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

    David T. Thuma

  • Filed

    02/22/2025

  • Last Filing

    03/31/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
TA



U.S. BANKRUPTCY COURT
District of New Mexico (Albuquerque)
Bankruptcy Petition #: 25-10195-t11

Assigned to: David T. Thuma
Chapter 11
Voluntary
Asset


Date filed:  02/22/2025
341 meeting:  03/27/2025

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

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

Latest Dockets

Date Filed#Docket Text
03/31/2025Trustee'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)
03/24/202547Response 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)
03/22/202546BNC Certificate of Notice (RE: related document(s)[44] Notice of Hearing). No. of Notices: 1. Notice Date 03/22/2025. (Admin.)
03/21/202545Adversary 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)
03/20/202544Notice 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)
03/20/202543Order 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)
03/18/202542Chapter 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)
03/17/202541Chapter 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)
03/14/202540Exhibits 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)
03/14/202539Notice 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)