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

    Robert H. Jacobvitz

  • Filed

    03/12/2025

  • Last Filing

    05/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
MEANSNA, JA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10289-j7

Assigned to: Robert H. Jacobvitz
Chapter 7
Voluntary
Asset


Date filed:  03/12/2025
341 meeting:  04/17/2025
Deadline for filing claims:  08/01/2025

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
05/21/2025Receipt of filing fee for Motion for Relief From Stay( 25-10289-j7) [motion,mrlfsty] ( 199.00). Receipt number A5783211, amount 199.00. (re:Doc# 23) (U.S. Treasury) (Entered: 05/21/2025 at 15:32:27)
05/21/202524Notice of Deadline to File Objections: Notice served 5/21/25. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)23 Motion for Relief From Stay). (Daniels, Michael) (Entered: 05/21/2025 at 15:31:24)
05/21/202523Motion for Relief from Stay as to Two 2024 Chevrolet Trax SUV's. Fee Amount $199. Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial. (Daniels, Michael) (Entered: 05/21/2025 at 15:30:14)
05/15/2025TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Cathy Foddrill:
The Clerk's Office is unable to determine why this document was filed. If you are attempting to file a Proof of Claim, please complete and sign Official Form 410 Proof of Claim and attach a legible copy of the Sales Agreement to it. Then mail it to the Clerk's Office for filing. The deadline to file Proofs of Claim in this case is 08/01/2025. This Notice of Error along with a Proof of Claim form (and mailing instructions) were mailed to the filer at the address on file that matches the address on the Sales Agreement. The filer should contact the Clerks Office at 505-415-7999 with any questions
. THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)doc Notice of Mortgage Payment Change - also for HELOC). (jrb) (Entered: 05/15/2025 at 11:06:43)
05/15/2025Sales Agreement filed by Cathy Foddrill. Modified on 5/15/2025 to match pdf image filed. (jrb) (Entered: 05/15/2025 at 10:16:51)
05/14/202522Agreed Order for Modification of Stay (crl) (Entered: 05/14/2025 at 16:35:31)
05/08/2025Notice of Case Judge Reassignment. Assigning Judge Robert H. Jacobvitz to the case. This is a text-only entry, there are no documents attached. (mel) (Entered: 05/08/2025 at 15:22:54)
05/08/202521Request for Notice Filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial. (Youngblood, Mandy) (Entered: 05/08/2025 at 08:14:28)
05/05/2025Proof of Claim Attachment 3001(c)(1) and (d) of Claim No. 13 filed by Walter Feldman (Entered: 05/05/2025). MODIFIED on (05/06/2025) to remove this entry from Claim No 1 and to add this entry to Claim No 13, and to note that the Clerk's office has linked to correct Proof of Claim. (Baca, Jenny Renee) (Entered 05/06/2025) (Entered: 05/05/2025 at 11:15:35)
04/30/202520BNC Certificate of Notice (RE: related document(s)19 Notice of Deadline to File Proof of Claim). No. of Notices: 291. Notice Date 04/30/2025. (Admin.) (Entered: 04/30/2025 at 22:22:29)