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

    05/12/2024

  • 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
05/12/202471BNC 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.)
05/10/202470ORDER 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)
05/07/202469Declaration 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)
04/17/202468Notice 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)
04/17/202467Motion 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)
02/26/202466Notice -- Notice Of Change In Hourly Rates Effective As Of January 1, 2024, With Proof Of Service Filed by Attorney ArentFox Schiff LLP. (Ordubegian, Aram) (Entered: 02/26/2024)
02/05/202465Notice of Change in Billing Rates of Grobstein Teeple, LLP with Exhibit "1" and Proof of Service Filed by Accountant Grobstein Teeple LLP. (Grobstein, Howard) (Entered: 02/05/2024)
08/27/202364BNC Certificate of Notice - PDF Document. (RE: related document(s)63 Order (Generic) (BNC-PDF)) No. of Notices: 1. Notice Date 08/27/2023. (Admin.) (Entered: 08/27/2023)
08/25/202363ORDER AUTHORIZING TRUSTEE TO PAY ADMINISTRATIVE EXPENSES TOTALING $5,000 OR LESS (BNC-PDF) (Related Doc # [61]) Signed on 8/25/2023 (SY9)
08/25/202362Declaration That No Party Requested a Hearing on Motion (LBR 9013-1(o)(3)) Notice of Trustee's Intent to Pay Administrative Expenses Totaling $5,000 or Less [LBR 2016-2(b)] [Dkt. No. 61] Filed by Trustee Jeremy W. Faith (TR). (Faith (TR), Jeremy)