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: 26-10160
  • Case Name: Gregory Lyall Milano and Tamera Thompson Milano
  • Filing Type: Federal
Filing History
April, 2026
  • April 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • April 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Objection to Confirmation of Plan]
March, 2026
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Proceeding Memo-Meeting of Creditors Held]
  • March 22, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • March 20, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Striking Document]
  • March 10, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Certificate of Service - form]
  • March 05, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • March 03, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Require Payroll Deduction]
  • March 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Motion to Require Payroll Deduction]
  • March 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
February, 2026
  • February 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Hearing Set (Other)]
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [(auto) Notice of Debtor's Prior Filings]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Certificate of Service]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Plan]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Domestic Support Information]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Payment Advices]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • February 25, 2026: bk Office: 3 Chapter: 13 [none]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Intention]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Statement of Intention]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Statement of Financial Affairs]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Schedules A/B-J]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Disclosure of Compensation of Attorney for Debtor ]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Statement of Monthly Income 122C-1]
  • February 25, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Calculation of Disposable Income 122C-2]
  • February 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • February 25, 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.