U.S. Federal Court Records for the District of Utah

utah Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Utah
Case Information:
  • Case Number: 25-27511
  • Case Name: Sara Dawn Ridgel and Deandra Lamarr Ridgel
  • Filing Type: Federal
Filing History
January, 2026
  • January 29, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [BNC Certificate of Mailing Re: Order]
  • January 27, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Reconsider (order)]
  • January 22, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Trustee Services Rendered Pursuant to 330(e)]
  • January 20, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Digital Audio Recording]
  • January 20, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Minute Entry]
  • January 14, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Trustee's Directive]
  • January 14, 2026: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Meeting of Creditors Held]
December, 2025
  • December 30, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Amended Schedules/List of Creditors/Statements (Dec 1 2016)]
  • December 22, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [*Notice of Hearing]
  • December 22, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Reconsider (Motion)]
  • December 19, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [BNC Certificate of Mailing - Meeting of Creditors]
  • December 17, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Certificate of Service Re: Miscellaneous Pleadings]
  • December 16, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [List of Creditors (Matrix) Upload]
  • December 15, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Waiver of Chapter 7 Filing Fee (IFP) (order)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Auto Assignment Meeting of Creditors 7]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Debtor(s) Electronic Noticing Request]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Payment Advices/Evidence of Payment and/or Certification]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Statement of Financial Affairs and Schedules]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Chapter 7 Means Test Calculation Form 122A-2 (USE FOR Presumption of Abuse only)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Chapter 7 Statements - Monthly Income (122A-1)/Exemption Presumption of Abuse (122A-1Supp)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Waiver of Chapter 7 Filing Fee (Application) (IFP)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Credit Counseling Agency Briefing Certificate (Prefiling)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Debtor's Statement of Social Security Number(s)]
  • December 12, 2025: bk Office: 2 Chapter: 7 Trustee: Miller, tr David L. [Voluntary Petition (Chapter 7)]
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.