Adam C. Shack

CourtUnited States Bankruptcy Court, D. Connecticut
DecidedMarch 8, 2021
Docket21-50013
StatusUnknown

This text of Adam C. Shack (Adam C. Shack) is published on Counsel Stack Legal Research, covering United States Bankruptcy Court, D. Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Adam C. Shack, (Conn. 2021).

Opinion

UNITED STATES BANKRUPTCY COURT DISTRICT OF CONNECTICUT ____________________________________ IN RE: ) ) CASE NO. 21-50013 (JAM) ADAM C. SHACK, ) ) CHAPTER 7 DEBTOR. ) ____________________________________) RE: ECF NO. 8 ) JPMORGAN CHASE BANK, N.A., ) MOVANT, ) ) v. ) ) ADAM C. SHACK AND GEORGE I. ) ROUEMELIOTIS, CHAPTER 7 ) TRUSTEE, ) RESPONDENTS. ) _______________________________ ) ____________________________________)

Appearances

Brian D. Rich, Esq. Attorney for JPMorgan 225 Asylum Street Hartford, CT 06103

Brian E. Lambeck, Esq. Attorney for the Debtor P.O. Box 95 Georgetown, CT 06829

MEMORANDUM OF DECISION AND ORDER GRANTING MOTION FOR RELIEF FROM STAY AND IN REM RELIEF

Julie A. Manning, Chief United States Bankruptcy Judge I. INTRODUCTION On January 11, 2021, Adam C. Shack (the “Debtor”) filed a Chapter 7 petition commencing this bankruptcy case. On January 14, 2021, JPMorgan Chase Bank N.A. (“JPMorgan”) filed a Motion for Relief from Stay and In Rem Relief and In the Alternative Motion to Dismiss with a Two Year Bar (the “Motion for Relief from Stay,” ECF No. 8). Among other things, the Motion for Relief from Stay seeks relief pursuant to 11 U.S.C. §§ 362(d)(1) and (d)(2), and in rem relief pursuant to § 362(d)(4) with regard to the real property located at 433 Stanwich Road, Greenwich, Connecticut (the “Property”).

On February 9, 2021, a hearing on the Motion for Relief from Stay was held at which counsel for JPMorgan, counsel for the Debtor, and the Chapter 7 Trustee appeared. During the hearing, the Debtor’s counsel objected to the Motion for Relief from Stay and stated that he did not file an objection because of an inability to electronically file documents on the docket of the case. Although a written objection should have been filed prior to the hearing, the Court allowed the Debtor’s counsel to file a written objection by 12:00 p.m. on February 12, 2021, and JPMorgan’s counsel to file a response to the Debtor’s objection by February 17, 2021. On February 12, 2021, the Debtor filed an Objection to the Motion for Relief from Stay (the “Objection,” ECF No. 19). JPMorgan then filed a Response to the Objection (the “Response,” ECF No. 20).

After reviewing the Motion for Relief from Stay, the Objection, and the Response, and for the reasons set forth below, the Court grants the Motion for Relief from Stay in accordance with 11 U.S.C. §§ 362(d)(1) and (d)(2), and in rem relief pursuant to § 362(d)(4). II. BACKGROUND A. The State Court Foreclosure Action and the Debtor’s 2016 Chapter 7 case. 1. On May 22, 2007, the Debtor and his spouse, Lauren Shack, executed an Adjustable Rate Note in favor of Washington Mutual Bank, FA in the amount of $3,000,000.00 secured by a Mortgage on the Property (the “Note”), which was properly recorded on the Greenwich Land Records on May 30, 2007. Thereafter, Washington Mutual Bank, FA indorsed the Note in blank. 2. On July 14, 2009, JPMorgan, asserting it was the holder of the Note, commenced a foreclosure proceeding against the Debtor and his spouse in the Connecticut Superior Court

regarding the Property (the “State Court Foreclosure Action”). 3. On July 22, 2013, the Connecticut Superior Court entered a Judgment of Strict Foreclosure which found that: (i) JPMorgan was the holder and owner of the Note; (ii) the Debtor was in default on the terms of the Note; (iii) the fair market value of the Property was $2,300,000.00; and (iv) the debt owed to JPMorgan was $3,767,674.99. The Judgment of Strict Foreclosure set the law day for October 1, 2013. 4. On August 8, 2013, the Debtor appealed the Judgment of Strict Foreclosure to the Connecticut Appellate Court (the “2013 Appeal”). 5. On November 4, 2014, the Appellate Court affirmed the Superior Court’s Judgment of Strict Foreclosure and remanded the case for the purpose of setting new law days.

