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: 26-10014
  • Case Name: Kevin Ray Scott, Jr
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Compensation (Application)]
  • April 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
March, 2026
  • March 19, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 19, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Continue Hearing]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Objection to Confirmation of Plan]
February, 2026
  • February 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Objection to Confirmation of Plan]
  • February 10, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Proceeding Memo-Meeting of Creditors Held]
  • February 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • February 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • February 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Schedule I]
  • February 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Require Payroll Deduction]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Motion to Require Payroll Deduction]
January, 2026
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Obligation Notice]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • January 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • January 15, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Meeting of Creditors]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Update Plan or Disclosure Statement Deadlines]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • January 09, 2026: bk Office: 3 Chapter: 13 [none]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • January 09, 2026: bk Office: 3 Chapter: 13 [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.