BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
01/11/2026
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 |
|---|---|---|
| 01/11/2026 | 2729 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 01/11/2026. (Admin.) |
| 01/09/2026 | 2730 | COPY OF DISTRICT COURT JOINT STIPULATION AND ORDER REGARDING VOLUNTARY DISMISSAL OF APPEAL WITH PREJUDICE (RE: CA#24-CV-06361-ZNQ) (related document: [2311] Notice of Appeal filed by ACE American Insurance Company, XL Specialty Insurance Company, National Union Fire Insurance Company of Pittsburgh, Pa., Arch Insurance Company, U.S. Specialty Insurance Company, Berkley Insurance Company, Berkshire Hathaway Specialty Insurance Company, Endurance American Specialty Insurance Company, Axis Insurance Company). Signed by United States District Court Judge Zahid N. Quraishi on 1/9/2026. (jpp) |
| 01/09/2026 | 2728 | ORDER DENYING RENEWED MOTION TO UNFREEZE ACCOUNT. (Related Doc # [2707]). 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 1/9/2026. (wiq) |
| 01/08/2026 | AMENDED Minute of 1/8/2026; Hearing Held, OUTCOME: COURT TO ENTER ORDER. (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) | |
| 01/08/2026 | Minute of 1/8/2026; Hearing Held, OUTCOME: CONSENT ORDER TO BE SUBMITTED; (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) | |
| 01/07/2026 | 2727 | COPY OF DISTRICT COURT JOINT STIPULATION AND ORDER OF VOLUNTARY DISMISSAL OF APPEALS WITH PREJUDICE (RE: CA#23-CV-21306-ZNQ) (related document: [1745] Notice of Appeal filed by Cameron Wyatt). Signed by United States District Court Judge Zahid N. Quraishi on 1/7/2026 (Shown Incorrectly on Document as 12/7/2026). (jpp) |
| 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) |