Case number: 1:25-bk-17559 - Cinemex Holdings USA, Inc. - Florida Southern Bankruptcy Court

Case Information
  • Case title

    Cinemex Holdings USA, Inc.

  • Court

    Florida Southern (flsbke)

  • Chapter

    11

  • Judge

    Laurel M Isicoff

  • Filed

    06/30/2025

  • Last Filing

    09/16/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JNTADMN, LEAD, Subchapter_V, Repeat



U.S. Bankruptcy Court
Southern District of Florida (Miami)
Bankruptcy Petition #: 25-17559-LMI

Assigned to: Laurel M Isicoff
Chapter 11
Voluntary
Asset


Date filed:  06/30/2025
341 meeting:  08/04/2025
Deadline for filing claims:  09/08/2025
Deadline for filing claims (govt.):  12/29/2025

Debtor

Cinemex Holdings USA, Inc.

4300 Biscayne Blvd., Suite 203
Miami, FL 33137
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

Jaime Burton Leggett

One Southeast Third Ave., Ste. 2410
Miami, FL 33131
305-379-7904
Email: jleggett@bastamron.com

Patricia B. Tomasco

700 Louisiana St.
Suite 3900
Houston, TX 77002
713-221-7227
Fax : 713-221-7100
Email: pattytomasco@quinnemanuel.com

Trustee

Tarek Kirk Kiem

PO Box 541325
Greenacres, FL 33454
561-600-0406

 
 
U.S. Trustee

Office of the US Trustee

51 S.W. 1st Ave.
Suite 1204
Miami, FL 33130
(305) 536-7285

represented by
Dan L Gold

Office of the US Trustee
51 SW 1 Ave #1204
Miami, FL 33130
(305) 536-6693
Email: Dan.L.Gold@usdoj.gov

Nicole Manriquez

DOJ-Ust
51 SW First Avenue
Suite 1204
Miami, FL 33130
202-368-4820
Email: nicole.manriquez@usdoj.gov

Noticing / Claims Agent

Omni Agent Solutions, Inc.

5955 De Soto Avenue, Suite 100
Woodland Hills, CA 91367
 
 

Latest Dockets

Date Filed#Docket Text
09/16/2025222Notice of Corrective Entry to Reflect Evidentiary Hearing Information (Re: 219 Briefing Schedule on (I) Creditor Objection to Debtors Designations as Small Business Debtors and Their Elections to Apply Subchapter V, and (II) Debtors' Objection to Proofs of Claim of MN Theaters 2006 LLC (Re: 198 Objection to Debtors Designations as Small Business Debtors and Their Elections to Apply Subchapter V filed by Creditor MN Theaters 2006 LLC, 218 Objection to Claim of MN Theaters 2006 LLC in the Amount of at least $12,630,892.56 filed by Debtor Cinemex Holdings USA, Inc.). Hearings scheduled for 09/29/2025 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. Evidentiary Hearing scheduled for 10/03/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Covington, Katrinka) (Entered: 09/16/2025)
09/15/2025221Certificate of Service re: Plan Solicitation Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: 193 Chapter 11 Small Business Subchapter V Plan filed by Debtor Cinemex Holdings USA, Inc., Interested Party CMX Cinemas, LLC, Interested Party CB Theater Experience LLC, 195 Order Setting Hearing on Confirmation of Subchapter V Plan). (Omni Agent Solutions, Inc. (Randy Lowry)) (Entered: 09/15/2025)
09/15/2025220Certificate of Service re: Order Granting Emergency Motion to Extend Deadline Regarding Solicitation [Docket No. 211] Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: 211 Order on Motion to Extend Time). (Omni Agent Solutions, Inc. (Randy Lowry)) (Entered: 09/15/2025)
09/15/2025219
Briefing Schedule on (I) Creditor Objection to Debtors Designations as Small Business Debtors and Their Elections to Apply Subchapter V, and (II) Debtors' Objection to Proofs of Claim of MN Theaters 2006 LLC (Re: 198 Objection to Debtors Designations as Small Business Debtors and Their Elections to Apply Subchapter V filed by Creditor MN Theaters 2006 LLC, 218 Objection to Claim of MN Theaters 2006 LLC in the Amount of at least $12,630,892.56 filed by Debtor Cinemex Holdings USA, Inc.). Hearings scheduled for 09/29/2025 at 02:00 PM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. Evidentiary Hearing scheduled for 10/03/2025 at 10:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128.
(Covington, Katrinka) Modified on 9/16/2025 to add evd hrg verbiage (Covington, Katrinka). (Entered: 09/15/2025)
09/12/2025218Objection to Claim of MN Theaters 2006 LLC in the Amount of at least $12,630,892.56 Filed by Debtor Cinemex Holdings USA, Inc. (Tomasco, Patricia)
09/12/2025217Ex-Parte Agreed Order Regarding Confidential Information with Creditor MN Theaters 2006 LLC (Re: # [213]) (Cohen, Diana)
09/11/2025216Certificate of Service re: Emergency Motion to Extend Deadline Regarding Solicitation for Confirmation Hearing Scheduled for October 17, 2025 [Docket No. 200] Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: [200] EMERGENCY Motion to Extend Time to Comply with Deadline Regarding Solicitation For Confirmation Hearing Scheduled For October 17, 2025 filed by Debtor Cinemex Holdings USA, Inc., Interested Party CMX Cinemas, LLC, Interested Party CB Theater Experience LLC). (Omni Agent Solutions, Inc. (Randy Lowry))
09/11/2025215Certificate of Service re: Agreed Order Resolving Response of Certain Utility Companies to the Debtors Emergency Motion for Interim and Final Orders (I) Approving the Debtors Proposed Adequate Assurance of Payment for Future Utility Services; (II) Prohibiting Utility Companies From Altering, Refusing or Discontinuing Services; (III) Approving the Debtors Proposed Procedures for Resolving Adequate Assurance Requests; (IV) Scheduling Further Hearing as to Objecting Utility Providers; and (V) Granting Related Relief [Docket No. 199] Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: [199] Order on Miscellaneous Motion). (Omni Agent Solutions, Inc. (Randy Lowry))
09/11/2025214Transcript of 9/8/2025 Hearing. [Transcript will be restricted for a period of 90 days.] (Re: [24] Emergency Motion Pursuant to Sections 105, 345, 364, 363, 503, 1107 and 1108, Authorizing (i) Maintenance of Existing Bank Accounts; (ii) Continuance of Existing Cash Management System, Bank Accounts and Checks and Related Forms; (iii) Continued Performance of Certain Transactions; (iv) Limited Waiver of Section 345(b) Deposit and Investment Requirements; and (v) Granting Related Relief Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc., [200] EMERGENCY Motion to Extend Time to Comply with Deadline Regarding Solicitation For Confirmation Hearing Scheduled For October 17, 2025 Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc.). Redaction Request Due By 09/18/2025. Statement of Personal Data Identifier Redaction Request Due by 10/2/2025. Redacted Transcript Due by 10/14/2025. Transcript access will be restricted through 12/10/2025. (Ouellette and Mauldin)
09/10/2025213Ex Parte Motion for Protective Order [Agreed] Regarding Confidential Information with Creditor MN Theaters 2006 LLC Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc. (Leggett, Jaime)