View Inc.
11
Craig T Goldblatt
04/02/2024
05/03/2024
Yes
v
LEAD, CLMSAGNT, MEGA, SEALEDMATRIX, SealedDoc(s) |
Assigned to: Bankruptcy Judge Craig T Goldblatt Chapter 11 Voluntary Asset |
|
Debtor View Inc.
6280 America Center Drive Suite 200 San Jose, CA 95002 SANTA CLARA-CA Tax ID / EIN: 84-3235065 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 |
Claims Agent Kroll Restructuring Administration LLC
(f/k/a Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: bsteele@primeclerk.com |
Date Filed | # | Docket Text |
---|---|---|
05/03/2024 | 147 | Affidavit/Declaration of Mailing of Craig E. Johnson Regarding Solicitation Materials. Filed by Kroll Restructuring Administration LLC. (Malo, David) |
05/03/2024 | 146 | Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura) |
05/03/2024 | 145 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of Filing of Plan Supplement to Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc. and Its Debtor Affiliates. Filed by Kroll Restructuring Administration LLC. (related document(s)[137]) (Steele, Benjamin) |
05/02/2024 | 144 | Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Filing Amended List of Ordinary Course Professionals. Filed by Kroll Restructuring Administration LLC. (related document(s)136) (Steele, Benjamin) (Entered: 05/02/2024) |
04/30/2024 | 143 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Debtors Application for Entry of an Order Authorizing the Retention and Employment of Cole Schotz P.C. as Counsel for the Debtors Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)92) (Malo, David) (Entered: 04/30/2024) |
04/30/2024 | 142 | Affidavit/Declaration of Mailing of Isa Kim Regarding Supplemental Declaration of Gregory F. Hagood in Support of the Application for Entry of an Order Authorizing and Approving the Employment of Solic Capital Advisors, LLC and Solic Capital, LLC as Financial Advisor to the Debtors Effective as of the Petition Date, and Debtors Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Effective as of the Petition Date. Filed by Kroll Restructuring Administration LLC. (related document(s)95, 100) (Steele, Benjamin) (Entered: 04/30/2024) |
04/30/2024 | 141 | Affidavit/Declaration of Mailing of Ishrat Khan 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 of 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, Cash Management Motion, Utilities Motion, Insurance Motion, Tax Motion, 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, NOL Motion, Debtors Motion 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) 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, Lease Rejection Motion, Order (I) Directing Joint Administration of Cases and (II) Waiving Certain Requirements of Bankruptcy Rule 2002(n), Order Authorizing Retention and Appointment of Kroll Restructuring Administration LLC as Claims and Noticing Agent, 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, Interim Utilities Order, 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, Interim Insurance Order, Interim NOL Order, Interim Order (I) Authorizing the Debtors to (A) Pay Prepetition Wages, Salaries, Other Compensation, and Reimbursable Expenses and (B) Continue Employee Benefits Program, and (II) Granting Related Relief, Interim Cash Management Order, Interim Tax Order, 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, 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, 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 Ballot, (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, 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, Notice of Interim Cash Management Order, Notice of Interim Utilities Order, Notice of Interim Insurance Order, Notice of Interim Tax Order, Notice of Entry of Interim Order and Final Hearing with Respect to 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, Notice of Interim NOL Order, 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) 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, Notice Lease Rejection Motion, and Application for Entry of an Order Authorizing and Approving the Employment of Solic Capital Advisors, LLC and Solic Capital, LLC as Financial Advisor to the Debtors Effective as of the Petition Date. 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, 27, 56, 57, 58, 59, 60, 61, 62, 63, 64, 65, 66, 67, 68, 71, 72, 73, 74, 75, 76, 77, 78, 79, 81) (Steele, Benjamin) (Entered: 04/30/2024) |
04/29/2024 | 140 | Affidavit/Declaration of Mailing of James Roy Regarding Combined Hearing Notice. Filed by Kroll Restructuring Administration LLC. (related document(s)80) (Malo, David) (Entered: 04/29/2024) |
04/29/2024 | 139 | Declaration of Mark S. Aquadro, Esquire of Martin, Tate, Morrow & Marston, P.C. (related document(s)131) Filed by View Inc.. (Fitzpatrick, Michael) (Entered: 04/29/2024) |
04/26/2024 | 138 | Affidavit/Declaration of Mailing of Isa Kim Regarding of Melissa Diaz Regarding Notice of Filing of OCP Declaration and Retention Questionnaire on Behalf of Mattos Filho, Veiga Filho, Marrey Jr. E Quiroga Advogados in Accordance with the Order Authorizing Employment and Payment of Legal Professionals Utilized in the Ordinary Course of Business. Filed by Kroll Restructuring Administration LLC. (related document(s)93) (Malo, David) (Entered: 04/26/2024) |