BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
07/11/2025
Yes
v
LEAD, JNTADMN, CLMAGT, FeeDueAPL, EXTOBDIS, CONFIRMED |
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 |
---|---|---|
07/11/2025 | 2598 | Document re: Sixth Notice of Satisfaction of Claims (related document:[609] Order (Generic)) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
07/11/2025 | Adversary Case (3:23-ap-1144) Closed. (wiq) (Entered: 07/11/2025) | |
07/10/2025 | 2597 | BRIDGE ORDER EXTENDING THE WIND-DOWN DEBTORS TIME TO FILE AND SERVE OBJECTIONS TO CLAIMS (related document:2596 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 7/31/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Application for Entry of an Order Extending the Period to File and Serve Objections to Claims) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor). 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 7/10/2025. (wiq) (Entered: 07/10/2025) |
07/09/2025 | 2596 | 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 7/31/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Application for Entry of an Order Extending the Period to File and Serve Objections to Claims) (Stolz, Daniel) |
07/08/2025 | 2595 | Notice of Appearance and Request for Service of Notice filed by Joseph J. DiPasquale on behalf of Manu Shrivastava. (DiPasquale, Joseph) (Entered: 07/08/2025) |
07/07/2025 | 2594 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2551). (Pagan, Chanel) (Entered: 07/07/2025) |
07/07/2025 | 2593 | Court's Letter in Response to Mr. Lakew's June 30, 2025 Submissions (related document:2592 JUNE 30, 2025 Submissions from Mr. Lakew filed by Creditor Dereje Lakew). (wiq) (Entered: 07/07/2025) |
07/03/2025 | 2591 | COPY OF DISTRICT COURT LETTER ORDER AFFIRMING BANKRUPTCY COURT DECISION (RE: CA#24-CV-09238-ZNQ) (related document: [2394] Notice of Appeal filed by George J. Gerro). Signed by United States District Court Judge Zahid N. Quraishi on 7/3/2025. (jpp) |
07/03/2025 | 2590 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2025. (Admin.) |
07/03/2025 | 2589 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 07/03/2025. (Admin.) |