New York Southern Bankruptcy Court
Chapter 11
Judge:Sean H Lane
Case #: 1:23-bk-10063
Case Filed:Jan 19, 2023

TypeCorporation
Tax IDsubscribers only
# of Creditors1-49
Est. Assets$100,000,001 to $500 million
Est. Liabilities $100,000,001 to $500 million
Nature of Business Other
Nature of Debts Primarily Business

Debtor
Genesis Global Holdco, LLC
250 Park Ave S Fl 5
New York, NY 10003-1402
Represented By
Sean A. O'Neal
Cleary Gottlieb Steen & Hamilton, LLP
contact info
Last checked: never
U.S. Trustee
United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534
New York, NY 10004

GPO Aug 04 2023
Memorandum Of Decision Signed On 8/4/2023, Re: Motions To Redact And File Under Seal Certain Information About Confidential Parties (related document(s)14, 115, 137, 67) (Ebanks, Liza)
GPO Oct 06 2023
Memorandum Of Decision Signed On 10/6/2023, Re: Genesis Debtors' Motion Pursuant To Federal Rule Of Bankruptcy Procedure 9019(a) For Entry Of An Order Approving Settlement Agreement With FTX Debtors (related document(s)603) (Ebanks, Liza)

1. Genesis Files for Bankruptcy, Has $150 Million In the Bank (decrypt.co)
Submitted Fri 01/20/2023
Docket last updated: 18 minutes ago
Thursday, April 18, 2024
1596 1596 misc Affidavit of Service Thu 04/18 5:56 PM
Affidavit of Service of Nataly Diaz Regarding Notice of Disposition of GBTC Shares and Notice of Adjournment of Debtors' Twenty-Fifth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. § 502 and Fed. R. Bankr. P. 3007 (No Liability) Solely with Respect to Claim No. 1451 Related [+] filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
Related: [-] 1546 ,1555
1595 1595 notice Notice, Appointing Creditors Committee Thu 04/18 3:18 PM
Amended Notice Appointing Creditors Committee filed by Greg M. Zipes on behalf of United States Trustee. (Zipes, Greg)
Related: [-]
1594 1594 misc Transcript Thu 04/18 11:56 AM
Transcript regarding Hearing Held on 04/16/2024 At 11:02 AM RE: Motion To Approve Compromise / Debtors Motion For Entry Of An Order Approving A Settlement Agreement Among The Debtors, Gemini Trust Company, LLC, The Ad Hoc Group Of Genesis Lenders, And The Official Committee Of Unsecured Creditors.; Etc. Remote electronic access to the transcript is restricted until 7/17/2024. The transcript may be viewed at the Bankruptcy Court Clerks Office. [Transcription Service Agency: Veritext Legal Solutions.]. (See the Courts Website for contact information for the Transcription Service Agency.) Related [+]. Notice of Intent to Request Redaction Deadline Due By 4/25/2024. Statement of Redaction Request Due By 5/9/2024. Redacted Transcript Submission Due By 5/20/2024. Transcript access will be restricted through 7/17/2024. (Ramos, Jonathan)
Related: [-] 1393 ,1499 ,1474 ,1493 ,1475 ,1488 ,1491 ,1492 ,16 ,1497 ,1478 ,1476 ,1495 ,1479 ,1480 ,49 ,1473
Wednesday, April 17, 2024
1593 1593 motion Motion, Approve Compromise Wed 04/17 8:09 PM
Motion to Approve Compromise / Debtors' Motion for Entry of an Order (I) Approving a Settlement Agreement with GPD Holdings LLC d/b/a Coinflip and (II) Granting Related Relief filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC with hearing to be held on 5/8/2024 at 11:00 AM at Videoconference (ZoomGov) (SHL) Responses due by 5/1/2024,. (Barefoot, Luke)
Related: [-]
1592 1592 misc Affidavit of Service Wed 04/17 5:49 PM
