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: 26-10017
  • Case Name: Megan Nicole Metcalf and Randi Leigh Metcalf
  • Filing Type: Federal
Filing History
April, 2026
  • April 03, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • April 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw Document]
  • April 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
March, 2026
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Chapter 13 Plan (pre-confirmation)]
  • March 19, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Continue Hearing]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Schedule J]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • March 17, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Debtor Verification of Direct Payments]
  • 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. [Amended Chapter 13 Plan (pre-confirmation)]
  • March 10, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 10, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Objection to Confirmation of Plan]
February, 2026
  • February 11, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 11, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • February 10, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Proceeding Memo-Meeting of Creditors Held]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Schedule J]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended Schedule I]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
January, 2026
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Financial Management Course]
  • January 16, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Obligation Notice]
  • 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. [Hearing Set (Other)]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Acknowledgement of Terms for Chapter 13 plan]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Insurance Statement]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • January 12, 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. [none]
  • January 09, 2026: bk Office: 3 Chapter: 13 [none]
  • 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. [Statement of Social Security Number]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Disclosure of Compensation of Attorney for Debtor ]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Statement of Monthly Income 122C-1]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Statement of Financial Affairs]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Schedules A/B-J]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Declaration About Individual Debtor's Schedules]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • January 09, 2026: bk Office: 3 Chapter: 13 [Payment Advices]
  • January 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • 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.