BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
01/06/2026
Yes
v
| LEAD, JNTADMN, CLMAGT, EXTOBDIS, CONFIRMED, APPEAL, FeeDueAPL |
Assigned to: Judge Michael B. Kaplan Chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/06/2026 | Text 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) | |
| 12/29/2025 | 2726 | Document 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) |
| 12/18/2025 | Hearing 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) | |
| 12/16/2025 | 2724 | Affidavit of Service filed by Kroll Restructuring Administration (related document(s)[2643]). (Pagan, Chanel) |
| 12/16/2025 | 2723 | Transmittal 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) |
| 12/15/2025 | 2725 | LETTER 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) |
| 12/15/2025 | 2722 | Determination 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) |
| 12/15/2025 | 2721 | Designation 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) |
| 12/11/2025 | 2720 | Response 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) |
| 12/10/2025 | Adversary Case (23-01159-MBK) Closed. (wiq) (Entered: 12/10/2025) |