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

    04/29/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, EXTOBDIS, 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
04/29/20252532RULING AND ORDER DENYING MOTION FOR LEAVE TO PURSUE CLAIMS AGAINST RELEASED THIRD PARTY. (Related Doc # [2493]). 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 4/29/2025. (wiq)
04/24/20252531Affidavit of Service filed by Kroll Restructuring Administration. (Pagan, Chanel)
04/23/20252530Motion re: Wind-Down Debtor's Motion for an Order Authorizing Abandonment and Disposal of all Remaining Data and Inventory Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 5/15/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Stolz, Daniel)
04/22/20252529Amended Chapter 11 Post-Confirmation Report for Case Number 22-19365 for the Quarter Ending: 12/31/2024 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel)
04/19/20252528BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.)
04/17/20252527ORDER EXTENDING THE PERIOD TO FILE AND SERVE OBJECTIONS TO CLAIMS TO JULY 15, 2025. (Related Doc # [2510]). 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 4/17/2025. (wiq)
04/17/2025Minute of Hearing Held, OUTCOME: Granted (related document:2510 Motion to Extend Time For Other Reason re:Period to 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 4/17/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Application for Entry of Order Extending the Period to File and Serve Objections to Claims) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 3/27/2025 (wiq). Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (llb)
04/16/20252526Affidavit of Service filed by Kroll Restructuring Administration LLC. (Pagan, Chanel)
04/16/20252525Chapter 11 Post-Confirmation Report for Case Number 22-19366 for the Quarter Ending: 12/31/2024 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel)
04/16/20252524Chapter 11 Post-Confirmation Report for Case Number 22-19367 for the Quarter Ending: 12/31/2024 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel)