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

    Robert H. Jacobvitz

  • Filed

    02/22/2025

  • Last Filing

    10/17/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
JA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10195-j11

Assigned to: Robert H. Jacobvitz
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
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
 
 

Latest Dockets

Date Filed#Docket Text
10/17/2025178Objection to Adequacy of Disclosure Statement (RE: related document(s)[154] Chapter 11 Disclosure Statement, [177] Objection). Filed by Creditor John Fikany (Gatton, Christopher)
10/17/2025177Objection to (RE: related document(s)[154] Chapter 11 Disclosure Statement). Filed by U.S. Trustee United States Trustee (Nemecek, John)
10/14/2025176Order Granting Debtor's Application to Employ Rodey, Dickason, Sloan, Akin, & Robb, P.A. As Special Counsel (Related Doc # [157]) (crl)
10/14/2025175Order Granting Debtor's Application to Employ Rodey, Dickason, Sloan, Akin, & Robb, P.A. as Special Counsel (Related Doc # [157]) (crl)
10/09/2025174Objection to (RE: related document(s)[163] Motion for Examination). Filed by Witness Terry Rafih (O'Shea, Michael)
10/09/2025173Order Admitting Attorney Pro Hac Vice (Related Doc # [172]) (crl)
10/05/2025172Motion for Michael J O'Shea to Appear pro hac vice Filed by Witness Terry Rafih. (Attachments: # (1) Exhibit A - Certificate of Good Standing - Ohio # (2) Exhibit B - Certificate of Good Standing - ND Ohio) (O'Shea, Michael)
09/26/2025171Objection to (RE: related document(s)157 Application to Employ). Filed by U.S. Trustee United States Trustee (Nemecek, John) (Entered: 09/26/2025 at 15:32:29)
09/17/2025170Certificate of Service Courts Order and Notice of Hearing on Di Chapter 11 Disclosure Statement and Chapter 11 Plan of Reorganization with Addendum 1 and Addendum 2 were served on the Securities Exchange Commission and the Office of the U.S. Trusteesclosure Statement was served by mail on all parties appearing on the Courts Mailing Matrix and served 09/16/2025; to those indicated on certificate Filed by Debtor Bright Green Corporation. (Mertz, Justin) (Entered: 09/17/2025 at 14:47:04)
09/17/2025Receipt of filing fee for Transfer of Claim( 25-10195-j11) [claims,trclm] ( 28.00). Receipt number A5841492, amount 28.00. (re:Doc# 169) (U.S. Treasury) (Entered: 09/17/2025 at 11:25:47)