Bright Green Corporation
11
David T. Thuma
02/22/2025
03/31/2025
Yes
v
TA |
Assigned to: David T. Thuma 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 |
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 |
Date Filed | # | Docket Text |
---|---|---|
03/31/2025 | Trustee's Notice of Continued Meeting of Creditors. 341(a) meeting to be held on 4/3/2025 at 09:30 AM at US Trustee: Teleconference # 1-877-520-1744, Passcode: 4678370. Filed by United States Trustee. (Pena, Jaime) | |
03/24/2025 | 47 | Response in Limited Opposition to Motion for Relief from Stay (RE: related document(s)[31] Motion for Relief From Stay). Filed by Debtor Bright Green Corporation (Hardman, Nephi) |
03/22/2025 | 46 | BNC Certificate of Notice (RE: related document(s)[44] Notice of Hearing). No. of Notices: 1. Notice Date 03/22/2025. (Admin.) |
03/21/2025 | 45 | Adversary case 25-01010. (01 (Determination of removed claim or cause)), (91 (Declaratory judgment)), (21 (Validity, priority or extent of lien or other interest in property)): Notice of Removal by Plaintiff Bright Green Corporation. Fee Amount $350. (Hardman, Nephi) |
03/20/2025 | 44 | Notice of Status Conference. (RE: related document(s)[1] Voluntary Petition (Chapter 11)). Status conference to be held on 4/24/2025 at 02:30 PM in Judge Thuma's Jemez Courtroom. (crl) |
03/20/2025 | 43 | Order and Notice of Hearing on Disclosure Statement (RE: related document(s)[41] Chapter 11 Plan filed by Debtor Bright Green Corporation, [42] Chapter 11 Disclosure Statement filed by Debtor Bright Green Corporation). Final hearing to be held on 5/15/2025 at 11:00 AM at Judge Thuma's Jemez Courtroom. (crl) |
03/18/2025 | 42 | Chapter 11 Disclosure Statement Filed by Debtor Bright Green Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hardman, Nephi) (Entered: 03/18/2025 at 10:06:01) |
03/17/2025 | 41 | Chapter 11 Plan of Reorganization Filed by Debtor Bright Green Corporation (RE: related document(s)1 Voluntary Petition (Chapter 11)). (Hardman, Nephi) (Entered: 03/17/2025 at 23:27:10) |
03/14/2025 | 40 | Exhibits to Notice of Deadline to File Objections (Mailing Matrix for Notice) Filed by Creditor John Fikany (RE: related document(s)39 Notice of deadline to file objections). (Gatton, Christopher) Modified on 3/14/2025 to match pdf image filed. (jrb) (Entered: 03/14/2025 at 15:15:51) |
03/14/2025 | 39 | Notice of Deadline to File Objections: Notice served March 14, 2025. Number of days in objection period: 10. Notice given to parties listed. (RE: related document(s)31 Motion for Relief From Stay). (Gatton, Christopher) (Entered: 03/14/2025 at 15:10:35) |