Case number: 3:24-bk-00496 - Genie Investments NV Inc. - Florida Middle Bankruptcy Court

Case Information
  • Case title

    Genie Investments NV Inc.

  • Court

    Florida Middle (flmbke)

  • Chapter

    7

  • Judge

    Jason A. Burgess

  • Filed

    02/21/2024

  • Last Filing

    02/18/2026

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred, APPEAL



U.S. Bankruptcy Court
Middle District of Florida (Jacksonville)
Bankruptcy Petition #: 3:24-bk-00496-BAJ

Assigned to: Jason A. Burgess
Chapter 7
Previous chapter 11
Original chapter 11
Voluntary
Asset


Date filed:  02/21/2024
Date converted:  08/12/2024
341 meeting:  09/12/2024
Deadline for filing claims:  12/12/2024

Debtor

Genie Investments NV Inc.

PO Box 60443
Jacksonville, FL 32236
DUVAL-FL
516-547-2810
Tax ID / EIN: 87-4036343

represented by
Bryan K. Mickler

Mickler & Mickler
5452 Arlington Expressway
Jacksonville, FL 32211
904-725-0822
Fax : 904-725-0855
Email: court@planlaw.com

Adam B. Walker


Trustee

Aaron R. Cohen

P.O. Box 4218
Jacksonville, FL 32201-4218
904-389-7277

represented by
Raye Curry Elliott

Akerman LLP
401 East Jackson Street, Suite 1700
Tampa, FL 33602
(813) 223-7333
Fax : (813) 223-2837
Email: raye.elliott@akerman.com

U.S. Trustee

United States Trustee - JAX 11

Office of the United States Trustee
George C Young Federal Building
400 West Washington Street, Suite 1100
Orlando, FL 32801
407-648-6301

represented by
Scott E Bomkamp

DOJ-Ust
United States Trustee
400 W. Washington St.
Ste 1100
Orlando, FL 32801
407-648-6069
Email: scott.e.bomkamp@usdoj.gov

Creditor Committee

The Official Committee of Unsecured Creditors (Creditors Committee)

c/o Noel R. Boeke
Holland & Knight LLP
100 North Tampa Street, Suite 4100
Tampa, FL 33602
813-277-8500

represented by
Edward M Fitzgerald

Holland & Knight LLP
200 South Orange Ave
Suite 2600
Orlando, FL 32801
(407) 425-8500
Fax : (407) 244-5288
Email: edward.fitzgerald@hklaw.com

Creditor Committee

Holland & Knight LLP

c/o Noel Boeke, Esq.
100 N. Tampa St., Ste. 4100
Tampa, FL 33602
represented by
Edward M Fitzgerald

(See above for address)

Latest Dockets

Date Filed#Docket Text
02/18/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against JMP Group, LLC. 3:26-ap-00030-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/18/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against Prograta Group, LLC. 3:26-ap-00028-BAJ. Nature of Suit: [14 (Recovery of money/property - other)],[13 (Recovery of money/property - 548 fraudulent transfer)]. (Elliott, Raye)
02/18/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against TCF Associates, LLC. 3:26-ap-00031-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/18/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against ZNOC Enterprises, LLC. 3:26-ap-00022-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/17/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against FestivalPass LLC, FestivalPass DE, LLC. 3:26-ap-00024-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/17/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against CMZ Investments, LLC. 3:26-ap-00023-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/17/2026Complaint by Aaron R. Cohen, Chapter 7 Trustee against Wasatch Home Buyers, Inc.. 3:26-ap-00021-BAJ. Nature of Suit: [14 (Recovery of money/property - other)]. (Elliott, Raye)
02/13/2026554BNC Certificate of Mailing - Order (related document(s) (Related Doc [553])). Notice Date 02/12/2026. (Admin.)
02/12/2026Change of Address submitted to the Court on February 11, 2026, by Mediator Maria M Yip of Yip & Associates - 9200 S. Dadeland Blvd., Ste 316 - Miami, FL 33156. (Mason, Sara)
02/10/2026553Order Denying Motion for Transcripts at Government Expense Pursuant to 28 U.S.C. § 753(f) (Related Doc [520]). Service Instructions: Clerks Office to serve. (Smith, Robert)