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

    04/28/2025

  • 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
04/28/2025504Certificate of Service Filed by Other Professional GUC Claims Trust (Re: [503] Order on Miscellaneous Motion). (Rich, Brian)
04/28/2025503Order Granting Motion for Entry of an Order Extending the GUC Claims Trust's Termination Date To 12/18/2027 (Re: [502]) (Leonard, Jahshima)
04/24/2025502Ex Parte Motion for Entry of an Order Extending the GUC Claims Trust's Termination Date Filed by Other Professional GUC Claims Trust (Rich, Brian)
04/21/2025501Reply to ([498] Objection filed by Other Professional GUC Claims Trust) Filed by Debtor Cinemex Holdings USA, Inc. (Bast, Jeffrey)
04/18/2025500Certificate of Service Filed by Debtor Cinemex Holdings USA, Inc. (Re: [499] Order Granting Relief (TEXT ONLY)). (Bast, Jeffrey)
04/18/2025499Order Granting [497] Ex Parte Motion to Allow Patty Tomasco, Esq. to Appear by Zoom at the Hearing Currently Scheduled for April 23, 2025 filed by Debtor Cinemex Holdings USA, Inc.. Movant is directed to serve copies of this text-only order upon required parties and file a certificate of service with the court pursuant to Local Rule 2002-1(F). SO ORDERED by Judge Laurel M Isicoff. (**This is a text-only order with no underlying PDF image entered pursuant to Local Rule 5005-4(F) and Local Rule 9021-1(A)**). (Sanabria, Noemi)
04/17/2025498Objection to ([492] Final Report of Estate filed by Debtor Cinemex Holdings USA, Inc.) Filed by Other Professional GUC Claims Trust (Rich, Brian)
04/17/2025497Ex Parte Motion to Allow Patty Tomasco, Esq. to Appear by Zoom at the Hearing Currently Scheduled for April 23, 2025 Filed by Debtor Cinemex Holdings USA, Inc. (Bast, Jeffrey)
04/16/2025496Summons in an Adversary Proceeding. Summons Issued on CB Theater Experience LLC Answer Due 5/16/2025; Cinemex Holdings USA, Inc. Answer Due 5/16/2025; Cinemex USA Real Estate Holdings, Inc. Answer Due 5/16/2025 (Leonard, Jahshima)
04/16/2025Summons in an Adversary Proceeding. Summons Issued on CB Theater Experience LLC Answer Due 5/16/2025; Cinemex Holdings USA, Inc. Answer Due 5/16/2025; Cinemex USA Real Estate Holdings, Inc. Answer Due 5/16/2025 (Leonard, Jahshima)