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

    06/13/2025

  • Asset

    No

  • Vol

    v

Docket Header
ADV



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
No asset


Date filed:  02/21/2024
Date converted:  08/12/2024
341 meeting:  09/12/2024
Deadline for filing claims:  05/01/2024

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

 
 
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
06/13/2025371Proof of Service of Order Granting Trustee's Motion for Protective Order for Witness List filed by John Michael Cohen and David Hughes (Doc. 370). Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[370]). (Elliott, Raye)
06/13/2025370Order Granting Motion For Protective Order for and Objection to Witness List filed by John Michael Cohan and David Hughes (Related Doc [367]). Service Instructions: Raye Elliott is directed to serve a copy of this order on interested parties and file a proof of service within 3 days of entry of the order. (Morrow, Penny)
06/12/2025369Response to Trustee's Motion for Protective Order for and Objection to Witness List filed by John Michael Cohan and David Hughes Filed by Interested Parties John-Michael Cohan, David Hughes (related document(s)[367]). (Morrow, Penny)
06/11/2025368Notice to Material Witnesses of Judicial Misconduct & Civil Rights Violations Filed by Interested Party John-Michael Cohan. (Smith, Robert)
06/10/2025367Motion for Protective Order for and Objection to Witness List filed by John Michael Cohan and David Hughes Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen
06/04/2025366Notice of Withdrawal and Reduction of Proof of Claim 16 to Zero with Sworn Declaration and Other Supporting Exhibits. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Exhibit C # (4) Exhibit D # (5) Exhibit E # (6) Exhibit F) (Morrow, Penny)
06/02/2025365Notice of Filing Correspondence Filed by Interested Party Mitchell Mims. (Craft, Tonya)
06/02/2025364Witness List re Trustee's Motion to Enforce Automatic Stay(Doc. 296) Filed by Interested Parties John-Michael Cohan, David Hughes (related document(s)[317]). (Craft, Tonya)
05/27/2025363Witness List Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[296], [317]). (Elliott, Raye)
05/27/2025362Witness List Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[296], [317]). (Elliott, Raye)