Case number: 1:20-bk-14696 - Cinemex Holdings USA, Inc. and Cinemex USA Real Estate Holdings, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Cinemex Holdings USA, Inc. and Cinemex USA Real Estate Holdings, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    04/25/2020

  • Last Filing

    12/05/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
PlnDue, DsclsDue, JNTADMN, REOPENED, LEAD, SEALEDDOC, APPEAL



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 20-14696-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  04/25/2020
Date reopened:  04/23/2021
341 meeting:  06/15/2020

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
 
 

Latest Dockets

Date Filed#Docket Text
12/05/2023479
Order Further Extending the Period Within Which the GUC Claims Trust May Object to Claims (Re: # 478) (Snipes, Jeanne)
(Entered: 12/05/2023)
12/01/2023478Ex Parte Motion to Extend Time to Further Object to General Unsecured Claims Filed by Other Professional GUC Claims Trust (Rich, Brian) (Entered: 12/01/2023)
05/30/2023477Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2023 Filed by Debtor Cinemex Holdings USA, Inc.. (Attachments: # 1 Exhibit Bank Statements) (Tomasco, Patricia) (Entered: 05/30/2023)
04/25/2023476
Order Further Extending the Period Within Which the GUC Claims Trust May Object to Claims (Re: # 475)
(Covington, Katrinka) (Entered: 04/25/2023)
04/25/2023475Ex Parte Motion to Extend Time to Further Object to General Unsecured Claims Filed by Other Professional GUC Claims Trust (Rich, Brian) (Entered: 04/25/2023)
04/07/2023473Notice of Filing List of General Unsecured Claims for Which Requisite Tax Information has not Been Provided and no Distribution will be Made, Filed by Other Professional GUC Claims Trust. (Rich, Brian) (Entered: 04/07/2023)
04/05/2023474
Final Order By District Court Judge ROY K. ALTMAN, Re: Appeal on Civil Action Number: 21-cv-23675-RKA, AFFIRMING (Re: 244 Order to Seal or Highly Sensitive Document (Sua Sponte)). [See attached document for full details] (Snipes, Jeanne)
(Entered: 04/10/2023)
02/02/2023472Chapter 11 Post-Confirmation Report for Quarter Ending 12/31/2022 Filed by Debtor Cinemex Holdings USA, Inc.. (Attachments: # 1 Exhibit Bank Statements Q4 2022) (Tomasco, Patricia) (Entered: 02/02/2023)
01/31/2023471Certificate of Service Filed by Other Professional GUC Claims Trust (Re: 470 Order on Motion To Reconsider). (Rich, Brian) (Entered: 01/31/2023)
01/27/2023470Order Denying Motion To Reconsider (Re: 462 Order on Objection to Claims) # 465 (Covington, Katrinka) (Entered: 01/27/2023)