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

    11/02/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
ADV, FeeDeferred



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
11/02/2025469BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [464])). Notice Date 11/01/2025. (Admin.)
11/01/2025468BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [458])). Notice Date 10/31/2025. (Admin.)
11/01/2025467BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [457])). Notice Date 10/31/2025. (Admin.)
10/31/2025466Notice of Prelimiinary Hearing on Trustee's Motion to Compromise Claims with Cald Holdings, LLC and Caleb Davis Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[427]). Hearing scheduled for 12/2/2025 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Elliott, Raye)
10/31/2025465BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [456])). Notice Date 10/30/2025. (Admin.)
10/30/2025464Order Denying Motion for Leave to Appeal in Forma Pauperis. (Related Doc [460]). Service Instructions: Clerks Office to serve. (Bowe, Seth)
10/30/2025463Appellant Designation of Contents for Inclusion in Record on Appeal Filed by Interested Parties John-Michael Cohan, David Hughes. Appellee designation due by 11/13/2025. (Bowe, Seth)
10/30/2025462Motion for Full Briefing Schedule. Filed by Interested Parties John-Michael Cohan, David Hughes (Bowe, Seth )
10/30/2025461Notice of Appeal. Filing Fee Not Paid or Not Required. Filed by Interested Parties John-Michael Cohan, David Hughes. Appellant Designation due by 11/13/2025. (Bowe, Seth)
10/30/2025460Motion for Leave to Appeal in Forma Pauperis. Filed by Interested Parties John-Michael Cohan, David Hughes (Bowe, Seth )