Perfect View Aerial Media LLC
11
Peter D. Russin
11/15/2024
02/23/2026
Yes
v
| Subchapter_V, 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 |
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 Schank
DOJ-UST 51 SW 1st Avenue Ste 1204 Miami, FL 33130 305-536-7285 Email: john.s.schank@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/23/2026 | 166 | Notice of Unavailability from 03/14/2026 to 03/21/2026 by Attorney Tarek Kirk Kiem. (Kiem, Tarek) |
| 01/28/2026 | 165 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LLC (Sharma)) |
| 01/28/2026 | 164 | Request for Notice Filed by Creditor Ford Motor Credit Company LLC, c/o AIS Portfolio Services, LLC. (AIS Portfolio Services LLC (Sharma)) |
| 10/17/2025 | 163 | Notice to Withdraw Appearance on behalf of Scott Andron by Attorney Scott Andron. (Andron, Scott) (Entered: 10/17/2025) |
| 07/16/2025 | 162 | Monthly Operating Report for the Period Beginning 06/01/2025 and Ending 06/13/2025 Filed by Debtor Perfect View Aerial Media LLC. (Hess, Samuel) (Entered: 07/16/2025) |
| 06/27/2025 | 161 | Monthly Operating Report for the Period Beginning 05/01/25 and Ending 05/31/25 Filed by Debtor Perfect View Aerial Media LLC. (Hess, Samuel) (Entered: 06/27/2025) |
| 06/20/2025 | 160 | Notice of Filing Notice of the Effective Date and Substantial Consummation, Filed by Debtor Perfect View Aerial Media LLC. (Hess, Samuel) (Entered: 06/20/2025) |
| 06/02/2025 | 159 | Certificate of Service by Attorney John E Page (Re: 157 Order on Application for Compensation, 158 Amended Order). (Page, John) (Entered: 06/02/2025) |
| 06/02/2025 | 158 | Amended Order Confirming The Debtors Subchapter V Plan Reorganization Non-Consensually Under Section 1191(b). (Wilson, Melissa) (Entered: 06/02/2025) |
| 06/02/2025 | 157 | Order Awarding Final Compensation and Reimbursement of Costs to Palermo Landsman & Ross as Accountant and Bookkeeper For The Debtor (Re: # 113) for Arthur Palermo, fees awarded: $11130.00, expenses awarded: $0.00 (Wilson, Melissa) (Entered: 06/02/2025) |