Kenneth D. Laub

CourtUnited States Bankruptcy Court, S.D. New York
DecidedJune 14, 2024
Docket23-10689
StatusUnknown

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

Bluebook
Kenneth D. Laub, (N.Y. 2024).

Opinion

UNITED STATES BANKRUPTCY COURT SOUTHERN DISTRICT OF NEW YORK

In re: Kenneth D. Laub, Chapter 11 Debtor. Case No. 23-10689 (JPM)

MEMORANDUM OPINION AND ORDER ON MOTION TO DISMISS AND OBJECTION TO PROOF OF CLAIM NO. 1 OF WILMINGTON SAVINGS FUND SOCIETY, FSB AS TRUSTEE OF WV 2017-1 GRANTOR TRUST

A P P E A R A N C E S:

LAW OFFICES OF GABRIEL DEL VIRGINIA Counsel for the Debtor 30 Wall Street, 12th Floor New York, New York 10005 By: Gabriel Del Virginia, Esq.

ROACH & LIN, P.C. Counsel for Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust 6851 Jericho Turnpike, Suite 185 Syosset, New York 11791 By: Jacqueline M. Kelly, Esq.

KRISS & FEUERSTEIN, LLP Counsel for 163 East 64th Street LLC 360 Lexington Avenue, Suite 1200 New York, NY 10017 By: Stuart L. Kossar, Esq.

WILLIAM K. HARRINGTON United States Trustee, Region 2 One Bowling Green, Room 534 New York, NY 10004 By: Shara C. Cornell, Esq. JOHN P. MASTANDO III UNITED STATES BANKRUPTCY JUDGE

I. INTRODUCTION Pending before the Court is Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust’s (“Wilmington”), Motion to Dismiss and Memorandum of Law filed on November 21, 2023 (the “Motion to Dismiss”). (Docket No. 35-1).1 The Motion to Dismiss is supported by the Declaration of Jacqueline M. Kelly in Support of Wilmington’s Motion to Dismiss Chapter 11 Case (the “Kelly MTD Declaration”). (Docket No. 35-2). On January 4, 2024, the Debtor filed the Response and Answer to Motion of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust to Dismiss Chapter 11 Case (the “MTD Response”). (Docket No. 40). The MTD Response is supported by: (i) the Declaration of Debtor, Kenneth D. Laub, in Support of his Response/Opposition to Motion of Wilmington Savings Fund Society, FSB as Trustee of WB 2017-1 Grantor Trust to Dismiss Chapter 11 Case (the “Laub MTD Declaration”) (Docket No. 40-1); (ii) the Declaration of David Boies, Esq. (the “Boies Declaration”) (Docket No. 40-2); (iii) the Declaration of Y. David Scharf, Esq. In Support of Debtor’s Opposition and Answer to Motion to Dismiss (the “Scharf Declaration”) (Docket No. 40-3); (iv) the Declaration of Derek Wolman, Esq. (the “Wolman Declaration”) (Docket No. 40-4); (v) the Declaration of Eddie Shapiro in Support of Debtor’s Opposition and Answer to Motion to Dismiss (the “Shapiro Declaration”) (Docket No. 40-5);

1 References to “Docket No. __” are to filings entered on the docket in Kenneth D. Laub, No. 23-10689 (JPM) (Bankr. S.D.N.Y. May 2, 2023). References to “Bankruptcy Rule __” are to the Federal Rules of Bankruptcy Procedure. References to “Local Rule __” are to the Local Bankruptcy Rules for the Southern District of New York. References to “FRCP __” are to the Federal Rules of Civil Procedure. References to “POC No. __” are to Proofs of Claim entered on the claims register in the above-captioned case. and (vi) the Declaration of Loy Carlos in Support of Debtor’s Opposition and Answer to Motion to Dismiss (the “Carlos Declaration”) (Docket No. 40-6). On January 8, 2024, Wilmington filed the Reply in Further Support of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust’s Motion to Dismiss and

