BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
12/11/2025
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 |
|---|---|---|
| 12/11/2025 | 2720 | Response to (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.) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
| 12/10/2025 | Adversary Case (23-01159-MBK) Closed. (wiq) (Entered: 12/10/2025) | |
| 12/08/2025 | 2719 | Transcript regarding Hearing Held 08/04/25 (related document:2573 Motion (Generic) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor). 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 12/15/2025. List of Items to be Redacted Due By 12/29/2025. Redacted Transcript Submission Due By 01/8/2026. Remote electronic access to the transcript will be restricted through 03/9/2026. (J&J Court Transcribers) (Entered: 12/08/2025) |
| 12/02/2025 | 2718 | Transmittal of Record on Appeal to U.S. District Court (related document:2717 Appellant's Statement of Issues on Appeal and Designation of Record on Appeal filed by Creditor John William Van Tubergen Jr.) (wiq) (Entered: 12/02/2025) |
| 12/01/2025 | 2717 | Statement of Issues on Appeal (related document:[2704] Notice of Appeal filed by Creditor John William Van Tubergen Jr.) Filed by Vincent J. Roldan on behalf of John William Van Tubergen Jr.. (Attachments: # (1) Certificate of Service) (Roldan, Vincent) |
| 11/25/2025 | 2716 | Chapter 11 Post-Confirmation Report for Case Number 22-19366 for the Quarter Ending: 09/30/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
| 11/25/2025 | 2715 | Chapter 11 Post-Confirmation Report for Case Number 22-19367 for the Quarter Ending: 09/30/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
| 11/25/2025 | 2714 | Chapter 11 Post-Confirmation Report for Case Number 22-19363 for the Quarter Ending: 09/30/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
| 11/25/2025 | 2713 | Chapter 11 Post-Confirmation Report for Case Number 22-19371 for the Quarter Ending: 09/30/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) |
| 11/25/2025 | 2712 | Chapter 11 Post-Confirmation Report for Case Number 22-19365 for the Quarter Ending: 09/30/2025 filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 11/25/2025) |