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

    12/12/2025

  • Asset

    Yes

  • Vol

    v

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



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

Assigned to: Bankruptcy Judge 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: JAngelo@reedsmith.com

Benjamin Boris

Neal, Gerber & Eisenberg LLP
Two North LaSalle Street
Suite 1700
Chicago, IL 60602
(312)269-8000
Email: bboris@nge.com

Cameron Alexis Capp

Reed Smith
1201 North Market Street
Wilmington, DE 19801
302-598-7818
Email: ccapp@reedsmith.com

Gabrielle Colson

Reed Smith LLP
1717 Arch St
#3100
Philadelphia, PA 19103
215-851-8139
Email: gcolson@reedsmith.com

Mark W. Eckard

Raines Feldman Littrell, LLP
1200 North Broom Street
Wilmington, DE 19806
302-772-5807
Email: meckard@raineslaw.com

Kurt F. Gwynne

Reed Smith LLP
1201 Market Street
15th Floor
Wilmington, DE 19801
usa
302-778-7550
Fax : 302-778-7575
Email: kgwynne@reedsmith.com

Michael E. Hutchins

Kasowitz LLP
1633 Broadway
New York, NY 10019
(212)506-1700
Email: mhutchins@kasowitz.com

Katelin Ann Morales

Young Conaway Stargatt & Taylor, LLP
Rodney Square
1000 North King Street
Wilmington, DE 19801
302-571-6600
Email: kmorales@potteranderson.com

Andrew J. Muha

Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
(412)288-3131
Email: amhua@reedsmith.com

Robert M. Novick

Kasowitz LLP
1633 Broadway
New York, NY 10019
212-506-1700
Email: rnovick@kasowitz.com

David S. Rosner

Kasowitz LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: drosner@kasowitz.com

Victoria A. Russell

Reed Smith LLP
1717 Arch Street
Suite 3100
Philadelphia, PA 19103
(215)851-8100
Email: vrussell@reedsmith.com

Adam L. Shiff

Kasowitz LLP
1633 Broadway
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: ashiff@kasowitz.com

Paul M. Singer

Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: psinger@reedsmith.com

Luke A. Sizemore

Reed Smith LLP
Reed Smith Centre
225 Fifth Avenue
Pittsburgh, PA 15222
412-288-3131
Fax : 412-288-3063
Email: lsizemore@reedsmith.com

George L. Stewart

Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
(412)288-3131
Email: gstewart@reedsmith.com

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: mtalmo@mnat.com

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
Malcolm M Bates

Office of the United States Trustee
844 King Street
Suite 2207
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: malcolm.m.bates@usdoj.gov

Timothy Jay Fox, Jr.

Office of the United States Trustee
U. S. Department of Justice
844 King Street, Suite 2207
Lockbox #35
Wilmington, DE 19801
302-573-6491
Fax : 302-573-6497
Email: timothy.fox@usdoj.gov

Linda Richenderfer

Office of the US Trustee
US Trustee's Office
844 King Street, Suite 2207
Wilmington, DE 19801
TERMINATED: 05/05/2025

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: juliet.m.sarkessian@usdoj.gov

Claims Agent

Kroll Restructuring Administration LLC

www.kroll.com/kra
1 World Trade Center
31st Floor
New York, NY 10007

represented by
Benjamin Joseph Steele

Kroll Restructuring Administration LLC
(F/K/A Prime Clerk LLC)
850 Third Avenue
Suite 412
Brooklyn, NY 11232
212-257-5490
Email: bsteele@primeclerk.com

Transcriber

Reliable Companies

Attn: Gene Matthews
1007 North Orange Street
Suite 110
Wilmington, DE 19801
302-654-8080
 
 

Latest Dockets

Date Filed#Docket Text
12/12/20253604Service List (Notice of Filing of Updated Master Service List). Filed by Cyprus Mines Corporation. (Attachments: # (1) Exhibit A - Updated Master Service List) (Capp, Cameron)
12/12/20253603Declaration in Support Seventh Supplemental Declaration of Paul M. Singer Under Fed. R. Bankr. P. 2014 and 2016 in Support of Debtor's Application to Retain and Employ Reed Smith LLP, as Counsel to the Debtor and Debtor-in-Possession, Nunc Pro Tunc as of the Petition Date (related document(s)[53], [218]) Filed by Cyprus Mines Corporation. (Capp, Cameron)
12/12/20253602Certificate of No Objection (I) Thirteenth Consolidated Monthly and Fourteenth Interim Application as Counsel to the Fee Examiner for Godfrey & Kahn, S.C., period: 4/1/2025 to 6/30/2025, and (II) Fourteenth Consolidated Monthly and Fifteenth Interim Application as Counsel to the Fee Examiner for Godfrey & Kahn, S.C., period: 7/1/2025 to 9/30/2025 (related document(s)[3554], [3556]) Filed by Godfrey & Kahn, S.C.. (Hancock, Mark)
12/12/20253601Court Date & Time [12/12/2025 02:04:50 PM]. File Size [ 13057 KB ]. Run Time [ 00:27:29 ]. (admin).
12/11/20253600Affidavit/Declaration of Mailing of Nelson Crespin Regarding Response of the Imerys Debtors and Cyprus Debtor to Certain Insurers' Motion in Limine to Limit the Scope and Timing of Rebuttal Witness Testimony of Jonathan Terrell, and Declaration of Matthew S. Salerno in Support of the Response to the Imerys Debtors and Cyprus Debtor to Certain Insurers' Motion in Limine to Limit the Scope and Timing of Rebuttal Witness Testimony of Jonathan Terrell. Filed by Kroll Restructuring Administration LLC. (related document(s)[3588], [3589]) (Steele, Benjamin)
12/11/20253599Order Granting Fifteenth Motion Of Cyprus Amax Minerals Company For An Order Pursuant To 28 U.S.C. § 1452 And Fed. R. Bankr. P. 9006(b) And 9027 Extending The Deadline By Which To Remove Civil Actions (Related Doc # [3575]) Order Signed on 12/11/2025. (CMB)
12/11/20253598Order 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 (Related Doc # [3573]) Order Signed on 12/11/2025. (CMB)
12/10/20253597Affidavit/Declaration of Mailing of Eladio Perez Regarding Order (I) Authorizing the Fifeenth Amendment to 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)[3583]) (Malo, David)
12/10/20253596Notice of Agenda of Matters Scheduled for Hearing Filed by Cyprus Mines Corporation. Hearing scheduled for 12/12/2025 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. (Attachments: # (1) Exhibit A) (Capp, Cameron)
12/10/20253595Certificate of No Objection Regarding Fifteenth Motion of Cyprus Amax Minerals Company for an Order Pursuant to 28 U.S.C. § 1452 and Fed. R. Bankr. P. 9006(b) and 9027 Extending the Deadline by Which to Remove Civil Actions (related document(s)[3575]) Filed by Cyprus Amax Minerals Company. (Brzozowski, Luke)