Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

View Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2024bk10692
TYPE / CHAPTER
Voluntary / 11

Filed

4-2-24

Updated

4-3-24

Last Checked

4-26-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Apr 8, 2024
Last Entry Filed
Apr 5, 2024

Docket Entries by Week of Year

There are 49 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Apr 3 Filed by U.S. Trustee. (Schepacarter, Richard) (Entered: 04/03/2024)
Apr 3 Filed by U.S. Trustee. (Bates, Malcolm) (Entered: 04/03/2024)
Apr 3 48 Notice of Withdrawal of of Motion and Order for Admission Pro Hac Vice of Adam F. Jachimowski (related document(s)34) Filed by Cantor Fitzgerald Securities in its capacity as prepetition agent and DIP agent. (Remington, Tori) (Entered: 04/03/2024)
Apr 3 49 Notice of Withdrawal of Motion and Order for Admission Pro Hac Vice of Deborah Kovsky-Apap (related document(s)35) Filed by Cantor Fitzgerald Securities in its capacity as prepetition agent and DIP agent. (Remington, Tori) (Entered: 04/03/2024)
Apr 3 50 Motion to Appear pro hac vice regarding Adam F. Jachimowski. Receipt Number 4375775, Filed by Cantor Fitzgerald Securities in its capacity as prepetition agent and DIP agent. (Remington, Tori) (Entered: 04/03/2024)
Apr 3 51 Motion to Appear pro hac vice regarding Deborah Kovsky-Apap. Receipt Number 4375775, Filed by Cantor Fitzgerald Securities in its capacity as prepetition agent and DIP agent. (Remington, Tori) (Entered: 04/03/2024)
Apr 3 52 Order Granting Motion for Admission pro hac vice for Adam F. Jachimowski. (related document(s)50) Signed on 4/3/2024. (NAB) (Entered: 04/03/2024)
Apr 3 53 Order Granting Motion for Admission pro hac vice for Deborah Kovsky-Apap. (related document(s)51) Signed on 4/3/2024. (NAB) (Entered: 04/03/2024)
Apr 3 54 Affidavit/Declaration of Mailing of Herb Baer Regarding Debtors' Motion for Entry of an Order Directing Joint Administration of Chapter 11 Cases, Debtors Application for Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, Debtors' Motion for Entry of Order (I) Conditionally Waiving the Requirement to File Schedules of Assets and Liabilities, Statements of Financial Affairs, and Rule 2015.3 Financial Reports, (II) Directing that the United States Trustee for the District of Delaware Not Convene a Meeting of Creditors or Equity Security Holders, and (III) Granting Related Relief, Debtors' Motion for an Order Authorizing Debtors to (I) File a Consolidated List of the Debtors Thirty Largest Unsecured Creditors, (II) Prepare a Consolidated List of Creditors in Lieu of Submitting a Separate Mailing Matrix for Each Debtor, (III) Redact Certain Personally Identifiable Information for Individual Creditors and Interest Holders, (IV) Waive the Requirement to File a List of Equity Security Holders and Modify Notice Thereto, and (V) Granting Related Relief, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders Authorizing Continued (I) Use of Existing Cash Management System, Bank Accounts and Business Forms and Payment of Related Prepetition Obligations, (II) Performance of Intercompany Transactions and Foreign Affiliate Transactions in the Ordinary Course of Business, (III) Granting a Limited Waiver of Section 345(b) Deposit and Investment Requirements and (IV) Granting Related Relief, Debtors' Motion for Entry of Interim and Final Orders (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment, (II) Establishing Procedures for Resolving Objections by Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service, and (IV) Granting Related Relief, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Their Obligations Under Prepetition Insurance Policies, (B) Continue to Pay Certain Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Maintain Their Surety Bond Program and (II) Granting Related Relief, Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Payment of Certain Taxes and Fees and (II) Granting Related Relief, Debtors' Motion for Interim and Final Orders (I) Authorizing the Debtors to Pay Prepetition Trade Claims in the Ordinary Course of Business, (II) Requiring Creditors to Maintain Customary Terms as a Condition to Payment, and (III) Granting Related Relief, Debtors' Motion for Entry of Interim and Final Orders (I) Approving Notification and Hearing Procedures for Certain Transfers of and Declarations of Worthlessness with Respect to Common Stock and (II) Granting Related Relief, Debtors Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Grating Liens and Providing Superpriority Administrative Expense Status, (III) Graning Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Declaration of Gregory F. Hagood in Support of the Motion of Debtors for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Obtain Postpetition Financing and (B) Utilize Cash Collateral, (II) Granting Liens and Providing Superpriority Administrative Expense Status, (III) Granting Adequate Protection, (IV) Modifying the Automatic Stay, (V) Scheduling a Final Hearing, and (VI) Granting Related Relief, Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc., and Its Debtor Affiliates, Disclosure Statement for the Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc., and Its Debtor Affiliates, Debtors' Motion for Entry of an Order (I) Scheduling Combined Hearing to Consider Approval of