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: 12-40616
  • Case Name: Robert Duane Stansbury and Rhonda Rae Stansbury
  • Filing Type: Federal
Filing History
October, 2018
  • October 12, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 10, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
September, 2018
  • September 07, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
July, 2018
  • July 09, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • July 09, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Trustee's Report of Small Dividends/Unclaimed Funds]
April, 2018
  • April 27, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
January, 2018
  • January 25, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • January 23, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
December, 2017
  • December 31, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • December 29, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • December 29, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • December 29, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification About a Financial Management Course - Form 423]
  • December 03, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • December 01, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
November, 2017
  • November 29, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • November 27, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Application 1,000 or Less (Without Notice)]
  • November 27, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement of No Objection (Text Entry)]
  • November 27, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
  • November 20, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
June, 2015
  • June 24, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2014
  • July 08, 2014: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
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.