Great Circle Park LLC
11
Martin Glenn
08/12/2025
01/20/2026
Yes
v
Assigned to: Judge Martin Glenn Chapter 11 Voluntary Asset |
|
Debtor Great Circle Park LLC, Debtor
70 Little West Street New York, NY 10004 NEW YORK-NY |
represented by |
Tracy L. Klestadt
Klestadt Winters Jureller Southard & Ste 200 West 41st Street 17th Floor New York, NY 10036-7203 (212) 972-3000 Fax : (212) 972-2245 Email: tklestadt@klestadt.com Christopher J Reilly
Klestadt Winters Jureller Southard & Stevens, LLP 200 West 41st Street 17th Floor New York, NY 10036 212-972-3000 Fax : 212-972-2245 Email: creilly@klestadt.com |
U.S. Trustee United States Trustee
Office of the United States Trustee - NY Alexander Hamilton Custom House One Bowling Green, Room 534 New York, NY 10004-1408 (212) 510-0500 |
represented by |
Daniel Rudewicz
DOJ-Ust 1 Bowling Green New York, NY 10004 212-510-0500 Email: daniel.rudewicz@usdoj.gov |
| Date Filed | # | Docket Text |
|---|---|---|
| 01/09/2026 | 61 | Third Stipulation and Order signed on 1/9/2026 Authorizing Interim Use of Cash Collateral and Granting Adequate Protection. (related document(s)59) Hearing to be held on 4/15/2026 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 01/09/2026) |
| 01/09/2026 | 60 | Disregard- See ECF No. 61 for Correct Entry Third Stipulation and Order signed on 1/9/2026 Authorizing Interim Use of Cash Collateral and Granting Adequate Protection. (related document(s)59) Hearing to be held on 4/15/2026 at 10:00 AM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) Modified on 1/13/2026 (Calderon, Lynda). (Entered: 01/09/2026) |
| 01/09/2026 | 59 | Stipulation Third Stipulation and Proposed Order Authorizing Interim Use of Cash Collateral and Granting Adequate Protection (related document(s)47, 39, 38, 46) Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 01/09/2026) |
| 01/05/2026 | Pending Document Number 42 Terminated. This matter is moot. Order signed on 12/29/2025. (See Document Number 57) (Anderson, Deanna). (Entered: 01/05/2026) | |
| 12/29/2025 | 58 | Affidavit of Service (related document(s)57) Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 12/29/2025) |
| 12/29/2025 | 57 | Order signed on 12/29/2025 Granting Motion Establishing Deadline for Filing Proofs of Claim and Approving the Form and Manner of Notice Thereof (Related Doc # 48). Proofs of Claim due by 2/6/2026. Proofs of Claim by Governmental Units due by 2/9/2026. (Gomez, Jessica) (Entered: 12/29/2025) |
| 12/23/2025 | 56 | Chapter 11 Monthly Operating Report for the Month Ending: 11/30/2025 Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 12/23/2025) |
| 12/15/2025 | 55 | Amended Chapter 11 Monthly Operating Report for the Month Ending: 10/31/2025 Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 12/15/2025) |
| 12/10/2025 | 54 | Order Signed on 12/10/2025 Extending Debtor's Exclusive Periods to File a Plan and Solicit Acceptances Thereof. (Related Doc # 40) (Calderon, Lynda) (Entered: 12/10/2025) |
| 12/05/2025 | 53 | Certificate of No Objection Pursuant to LR 9013-3 (related document(s)41, 40, 44) Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 12/05/2025) |