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: 26-10033
  • Case Name: Samuel Wayne Foster
  • Filing Type: Federal
Filing History
February, 2026
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • 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. [Chapter 13 Plan]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • 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. [Schedules A/B-J]
  • February 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
January, 2026
  • January 28, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 28, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Extend Time]
  • January 20, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 20, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • January 15, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • January 14, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Other Deadlines]
  • January 14, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 13, 2026: bk Office: 3 Chapter: 13 [none]
  • January 13, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • January 13, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • January 13, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • January 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • January 13, 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.