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: 12-50020
  • Case Name: Donna Marie Huber
  • Filing Type: Federal
Filing History
April, 2017
  • April 23, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • April 21, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Closing Case]
March, 2017
  • March 17, 2017: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Final Report and Account]
November, 2016
  • November 21, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
October, 2016
  • October 29, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 28, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • October 27, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Application 1,000 or Less (Without Notice)]
  • October 27, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Statement of No Objection (Text Entry)]
  • October 27, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Compensation 1,000 or Less (Without Notice)]
  • October 26, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
  • October 19, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • October 19, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • October 18, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • October 17, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Discharging Debtor(s)]
  • October 04, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • October 03, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Statement Re: Undeliverable or Returned Mail]
  • October 03, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
September, 2016
  • September 22, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 20, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
  • September 20, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Filing of Certification and Request for Discharge]
  • September 20, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Debtor's Certification and Request for Discharge (Ch 11/13)]
  • September 14, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Certification of Financial Management Course]
  • September 09, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 07, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Chapter 13 Trustee's Notice of Completion of Plan Payments]
August, 2016
  • August 30, 2016: bk Office: 5 Chapter: 13 Trustee: Wein, Dale A. [Change of Address (Debtor Only) (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.