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: 25-10540
  • Case Name: Alicia White
  • Filing Type: Federal
Filing History
July, 2025
  • July 17, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Returned Mail]
  • July 15, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Obligations]
  • July 13, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Deficiency]
  • 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. [BNC Certificate of Mailing - Notice of Deficiency]
  • July 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Require Payroll Deduction]
  • July 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Motion to Require Payroll Deduction]
  • July 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Missing Signature - form]
  • July 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • July 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Striking Document]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Obligations]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule A/B]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Incorrect Event - form]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Incorrect PDF Attached - form]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Missing Signature - form]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Summary of Assets and Liabilities - form]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule J]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule I]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule H]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule G]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule E/F]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule D]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Schedule C]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedule A/B]
  • July 08, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Vacating Order]
  • July 03, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 02, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 02, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 02, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Response]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Response]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Document]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • July 01, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Show Cause]
June, 2025
  • June 30, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Show Cause for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declarat]
  • June 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Meeting of Creditors]
  • June 27, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Deficiency]
  • June 27, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • June 27, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • June 26, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [(auto) Notice of Debtor's Prior Filings]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Other Deadlines]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Failure to use Current Form - form]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Statement of Social Security - form]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Document]
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Transfer Case (BK) Inter-District]
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.