BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
05/01/2024
Yes
v
LEAD, JNTADMN, CLMAGT, EXTOBDIS, APPEAL, CONFIRMED |
Assigned to: Chief 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 |
---|---|---|
05/01/2024 | 2284 | Document 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) |
05/01/2024 | Hearing 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) | |
04/30/2024 | 2283 | Determination 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) |
04/29/2024 | 2282 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2247). (Pagan, Chanel) (Entered: 04/29/2024) |
04/29/2024 | 2281 | Transcript 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) |
04/29/2024 | 2280 | PDF 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) |
04/29/2024 | 2279 | PDF 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) |
04/28/2024 | 2278 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 04/28/2024. (Admin.) (Entered: 04/29/2024) |
04/26/2024 | 2277 | Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2243, 2244). (Pagan, Chanel) (Entered: 04/26/2024) |
04/26/2024 | 2276 | PDF 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) |