J.P. Morgan Chase Bank v. Macejko

2010 Ohio 3152
CourtOhio Court of Appeals
DecidedJune 30, 2010
Docket08-MA-242 08-MA-242
StatusPublished
Cited by4 cases

This text of 2010 Ohio 3152 (J.P. Morgan Chase Bank v. Macejko) is published on Counsel Stack Legal Research, covering Ohio Court of Appeals primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
J.P. Morgan Chase Bank v. Macejko, 2010 Ohio 3152 (Ohio Ct. App. 2010).

Opinion

[Cite as J.P. Morgan Chase Bank v. Macejko, 2010-Ohio-3152.] STATE OF OHIO, MAHONING COUNTY

IN THE COURT OF APPEALS

SEVENTH DISTRICT

J.P. MORGAN CHASE BANK, ) ) PLAINTIFF-APPELLEE, ) ) VS. ) CASE NOS. 07-MA-148 ) 08-MA-242 ALMA MACEJKO, ET AL., ) ) OPINION DEFENDANTS-APPELLANTS. )

CHARACTER OF PROCEEDINGS: Civil Appeal from Court of Common Pleas of Mahoning County, Ohio Case No. 05CV3114

JUDGMENT: Affirmed

APPEARANCES: For Plaintiff-Appellee Attorney Jerry M. Bryan Attorney Jeremy R. Teaberry 6 Federal Plaza Central, Suite 1300 Youngstown, Ohio 44503

For Defendants-Appellants Atty. James E. Lanzo 4126 Youngstown-Poland Rd. Youngstown, Ohio 44514

Atty. T. Robert Bricker 106 South Broad Street Canfield, Ohio 44406

JUDGES:

Hon. Gene Donofrio Hon. Cheryl L. Waite Hon. Mary DeGenaro

Dated: June 30, 2010 -2-

DONOFRIO, J.

{¶1} Defendants-appellants, Alma Macejko, et al, appeal decisions of the Mahoning County Common Pleas Court awarding summary judgment in favor of plaintiff-appellee J.P. Morgan Chase Bank (Chase) on its claims of fraudulent transfers and the court’s subsequent decision denying their motion for relief from that judgment. {¶2} In 2002, Chase obtained and recorded a $436,350.30 judgment against Patricia Macejko, Donald Macejko (Patricia’s husband), DWT Realty, Inc. (whose statutory agent is Donald Macejko), and Mary Ann Barnett. {¶3} On August 24, 2005, Chase sued defendants-appellants herein Patricia Macejko, Billie Jo Brown, Alma Macejko, and Stanley Zedek (hereinafter collectively referred to as appellants) for four counts of fraudulent transfer under R.C. Chapter 1336 (Ohio Uniform Fraudulent Transfer Act). (Docket 1.) While attempting to collect on the aforementioned judgment, Chase contended that Patricia Macejko and others made several fraudulent transfers in order to avoid collection on the judgment including as follows. Patricia Macejko owned real estate located at 6952 Kildeer Drive in Canfield, Ohio. Foreclosure proceedings were instituted with respect to the property. Defendant-appellant Billie Jo Brown purchased the property at sheriff’s sale in January 2005 with funds allegedly diverted to her by Patricia Macejko. Patricia allegedly used funds she had hidden away in her maiden name. Billie Jo Brown then transferred the property to defendant-appellant Stanley Zedek in November 2005, without consideration. {¶4} Patricia Macejko also allegedly transferred funds to Billie Jo Brown in Scottrade, a discount retail brokerage firm, for the benefit of herself. She also gave Stanley Zedek a security interest in her personal belongings and transferred cash to him which he utilized to purchase real estate located at 2521 Redgate Lane in Youngstown, Ohio. {¶5} Chase submitted requests for admissions, interrogatories, and requests for production of documents to each of the appellants. -3-

