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: 1:19-bk-10347
  • Case Name: Frederick Royce and Kathleen M. Royce
  • Filing Type: Federal
Filing History
January, 2023
  • January 18, 2023: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Order Discharging Prior Chapter 13 Trustee]
  • January 03, 2023: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Terminate Trustee & Add Trustee]
  • January 03, 2023: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Entry]
December, 2022
  • December 31, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Standing Trustees Accounting of Prior Administration]
July, 2022
  • July 22, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2021
  • July 23, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2020
  • July 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • July 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • July 07, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Stay]
June, 2020
  • June 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 19, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Set (RFS)]
  • June 18, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Stay (fee)]
April, 2020
  • April 30, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
February, 2020
  • February 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • February 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Approve]
  • February 26, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • February 24, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Terminate Attorney]
  • February 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Substitute Attorney]
  • February 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Approve (NOT for approving Loan Modifications through Court's Loss Mitigation Program)]
August, 2019
  • August 15, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • August 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Suspend Plan Payments]
July, 2019
  • July 23, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Suspend Plan Payments]
  • July 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • July 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirming Chapter 13 Plan]
  • July 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Wages]
  • July 03, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Confirming Ch 13 Plan]
  • July 03, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Regarding Plan Payments]
June, 2019
  • June 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
  • June 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • June 12, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 10, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Continue Hearing]
April, 2019
  • April 29, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • April 25, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Added Creditor Deadline(s)]
  • April 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 23, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
  • April 22, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Schedules and Statements]
  • April 22, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Continued (Other)]
  • April 19, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
  • April 18, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
  • April 17, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 15, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Generic Order]
  • April 04, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Consent]
March, 2019
  • March 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Generic Application/Motion]
  • March 25, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Chapter 13 Plan]
  • March 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • March 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • March 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-2 Calculation of Your Disposable Income]
  • March 24, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Missing Document(s) Filed]
  • March 21, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
  • March 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 13, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Update Other Deadlines]
  • March 12, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Payment Advices]
  • March 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • March 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Creditor List Upload (original list of creditors)]
  • March 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Meeting of Creditors Chapter 13]
  • March 08, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 08, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Duplicate Filer]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [(7) Day Order re: Missing Documents]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Filing Fee]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Add Judge (this is not Private Entry)]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
  • March 06, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Credit Counseling (Obtained prior to filing)]
  • March 06, 2019: bk Office: 1 Chapter: 13 [Certificate of Credit Counseling (Obtained prior to filing)]
  • March 05, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • March 05, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Statement of SSN (Form B21)]
  • March 05, 2019: bk Office: 1 Chapter: 13 [Chapter 13 Agreement - LF 2083-1.1]
  • March 05, 2019: bk Office: 1 Chapter: 13 [Statement of SSN (Form B21)]
  • March 05, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Voluntary Petition (Chapter 13)]
  • March 05, 2019: bk Office: 1 Chapter: 13 [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.