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: 26-10203
  • Case Name: Shante Foster
  • Filing Type: Federal
Filing History
April, 2026
  • April 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
  • April 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • April 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Hearing]
  • April 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Termination or Absence of Stay]
  • April 09, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • April 07, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Vacating Order]
  • April 07, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Update Plan or Disclosure Statement Deadlines]
  • April 07, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Striking Document]
  • April 07, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Receipt (OTC auto)]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Amended List of Creditors]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Financial Management Course]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • April 02, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Order]
March, 2026
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Show Cause for failure to comply with Local Rule 1008-1(b), which requires the filing of a Declarat]
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Striking Document]
  • March 25, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Deficiency]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Incomplete PDF Attached - form]
  • March 19, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 19, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 18, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • March 18, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Certificate of Service - form]
  • March 18, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 15, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Notice of Required Filings]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Receipt (OTC auto)]
  • March 13, 2026: bk Office: 3 Chapter: 13 [Receipt (OTC auto)]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Required Filings Chapter 13]
  • March 13, 2026: bk Office: 3 Chapter: 13 [Notice of Required Filings Chapter 13]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • March 13, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • March 13, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • March 13, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • March 13, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • March 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.