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

    01/20/2026

  • 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:  01/08/2026
Deadline for filing claims:  02/06/2026
Deadline for filing claims (govt.):  02/09/2026

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
01/09/202661Third 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)
01/09/202660
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)
01/09/202659Stipulation 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)
01/05/2026Pending Document Number 42 Terminated. This matter is moot. Order signed on 12/29/2025. (See Document Number 57) (Anderson, Deanna). (Entered: 01/05/2026)
12/29/202558Affidavit of Service (related document(s)57) Filed by Christopher J Reilly on behalf of Great Circle Park LLC. (Reilly, Christopher) (Entered: 12/29/2025)
12/29/202557Order 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)
12/23/202556Chapter 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)
12/15/202555Amended 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)
12/10/202554Order 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)
12/05/202553Certificate 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)