Bright Green Corporation
11
Robert H. Jacobvitz
02/22/2025
02/27/2026
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 4955 S Durango Dr., Ste. 165 Las Vegas, NV 89113-0154 |
| |
Special Counsel Jeffrey M Croasdell
Rodey, Dickason, Sloan, Akin & Robb, P.A 201 3rd Street NW Suite 2200 Albuquerque, NM 87102 505-765-5900 |
represented by |
Charles R. Hughson
Rodey, Dickason, Sloan, Akin & Robb, P.A P.O. Box 1888 Albuquerque, NM 87103-1888 505-768-7239 Fax : 505-768-7395 Email: crhughso@rodey.com |
| Date Filed | # | Docket Text |
|---|---|---|
| 02/27/2026 | 232 | Withdrawal of Document Filed by Creditor Jerry Capussi (RE: related document(s)[230] Generic Motion). (Edelman, Spencer) |
| 02/24/2026 | 231 | Brief/Memorandum Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 02/24/2026 | 230 | Motion Motion for Order to Show Cause and for Sanctions for Non-Compliance with Rule 2004 Order Filed by Creditor Jerry Capussi. (Attachments: # (1) Exhibit A) (Wendlandt, Gretchen) |
| 02/20/2026 | 229 | Notice of Deadline to File Objections: Notice served 2/20/2026. Number of days in objection period: 21. Notice given to parties listed. (RE: related document(s)[228] Application to Employ). (Sullivan, Davis) |
| 02/20/2026 | 228 | Application to Employ: Joel Kenimer, Kenimer Appraisal Services LLC as Appraiser & Expert Witness for Debtor Filed by Debtor Bright Green Corporation. (Attachments: # (1) Declaration of Joel Kenimer # (2) Proposed Order) (Sullivan, Davis) |
| 02/20/2026 | 227 | Chapter 11 Monthly Operating Report for the Month Ending: 01/31/2026 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 02/20/2026 | 226 | Chapter 11 Monthly Operating Report for the Month Ending: 12/31/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 02/20/2026 | 225 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 02/17/2026 | 224 | Stipulated order Directing Rule 2004 Examination (Related Doc # [163]) (crl) |
| 02/13/2026 | 223 | Notice of Final Hearing. See document for details regarding video conference. (RE: related document(s)[163] Motion for Examination). Final hearing to be held on 2/17/2026 at 09:30 AM at Jemez Courtroom. (crl) |