Genie Investments NV Inc.
7
Jason A. Burgess
02/21/2024
11/02/2025
Yes
v
| ADV, FeeDeferred |
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 |
|---|---|---|
| 11/02/2025 | 469 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [464])). Notice Date 11/01/2025. (Admin.) |
| 11/01/2025 | 468 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [458])). Notice Date 10/31/2025. (Admin.) |
| 11/01/2025 | 467 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [457])). Notice Date 10/31/2025. (Admin.) |
| 10/31/2025 | 466 | Notice 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) |
| 10/31/2025 | 465 | BNC Certificate of Mailing - PDF Document. (related document(s) (Related Doc [456])). Notice Date 10/30/2025. (Admin.) |
| 10/30/2025 | 464 | Order Denying Motion for Leave to Appeal in Forma Pauperis. (Related Doc [460]). Service Instructions: Clerks Office to serve. (Bowe, Seth) |
| 10/30/2025 | 463 | Appellant 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) |
| 10/30/2025 | 462 | Motion for Full Briefing Schedule. Filed by Interested Parties John-Michael Cohan, David Hughes (Bowe, Seth ) |
| 10/30/2025 | 461 | Notice 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) |
| 10/30/2025 | 460 | Motion for Leave to Appeal in Forma Pauperis. Filed by Interested Parties John-Michael Cohan, David Hughes (Bowe, Seth ) |