Cinemex Holdings USA, Inc.
11
Laurel M Isicoff
06/30/2025
04/23/2026
Yes
v
| JNTADMN, LEAD, Subchapter_V, Repeat, SEALEDDOC, CLMAGT |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 04/23/2026 | 459 | Notice of Filing Intent to Serve Subpoenas for Rule 2004 Examination Duces Tecum, Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc.. (Leggett, Jaime) (Entered: 04/23/2026) |
| 04/13/2026 | 458 | Agreed Order Granting Ex-Parte Agreed Motion For Relief From Stay Re: # 456 (Soto, Bianca) (Entered: 04/13/2026) |
| 04/09/2026 | 457 | Certificate of Service re: Order Granting Reorganized Debors Motion for Approval of Settlement and Compromise with MN Theaters 2006 LLC Pursuant to Fed. R. Bankr. P. 9019 [Docket No. 454] Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: 454 Order on Motion to Compromise Controversy). (Omni Agent Solutions, Inc. (Randy Lowry)) (Entered: 04/09/2026) |
| 04/09/2026 | 456 | Ex Parte Agreed Motion for Relief from Stay ; Waiver of the 14-Day Stay; and Modification of the Discharge Injunction Filed by Creditor Vanessa Jones (Crane, Jonathan) (Entered: 04/09/2026) |
| 04/07/2026 | 455 | Notice to Withdraw Document [Objection to Claim Nos. 21 and 23 of MN Theaters 2006 LLC] Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc. (Re: 218 Objection to Claim). (Leggett, Jaime) (Entered: 04/07/2026) |
| 04/03/2026 | 454 | Order Granting Reorganized Debtors' Motion For Approval of Settlement and Compromise With MN Theaters 2006 LLC Pursuant to FED. R. BANKR. P. 9019 (Re: # 451) (Sanabria, Noemi) (Entered: 04/03/2026) |
| 03/13/2026 | 453 | Certificate of Service re: Reorganized Debtors Motion for Approval of Settlement and Compromise with MN Theaters 2006 LLC Pursuant to Federal Rule Bankruptcy Procedure 9019 [Docket No. 451] Filed by Noticing / Claims Agent Omni Agent Solutions, Inc. (Re: 451 Motion to Compromise Controversy with MN THEATERS 2006 LLC [Negative Notice] filed by Debtor Cinemex Holdings USA, Inc., Interested Party CMX Cinemas, LLC, Interested Party CB Theater Experience LLC). (Omni Agent Solutions, Inc. (Randy Lowry)) (Entered: 03/13/2026) |
| 03/12/2026 | 452 | Clerk's Notice of Cancellation of Hearing - 9019 Filed (Re: 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., 441 Order Setting Requirements for Evidentiary Hearing and Establishing Related Deadlines (Re: 218 Objection to Claim filed by Debtor Cinemex Holdings USA, Inc.). Evidentiary Hearing scheduled for 04/06/2026 at 09:00 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Soto, Bianca) ) (Sanabria, Noemi) (Entered: 03/12/2026) |
| 03/11/2026 | 451 | Motion to Compromise Controversy with MN THEATERS 2006 LLC [Negative Notice] Filed by Interested Parties CB Theater Experience LLC, CMX Cinemas, LLC, Debtor Cinemex Holdings USA, Inc. (Attachments: # 1 Exhibit A # 2 Exhibit B) (Leggett, Jaime) (Entered: 03/11/2026) |
| 02/06/2026 | 450 | Notice to Withdraw Appearance on behalf of MN Theaters 2006 LLC by Attorney Christopher A Jarvinen. (Jarvinen, Christopher) (Entered: 02/06/2026) |