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

    10/23/2025

  • 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
10/23/20253477Notice 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)
10/23/20253476Notice 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)
10/22/20253475Affidavit/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)
10/22/20253474Affidavit/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)
10/22/20253473Application 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)
10/21/20253472Notice of Service Pursuant to Local Rule 7026-2 (related document(s)[3399]) Filed by Cyprus Mines Corporation. (Capp, Cameron)
10/21/20253471Application 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)
10/21/20253470Application 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)
10/21/20253469Application 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)
10/21/20253468Chapter 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)