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: 15-40117
  • Case Name: Bradley Alvin Bunker
  • Filing Type: Federal
Filing History
September, 2017
  • September 22, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Close Bankruptcy Case Administratively]
  • September 07, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Discharging Trustee Following Dismissal (Text Order)]
  • September 07, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Chapter 12 Trustee's Final Report and Account]
July, 2017
  • July 07, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 05, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Dismissal]
  • July 05, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Dismiss Case for Failure to Make Plan Payments]
June, 2017
  • June 07, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Motion/Application (Sets Objection Deadline Only)]
  • June 06, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Dismiss Case for Failure to Make Plan Payments]
  • June 05, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Application 1,000 or Less (Without Notice)]
  • June 05, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
April, 2017
  • April 17, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Nonstandard Order]
  • April 14, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Affidavit of Default]
March, 2017
  • March 23, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Default]
  • March 06, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Electronic Notice Registration (Debtor)]
  • March 02, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Hearing Minutes (New)]
  • March 02, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
February, 2017
  • February 28, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Set Hearing]
  • February 27, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Objection]
  • February 10, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • February 10, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Relief from Automatic Stay (fee required)]
  • February 02, 2017: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
July, 2016
  • July 10, 2016: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 08, 2016: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Compensation]
June, 2016
  • June 13, 2016: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Compensation]
September, 2015
  • September 26, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 24, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Compensation]
  • September 23, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
August, 2015
  • August 26, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Compensation]
  • August 21, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 19, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Confirming Plan]
  • August 19, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Plan as Confirmed]
  • August 19, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Confirmation of Plan]
  • August 17, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Proposed Plan as Confirmed]
July, 2015
  • July 27, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Proposed Plan as Confirmed]
  • July 16, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Hearing Minutes (New)]
  • July 02, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Objection to Confirmation of Plan]
June, 2015
  • June 12, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Notice of Hearing (For Confirmations, Obj to Claims and Withdraw as Atty (LBR 2091-1(b)) ONLY)]
  • June 12, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Certification of Financial Management Course]
March, 2015
  • March 13, 2015: bk Office: 4 Chapter: 12 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
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.