Cyprus Mines Corporation
11
Laurie Selber Silverstein
02/11/2021
05/08/2026
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 |
|---|---|---|
| 05/08/2026 | 3896 | Application for Compensation (Summary of Sixty-First 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 March 1, 2026 to March 31, 2026) Filed by Cyprus Mines Corporation. Objections due by 5/29/2026. (Attachments: # (1) Exhibit A - Invoice for March 1, 2026 March 31, 2026 # (2) Exhibit B - Summary of Actual and Necessary Expenses # (3) Exhibit C - Verification of Cameron A. Capp, Esq. # (4) Notice) (Capp, Cameron) |
| 05/06/2026 | 3895 | Interim Application for Compensation /// Twentieth Interim Application of Anderson Kill for Allowance of Compensation and Reimbursement of Expenses with Respect to Services Rendered as Special Insurance Counsel to Both the Official Committee of Tort Claimants and the Future Claimants Representative for the period January 1, 2026 to March 31, 2026 Filed by Anderson Kill P.C.. Hearing scheduled for 6/18/2026 at 02:00 PM at US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Objections due by 5/27/2026. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Hurford, Mark) |
| 05/04/2026 | 3894 | Affidavit/Declaration of Mailing of Sonia Akter Regarding Certificate of No Objection Regarding Sixtieth 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, 2026 through February 28, 2026 (No Order Required). Filed by Kroll Restructuring Administration LLC. (related document(s)[3891]) (Steele, Benjamin) |
| 05/01/2026 | 3893 | Application for Compensation /// Twenty-Sixth Combined 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 January 1, 2026 to March 31, 2026 Filed by Official Committee of Tort Claimants. Objections due by 5/22/2026. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Hurford, Mark) |
| 05/01/2026 | 3892 | Application for Compensation /// Fifty-Eighth 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, 2026 to March 31, 2026 Filed by Official Committee of Tort Claimants. Objections due by 5/22/2026. (Attachments: # (1) Notice # (2) Certificate of Service) (Hurford, Mark) |
| 04/30/2026 | 3891 | Certificate of No Objection - No Order Required Regarding Sixtieth 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, 2026 through February 28, 2026 (related document(s)[3854]) Filed by Cyprus Mines Corporation. (Capp, Cameron) |
| 04/29/2026 | 3890 | Certificate of No Objection - No Order Required regarding the Fifty-Seventh 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 from February 1, 2026 to February 28, 2026 (related document(s)[3856]) Filed by Province, LLC. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
| 04/29/2026 | 3889 | Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Notice of Agenda of Matters Scheduled for Hearing on April 29, 2026, at 2:00 p.m. (ET). Filed by Kroll Restructuring Administration LLC. (related document(s)[3885]) (Malo, David) |
| 04/28/2026 | 3888 | Certificate of No Objection - No Order Required regarding the Fifty-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 from January 1, 2026 to January 31, 2026 (related document(s)[3821]) Filed by Official Committee of Tort Claimants. (Attachments: # (1) Certificate of Service) (Hurford, Mark) |
| 04/28/2026 | 3887 | Application for Compensation Fifty-Seventh 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 March 1, 2026 to March 31, 2026 Filed by Future Claimants' Representative. Objections due by 5/19/2026. (Attachments: # (1) Exhibit A # (2) Notice # (3) Certificate of Service) (Falgowski, Justin) |