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-10311
  • Case Name: Susan A. Lebeau and Joseph E. Reynolds
  • Filing Type: Federal
Filing History
January, 2020
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
  • January 22, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Debtor(s) Notice of Updated Creditor Address]
  • January 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Debtor(s) Notice of Updated Creditor Address]
  • January 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
December, 2019
  • December 28, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Debtor]
  • December 23, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
  • December 12, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 10, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Intent to Close Case]
  • December 04, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
November, 2019
  • 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 [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 [Notice of Final Cure Mortgage Payment]
October, 2019
  • October 31, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • October 02, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
September, 2019
  • September 04, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2019
  • July 31, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • July 01, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
May, 2019
  • May 31, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
April, 2019
  • April 30, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • April 01, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
February, 2019
  • February 28, 2019: 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.