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

    11/26/2025

  • 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
11/26/2025195Order 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)
11/25/2025194Amended 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)
11/25/2025193Amended 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)
11/19/2025192Minutes 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)
11/12/2025191Amended 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)
11/12/2025190Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis)
11/12/2025189Chapter 11 Monthly Operating Report for the Month Ending: 09/30/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis)
11/12/2025188Chapter 11 Monthly Operating Report for the Month Ending: 08/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis)
11/12/2025187Chapter 11 Monthly Operating Report for the Month Ending: 07/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis)
11/12/2025186Chapter 11 Monthly Operating Report for the Month Ending: 06/30/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis)