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

    06/01/2025

  • 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
06/01/2025511BNC Certificate of Mailing (Re: [509] Final Decree . (Cohen, Diana) ) Notice Date 06/01/2025. (Admin.)
05/30/2025510Bankruptcy Case Closed. (Cohen, Diana)
05/30/2025509Final Decree . (Cohen, Diana)
05/08/2025508Chapter 11 Post-Confirmation Report for Quarter Ending 4/30/2025 Filed by Debtor Cinemex Holdings USA, Inc.. (Bast, Jeffrey)
05/08/2025507Chapter 11 Post-Confirmation Report for Quarter Ending 3/31/2025 Filed by Debtor Cinemex Holdings USA, Inc.. (Bast, Jeffrey)
05/06/2025506Certificate of Service Filed by Debtor Cinemex Holdings USA, Inc. (Re: [505] Order (Generic)). (Bast, Jeffrey)
05/02/2025505Order 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)
04/28/2025504Certificate 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)