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: 13-10034
  • Case Name: Donald Eugene Palmer and Shelly Ann Moon-Palmer
  • Filing Type: Federal
Filing History
August, 2021
  • August 25, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 23, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
  • August 20, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Unclaimed Funds Identifying Information]
  • August 20, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Supplement]
July, 2021
  • July 29, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 27, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Set Hearing/Deadlines]
  • July 26, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Unclaimed Funds Identifying Information]
  • July 26, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
June, 2021
  • June 23, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
  • June 22, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Unclaimed Funds Identifying Information]
  • June 22, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
May, 2021
  • May 28, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • May 26, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
  • May 25, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Unclaimed Funds Identifying Information]
  • May 25, 2021: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Payment of Unclaimed Funds]
October, 2018
  • October 22, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 19, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Notice of Case Closed Without a Discharge]
  • October 19, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
September, 2018
  • September 18, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
March, 2018
  • March 21, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • March 21, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Trustee's Report of Small Dividends/Unclaimed Funds]
February, 2018
  • February 15, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
  • February 08, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 06, 2018: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
September, 2017
  • September 28, 2017: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 26, 2017: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • September 26, 2017: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Transfer/Assignment of Claim (no waiver) (fee required)]
March, 2017
  • March 20, 2017: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
April, 2016
  • April 25, 2016: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
December, 2014
  • December 18, 2014: bk Office: 1 Chapter: 13 Trustee: Wein, Dale A. [Modify Confirmed Plan]
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.