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

    02/21/2025

  • 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

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 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

Andrew J. Muha

Reed Smith LLP
225 Fifth Avenue
Pittsburgh, PA 15222
(412)288-3131
Email: amhua@reedsmith.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

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 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

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
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

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
02/21/20252951Notice of Deposition of Paolo Boffetta by Official Committee of Tort Claimants in the Cyprus Case, Cyprus Mines Corporation, Roger Frankel, as Future Claimants' Representative in the Cyprus Case, Imerys Talc America, Inc., Imerys Talc Vermont, Imerys Talc Canada Inc., James L. Patton, Jr. as Future Claimants Representative in the Imerys Cases, Official Committee of Tort Claimants in Imerys Cases Filed by Official Committee of Tort Claimants. (Attachments: # (1) Certificate of Service) (Hurford, Mark)
02/21/20252950Notice of Deposition of Emily Goswami by Official Committee of Tort Claimants in the Cyprus Case, Cyprus Mines Corporation, Roger Frankel, as Future Claimants' Representative in the Cyprus Case, Imerys Talc America, Inc., Imerys Talc Vermont, Imerys Talc Canada Inc., James L. Patton, Jr. as Future Claimants Representative in the Imerys Cases, Official Committee of Tort Claimants in Imerys Cases Filed by Official Committee of Tort Claimants. (Attachments: # (1) Certificate of Service) (Hurford, Mark)
02/21/20252949Exhibit(s) (Notice of Occurrence of Closing Date with Respect to J&J Settlement Agreement) (related document(s)[2537]) Filed by Cyprus Mines Corporation. (Angelo, Jason)
02/21/20252948Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2025 Filed by Cyprus Mines Corporation. (Attachments: # (1) Schedule of Cash Receipts and Disbursements # (2) Balance Sheet # (3) Statement of Operations # (4) Bank Reconciliations) (Angelo, Jason)
02/21/20252947Certificate of No Objection - No Order Required Certification of No Objection for Forty-Fourth Monthly Fee Statement of Togut, Segal & Segal LLP, as Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period November 1, 2024 to November 30, 2024 (related document(s)[2907]) Filed by Future Claimants' Representative. (Falgowski, Justin)
02/21/20252946Notice of Deposition of Peter Kelly by Official Committee of Tort Claimants in the Imerys Cases, Imerys Talc America, Inc., Imerys Talc Vermont, Imerys Talc Canada Inc., James L. Patton, Jr. as Future Claimants Representative in the Imerys Cases, Cyprus Mines Corporation, Official Committee of Tort Claimants in Cyprus Case, Roger Frankel, as Future Claimants' Representative in the Cyprus Case Filed by Official Committee of Tort Claimants. (Fink, Mark)
02/21/20252945Notice of Deposition of Marc Scarcella by Official Committee of Tort Claimants in the Imerys Cases, Imerys Talc America, Inc., Imerys Talc Vermont, Imerys Talc Canada Inc., James L. Patton, Jr. as Future Claimants Representative in the Imerys Cases, Cyprus Mines Corporation, Official Committee of Tort Claimants in Cyprus Case, Roger Frankel, as Future Claimants' Representative in the Cyprus Case Filed by Official Committee of Tort Claimants. (Fink, Mark)
02/20/20252944Order Scheduling Omnibus Hearings. (Related document(s)2940) Omnibus Hearings scheduled for 4/2/2025 at 10:00 AM US Bankruptcy Court, 824 Market St., 6th Fl., Courtroom #2, Wilmington, Delaware. Signed on 2/20/2025. (LJJ) (Entered: 02/20/2025)
02/20/20252943Application for Compensation Forty-Third Monthly Fee Application of Frankel Wyron LLP, as Counsel to the Future Claimants' Representative, for Allowance of Compensation and Reimbursement of Expenses for the period January 1, 2025 to January 31, 2025 Filed by Future Claimants' Representative. Objections due by 3/12/2025. (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Notice # 4 Certificate of Service) (Falgowski, Justin) (Entered: 02/20/2025)
02/20/20252942Affidavit/Declaration of Mailing of Amy Castillo Regarding Third Interim Fee Application of Kroll Restructuring Administration LLC, Administrative Advisor to the Debtor, for the Period from April 1, 2024 through December 31, 2024. Filed by Kroll Restructuring Administration LLC. (related document(s)2904) (Malo, David) (Entered: 02/20/2025)