Delaware Bankruptcy Court
Chapter 11
Judge:Craig T Goldblatt
Case #: 1:24-bk-10692
Case Filed:Apr 02, 2024

TypeCorporation
Tax IDsubscribers only
# of Creditors200-999
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
View Inc.
6280 America Center Dr Ste 200
San Jose, CA 95002-2563
Represented By
Patrick J. Reilley
Cole Schotz P.C.
contact info
Last checked: never
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


Docket last updated: 6 minutes ago
Wednesday, May 08, 2024
168 168 claims Affidavit/Declaration of Mailing Wed 05/08 10:56 PM
Affidavit/Declaration of Mailing of James Roy Regarding Declaration of Disinterestedness of Martin, Tate, Morrow & Marston, P.C. Pursuant to the Order (I) Authorizing the Debtor to Retain and Compensate Professionals Utilized in the Ordinary Course of Business and (II) Granting Related Relief . Filed by Kroll Restructuring Administration LLC. Related [+] (Steele, Benjamin)
Related: [-] 139
167 167 claims Affidavit/Declaration of Mailing Wed 05/08 10:51 PM
Affidavit/Declaration of Mailing of Isa Kim Regarding Notice of Agenda of Matters Scheduled for Hearing on April 26, 2024 at 10:00 a.m. (ET) Before the Honorable Craig T. Goldblatt and Final Order (I) Authorizing the Payment of Certain Taxes and Fees, and (II) Granting Related Relief . Filed by Kroll Restructuring Administration LLC. Related [+] (Steele, Benjamin)
Related: [-] 134 ,135
166 166 order Appear pro hac vice Wed 05/08 2:41 PM
Order Granting Motion for Admission pro hac vice for Nathan N. Nichols Related [+] Signed on 5/8/2024. (NAB)
Related: [-] 164
165 165 order Appear pro hac vice Wed 05/08 2:39 PM
Order Granting Motion for Admission pro hac vice for Rosa R. Orenstein Related [+] Signed on 5/8/2024. (NAB)
Related: [-] 163
164 164 motion Pro Hac Vice Admission - Motion Wed 05/08 2:33 PM
Motion to Appear pro hac vice of Nathan N. Nichols, Esq. . Receipt Number 4402713, Filed by Dallas/Fort Worth International Airport Board. (Hazeltine, William)
Related: [-]
163 163 motion Pro Hac Vice Admission - Motion Wed 05/08 2:29 PM
Motion to Appear pro hac vice of Rosa R. Orenstein, Esq. . Receipt Number 4402713, Filed by Dallas/Fort Worth International Airport Board. (Hazeltine, William)
Related: [-]
162 162 notice Appearance - Notice Wed 05/08 2:15 PM
Notice of Appearance. Filed by Dallas/Fort Worth International Airport Board. (Hazeltine, William)
Related: [-]
161 161 order Order Wed 05/08 1:14 PM
Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Advisor Effective as of the Petition Date Related [+] Signed on 5/8/2024. (NAB)
Related: [-] 156
160 160 order Employ (Application) Wed 05/08 12:02 PM
Order Authorizing the Retention and Employment of Cole Schotz P.C. as Counsel for the Debtors Effective as of the Petition Date Related [+] Signed on 5/8/2024. (NAB)
Related: [-] 92 ,154
159 159 plan Objection to Confirmation of Plan Wed 05/08 11:03 AM
Objection to Confirmation of Plan //Securities Litigation Plaintiffs' Objection to (I) Confirmation of the Debtors' Proposed Prepackaged Plan of Reorganization, and (II) Final Approval of the Debtors' (A) Disclosure Statement, and (B) Solicitation Procedures Related [+] Filed by David Sherman, Stadium Capital LLC (Simon, Christopher)
Related: [-] 15
Att: 1 Certificate of Service
158 158 misc Declaration Wed 05/08 10:35 AM
Declaration of Craig E. Johnson of Kroll Restructuring Administration LLC Regarding the Solicitation of Votes and Tabulation of Ballots Cast on the Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc. and Its Debtor Affiliates Related [+] Filed by Kroll Restructuring Administration LLC.
Related: [-] 15 illey, Patrick
misc Add Attorney Wed 05/08 2:21 PM
Attorney Rosa R. Orenstein and William A. Hazeltine for Dallas/Fort Worth International Airport Board, Nathan M. Nichols and William A. Hazeltine for Dallas/Fort Worth International Airport Board added to case Filed by Dallas/Fort Worth International Airport Board. (Hazeltine, William)
Related: [-]
Tuesday, May 07, 2024
157 157 motion Compensation - Application (Attorney) Tue 05/07 6:48 PM
Monthly Application for Compensation (First) of SOLIC Capital Advisors, LLC and SOLIC Capital, LLC, Financial Advisor to the Debtors and Debtors in Possession, for Allowance of Compensation and Reimbursement of Expenses for the period from April 3, 2024 to April 30, 2024. Filed by SOLIC Capital Advisors, LLC and SOLIC Capital, LLC. Objections due by 5/21/2024. (Fitzpatrick, Michael)
Related: [-]
Att: 1 Notice of Fee Application
Att: 2 Exhibits A and B
156 156 misc Certification of Counsel(Aty) Tue 05/07 5:02 PM
Certification of Counsel Regarding Debtors' Application for an Order Authorizing Employment and Retention of Kroll Restructuring Administration LLC as Administrative Agent Effective as of the Petition Date Related [+] Filed by View Inc..
