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

vermont Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Vermont
Case Information:
  • Case Number: 13-10554
  • Case Name: Todd Arthur Peduzzi and Laura Lee Peduzzi
  • Filing Type: Federal
Filing History
April, 2020
  • April 02, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Final Decree]
March, 2020
  • March 31, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [6-Close Bankruptcy Case w/ Fnl Decree]
  • March 18, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Order Appr Fnl Rpt and Acct]
  • March 16, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Approving Final Report & Account]
February, 2020
  • February 12, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Chapter 13 Trustee's Final Report and Account]
January, 2020
  • January 04, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Order]
  • January 04, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Order of Discharge]
  • January 02, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [1-Discharging Debtor]
  • January 02, 2020: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Findings Prior to Discharge in 12/13]
December, 2019
  • December 12, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Mortgage Payment Change]
  • December 11, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Entry of Discharge]
November, 2019
  • November 27, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Certificate of Completion of Plan Payments]
April, 2019
  • April 29, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Mortgage Payment Change]
March, 2019
  • March 21, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Mortgage Payment Change]
February, 2019
  • February 13, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Appearance and Request for Notice (Paperless)]
  • February 01, 2019: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Post-Petition Mortgage Fees, Expenses and Charges]
October, 2018
  • October 15, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Form 423 - Financial Management Course Certificate]
  • October 06, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Notice of No Action by Court]
  • October 04, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of No Action by Court]
  • October 04, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Form 423 - Financial Management Course Certificate]
March, 2018
  • March 27, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Mortgage Payment Change]
February, 2018
  • February 21, 2018: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Notice of Post-Petition Mortgage Fees, Expenses and Charges]
October, 2016
  • October 13, 2016: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [BNC - Notice of Transfer of Claim]
  • October 11, 2016: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Transfer of Claim]
June, 2016
  • June 15, 2016: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Creditor Request for Notices]
July, 2014
  • July 09, 2014: bk Office: 5 Chapter: 13 Trustee: Sensenich, Jan M. [Objection to Claim]
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.