CMX Cinemas, LLC
11
Laurel M Isicoff
06/30/2025
07/03/2025
Yes
v
JNTADMN, MEMBER, Subchapter_V, PlnDue |
Assigned to: Laurel M Isicoff Chapter 11 Voluntary Asset |
|
Debtor CMX Cinemas, LLC
4300 Biscayne Blvd, Suite 203 Miami, FL 33137 MIAMI-DADE-FL Tax ID / EIN: 86-1401938 |
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 |
U.S. Trustee Office of the US Trustee
51 S.W. 1st Ave. Suite 1204 Miami, FL 33130 (305) 536-7285 |
Date Filed | # | Docket Text |
---|---|---|
07/03/2025 | 11 | Notice Appointing Tarek Kirk Kiem as Subchapter V Trustee . Filed by U.S. Trustee Office of the US Trustee. (Attachments: # (1) Verified Statement)(Gold, Dan) |
07/02/2025 | 10 | Order Setting Subchapter V Status Conference, Claims Bar Date, and Deadline for Elections Under 11 U.S.C. § 1111(b). Pursuant to 11 U.S.C. § 1188(c), the Debtor Must File a Report no Later than 14 days Before the Date of the Status Conference. Status hearing to be held on 08/22/2025 at 09:30 AM C. Clyde Atkins U.S. Courthouse, 301 N Miami Ave Courtroom 8 (LMI), Miami, FL 33128. (Sanabria, Noemi) (Entered: 07/02/2025) |
07/01/2025 | 9 | Order Granting Ex-Parte Motion For Joint Administration of LEAD Case 25-bk-17559-CLC with MEMBER Cases 25-17561-LMI and 25-17563-LMI (Re: # 8) (Cohen, Diana) (Entered: 07/01/2025) |
07/01/2025 | 8 | Ex Parte Motion to Jointly Administer Case(s) 25-17561, 25-17563 into Lead Case 25-17559 Filed by Debtor CMX Cinemas, LLC (Leggett, Jaime) (Entered: 07/01/2025) |
07/01/2025 | 7 | Order Authorizing Debtor in Possession to Continue Operation of its Business, Close Pre-Petition Bank Accounts, and Open Debtor in Possession Bank Accounts . (Yanes, Jessica) (Entered: 07/01/2025) |
07/01/2025 | 6 | Notice of Incomplete Filings Due Required Chapter 11 Case Management Summary. Chapter 11 debtors (other than individuals not engaged in business) must file Local Form "Chapter 11 Case Management Summary" on the earlier of three business days after the petition date, or one business day before the first scheduled hearing on any motion. [See Local Rule 2081-1(B)]. [Deficiency Must be Cured by 7/8/2025].Chapter 11 Small Business Documents and/or Subchapter V due by 7/8/2025. Summary of Your Assets and Liabilities and Certain Statistical Information due 7/14/2025. Schedule A/B due 7/14/2025. Schedule D due 7/14/2025. Schedule E/F due 7/14/2025. Schedule G due 7/14/2025. Schedule H due 7/14/2025.Statement of Financial Affairs Due 7/14/2025.Declaration Concerning Debtors Schedules Due: 7/14/2025. [Incomplete Filings due by 7/14/2025]. (Yanes, Jessica) (Entered: 07/01/2025) |
06/30/2025 | 5 | Equity Security Holders Filed by Debtor CMX Cinemas, LLC **Extracted and re-docketed from ECF No. 4**. (Yanes, Jessica) Modified on 7/1/2025 to correct file date (Yanes, Jessica). (Entered: 07/01/2025) |
06/30/2025 | Receipt of Voluntary Petition (Chapter 11)( 25-17561) [misc,volp11a] (1738.00) Filing Fee. Receipt number A46315131. Fee amount 1738.00. (U.S. Treasury) (Entered: 06/30/2025) | |
06/30/2025 | 4 | Corporate Ownership Statement Filed by Debtor CMX Cinemas, LLC. (Bast, Jeffrey) Additional attachment(s) added on 7/1/2025 (Yanes, Jessica). (Entered: 06/30/2025) |
06/30/2025 | 3 | Declaration Concerning Schedules Conforming to Official Bankruptcy Form 106 or 202 Filed by Debtor CMX Cinemas, LLC (Re: 1 Voluntary Petition (Chapter 11) filed by Debtor CMX Cinemas, LLC, 2 Twenty Largest Unsecured Creditors filed by Debtor CMX Cinemas, LLC). (Bast, Jeffrey) Modified on 7/1/2025 to correct verbiage for incorrect event used (Covington, Katrinka). (Entered: 06/30/2025) |