Bright Green Corporation
11
Robert H. Jacobvitz
02/22/2025
04/20/2026
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 500 4th St NW Ste 102 PMB 3027 Albuquerque, NM 87102 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 |
|---|---|---|
| 04/20/2026 | 239 | Stipulated Order Extending Deadline for Rule 2004 Examination of Terry Rafih (crl) |
| 03/26/2026 | 238 | Minutes of Hearing held on March 24, 2026 (RE: related document(s)[193] Amended Chapter 11 Plan). (crl) |
| 03/25/2026 | 237 | Order Granting Debtor's Application to Employ Kenimer Appraisal Services, LLC as it's Real Estate Appraiser and Expert Witness Regarding Real Estate Valuation (Related Doc # [228]) (crl) |
| 03/24/2026 | 236 | Order Resulting from Hearing held March 24, 2026 (RE: related document(s)[193] Amended Chapter 11 Plan filed by Debtor Bright Green Corporation, [231] Brief/Memorandum filed by Debtor Bright Green Corporation, [233] Brief/Memorandum filed by Creditor John Fikany, [234] Brief/Memorandum filed by Creditor Jerry Capussi, [235] Reply filed by Debtor Bright Green Corporation). Status conference to be held on 5/14/2026 at 09:00 AM. (pgh) |
| 03/23/2026 | 235 | Reply (RE: related document(s)[233] Brief/Memorandum, [234] Brief/Memorandum). Filed by Debtor Bright Green Corporation (Mertz, Justin) |
| 03/12/2026 | 234 | Brief/Memorandum Filed by Creditor Jerry Capussi (RE: related document(s)231 Brief/Memorandum). (Attachments: # 1 Exhibit A # 2 Exhibit B # 3 Exhibit C # 4 Exhibit D # 5 Exhibit E # 6 Exhibit F # 7 Exhibit G # 8 Exhibit H # 9 Exhibit I # 10 Exhibit J # 11 Exhibit K # 12 Exhibit L # 13 Exhibit M) (Edelman, Spencer) (Entered: 03/12/2026 at 15:15:09) |
| 03/12/2026 | 233 | Brief/Memorandum Filed by Creditor John Fikany (RE: related document(s)214 Objection to Confirmation of the Plan, 231 Brief/Memorandum). (Gatton, Christopher) (Entered: 03/12/2026 at 10:34:08) |
| 02/27/2026 | 232 | Withdrawal of Document Filed by Creditor Jerry Capussi (RE: related document(s)230 Generic Motion). (Edelman, Spencer) (Entered: 02/27/2026 at 12:40:07) |
| 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) |