U.S. Federal Court Records for the District of South Dakota

south dakota Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of South Dakota
Case Information:
  • Case Number: 14-40347
  • Case Name: Toby Michael Orlando and Sheila Mary Ann Orlando
  • Filing Type: Federal
Filing History
October, 2019
  • October 31, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 29, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
September, 2019
  • September 27, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
  • September 15, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
August, 2019
  • August 29, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • August 15, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 13, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • August 08, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
July, 2019
  • July 22, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • July 21, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 20, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 19, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • July 19, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • July 18, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
June, 2019
  • June 26, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
June, 2018
  • June 14, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
August, 2017
  • August 07, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2017
  • July 25, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
June, 2017
  • June 07, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
June, 2016
  • June 17, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
October, 2015
  • October 27, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • October 27, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Transfer/Assignment of Claim (with waiver)(fee required)]
June, 2015
  • June 26, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2014
  • July 03, 2014: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
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.