Case number: 1:21-bk-10398 - Cyprus Mines Corporation - Delaware Bankruptcy Court

Case Information
  • Case title

    Cyprus Mines Corporation

  • Court

    Delaware (debke)

  • Chapter

    11

  • Judge

    Laurie Selber Silverstein

  • Filed

    02/11/2021

  • Last Filing

    03/28/2023

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LeadSC, STANDOrder, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-10398-LSS

Assigned to: Laurie Selber Silverstein
Chapter 11
Voluntary
Asset


Date filed:  02/11/2021
341 meeting:  03/22/2021
Deadline for filing claims:  07/02/2021
Deadline for filing claims (govt.):  08/10/2021

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]

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]

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/20231639PDF with attached Audio File. Court Date & Time [03/28/2023 10:55:59 AM]. File Size [ 15807 KB ]. Run Time [ 00:33:28 ]. (admin).
03/28/20231638Certificate of No Objection - No Order Required Regarding Twenty-Third Monthly Application of Caplin & Drysdale, Chartered for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Counsel to the Official Committee of Tort Claimants for the Period January 1, 2023, through January 31, 2023 (related document(s)[1594]) Filed by Caplin & Drysdale, Chartered. (Attachments: # (1) Certificate of Service) (Hurford, Mark)
03/28/20231637Affidavit/Declaration of Mailing of Moheen Ahmad Regarding Certification of Counsel Regarding Proposed Order Approving Stipulation and Agreement Extending the Term of Mediation. Filed by Kroll Restructuring Administration LLC. (related document(s)[1622]) (Steele, Benjamin)
03/27/20231636Certificate of No Objection - No Order Required Third Consolidated Monthly Application as Counsel to the Fee Examiner for Godfrey & Kahn, S.C., Other Professional, period: 9/1/2022 to 12/31/2022 (related document(s)[1593]), Certificate of No Objection Fourth Interim Application as Counsel to the Fee Examiner for Godfrey & Kahn, S.C., Other Professional, period: 9/1/2022 to 12/31/2022 (related document(s)[1593]) Filed by Godfrey & Kahn, S.C.. (Hancock, Mark)
03/24/20231635Notice of Agenda of Matters Scheduled for Hearing Filed by Cyprus Mines Corporation. Hearing scheduled for 3/28/2023 at 11:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Angelo, Jason)
03/22/20231634Certificate of No Objection to Debtors Motion for Entry of an Order (I) Authorizing the Third Amendment of Amended and Restated Superpriority Debtor-In-Possession Credit Agreement to Increase the Aggregate Amount of DIP Loans Available Thereunder and (II) Granting Related Relief (related document(s)[1612]) Filed by Cyprus Mines Corporation. (Angelo, Jason)
03/22/20231633Affidavit/Declaration of Mailing of Eladio Perez Regarding Certificate of No Objection Regarding Twenty-First Monthly Application of Kasowitz Benson Torres LLP as Conflicts and Talc Claims Counsel to the Debtor and Debtor in Possession for Allowance of Compensation for the Period of October 1, 2022 through October 31, 2022 (No Order Required). Filed by Kroll Restructuring Administration LLC. (related document(s)[1620]) (Steele, Benjamin)
03/22/20231632Affidavit/Declaration of Mailing of Moheen Ahmad Regarding Debtor's Motion for Entry of an Order (I) Authorizing the Third Amendment of Amended and Restated Superpriority Debtor-in-Possession Credit Agreement to Increase the Aggregate Amount of DIP Loans Available Thereunder and (II) Granting Related Relief. Filed by Kroll Restructuring Administration LLC. (related document(s)[1612]) (Steele, Benjamin)
03/21/20231631Monthly Application for Compensation (Twenty-Third) Monthly Application for Compensation and Reimbursement of Expenses of Anderson Kill P.C. as Special Insurance Counsel to both the Official Committee of Tort Claimants and the Future Claimants Representative for the period February 1, 2023 to February 28, 2023 Filed by Anderson Kill P.C.. Objections due by 4/11/2023. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark)
03/21/20231630Chapter 11 Monthly Operating Report for the Month Ending: 02/28/2023 Filed by Cyprus Mines Corporation. (Attachments: # (1) Schedule of Cash Receipts and Disbursements # (2) Balance Sheet # (3) Statement of Operations # (4) Bank Reconciliations) (Angelo, Jason)