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: 12-50109
  • Case Name: Benjamin Lynn Leonard and Alicia Janette Leonard
  • Filing Type: Federal
Filing History
July, 2017
  • July 26, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
June, 2017
  • June 22, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
May, 2017
  • May 13, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • May 11, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
April, 2017
  • April 15, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 13, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • April 13, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • April 09, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 07, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
  • April 07, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (Text Entry)]
  • April 07, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
  • April 04, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Corrective Entry]
  • April 04, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Application 1,000 or Less (Without Notice)]
  • April 04, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
January, 2017
  • January 23, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certification About a Financial Management Course - Form 423]
November, 2016
  • November 22, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Relief from Automatic Stay]
  • November 02, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • November 02, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Relief from Automatic Stay (fee required)]
September, 2016
  • September 21, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
June, 2016
  • June 17, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
February, 2016
  • February 18, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 15, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • February 15, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Transfer/Assignment of Claim (no waiver)(fee required)]
August, 2014
  • August 04, 2014: bk Office: 5 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.