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: 14-40506
  • Case Name: Michael Pierre Crawford
  • Filing Type: Federal
Filing History
May, 2021
  • May 18, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • May 18, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Request for Certified Copy]
October, 2018
  • October 26, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 24, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
September, 2018
  • September 20, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
March, 2018
  • March 15, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • March 13, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • March 07, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (Text Entry)]
February, 2018
  • February 16, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 14, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • February 14, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • February 11, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 09, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification of Financial Management Course]
  • February 09, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
December, 2017
  • December 06, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
November, 2017
  • November 17, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
October, 2017
  • October 08, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 06, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • October 06, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Transfer/Assignment of Claim (no waiver) (fee required)]
May, 2017
  • May 19, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
May, 2016
  • May 26, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
March, 2016
  • March 14, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (Text Entry)]
February, 2016
  • February 22, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (Text Entry)]
October, 2015
  • October 08, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
September, 2014
  • September 25, 2014: bk Office: 4 Chapter: 13 [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.