Welcome to BusinessBankruptcies.com!

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

ViewRay, Inc.

COURT
Delaware Bankruptcy Court
CASE NUMBER
1:2023bk10935
TYPE / CHAPTER
Voluntary / 11

Filed

7-16-23

Updated

3-17-24

Last Checked

8-11-23

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jul 21, 2023
Last Entry Filed
Jul 20, 2023

Docket Entries by Month

There are 23 older docket entries.

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

login purchase single case subscribe now

Jul 17, 2023 23 Notice of Agenda of Matters Scheduled for Hearing Filed by ViewRay, Inc.. Hearing scheduled for 7/18/2023 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Bambrick, Ian) (Entered: 07/17/2023)
Jul 17, 2023 24 Order Authorizing the Joint Administration of the Debtors' Chapter 11 Cases for Procedural Purposes Only. An order has been entered in this case directing the consolidation and joint administration for procedural purposes only of the Chapter 11 Cases of ViewRay, Inc. and ViewRay Technologies, Inc. The docket in the chapter 11 case of ViewRay, Inc., Case No. 23-10935 (KBO), should be consulted for all matters affecting this case. (related document(s)4) Order Signed on 7/17/2023 (Mml) (Entered: 07/17/2023)
Jul 17, 2023 Filed by U.S. Trustee. (Hackman, Benjamin) (Entered: 07/17/2023)
Jul 17, 2023 25 WITHDRAWN 7/18/23 (SEE DOCKET # 29) Motion to Appear pro hac vice of Miranda K. Russell, Esq.. Receipt Number 54151872, Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) Modified on 7/20/2023 (SH). (Entered: 07/17/2023)
Jul 17, 2023 26 WITHDRAWN 7/18/23 (SEE DOCKET # 29) Motion to Appear pro hac vice of Alexander G. Rheaume, Esq.. Receipt Number 4151872, Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) Modified on 7/20/2023 (SH). (Entered: 07/17/2023)
Jul 17, 2023 27 WITHDRAWN 7/18/23 (SEE DOCKET # 29) Motion to Appear pro hac vice of Benjamin Butterfield, Esq. Receipt Number 4179541, Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) Modified on 7/20/2023 (SH). (Entered: 07/17/2023)
Jul 17, 2023 28 Affidavit/Declaration of Service re: Notice of Agenda of Matters Scheduled for Hearing Filed by ViewRay, Inc.. Hearing scheduled for 7/18/2023 at 01:30 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #3, Wilmington, Delaware. (Bambrick, Ian). Filed by Stretto. (related document(s)23) (Betance, Sheryl) (Entered: 07/17/2023)
Jul 18, 2023 29 Notice of Withdrawal of Motions for an Order for Admission Pro Hac Vice (related document(s)25, 26, 27) Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) (Entered: 07/18/2023)
Jul 18, 2023 30 Motion to Appear pro hac vice of Alexander G. Rheaume, Esq.. Receipt Number 54151872, Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) (Entered: 07/18/2023)
Jul 18, 2023 31 Motion to Appear pro hac vice Miranda K. Russell, Esq.. Receipt Number 54151872, Filed by Silicon Valley Bank, a division of First-Citizens Bank & Trust Company (successor by purchase to the Federal Deposit Insurance Corporation as Receiver for Silicon Valley Bridge Bank, N.A. (as successo. (Taylor, Gregory) (Entered: 07/18/2023)
Show 10 more entries
Jul 18, 2023 42 Certification of Counsel Regarding Revised Proposed Interim Order (I) Authorizing the Debtors to (A) Maintain, Renew, Modify, or Extend Their Insurance Policies and Programs and Honor All Insurance Obligations and (B) Continue Insurance Premium Financing Programs, and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)6) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Marasco, Jaclyn) (Entered: 07/18/2023)
Jul 18, 2023 43 Certification of Counsel Regarding Revised Proposed Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Taxes and Fees and Related Obligations and (II) Authorizing Banks to Honor and Process Checks and Electronic Transfer Requests Related Thereto (related document(s)8) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bambrick, Ian) (Entered: 07/18/2023)
Jul 18, 2023 44 Certification of Counsel Regarding Revised Proposed Interim Order Authorizing the Debtors to (I) Pay Pre-Petition Employee Obligations, (II) Maintain and Continue Employee Benefit Programs and Pay Administrative Obligations Related Thereto, and (III) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)12) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bambrick, Ian) (Entered: 07/18/2023)
Jul 18, 2023 45 Certification of Counsel Regarding Revised Proposed Order Authorizing Retention and Employment of Stretto, as Claims and Noticing Agent (related document(s)5, 36) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Marasco, Jaclyn) (Entered: 07/18/2023)
Jul 18, 2023 46 Certification of Counsel Regarding Revised Proposed Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of Shippers and Warehousemen; (II) Authorizing Banks to Honor and Process Checks and Electronics Transfer Requests Related Thereto; and (II) Granting Related Relief (related document(s)9) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bambrick, Ian) (Entered: 07/18/2023)
Jul 18, 2023 47 Certification of Counsel Regarding Revised Proposed Interim Order (I) Authorizing the Debtors to Pay Certain Prepetition Claims of (A) Critical Vendors and Service Providers, and (B) Foreign Vendors, (II) Authorizing Banks to Honor and Process Checks and Electronics Transfer Requests Related Thereto; and (III) Granting Related Relief (related document(s)10) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Marasco, Jaclyn) (Entered: 07/18/2023)
Jul 18, 2023 48 Certification of Counsel Certification of Counsel Regarding Revised Proposed Interim Order (I) Prohibiting Utility Companies From Altering, Refusing, or Discontinuing Utility Services; (II) Deeming Utility Companies Adequately Assured of Future Payment; (III) Establishing Procedures for Determining Additional Adequate Assurance of Payment (related document(s)7) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Marasco, Jaclyn) (Entered: 07/18/2023)
Jul 18, 2023 49 Certification of Counsel Regarding Revised Proposed Order Authorizing the Debtors to (I) File A Consolidated List of the Debtors' Thirty Largest Unsecured Creditors and Prepare A Consolidated List of Creditors in Lieu of Submitting A Separate Mailing Matrix for Each Debtor, (II) Redact Certain Personally Identifiable Information for Individual Creditors, (III) Waive the Requirement to File A List of Equity Security Holders of ViewRay, Inc. and Modify Notice Thereto, and (IV) Granting Related Relief (related document(s)11) Filed by ViewRay, Inc.. (Attachments: # 1 Exhibit 1 # 2 Exhibit 2) (Bambrick, Ian) (Entered: 07/18/2023)
Jul 19, 2023 50 Order (Interim) (I) Granting (I) Authority to (A) Continue Using Existing Bank Accounts, Business Forms, Cash Management System, and Pay All Fees Related Thereto and (B) Implement Ordinary Course Changes to Cash Management System, Including Opening and Closing Bank Accounts; (II) a Waiver of the Requirements of Section 345(b) of the Bankruptcy Code; and (III) Related Relief (Related Doc 13, 41) Order Signed on 7/19/2023. (Mml) (Entered: 07/19/2023)
Jul 19, 2023 51 Order (Interim) (I) Authorizing the Debtors to (A) Maintain, Renew, Modify, or Extend Their Insurance Policies and Programs and Honor All Insurance Obligations and (B) Continue Insurance Premium Financing Programs, and (II) Authorizing Banks to Honor and Process Check and Electronic Transfer Requests Related Thereto (related document(s)6, 42) Order Signed on 7/19/2023. (Mml) (Entered: 07/19/2023)

