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

    04/02/2026

  • 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
04/02/2026572Motion to Approve Compromise of Controversy or Settlement Agreement. Related Case and Parties: (1) the Trustee and 527 Ten Rod Road, LLC, Schein Realty, LLC, Michael Schein and Brenda Schein and (2) the Trustee and Chalanco Funding, LLC. Contains negative notice.. Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen
04/02/2026571Joint Stipulation to Enlarge Time to Respond to Trustee's Objection to Claim 5-3 Filed by Scott W Spradley on behalf of Creditor Charles Blake Stringer (related document(s)[561]). (Spradley, Scott)
04/01/2026570Report of Trustee of Funds Received (In Re Trustee's Motion to Compromise Claims with Cald Holdings LLC and Caleb Davis, D.E. 427 and related Order, D.E. 511) Filed by Trustee Aaron R. Cohen (related document(s)[511]). (Cohen, Aaron)
03/27/2026Amended Preliminary Hearing Scheduled (Re: Objection to Claim, Response to Motion/Application, Prepare Hearing Notice - Automation Use Only) This entry is not an official notice of hearing from the court.Noticing Instructions: Raye Elliott is directed to prepare, file and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at http://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, the notice must be done immediately. Failure to comply with this instruction will result in cancellation of the hearing on this specific matter. (related document(s)[568], [560], doc). Hearing scheduled for 5/19/2026 at 10:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Menard, Kate)
03/27/2026Preliminary Hearing Scheduled for 4/27/2026 10:00 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Objection to Claim(s). Claim No. 4-2 of Belle Maison Realty, LLC. Contains negative notice. Doc [560]. This entry is not an official notice of hearing from the court. Noticing Instructions: The Court directs Raye Curry Elliott to prepare, file, and serve a notice of hearing that includes the information on the Notice of Hearing Sample Form available at https://www.flmb.uscourts.gov/proguide/documents/Samples/Notice_of_Hearing_Bankruptcy_Sample_Form.pdf?id=1 Counsel must file and serve the notice of hearing on interested parties within 3 days. If the hearing is on an Emergency/Expedited matter, then counsel must file and serve the notice of hearing immediately upon receipt of this directive. If the notice of hearing is not timely served and filed, then the Court will remove it from the hearing calendar and, in its discretion, may deny the relief requested. (related document(s)[560]). (Miguenes, Bill)
03/27/2026569Notice of Preliminary Hearing on Trustee's Objection to Claim 4-2 of Belle Maison Realty, LLC Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[568], [560]). Hearing scheduled for 5/19/2026 at 10:30 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Elliott, Raye)
03/26/2026568Response to Objection to Claim 4-2 Filed by Creditor Belle Maison Realty, LLC (related document(s)[560]). (Morrow, Penny)
03/05/2026567BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [565])). Notice Date 03/04/2026. (Admin.)
03/05/2026566BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [564])). Notice Date 03/04/2026. (Admin.)
03/02/2026565Order Abating Motion for Leave to Proceed on Appeal In Forma Pauperis (related document(s)[557]). Service Instructions: Clerks Office to serve. (McFarland, Kimberely)