Welcome to BusinessBankruptcies.com!

Sign up for a free account to get access to data on case creditors, search for cases, and more.

Core Scientific, Inc.

COURT
Texas Southern Bankruptcy Court
CASE NUMBER
4:2022bk90341
TYPE / CHAPTER
Voluntary / 11

Filed

12-21-22

Updated

3-3-24

Last Checked

1-9-24

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 9, 2024
Last Entry Filed
Jan 8, 2024

Docket Entries by Month

There are 1694 older docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

Dec 30, 2023 1654 Certificate of Service re: Fourth Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1622), Notice of Filing of Second Amended Plan Supplement in Connection with Fourth Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1623), Notice of Filing of Fourth Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1624), Supplement to Disclosure Statement for Fourth Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1625), Emergency Motion of Debtors Seeking (I) Modification of Certain Dates and Deadlines Set Forth in the Disclosure Statement Order and (II) Conditional Approval of the Debtors Disclosure Statement Supplement (Docket No. 1626) (Filed By Stretto ).(Related document(s):1622 Amended Chapter 11 Plan, 1623 Notice, 1624 Notice, 1625 Statement) (Betance, Sheryl) (Entered: 12/30/2023)
Dec 30, 2023 1655 Certificate of Service re: Notice of Filing of Solicitation Versions of (A) Fourth Amended Plan, (B) Disclosure Statement Supplement, and (C) Updated Forms of Ballots for Certain Classes (Docket No. 1641) (Filed By Stretto ).(Related document(s):1641 Notice) (Betance, Sheryl) (Entered: 12/30/2023)
Dec 30, 2023 1656 Certificate of Service re: Notice of Further Extension of Rights Offering Subscription Deadline (Docket No. 1646), Certificate of No Objection Regarding Debtors Emergency Motion for Entry of an Order (I) Authorizing Assumption and Performance of the Legacy Dalton Agreements, as Amended by the Dalton Settlement Agreement and (II) Granting Related Relief (Docket No. 1650) (Filed By Stretto ).(Related document(s):1646 Notice, 1650 Certificate of No Objection) (Betance, Sheryl) (Entered: 12/30/2023)
Dec 30, 2023 1657 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Orgdev Limited To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) (Entered: 12/30/2023)
Dec 30, 2023 1658 Transfer of Claim Transfer Agreement 3001 (e) 2 Transferors: Carey Olsen Cayman Limited_CO Services Cayman Limi To CRG Financial LLC Fee Amount $28 (Lamendola, Lauren) (Entered: 12/30/2023)
Dec 30, 2023 Receipt of Transfer of Claim( 22-90341) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A24961357. Fee amount $ 28.00. (U.S. Treasury) (Entered: 12/30/2023)
Dec 30, 2023 Receipt of Transfer of Claim( 22-90341) [claims,trclmagt] ( 28.00) Filing Fee. Receipt number A24961357. Fee amount $ 28.00. (U.S. Treasury) (Entered: 12/30/2023)
Dec 30, 2023 1659 BNC Certificate of Mailing. (Related document(s):1636 Order on Generic Application) No. of Notices: 43. Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Dec 30, 2023 1660 BNC Certificate of Mailing. (Related document(s):1637 Order on Generic Application) No. of Notices: 43. Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Dec 30, 2023 1661 BNC Certificate of Mailing. (Related document(s):1638 Order on Emergency Motion) No. of Notices: 43. Notice Date 12/30/2023. (Admin.) (Entered: 12/30/2023)
Show 10 more entries
Jan 3 1671 Order Granting Motion To Appear pro hac vice as to Chase A. Stone (Related Doc # 1630). Signed on 1/3/2024. (ZildeCompean) (Entered: 01/03/2024)
Jan 3 1672 Certificate of Service (Supplemental) re: Notice of Rescheduled Hearing to Consider Approval of Disclosure Statement for Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1220), Instructional Cover Letter to Nominees, Third Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1438), Disclosure Statement for Third Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1439), Order (I) Scheduling Combined Hearing on (A) Adequacy of Disclosure Statement and (B) Confirmation of Plan; (II) Conditionally Approving Disclosure Statement and Form and Manner of Notice of Conditional Disclosure Statement Hearing; (III) Establishing Solicitation and