Case number: 1:25-bk-10195 - Bright Green Corporation - New Mexico Bankruptcy Court

Case Information
  • Case title

    Bright Green Corporation

  • Court

    New Mexico (nmbke)

  • Chapter

    11

  • Judge

    David T. Thuma

  • Filed

    02/22/2025

  • Last Filing

    04/28/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TA, mDismiss



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10195-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  02/22/2025
341 meeting:  04/03/2025

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

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

Latest Dockets

Date Filed#Docket Text
04/28/202565Order Admitting Attorney David T. Lin Pro Hac Vice (Related Doc # 60) (crl) (Entered: 04/28/2025 at 16:31:21)
04/27/202564BNC Certificate of Notice (RE: related document(s)62 Order Resulting from Hearing). No. of Notices: 1. Notice Date 04/27/2025. (Admin.) (Entered: 04/27/2025 at 22:20:02)
04/26/202563BNC Certificate of Notice (RE: related document(s)[59] Order Resulting from Hearing). No. of Notices: 1. Notice Date 04/26/2025. (Admin.)
04/25/202562Order and Notice of Final Hearing on Motion for Relief from Stay (RE: related document(s)[31] Motion for Relief From Stay filed by Creditor John Fikany). Final hearing to be held on 5/28/2025 at 09:00 AM at Judge Thuma's Jemez Courtroom. (crl)
04/25/2025TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 2:29 p.m. End Time: 2:59 p.m.; Hearing held on April 24, 2025; Appearances: Parties noted on the record (RE: related document(s)[31] Motion for Relief From Stay). Final Hearing on Motion for Relief from Stay to be held 05/28/2025 @ 9:00 a.m.; Court to prepare order. (crl)
04/25/202561PDF with attached Audio File. Court Date & Time [04/23/2025 10:30:27 AM]. File Size [ 2605 KB ]. Run Time [ 00:17:30 ]. (admin).
04/24/202560Motion for David T Lin to Appear pro hac vice Filed by Creditor John Fikany. (Lin, David)
04/24/202559Order and Notice of Continued Hearing on Motion to Dismiss and Deadline to Obtain Insurance (RE: related document(s)[49] Trustee/UST Motion to Dismiss Case filed by U.S. Trustee United States Trustee, Motion to Convert Case from Chapter 11 to 7). Status conference to be held on 5/2/2025 at 09:30 AM in Judge Thuma's Jemez Courtroom. (crl)
04/23/2025TEXT ONLY ENTRY OF HEARING MINUTES. THERE ARE NO DOCUMENTS ATTACHED. Start Time: 10:30 a.m. End Time: 10:47 a.m.; Scheduling Conference held on April 23, 2025; Appearances noted on the record (RE: related document(s)[54] Notice of Hearing). Debtor to provide proof of insurance within 10 days; Continued Scheduling Conference and Hearing on Insurance to be held 05/02/2025 @ 9:30 a.m.; Court to prepare order. (crl)
04/22/202558Amended Disclosure of Compensation. Filed by Debtor Bright Green Corporation. (Hardman, Nephi)