Case number: 3:22-bk-19361 - BlockFi Inc. - New Jersey Bankruptcy Court

Case Information
  • Case title

    BlockFi Inc.

  • Court

    New Jersey (njbke)

  • Chapter

    11

  • Judge

    Michael B. Kaplan

  • Filed

    11/28/2022

  • Last Filing

    04/25/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, EXTOBDIS, APPEAL, CONFIRMED



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-19361-MBK

Assigned to: Chief Judge Michael B. Kaplan
Chapter 11
Voluntary
Asset


Date filed:  11/28/2022
Plan confirmed:  10/03/2023
341 meeting:  01/20/2023

Debtor

BlockFi Inc.

c/o M3 Partners
1700 Broadway, 19th Floor
New York, NY 10019
HUDSON-NJ
Tax ID / EIN: 82-2390015

represented by
Richard Kanowitz

Haynes and Boone, LLP
30 Rockefeller Plaza
26th Floor
New York, NY 10112
212-918-8971
Email: richard.kanowitz@haynesboone.com

Michael D. Sirota

Cole Schotz P.C.
25 Main St.
Hackensack, NJ 07601
(201) 489-3000
Email: msirota@coleschotz.com

Warren A. Usatine

Cole Schotz P.C.
25 Main Street
PO Box 800
Hackensack, NJ 07602-0800
(201) 489-3000
Email: wusatine@coleschotz.com

Felice R. Yudkin

Cole Schotz P.C.
25 Main Street
Hackensack, NJ 07602
(201) 489-3000
Email: fyudkin@coleschotz.com

U.S. Trustee

U.S. Trustee

US Dept of Justice
Office of the US Trustee
One Newark Center Ste 2100
Newark, NJ 07102
(973) 645-3014

represented by
Lauren Bielskie

DOJ-Ust
One Newark Center
Suite 2100
Newark, NJ 07102
973-645-2939
Email: lauren.bielskie@usdoj.gov

Jeffrey M. Sponder

Office of U.S. Trustee
One Newark Center
Newark, NJ 07102
973-645-2379
Email: jeffrey.m.sponder@usdoj.gov

Creditor Committee

Official Committee of Unsecured Creditors


represented by
David J. Adler

McCarter & English, LLP
Four Gateway Center
100 Mulberry St
Newark, NJ 07102
(973) 622-4444
Fax : (973) 624-7070
Email: DAdler@McCarter.com

Kenneth Aulet

Brown Rudnick LLP
7 Times Square
New York, NY 10036
212-209-4950
Email: kaulet@brownrudnick.com

Lisa Bonsall

McCarter & English, LLP
Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
(973) 639-2066
Email: lbonsall@mccarter.com

Donald W Clarke

Genova Burns LLC
110 Allen Road
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dclarke@genovaburns.com

Gregory S. Kinoian

Genova Burns LLC
494 Broad Street
Newark, NJ 07102
973-646-3284
Fax : 973-533-1112
Email: gkinoian@genovaburns.com

Stephen D Palley

Brown Rudnick LLP
601 Thirteenth Street NW
Washington, DC 20005

Joseph R. Scholz

McCarter English, LLP
825 Eighth Avenue
31st Floor
New York, NY 10019
(973) 639-6999
Email: jscholz@mccarter.com

Bennett S Silverberg

Brown Rudnick LLP
7 Times Square
New York, NY 10036

Robert J Stark

Brown Rudnick LLP
7 Times Square
New York, NY 10036

Daniel Stolz

Genova Burns LLC
110 Allen Road
Suite 304
Ste 304
Basking Ridge, NJ 07920
973-467-2700
Email: dstolz@genovaburns.com

Creditor Committee

McCarter & English, LLP

Four Gateway Center
100 Mulberry Street
Newark, NJ 07102
973-622-4444
represented by
David J. Adler

(See above for address)

Latest Dockets

Date Filed#Docket Text
04/25/2024Minute of Hearing Held, OUTCOME: Reserved Decision (related document:[2221] Motion to Enforce Filed by Rachel Ehrlich Albanese on behalf of Arch Insurance Company, Berkley Insurance Company, Berkshire Hathaway Specialty Insurance Company, U.S. Specialty Insurance Company, XL Specialty Insurance Company. Hearing scheduled for 4/25/2024 at 11:30 AM (check with court for location). (Attachments: # 1 Motion to Enforce Plan and Confirmation Order # 2 Proposed Order) Filed by Other Prof. Berkley Insurance Company, Other Prof. Arch Insurance Company, Other Prof. Berkshire Hathaway Specialty Insurance Company, Other Prof. XL Specialty Insurance Company, Other Prof. U.S. Specialty Insurance Company) (km)
04/25/2024Minute of Hearing Held, OUTCOME: Order to be Submitted (related document:[2219] Motion for Relief from Stay. Fee Amount $ 199. Filed by Warren J. Martin Jr. on behalf of Flori Marquez, Zachary Lee Prince. Hearing scheduled for 4/25/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Motion # 2 Exhibit A - Proposed Order # 3 Certification of Warren J. Martin Jr. # 4 Exhibit 1 to Martin Certification # 5 Exhibit 2 to Martin Certification) Filed by Creditor Flori Marquez, Creditor Zachary Lee Prince) (km)
04/25/2024Minute of Hearing Held, OUTCOME: Reserved Decision (related document:[2181] Motion re: of the Wind-Down Debtor BlockFi Inc. for an Order Remanding State Court Action Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/11/2024 at 10:00 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application for an Order Remanding State Court Action # 2 Proposed Order Remanding State Court Action) Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km)
04/25/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[2203] Objection to Claims (Eighteenth Omnibus) (related document:54 ORDER GRANTING DEBTORS MOTION TO ESTABLISH CERTAIN NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES (Related Doc 3). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/30/2022. (bwj)) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km)
04/25/2024Minute of Hearing Held, OUTCOME: Matter To Be Decided on the Papers (related document:[2201] Objection to Claims (Nineteenth Omnibus) (related document:54 ORDER GRANTING DEBTORS MOTION TO ESTABLISH CERTAIN NOTICE, CASE MANAGEMENT AND ADMINISTRATIVE PROCEDURES (Related Doc 3). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 11/30/2022. (bwj)) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km)
04/25/2024Minute of Hearing Held, OUTCOME: Granted (related document:[2210] Motion to Extend Time For Other Reason re:File and Serve Objections to Claims Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/25/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Application for Entry of an Order Extending the Period to File and Serve Objections to Claims) Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km)
04/25/20242272PDF with attached Audio File. Court Date & Time [ 4/25/2024 11:27:33 AM ]. File Size [ 21120 KB ]. Run Time [ 00:44:00 ]. (admin).
04/25/2024Receipt of APPEAL Fee Amount $ 298.00, Receipt Number 50000807. .. Fee received from Chad Main (doc #2267) (mlc)
04/25/20242271Notice of Docketing Record on Appeal to District Court. Case Number: 24-CV-05592-ZNQ. (related document:[2267] Notice of Appeal filed by Creditor Chad Main). Judge Zahid N. Quraishi assigned. (nrf)
04/24/20242270Notice of Agenda filed by Susan Long on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Long, Susan) (Entered: 04/24/2024)