Case number: 2:25-bk-11157 - Quality First Construction LLC - Louisiana Eastern Bankruptcy Court

Case Information
  • Case title

    Quality First Construction LLC

  • Court

    Louisiana Eastern (laebke)

  • Chapter

    11

  • Judge

    Meredith S. Grabill

  • Filed

    06/06/2025

  • Last Filing

    01/13/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
Subchapter_V, ProHacVice



U.S. Bankruptcy Court
Eastern District of Louisiana (New Orleans)
Bankruptcy Petition #: 25-11157

Assigned to: Meredith S. Grabill
Chapter 11
Voluntary
Asset


Date filed:  06/06/2025
341 meeting:  07/17/2025
Deadline for filing claims:  09/04/2025
Deadline for filing claims (govt.):  12/03/2025

Debtor

Quality First Construction LLC

1254 N. Columbia Street
Covington, LA 70433-1610
ST. TAMMANY-LA
Tax ID / EIN: 33-1124341

represented by
Christopher T. Caplinger

Kean Miller, LLP
909 Poydras Street
Ste 3600
New Orleans, LA 70112
504-585-3050
Email: chris.caplinger@keanmiller.com

Tristan E. Manthey

Fishman Haygood, LLP
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-566-5561
Fax : 504-586-5250
Email: tmanthey@fishmanhaygood.com

Cherie D. Nobles

Fishman Haygood, L.L.P.
201 St. Charles Avenue, 46th Floor
New Orleans, LA 70170
504-556-5562
Email: cnobles@fishmanhaygood.com

Ryan James Richmond

Sternberg, Naccari & White, LLC
450 Laurel Street
Suite 1450
Baton Rouge, LA 70801
225-412-3667
Fax : 225-286-3046
Email: ryan@snw.law
TERMINATED: 11/06/2025

Trustee

Frederick L. Bunol

The Derbes Law Firm, LLC
3027 Ridgelake Dr.
Metairie, LA 70002
504-207-0913

represented by
Frederick L. Bunol

The Derbes Law Firm, LLC
3027 Ridgelake Dr.
Metairie, LA 70002
504-207-0913
Email: fbunol@derbeslaw.com

U.S. Trustee

Office of the U.S. Trustee

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
represented by
Christy Renee Bergeron

DOJ-Ust
600 S. Maestri Place
Suite 840-T
New Orleans, LA 70130
504-589-4018
Email: Christy.Bergeron@usdoj.gov

Latest Dockets

Date Filed#Docket Text
01/12/2026315Certificate of Service Filed by Harvey Dock, LLC (RE: (related document(s)314 Generic Motion filed by Creditor Harvey Dock, LLC) (Attachments: # 1 Service Directive) (Caplinger, Christopher) (Entered: 01/12/2026)
01/09/2026314Ex Parte Motion to Withdraw Motion to Convert Case Filed by Harvey Dock, LLC (Caplinger, Christopher) (Entered: 01/09/2026)
01/08/2026313Certificate of Service Filed by Frederick L. Bunol (RE: (related document(s)311 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Frederick L. Bunol, 312 Notice of Hearing filed by Trustee Frederick L. Bunol) (Bunol, Frederick) (Entered: 01/08/2026)
01/07/2026312Notice of Hearing by 500 Poydras Street, Suite B-709 SECTION A Filed by Frederick L. Bunol (RE: related document(s)311 Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) filed by Trustee Frederick L. Bunol). Hearing scheduled for 1/28/2026 at 01:00 PM by 500 Poydras Street, Suite B-709 SECTION A. (Bunol, Frederick) (Entered: 01/07/2026)
01/07/2026311Motion For Sale of Property Free and Clear of Liens under 11 USC 363(f) (Sale of Kyle C and Trailer) Receipt Number O, Fee Amount $199. Filed by Frederick L. Bunol of The Derbes Law Firm, LLC on behalf of Frederick L. Bunol (Bunol, Frederick) (Entered: 01/07/2026)
01/07/2026310Certificate of Service Filed by United HealthCare Services Inc., UnitedHealthcare Insurance Company (RE: (related document(s)304 Order on Motion to Appear pro hac vice) (Cheatham, Scott) (Entered: 01/07/2026)
01/07/2026309Certificate of Service Filed by United HealthCare Services Inc., UnitedHealthcare Insurance Company (RE: (related document(s)303 Order to Continue Hearing on Motion) (Cheatham, Scott) (Entered: 01/07/2026)
01/02/2026308Certificate of Service Filed by Fidelity Bank (RE: (related document(s)301 Generic Order) (Mashburn-Myrick, I.) (Entered: 01/02/2026)
01/02/2026307Certificate of Service Filed by Frederick L. Bunol (RE: (related document(s)300 Order Mooting/Dismissing Order to Show Cause) (Bunol, Frederick) (Entered: 01/02/2026)
01/02/2026306Certificate of Service Filed by Fishman Haygood, LLP (RE: (related document(s)305 Order on Motion to Withdraw as Attorney) (Nobles, Cherie) (Entered: 01/02/2026)