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 North America, Inc.

COURT
California Central Bankruptcy Court
CASE NUMBER
9:2021bk10020
TYPE / CHAPTER
Voluntary / 7

Filed

1-11-21

Updated

3-17-24

Last Checked

2-4-21

Assets

Subscribe

Liabilities

Subscribe

Docket

Last Updated
Jan 12, 2021
Last Entry Filed
Jan 11, 2021

Docket Entries by Quarter

Jan 11, 2021 1 Petition Chapter 7 Voluntary Petition for Non-Individuals . Fee Amount $338 Filed by Core Scientific North America, Inc. (George, Brent) (Entered: 01/11/2021)
Jan 11, 2021 Receipt of Voluntary Petition (Chapter 7)(9:21-bk-10020) [misc,volp7] ( 338.00) Filing Fee. Receipt number 52297582. Fee amount 338.00. (re: Doc# 1) (U.S. Treasury) (Entered: 01/11/2021)
Jan 11, 2021 3 Meeting of Creditors with 341(a) meeting to be held on 02/22/2021 at 09:00 AM at TR 7, TELEPHONIC MEETING. FOR INSTRUCTIONS CONTACT THE TRUSTEE. (George, Brent) (Entered: 01/11/2021)
Jan 11, 2021 2 Statement Regarding Authority to Sign and File Petition Filed by Debtor Core Scientific North America, Inc.. (George, Brent) (Entered: 01/11/2021)

Case Information

Court
California Central Bankruptcy Court
Case number
9:2021bk10020
Assets
Subscribe for Access
Liabilities
Subscribe for Access
Judge
Deborah J. Saltzman
Chapter
7
Filed
Jan 11, 2021
Type
voluntary
Updated
Mar 17, 2024
Last checked
Feb 4, 2021
Lead case
Core Scientific, Inc.

Associated Cases

    Creditors

    Subscribe now or purchase this single case to see the full creditors list.
    Agema Corporation
    Ambulance Today
    Baker & Hostetler, LLP
    Cassie Inglis
    CE TECH
    Churchill & Associates Insurance
    Cloudigy Law PLLC
    CMI Credit Mediators Inc.
    Core Scientific Creations LTD
    Core Scientific Creations LTD.
    Coreva Health Science
    Craig Bluth
    Daniel Rivette
    Jim Packlaian
    Medical Strategies International
    There are 9 more creditors. Subscribe now or purchase this single case to see the full creditors list.

    Parties

    Debtor

    Core Scientific North America, Inc.
    2895 E. Hillcrest Drive Suite 205
    Thousand Oaks, CA 91362
    VENTURA-CA
    Tax ID / EIN: xx-xxx9596

    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:Ā brentg1@att.net

    Trustee

    Jeremy W. Faith (TR)
    16030 Ventura Blvd., Suite 470
    Encino, CA 91436
    (818) 705-2777

    U.S. Trustee

    United States Trustee (ND)
    915 Wilshire Blvd, Suite 1850
    Los Angeles, CA 90017

    Nearby Cases

    Date Filed Nameparent case = parent case Chapter Case #
    Aug 10, 2022 Alan Rashkin, M.D., A Professional Corporation 7 9:2022bk10610
    Feb 20, 2020 SO. CAL MEDICAL GLAMOR GROUP, LLC 7 9:2020bk10262
    Oct 31, 2016 Easton Baseball / Softball Corp. parent case 11 1:16-bk-12384
    Oct 31, 2016 Easton Baseball / Softball Inc. parent case 11 1:16-bk-12375
    Jan 6, 2015 CHANGE FOR GOOD, INC. 7 9:15-bk-10016
    Nov 24, 2014 Kapa Concepts Inc 11 9:14-bk-12600
    Sep 9, 2014 Westlake Village Property, LP 11 9:14-bk-11980
    Sep 7, 2014 Mid-Wilshire Property LP 11 9:14-bk-11960
    Jul 18, 2014 Bellavino, Inc. 7 9:14-bk-11523
    Jun 8, 2012 Zumablue Inc 7 1:12-bk-15348
    May 9, 2012 Blue Plumbing Co, Inc. 11 1:12-bk-14337
    Jun 28, 2011 Westlake Evergreen-DE, LLC 11 1:11-bk-17874
    Jun 28, 2011 Normandie Court III-DE, LLC 11 1:11-bk-17872
    Jun 28, 2011 15352 Vanowen Street Apartments-DE, LLC 11 1:11-bk-17870
    Jun 28, 2011 Evergreen Plaza Investment-DE, LLC 11 1:11-bk-17858