|
Assigned to: Laurie Selber Silverstein Chapter 11 Voluntary Asset |
|
Debtor Cyprus Mines Corporation
333 N. Central Avenue Phoenix, AZ 85004 MARICOPA-AZ Tax ID / EIN: 36-3030890 |
represented by |
Jason Daniel Angelo
Reed Smith LLP 1201 North Market Street Suite 1500 Wilmington, DE 19801 302-778-7500 Fax : 302-778-7575 Email: [email protected] Kurt F. Gwynne
Reed Smith LLP 1201 Market Street 15th Floor Wilmington, DE 19801 usa 302-778-7550 Fax : 302-778-7575 Email: [email protected] Michael E. Hutchins
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 (212)506-1700 Email: [email protected] Katelin Ann Morales
Young Conaway Stargatt & Taylor, LLP Rodney Square 1000 North King Street Wilmington, DE 19801 302-571-6600 Email: [email protected] Robert M. Novick
Kasowitz Benson Torres LLP 1633 Broadway 22 nd Floor New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: [email protected] David S. Rosner
Kasowitz, Benson, Torres LLP 1633 Broadway 22nd Floor New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: [email protected] Victoria A. Russell
Reed Smith LLP 1717 Arch Street Suite 3100 Philadelphia, PA 19103 (215)851-8100 Email: [email protected] Adam L. Shiff
Kasowitz Benson Torres LLP 1633 Broadway New York, NY 10019 212-506-1700 Fax : 212-506-1800 Email: [email protected] Paul M. Singer
Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3131 Fax : 412-288-3063 Email: [email protected] Luke A. Sizemore
Reed Smith LLP Reed Smith Centre 225 Fifth Avenue Pittsburgh, PA 15222 412-288-3131 Fax : 412-288-3063 Email: [email protected] George L. Stewart
Reed Smith LLP 225 Fifth Avenue Pittsburgh, PA 15222 (412)288-3131 Email: [email protected] Matthew O Talmo
Morris, Nichols Arsht & Tunnell LLP 1201 N. Market Street P.O. Box 1347 Wilmington, DE 19899-1347 302-658-9200 Fax : 302-658-3989 Email: [email protected] |
U.S. Trustee U.S. Trustee
Office of the United States Trustee J. Caleb Boggs Federal Building 844 King Street, Suite 2207 Lockbox 35 Wilmington, DE 19801 (302)-573-6491 |
represented by |
Linda Richenderfer
Office of the US Trustee US Trustee's Office 844 King Street, Suite 2207 Wilmington, DE 19801 Email: [email protected] Juliet M. Sarkessian
U.S. Trustee's Office 844 King Street Room 2207 Lockbox #35 Wilmington, DE 19899-0035 302-573-6491 Fax : 302-573-6497 Email: [email protected] |
Claims Agent Kroll Restructuring Administration LLC
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5490 Email: [email protected] |
Transcriber Reliable Companies
Attn: Gene Matthews 1007 North Orange Street Suite 110 Wilmington, DE 19801 302-654-8080 |
Date Filed | # | Docket Text |
---|---|---|
04/25/2024 | 2245 | Docket Text Statement of Professionals' Compensation Statement of Professionals' Compensation Filed by Reed Smith LLP. (Attachments: # (1) Exhibit A to Statement of Professionals' Compensation) (Angelo, Jason) |
04/25/2024 | 2244 | Docket Text Statement of Professionals' Compensation NOTICE OF FILING OF DEBTORS TWELFTH QUARTERLY STATEMENT REGARDING FEES AND EXPENSES PAID TO ORDINARY COURSE PROFESSIONALS BETWEEN JANUARY 1, 2024 AND MARCH 31, 2024 Filed by Reed Smith LLP. (Angelo, Jason) |
04/24/2024 | 2243 | Docket Text Certificate of No Objection Regarding Debtors Tenth Motion for Entry of an Order Under 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 Further Extending the Period Within Which the Debtor May Remove Civil Actions and Granting Related Relief (related document(s)[2215]) Filed by Cyprus Mines Corporation. (Eckard, Mark) |
04/24/2024 | 2242 | Docket Text Application for Compensation Fourteenth Monthly Fee Application of Archer & Greiner, P.C., Local New Jersey Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2024 to March 31, 2024 Filed by Future Claimants' Representative. Objections due by 5/15/2024. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Falgowski, Justin) |
04/24/2024 | 2241 | Docket Text Interim Application for Compensation Eleventh Interim Fee Application of Togut, Segal & Segal LLP, Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2023 to December 31, 2023 Filed by Future Claimants' Representative. Objections due by 5/15/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Falgowski, Justin) |
04/24/2024 | 2240 | Docket Text Interim Application for Compensation Eleventh Interim Fee Application of Burr & Forman LLP, Co-Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2023 to December 31, 2023 Filed by Future Claimants' Representative. Objections due by 5/15/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Falgowski, Justin) |
04/24/2024 | 2239 | Docket Text Interim Application for Compensation Eleventh Interim Fee Application of Frankel Wyron LLP, Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2023 to December 31, 2023 Filed by Future Claimants' Representative. Objections due by 5/15/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Falgowski, Justin) |
04/24/2024 | 2238 | Docket Text Interim Application for Compensation Eleventh Interim Fee Application of Roger Frankel, the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period October 1, 2023 to December 31, 2023 Filed by Future Claimants' Representative. Objections due by 5/15/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Falgowski, Justin) |
04/24/2024 | 2237 | Docket Text Affidavit/Declaration of Mailing of Eladio Perez Regarding Certificate of No Objection Regarding Monthly Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtor, for Compensation for Services and Reimbursement of Expenses for the Period From February 1, 2024 Through February 29, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[2223]) (Steele, Benjamin) |
04/23/2024 | 2236 | Docket Text Application for Compensation /// Thirty-Sixth Monthly Application of Anderson Kill for Allowance of Compensation and Reimbursement of Expenses With Respect to Services Rendered as Special Insurance Counsel to both the Official Committee of Tort Claimants and the Future Claimants Representative for the period March 1, 2024 to March 31, 2024 Filed by Anderson Kill P.C.. Objections due by 5/14/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark) |