Disclosure Statement and Confirmation of Prepackaged Joint Plan, (II) Establishing the Prepackaged Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving the Solicitation Procedures and Forms of Ballots, (IV) Approving the Form and Manner of Notice of the Combined Hearing, Objection Deadline, and Notice of Commencement, (V) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases, and (VI) Granting Related Relief, Declaration of Thomas King in Support of Chapter 11 Petitions and First Day Pleadings, Notice of Agenda of Matters Scheduled for First Day Hearing on April 4, 2024, at 10:00 a.m. (Eastern Time) Before the Honorable Craig T. Goldblatt, and Notice of Bankruptcy Filing, First Day Motions and Related Pleadings. Filed by Kroll Restructuring Administration LLC. (related document(s)2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 15, 16, 17, 19, 46, 47) (Steele, Benjamin) (Entered: 04/03/2024)
Apr 4 55 Court Date & Time [04/04/2024 09:59:59 AM]. File Size [ 18723 KB ]. Run Time [ 01:19:53 ]. (admin). (Entered: 04/04/2024)
Show 10 more entries
Apr 4 66 Interim Order (I) Authorizing the Debtors to Pay Prepetition Trade Claims in the Ordinary Course of Business, (II) Requiring Creditors to Maintain Customary Terms as a Condition to Payment, and (III) Granting Related Relief (related document(s)11) Signed on 4/4/2024. (NAB) (Entered: 04/04/2024)
Apr 4 67 Interim Order (I) Authorizing (A) Obtain Postpetition Financing, and (B) the use of Cash Collateral; (II) Granting Liens and Providing Superpriority Administrative Expense Claims; (III) Granting Adequate Protection to Prepetition lenders; (IV) Modifying the Automatic Stay; (V) Scheduling a Final Hearing; and (VI) Granting Related Relief (Related Document(s) 13) Signed on 4/4/2024. (Attachments: # 1 Exhibit 1 - DIP Term Sheet # 2 Schedule 1 - Initial DIP Budget) (NAB) (Entered: 04/04/2024)
Apr 4 68 Order (I) Scheduling Combined Hearing to Consider Approval of Disclosure Statement and Confirmation of Prepackaged Joint Plan, (II) Establishing the Prepackaged Plan and Disclosure Statement Objection Deadline and Related Procedures, (III) Approving the Solicitation Procedures and Forms of Ballots, (IV) Approving the Form and Manner of Notice of the Combined Hearing, Objection Deadline, and Notice of Commencement, (V) Approving Notice and Objection Procedures for the Assumption of Executory Contracts and Unexpired Leases, and (VI) Granting Related Relief) (related document(s)17) Signed on 4/4/2024. (Attachments: # 1 Exhibit 1 - Proposed Combined Hearing Notice) (NAB) (Entered: 04/04/2024)
Apr 4 69 Hearing Held/Court Sign-In Sheet (related document(s)46) (IJW) (Entered: 04/04/2024)
Apr 4 70 Notice of Appearance. Filed by Wilmington Trust, National Association. (Silfen, Andrew) (Entered: 04/04/2024)
Apr 4 Attorney Andrew I. Silfen and Andrew I. Silfen for Wilmington Trust, National Association, Beth M. Brownstein and Andrew I. Silfen for Wilmington Trust, National Association, Nicholas A. Marten and Andrew I. Silfen for Wilmington Trust, National Association added to case Filed by Wilmington Trust, National Association. (Silfen, Andrew) (Entered: 04/04/2024)
Apr 4 71 Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Programs, and (II) Granting Related Relief) (related document(s)6, 63) Filed by View Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/19/2024. (Fitzpatrick, Michael) (Entered: 04/04/2024)
Apr 4 72 Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Debtors' Motion for Entry of Interim and Final Orders Authorizing Continued (I) Use of Existing Cash Management System, Bank Accounts and Business Forms and Payment of Related Prepetition Obligations, (II) Performance of Intercompany Transactions and Foreign Affiliate Transactions in the Ordinary Course of Business, (III) Granting a Limited Waiver of Section 345(b) Deposit and Investment Requirements and (IV) Granting Related Relief) (related document(s)7, 64) Filed by View Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/19/2024. (Fitzpatrick, Michael) (Entered: 04/04/2024)
Apr 4 73 Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Debtors' Motion for Entry of Interim and Final Orders (I) Approving Debtors' Proposed Form of Adequate Assurance of Payment, (II) Establishing Procedures for Resolving Objections By Utility Companies, (III) Prohibiting Utility Companies from Altering, Refusing or Discontinuing Service, and (IV) Granting Related Relief) (related document(s)8, 59) Filed by View Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/19/2024. (Fitzpatrick, Michael) (Entered: 04/04/2024)
Apr 4 74 Notice of Hearing (Notice of Entry of Interim Order and Final Hearing With Respect to Debtors' Motion for Entry of Interim and Final Orders (I) Authorizing the Debtors to (A) Pay Their Obligations Under Prepetition Insurance Policies, (B) Continue to Pay Certain Brokerage Fees, (C) Renew, Supplement, Modify, or Purchase Insurance Coverage, and (D) Maintain Their Surety Bond Program and (II) Granting Related Relief) (related document(s)9, 61) Filed by View Inc.. Hearing scheduled for 4/26/2024 at 10:00 AM at US Bankruptcy Court, 824 Market St., 3rd Fl., Courtroom #7, Wilmington, Delaware. Objections due by 4/19/2024. (Fitzpatrick, Michael) (Entered: 04/04/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Case Information

