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

    02/21/2025

  • 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
02/21/2025299Motion to Strike Trustee's Motion for Automatic Stay as Procedurally Improper, Motion for Reconsideration of Order Granting Trustee's Motion to Strike Movant's Motion to Dismiss Adversary Compliant, and Request for Additional Sanctions for Clear Breach of Fiduciary Duty Filed by Debtor Genie Investments NV Inc. (McFarland, Kimberely)
02/20/2025Preliminary Hearing Scheduled for 02/25/2025 10:00 AM Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. Re: Motion to Enforce Automatic Stay Doc [296]. 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)[296]). (Miguenes, Bill)
02/20/2025298Order Granting Motion for Reconsideration to the Extent Described in Order in Miscellaneous Proceeding (Related Doc [286]). Service Instructions: Clerks Office to serve. (King, Taylor)
02/20/2025297Notice of Preliminary Hearing on Trustee's Motion to Enforce Automatic Stay Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[296]). Hearing scheduled for 2/25/2025 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Elliott, Raye)
02/19/2025296Motion to Enforce Automatic Stay Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen
02/18/2025295Reply to Memorandum of Law in Opposition to Trustee's Motion to Compel Compliance With Settlement Agreement Filed by Raye Curry Elliott on behalf of Trustee Aaron R. Cohen (related document(s)[271]). (Elliott, Raye)
02/13/2025294BNC Certificate of Mailing - Notice of Hearing (related document(s) (Related Doc [292])). Notice Date 02/12/2025. (Admin.)
02/12/2025293Memorandum of Law in Opposition to Trustee's Motion to Compel Compliance with Settlement Agreement Filed by Corey D. Boddie on behalf of Interested Party Corey D. Boddie (related document(s)[271]). (Perkins, Cathy)
02/10/2025292Notice of Hearing on Motion to Allow Late Filed as Timely filed by 20 Twenty Development LLC (related document(s)[291]). Hearing scheduled for 2/25/2025 at 10:00 AM at Jacksonville, FL - Courtroom 4A, 4th Floor, Bryan Simpson United States Courthouse, 300 North Hogan Street. (Perkins, Cathy)
02/07/2025Complaint by Aaron R. Cohen, Chapter 7 Trustee against Zoomeral,Inc., Capitulum, LLC, Cald Holdings, LLC, Genie Investments II, LLC, Better Methods, LLC, Genies Angels, LLC. 3:25-ap-00011-BAJ. Nature of Suit: [13 (Recovery of money/property - 548 fraudulent transfer)]. (Elliott, Raye)