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

    08/04/2025

  • 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
08/04/20253341Affidavit/Declaration of Mailing of Nelson Crespin Regarding Chapter 11 Monthly Operating Report for Case Number 21-10398 for the Month Ending: 5/31/2025, and 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 May 1, 2025 Through May 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[3271], [3272]) (Malo, David)
08/04/20253340Affidavit/Declaration of Mailing of Amy Castillo Regarding Certificate of No Objection Regarding First Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from January 1, 2025 through January 31, 2025 (No Order Required), Certificate of No Objection Regarding Second Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from February 1, 2025 through February 28, 2025 (No Order Required), Certificate of No Objection Regarding Third Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-in-Possession for the Period from March 1, 2025 through March 31, 2025 (No Order Required), Order (I) Authorizing the Thirteenth Amendment to Amended and Restated Superpriority Debtor-in-Possession Credit Agreement to Increase the Aggregate Amount of DIP Loans Available Thereunder and (II) Granting Related Relief, and Fifty-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 from May 1, 2025 through May 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[3279], [3280], [3281], [3282], [3283]) (Steele, Benjamin)
08/01/20253339Interim Application for Compensation ///Seventeenth 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 April 1, 2025 to June 30, 2025 Filed by Anderson Kill P.C.. Objections due by 8/22/2025. (Attachments: # (1) Notice # (2) Exhibit A # (3) Exhibit B # (4) Certificate of Service) (Hurford, Mark)
08/01/20253338Application for Compensation (Summary of Fifty-Second 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 June 1, 2025 to June 30, 2025 Filed by Cyprus Mines Corporation. Objections due by 8/22/2025. (Attachments: # (1) Exhibit A - June 2025 Invoice # (2) Exhibit B - Expense Summary # (3) Exhibit C - Verification of Cameron Capp, Esq. # (4) Notice) (Capp, Cameron)
08/01/20253337Affidavit/Declaration of Mailing of James Roy Regarding Notice of Filing of Debtors Seventeenth Quarterly Statement Regarding Fees and Expenses Paid to Ordinary Course Professionals Between April 1, 2025 and June 30, 2025, and Certificate of No Objection Regarding Fifty-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 From May 1, 2025 Through May 31, 2025 (No Order Required). Filed by Kroll Restructuring Administration LLC. (related document(s)[3312], [3313]) (Malo, David)
07/31/20253336Certificate of No Objection - No Order Required Regarding Fourth Monthly Application of KCIC, LLC for Allowance of Compensation for Services Rendered and for Reimbursement of Expenses as a Consultant and Expert Witness to the Debtor and Debtor-In-Possession for the Period from April 1, 2025 through April 30, 2025 (related document(s)[3295]) Filed by Cyprus Mines Corporation. (Colson, Gabrielle)
07/31/20253335Affidavit/Declaration of Mailing of Alain B. Francoeur Regarding Certificate of No Objection 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 May 1, 2025 through May 31, 2025. Filed by Kroll Restructuring Administration LLC. (related document(s)[3307]) (Steele, Benjamin)
07/30/20253334Interim Application for Compensation / Fifth Interim Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtor for the period from April 1, 2025 to June 30, 2025 Filed by Kroll Restructuring Administration LLC. Objections due by 8/20/2025. (Attachments: # (1) Notice) (Steele, Benjamin)
07/29/20253333Certificate of No Objection - No Order Required regarding the Twenty-First 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 October 1, 2024 through December 31, 2024 (related document(s)[3290]) Filed by A.M. Saccullo, LLC. (Attachments: # (1) Certificate of Service) (Hurford, Mark)
07/29/20253332Certificate of No Objection - No Order Required regarding the Twentieth 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 July 1, 2024 through September 30, 2024 (related document(s)[3289]) Filed by A.M. Saccullo, LLC. (Attachments: # (1) Certificate of Service) (Hurford, Mark)