Case number: 2:25-bk-20006 - Stratigos Dynamics, Inc. - Louisiana Western Bankruptcy Court

Case Information
  • Case title

    Stratigos Dynamics, Inc.

  • Court

    Louisiana Western (lawbke)

  • Chapter

    7

  • Judge

    John W. Kolwe

  • Filed

    01/06/2025

  • Last Filing

    04/01/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Western District of Louisiana (Lake Charles)
Bankruptcy Petition #: 25-20006

Assigned to: John W. Kolwe
Chapter 7
Voluntary
Asset


Date filed:  01/06/2025
341 meeting:  02/14/2025
Deadline for filing claims:  04/16/2025

Debtor

Stratigos Dynamics, Inc.

5925 Swift Plant Rd.
Lake Charles, LA 70615
CALCASIEU-LA
(844) 734-9675
Tax ID / EIN: 47-3757992

represented by
Stratigos Dynamics, Inc.

PRO SE

Noel Steffes Melancon

The Steffes Firm, LLC
13702 Coursey Blvd., Building #3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: nmelancon@steffeslaw.com
TERMINATED: 03/30/2026

William E. Steffes

(See above for address)
TERMINATED: 03/30/2026

Trustee

Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214

represented by
Abigail Wood Mock

Stewart Robbins Brown & Altazan, LLC
301 Main Street
Suite 1640
Baton Rouge, LA 70801
225-231-9998
Fax : 225-709-9467
Email: amock@stewartrobbins.com

Lucy G. Sikes

POB 52545
Lafayette, LA 70505-2545
(337) 366-0214
Fax : (337) 628-1319
Email: sikesecf@gmail.com

Paul Douglas Stewart, Jr.

Stewart, Robbins & Brown, LLC
301 Main Street, Suite 1640
P.O. Box 2348
Baton Rouge, LA 70821-2348
(225) 231-9998
Fax : (225) 709-9467
Email: dstewart@stewartrobbins.com

U.S. Trustee

Office of U. S. Trustee

300 Fannin St., Suite 3196
Shreveport, LA 71101
318-676-3456
 
 

Latest Dockets

Date Filed#Docket Text
04/01/2026128BNC Certificate of Mailing - PDF Document. (related document(s): 127 Order on Motion to Withdraw as Attorney). Notice Date 04/01/2026. (Admin.) (Entered: 04/01/2026)
03/30/2026Terminated Attorney Noel Steffes Melancon and William E. Steffes (Re: 127 Order on Motion to Withdraw as Attorney) (char) (Entered: 03/30/2026)
03/30/2026127Order Granting (Re: 126 Motion to Withdraw Attorney filed by Debtor Stratigos Dynamics, Inc.) (char) (Entered: 03/30/2026)
03/25/2026126Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Noel Steffes Melancon on behalf of Stratigos Dynamics, Inc. (Melancon, Noel)
03/23/2026125Notice of Hearing (Served) on Re: ([124] Motion to Compel) with Certificate of Service. Hearing scheduled for 4/22/2026 at 10:30 AM at Courtroom, 2nd Floor, Lake Charles. Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
03/23/2026124Motion to Compel Debtor to turnover the collateral with Certificate of Service Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
03/13/2026123Notice of Appearance and Request for Notice . Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar)
03/06/2026122BNC Certificate of Mailing - PDF Document. (related document(s): [121] Order on Motion to Pay). Notice Date 03/06/2026. (Admin.)
03/04/2026121Order Granting (Re: [119] Ex Parte Motion to Pay Hancock Whitney Bank filed by Trustee Lucy G. Sikes) (char)
03/03/2026120Certificate of Service (Re: [119] Motion to Pay) Filed by Abigail Wood Mock on behalf of Lucy G. Sikes (Mock, Abigail)