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: 12-40088
  • Case Name: Joel Richard Nelson and Amy Dale Kins Nelson
  • Filing Type: Federal
Filing History
March, 2018
  • March 01, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
February, 2018
  • February 27, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
January, 2018
  • January 25, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
October, 2017
  • October 05, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 03, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
September, 2017
  • September 10, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 08, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • September 08, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
August, 2017
  • August 31, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
  • August 31, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • August 29, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
  • August 27, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 25, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
June, 2017
  • June 21, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification About a Financial Management Course - Form 423]
March, 2017
  • March 15, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
August, 2016
  • August 23, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2016
  • July 28, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
February, 2016
  • February 23, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
August, 2015
  • August 28, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
September, 2014
  • September 04, 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.