Delaware Bankruptcy Court

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

Case Information
Case title
Cyprus Mines Corporation
Chapter
11
Judge
Laurie Selber Silverstein
Filed
02/11/2021
Last Filing
04/25/2024
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]

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
 
 

Latest Dockets
Date Filed#Docket Text
04/25/20242245Docket 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)
04/25/20242244Docket 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)
04/24/20242243Docket 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)
04/24/20242242Docket 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)
04/24/20242241Docket 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)
04/24/20242240Docket 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)
04/24/20242239Docket 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)
04/24/20242238Docket 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)
04/24/20242237Docket 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)
04/23/20242236Docket 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)