U.S. Federal Court Records for the Middle District of Louisiana

louisiana Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the Middle District of Louisiana
Case Information:
  • Case Number: 25-10082
  • Case Name: Stefon C Antoine
  • Filing Type: Federal
Filing History
April, 2026
  • April 03, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Deficiency]
  • April 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Incorrect PDF Attached - form]
March, 2026
  • March 30, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 30, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Response]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Hearing]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Dismiss Case]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Convert Chapter 13 to Chapter 7]
February, 2026
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Mortgage Payment Change]
September, 2025
  • September 17, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Transfer of Claim]
  • September 15, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • September 15, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Transfer of Claim]
July, 2025
  • July 13, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Confirming Chapter 13 Plan]
  • July 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Debtor Verification of Direct Payments]
June, 2025
  • June 26, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • June 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • June 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • June 22, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • June 20, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw Document]
  • June 19, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • June 19, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw Document]
  • June 18, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdrawal of Claim]
May, 2025
  • May 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • May 15, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • May 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • May 07, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • May 07, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw Document]
  • May 06, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • May 06, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Chapter 13 Plan (pre-confirmation)]
April, 2025
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
  • April 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Minute Entry]
  • April 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • April 22, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • April 22, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Postpetition Mortgage Fees, Expenses, and Charges]
March, 2025
  • March 24, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 24, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Objection to Confirmation of Plan]
  • March 18, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Proceeding Memo-Meeting of Creditors Held]
February, 2025
  • February 20, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
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.