Case number: 1:25-bk-10289 - Flawless Results, LLC, a New Mexico Limited Liabil - New Mexico Bankruptcy Court

Case Information
  • Case title

    Flawless Results, LLC, a New Mexico Limited Liabil

  • Court

    New Mexico (nmbke)

  • Chapter

    7

  • Judge

    David T. Thuma

  • Filed

    03/12/2025

  • Last Filing

    03/26/2025

  • Asset

    No

  • Vol

    v

Docket Header
MEANSNA, TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10289-t7

Assigned to: David T. Thuma
Chapter 7
Voluntary
No asset

Date filed:  03/12/2025
341 meeting:  04/17/2025

Debtor

Flawless Results, LLC, a New Mexico Limited Liability Company

856 Fairway Rd. NE
Albuquerque, NM 87107
BERNALILLO-NM
Tax ID / EIN: 87-4183412

represented by
Christopher M Gatton

Gatton & Associates, P.C.
10400 Academy NE, Suite 350
Albuquerque
Albuquerque, NM 87111
505-271-1053
Email: chris@gattonlaw.com

Trustee

Philip J. Montoya

Trustee
1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152

 
 
U.S. Trustee

United States Trustee

PO Box 608
Albuquerque, NM 87103-0608
505 248-6544
 
 

Latest Dockets

Date Filed#Docket Text
03/26/20259Motion to Extend Time to File Schedules and Statements. (related document(s):1 Voluntary Petition (Chapter 7), Set Deficiency Deadlines) Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company. (Gatton, Christopher) (Entered: 03/26/2025 at 14:58:26)
03/24/20258Notice of Entry of Appearance and Request for Notice. Filed by Sean K. Hollowwa of Hollowwa & Artley, P.C. on behalf of Creditor Pan Am Maylar, LLC. (Hollowwa, Sean) (Entered: 03/24/2025 at 13:31:21)
03/18/20257Notice of Entry of Appearance and Request for Notice. Filed by Angela Swenson of New Mexico Attorney General Office on behalf of Creditor New Mexico Department of Justice. (Swenson, Angela) (Entered: 03/18/2025 at 15:55:17)
03/15/20256BNC Certificate of Notice - Meeting of Creditors. (RE: related document(s)3 Meeting (AutoAssign Chapter 7b)). No. of Notices: 18. Notice Date 03/15/2025. (Admin.) (Entered: 03/15/2025 at 22:21:50)
03/14/2025Terminated Deadline: Corporate Ownership Statement filed . (noel) (Entered: 03/14/2025 at 10:59:18)
03/14/20255Corporate Ownership Statement. Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company (RE: related document(s) Notice of Failure to File Corporate Ownership Statement). (Gatton, Christopher) (Entered: 03/14/2025 at 10:32:48)
03/14/20254Disclosure of Compensation. Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company. (Gatton, Christopher) (Entered: 03/14/2025 at 10:31:13)
03/13/20253Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Philip Montoya with 341(a) meeting to be held on 4/17/2025 at 02:00 PM at Zoom - Montoya: Meeting ID 870 029 3093, Passcode 7900406604, Phone 1-505-581-1535. (Scheduled Automatic Assignment, shared account) (Entered: 03/13/2025 at 17:01:59)
03/13/2025Terminated Notice of Error Deadline: No action is required by the filer. The Clerk's Office modified the docket text of Document # 2 to reflect the Disclosure of Compensation of Attorney begins on p. 5 of the pdf image . (lmb) (Entered: 03/13/2025 at 16:53:19)
03/13/2025TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to : Christopher Gatton
Filer selected the docket event Disclosure of Compensation; however, the uploaded pdf image appears to be a duplicate of the Voluntary Petition
. Deadline for Correction of Error: 3/18/25 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)2 Disclosure of Compensation). NOE Review Date: 3/19/2025. (noel) (Entered: 03/13/2025 at 16:32:03)