Cyprus Mines Corporation
11
Laurie Selber Silverstein
02/11/2021
10/23/2025
Yes
v
| SealedDoc(s), LeadSC, STANDOrder, CLMSAGNT, APPEAL |
Assigned to: Bankruptcy Judge 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: 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 |
| Date Filed | # | Docket Text |
|---|---|---|
| 10/23/2025 | 3477 | Notice of Service regarding Responses and Objections of the Tort Claimants Committee to the Certain Insurers Second Set of Requests for Production of Documents Filed by Official Committee of Tort Claimants. (Hurford, Mark) |
| 10/23/2025 | 3476 | Notice of Service Pursuant to Local Rule 7026-2 Regarding Responses and Objections of the Future Claimants' Representative to the Certain Insurers' First Set of Requests for Production of Documents Regarding the Modified Plan (Dkt. No. 3399) and Related Documents Filed by Future Claimants' Representative. (Falgowski, Justin) |
| 10/22/2025 | 3475 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Certification of Counsel Regarding Order Scheduling Omnibus Hearing Dates, and Order Scheduling Omnibus Hearing Dates. Filed by Kroll Restructuring Administration LLC. (related document(s)[3460], [3464]) (Malo, David) |
| 10/22/2025 | 3474 | Affidavit/Declaration of Mailing of Eladio Perez Regarding Notice of Service Pursuant to Local Rule 7026-2. Filed by Kroll Restructuring Administration LLC. (related document(s)[3456]) (Malo, David) |
| 10/22/2025 | 3473 | Application for Compensation Fifty-First Monthly Fee Application of Burr & Forman LLP, as Co-Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period September 1, 2025 to September 30, 2025 Filed by Future Claimants' Representative. Objections due by 11/12/2025. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Falgowski, Justin) |
| 10/21/2025 | 3472 | Notice of Service Pursuant to Local Rule 7026-2 (related document(s)[3399]) Filed by Cyprus Mines Corporation. (Capp, Cameron) |
| 10/21/2025 | 3471 | Application for Compensation Fifty-First 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 September 1, 2025 to September 30, 2025 Filed by Future Claimants' Representative. Objections due by 11/11/2025. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Falgowski, Justin) |
| 10/21/2025 | 3470 | Application for Compensation Fifty-Second Monthly Fee Application of Roger Frankel, the Future Claimants' Representative, for Allowance of Compensation for Services Rendered and Reimbursement of Expenses for the period September 1, 2025 to September 30, 2025 Filed by Future Claimants' Representative. Objections due by 11/11/2025. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Falgowski, Justin) |
| 10/21/2025 | 3469 | Application for Compensation Fifty-Third Monthly Fee Statement of Togut, Segal & Segal LLP, as Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period August 1, 2025 to August 31, 2025 Filed by Future Claimants' Representative. Objections due by 11/11/2025. (Attachments: # (1) Exhibit A # (2) Exhibit B # (3) Notice # (4) Certificate of Service) (Falgowski, Justin) |
| 10/21/2025 | 3468 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 (related document(s)[3418]) Filed by. (Attachments: # (1) Schedule of Cash Receipts and Disbursements # (2) Balance Sheet # (3) Statement of Operations # (4) Bank Reconciliations) (Capp, Cameron) |