Affidavit of Service of Eladio Perez Regarding Proposed Findings of Fact and Conclusions of Law, and Notice of Filing of Stipulation Related [+] filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
Related: [-] 1541 ,1540
1591 1591 order Application, Pro Hac Vice Wed 04/17 3:15 PM
Order Signed On 4/17/2024, Granting Application For Pro Hac Vice Re: Carolina Y. Sales Related [+] . (Ebanks, Liza)
Related: [-] 1524
1590 1590 notice Notice, Proposed Order/Presentment Wed 04/17 11:46 AM
Notice of Presentment / Notice of Filing of Stipulation and Order By and Among the Debtors and Soichiro "Michael" Moro filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with presentment to be held on 4/24/2024 at 04:00 PM at Courtroom (SHL) Objections due by 4/23/2024, (Barefoot, Luke)
Related: [-]
1589 1589 notice Notice, Proposed Order/Presentment Wed 04/17 10:48 AM
Notice of Presentment of the Debtors' Proposed Order Allowing Certain Claims Pursuant to 11 U.S.C. 502 [REDACTED] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with presentment to be held on 4/24/2024 at 04:00 PM at Courtroom (SHL) Objections due by 4/23/2024, (Barefoot, Luke)
Related: [-]
Tuesday, April 16, 2024
1587 1587 claims Withdrawal of Claim Tue 04/16 10:53 AM
Withdrawal of Claim(s): Corrected Notice of Withdrawal of Claim Related [+] filed by William B. Kerr on behalf of DGR Capital LLC. (Kerr, William)
Related: [-] 1576
crditcrd Auto - docket of credit card Tue 04/16 1:28 PM
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)([LINK 23-10063 shl] ) [claims,transclm] ( 28.00) Filing Fee. Receipt number 61418. Fee amount 28.00. Related [+] (Bush)
Related: [-] Doc #1585
crditcrd Auto - docket of credit card Tue 04/16 2:52 PM
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)([LINK 23-10063 shl] ) [claims,transclm] ( 28.00) Filing Fee. Receipt number A16590014. Fee amount 28.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1584
crditcrd Auto - docket of credit card Tue 04/16 2:52 PM
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)([LINK 23-10063 shl] ) [claims,transclm] ( 28.00) Filing Fee. Receipt number A16590014. Fee amount 28.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1586
Monday, April 15, 2024
1586 1586 claims Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY) Mon 04/15 9:13 PM
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Anonymous To Anonymous filed by Brian Rosen on behalf of Ad Hoc Group of Genesis Lenders. (Rosen, Brian)
Related: [-]
1585 1585 claims Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY) Mon 04/15 8:23 PM
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Anonymous To Anonymous filed by Brian Rosen on behalf of Ad Hoc Group of Genesis Lenders. (Rosen, Brian)
Related: [-]
1584 1584 claims Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY) Mon 04/15 7:41 PM
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: Anonymous To Anonymous filed by Brian Rosen on behalf of Ad Hoc Group of Genesis Lenders. (Rosen, Brian)
Related: [-]
1583 1583 notice Notice, Agenda Mon 04/15 7:21 PM
Amended Notice of Agenda for hearing to be Held April 16, 2024, at 11:00 A.M. (Prevailing Eastern Time) Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with hearing to be held on 4/16/2024 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Barefoot, Luke)
Related: [-] 1393 ,1499 ,1474 ,1493 ,1477 ,1475 ,1488 ,1491 ,1492 ,1497 ,1478 ,1476 ,1495 ,1479 ,1574 ,1480 ,1473
1582 1582 notice Notice, Proposed Order/Presentment Mon 04/15 6:36 PM