Related: [-] 100 illey, Patrick
Att: 1 Exhibit A - Revised Proposed Order
Att: 2 Exhibit B - Blackline Version of Revised Proposed Order
155 155 order Appear pro hac vice Tue 05/07 11:11 AM
Order Granting Motion for Admission pro hac vice of John Giampolo, Esq. Related [+] Signed on 5/7/2024. (ALD)
Related: [-] 148
154 154 misc Certification of Counsel(Aty) Tue 05/07 11:06 AM
Certification of Counsel 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 Related [+] Filed by View Inc..
Related: [-] 92 illey, Patrick
Att: 1 Exhibit A - Proposed Order
Monday, May 06, 2024
153 153 plan Objection to Confirmation of Plan Mon 05/06 5:33 PM
Limited Objection to Confirmation of Plan Limited Objection and Reservation of Rights of QPP LLC in Response to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc., and its Debtor Affiliates Filed by QPP LLC c/o The Durst Organization Inc. Related [+]. (Joyce, Michael)
Related: [-] 15
Att: 1 Certificate of Service
152 152 misc Withdrawal - Notice Mon 05/06 5:32 PM
Notice of Withdrawal of D.I. 151 Filed by QPP, LLC c/o the Durst Organization, Inc.. (Joyce, Michael)
Related: [-]
151 151 plan Objection to Confirmation of Plan Mon 05/06 5:12 PM
Limited Objection to Confirmation of Plan Limited Objection and Reservation of Rights of QPP LLC in Response to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc., and its Debtor Affiliates Filed by QPP LLC c/o The Durst Organization Inc. Related [+]. (Joyce, Michael)
Related: [-] 15
Att: 1 Certificate of Service
150 150 plan Objection to Confirmation of Plan Mon 05/06 3:46 PM
Objection to Confirmation of Plan -- Limited Objection and Reservation of Rights of Vidul Prakash with Respect to Cure Amount and Chapter 11 Plan Filed by Vidul Prakash Related [+]. (Monzo, Eric)
Related: [-] 137 ,15
Att: 1 Certificate of Service
149 149 plan Objection to Confirmation of Plan Mon 05/06 1:10 PM
Objection to Confirmation of Plan // Objection of Desoto County Board of Supervisors and City of Olive Branch to Confirmation of Joint Prepackaged Chapter 11 Plan of Reorganization of View, Inc., and its Debtor Affiliates Filed by City of Olive Branch, Mississippi, DeSoto County Board of Supervisors Related [+]. (Williams, Jordan)
Related: [-] 15
Att: 1 Exhibit A
Att: 2 Certificate of Service
148 148 motion Pro Hac Vice Admission - Motion Mon 05/06 12:33 PM
Motion to Appear pro hac vice of John Giampolo, Esq. . Receipt Number 4400495, Filed by QPP, LLC c/o the Durst Organization, Inc.. (Joyce, Michael)
Related: [-]
misc Add Attorney Mon 05/06 3:49 PM
Attorney Brya Michele Keilson and Eric J. Monzo for Vidul Prakash, Siena Cerra and Eric J. Monzo for Vidul Prakash, Raff Ferraioli and Eric J. Monzo for Vidul Prakash, Abigail O'Brient and Eric J. Monzo for Vidul Prakash added to case Filed by Vidul Prakash. (Monzo, Eric)
Related: [-]
Friday, May 03, 2024
147 147 claims Affidavit/Declaration of Mailing Fri 05/03 5:09 PM
Affidavit/Declaration of Mailing of Craig E. Johnson Regarding Solicitation Materials . Filed by Kroll Restructuring Administration LLC. (Malo, David)
Related: [-]
146 146 claims Request for Service of Notices Fri 05/03 11:33 AM
Request for Service of Notices. Filed by TN Dept of Revenue. (McCloud, Laura)
Related: [-]
145 145 claims Affidavit/Declaration of Mailing Fri 05/03 9:58 AM
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 [+] (Steele, Benjamin)
Related: [-] 137
Thursday, May 02, 2024
144 144 claims Affidavit/Declaration of Mailing Thu 05/02 9:50 PM
Affidavit/Declaration of Mailing of Nicholas Vass Regarding Notice of Filing Amended List of Ordinary Course Professionals . Filed by Kroll Restructuring Administration LLC. Related [+] (Steele, Benjamin)
Related: [-] 136