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

    06/14/2025

  • 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 Benson Torres 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 Benson Torres LLP
1633 Broadway
22 nd Floor
New York, NY 10019
212-506-1700
Fax : 212-506-1800
Email: rnovick@kasowitz.com

David S. Rosner

Kasowitz, Benson, Torres LLP
1633 Broadway
22nd Floor
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 Benson Torres 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
06/14/20253254Certificate of No Objection - No Order Required regarding the Forty-Ninth 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 March 1, 2025, through March 31, 2025 (related document(s)[3221]) Filed by Caplin & Drysdale, Chartered. (Attachments: # (1) Certificate of Service) (Hurford, Mark)
06/12/20253253Motion to Authorize (Debtor's Motion for Entry of an Order (I) Authorizing the Thirteenth 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 Cyprus Mines Corporation. Hearing scheduled for 6/26/2025 at 10:00 AM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 6/20/2025. (Attachments: # 1 Exhibit A (Proposed Order) # 2 Notice) (Angelo, Jason) (Entered: 06/12/2025)
06/12/20253252Certificate of No Objection - No Order Required Certification of No Objection for Forty-Sixth Monthly Fee Application of Frankel Wyron LLP, as Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period April 1, 2025 to April 30, 2025 (related document(s)3212) Filed by Future Claimants' Representative. (Falgowski, Justin) (Entered: 06/12/2025)
06/12/20253251Certificate of No Objection - No Order Required Certification of No Objection for Forty-Seventh Monthly Fee Application of Roger Frankel, the Future Claimants' Representative, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the period April 1, 2025 to April 30, 2025 (related document(s)3211) Filed by Future Claimants' Representative. (Falgowski, Justin) (Entered: 06/12/2025)
06/12/20253250Interim Application for Compensation (Fifteenth Interim Application for Compensation and Reimbursement of Expenses of Reed Smith LLP, as Counsel for the Debtor and Debtor in Possession for the period July 1, 2024 to September 30, 2024) (related document(s)2571, 2572, 2685) Filed by Cyprus Mines Corporation. Objections due by 7/3/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Notice) (Colson, Gabrielle) (Entered: 06/12/2025)
06/12/20253249Interim Application for Compensation (Fourteenth Interim Application for Compensation and Reimbursement of Expenses of Reed Smith LLP, as Counsel for the Debtor and Debtor In Possession for the period April 1, 2024 to June 30, 2024) (related document(s)2483, 2485, 2491) Filed by Cyprus Mines Corporation. Objections due by 7/3/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Notice) (Colson, Gabrielle) (Entered: 06/12/2025)
06/11/20253248Application for Compensation (Fiftieth Monthly Application of Reed Smith LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtor and Debtor In Possession for the period April 1, 2025 to April 30, 2025) Filed by Cyprus Mines Corporation. Objections due by 7/2/2025. (Attachments: # 1 Exhibit A (April 2025 Invoice) # 2 Exhibit B (Expense Summary) # 3 Exhibit C (Verification of Cameron A. Capp, Esq.) # 4 Notice) (Capp, Cameron) (Entered: 06/11/2025)
06/11/20253247Certificate of No Objection - No Order Required Regarding Forty-Ninth Monthly Application of Reed Smith LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtor and Debtor In Possession for the Period from March 1, 2025, through March 31, 2025 (related document(s)3210) Filed by Cyprus Mines Corporation. (Capp, Cameron) (Entered: 06/11/2025)
06/10/20253246Affidavit/Declaration of Mailing of Eladio Perez Regarding First Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from January 1, 2025 through January 31, 2025, Second Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from February 1, 2025 through February 28, 2025, Notice of First Interim Fee Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from January 1, 2025 through February 28, 2025, Certificate of No Objection Regarding Forty-Seventh Monthly Application of Reed Smith LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the Period from January 1, 2025, through January 31, 2025 (No Order Required), Certificate of No Objection Regarding Forty-Eighth Monthly Application of Reed Smith LLP for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as Counsel to the Debtor and Debtor in Possession for the Period from February 1, 2025, through February 28, 2025 (No Order Required), and 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 March 1, 2025 through March 31, 2025 (No Order Required). Filed by Kroll Restructuring Administration LLC. (related document(s)[3227], [3228], [3229], [3230], [3231], [3233]) (Malo, David)
06/10/20253245Affidavit/Declaration of Mailing of Amy Castillo Regarding Re-Notice of Hearing Regarding Joint Motion of Imerys Debtors and Cyprus Debtor for an Order (I) Approving the Settlement Agreement Among the Imerys Debtors, the Cyprus Debtor, Cyprus Amax Minerals Corporation, and the Allianz Insurers, and (II) Approving the Sale of Certain Insurance Policies, and Third Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from March 1, 2025 through March 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[3234], [3235]) (Malo, David)