See JPMorgan Chase Bank, NA v. Adam C. Shack, et al., 153 Conn. App. 910 (Conn. App. 2014), cert. denied 316 Conn. 901 (2015). 6. On September 11, 2015, JPMorgan filed a Motion to Open Judgment to reset the law days. On October 26, 2015, the Superior Court granted the Motion and set the new law day for February 9, 2016. The Debtor then filed a Motion to Open Judgment, which the Superior Court granted on February 1, 2016, and reset the new law day for June 21, 2016. 7. On June 20, 2016, the day before the reset law day, the Debtor, represented by Attorney Brian E. Lambeck, filed a Chapter 7 voluntary petition in this Court, Case No. 16- 50818 (the “Debtor’s 2016 Chapter 7 case”), which resulted in an automatic stay in favor of the Debtor. 8. The Debtor’s petition listed his name as “Shack C. Shack,” contained a Social Security Number that apparently belonged to his spouse, and listed the Property as his residence.

The Debtor failed to file the Statements and Schedules required to be filed by a debtor in accordance with 11 U.S.C. § 521(a)(1). 9. On June 21, 2016, a deficiency notice was issued in the Debtor’s 2016 Chapter 7 case which provided the Debtor the opportunity to show cause why his case should not be dismissed for failure to list the correct name and signature of the Debtor on the Statement of Social Security Number, and for failure to file the Statements and Schedules required to be filed by a debtor within 14 days of filing of a bankruptcy petition pursuant to Fed. R. Bankr. P. 1007. 10. On July 14, 2016, JPMorgan filed a Motion for Relief from Stay pursuant to 11 U.S.C. §§ 362(d)(1) and (d)(2). The Debtor did not file a response to the Motion for Relief from Stay.

11. On August 6, 2016, the Chapter 7 Trustee filed a Motion to Dismiss Case for Failure to Attend Two Consecutive Section 341 Meetings of Creditors. 12. On August 16, 2016, the Court granted the Motion for Relief from Stay in favor of JPMorgan. 13. On August 23, 2016, the Court dismissed the Debtor’s 2016 Chapter 7 case for the failure of the Debtor to file all required documents pursuant to 11 U.S.C. § 521(i). B. The continuation of the State Court Foreclosure Action and the Debtor’s 2017 Chapter 7 case. 14. On September 14, 2016, JPMorgan filed another Motion to Open Judgment in the State Court Foreclosure Action. On December 12, 2016, the Superior Court granted the Motion and, for the fourth time, reset the law day for June 20, 2017. 15. On June 20, 2017, the Debtor, again represented by Attorney Lambeck, filed a

second Chapter 7 petition in this Court, Case No. 17-50713 (the “Debtor’s 2017 Chapter 7 case”). As in the Debtor’s 2016 Chapter 7 case, the Debtor failed to file the required Statements and Schedules with his Chapter 7 petition. 16. On June 21, 2017, a deficiency notice was issued to the Debtor notifying him that if he did not file his Statements and Schedules within 14 days of filing his Chapter 7 petition, his case would be dismissed. 17. On July 11, 2017, the Debtor’s 2017 Chapter 7 case was dismissed for failure of the Debtor to file all missing documents pursuant to Fed. R. Bankr. P. 1007 and D. Conn. Bankr. L. R. 1007-1 and 1007-2. C. The continuation of the State Court Foreclosure Action and the Debtor’s 2018 Chapter 7 case.

18.

Free access — add to your briefcase to read the full text and ask questions with AI

Related

In Re Uvaydov
354 B.R. 620 (E.D. New York, 2006)
In Re Kaplan Breslaw Ash, LLC
264 B.R. 309 (S.D. New York, 2001)
In Re Escobar
457 B.R. 229 (E.D. New York, 2011)
Gentner v. Shulman
55 F.3d 87 (Second Circuit, 1995)
Phifer v. City of New York
289 F.3d 49 (Second Circuit, 2002)
In re O'Farrill
569 B.R. 586 (S.D. New York, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
Adam C. Shack, Counsel Stack Legal Research, https://law.counselstack.com/opinion/adam-c-shack-ctb-2021.