Quality First Construction LLC
11
Meredith S. Grabill
06/06/2025
01/13/2026
Yes
v
| Subchapter_V, ProHacVice |
Assigned to: Meredith S. Grabill Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/12/2026 | 315 | Certificate 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) |
| 01/09/2026 | 314 | Ex Parte Motion to Withdraw Motion to Convert Case Filed by Harvey Dock, LLC (Caplinger, Christopher) (Entered: 01/09/2026) |
| 01/08/2026 | 313 | Certificate 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) |
| 01/07/2026 | 312 | Notice 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) |
| 01/07/2026 | 311 | Motion 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) |
| 01/07/2026 | 310 | Certificate 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) |
| 01/07/2026 | 309 | Certificate 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) |
| 01/02/2026 | 308 | Certificate of Service Filed by Fidelity Bank (RE: (related document(s)301 Generic Order) (Mashburn-Myrick, I.) (Entered: 01/02/2026) |
| 01/02/2026 | 307 | Certificate 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) |
| 01/02/2026 | 306 | Certificate 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) |