Core Scientific North America, Inc.
7
Ronald A Clifford III
01/11/2021
04/24/2025
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 |
---|---|---|
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) |
01/31/2025 | 72 | Notice of Change of Address . (Stoops, Annie) |
05/12/2024 | 71 | BNC Certificate of Notice - PDF Document. (RE: related document(s)[70] Order on Motion to Approve Compromise Under Rule 9019 (BNC-PDF)) No. of Notices: 1. Notice Date 05/12/2024. (Admin.) |
05/10/2024 | 70 | ORDER GRANTING CHAPTER 7 TRUSTEE'S MOTION FOR APPROVAL OF COMPROMISE OF CONTROVERSY WITH CORE SCIENTIFIC NORTH AMERICA, INC., CORE SCIENTIFIC CREATIONS LTD., COREVA HEALTH SCIENCE LLC, DAMIAN DELFINO, CRAIG BLUTH, AND CASSIE INGLIS PURSUANT TO RULE 9019 OF THE FEDERAL RULES OF BANKRUPTCY PROCEDURE (BNC-PDF) (Related Doc [67]) Signed on 5/10/2024. (KR9) |
05/07/2024 | 69 | Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) , With Proof of Service Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)[67] Motion to Approve Compromise Under Rule 9019 -- Chapter 7 Trustee's Motion for Approval of Compromise of Controversy with Core Scientific North America, Inc., Core Scientific Creations Ltd., Coreva Health Science LLC, Damian Delfino, Craig Bluth). (Wang, Ronghua) |
04/17/2024 | 68 | Notice of Opportunity To Request a Hearing On Motion (LBR 9013-1(o)) Notice of Motion for Approval of Compromise of Controversy with Core Scientific North America, Inc., Core Scientific Creations Ltd., Coreva Health Science Llc, Damian Delfino, Craig Bluth, and Cassie Inglis Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure, with Proof of Service Filed by Trustee Jeremy W. Faith (TR) (RE: related document(s)[67] Motion to Approve Compromise Under Rule 9019 -- Chapter 7 Trustee's Motion for Approval of Compromise of Controversy with Core Scientific North America, Inc., Core Scientific Creations Ltd., Coreva Health Science LLC, Damian Delfino, Craig Bluth, and Cassie Inglis Pursuant to Rule 9019 of the Federal Rules of Bankruptcy Procedure; Memorandum of Points and Authorities; Declaration of Jeremy W. Faith, with Proof of Service Filed by Trustee Jeremy W. Faith (TR)). (Wang, Ronghua) |