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: 14-40639
  • Case Name: Manuel Simon Alvarez and Patricia Alvarez
  • Filing Type: Federal
Filing History
August, 2020
  • August 13, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 11, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
July, 2020
  • July 10, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • July 09, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
May, 2020
  • May 29, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • May 29, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Request for Certified Copy]
  • May 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • May 22, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • May 15, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • May 04, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
April, 2020
  • April 29, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 27, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • April 27, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge]
  • April 19, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 17, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
May, 2019
  • May 02, 2019: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
May, 2018
  • May 02, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
May, 2017
  • May 02, 2017: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2016
  • July 21, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
May, 2016
  • May 10, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
August, 2015
  • August 31, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
July, 2015
  • July 14, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Hearing Minutes (New)]
  • July 14, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Relief from Automatic Stay]
  • July 09, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
June, 2015
  • June 25, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • June 23, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Set Hearing]
  • June 16, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Response]
December, 2014
  • December 10, 2014: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Meeting of Creditors Chapter 13]
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.