Memorandum of Law (the “MTD Reply”) (Docket No. 42). Also pending before the Court is the Debtor’s Objection to Proof of Claim No. 1 of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust (the “Claim Objection”). (Docket No. 52). The Claim Objection is supported by the Declaration of Debtor, Kenneth D. Laub, in Support of his Objection to Claim No. 1 of Wilmington Savings Fund Society, FSB as Trustee of WB 2017-1 Grantor Trust. (the “Laub Claim Objection Declaration”). (Docket No. 52-1). On May 1, 2024, Wilmington filed its Response to Debtor’s Objection to Claim No. 1 (the “Claim Objection Response”). (Docket No. 54). The Claim Objection Response is supported by the: (i) Declaration of Jacqueline Kelly in Response to Debtor’s Objection to the

Claim of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust (the “Kelly Claim Declaration”) (Docket No. 54-1); (ii) Declaration of Nicole Depascale in Response to Debtor’s Objection to the Claim of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust (the “Depascale Declaration”) (Docket No. 54-2); and (iii) Declaration of Chris Lechtanski in Response to Debtor’s Objection to the Claim of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust (the “Lechtanski Declaration”) (Docket No. 54-3). On May 5, 2024, the Debtor filed the Reply to Answer of Wilmington Savings Fund Society, FSB as trustee of WV 2017-1 Grantor Trust to Objection to Proof of Claim No. 1 Of Wilmington Savings Fund Society, FSB as Trustee of WV 2017-1 Grantor Trust (the “Claim Objection Reply”). (Docket No. 58). The Court held a hearing on the Motion to Dismiss on January 11, 2024 (the “January 11 Hearing” and the recording thereof, the “January 11 Hearing Recording”) where it heard

arguments of counsel. The Court also held continued hearings on April 4, 2024, May 7, 2024, and June 10, 2024 (the “June 10 Hearing” and the recording thereof, the “June 10 Hearing Recording”), where the Court received status updates on the Debtor’s ongoing efforts to sell the property, and arguments regarding the Claim Objection. Following the June 10 Hearing, the Court took these matters under advisement. The Court has reviewed and considered the Motion to Dismiss, the MTD Response, the MTD Reply, the Claim Objection, the Claim Objection Response, the Claim Objection Reply, the declarations, the arguments of counsel at the hearings, and the record as a whole. II. JURISDICTION The Court has jurisdiction over this matter pursuant to 28 U.S.C. §§ 1334 and 157(a). This is a core proceeding pursuant to 28 U.S.C. §§ 157(b)(2)(A) and (B).

III. BACKGROUND The Debtor is the owner of a single-family townhome located at 163 East 64th Street, New York, New York (the “Property”). (Motion to Dismiss at 4). The Debtor has owned the Property for 37 years, having purchased the Property in June 1986. (Laub MTD Declaration at ¶ 1). The Debtor has marketed the Property for sale on and off since 2003 through twelve brokers but has not successfully sold the Property. (MTD Reply at ¶ 4). On April 15, 2005, the Debtor executed a mortgage note secured by the Property (the “Note”) “in the amount of $9,000,000.00 in favor of Mortgage Electronic Registration Systems, Inc., as nominee for Chevy Chase Bank, FSB, its successors and assigns.” (Motion to Dismiss at 5). The Note was assigned to Capital One, N.A. (“Capital One”) on June 16, 2017. (Id.) On October 19, 2017, Capital One commenced a foreclosure proceeding (the “Foreclosure Proceeding”), as the Debtor had been in default since December 1, 2016. (Id.)

Capital One subsequently assigned the Note to Wilmington. (Id.) On October 11, 2022, Wilmington obtained a Judgment of Foreclosure (the “Judgment of Foreclosure”) “in the sum of $10,653,559.26 plus interest.” (Id.) Thereafter, a sale of the Property was scheduled for May 3, 2023, at 2:15 p.m., but the Debtor filed the instant Chapter 11 case the day before the sale. (Id; Docket No. 1). On June 28, 2023, Wilmington filed Proof of Claim No. 1 (the “Wilmington Claim”). (Claim No. 1).

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

Related

In Re Rockefeller Center Properties
272 B.R. 524 (S.D. New York, 2000)
In Re Bh S & B Holdings, LLC
439 B.R. 342 (S.D. New York, 2010)

Cite This Page — Counsel Stack

Bluebook (online)
Kenneth D. Laub, Counsel Stack Legal Research, https://law.counselstack.com/opinion/kenneth-d-laub-nysb-2024.