Bright Green Corporation
11
Robert H. Jacobvitz
02/22/2025
11/26/2025
Yes
v
| JA |
Assigned to: Robert H. Jacobvitz Chapter 11 Voluntary Asset |
|
Debtor Bright Green Corporation, a Delaware corporation
701 N. Fort Lauderdale Beach Blvd. Fort Lauderdale, FL 33304 CIBOLA-NM Tax ID / EIN: 83-4600841 |
represented by |
Nephi D. Hardman
Nephi D. Hardman Attorney at Law, LLC 9400 Holly Ave NE Bldg 4 Albuquerque, NM 87122 505-944-2494 Fax : 505-392-5177 Email: nephi@turnaroundbankruptcy.com TERMINATED: 07/23/2025 Justin M. Mertz
Michael Best & Friedrich LLP 790 N. Water Street Ste. 2500 Milwaukee, WI 53202 414-271-6560 Email: jmmertz@michaelbest.com Davis Sullivan
Michael Best & Friedrich LLP 790 N Water St. Ste. 2500 Milwaukee, WI 53202 414-223-2520 Email: davis.sullivan@michaelbest.com |
Debtor's Attorney Michael Best & Friedrich LLP
790 N. Water Street Suite 2500 Milwaukee, WI 53202 |
represented by |
Justin M. Mertz
(See above for address) |
Trustee Debtor in Possession |
| |
U.S. Trustee United States Trustee
PO Box 608 Albuquerque, NM 87103-0608 505 248-6544 |
represented by |
Mary L. Johnson
DOJ-Ust PO Box 608 Albuquerque, NM 87103 202-834-4113 Email: mary.l.johnson@usdoj.gov John Nemecek
DOJ-Ust 301 North Main Street Ste 1150 Wichita, KS 67202 316-269-6216 Email: john.nemecek@usdoj.gov Jaime A. Pena
DOJ-Ust P.O. Box 608 Albuquerque, NM 87103-0608 202-573-6968 Email: Jaime.A.Pena@usdoj.gov TERMINATED: 05/30/2025 |
Special Counsel Scott Doney
Doney Law Firm |
| |
Special Counsel Jeffrey M Croasdell
Rodey, Dickason, Sloan, Akin & Robb, P.A 201 3rd Street NW Suite 2200 Albuquerque, NM 87102 505-765-5900 |
| Date Filed | # | Docket Text |
|---|---|---|
| 11/26/2025 | 195 | Order approving disclosure statement and setting deadlines and notice of preliminary hearing on confirmation of plan (RE: related document(s)194 Amended Disclosure Statement filed by Debtor Bright Green Corporation). Ballots due: 1/26/2026. Preliminary confirmation hearing to be held on 2/4/2026 at 09:30 AM at Jemez Conference Room. Last day to Object to Confirmation 1/26/2026. (pgh) (Entered: 11/26/2025 at 15:36:19) |
| 11/25/2025 | 194 | Amended Disclosure Statement Filed by Debtor Bright Green Corporation (RE: related document(s)191 Amended Disclosure Statement). (Mertz, Justin) (Entered: 11/25/2025 at 11:32:22) |
| 11/25/2025 | 193 | Amended Chapter 11 Plan. The plan has not been confirmed. Filed by Debtor Bright Green Corporation (RE: related document(s)155 Chapter 11 Plan). (Mertz, Justin) (Entered: 11/25/2025 at 11:31:37) |
| 11/19/2025 | 192 | Minutes of Hearing held on November 19, 2025 (RE: related document(s)[154] Chapter 11 Disclosure Statement). Preliminary hearing to be held on 2/4/2026 at 09:30 PM in Jemez Courtroom. (crl) |
| 11/12/2025 | 191 | Amended Disclosure Statement Filed by Debtor Bright Green Corporation (RE: related document(s)[154] Chapter 11 Disclosure Statement). (Attachments: # (1) Redline Edits to the Disclosure Statement) (Mertz, Justin) |
| 11/12/2025 | 190 | Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 11/12/2025 | 189 | Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 11/12/2025 | 188 | Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 11/12/2025 | 187 | Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 11/12/2025 | 186 | Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |