Cyprus Mines Corporation
11
Laurie Selber Silverstein
02/11/2021
08/04/2025
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 |
---|---|---|
08/04/2025 | 3341 | Affidavit/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) |
08/04/2025 | 3340 | Affidavit/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) |
08/01/2025 | 3339 | Interim 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) |
08/01/2025 | 3338 | Application 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) |
08/01/2025 | 3337 | Affidavit/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) |
07/31/2025 | 3336 | Certificate 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) |
07/31/2025 | 3335 | Affidavit/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) |
07/30/2025 | 3334 | Interim 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) |
07/29/2025 | 3333 | Certificate 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) |
07/29/2025 | 3332 | Certificate 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) |