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
  • December 29, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Auto Assignment Meeting of Creditors 13]
  • December 29, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Payment Advices]
  • December 29, 2017: bk Office: 1 Chapter: 13 [Payment Advices]
  • December 29, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Statement of SSN (Form B21)]
  • December 29, 2017: bk Office: 1 Chapter: 13 [Statement of SSN (Form B21)]
  • December 29, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Credit Counseling (Obtained prior to filing)]
  • December 29, 2017: bk Office: 1 Chapter: 13 [Certificate of Credit Counseling (Obtained prior to filing)]
  • December 29, 2017: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Voluntary Petition Chapter 13 - case upload]
  • December 29, 2017: bk Office: 1 Chapter: 13 [Voluntary Petition Chapter 13 - case upload]
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.