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: 20-40177
  • Case Name: Jeremy Robert Shanks and Chandra Breann Shanks
  • Filing Type: Federal
Filing History
January, 2023
  • January 17, 2023: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Case Reassigned]
December, 2022
  • December 22, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • December 19, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Substitute Attorney]
April, 2022
  • April 29, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
July, 2021
  • July 15, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
April, 2021
  • April 13, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
August, 2020
  • August 09, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 07, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
July, 2020
  • July 13, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
  • July 11, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 09, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Document Sent to BNC for Service]
  • July 09, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Hearing Minutes (New)]
  • July 09, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Confirming Plan - No Hrng (Text Order) Ch 12/13]
  • July 02, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • July 01, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement of Conclusion - Ch 13 Ch 7]
  • July 01, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification About a Financial Management Course - Form 423]
June, 2020
  • June 30, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Relief From Automatic Stay]
  • June 11, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • June 11, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Relief from Automatic Stay (fee required)]
  • June 05, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
May, 2020
  • May 26, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • May 26, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Confirmation Hearing (Ch 12/13)]
  • May 26, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Plan]
  • May 15, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • May 13, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Meeting of Creditors Chapter 13]
  • May 13, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Prior Filings]
  • May 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
  • May 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement Regarding Payment Advices]
  • May 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Credit Counseling]
  • May 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • May 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Voluntary Petition (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.