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
1:2023bk10935
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Chapter
11
Filed
Jul 16, 2023
Type
voluntary
Updated
Mar 17, 2024
Last checked
Aug 11, 2023

Associated Cases

Creditors

Subscribe now or purchase this single case to see the full creditors list.
David Starr
Oracle America, Inc.

Parties

Debtor

ViewRay, Inc.
1099 18th Street
Suite 3000
Denver, CO 80202
DENVER-CO
Tax ID / EIN: xx-xxx7485
fka Mirax Corp.

Represented By

Ian J Bambrick
Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4223
Email: ian.bambrick@faegredrinker.com
Maria J. Cho
Faegre, Drinker, Biddle & Reath, LLP
1800 Century Park East
Suite 1500
Los Angeles, CA 90067
310-203-4000
Email: maria.cho@faegredrinker.com
Roya Imani
Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas
41st Floor
New York, NY 10036
212-248-3140
Email: roya.imani@faegredrinker.com
Patrick A. Jackson
Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue
Wilmington, DE 19801
302-467-4200
Email: Patrick.jackson@faegredrinker.com
Jaclyn C Marasco
Faegre Drinker Biddle & Reath LLP
222 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-467-4222
Email: jaclyn.marasco@faegredrinker.com
Michael P. Pompeo
Faegre Drinker Biddle & Reath LLP
1177 Avenue of the Americas, 41st Floor
New York, NY 10036-2714
(212) 248-3140
Fax : (212) 248-3141
Email: Michael.Pompeo@dbr.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

Benjamin A. Hackman
Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: benjamin.a.hackman@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Aug 24, 2023 Rustic Forest, LLC. 11 1:2023bk11243
Aug 24, 2023 Ethos Holding, LLC 11 1:2023bk11241
Jul 16, 2023 ViewRay Technologies, Inc. parent case 11 1:2023bk10936
Mar 15, 2021 Nine Point Energy, LLC parent case 11 1:2021bk10571
Mar 15, 2021 Nine Point Energy Holdings, Inc. 11 1:2021bk10570
Mar 15, 2021 Leaf Minerals, LLC parent case 11 1:2021bk10573
Mar 15, 2021 Foxtrot Resources, LLC parent case 11 1:2021bk10572
Feb 15, 2016 Penngood LLC 11 1:16-bk-00051
Mar 14, 2014 The Quizno's Master LLC 11 1:14-bk-10549
Mar 14, 2014 QFA Royalties LLC 11 1:14-bk-10548
Mar 14, 2014 QCE LLC 11 1:14-bk-10547
Mar 14, 2014 QAFT, Inc. 11 1:14-bk-10546
Mar 14, 2014 National Marketing Fund Trust 11 1:14-bk-10545
Mar 14, 2014 American Food Distributors LLC 11 1:14-bk-10544
Mar 14, 2014 QCE Finance LLC 11 1:14-bk-10543