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: 20-40252
  • Case Name: Cole Wyatt Thompson and Kianna Raine Thompson
  • Filing Type: Federal
Filing History
January, 2023
  • January 17, 2023: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Case Reassigned]
  • January 03, 2023: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
January, 2022
  • January 10, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
September, 2020
  • September 10, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • September 08, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
August, 2020
  • August 27, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 26, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification of Financial Management Course]
  • August 25, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Deficiency Financial Management Course]
  • August 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • August 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
  • August 12, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (Text Entry)]
  • August 11, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
  • August 10, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Document Sent to BNC for Service]
  • August 10, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Hearing Minutes (New)]
  • August 10, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Confirming Plan - No Hrng (Text Order) Ch 12/13]
July, 2020
  • July 29, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement of Conclusion - Ch 13 Ch 7]
  • July 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Appearance and Request for Notice]
  • July 08, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • July 08, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Confirmation Hearing (Ch 12/13)]
  • July 08, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Plan]
June, 2020
  • June 26, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • June 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Meeting of Creditors Chapter 13]
  • June 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement Regarding Payment Advices]
  • June 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Credit Counseling]
  • June 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Disclosure of Compensation of Attorney for Debtor]
  • June 24, 2020: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Auto-Docket of Internet Payment]
  • June 24, 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.