Case number: 9:21-bk-10020 - Core Scientific North America, Inc. - California Central Bankruptcy Court

Case Information
  • Case title

    Core Scientific North America, Inc.

  • Court

    California Central (cacbke)

  • Chapter

    7

  • Judge

    Ronald A Clifford III

  • Filed

    01/11/2021

  • Last Filing

    03/05/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
DEFER



U.S. Bankruptcy Court
Central District of California (Santa Barbara)
Bankruptcy Petition #: 9:21-bk-10020-RC

Assigned to: Ronald A Clifford III
Chapter 7
Voluntary
Asset


Date filed:  01/11/2021
341 meeting:  08/16/2021
Deadline for filing claims:  07/12/2021
Deadline for filing claims (govt.):  07/12/2021

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
 
 

Latest Dockets

Date Filed#Docket Text
03/05/202682Notice of Change in Billing Rates of Grobstein Teeple LLP Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard)
02/25/202681Notice of Appearance Filed by Creditor Agema Corporation. (Richardson, David)
02/24/202680Notice 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)
02/24/202679Stipulation 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)
01/16/202678Notice of Change of Address Notice of Firm Name Change. (Christianson, Shawn)
04/24/202577BNC Certificate of Notice - PDF Document. (RE: related document(s)[76] Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 04/24/2025. (Admin.)
04/22/202576Order Authorizing Trustee to Pay Administrative Expenses Totaling $5,000.00 or Less (BNC-PDF) (Related Doc # [75]) Signed on 4/22/2025 (SM)
04/04/202575Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy)
02/03/202574Notice of Change of Address . (Ordubegian, Aram)
01/31/202573Notice of Change of Address . (Wang, Ronghua)