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

    07/31/2025

  • 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
07/25/2025389Notice of Filing Transcript Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[378], [388]). (Elliott, Raye)
07/25/2025388Brief in Support of Trustee's Motion to Enforce Automatic Stay and in Opposition to Motions for Sanctions Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[322], [296], [325]). (Elliott, Raye)
07/08/2025ERROR NOTIFICATION to Accredited Court Reporters (CV) for filing in the wrong case. NO ACTION WILL BE TAKEN BY THE COURT ON THIS FILING, (related document(s) [387]). (Morrow, Penny)
07/07/2025387Transcript Regarding Hearing Held 6/24/2025, on Excerpt of Trial. To purchase a copy of this transcript, please contact Accredited Court Reporters.407-443-9289 Contact information is available on the Court's website through the following link: https://www.flmb.uscourts.gov/court_reporters. Transcript access will be restricted through 10/6/2025. (Accredited Court Reporters (CV))
07/02/2025386Notice of Abuse and Misconduct Impacting These Proceedings Filed by Interested Party John-Michael Cohan. (Morrow, Penny)
06/30/2025385Supplemental Notice to Material Witnesses of Judicial Misconduct & Civil Rights Violations Filed by Interested Party John-Michael Cohan (related document(s)[368]). (Morrow, Penny)
06/29/2025384BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [381])). Notice Date 06/28/2025. (Admin.)
06/29/2025383BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [380])). Notice Date 06/28/2025. (Admin.)
06/27/2025382Notice of Intent to Challenge Default Judgment and Seek Intervention Filed by Interested Party John-Michael Cohan. (Smith, Robert)
06/26/2025381Order Denying Motion To Quash Trustee's Motion to Compel Discovery and for Entry of Protective Order (Related Doc [376]). Service Instructions: Clerks Office to serve. (Morrow, Penny)