Flawless Results, LLC, a New Mexico Limited Liabil
7
David T. Thuma
03/12/2025
04/28/2025
No
v
MEANSNA, TA |
Assigned to: David T. Thuma Chapter 7 Voluntary No asset |
|
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 |
Date Filed | # | Docket Text |
---|---|---|
04/10/2025 | Terminated Deadline: notice of error dated for 4/11/2025; attorney has filed a signature page for the statement of financial affairs . (far) (Entered: 04/10/2025 at 08:25:09) | |
04/10/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: Schedules D through H filed post-petition appear to contain numerous creditors/interested parties that were not included in the mailing list at case opening. Filer can use the BNC Certificate of Notice Meeting of Creditors (appears as doc 6) as a comparison tool to determine the creditors/interested parties that did not receive notice of this bankruptcy. Upon the filing of an Amended Mailing List (as required by NM LBR 1009- 1(c)) along with the required fee, the Clerks Office will add the additional creditors/interested parties to the mailing list. Filer is required to provide notice of the bankruptcy to the additional creditors/interested parties and can use NM LF 1009-1(d) for that purpose . Deadline for Correction of Error: 4/17/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)11 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 4/18/2025. (far) (Entered: 04/10/2025 at 08:22:59) | |
04/09/2025 | 14 | Signature page Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company (RE: related document(s)11 Schedules, Summaries & Statement of Financial Affairs, Clerk's Notice of Error). (Gatton, Christopher) (Entered: 04/09/2025 at 16:58:47) |
04/08/2025 | Terminated Deadline: Schedules and Statements were filed on 04/04/2025. (pts) (Entered: 04/08/2025 at 10:56:22) | |
04/08/2025 | Deficiency Deadlines Updated to 4/4/2025 per Order 13 entered on 4/8/2025 (RE: related document(s) Set Deficiency Deadlines). (far) (Entered: 04/08/2025 at 10:37:35) | |
04/08/2025 | 13 | Order Granting Debtor's Motion to Extend Time to File Schedules and Statements (Related Doc # 10) (far) (Entered: 04/08/2025 at 10:35:18) |
04/07/2025 | TEXT-ONLY NOTICE by Clerk of Court: Notice of Error to Christopher Gatton: Document #11, Statement of Financial Affairs was submitted without the debtors required signature . Deadline for Correction of Error: 4/10/2025 THIS IS A TEXT-ONLY ENTRY. THERE ARE NO DOCUMENTS ATTACHED (RE: related document(s)11 Schedules, Summaries & Statement of Financial Affairs). NOE Review Date: 4/11/2025. (far) (Entered: 04/07/2025 at 10:37:56) | |
04/04/2025 | 28 U.S.C. Section 589b statistical information updated. Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company. (Gatton, Christopher) (Entered: 04/04/2025 at 16:55:45) | |
04/04/2025 | 12 | Signature page Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company (RE: related document(s)11 Schedules, Summaries & Statement of Financial Affairs). (Gatton, Christopher) (Entered: 04/04/2025 at 16:50:26) |
04/04/2025 | 11 | Schedule(s) : A/B, D, E/F, G, H, Summaries and Statement of Financial Affairs. Filed by Debtor Flawless Results, LLC, a New Mexico Limited Liability Company. (Gatton, Christopher)Modified text on 4/7/2025 (far). (Entered: 04/04/2025 at 16:48:57) |