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: 12-50335
  • Case Name: Vicki Colleen Koebernick
  • Filing Type: Federal
Filing History
November, 2018
  • November 08, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • November 06, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
October, 2018
  • October 03, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
March, 2018
  • March 31, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • March 29, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Application 1,000 or Less (Without Notice)]
  • March 28, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Statement of No Objection (Text Entry)]
  • March 28, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
  • March 15, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • March 13, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Statement re: Undeliverable or Returned Mail]
February, 2018
  • February 15, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 13, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
January, 2018
  • January 19, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • January 17, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • January 17, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • January 13, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • January 11, 2018: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
November, 2017
  • November 08, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
June, 2017
  • June 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Change of Address]
November, 2016
  • November 01, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
October, 2015
  • October 23, 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.