BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
04/29/2025
Yes
v
LEAD, JNTADMN, CLMAGT, EXTOBDIS, CONFIRMED |
Assigned to: Chief 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 |
---|---|---|
04/29/2025 | 2532 | RULING 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) |
04/24/2025 | 2531 | Affidavit of Service filed by Kroll Restructuring Administration. (Pagan, Chanel) |
04/23/2025 | 2530 | Motion 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) |
04/22/2025 | 2529 | Amended 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) |
04/19/2025 | 2528 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/19/2025. (Admin.) |
04/17/2025 | 2527 | ORDER 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) |
04/17/2025 | Minute 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) | |
04/16/2025 | 2526 | Affidavit of Service filed by Kroll Restructuring Administration LLC. (Pagan, Chanel) |
04/16/2025 | 2525 | Chapter 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) |
04/16/2025 | 2524 | Chapter 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) |