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: 13-40416
  • Case Name: Michelle Rae Gustin and Matthew James Gustin
  • Filing Type: Federal
Filing History
August, 2019
  • August 09, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • August 09, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Request for Certified Copy]
July, 2019
  • July 28, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 26, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
June, 2019
  • June 24, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
  • June 17, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • June 17, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Trustee's Report of Small Dividends/Unclaimed Funds]
January, 2019
  • January 31, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • January 23, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • January 17, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
  • January 16, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • January 16, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • January 14, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • January 03, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
December, 2018
  • December 20, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • December 20, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • December 18, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • December 18, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • December 02, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
November, 2018
  • November 30, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
February, 2018
  • February 22, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
December, 2017
  • December 06, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
April, 2016
  • April 01, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
February, 2016
  • February 05, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
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.