Voting Procedures; (IV) Establishing Notice and Objection Procedures for Confirmation of Proposed Plan; (V) Approving Notice Procedures for the Assumption or Rejection of Executory Contracts and Unexpired Leases; (VI) Approving Notice Procedures for Reinstatement of Claims; (VII) Establishing Rights Offering Procedures; and (VIII) Granting Related Relief (Docket No. 1447), Notice of (I) Commencement of Rights Offering and (II) Filing of Revised Rights Offering Procedures (Docket No. 1457), Notice of (I) Conditional Approval of Disclosure Statement, (II) Approval of (A) Solicitation and Voting Procedures and (B) Notice Procedures for the Assumption or Rejection of Executory Contracts and Unexpired Leases; (III) Combined Hearing to Consider Final Approval of Disclosure Statement and Confirmation pf Plan; and (IV) Establishing Notice and Objection Procedures for Final Approval of Disclosure Statement and Confirmation of Plan, [Customized for Class 12] Ballot for Voting to Accept or Reject the Third Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors, Solicitation and Voting Procedures, Letter to Equity Holders of Core Scientific, Inc., Debtors First Omnibus Claims Objection to Certain (I) Amended Claims; (II) Exact Duplicative Claims; (III) Beneficial Bondholder Duplicative Claims; (IV) Multiple Debtor Claims; (V) Wrong Debtor Claims; (VI) Late Filed Claims; (VII) Insufficient Documentation Claims; (VIII) Equity Claims; and (IX) Reclassified Claims (Based on Priority) (Docket No. 1460), [Customized] Notice of the Debtors First Omnibus Claims Objection, Notice of Cure Amounts Related to the Assumption of Executory Contracts and Unexpired Leases in Connection with Confirmation of Plan (Docket No. 1511), Notice of Filing of Plan Supplement in Connection with Third Amended Joint Chapter 11 Plan of Core Scientific, Inc. and Its Affiliated Debtors (Docket No. 1528), Notice of Cancellation of Emergency Hearings on Disputed Claims Motion and Dalton Motion and Setting Objection Deadlines on Normal Notice Pursuant to Bankruptcy Rule 2002 and Bankruptcy Local Rule 9013-1 (Docket No. 1589) (Filed By Stretto ).(Related document(s):1220 Notice, 1438 Amended Chapter 11 Plan, 1439 Disclosure Statement, 1447 Generic Order, 1457 Notice, 1460 Objection, 1511 Notice, 1528 Notice, 1589 Notice) (Betance, Sheryl) (Entered: 01/03/2024)
Jan 3 1673 Notice of Executed Amendment to Replacement DIP Credit Agreement. (Related document(s):608 Order on Emergency Motion) Filed by Core Scientific, Inc. (Carlson, Clifford) (Entered: 01/03/2024)
Jan 3 1674 Certificate of No Objection to Debtors' Motion for Entry of an Order (I) Authorizing Core Scientific, Inc.'s Entry into Asset Purchase Agreement and (II) Granting Related Relief (Filed By Core Scientific, Inc. ).(Related document(s):1497 Generic Motion) (Attachments: # 1 Exhibit A - Proposed Order) (Carlson, Clifford) (Entered: 01/03/2024)
Jan 4 1675 Order (I) Authorizing Core Scientific, Inc.'s Entry Into Asset Purchase Agreement and (II) Granting Related Relief (Related Doc # 1497). Signed on 1/4/2024. (ZildeCompean) (Entered: 01/04/2024)
Jan 4 1676 BNC Certificate of Mailing. (Related document(s):1651 Order on Emergency Motion) No. of Notices: 42. Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024)
Jan 4 1677 BNC Certificate of Mailing. (Related document(s):1657 Transfer of Claim) No. of Notices: 43. Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024)
Jan 4 1678 BNC Certificate of Mailing. (Related document(s):1658 Transfer of Claim) No. of Notices: 43. Notice Date 01/04/2024. (Admin.) (Entered: 01/04/2024)
Jan 5 1679 Objection to Debtor's Mtn for Approval of (i) Assumption of McCarthy Contracts, and (ii) Settlement Agreement. Filed by Baker Drywall Fort Worth, Ltd. (Walla, Shannon) (Entered: 01/05/2024)
Jan 5 1680 Notice of Withdrawal of Objection to Debtors Motion for Entry of an Order (I) Authorizing (A) Assumption of McCarthy Contracts, as Amended in Accordance with the Settlement Agreement and (B) Entry into the Settlement Agreement, and (II) Granting Related Relief. (Related document(s):1679 Objection) Filed by Baker Drywall Fort Worth, Ltd. (Walla, Shannon) (Entered: 01/05/2024)

There are 10 newer docket entries.

