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

    09/07/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
LEAD, JNTADMN, CLMAGT, EXTOBDIS, 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
09/06/20242386BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 09/06/2024. (Admin.)
09/06/20242385Transcript 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)
09/05/2024Remark: 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)
09/04/20242384Order 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)
09/04/2024Minute 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)
09/04/2024Minute 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)
09/04/2024Minute 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)
09/04/2024Minute 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)
09/04/2024Minute 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)
09/04/20242383PDF with attached Audio File. Court Date & Time [09/04/2024 10:02:01 AM]. File Size [ 20982 KB ]. Run Time [ 01:29:58 ]. (admin).