BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
03/10/2026
Yes
v
| LEAD, JNTADMN, CLMAGT, EXTOBDIS, CONFIRMED, 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 |
|---|---|---|
| 03/12/2026 | 2742 | Affidavit of Service filed by Kroll Restructuring Administration (related document(s)[2741], [2740]). (Pagan, Chanel) |
| 03/10/2026 | 2741 | Motion to Seal re: Motion. (RE: related document(s)2740 Motion (Generic)). Filed by Susan Long on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/2/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Application for Authority to Redact and File Certain Information Under Seal # 2 Proposed Order Concerning Request to Seal Documents) (Long, Susan) (Entered: 03/10/2026) |
| 03/10/2026 | 2740 | Motion Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/2/2026 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Stolz, Daniel) (Entered: 03/10/2026) |
| 02/24/2026 | 2739 | Chapter 11 Post-Confirmation Report for Case Number 22-19366 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2738 | Chapter 11 Post-Confirmation Report for Case Number 22-19367 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2737 | Chapter 11 Post-Confirmation Report for Case Number 22-19363 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2736 | Chapter 11 Post-Confirmation Report for Case Number 22-19371 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2735 | Chapter 11 Post-Confirmation Report for Case Number 22-19365 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2734 | Chapter 11 Post-Confirmation Report for Case Number 22-19368 for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |
| 02/24/2026 | 2733 | Chapter 11 Post-Confirmation Report for the Quarter Ending: 12/31/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 02/24/2026) |