Delaware Bankruptcy Court

Case number: 1:24-bk-10692 - View Inc. - Delaware Bankruptcy Court

Case Information
Case title
View Inc.
Chapter
11
Judge
Craig T Goldblatt
Filed
04/02/2024
Last Filing
05/02/2024
Asset
Yes
Vol
v
Docket Header

LEAD, CLMSAGNT, MEGA, SEALEDMATRIX, SealedDoc(s)




U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 24-10692-CTG

Assigned to: Bankruptcy Judge Craig T Goldblatt
Chapter 11
Voluntary
Asset


Date filed:  04/02/2024

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: [email protected]

Bryant P. Churbuck

Cole Schotz P.C.
1325 Avenue of the Americas
19th Floor
New York, NY 10019
212-752-8000
Email: [email protected]

Michael E. Fitzpatrick

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington
Wilmington, DE 19801
302-651-2008
Fax : 302-579-2108
Email: [email protected]

Daniel J. Harris

Cole Shotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
(201) 489-3000
Email: [email protected]

Matteo Percontino

Cole Schotz P.C.
Court Plaza North
25 Main Street
Hackensack, NJ 07601
201-489-3000
Email: [email protected]

Patrick J. Reilley

Cole Schotz P.C.
500 Delaware Avenue, Suite 1410
Wilmington, DE 19801
302-652-3131
Fax : 302-652-3117
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Andrew I. Silfen

ArentFox Schiff
1301 Avenue of the Americas
42nd Floor
New York, NY 10019
212-484-3900
Fax : 212-484-3990
Email: [email protected]

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: [email protected]

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: [email protected]

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: [email protected]

Latest Dockets
Date Filed#Docket Text
05/02/2024144Docket Text
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)
04/30/2024143Docket Text
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)
04/30/2024142Docket Text
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)
04/30/2024141Docket Text
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)
04/29/2024140Docket Text
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)
04/29/2024139Docket Text
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)
04/26/2024138Docket Text
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)
04/25/2024137Docket Text
Plan Supplement (Notice of Filing of Plan Supplement to Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc. and Its Debtor Affiliates) (related document(s)15) Filed by View Inc. (Attachments: # 1 Exhibit A - Restructuring Transaction Memorandum [To Be Filed] # 2 Exhibit B - New Exit Facility Credit Agreement # 3 Exhibit C - New LLC Agreement # 4 Exhibit D - Schedule of Retained Causes of Action # 5 Exhibit E - Identity of Members of New Board and Officers of Reorganized Debtors # 6 Exhibit F - Schedule of Rejected Executory Contracts and Unexpired Leases) (Reilley, Patrick) (Entered: 04/25/2024)
04/25/2024136Docket Text
Exhibit(s) (Notice of Filing Amended List of Ordinary Course Professionals) (related document(s)86, 131) Filed by View Inc.. (Attachments: # 1 Exhibit A - Amended OCP List # 2 Exhibit B - Redline Version of Amended OCP List) (Fitzpatrick, Michael) (Entered: 04/25/2024)
04/24/2024135Docket Text
Final Order (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief (related document(s)10, 65, 133) Signed on 4/24/2024. (NAB) (Entered: 04/24/2024)