U.S. Federal Court Records for the District of Arizona

arizona Public Records Search

Been Verified
Court Information:
  • Court Name: U.S. Federal Court for the District of Arizona
Case Information:
  • Case Number: 2:25-bk-04877
  • Case Name: Noble Eats, LLC
  • Filing Type: Federal
Filing History
July, 2025
  • July 22, 2025: bk Office: 2 Chapter: 11 [Small Business Monthly Operating Report]
  • July 03, 2025: bk Office: 2 Chapter: 11 [Auto-Docket of Credit Card Payment]
  • July 03, 2025: bk Office: 2 Chapter: 11 [Amendment to Mailing List (34.00 fee)]
  • July 02, 2025: bk Office: 2 Chapter: 11 [Minutes of 341 Meeting]
June, 2025
  • June 30, 2025: bk Office: 2 Chapter: 11 [Deficiency Memo (QC Form)]
  • June 30, 2025: bk Office: 2 Chapter: 11 [Debtor Declaration Re: Electronic Filing]
  • June 26, 2025: bk Office: 2 Chapter: 11 [Statement of Financial Affairs]
  • June 26, 2025: bk Office: 2 Chapter: 11 [Schedules]
  • June 26, 2025: bk Office: 2 Chapter: 11 [2Set Missing Filings Deadlines]
  • June 26, 2025: bk Office: 2 Chapter: 11 [oGranting]
  • June 26, 2025: bk Office: 2 Chapter: 11 [UST Statement Non-Formation of Committee (batch)]
  • June 09, 2025: bk Office: 2 Chapter: 11 [~Generic~ NOTICE]
  • June 08, 2025: bk Office: 2 Chapter: 11 [zNotice of Meeting of Creditors and Certificate of Notice (DO NOT USE)]
  • June 06, 2025: bk Office: 2 Chapter: 11 [oJoint Administration]
  • June 06, 2025: bk Office: 2 Chapter: 11 [BNC Form Request--341 Notice--Chapter 11 Corp/Part]
  • June 05, 2025: bk Office: 2 Chapter: 11 [Initial Mailing List]
  • June 04, 2025: bk Office: 2 Chapter: 11 [BNC Certificate of Notice]
  • June 04, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [BNC Certificate of Notice]
  • June 04, 2025: bk Office: 2 Chapter: 11 [Withdrawal (Notice of)]
  • June 04, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [Withdrawal (Notice of)]
  • June 04, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [Amendment to Petition]
  • June 03, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [List of Twenty Largest Unsecured Creditors]
  • June 02, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [Notice Appointing Subchapter V Trustee]
  • June 02, 2025: bk Office: 2 Chapter: 11 [Notice Appointing Subchapter V Trustee]
  • June 02, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [Clerk's Notice of Redaction (ADI)]
  • June 02, 2025: bk Office: 2 Chapter: 11 [Clerk's Notice of Redaction (ADI)]
  • June 02, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [2Set Missing Filings Deadlines]
  • June 02, 2025: bk Office: 2 Chapter: 11 [2Set Missing Filings Deadlines]
  • June 02, 2025: bk Office: 2 Chapter: 11 Trustee: SIMPSON, CHRISTOPHER CHARLES [Deficiency Notice to Debtor (Missing Documents Form)]
  • June 02, 2025: bk Office: 2 Chapter: 11 [Deficiency Notice to Debtor (Missing Documents Form)]
  • June 02, 2025: bk Office: 2 Chapter: 11 [Appearance (Notice of)]
May, 2025
  • May 30, 2025: bk Office: 2 Chapter: 11 Trustee: ZCHAPTER, 11 FMC [Meeting of Creditors 11 (Business)]
  • May 29, 2025: bk Office: 2 Chapter: 11 Trustee: ZCHAPTER, 11 FMC [Auto-Docket of Credit Card Payment]
  • May 29, 2025: bk Office: 2 Chapter: 11 [Auto-Docket of Credit Card Payment]
  • May 29, 2025: bk Office: 2 Chapter: 11 Trustee: ZCHAPTER, 11 FMC [2Voluntary Petition (Chapter 11) (1738.00 fee)]
  • May 29, 2025: bk Office: 2 Chapter: 11 [2Voluntary Petition (Chapter 11) (1738.00 fee)]
Remove My Record
To request the removal of your records, please upload documentation that verifies your eligibility, such as expungement paperwork, court orders, or other relevant legal documents in compliance with federal, state, county, or city laws applicable to your jurisdiction. Ensure that the documents do not contain sensitive personal information unless absolutely necessary. You may also include any other supporting reasons for the request to delete your information.