American Tax Funding, LLC v. First Eagle Corp.

196 Conn. App. 298
CourtConnecticut Appellate Court
DecidedMarch 3, 2020
DocketAC42610
StatusPublished
Cited by3 cases

This text of 196 Conn. App. 298 (American Tax Funding, LLC v. First Eagle Corp.) is published on Counsel Stack Legal Research, covering Connecticut Appellate Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
American Tax Funding, LLC v. First Eagle Corp., 196 Conn. App. 298 (Colo. Ct. App. 2020).

Opinion

*********************************************** The “officially released” date that appears near the be- ginning of each opinion is the date the opinion will be pub- lished in the Connecticut Law Journal or the date it was released as a slip opinion. The operative date for the be- ginning of all time periods for filing postopinion motions and petitions for certification is the “officially released” date appearing in the opinion.

All opinions are subject to modification and technical correction prior to official publication in the Connecticut Reports and Connecticut Appellate Reports. In the event of discrepancies between the advance release version of an opinion and the latest version appearing in the Connecticut Law Journal and subsequently in the Connecticut Reports or Connecticut Appellate Reports, the latest version is to be considered authoritative.

The syllabus and procedural history accompanying the opinion as it appears in the Connecticut Law Journal and bound volumes of official reports are copyrighted by the Secretary of the State, State of Connecticut, and may not be reproduced and distributed without the express written permission of the Commission on Official Legal Publica- tions, Judicial Branch, State of Connecticut. *********************************************** AMERICAN TAX FUNDING, LLC v. FIRST EAGLE CORPORATION ET AL. (AC 42610) Lavine, Moll and Flynn, Js.

Syllabus

The plaintiff, an assignee of municipal tax liens for the tax years 2005, 2006, 2007, and 2008, sought to collect the unpaid taxes on the 2006 through 2008 tax liens. The tax liens had been assigned to the plaintiff by the city of Hartford pursuant to statute (§ 12-195h), which grants to the assignee the same powers and rights the municipality would have if the lien had not been assigned. The plaintiff previously brought a separate action to foreclose on the 2005 tax lien, in which it obtained a judgment of strict foreclosure that it later assigned. In the collection action, the defendant property owner asserted various special defenses, including that the plaintiff’s claims were extinguished pursuant to statute (§ 12- 195) because the plaintiff had obtained a judgment of strict foreclosure on the 2005 tax lien, and that the defendant’s debt had been satisfied. Section 12-195 provides that when a municipality acquires real estate by foreclosure, the acquisition is deemed a cancellation by the municipal- ity as against the tax collector for unpaid taxes. The trial court rendered judgment in favor of the defendant on these two special defenses, from which the plaintiff appealed to this court. Held: 1. The trial court properly found that, pursuant to § 12-195 and the controlling precedent of Municipal Funding, LLC v. Gallulo (72 Conn. App. 755), the 2006 through 2008 tax liens were extinguished by the judgment of strict foreclosure rendered in favor of the plaintiff or its assignee in the foreclosure action on the 2005 tax lien and, thus, barred the plaintiff from recovering in this action; moreover, because the plaintiff or its assignee acquired title to the property by foreclosure, pursuant to § 12- 195, all of its claims, in whatever form those claims might take, were extinguished, a result that coincides with the common-law rule that prohibits double recovery and provides that a plaintiff may be compen- sated only once. 2. This court declined to review the plaintiff’s claim that the trial court erred when it concluded that the defendant’s debt had been satisfied as the plaintiff failed to present an adequate record for review. Argued January 15—officially released March 3, 2020

Procedural History

Action to recover certain unpaid municipal taxes brought to the Superior Court in the judicial district of Hartford, where the action was withdrawn as against 207 Main Street Investors, LLC; thereafter, the case was tried to the court, Cobb, J.; judgment for the named defendant, from which the plaintiff appealed. Affirmed. David L. Gussak, for the appellant (plaintiff). Gregory W. Piecuch, for the appellee (named defendant). Opinion

