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

    11/20/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, EXTOBDIS, CONFIRMED, APPEAL, FeeDueAPL



U.S. Bankruptcy Court
District of New Jersey (Trenton)
Bankruptcy Petition #: 22-19361-MBK

Assigned to: 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
11/19/20252708Notice of Docketing Record on Appeal to District Court. Case Number: 25-CV-17756-ZNQ. (related document: [2704] Notice of Appeal filed by John William Van Tubergen Jr.) United States District Judge Zahid N. Quraishi Assigned. (jpp)
11/19/20252707Motion re: 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)
11/19/20252706Transmittal of Record on Appeal to U.S. District Court (related document:[2663] Opinion, [2676] ORDER GRANTING WIND-DOWN DEBTORS MOTION FOR AN ORDER ADJUDICATING THE MERITS OF CLAIMANT JOHN W. VAN TUBERGEN, JR.S CLAIM NO. 7233 RELATED TO PURPORTEDLY MISSING ETH AND FIXING THE VALUE OF THAT CLAIM AT $0 , [2704] Notice of Appeal filed by Creditor John William Van Tubergen Jr.) (wiq)
11/19/20252705Clerk's Certificate of Service of Notice of Appeal (related document:[2704] Notice of Appeal filed by Creditor John William Van Tubergen Jr.) (wiq)
11/17/20252704Notice of Appeal to District Court. (related document:[2663] Opinion, [2676] Order (Generic), [2701] Order on Motion To Reconsider). Fee Amount $ 298. Filed by Vincent J. Roldan on behalf of John William Van Tubergen Jr.. Appellant Designation due by 12/1/2025. Transmission of Designation Due by 12/17/2025. (Attachments: # (1) Exhibit A Sept 1 2025 Opinion Dkt 2663 # (2) Ex B Sept 25 2025 Order Dkt 2676 # (3) Ex C Nov 4 2025 Order Dkt 2701) (Roldan, Vincent)
11/06/20252703BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 11/06/2025. (Admin.)
11/04/20252702Transcript regarding Hearing Held 10/30/25 (related document:[2688] Motion to Reconsider filed by Creditor John William Van Tubergen Jr.). The transcript may be viewed at the Bankruptcy Court Clerk's Office. For information about how to contact the transcriber, call the Clerk's Office. Notice of Intent to Request Redaction Deadline Due By 11/12/2025. List of Items to be Redacted Due By 11/25/2025. Redacted Transcript Submission Due By 12/5/2025. Remote electronic access to the transcript will be restricted through 02/2/2026. (J&J Court Transcribers)
11/04/20252701ORDER DENYING MOTION TO RECONSIDER. (Related Doc # [2688]). 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 11/4/2025. (wiq)
10/30/20252699Affidavit of Service filed by Kroll Restructuring Administration (related document(s)2643). (Pagan, Chanel) (Entered: 10/30/2025)
10/30/2025Minute of Hearing Held, OUTCOME: Withdrawn (related document:2686 Interim Claims Register filed by Daniel Thornburgh on behalf of Ross Furman.. *** Reviewed by Chambers and will be treated as a Motion to Unfreeze Account *** TEXT/Modified on 10/1/2025 (wiq). Filed by Creditor Ross Furman) (llb) (Entered: 10/30/2025)