Case number: 8:25-bk-73731 - Lyst Reo Management LLC - New York Eastern Bankruptcy Court

Case Information
  • Case title

    Lyst Reo Management LLC

  • Court

    New York Eastern (nyebke)

  • Chapter

    7

  • Judge

    Alan S. Trust

  • Filed

    09/29/2025

  • Last Filing

    10/15/2025

  • Asset

    No

  • Vol

    v

Docket Header
Repeat, PRVDISM



U.S. Bankruptcy Court
Eastern District of New York (Central Islip)
Bankruptcy Petition #: 8-25-73731-ast

Assigned to: Judge Alan S. Trust
Chapter 7
Voluntary
No asset

Date filed:  09/29/2025
341 meeting:  11/05/2025

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
 
 

Latest Dockets

Date Filed#Docket Text
10/15/2025Receipt 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)
10/15/20258Motion 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)
10/13/20257Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of HOF Grantor Trust 3 (Stoelker, John) (Entered: 10/13/2025)
10/01/20256BNC Certificate of Mailing with Notice of Deficient Filing Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025)
10/01/20255BNC Certificate of Mailing - Meeting of Creditors Notice Date 10/01/2025. (Admin.) (Entered: 10/02/2025)
09/29/2025Receipt of Chapter 7 Filing Fee - $338.00. Receipt Number 80275160. (ZM) (admin) (Entered: 09/29/2025)
09/29/20254Request for Notice - Meeting of Creditors Chapter 7 No Asset (zim) (Entered: 09/29/2025)
09/29/20253Deficient 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)
09/29/2025Notice 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)
09/29/2025Judge Assigned Due to Prior Filing, Judge Reassigned. (zim) (Entered: 09/29/2025)