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: 1:18-bk-12009
  • Case Name: Amy E. Marsden
  • Filing Type: Federal
Filing History
April, 2021
  • April 08, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Certificate of Notice - PDF Document]
  • April 06, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Discharging Ch. 7 Trustee & Closing No Asset Case]
  • April 06, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Discharging Debtor]
February, 2021
  • February 26, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Chapter 7 Trustee's Report of No Distribution]
  • February 26, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Meeting of Creditors Held]
  • February 18, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Certificate of Notice - PDF Document]
  • February 16, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Service of Document]
  • February 14, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Certificate of Notice - PDF Document]
  • February 12, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Trustee Document]
  • February 12, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Discharging Chapter 13 Trustee]
  • February 12, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Post Conversion Report (Former Trustee Use)]
  • February 05, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Meeting Continued]
January, 2021
  • January 30, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Certificate of Notice - PDF Document]
  • January 29, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Withdrawal of Document (option of text only)]
  • January 29, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Schedule of Post Petition Debts]
  • January 28, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Chapter 7 Form 122A-1 Statement of Your Monthly Income (means test)]
  • January 28, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Service of Document]
  • January 27, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Trustee Document]
  • January 16, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [BNC Certificate of Notice - PDF Document]
  • January 14, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Terminate Document]
  • January 14, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Setting Post Conversion Deadlines]
  • January 14, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Meeting of Creditors Chapter 7 No Asset]
  • January 14, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Utility -Convert Case Event]
  • January 13, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Internet Credit Card Payment]
  • January 13, 2021: bk Office: 1 Chapter: 7 Trustee: Ferrara, Stacy B. [Voluntary Conversion to Chapter 7(Attorney use only)]
  • January 13, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Voluntary Conversion to Chapter 7(Attorney use only)]
  • January 12, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Motion to Dismiss Case]
August, 2020
  • August 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • August 04, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Withdraw as Attorney]
September, 2019
  • September 03, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2019
  • June 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
April, 2019
  • April 10, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 08, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Authority]
  • April 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 04, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Wages]
  • April 04, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirming Chapter 13 Plan]
March, 2019
  • March 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Confirming Ch 13 Plan]
  • March 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Regarding Plan Payments]
  • March 25, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Consent]
  • March 19, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Authority]
  • March 18, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
February, 2019
  • February 28, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • February 22, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
  • February 07, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
  • February 01, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Meeting Continued]
January, 2019
  • January 29, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
  • January 07, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Debtor(s) Notice of Updated Creditor Address]
  • January 02, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
December, 2018
  • December 27, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • December 19, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Update Other Deadlines]
  • December 18, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Credit Counseling (Obtained prior to filing)]
  • December 16, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 14, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • December 14, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Payment Advices]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-2 Calculation of Your Disposable Income]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Statement of SSN (Form B21)]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Auto Assignment Meeting of Creditors 13]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • December 13, 2018: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Voluntary Petition (Chapter 13)]
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.