To see the entire docket, login, subscribe now, or purchase this single case.

login purchase single case subscribe now

This case is closed and is no longer being updated.

Creditors

Subscribe now or purchase this single case to see the full creditors list.
Bank of the West
GreatAmerica Financial Services Corp.
Summit Electric Supply Company, Inc.
Travis County c/o Jason A. Starks

Parties

Debtor

Core Scientific, Inc.
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx3837

Represented By

Clifford William Carlson
Weil Gotshal Manges LLP
700 Louisiana
Suite 1700
Houston, TX 77002
713-546-5000
Fax : 713-224-9511
Email: Clifford.Carlson@Weil.com
Alfredo R Perez
Weil Gotshal et al
700 Louisiana
Ste 1700
Houston, TX 77002
713-546-5040
Email: alfredo.perez@weil.com

Debtor

Core Scientific Acquired Mining LLC
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX

Represented By

Alfredo R Perez
(See above for address)

Debtor

Core Scientific Operating Company
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx5526

Represented By

Alfredo R Perez
(See above for address)

Debtor

Radar Relay, Inc.
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx0496

Represented By

Alfredo R Perez
(See above for address)

Debtor

Core Scientific Specialty Mining (Oklahoma) LLC
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx4327

Represented By

Alfredo R Perez
(See above for address)

Debtor

American Property Acquisition, LLC
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx0825

Represented By

Alfredo R Perez
(See above for address)

Debtor

Starboard Capital LLC
210 Barton Springs Road
Suite 300
Austiin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx6677

Represented By

Alfredo R Perez
(See above for address)

Debtor

RADAR LLC
210 Barton Springs Road
Suite 300
Austiin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx5106

Represented By

Alfredo R Perez
(See above for address)

Debtor

American Property Acquisitions I, LLC
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx9717

Represented By

Alfredo R Perez
(See above for address)

Debtor

American Property Acquisitions VII, LLC
210 Barton Springs Road
Suite 300
Austiin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx3198

Represented By

Alfredo R Perez
(See above for address)

Debtor

Core Scientific Mining LLC
210 Barton Springs Road
Suite 300
Austin, TX 78704
TRAVIS-TX
Tax ID / EIN: xx-xxx6971

Represented By

Alfredo R Perez
(See above for address)

U.S. Trustee

US Trustee
Office of the US Trustee
515 Rusk Ave
Ste 3516
Houston, TX 77002

Represented By

Alicia Lenae Barcomb
DOJ-Ust
515 Rusk Ave.
Suite 3516
Houston, TX 77002
713-718-4661
Email: alicia.barcomb@usdoj.gov
Hector Duran, Jr
U.S. Trustee
515 Rusk
Ste 3516
Houston, Tx 77002
7137184650
Email: Hector.Duran.Jr@usdoj.gov
Jayson B. Ruff
Office of the United States Trustee
515 Rusk St.
Ste. 3516
Houston, TX 77002
713-718-4662
Fax : 713-718-4670
Email: jayson.b.ruff@usdoj.gov

Nearby Cases

Date Filed Nameparent case = parent case Chapter Case #
Dec 21, 2022 American Property Acquisitions VII, LLC parent case 11 4:2022bk90350
Dec 21, 2022 American Property Acquisitions I, LLC parent case 11 4:2022bk90349
Dec 21, 2022 RADAR LLC parent case 11 4:2022bk90348
Dec 21, 2022 Starboard Capital LLC parent case 11 4:2022bk90347
Dec 21, 2022 American Property Acquisition, LLC parent case 11 4:2022bk90346
Dec 21, 2022 Core Scientific Specialty Mining (Oklahoma) LLC parent case 11 4:2022bk90345
Dec 21, 2022 Radar Relay, Inc. parent case 11 4:2022bk90344
Dec 21, 2022 Core Scientific Operating Company parent case 11 4:2022bk90343
Dec 21, 2022 Core Scientific Acquired Mining LLC parent case 11 4:2022bk90342
Dec 21, 2022 Core Scientific Mining LLC parent case 11 4:2022bk90340
Dec 21, 2022 Core Scientific Operating Company parent case 11 9:2022bk90343
Dec 21, 2022 Core Scientific Acquired Mining LLC parent case 11 9:2022bk90342
Dec 21, 2022 Core Scientific, Inc. parent case 11 9:2022bk90341
Dec 21, 2022 Core Scientific Mining LLC parent case 11 9:2022bk90340
Jul 21, 2021 Union Environmental, LLC 7 1:2021bk10577