Lyst Reo Management LLC
7
Alan S. Trust
09/29/2025
10/15/2025
No
v
| Repeat, PRVDISM |
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 Kenneth Kirschenbaum
Kirschenbaum & Kirschenbaum 200 Garden City Plaza Suite 315 Garden City, NY 11530 (516) 747-6700 |
| |
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 |
|---|---|---|
| 10/15/2025 | Receipt of Motion for Relief From Stay( 8-25-73731-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24044026. Fee amount 199.00. (re: Doc# 8) (U.S. Treasury) (Entered: 10/15/2025) | |
| 10/15/2025 | 8 | Motion for Relief from Stay Hearing on Objections, if any, will be held on: 10/30/2025. Fee Amount $199. Filed by John R Stoelker on behalf of HOF Grantor Trust 3. Hearing scheduled for 11/6/2025 at 10:00 AM at Teleconference - Central Islip. (Attachments: # 1 Memorandum of Law # 2 Declaration in Suport of Motion # 3 Exhibit A - Judgment of Foreclosure and Sale # 4 Exhibit B - Summons and Complaint # 5 Exhibit C - 2.19.25 Notice of Sale # 6 Exhibit D - Dismissal Order # 7 Exhibit E - 8.12.25 Notice of Sale # 8 Proposed Order) (Stoelker, John) (Entered: 10/15/2025) |
| 10/13/2025 | 7 | Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of HOF Grantor Trust 3 (Stoelker, John) (Entered: 10/13/2025) |
| 10/01/2025 | 6 | BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025) |
| 10/01/2025 | 5 | BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025) |
| 09/29/2025 | Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275160. (ZM) (admin) (Entered: 09/29/2025) | |
| 09/29/2025 | 4 | Request for Notice - Meeting of Creditors Chapter 7 No Asset (zim) (Entered: 09/29/2025) |
| 09/29/2025 | 3 | Deficient Filing Chapter 7: Corporate Resolution Pursuant to E.D.N.Y. LBR 1074-1(a) due by 9/29/2025. Corporate Ownership Statement Pursuant to FBR 1007(a)(1) due 9/29/2025. Corporate Disclosure Statement Pursuant to FBR 1073-3 due 9/29/2025. Summary of Assets and Liabilities for Non-Individuals Official Form 206Sum due by 10/14/2025. Schedule A/B due 10/14/2025. Schedule D due 10/14/2025. Schedule E/F due 10/14/2025. Schedule G due 10/14/2025. Schedule H due 10/14/2025. Declaration Under Penalty of Perjury for Non Individual Debtors Official Form 202 due 10/14/2025. Statement of Financial Affairs Non-Ind Form 207 due 10/14/2025. Incomplete Filings due by 10/14/2025. (zim) (Entered: 09/29/2025) |
| 09/29/2025 | Notice of Chapter 7 Bankruptcy Case, Meeting of Creditors & Notice of Appointment of Interim Trustee Kirschenbaum, Kenneth. 341(a) meeting to be held on 11/05/2025 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. (zim) (Entered: 09/29/2025) | |
| 09/29/2025 | Judge Assigned Due to Prior Filing, Judge Reassigned. (zim) (Entered: 09/29/2025) |