BlockFi Inc.
11
Michael B. Kaplan
11/28/2022
03/29/2025
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 |
---|---|---|
03/29/2025 | 2513 | BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 03/29/2025. (Admin.) |
03/28/2025 | 2515 | Order Granting Application To Allow Attorney Casey McGushin to Appear Pro Hac Vice (Related Doc # [2506]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/28/2025. (wiq) |
03/28/2025 | 2514 | Order Granting Application To Allow Attorney Joshua A. Sussberg, P.C to Appear Pro Hac Vice (Related Doc # [2507]). Service of notice of the entry of this order pursuant to Rule 9022 was made on the appropriate parties. See BNC Certificate of Notice. This order has been mailed to the Treasurer of the New Jersey Lawyer's Fund for Client Protection via US mail. Signed on 3/28/2025. (wiq) |
03/27/2025 | 2512 | COPY OF DISTRICT COURT ORDER AND OPINION AFFIRMING BANKRUPTCY COURT ORDER (RE: CV#24-CV-05592-ZNQ) (related document: [2267] Notice of Appeal filed by Chad Main). Signed by United States District Court Judge Zahid N. Quraishi on 3/27/2025. (Attachments: # (1) Opinion) (jpp) |
03/27/2025 | Minute of 3/27/2025; Hearing Held, OUTCOME: ORDER TO BE SUBMITTED; (related document:2495 Notice of Hearing for: Motion for Leave to Pursue Claims Against Released Party. (related document:2493 Motion for Leave to Pursue Claims Against Released Party Filed by Dereje Lakew. (Attachments: # 1 Request for Leniency as Pro Se Litigant # 2 Memo Of Law In Support of Motion # 3 Certification In Support of Motion # 4 Exhibit # 5 Proposed Order # 6 Certificate of Service) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/21/2025 . filed by Creditor Dereje Lakew). The following parties were served: Debtor, Debtor's Attorney, US Trustee, Dereje Lakew. Hearing scheduled for 3/27/2025 at 10:00 AM, MBK - Courtroom 8, Trenton..) (wiq) | |
03/27/2025 | 2511 | BRIDGE ORDER EXTENDING THE WIND-DOWN DEBTORS' TIME TO FILE AND SERVE OBJECTIONS TO CLAIMS EXTENDED TO 4/17/2025. (related document:[2510] Motion to Extend Time For Other Reason re:Period to File and Serve Objections to Claims Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/17/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # 1 Application for Entry of Order Extending the Period to File and Serve Objections to Claims) filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor). 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 3/27/2025. (wiq) |
03/26/2025 | 2510 | Motion to Extend Time For Other Reason re:Period to File and Serve Objections to Claims Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 4/17/2025 at 10:00 AM, MBK - Courtroom 8, Trenton.. (Attachments: # (1) Application for Entry of Order Extending the Period to File and Serve Objections to Claims) (Stolz, Daniel) |
03/24/2025 | 2509 | Response to (related document:2505 Objection to - Objection of Zachary Prince, Florencia Marquez, and Yuri Mushkin to Motion for Leave to Pursue Claims Against Zac Prince, Flori Marquez, and Yuri Mushkin (related document:2493 Motion for Leave to Pursue Claims Against Released Party Filed by Dereje Lakew.. (Attachments: # 1 Request for Leniency as Pro Se Litigant # 2 Memo Of Law In Support of Motion # 3 Certification In Support of Motion # 4 Exhibit # 5 Proposed Order # 6 Certificate of Service) (wiq) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/21/2025. filed by Creditor Dereje Lakew, 2504 SUPPLEMENTAL DECLARATION IN SUPPORT OF MOTION FOR ENTRY OF AN ORDER GRANTING LEAVE TO PURSUE CLAIMS AGAINST A RELEASED PARTY (related document:2493 Motion for Leave to Pursue Claims Against Released Party Filed by Dereje Lakew.. (Attachments: # 1 Request for Leniency as Pro Se Litigant # 2 Memo Of Law In Support of Motion # 3 Certification In Support of Motion # 4 Exhibit # 5 Proposed Order # 6 Certificate of Service) (wiq) *** REVIEWED BY CHIEF JUDGE KAPLAN *** TEXT/Modified on 2/21/2025. filed by Creditor Dereje Lakew) filed by Dereje Lakew. (wiq) filed by Creditor Dereje Lakew) filed by Michael D. Sirota on behalf of Flori Marquez, Yuri Mushkin, Zachary Lee Prince. filed by Creditor Zachary Lee Prince, Creditor Flori Marquez, Creditor Yuri Mushkin) filed by Dereje Lakew. (mmf) (Entered: 03/24/2025) |
03/21/2025 | 2508 | Affidavit of Service filed by Kroll Restructuring Administration LLC. (Pagan, Chanel) (Entered: 03/21/2025) |
03/20/2025 | 2507 | Application for Attorney Joshua A. Sussberg, P.C. to Appear Pro Hac Vice Filed by Michael D. Sirota on behalf of Flori Marquez, Yuri Mushkin, Zachary Lee Prince. Objection deadline is 3/27/2025. (Attachments: # (1) Certification in Support # (2) Proposed Order) (Sirota, Michael) |