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

    02/21/2025

  • 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
02/21/20252495Notice 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) (wiq) *** 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)
02/20/20252492REVISED ORDER GRANTING MOTION OF WIND-DOWN DEBTORS FOR AN ORDER AUTHORIZING THE DISPOSAL OF CERTAIN DATA AND INVENTORY. (Related Doc # [2481]). 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 2/20/2025. (wiq)
02/20/2025Minute of 2/20/2025; Hearing Held, OUTCOME: GRANTED; (related document:[2481] Motion of Wind-Down Debtors for an Order Authorizing Disposal of Certain Data and Inventory Filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. Hearing scheduled for 2/20/2025 at 02:00 PM at MBK - Courtroom 8, Trenton. (Attachments: # 1 Motion and Exhibits A-C) Filed by Other Prof. Plan Administrator, On Behalf of the Post-Confirmation Debtor) (wiq)
02/19/20252494COPY OF UNITED STATES DISTRICT COURT NOTICE OF APPEAL BY GEORGE S. WYNNS TO THE UNITED STATES COURT OF APPEALS (RE: CA#23-CV-23282-ZNQ) (related document: [2455] COPY OF DISTRICT COURT LETTER ORDER AFFIRMING BANKRUPTCY COURT DECISION AND DISMISSING NOTICE OF APPEAL). (jpp)
02/19/20252491Response to (related document:[2470] Motion re: To Reconsider And Revise Voting Status Filed by Yan Trach. (dmi) filed by Creditor Yan Trach) filed by Daniel Stolz on behalf of Plan Administrator, On Behalf of the Post-Confirmation Debtor. (Stolz, Daniel)
02/18/20252493Motion re: 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)
02/14/20252490Motion re: Order directing the wind-down debtors to unfreeze $4,819.62 of his claim, and ordering the wind-down debtors to immediately make a distribution and pay Matthew Gordon the $4,819.42 that was frozen Filed by Andrew Marks on behalf of Matthew Gordon. Hearing scheduled for 3/13/2025 at 10:00 AM, Zoom-Judge Kaplan: join.zoom.us Meeting ID 160 546 2580, Passcode 962296, or call 1-646-828-7666.. (Attachments: # 1 Affidavit Affirmation by Andrew P. Marks in Support of Motion # 2 Exhibit Exhibit 1 to the the Affirmation of Andrew P. Marks # 3 Exhibit Exhibit 2 to the the Affirmation of Andrew P. Marks # 4 Exhibit Exhibit 3 to the the Affirmation of Andrew P. Marks # 5 Affidavit Declaration of Matthew Gordon in Support # 6 Certificate of Service) (Marks, Andrew) (Entered: 02/14/2025)
02/12/20252489Affidavit of Service filed by Kroll Restructuring Administration LLC (related document(s)2481). (Pagan, Chanel) (Entered: 02/12/2025)
02/09/20252488BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/09/2025. (Admin.)
02/09/20252487BNC Certificate of Notice - Order No. of Notices: 1. Notice Date 02/09/2025. (Admin.)