Lyst Reo Management LLC
7
Alan S. Trust
04/02/2025
06/17/2025
No
v
Assigned to: Judge Alan S. Trust Chapter 7 Voluntary No asset |
|
Debtor Lyst Reo Management LLC
29 Davidson Street Wyandanch, NY 11798 SUFFOLK-NY Tax ID / EIN: 88-4068111 |
represented by |
Lyst Reo Management LLC
PRO SE |
Trustee Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 |
represented by |
Marc A. Pergament
Marc A. Pergament, Trustee 400 Garden City Plaza Ste 309 Garden City, NY 11530 516-877-2424 Fax : 516-877-2460 Email: mpergament@wgplaw.com |
U.S. Trustee United States Trustee
Long Island Federal Courthouse 560 Federal Plaza - Room 560 Central Islip, NY 11722-4437 (631) 715-7800 |
Date Filed | # | Docket Text |
---|---|---|
05/22/2025 | 9 | Motion to Dismiss Case for the unexcused failure of the debtor to appear on May 6, 2025 and May 20, 2025, at the meeting of creditors mandated by 11 U.S.C. §341(a) and for the failure of the Debtor to retain counsel Filed by Marc A. Pergament on behalf of Marc A. Pergament. Hearing scheduled for 7/22/2025 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support # 2 Proposed Order # 3 Affidavit of Service) (Pergament, Marc) (Entered: 05/22/2025) |
05/21/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 6/12/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 05/21/2025) | |
05/14/2025 | 8 | Notice of Appearance and Request for Notice Filed by Doris Barkhordar on behalf of Loan Funder LLC, Series 40177 (Barkhordar, Doris) (Entered: 05/14/2025) |
05/12/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 5/20/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Pergament, Marc) (Entered: 05/12/2025) | |
04/09/2025 | 7 | Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of HOF Grantor Trust 3 (Stoelker, John) (Entered: 04/09/2025) |
04/04/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/04/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 04/04/2025. (Admin.) (Entered: 04/05/2025) |
04/02/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80273714. (RM) (admin) (Entered: 04/02/2025) | |
04/02/2025 | 4 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 4/2/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 4/2/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 4/2/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 4/16/2025. Schedule A/B due 4/16/2025. Schedule D due 4/16/2025. Schedule E/F due 4/16/2025. Schedule G due 4/16/2025. Schedule H due 4/16/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 4/16/2025. Statement of Financial Affairs Non-Ind Form 207 due 4/16/2025. Incomplete Filings due by 4/16/2025. (rom) (Entered: 04/02/2025) |
04/02/2025 | 3 | Notice of Chapter 7 Business Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee, Pergament, Marc A., with 341(a) Meeting to be held on 5/6/2025 at 03:00 PM at Zoom.us/join - Pergament: Meeting ID 626 617 2846, Passcode 3244273243, Phone 1 (516) 905-2603. (Entered: 04/02/2025) |