Lyst Reo Management LLC
7
Alan S. Trust
09/29/2025
11/26/2025
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 |
|---|---|---|
| 11/26/2025 | 12 | Order Granting Motion For Relief From Stay as to property located at 29 Davidson Street, Wyandanch, New York behalf of HOF Grantor Trust 3 and that all other relief sought in the Motion is denied. (Related Doc # 8) Signed on 11/26/2025. (ymm) (Entered: 11/26/2025) |
| 11/17/2025 | 11 | Motion to Dismiss Case for Failure to Appear at Section 341(a) First Meeting of Creditors Filed by Kenneth Kirschenbaum on behalf of Kenneth Kirschenbaum. Hearing scheduled for 1/6/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affidavit of Service) (Kirschenbaum, Kenneth) (Entered: 11/17/2025) |
| 11/12/2025 | Receipt of Motion for Relief From Stay( 8-25-73731-ast) [motion,mrlfsty] ( 199.00) Filing Fee. Receipt number A24125206. Fee amount 199.00. (re: Doc# 10) (U.S. Treasury) (Entered: 11/12/2025) | |
| 11/12/2025 | 10 | Motion for Relief from Stay Fee Amount $199. Filed by Jason Silver on behalf of Kiavi Funding, Inc.. Hearing scheduled for 1/8/2026 at 10:00 AM at Courtroom 960 (Judge Trust), CI, NY. (Attachments: # 1 Affirmation in Support of MFR # 2 Exhibit Note, Mortgage, AOM # 3 Exhibit Judgment of Foreclosure and Sale # 4 Exhibit PACER Dockets # 5 Proposed Order) (Silver, Jason) (Entered: 11/12/2025) |
| 11/06/2025 | Hearing Held; - Appearances: John R Stoelker. (RE: related document(s)8 Motion for Relief From Stay Filed by Creditor HOF Grantor Trust 3) MOTION GRANTED STAY RELIEF - SETTLE ORDER ON 7 DAYS NOTICE; IF THE PROPOSED ORDER IS NOT SUBMITTED OR SETTLED AS DIRECTED WITHIN 14 DAYS, THE MATTER MAY BE DEEMED ABANDONED PURSUANT TO E.D.N.Y. L.B.R. 9072-1. (ymm) (Entered: 11/07/2025) | |
| 11/05/2025 | Trustee's Notice of Continued Meeting of Creditors 341(a) Meeting Adjourned to 1/13/2026 at 10:00 AM at Zoom.us/join - Kirschenbaum: Meeting ID 314 131 8202, Passcode 5320231902, Phone 1 (516) 388-5492. Debtor absent. (Kirschenbaum, Kenneth) (Entered: 11/05/2025) | |
| 10/29/2025 | 9 | Notice of Appearance and Request for Notice Filed by Jason Silver on behalf of Kiavi Funding, Inc. (Silver, Jason) (Entered: 10/29/2025) |
| 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 Courtroom 960 (Judge Trust), CI, NY p. (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) (ymm). (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) |