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: 1:20-bk-10055
  • Case Name: James A. Eno
  • Filing Type: Federal
Filing History
June, 2020
  • June 24, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Discharging Ch. 13 Trustee & Closing Case]
  • June 24, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Trustee's Final Report and Account]
  • June 19, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • June 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Dismissal]
May, 2020
  • May 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • May 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Generic Order]
  • May 07, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Update Objection/Response Deadline]
  • May 06, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Certificate of Service]
  • May 05, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice to the Court]
  • May 02, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice to the Court]
  • May 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Consent]
  • May 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Terminate Document]
April, 2020
  • April 30, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice to the Court]
  • April 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • April 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Financial Management Course (Post Filing Certificate)]
  • April 23, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • April 17, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 15, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Generic Order]
  • April 15, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • April 14, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Chapter 13 Plan]
  • April 10, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 07, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Initial Financial Management Notice]
  • April 03, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • April 01, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Denying Confirmation of Chapter 13 Plan]
March, 2020
  • March 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • March 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Not Held]
  • March 26, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Hearing Continued (Other)]
February, 2020
  • February 25, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
  • February 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Meeting of Creditors Held]
  • February 18, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Objection to Confirmation of Plan]
January, 2020
  • January 29, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Added Creditor Deadline(s)]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Corrective Action Required]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Internet Credit Card Payment]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Amended Schedules and Statements]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Plan]
  • January 28, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Update Other Deadlines]
  • January 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Chapter 13 Agreement - LF 2083-1.1]
  • January 27, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Missing Document(s) Filed]
  • January 24, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 23, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [BNC Certificate of Notice - PDF Document]
  • January 22, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [14 Day Order Re: Missing Documents]
  • January 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Duplicate Filer]
  • January 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Notice of Ineligibility to Receive Discharge]
  • January 21, 2020: bk Office: 1 Chapter: 13 Trustee: Boyajian, John [Request for Notice (pdf or text only)]
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.