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

    05/01/2024

  • Asset

    Yes

  • Vol

    v

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



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

Assigned to: Chief 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
05/01/20242284Document re: Wind-Down Debtors' Reply in Support of Seventeenth Omnibus Objection to Claim Nos. 15063, 15069, 18939, 18969, 18974, 18993, and 26899 (related document:2169 Objection filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2266 Opposition filed by Creditor Brandon Weiss) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel) (Entered: 05/01/2024)
05/01/2024Hearing Rescheduled from 5/1/2024; (related document: 1942 Motion re: Objection to Claim Filed by The Connecticut Department of Banking Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Attachments: # 1 Objection to Claim Filed by the Connecticut Department of Banking # 2 Exhibit A - Certification of Flori Marquez in Support of Wind-Down Debtors' Objection # 3 Exhibit B - Proposed form of Order) Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor)Hearing scheduled for 05/23/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. (wiq) (Entered: 05/01/2024)
04/30/20242283Determination of Adjournment Request Granted. Hearing will be adjourned to MAY 23, 2024 at 11:30 am. The hearing date is Not Peremptory. (related document:1942 Motion re: Objection to Claim Filed by The Connecticut Department of Banking) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (wiq) (Entered: 04/30/2024)
04/29/20242282Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2247). (Pagan, Chanel) (Entered: 04/29/2024)
04/29/20242281Transcript regarding Hearing Held 04/25/24 (related document:2142 Motion to Reconsider filed by Creditor John William Van Tubergen Jr., 2169 Objection filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2181 Motion (Generic) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2201 Objection filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2203 Objection filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2210 Motion to Extend Time filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, 2219 Motion for Relief From Stay filed by Creditor Zachary Lee Prince, Creditor Flori Marquez, 2221 Motion to Enforce filed by Other Prof. XL Specialty Insurance Company, Other Prof. Arch Insurance Company, Other Prof. U.S. Specialty Insurance Company, Other Prof. Berkley Insurance Company, Other Prof. Berkshire Hathaway Specialty Insurance Company). 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 5/6/2024. List of Items to be Redacted Due By 05/20/2024. Redacted Transcript Submission Due By 05/30/2024. Remote electronic access to the transcript will be restricted through 07/29/2024. (J&J Court Transcribers) (Entered: 04/29/2024)
04/29/20242280PDF with attached Audio File. Court Date & Time [ 4/25/2024 12:14:48 PM ]. File Size [ 29304 KB ]. Run Time [ 01:01:03 ]. (admin). (Entered: 04/29/2024)
04/29/20242279PDF with attached Audio File. Court Date & Time [ 4/25/2024 11:27:33 AM ]. File Size [ 21120 KB ]. Run Time [ 00:44:00 ]. (admin). (Entered: 04/29/2024)
04/28/20242278BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024)
04/26/20242277Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2243, 2244). (Pagan, Chanel) (Entered: 04/26/2024)
04/26/20242276PDF with attached Audio File. Court Date & Time [ 4/25/2024 11:27:33 AM ]. File Size [ 21120 KB ]. Run Time [ 00:44:00 ]. (admin). (Entered: 04/26/2024)