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: 12-40776
  • Case Name: Allen Neal McLaughlin and Naomi Christine McLaughlin
  • Filing Type: Federal
Filing History
November, 2018
  • November 08, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • November 06, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
October, 2018
  • October 03, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
June, 2018
  • June 27, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
  • June 11, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • June 11, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Request for Certified Copy]
May, 2018
  • May 17, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • May 17, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
  • May 16, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • May 14, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • May 07, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
  • May 04, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
  • May 04, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
  • May 02, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
April, 2018
  • April 30, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • April 30, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Trustee's Report of Small Dividends/Unclaimed Funds]
  • April 20, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • April 19, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 17, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • April 17, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • April 15, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 13, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
June, 2017
  • June 15, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
June, 2016
  • June 20, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2015
  • July 03, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2014
  • July 30, 2014: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
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.