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: 26-10022
  • Case Name: Timothy Earl Lige, Jr
  • Filing Type: Federal
Filing History
February, 2026
  • 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. [Trustee's Motion to Require Payroll Deduction]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
January, 2026
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • January 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • 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 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • January 12, 2026: bk Office: 3 Chapter: 13 [none]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 12, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • January 12, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • January 12, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • January 12, 2026: bk Office: 3 Chapter: 13 [Voluntary Petition (Chapter 13)]
  • January 12, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
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.