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-11539
  • Case Name: Janet L. Beard
  • Filing Type: Federal
Filing History
March, 2021
  • March 10, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 08, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
  • March 05, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
January, 2021
  • January 27, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 25, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Dismissal]
  • January 07, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 05, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Dismiss Case]
  • January 04, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
December, 2020
  • December 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Service]
  • December 15, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Dismiss Case]
  • December 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Set (RFS)]
  • December 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Co-Debtor Stay]
  • December 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • December 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Relief from Stay (fee)]
  • December 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
November, 2020
  • November 18, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • November 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
October, 2020
  • October 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
September, 2020
  • September 19, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • September 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Employ]
  • September 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
August, 2020
  • August 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Service]
  • August 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Employ]
  • August 16, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • August 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • August 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirming Chapter 13 Plan]
  • August 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Wages]
  • August 12, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Employ]
  • August 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Confirming Ch 13 Plan]
  • August 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Regarding Plan Payments]
  • August 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2020
  • July 23, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Consent]
  • July 22, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Employ]
  • 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 [Extend Time]
  • July 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2020
  • June 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 25, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirmation Hearing Set]
  • June 24, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Chapter 13 Plan]
  • June 18, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • June 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • June 05, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Denying Confirmation of Chapter 13 Plan]
  • June 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
May, 2020
  • May 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • May 07, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • May 05, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Continued (Other)]
  • May 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
April, 2020
  • April 25, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 23, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirmation Hearing Set]
  • April 22, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Chapter 13 Plan]
  • April 04, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Show Cause in Writing]
  • April 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
March, 2020
  • March 31, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • March 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Denying Confirmation of Chapter 13 Plan]
  • March 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
February, 2020
  • February 23, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • February 21, 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 04, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • February 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
  • February 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
January, 2020
  • January 31, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
  • January 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
  • January 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • January 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Update Other Deadlines]
  • January 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Corrective Action Required]
  • January 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Terminate Document]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Withdrawal of Document (option of text only)]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Schedules and Statements]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • January 05, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
  • January 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Extend Time]
December, 2019
  • December 20, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 19, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • December 18, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • December 18, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Meeting of Creditors Chapter 13]
  • December 18, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Utility -Convert Case Event]
  • December 17, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Voluntary Conversion to Chapter 13 (Attorney use only)]
  • December 16, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Initial Financial Management Notice]
November, 2019
  • November 04, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Meeting of Creditors Continued]
October, 2019
  • October 11, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Certificate of Credit Counseling (Obtained prior to filing)]
  • October 07, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Notice of Appearance and Request for Notice (pdf or text only)]
  • October 04, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [BNC Certificate of Notice - PDF Document]
  • October 03, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [BNC Certificate of Notice - PDF Document]
  • October 02, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Payment Advices]
  • October 02, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [14 Day Order Re: Missing Documents]
  • October 02, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [(7) Day Order re: Missing Documents]
  • October 01, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Request for Notice (pdf or text only)]
September, 2019
  • September 30, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Set Financial Management Ddl]
  • September 30, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Internet Credit Card Payment]
  • September 30, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Auto Assignment Meeting of Creditor 7 individual]
  • September 30, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Voluntary Petition (Chapter 7)]
  • September 30, 2019: bk Office: 1 Chapter: 7 Trustee: Geremia, Lisa A. [Statement of SSN (Form B21)]
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.