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

    04/29/2025

  • 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

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
Email: Linda.Richenderfer@usdoj.gov

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
04/29/20253159Application for Compensation /// Forty-Sixth Monthly Application of Province, LLC as Financial Advisor to the Official Committee of Tort Claimants and the Future Claimants Representative for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered for the period March 1, 2025 to March 31, 2025 Filed by Province, LLC. Objections due by 5/20/2025. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark)
04/29/20253158Application for Compensation /// Eighteenth Monthly Application of A.M. Saccullo Legal, LLC for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Co-Counsel to the Official Committee of Tort Claimants for the period May 1, 2024 to May 31, 2024 Filed by A.M. Saccullo, LLC. Objections due by 5/20/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Certificate of Service) (Hurford, Mark)
04/29/20253157Application for Compensation /// Thirty-Second Monthly Application of Axlor Consulting LLC as Consultant on the Valuation of Talc-Related Liabilities to the Official Committee of Tort Claimants for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered for the period March 1, 2025 to March 31, 2025 Filed by Axlor Consulting. Objections due by 5/20/2025. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark)
04/29/20253156Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Certificate of No Objection Regarding Debtor's Thirteenth 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. Filed by Kroll Restructuring Administration LLC. (related document(s)[3088]) (Malo, David)
04/29/20253155Affidavit/Declaration of Mailing of Eladio Perez Regarding Joint Stipulation of Facts. Filed by Kroll Restructuring Administration LLC. (related document(s)[3112]) (Malo, David)
04/29/20253154Affidavit/Declaration of Mailing of Amy Castillo Regarding Notice of Agenda of Matters Scheduled for Hearing on April 22, 2025 at 10:00 a.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[3111]) (Malo, David)
04/29/20253153Certification of Counsel Regarding Order Scheduling Omnibus Hearing Date Filed by Cyprus Mines Corporation. (Attachments: # 1 Exhibit A (Proposed Order)) (Capp, Cameron) (Entered: 04/29/2025)
04/28/20253152Affidavit/Declaration of Mailing of Sonia Akter Regarding Notice of Filing of Third Amended Supplement to the Modified First Amended Plan of Reorganization of Cyprus Mines Corporation under Chapter 11 of the Bankruptcy Code. Filed by Kroll Restructuring Administration LLC. (related document(s)3096) (Malo, David) (Entered: 04/28/2025)
04/28/20253151Court Date & Time [04/28/2025 10:00:00 AM]. File Size [ 64453 KB ]. Run Time [ 02:16:11 ]. (admin). (Entered: 04/28/2025)
04/28/20253150Response and Motion for Judgment on Partial Findings (related document(s)3070) Filed by Cyprus Historical Excess Insurers (Stamoulis, Stamatios) (Entered: 04/28/2025)