{¶6} On March 31, 2006, Chase filed a motion for summary judgment. (Docket 59.) In support, Chase attached the affidavit of Esther Bullock, an assistant vice president with Chase. In her affidavit, Bullock detailed the alleged fraudulent transfers and referenced numerous documents by attachment to support Chase’s claims. The trial court initially granted Chase’s motion and appellants then subsequently filed a belated memorandum in opposition to summary judgment. (Docket 60, 70.) However, upon appellants’ motion, a magistrate vacated that judgment because appellants had not been given an adequate opportunity to respond to Chase’s motion for summary judgment. (Docket 62, 74.) In that same entry, the magistrate went on to set Chase’s summary judgment motion for non-oral hearing on August 24, 2006. {¶7} The magistrate granted Chase summary judgment on October 19, 2006. (Docket 121.) The magistrate issued a detailed twelve-page decision. The magistrate deemed appellants’ failure to respond to discovery requests as admissions and noted that their memorandum in opposition to summary judgment contained only broad, sweeping statements lacking any evidentiary support. {¶8} On November 2, 2006, appellants filed objections to the magistrate’s decision. (Docket 128.) The attorney who prepared the objections argued: (1) he had not had enough time to familiarize himself with the case;1 (2) the magistrate had failed to issue findings of fact and conclusions of law (despite the detailed twelve- page decision); and (3) appellants had in fact responded to discovery requests. {¶9} On November 14, 2006, appellants filed a motion to stay the proceedings because Patricia Macejko had filed for bankruptcy in case no. 06-15797. (Docket 133.) The trial court sustained the motion two days later. (Docket 134.)

1. It appears that the attorney who filed the motion to vacate was at least the third attorney to have represented appellants in this matter. A previous attorney requested permission to withdraw as counsel because they had failed and refused to pay his fee and placed conditions on the payment of that fee that were unacceptable. (Docket 51.) The attorney also complained that appellants had failed to follow advice of counsel and had made statements of their intended course of action and that such intended course of action would be detrimental to their interests in this case. -4-

{¶10} On April 23, 2007, Chase filed a motion to reinstate the case to the active docket. (Docket 138.) Chase argued that the automatic stay in Patricia Macejko’s case no. 06-15797 had expired by operation of law, citing Section 362(c)(3), Title 11, U.S.Code. The trial court returned the case to the active docket on May 16, 2007. (Docket 139.) {¶11} The trial court held a hearing on appellants’ objections on July 17, 2007. (Docket 143.) On July 26, 2007, the trial court adopted the magistrate’s decision. (Docket 141.) Appellants appealed that decision under appellate case 07- MA-148. {¶12} On August 22, 2007, appellants filed a motion to vacate the trial court’s July 26, 2007 decision and Chase filed a reply brief in opposition. (Docket 147, 166.) The sole basis of the motion was that a bankruptcy stay in Patricia Macejko’s case no. 06-15797 was still in place at the time the trial court entered its order adopting the magistrate’s decision. The trial court overruled the motion on October 30, 2008. (Docket 169.) Appellants also appealed that decision this time under appellate case number 08-MA-242. Subsequently, this court consolidated both appeals. {¶13} In their first appeal (case number 07-MA-148), appellants’ sole assignment of error states: {¶14} “THE TRIAL COURT ERRED IN GRANTING APPELLEE’S MOTION FOR SUMMARY JUDGMENT, AS APPELLANT WAS NOT GIVEN AN OPPORTUNITY TO RESPOND, THUS DENYING APPELLANT’S DUE PROCESS.” {¶15} The trial court initially granted Chase’s summary judgment motion. (Docket 60.) However, upon appellants’ motion, a magistrate vacated that judgment because appellants had not been given an adequate opportunity to respond to Chase’s motion for summary judgment. (Docket 62, 74.) Appellants argue that after vacating that judgment, the trial court did not notify the parties when it would proceed to rule upon Chase’s summary judgment motion. {¶16} Contrary to appellants’ assertion, the trial court clearly stated when Chase’s summary judgment motion would be ruled upon. In the judgment entry -5-

vacating the previous award of summary judgment in Chase’s favor, the magistrate concluded the entry by stating, “Finally, a non-oral hearing will be held on August 24, 2006 at 7:00 A.M. upon plaintiff’s motion for summary judgment.” (Docket 74.) That entry was filed on July 20, 2006. Therefore, appellants had thirty-four days to file a further or renewed response to Chase’s summary judgment motion. In sum, appellants’ were given notice and ample time within which to file an additional or renewed responsive motion.

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

Related

Warsame v. Trans Am Trucking, Inc.
2024 Ohio 1020 (Ohio Court of Appeals, 2024)
Carpenter v. Antero Resources Appalachian Corp.
2022 Ohio 4619 (Ohio Court of Appeals, 2022)
McGiffin v. Skurich
2021 Ohio 2741 (Ohio Court of Appeals, 2021)
FIA Card Servs. v. Marshall
2010 Ohio 4244 (Ohio Court of Appeals, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
2010 Ohio 3152, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jp-morgan-chase-bank-v-macejko-ohioctapp-2010.