Perfect View Aerial Media LLC
11
Peter D. Russin
11/15/2024
04/24/2025
Yes
v
Subchapter_V, PlnDue, SmBus |
Assigned to: Peter D. Russin Chapter 11 Voluntary Asset |
|
Debtor Perfect View Aerial Media LLC
4171 W. Hillsboro Blvd., Suite 12 Coconut Creek, FL 33073 BROWARD-FL Tax ID / EIN: 46-2821708 |
represented by |
Samuel W Hess
2385 N.W. Executive Center Drive Ste 300 Boca Raton, FL 33431 561-443-0821 Fax : 561-998-0047 Email: shess@slp.law John E Page
Shraiberg Page, P.A. 2385 NW Executive Center Dr., Suite 300 Boca Raton, FL 33431 (561) 443-0819 Fax : 561-998-0047 Email: jpage@slp.law John Steven Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov |
Trustee Tarek Kirk Kiem
PO Box 541325 Greenacres, FL 33454 561-600-0406 |
| |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
represented by |
John Steven Schank
(See above for address) |
Date Filed | # | Docket Text |
---|---|---|
04/24/2025 | 143 | Notice of Filing Wells Fargo Account Statement and Reconciliation Report, Filed by Debtor Perfect View Aerial Media LLC (Re: [141] Chapter 11 Small Business and/or SUBV Monthly Operating Report). (Hess, Samuel) |
04/22/2025 | 142 | Ex Parte Motion to Continue Hearing On: [([97] Chapter 11 Small Business Subchapter V Plan, [104] Application for Compensation, [106] Application for Compensation, [113] Application for Compensation, [120] Motion to Value and Determine Secured Status of Lien on Personal Property, [124] Supplemental Document)] Filed by Debtor Perfect View Aerial Media LLC (Hess, Samuel) |
04/21/2025 | 141 | Monthly Operating Report for the Period Beginning 03/01/2025 and Ending 03/31/2025 Filed by Debtor Perfect View Aerial Media LLC. (Page, John) |
04/15/2025 | 140 | Certificate of Service by Attorney John E Page (Re: [120] Expedited Motion to Value and Determine Secured Status of Lien on Personal Property Held by ODK Capital, LLC; The Fundworks, LLC; High Octane Funding; Apollo Funding; RDM Capital Funding, LLC; Arnaldo Marrero filed by Debtor Perfect View Aerial Media LLC, [139] Order Continuing Confirmation Hearing). (Page, John) |
04/14/2025 | 139 | Order Continuing Confirmation Hearing, Hearing on Fee Applications and Motion to Value [120] (Re: [97] Chapter 11 Small Business Subchapter V Plan filed by Debtor Perfect View Aerial Media LLC). Confirmation Hearing to be Held on 04/30/2025 at 01:30 PM U.S. Courthouse, 299 E Broward Blvd Courtroom 301 (PDR), Fort Lauderdale, FL. (Graster-Thomas, Tanesha) |
04/14/2025 | 138 | Certificate of Service by Attorney John E Page (Re: [137] Order on Motion to Purchase). (Page, John) |
04/11/2025 | 137 | Order Granting Motion to Purchase (Re: # [128]) (Graster-Thomas, Tanesha) |
04/09/2025 | 136 | Supplement Resulting in Total Fees: $61,487.50, Total Expenses: $1,467.07 Filed by Debtor Perfect View Aerial Media LLC (Re: [106] Final Application for Compensation and Reimbursement of Expenses for John E Page, Attorney-Debtor, Period: 11/15/2024 to 3/14/2025, Fee: $43582.50, Expenses: $1029.14. filed by Debtor Perfect View Aerial Media LLC). (Page, John) |
04/09/2025 | 135 | Supplement [Resulting in Total Fees: $7,380.00, Total Expenses: $13.32] Filed by Trustee Tarek Kirk Kiem (Re: [104] First and Final Application for Compensation for Tarek Kirk Kiem, Trustee Chapter 9/11, Period: 11/18/2024 to 4/10/2025, Fee: $6,570.00, Expenses: $7.14. filed by Trustee Tarek Kirk Kiem). (Attachments: # (1) Certificate of Service) (Kiem, Tarek) |
04/08/2025 | 134 | Notice of Appearance and Request for Service by Raychelle A Tasher Filed by Creditor United States of America IRS. (Tasher, Raychelle) |