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

    11/26/2025

  • 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:  01/13/2026

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
11/26/202512Order 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)
11/17/202511Motion 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)
11/12/2025Receipt 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)
11/12/202510Motion 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)
11/06/2025Hearing 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)
11/05/2025Trustee'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)
10/29/20259Notice of Appearance and Request for Notice Filed by Jason Silver on behalf of Kiavi Funding, Inc. (Silver, Jason) (Entered: 10/29/2025)
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 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)
10/13/20257Notice of Appearance and Request for Notice Filed by John R Stoelker on behalf of HOF Grantor Trust 3 (Stoelker, John) (Entered: 10/13/2025)