FLYNN, J. In this collection action, the plaintiff, American Tax Funding, LLC, appeals from the judgment of the trial court rendered in favor of the defendant First Eagle Corporation1 on two of its special defenses. The court concluded that the plaintiff, the assignee of municipal tax liens, was barred from recovery. On appeal, the plaintiff claims that the court (1) improperly determined that its claims were extinguished pursuant to General Statutes § 12-195, and (2) erred when con- cluding that the defendant’s debt to the plaintiff had been satisfied. We disagree and, accordingly, affirm the judgment of the trial court. The following facts, as found by the trial court, are relevant. The defendant failed to pay its property taxes on real property, located at 40 John Street in Hartford (property), for the tax years 2005, 2006, 2007, and 2008. This resulted in statutory tax liens in favor of the city of Hartford (city) for each of those tax years in the respective amounts of $12,100.55, $10,360.15, $9,465.50, and $10,723.31. On June 26, 2008, June 18, 2009, and June 25, 2010, the city assigned to the plaintiff its rights as to the four tax liens, pursuant to General Statutes § 12-195h, which permits a municipality to assign for consideration liens filed by the tax collector. Each assignment provided that the city assigned ‘‘all of the [c]ity’s right, title and interest in and to certain liens created by law in favor of the [c]ity of Hartford, Con- necticut to allow the tax collector of such [c]ity to secure unpaid taxes on real property . . . . By execu- tion of the [a]ssignment, the [c]ity is assigning and the [a]ssignee is assuming, all of the rights at law or in equity, obligations, powers and duties as the [c]ity of Hartford and the [c]ity’s tax collector would have with respect to the above liens . . . .’’ On February 17, 2015, the plaintiff initiated a separate foreclosure action seeking to foreclose on the 2005 tax lien only. The plaintiff failed to identify in its foreclosure complaint the 2006 through 2008 tax liens that it also held, despite the requirement under Practice Book §§ 10-69 and 10-702 that all encumbrances of record be pleaded in the complaint. On June 12, 2015, the plaintiff moved for a judgment of strict foreclosure. The plain- tiff’s affidavit of debt stated the amount of debt as $23,810.15. The plaintiff submitted an appraisal of the property and an affidavit of the appraisal, which estab- lished that the fair market value of the property was $105,000. The plaintiff’s foreclosure worksheet, form JD-CV-77, represented the fair market value of the prop- erty to be $105,000. Foreclosure worksheets are filed by the plaintiff for the guidance of the court. The fore- closure worksheet also listed the total encumbrances prior to the plaintiff’s 2005 lien to be $65,332.03, an amount equal to the 2006 through 2008 tax liens.3 On June 29, 2015, the court granted the plaintiff’s motion for a judgment of strict foreclosure and found that the fair market value of the property was $105,000, and the debt was $23,810.15; the court set a law day of August 24, 2015. The law day passed without redemp- tion. On August 26, 2015, the combined total of the 2005 through 2008 tax liens was $93,260.19, and the total payoff amount including attorney’s fees and costs was $105,259. On August 27, 2015, the plaintiff assigned the foreclosure judgment to City Shelter, LLC (City Shel- ter).4 The plaintiff filed a certificate of foreclosure on August 28, 2015, despite the fact that the plaintiff had assigned the foreclosure judgment to City Shelter. City Shelter sold the property on April 8, 2016, for $63,000, and received a net amount of $44,933.81 after expenses.

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

Related

Krausman v. Liberty Mutual Ins. Co.
236 Conn. App. 109 (Connecticut Appellate Court, 2025)
TLOA of CT, LLC v. Taipe
220 Conn. App. 667 (Connecticut Appellate Court, 2023)
Stratford v. 500 North Avenue, LLC
210 Conn. App. 718 (Connecticut Appellate Court, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
196 Conn. App. 298, Counsel Stack Legal Research, https://law.counselstack.com/opinion/american-tax-funding-llc-v-first-eagle-corp-connappct-2020.