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: 26-10236
  • Case Name: Joshua M. Pierson and Kristi S. Pierson
  • Filing Type: Federal
Filing History
April, 2026
  • April 06, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Striking Document]
  • April 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [BNC Certificate of Mailing - Meeting of Creditors]
  • April 01, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Certificate of Service - form]
March, 2026
  • March 31, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 30, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Hearing Set (Other)]
  • March 30, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Meeting of Creditors Chapter 13]
  • March 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Deficiency for Certificate of Service - form]
  • March 27, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice of Appearance and Request for Notice]
  • March 24, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [(auto) Notice of Debtor's Prior Filings]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Social Security Number]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Statement of Social Security Number]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Disclosure of Compensation of Attorney for Debtor ]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Disclosure of Compensation of Attorney for Debtor ]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Calculation of Disposable Income 122C-2]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Calculation of Disposable Income 122C-2]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Statement of Monthly Income 122C-1]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Statement of Monthly Income 122C-1]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Statement of Financial Affairs]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Statement of Financial Affairs]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Schedules A/B-J]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Schedules A/B-J]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Summary of Your Assets and Liabilities and Certain Statistical Information]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Notice to Individual Consumer Debtor under Section 342(b) of the Bankruptcy Code]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Declaration About Individual Debtor's Schedules]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Declaration About Individual Debtor's Schedules]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Payment Advices]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Payment Advices]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Credit Counseling]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Certificate of Credit Counseling]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Certificate of Service]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Certificate of Service]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Domestic Support Information]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Chapter 13 Plan]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Domestic Support Information]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Chapter 13 Plan]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [none]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Acknowledgement of Terms for Chapter 13 plan]
  • March 23, 2026: bk Office: 3 Chapter: 13 [none]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Copy of Declaration Regarding Electronic Filing (Local Form 2)]
  • March 23, 2026: bk Office: 3 Chapter: 13 [Acknowledgement of Terms for Chapter 13 plan]
  • March 23, 2026: bk Office: 3 Chapter: 13 Trustee: Crawford, Annette C. [Voluntary Petition (Chapter 13)]
  • March 23, 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.