Court
Delaware Bankruptcy Court
Case number
1:2024bk10692
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Craig T Goldblatt
Chapter
11
Filed
Apr 2, 2024
Type
voluntary
Updated
Apr 3, 2024
Last checked
Apr 26, 2024

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Alan L. Bushlow, Esq.

Parties

Debtor

View Inc.
6280 America Center Drive
Suite 200
San Jose, CA 95002
SANTA CLARA-CA
Tax ID / EIN: xx-xxx5065
fka CF Finance Acquisition Corp. II

Represented By

David M. Bass
Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: dbass@coleschotz.com
Bryant P. Churbuck
Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: bchurbuck@coleschotz.com
Michael E. Fitzpatrick
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: mfitzpatrick@coleschotz.com
Daniel J. Harris
Cole Shotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Email: dharris@coleschotz.com
Matteo Percontino
Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: mpercontino@coleschotz.com
Patrick J. Reilley
Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: preilley@coleschotz.com
Michael D. Sirota
Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
usa
201-525-6262
Fax : 201-678-6262
Email: msirota@coleschotz.com

Trustee

Wilmington Trust, National Association

Represented By

Beth M. Brownstein
ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: beth.brownstein@afslaw.com
Nicholas A. Marten
ArentFox Schiff LLP
1301 Avenue of the Americas
42nd floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: nicholas.marten@afslaw.com
Andrew I. Silfen
ArentFox Schiff LLP
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: andrew.silfen@afslaw.com
Andrew I. Silfen
ArentFox Schiff
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: silfen.andrew@arentfox.com

U.S. Trustee

U.S. Trustee
Office of the United States Trustee
J. Caleb Boggs Federal Building
844 King Street, Suite 2207
Lockbox 35
Wilmington, DE 19801
(302)-573-6491

Represented By

Malcolm M Bates
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: malcolm.m.bates@usdoj.gov
Richard L. Schepacarter
Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
usa
302-573-6491
Fax : 302-573-6497
Email: richard.schepacarter@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Apr 2 IOTIUM, Inc. parent case 11 1:2024bk10694
Apr 2 View Operating Corporation parent case 11 1:2024bk10693
Jun 20, 2022 VS Acquisition Company, LLC parent case 11 5:2022bk50519
Jun 20, 2022 Retrospect, Inc. parent case 11 5:2022bk50518
Jun 20, 2022 Drobo, Inc. parent case 11 5:2022bk50517
Jun 20, 2022 Connected Data, Inc. parent case 11 5:2022bk50516
Jun 20, 2022 StorCentric, Inc. 7 5:2022bk50515
Apr 21, 2016 Spinneret Acquisitions, LLC. 11 5:16-bk-51191
Dec 20, 2013 Citala US, Inc. 7 5:13-bk-56486
Oct 11, 2012 John Naimi, Inc. 7 5:12-bk-57366
Oct 4, 2012 Merced Housing, Inc. 7 5:12-bk-57253
Oct 4, 2012 F. John Naimi, Inc. 7 5:12-bk-57250
Dec 15, 2011 Encinal Real Estate, Inc. 11 5:11-bk-61446
Dec 15, 2011 Encinal Del Monte Plant 48 Reuse, LLC 11 5:11-bk-61445
Nov 18, 2011 Kogent Corporation 7 5:11-bk-60666