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: 23-10056
  • Case Name: Inga Patterson Kimbrough
  • Filing Type: Federal
Filing History
April, 2026
  • April 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Close Bankruptcy Case]
  • April 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Trustee Report Upon Dismissal]
  • April 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Chapter 7 Trustee's Report of No Distribution - dismissed or converted, no funds]
  • April 02, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [BNC Certificate of Mailing - Order]
March, 2026
  • March 31, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Dismissing Case]
  • March 26, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [NOA Matters]
  • March 03, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Certificate of Service]
  • March 03, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Notice of Hearing]
  • March 03, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Dismiss Case]
February, 2026
  • February 16, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Chapter 7 Trustee's Report of No Distribution]
  • February 15, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [BNC Certificate of Mailing-UST Notice of Abuse]
  • February 13, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Statement of Presumed Abuse]
  • February 11, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Trustee Services Rendered Pursuant to 330(e)]
  • February 10, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Chapter 7 Proceeding Memo-Meeting of Creditors Held]
  • February 10, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Statement of Intention]
  • February 09, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Chapter 7 Statements - Monthly Income (122A-1) / Exemption Presumption of Abuse (122A-1Supp) (12/14)]
  • February 09, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Disclosure of Compensation of Attorney for Debtor ]
  • February 09, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Statement of Intention]
  • February 02, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Certificate of Service]
  • February 02, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Trustee Report Upon Conversion]
January, 2026
  • January 08, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [BNC Certificate of Mailing - Meeting of Creditors]
  • January 08, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [BNC Certificate of Mailing - Order]
  • January 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Auto Assignment Meeting of Creditors 7 Asset]
  • January 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Converting 13 to 7 (Upon Conversion)]
  • January 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Certificate of Service]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • January 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [Convert Chapter 13 to Chapter 7]
  • January 06, 2026: bk Office: 3 Chapter: 7 Trustee: Murray, Dwayne M. [none]
  • January 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Convert Chapter 13 to Chapter 7]
July, 2025
  • July 31, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Compensation]
  • July 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Adequate Protection]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Relief from Co-Debtor Stay]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Relief from Stay]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Compensation (Application)]
  • July 21, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [NOA Matters]
  • July 21, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 21, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Withdraw Document]
  • July 09, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • July 07, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • July 07, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Continue Hearing]
June, 2025
  • June 25, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • June 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Hearing Set (Other)]
  • June 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • June 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Continue Hearing]
  • June 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • June 10, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Response]
May, 2025
  • May 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Minute Entry]
  • May 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Court Audio Docketed]
  • May 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • May 23, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Continue Hearing]
  • May 20, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • May 20, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Response]
April, 2025
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Adequate Protection]
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Hearing]
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Relief from Co-Debtor Stay]
  • April 29, 2025: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Relief from Stay]
October, 2024
  • October 10, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Transfer of Claim]
  • October 10, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • October 10, 2024: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Transfer of Claim]
January, 2023
  • January 25, 2023: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • January 25, 2023: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • January 25, 2023: bk Office: 3 Chapter: 13 [none]
  • January 25, 2023: bk Office: 3 Chapter: 13 [Voluntary Petition (Chapter 13)]
  • January 25, 2023: 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.