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

    01/06/2026

  • Asset

    Yes

  • Vol

    v

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



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

Assigned to: 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
01/06/2026Text Order: The Court issues this Text Order to advise that the Renewed Motion to Unfreeze Account (ECF No. 2707) scheduled for Thursday, January 8, 2026, at 10:00 a.m., will be addressed on the papers without oral argument. Accordingly, NO APPEARANCES ARE NECESSARY on January 8, 2026. Signed on 1/6/2026. (wiq)
12/29/20252726Document re: Notice of Withdrawal of Counsel (related document:[30] Application to Appear Pro Hac Vice filed by Debtor BlockFi Inc., [31] Application to Appear Pro Hac Vice filed by Debtor BlockFi Inc., [83] Order on Application to Appear Pro Hac Vice, [84] Order on Application to Appear Pro Hac Vice) filed by Richard Kanowitz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Kanowitz, Richard)
12/18/2025Hearing Rescheduled from 12/18/2025. (related document:2707 MOTION RENEWED MOTION TO UNFREEZE ACCOUNT Filed by L.J.. Hearing scheduled for 12/18/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certificate of Service) (wiq) *** REVIEWED BY JUDGE KAPLAN *** Filed by Creditor L.J.)Hearing scheduled for 01/08/2026 at 10:00 AM, MBK - Courtroom 8, Trenton. (llb)
12/16/20252724Affidavit of Service filed by Kroll Restructuring Administration (related document(s)[2643]). (Pagan, Chanel)
12/16/20252723Transmittal of Record on Appeal to U.S. District Court (related document:[2721] Appellee's Designation of Record on Appeal filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (wiq)
12/15/20252725LETTER REQUESTING CONTINUANCE OF MOTION RE: MOTION TO UNFREEZE ACCOUNT FILED BY L.J..(related document:[2707] MOTION RENEWED MOTION TO UNFREEZE ACCOUNT Filed by L.J.. Hearing scheduled for 12/18/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certificate of Service) (wiq) *** REVIEWED BY JUDGE KAPLAN *** filed by Creditor L.J.) (wiq)
12/15/20252722Determination of Adjournment Request Granted. Hearing will be adjourned to JANUARY 8, 2026 at 10:00 am. The hearing date is Not Peremptory. (related document:[2707] MOTION RENEWED MOTION TO UNFREEZE ACCOUNT filed by Creditor L.J.) (wiq)
12/15/20252721Designation of Record On Appeal (related document:[2717] Statement of Issues on Appeal filed by Creditor John William Van Tubergen Jr.) Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Transmission of Record due 12/29/2025. Appellee designation due by 12/29/2025. (Stolz, Daniel)
12/11/20252720Response to (related document:2707 MOTION RENEWED MOTION TO UNFREEZE ACCOUNT Filed by L.J.. Hearing scheduled for 12/18/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Certificate of Service) (wiq) *** REVIEWED BY JUDGE KAPLAN *** filed by Creditor L.J.) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 12/11/2025)
12/10/2025Adversary Case (23-01159-MBK) Closed. (wiq) (Entered: 12/10/2025)