Core Scientific North America, Inc.
7
Ronald A Clifford III
01/11/2021
03/05/2026
Yes
v
| DEFER |
Assigned to: Ronald A Clifford III Chapter 7 Voluntary Asset |
|
Debtor Core Scientific North America, Inc.
2895 E. Hillcrest Drive Suite 205 Thousand Oaks, CA 91362 VENTURA-CA Tax ID / EIN: 35-2569596 |
represented by |
Brent D George
Law Office of Brent D George 1337 E Thousand Oaks Blvd Ste 206 Thousand Oaks, CA 91362 805-494-8400 Fax : 888-389-9815 Email: brentg1@att.net Andrew Goodman
Goodman Law Offices, APC 30700 Russell Ranch Road Suite 250 Westlake Village, CA 91362 818-802-5044 Fax : 818-975-5256 Email: agoodman@andyglaw.com |
Litigant Cassie Inglis |
represented by |
Andrew Goodman
(See above for address) |
Litigant Craig Bluth |
represented by |
Andrew Goodman
(See above for address) |
Litigant Damian Delfino |
represented by |
Andrew Goodman
(See above for address) |
Litigant Coreva Health Science LLC |
represented by |
Andrew Goodman
(See above for address) |
Trustee Jeremy W. Faith (TR)
16030 Ventura Blvd., Suite 470 Encino, CA 91436 (818) 705-2777 |
represented by |
Aram Ordubegian
Arent Fox LLP 555 W 5th St 48th Fl Los Angeles, CA 90013-1065 213-629-7410 Fax : 213-629-7401 Email: ordubegian.aram@arentfox.com Annie Y Stoops
Arent Fox LLP 555 W Fifth St 48Fl Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: annie.stoops@afslaw.com Dylan J Yamamoto
Arent Fox LLP 555 West Fifth Street, 48th Flr Los Angeles, CA 90013 213-629-7400 Fax : 213-629-7401 Email: dylan.yamamoto@arentfox.com |
U.S. Trustee United States Trustee (ND)
915 Wilshire Blvd, Suite 1850 Los Angeles, CA 90017 |
| Date Filed | # | Docket Text |
|---|---|---|
| 03/05/2026 | 82 | Notice of Change in Billing Rates of Grobstein Teeple LLP Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) |
| 02/25/2026 | 81 | Notice of Appearance Filed by Creditor Agema Corporation. (Richardson, David) |
| 02/24/2026 | 80 | Notice of lodgment of Order Approving Stipulation Between the Chapter 7 Trustee and Agema Corporation for Resolution of Proof of Claim No. 2 Filed by Agema Corporation, with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)[79] Stipulation By Jeremy W. Faith (TR) and Agema Corporation -- Stipulation Between the Chapter 7 Trustee and Agema Corporation for Resolution of Proof of Claim No. 2 Filed by Agema Corporation, with Proof of Service). (Stoops, Annie) |
| 02/24/2026 | 79 | Stipulation By Jeremy W. Faith (TR) and Agema Corporation -- Stipulation Between the Chapter 7 Trustee and Agema Corporation for Resolution of Proof of Claim No. 2 Filed by Agema Corporation, with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (Stoops, Annie) |
| 01/16/2026 | 78 | Notice of Change of Address Notice of Firm Name Change. (Christianson, Shawn) |
| 04/24/2025 | 77 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[76] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.) |
| 04/22/2025 | 76 | Order Authorizing Trustee to Pay Administrative Expenses Totaling $5,000.00 or Less (BNC-PDF) (Related Doc # [75]) Signed on 4/22/2025 (SM) |
| 04/04/2025 | 75 | Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy) |
| 02/03/2025 | 74 | Notice of Change of Address . (Ordubegian, Aram) |
| 01/31/2025 | 73 | Notice of Change of Address . (Wang, Ronghua) |