Notice of Proposed Order / Notice of Revised Proposed Order Approving Settlement Agreement Among the Debtors, Gemini Trust Company, LLC, the Ad Hoc Group of Genesis Lenders and the Official Committee of Unsecured Creditors Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. (Barefoot, Luke)
Related: [-] 1499
1581 1581 notice Notice, Appearance Mon 04/15 4:59 PM
Notice of Appearance and Request for Service of Papers filed by Katharine Jane Ross on behalf of Genesis Global Holdco, LLC. (Ross, Katharine)
Related: [-]
1580 1580 misc Affidavit of Service Mon 04/15 4:05 PM
Affidavit of Service of Ishrat Khan Regarding Fourteenth Monthly Statement of Cleary Gottlieb Steen & Hamilton LLP for Compensation for Services Rendered and Reimbursement of Expenses Incurred as Counsel to the Debtors for the Period from February 1, 2024 through February 29, 2024 Related [+] filed by Kroll Restructuring Administration LLC Claims Agent.(Steele, Benjamin)
Related: [-] 1543
1579 1579 misc Monthly Fee Statement Mon 04/15 3:19 PM
Monthly Fee Statement / Eleventh Monthly Application of Moelis & Company LLC for Compensation for Professional Services Rendered and Reimbursement of Actual and Necessary Expenses as Investment Banker to the Debtors from January 1, 2024 Through and Including January 31, 2024 Filed by Jane Vanlare on behalf of Moelis & Company LLC. (Vanlare, Jane)
Related: [-]
Friday, April 12, 2024
1578 1578 notice Notice, Proposed Order/Presentment Fri 04/12 3:42 PM
Notice of Presentment / Notice of Filing of Stipulation and Order By and Between the Debtors and the Holder of Claim No. 55 [REDACTED] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with presentment to be held on 4/19/2024 at 04:00 PM at Courtroom (SHL) Objections due by 4/18/2024, (Barefoot, Luke)
Related: [-]
1577 1577 motion Application, Pro Hac Vice Admission Fri 04/12 3:30 PM
Application for Pro Hac Vice Admission filed by Dina L. Yunker Frank on behalf of Washington State Taxing Agencies. (Yunker Frank, Dina)
Related: [-]
Att: 1 Certificate of Good Standing
Att: 2 Proposed Order Granting Admission to Practice Pro Hac Vice
1576 1576 claims Withdrawal of Claim Fri 04/12 3:11 PM
Withdrawal of Claim(s): filed by William B. Kerr on behalf of DGR Capital LLC. (Kerr, William)
Related: [-]
1575 1575 ans Declaration Fri 04/12 2:22 PM
Declaration / Fourth Supplemental Declaration of Jane VanLare in Support of Application for Entry of an Order Authorizing Employment and Retention of Cleary Gottlieb Steen & Hamilton LLP as Counsel for the Debtors and Debtors-in-Possession Related [+] filed by Jane Vanlare on behalf of Genesis Global Holdco, LLC. (Vanlare, Jane)
Related: [-] 893 ,69 ,1419 ,783
1574 1574 notice Notice, Agenda Fri 04/12 11:55 AM
Notice of Agenda for Hearing to be Held April 16, 2024, at 11:00 A.M. (Prevailing Eastern Time) Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with hearing to be held on 4/16/2024 at 11:00 AM at Videoconference (ZoomGov) (SHL) (Barefoot, Luke)
Related: [-] 1393 ,1499 ,1474 ,1493 ,1477 ,1475 ,1488 ,1491 ,1492 ,1497 ,1478 ,1476 ,1495 ,1479 ,1480 ,1473
1573 1573 order Motion, Objection to Claim Fri 04/12 10:48 AM
Order Signed On 4/12/2024, Granting Debtors' Twenty-Second Omnibus Objection To Certain Claims (Non-Substantive) (No Liability And Insufficient Documentation) Related [+] . (Ebanks, Liza)
Related: [-] 1243
1572 1572 order Motion, Objection to Claim Fri 04/12 10:43 AM
