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: 15-40077
  • Case Name: Kansun Nuon
  • Filing Type: Federal
Filing History
July, 2020
  • July 17, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 15, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
June, 2020
  • June 01, 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. [Certificate of Service]
April, 2020
  • April 21, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • 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. [Discharging Debtor(s)]
March, 2020
  • March 25, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • March 23, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • March 23, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge]
  • March 20, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • March 18, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
September, 2018
  • September 26, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (Text Entry)]
March, 2018
  • March 22, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
  • March 22, 2018: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
October, 2016
  • October 08, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 06, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Document Sent to BNC for Service]
  • October 06, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Hearing Minutes and ORDER (Text Order)]
August, 2016
  • August 17, 2016: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Objection to Claim]
July, 2015
  • July 23, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 21, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
June, 2015
  • June 24, 2015: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
February, 2015
  • February 27, 2015: 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.