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-11806
  • Case Name: Sherry E. Matthews
  • Filing Type: Federal
Filing History
August, 2025
  • August 01, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Discharging Ch. 13 Trustee & Closing Case]
July, 2025
  • July 03, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [BNC Certificate of Notice - PDF Document]
  • July 01, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Discharging Debtor]
  • July 01, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Hearing Not Held]
  • July 01, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Response to Notice of Final Cure Payment Rule 3002.1]
June, 2025
  • June 26, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Notice of Mortgage Payment Change]
  • June 26, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • June 18, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [BNC Certificate of Notice - PDF Document]
  • June 16, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Hearing Set]
May, 2025
  • May 27, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Determine Final Cure and Payment re Rule 3002.1]
  • May 09, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [BNC Certificate of Notice - PDF Document]
  • May 07, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [BNC Certificate of Notice - PDF Document]
  • May 07, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Court Notice]
  • May 06, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Response to Notice of Final Cure Payment Rule 3002.1]
  • May 05, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Generic Order]
April, 2025
  • April 15, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Extend Time to Respond to a Notice of Final Cure]
March, 2025
  • March 25, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Notice of Final Cure Mortgage Payment]
  • March 25, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Chapter 13 Trustee's Final Report and Account]
  • March 25, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Addendum]
  • March 25, 2025: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Chapter 13 Trustee Notice of Plan Completion]
January, 2023
  • January 19, 2023: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Order Discharging Prior Chapter 13 Trustee]
  • January 04, 2023: bk Office: 1 Chapter: 13 Trustee: Pisaturo, Charles A. [Terminate Trustee & Add Trustee]
  • January 04, 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]
September, 2022
  • September 01, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
July, 2022
  • July 14, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • July 11, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Transfer/Assignment of Claim]
June, 2022
  • June 21, 2022: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
December, 2021
  • December 22, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2021
  • June 25, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
January, 2021
  • January 06, 2021: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
June, 2020
  • June 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Mortgage Payment Change]
March, 2020
  • March 22, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 20, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Pay Wages]
  • March 20, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Confirming Chapter 13 Plan]
  • March 13, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • March 12, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Regarding Plan Payments]
  • March 12, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee Proposed Order Confirming Ch 13 Plan]
  • March 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
January, 2020
  • January 11, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
  • January 09, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Continued (Other)]
December, 2019
  • December 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course Certificate]
  • December 12, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Service]
  • December 11, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Appearance and Request for Notice (pdf or text only)]
  • December 03, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • December 02, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • December 02, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Payment Advices]
November, 2019
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Corrective Action Taken (TEXT ONLY)]
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Corrective Action Required]
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Defective Ch 13 Plan]
  • November 27, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Service]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Auto Assignment Meeting of Creditors 13]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Credit Counseling (Obtained prior to filing)]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Form 122C-1 Statement of Current Monthly Income and Calculation of Commitment Period]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Statement of SSN (Form B21)]
  • November 26, 2019: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • November 26, 2019: 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.