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: 25-11195
  • Case Name: John David Francis, III
  • Filing Type: Federal
Filing History
February, 2026
  • February 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
January, 2026
  • January 30, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw As Attorney]
  • January 29, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 29, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw As Attorney]
  • January 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Meeting of Creditors]
  • January 07, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Hearing Set (Other)]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • January 05, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [(auto) Notice of Debtor's Prior Filings]
  • January 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Deficiency]
  • January 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Incorrect PDF Attached - form]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Other Deadlines]
  • January 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
December, 2025
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • December 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [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.