Stratigos Dynamics, Inc.
7
John W. Kolwe
01/06/2025
04/01/2026
Yes
v
Assigned to: John W. Kolwe Chapter 7 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/01/2026 | 128 | BNC 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) |
| 03/30/2026 | Terminated Attorney Noel Steffes Melancon and William E. Steffes (Re: 127 Order on Motion to Withdraw as Attorney) (char) (Entered: 03/30/2026) | |
| 03/30/2026 | 127 | Order Granting (Re: 126 Motion to Withdraw Attorney filed by Debtor Stratigos Dynamics, Inc.) (char) (Entered: 03/30/2026) |
| 03/25/2026 | 126 | Ex Parte Motion to Withdraw Attorney with Certificate of Service Filed by Noel Steffes Melancon on behalf of Stratigos Dynamics, Inc. (Melancon, Noel) |
| 03/23/2026 | 125 | Notice 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) |
| 03/23/2026 | 124 | Motion 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) |
| 03/13/2026 | 123 | Notice of Appearance and Request for Notice . Filed by Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC (Sharma, Amitkumar) |
| 03/06/2026 | 122 | BNC Certificate of Mailing - PDF Document. (related document(s): [121] Order on Motion to Pay). Notice Date 03/06/2026. (Admin.) |
| 03/04/2026 | 121 | Order Granting (Re: [119] Ex Parte Motion to Pay Hancock Whitney Bank filed by Trustee Lucy G. Sikes) (char) |
| 03/03/2026 | 120 | Certificate of Service (Re: [119] Motion to Pay) Filed by Abigail Wood Mock on behalf of Lucy G. Sikes (Mock, Abigail) |