Cyprus Mines Corporation
11
Laurie Selber Silverstein
02/11/2021
03/28/2024
Yes
v
SealedDoc(s), LeadSC, STANDOrder, CLMSAGNT |
Assigned to: 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 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 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 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 |
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 |
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
(formerly Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 212-257-5450 |
represented by |
Benjamin Joseph Steele
Kroll Restructuring Administration LLC (F/K/A Prime Clerk LLC) 55 East 52nd Street 17th Floor New York, NY 10055 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 |
---|---|---|
03/28/2024 | 2210 | Affidavit/Declaration of Mailing of Isa Kim 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 February 1, 2024 through February 29, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)[2201]) (Malo, David) |
03/27/2024 | 2209 | Affidavit/Declaration of Mailing of Ishrat Khan Regarding Certificate of No Objection Regarding Combined 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, 2022 through January 31, 2023 (No Order Required). Filed by Kroll Restructuring Administration LLC. (related document(s)[2192]) (Malo, David) |
03/26/2024 | 2208 | Affidavit/Declaration of Mailing of James Roy Regarding Periodic Report Regarding Value, Operations, and Profitability of Entities in Which the Debtor's Estate Holds a Substantial or Controlling Interest. Filed by Kroll Restructuring Administration LLC. (related document(s)[2190]) (Steele, Benjamin) |
03/26/2024 | 2207 | Interim Application for Compensation /// Eleventh Interim 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 October 1, 2023 to December 31, 2023 Filed by Axlor Consulting. Objections due by 4/16/2024. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark) |
03/26/2024 | 2206 | Affidavit/Declaration of Mailing of James Roy Regarding Notice of Agenda of Matters Scheduled for Hearing on March 13, 2024, at 10:00 a.m. (Eastern) Before the Honorable Laurie Selber Silverstein at the United States Bankruptcy Court for the District of Delaware. Filed by Kroll Restructuring Administration LLC. (related document(s)[2182]) (Malo, David) |
03/22/2024 | 2205 | Certificate of No Objection - No Order Required regarding the Thirty-Fifth 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 January 1, 2024, through January 31, 2024 (related document(s)[2173]) Filed by Caplin & Drysdale, Chartered. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
03/22/2024 | 2204 | Certificate of No Objection - No Order Required regarding the Thirty-Fourth Monthly Application for Compensation and Reimbursement of Expenses of Anderson Kill P.C. as Special Insurance Counsel to Both the Official Committee of Tort Claimants and the Future Claimants Representative for the Period from January 1, 2024 to January 31, 2024 (related document(s)[2177]) Filed by Anderson Kill P.C.. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
03/22/2024 | 2203 | Certificate of No Objection - No Order Required regarding the Fourteenth 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 from January 1, 2024 through January 31, 2024 (related document(s)[2176]) Filed by A.M. Saccullo, LLC. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
03/22/2024 | 2202 | Certificate of No Objection - No Order Required Regarding the Thirteenth 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 from December 1, 2023 through December 31, 2023 (related document(s)[2174]) Filed by A.M. Saccullo, LLC. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
03/22/2024 | 2201 | Monthly Application for Compensation / Monthly Fee Statement of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtor, for Compensation for Services and Reimbursement of Expenses for the period from February 1, 2024 to February 29, 2024. Filed by Kroll Restructuring Administration LLC. Objections due by 4/12/2024. (Attachments: # (1) Notice) (Steele, Benjamin) |