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

    03/28/2024

  • Asset

    Yes

  • Vol

    v

Docket Header
SealedDoc(s), LeadSC, STANDOrder, CLMSAGNT



U.S. Bankruptcy Court
District of Delaware (Delaware)
Bankruptcy Petition #: 21-10398-LSS

Assigned to: 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

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
 
 

Latest Dockets

Date Filed#Docket Text
03/28/20242210Affidavit/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)
03/27/20242209Affidavit/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)
03/26/20242208Affidavit/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)
03/26/20242207Interim 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)
03/26/20242206Affidavit/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)
03/22/20242205Certificate 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)
03/22/20242204Certificate 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)
03/22/20242203Certificate 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)
03/22/20242202Certificate 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)
03/22/20242201Monthly 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)