Order Signed On 4/12/2024, Granting Debtors' Twenty-First Omnibus Objection (Non-Substantive) To Certain Claims (Duplicate) Related [+] (Ebanks, Liza)
Related: [-] 1242
1571 1571 notice Notice, Withdrawal Fri 04/12 10:26 AM
Notice of Withdrawal of Reservation of Rights Regarding Motion for Approval of Compromise by Debtors, Gemini Trust Company, LLC, Ad Hoc Group of Genesis Lenders, and Official Committee of Unsecured Creditors Related [+] filed by Eric S. Medina, Esq. on behalf of BAO Family Holdings LLC. (Medina, Esq., Eric)
Related: [-] 1499 ,1562
crditcrd Auto - docket of credit card Fri 04/12 3:32 PM
Receipt of Application for Pro Hac Vice Admission([LINK 23-10063 shl] ) [motion,122] ( 200.00) Filing Fee. Receipt number A16586758. Fee amount 200.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1577
Thursday, April 11, 2024
1588 1588 claims Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY) Tue 04/16 4:02 PM
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: CONFIDENTIAL CREDITOR To CANYON-ASP FUND, L.P. (Fee Amount $28.00, Receipt Number 10001050) filed by CANYON-ASP FUND, LP. (Cappiello, Karen)
Related: [-]
1570 1570 notice Notice, Adjournment of Hearing Thu 04/11 6:27 PM
Notice of Adjournment of Hearing Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. (Barefoot, Luke)
Related: [-] 1436 , 1454 , 1541 , 1557 1315
1569 1569 notice Notice, Withdrawal Thu 04/11 5:31 PM
Notice of Withdrawal of Objection of SOF International, LLC to Notice of Filing of Stipulation and Order By and Between the Debtors and Gemini Trust Company, LLC on Behalf of Gemini Lenders, Allowing the Gemini Master Claim (Claim No. 356) Related [+] filed by James V. Drew on behalf of SOF International, LLC. (Drew, James)
Related: [-] 1494
1568 1568 claims Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY) Thu 04/11 4:15 PM
Transfer Agreement FRBP. Transfer Agreement 3001 (e) 2 Transferors: redacted To FTXCREDITOR, LLC filed by Barry R. Kleiner on behalf of FTXCREDITOR, LLC. (Kleiner, Barry)
Related: [-]
1567 1567 notice Notice, Appearance Thu 04/11 12:50 PM
Amended Notice of Appearance and Request for Service of All Pleadings Related [+] filed by Aaron L. Hammer on behalf of Foundry Digital LLC. (Hammer, Aaron)
Related: [-] 197
1566 1566 notice Notice, Withdrawal Thu 04/11 12:00 PM
Notice of Withdrawal of the Debtors' Twenty-Third Omnibus Objection (Non-Substantive) to Certain Claim Pursuant to 11 U.S.C. and Fed. R. Bankr. P. 3007 (No Liability) Solely With Respect to Claim No. 353 Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. (Barefoot, Luke)
Related: [-] 1454 ,1315 ,1545 ,1441
1565 1565 notice Notice, Adjournment of Hearing Thu 04/11 11:38 AM
Notice of Adjournment of Hearing / Notice of Further Adjournment of Debtors' Eighteenth Omnibus Objection (Non-Substantive) to Certain Claims Pursuant to 11 U.S.C. Sec. 502 and Fed. R. Bankr. P. 3007 (Co-Liability Contingent) Solely with Respect to Claim Nos. 375, 398, and 408 Related [+] filed by Luke A Barefoot on behalf of Genesis Global Holdco, LLC. with hearing to be held on 5/8/2024 at 11:00 AM at Courtroom (SHL) (Barefoot, Luke)
Related: [-] 1120 1120
crditcrd Auto - docket of credit card Thu 04/11 4:23 PM
Receipt of Transfer Agreement FRBP 3001(e) (CLAIMS AGENT CASES ONLY)([LINK 23-10063 shl] ) [claims,transclm] ( 28.00) Filing Fee. Receipt number A16585375. Fee amount 28.00. Related [+] (U.S. Treasury)
Related: [-] Doc #1568