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

    08/01/2025

  • 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

represented by
Philip J Montoya

1122 Central Ave SW Ste #3
Albuquerque, NM 87102
505-244-1152
Email: pmontoya@swcp.com

U.S. Trustee

United States Trustee

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

Latest Dockets

Date Filed#Docket Text
08/01/2025TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Claimant George and Norma Ramirez regarding Claim No. 83: Failure to use Official Form 410. Please re-submit using the required Official Form 410. A copy of this Notice of Error was mailed and emailed to the creditor along with an Official Form 410.. Deadline for Correction of Error: 8/12/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED . NOE Review Date: 8/13/2025. (far) (Entered: 08/01/2025 at 15:08:26)
08/01/202532Application to Defer Filing Fee (related documents 30 Motion to Sell Property Free and Clear of Liens under Section 363(f)) Filed by Trustee Philip J. Montoya. (Montoya, Philip) (Entered: 08/01/2025 at 11:43:44)
08/01/202531Notice of Deadline to File Objections: Notice served 8/1/2025. Number of days in objection period: 21 + 3 days for mailing. Notice given to parties listed. (RE: related document(s)29 Application to Employ). (Attachments: # 1 Creditor list) (Montoya, Philip) (Entered: 08/01/2025 at 11:38:48)
08/01/202530Motion to Sell Four (4) vehicles Free and Clear of Liens under Section 363(f). Receipt Number: INVOICED, Fee Amount of $199 is due. Filed by Trustee Philip J. Montoya. (Montoya, Philip) (Entered: 08/01/2025 at 11:29:26)
08/01/202529Application to Employ: Bentley & Associates, LLC as Auctioneer for Philip J. Montoya, Trustee Filed by Trustee Philip J. Montoya. (Montoya, Philip) (Entered: 08/01/2025 at 11:28:04)
07/31/202528Chapter 7 Trustee's Interim Report. (Montoya, Philip) (Entered: 07/31/2025 at 17:28:42)
06/25/202527Order Permitting Employment of Attorney (Related Doc # 25) (crl) (Entered: 06/25/2025 at 14:42:19)
06/25/202526Stipulated Order Granting Relief from Automatic Stay (RE: related document(s)23 Motion for Relief From Stay filed by Creditor AmeriCredit Financial Services, Inc. dba GM Financial). (crl) (Entered: 06/25/2025 at 14:39:40)
06/17/202525Application to Employ: Philip J. Montoya as Attorney for Philip J. Montoya, Trustee Filed by Trustee Philip J. Montoya. (Montoya, Philip) (Entered: 06/17/2025 at 09:54:45)
05/29/2025Attachment to Proof of Claim No. 45 filed by Larry and Patricia Heidel. Modified text on 5/29/2025 to note document is an attachment to POC #45 (pts). (Entered: 05/29/2025 at 11:31:33)