Case number: 1:25-bk-11767 - Great Circle Park LLC - New York Southern Bankruptcy Court

Case Information
  • Case title

    Great Circle Park LLC

  • Court

    New York Southern (nysbke)

  • Chapter

    11

  • Judge

    Martin Glenn

  • Filed

    08/12/2025

  • Last Filing

    08/26/2025

  • Asset

    Yes

  • Vol

    v

Docket Header
U.S. Bankruptcy Court
Southern District of New York (Manhattan)
Bankruptcy Petition #: 25-11767-mg

Assigned to: Judge Martin Glenn
Chapter 11
Voluntary
Asset

Date filed:  08/12/2025
341 meeting:  09/18/2025

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

Latest Dockets

Date Filed#Docket Text
08/26/202510Affidavit of Service (related document(s)3) Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 08/26/2025)
08/18/20259Schedules filed: Schedule A/B - Non-Individual, Schedule D - Non-Individual, Schedule E/F - Non-Individual, Schedule G - Non-Individual, Schedule H - Non-Individual , Statement of Financial Affairs - Non-Individual Filed by Tracy L. Klestadt on behalf of Great Circle Park LLC. (Klestadt, Tracy) (Entered: 08/18/2025)
08/18/20258Notice of Meeting of Creditors INSTRUCTIONS FOR TELEPHONIC SECTION 341 MEETING OF CREDITORS filed by Daniel Rudewicz on behalf of United States Trustee. 341(a) meeting to be held on 9/18/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Rudewicz, Daniel) (Entered: 08/18/2025)
08/16/20257Certificate of Mailing Re: Notice of 341(a) Meeting of Creditors (related document(s) (Related Doc # 6)) . Notice Date 08/16/2025. (Admin.) (Entered: 08/17/2025)
08/14/20256Notice of 341(a) Meeting of Creditors 341(a) meeting to be held on 9/18/2025 at 02:30 PM at Office of UST (TELECONFERENCE ONLY) - CHAPTER 11s. (Cantrell, Deirdra). (Entered: 08/14/2025)
08/13/20255Notice of Appearance of Sheila E. Calello, Esq. filed by Sheila E. Calello on behalf of Flagstar Bank, N.A.,, as successor by merger to New York Community Bank. (Calello, Sheila) (Entered: 08/13/2025)
08/13/20254Notice of Appearance of Phillip S. Pavlick, Esq. filed by Phillip Pavlick on behalf of Flagstar Bank, N.A.,, as successor by merger to New York Community Bank. (Pavlick, Phillip) (Entered: 08/13/2025)
08/12/20253Order signed on 8/12/2025 Scheduling Initial Case Conference. Conference to be held on 9/15/2025 at 03:00 PM at Videoconference (ZoomGov) (MG). (Anderson, Deanna) (Entered: 08/12/2025)
08/12/2025Judge Martin Glenn added to the case. (Harris, Kendra). (Entered: 08/12/2025)
08/12/2025Receipt of Voluntary Petition (Chapter 11)( 25-11767) [misc,824] (1738.00) Filing Fee. Receipt number A17183511. Fee amount 1738.00. (Re: Doc # 1) (U.S. Treasury) (Entered: 08/12/2025)