Genie Investments NV Inc.
7
Jason A. Burgess
02/21/2024
02/18/2026
Yes
v
| ADV, FeeDeferred, APPEAL |
Assigned to: Jason A. Burgess Chapter 7 Previous chapter 11 Original chapter 11 Voluntary Asset |
|
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) |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/18/2026 | Complaint 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) | |
| 02/18/2026 | Complaint 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) | |
| 02/18/2026 | Complaint 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) | |
| 02/18/2026 | Complaint 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) | |
| 02/17/2026 | Complaint 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) | |
| 02/17/2026 | Complaint 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) | |
| 02/17/2026 | Complaint 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) | |
| 02/13/2026 | 554 | BNC Certificate of Mailing - Order (related document(s) (Related Doc [553])). Notice Date 02/12/2026. (Admin.) |
| 02/12/2026 | Change 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) | |
| 02/10/2026 | 553 | Order 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) |