Cinemex Holdings USA, Inc. and Cinemex USA Real Estate Holdings, Inc.
11
Laurel M Isicoff
04/25/2020
06/01/2025
Yes
v
PlnDue, DsclsDue, JNTADMN, REOPENED, LEAD, SEALEDDOC, APPEAL |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor Cinemex Holdings USA, Inc.
175 South West 7th St., Suite 1108 Miami, FL 33130 MIAMI-DADE-FL Tax ID / EIN: 38-3935502 |
represented by |
Jeffrey P. Bast, Esq.
Bast Amron LLP One Se Third Ave Suite 2410 Miami, FL 33131 305-379-7904 Email: jbast@bastamron.com Patricia B Tomasco
700 Louisiana, Suite 500 Houston, TX 77002 512-695-2684 Fax : 713-221-7100 Email: pattytomasco@quinnemanuel.com |
Debtor Cinemex USA Real Estate Holdings, Inc.
75 South West 7th St., Suite 1108 Miami, FL 33130 MIAMI-DADE-FL Tax ID / EIN: 35-2512194 |
represented by |
Patricia B Tomasco
(See above for address) |
Debtor CB Theater Experience LLC
175 South West 7th St., Suite 1108 Miami, FL 33130 MIAMI-DADE-FL Tax ID / EIN: 82-3260563 |
represented by |
Patricia B Tomasco
(See above for address) |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
| |
Noticing / Claims Agent Omni Agent Solutions (Cashman)
5955 DeSoto Avenue, Suite #100 Woodland Hills, CA 91367 (818) 906-8300 |
Date Filed | # | Docket Text |
---|---|---|
06/01/2025 | 511 | BNC Certificate of Mailing (Re: [509] Final Decree . (Cohen, Diana) ) Notice Date 06/01/2025. (Admin.) |
05/30/2025 | 510 | Bankruptcy Case Closed. (Cohen, Diana) |
05/30/2025 | 509 | Final Decree . (Cohen, Diana) |
05/08/2025 | 508 | Chapter 11 Post-Confirmation Report for Quarter Ending 4/30/2025 Filed by Debtor Cinemex Holdings USA, Inc.. (Bast, Jeffrey) |
05/08/2025 | 507 | Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 Filed by Debtor Cinemex Holdings USA, Inc.. (Bast, Jeffrey) |
05/06/2025 | 506 | Certificate of Service Filed by Debtor Cinemex Holdings USA, Inc. (Re: [505] Order (Generic)). (Bast, Jeffrey) |
05/02/2025 | 505 | Order Granting Reorganized Debtor's Final Report and Expedited Motion for Entry of Final Decree of Cinemex Holdings USA, Inc. (Re: [492] Final Report of Estate filed by Debtor Cinemex Holdings USA, Inc.). (Olivier, Mike) |
04/28/2025 | 504 | Certificate of Service Filed by Other Professional GUC Claims Trust (Re: [503] Order on Miscellaneous Motion). (Rich, Brian) |
04/28/2025 | 503 | Order Granting Motion for Entry of an Order Extending the GUC Claims Trust's Termination Date To 12/18/2027 (Re: [502]) (Leonard, Jahshima) |
04/24/2025 | 502 | Ex Parte Motion for Entry of an Order Extending the GUC Claims Trust's Termination Date Filed by Other Professional GUC Claims Trust (Rich, Brian) |