Bright Green Corporation
11
Robert H. Jacobvitz
02/22/2025
12/16/2025
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 |
| |
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 |
|---|---|---|
| 12/16/2025 | 209 | Certificate of Service of notice of confirmation hearing on unimpaired equity security holders served 12/16/2025; to those indicated on certificate Filed by Debtor Bright Green Corporation. (Sullivan, Davis) |
| 12/11/2025 | 208 | Certificate of Service of Plan and related documents served 12/10/2025; to those indicated on certificate Filed by Debtor Bright Green Corporation. (Attachments: # (1) Mailing List) (Sullivan, Davis) |
| 12/10/2025 | 207 | BNC Certificate of Notice (RE: related document(s)[200] Order on Motion (Generic)). No. of Notices: 6. Notice Date 12/10/2025. (Admin.) |
| 12/09/2025 | 206 | Change of address for Universal Fabricating, Inc. Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/09/2025 | 205 | Change of address for Scott Doney Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/09/2025 | 204 | Change of address for Opes Medical Holding Limited Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/09/2025 | 203 | Change of address for Doug Bates Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/09/2025 | 202 | Change of address for CEAd by Larrsen Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/09/2025 | 201 | Change of address for Creditor 1401330 Ontario Ltd. Filed by Debtor Bright Green Corporation. (Mertz, Justin) |
| 12/08/2025 | 200 | Order Modifying Notice Procedures for Holders of Equity Interests in the Debtor (Related Doc # 199) (crl) (Entered: 12/08/2025 at 15:37:58) |