Cyprus Mines Corporation
11
Laurie Selber Silverstein
02/11/2021
06/14/2025
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 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 |
Date Filed | # | Docket Text |
---|---|---|
06/14/2025 | 3254 | Certificate 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) |
06/12/2025 | 3253 | Motion 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) |
06/12/2025 | 3252 | Certificate 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) |
06/12/2025 | 3251 | Certificate 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) |
06/12/2025 | 3250 | Interim 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) |
06/12/2025 | 3249 | Interim 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) |
06/11/2025 | 3248 | Application 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) |
06/11/2025 | 3247 | Certificate 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) |
06/10/2025 | 3246 | Affidavit/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) |
06/10/2025 | 3245 | Affidavit/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) |