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: 24-10608
  • Case Name: Lambert J. Rome and Carl J. Landry
  • 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. [Notice of Disbursements Made (Ch 13 Trustee) (Form 410C13-N)]
March, 2026
  • March 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • March 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Order on Generic Motion]
February, 2026
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Hearing]
  • February 26, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Generic Motion]
  • February 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • February 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Compensation]
  • February 04, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Ratify Settlement]
January, 2026
  • January 29, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [NOA Matters]
  • 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. [Notice of Change of Address]
  • January 22, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Mortgage Payment Change]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Hearing]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Compensation (Application)]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Ratify Settlement]
December, 2025
  • December 12, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Change of Address]
November, 2025
  • November 04, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Financial Management Course]
March, 2025
  • March 13, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • March 11, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Incur Debt]
February, 2025
  • February 19, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
October, 2024
  • October 15, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • October 14, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • October 14, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Trustee's Objection to Confirmation of Plan]
  • October 03, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • October 03, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Objection to Confirmation of Plan]
  • October 02, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • October 02, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
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.