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: 12-50100
  • Case Name: Robert Merrill Dimick and Lesa Jean Dimick
  • Filing Type: Federal
Filing History
September, 2017
  • September 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 19, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
  • September 08, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
August, 2017
  • August 29, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
  • August 29, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Statement Re: Undeliverable or Returned Mail]
  • August 22, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • August 17, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 17, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
  • August 17, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • August 15, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • August 02, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
July, 2017
  • July 31, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • July 23, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • July 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • July 08, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 06, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
June, 2017
  • June 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
May, 2017
  • May 01, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Withdrawal of Claim]
April, 2017
  • April 02, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certification of Financial Management Course]
March, 2017
  • March 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
April, 2016
  • April 07, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
April, 2015
  • April 10, 2015: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
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.