BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
09/07/2024
Yes
v
LEAD, JNTADMN, CLMAGT, EXTOBDIS, 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 |
---|---|---|
09/06/2024 | 2386 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/06/2024. (Admin.) |
09/06/2024 | 2385 | Transcript regarding Hearing Held 09/04/24 (related document:[2349] Motion (Generic) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, [2350] Motion to Seal filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, [2364] Document filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor, [2374] Cross Motion filed by Creditor Matthew Gordon). 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 9/13/2024. List of Items to be Redacted Due By 09/27/2024. Redacted Transcript Submission Due By 10/7/2024. Remote electronic access to the transcript will be restricted through 12/5/2024. (J&J Court Transcribers) |
09/05/2024 | Remark: Notice of Docketing Record on District Court Notice of Appeal to the U.S. Court of appeals. (USCA 24-2637) (23-cv-18740-ZNQ) (related document: [2382] COPY OF DISTRICT COURT NOTICE OF APPEAL FILED BY GEORGE J. GERRO). (nrf) | |
09/04/2024 | 2384 | Order Granting Motion To Seal Document (Related Doc # [2350]). Service of notice of this entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. Signed on 9/4/2024. (wiq) |
09/04/2024 | Minute of Hearing Held, OUTCOME: Order to be Submitted; Granted in Part (related document:[2349] Motion re: Wind-Down Debtors' Motion to Approve KYC/AML Protocols for US-Based Accounts Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 8/15/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km) | |
09/04/2024 | Minute of Hearing Held, OUTCOME: Denied (related document:[2374] Cross Motion (related document:2349 Motion re: Wind-Down Debtors' Motion to Approve KYC/AML Protocols for US-Based Accounts filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) Filed by Andrew Marks on behalf of Matthew Gordon. (Attachments: # 1 MATTHEW GORDONS OBJECTION IN OPPOSITION TO THE WIND-DOWN DEBTORS MOTION TO APPROVE KYC/AML PROTOCOLS FOR US-BASED ACCOUNTS AND IN SUPPORT OF MATTHEW GORDONS CROSS-MOTION DIRECTING THE WIND-DOWN DEBTORS TO IMMEDIATLEY PAY MATTHEW GORDON THE AMOUNTS OWED # 2 Exhibit Exhibit 1 - Proof of Claim $720,532.10_Redacted # 3 Exhibit Exhibit 2 - Proof of Claim Loan $118,321.12_Redacted # 4 Exhibit 3 - Second Notice of Allowed Claims - Claim # 15784 # 5 Exhibit Exhibit 4 - Proof of Claim - BlockFi Inc. - Interest Account $13,788.59_Redacted # 6 Exhibit 5 - Proof of Claim - BlockFi Lending LLC - Interest Account $13,788.59_Redacted # 7 Exhibit 6 - Third Notice of Allowed Claims - Claim # 23511 # 8 Certificate of Service) Filed by Creditor Matthew Gordon) (km) | |
09/04/2024 | Minute of Hearing Held, OUTCOME: Granted (related document:[2350] Motion to Seal re: Schedule 1 to Exhibit A. (RE: related document(s)2349 Motion (Generic)). Filed by Susan Long on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 8/15/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Motion # 2 Proposed Order) Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km) | |
09/04/2024 | Minute of Hearing Held, OUTCOME: Granted:Order to be Submitted (related document:[2364] Document re: Notice of Disputed Claims Reserve filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km) | |
09/04/2024 | Minute of Hearing Held, OUTCOME: Denied (related document:[2349] Motion re: Wind-Down Debtors' Motion to Approve KYC/AML Protocols for US-Based Accounts Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 8/15/2024 at 11:30 AM at MBK - Courtroom 8, Trenton. Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (km) | |
09/04/2024 | 2383 | PDF with attached Audio File. Court Date & Time [09/04/2024 10:02:01 AM]. File Size [ 20982 KB ]. Run Time [ 01:29:58 ]. (admin). |