Noble Goodness, LLC
11
Eddward P. Ballinger Jr.
05/29/2025
03/04/2026
No
v
| JointAdmin |
Assigned to: Chief Judge Eddward P. Ballinger Jr. Chapter 11 Voluntary Unknown assets |
|
Debtor Noble Goodness, LLC
Noble 2201 E. McDowell Rd. 4th Floor Phoenix, AZ 85006 MARICOPA-AZ 602-697-8967 Tax ID / EIN: 46-1418421 |
represented by |
WESLEY DENTON RAY
SACKS TIERNEY P.A. 4250 N. Drinkwater Blvd. 4th Floor Scottsdale, AZ 85251-3693 480-425-2674 Email: Ray@SacksTierney.com PHILIP R. RUDD
SACKS TIERNEY P.A. 4250 N. Drinkwater Blvd. 4th Floor Scottsdale, AZ 85251-3693 480-425-2676 Email: Rudd@SacksTierney.com JAMES S SAMUELSON
SACKS TIERNEY P.A. 4250 N DRINKWATER BLVD., 4TH FLOOR SCOTTSDALE, AZ 85251 480-425-2654 Fax : 480-425-4954 Email: james.samuelson@sackstierney.com |
Trustee ZCHAPTER 11 FMC
TERMINATED: 06/02/2025 |
| |
Trustee CHRISTOPHER CHARLES SIMPSON
Osborn Maledon, P.A. 2929 N. Central Ave., 21st Fl. PHOENIX, AZ 85012 602-640-9349 TERMINATED: 06/05/2025 |
| |
U.S. Trustee U.S. TRUSTEE
OFFICE OF THE U.S. TRUSTEE 230 NORTH FIRST AVENUE SUITE 204 PHOENIX, AZ 85003 |
represented by |
LARRY L. WATSON
OFFICE OF THE U.S. TRUSTEE 230 North First Avenue, Suite 204 PHOENIX, AZ 85003-1706 602-682-2607 Fax : 602-514-7270 Email: larry.watson@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/04/2026 | 166 | Declaration // Declaration of Jason Raducha in Support of Confirmation of the Debtors' Joint Plan of Reorganization Dated November 14, 2025 filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC. (related document(s)[130] Chapter 11 Plan, [153] Stipulation, [154] Stipulation, [155] Stipulation, [156] Stipulation, [157] Stipulation, [162] Stipulation, [164] Chapter 11 Plan, [165] Report of Ballots) (RAY, WESLEY) |
| 03/02/2026 | 165 | Report of Ballots /Ballot Report Regarding Debtors' Joint Plan of Reorganization Dated November 14, 2025 filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC (related document(s)[130] Chapter 11 Plan) (Attachments: # (1) Exhibit A).(RAY, WESLEY) |
| 03/02/2026 | 164 | Chapter 11 Plan // Non-Adverse Modification of the Debtors' Joint Plan of Reorganization Dated November 14, 2025 filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC (related document(s)[130] Chapter 11 Plan, [153] Stipulation, [154] Stipulation, [155] Stipulation, [156] Stipulation, [157] Stipulation, [162] Stipulation).(RAY, WESLEY) |
| 02/25/2026 | 163 | ORDER Granting Pro Hac Vice Application (Related Doc # [160]) signed on 2/25/2026 . (MRS) |
| 02/25/2026 | 162 | Stipulation // Stipulation in Aid of Confirmation of the Debtors' Joint Plan of Reorganization Dated November 14, 2025 (Banc of California) filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC. (related document(s)[130] Chapter 11 Plan) (RAY, WESLEY) |
| 02/23/2026 | 161 | Notice of Lodging Proposed Order Approving Pro Hac Vice Application filed by JARED G. PARKER of PARKER SCHWARTZ, PLLC on behalf of Reliance Financial (related document(s)[160] Pro Hac Vice Application).(PARKER, JARED) |
| 02/23/2026 | 160 | Pro Hac Vice Application filed by JARED G. PARKER of PARKER SCHWARTZ, PLLC on behalf of Reliance Financial. (PARKER, JARED) |
| 02/20/2026 | 159 | Objection to Confirmation Objection to Debtors' Joint Plan of Reorganization Dated November 14, 2025 filed by JARED G. PARKER of PARKER SCHWARTZ, PLLC on behalf of Reliance Financial (related document(s)[130] Chapter 11 Plan).(PARKER, JARED) |
| 02/20/2026 | 158 | Small Business Monthly Operating Report For January 2026 filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC. (RAY, WESLEY) |
| 02/19/2026 | 157 | Stipulation // Stipulation in Aid of Confirmation of the Debtors' Joint Plan of Reorganization Dated November 14, 2025 (Balboa Capital) filed by WESLEY DENTON RAY of SACKS TIERNEY P.A. on behalf of Noble Goodness, LLC. (related document(s)[130] Chapter 11 Plan) (RAY, WESLEY) |