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: 21-40354
  • Case Name: Christopher James Dimit and Krista Marie Dimit
  • Filing Type: Federal
Filing History
January, 2023
  • January 17, 2023: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Case Reassigned]
July, 2022
  • July 06, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
May, 2022
  • May 16, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Post-petition Mortgage Fees, Expenses, and Charges]
April, 2022
  • April 20, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
  • April 06, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
March, 2022
  • March 24, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Compensation]
  • March 14, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Reminder to File a Document]
February, 2022
  • February 23, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
  • February 11, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
  • February 09, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Confirmation of Plan]
  • February 09, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Plan as Confirmed]
  • February 09, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Confirming Plan - hrng held (text order) Ch 12/13]
  • February 09, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Proposed Plan as Confirmed]
  • February 09, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (text entry only)]
  • February 02, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Withdrawal of Document (text entry only)]
  • February 02, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Proposed Plan as Confirmed]
January, 2022
  • January 27, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Hearing Minutes (new)]
  • January 11, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Mortgage Payment Change]
  • January 03, 2022: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certification About a Financial Management Course - Form 423]
December, 2021
  • December 23, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Reschedule Hearing (trustee's motion) (text order)]
  • December 23, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Trustee's Motion to Reschedule Hearing]
  • December 20, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Objection to Confirmation of Plan]
  • December 08, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Statement of Conclusion - Ch 13 Ch 7]
November, 2021
  • November 16, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Certificate of Service]
  • November 15, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Amended Petition with Notice]
  • November 15, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [Notice of Debtor's Prior Filings]
  • November 14, 2021: bk Office: 4 Chapter: 13 Trustee: Wein, Dale A. [BNC Certificate of Notice]
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.
In most cases your record will be removed within 24 hours.