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

    06/05/2025

  • 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
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

William E. Steffes

The Steffes Firm, LLC
13702 Coursey Boulevard, Building 3
Baton Rouge, LA 70817
(225) 751-1751
Fax : (225) 751-1998
Email: bsteffes@steffeslaw.com

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

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
06/05/202575Reserved Hearing (Served) (Re: [74] Motion for Relief From Stay), IF AND ONLY IF Objection, A Hearing Will Be Held, 07/16/2025, 10:30 AM, at Courtroom, 2nd Floor, Lake Charles with Certificate of Service. Objections/Responses due by 7/8/2025. Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
06/05/202574Motion for Relief from Stay with Certificate of Service. Fee Amount Due $199, Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
06/05/202573Notice of Appearance and Request for Notice with Certificate of Service. Filed by Maro Petkovich Jr. on behalf of Ford Motor Credit Company LLC (Petkovich, Maro)
06/05/2025Adversary Case 25-2006 Closed (katc)
06/05/2025Disposition of Adversary 25-2006 - Dismissed. (katc)
05/22/202572Notice of Change of Address Filed by Cody Wellsted (katc)
05/17/202571BNC Certificate of Mailing - PDF Document. (related document(s): [70] Order Authorizing and Confirming Abandonment by Trustee). Notice Date 05/17/2025. (Admin.)
05/15/202570Order Authorizing and Confirming Abandonment by Trustee (Re: [65] Notice of Abandonment of Property, Trustees Notice Of Intent To Abandon Burdensome Property) Filed on 5/15/2025 (katc)
05/08/202569BNC Certificate of Mailing - PDF Document. (related document(s): [68] Order on Application to Employ). Notice Date 05/08/2025. (Admin.)
05/06/202568Order Granting (Re: [67] Application to Employ Cheryl Wesler CPA as Accountant filed by Trustee Lucy G. Sikes) (katc)