Barthold v. Turner

CourtSuperior Court of Maine
DecidedJanuary 8, 2016
DocketCUMre-14-367
StatusUnpublished

This text of Barthold v. Turner (Barthold v. Turner) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Barthold v. Turner, (Me. Super. Ct. 2016).

Opinion

STATE OF MAINE SUPERIOR COURT

CUMBERLAND ss. CIVIL ACTION Docket No. REJ-367

H. JOSEPH BARTHOLD, II, SOLE TRUSTEE OF BARTHOLD FAMILY TRUST, Plaintiff, ORDER ON PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT AND DEFENDANT'S MOTION FOR v. SUMMARY WDGMENT ON AMENDED CROSS CLAIM

WARREN M. TURNER and STATE OF MAINE ANNE L. TURNER, Cumberland, ss. Clerk's Office Defendants, and JA.N 1 1 2016 STA TE OF MAINE, RECEIVED UNITED STATES OF AMERICA, SCOTT DUGAS TRUCKING & EXCAVATION, INC., SCOTT DUGAS, ROBERT HAAS, and 7-9 WEST MAIN STREET ASSOCIATES, Parties-in-interest.

Before the Court is Plaintiffs motion for summary judgment for breach of contract based

on two promissory notes and for foreclosure of two mortgages securing those notes. Also before

the Court is Defendant Anne Turner's motion for summary judgment on her amended cross

claim. For the reasons discussed below, Plaintiffs motion is DENIED and Defendant Anne

Turner's motion is GRANTED as to Count I and DENIED as to Counts II and III.

I. Background Defendants Warren Turner and Anne Turner were granted the property located at 570

East Elm Street, Yarmouth, Maine as joint tenants on November 8, 1982. (Def. 's S.M.F. 1 1.) On

May 1, 1986, Defendants executed a promissory note in the principal amount of $40,000 (the

"1986 Note"). (Pl.'s S.M.F. 1 1.) Also on May 1, 1986, Defendants executed a mortgage deed

(the "1986 Mortgage"), which included as collateral the property at 570 East Elm Street. (Id. 1 · ·

2.) On September 4, 1990, Defendants executed a second promissory note in the principal

amount of $40,000 (the "1990 Note"). (Id. 1 4.) Also on September 4, 1990, Defendants

executed a mortgage deed (the "1990 Mortgage"), which included as collateral the property at

570 East Elm Street. (Id. 1 5.)

On May 4, 2010, the Internal Revenue Service ("IRS") recorded a Notice of Federal Tax

Lien. (Id.~ 9.) The IRS recorded a second Notice of Federal Tax Lien on August 18, 2010. (Id. 1

10.) Scott Dugas, individually and on behalf of Scott Dugas Trucking & Excavating, Inc.,

recorded an order for attachment and trustee process on February 16, 2011. (Id ~ 11.) Maine

Revenue Services ("MRS") recorded a Notice of State Tax Lien on September 13, 2011. (Id 1

12.) Robert Haas, individually and on behalf of 7-9 West Main Street Associates, recorded a writ

of execution on January 20, 2012. (Id. 113.) MRS recorded a second Notice of State Tax Lien on

May 4, 2012, a third notice on August 30, 2012, a fourth notice on September 25, 2012, and a

fifth notice on September 26, 2012. (Id 1~ 14-17.)

Plaintiff asserts that it sent a notice of right to cure to Defendants on September 22, 2014.

(Id. at ~ 20.) Plaintiff also asserts that, as of September 22, 2014, Defendants owed Plaintiff

$40,000 of principal and $236,927.66 in interest under the 1986 Note and $40,000 of principal

and $377,589.28 in interest under the 1990 Note. (Id. 1132-33.) Plaintiff claims that Defendants

have not made payments to Plaintiff. (Id. 123.)

2 On October 28, 2014, Plaintiff commenced this civil foreclosure action. Anne Turner

filed a cross claim against Warren Turner and the parties-in-interest alleging three counts: breach

of contract, contribution, and declaratory judgment. On March 19, 2015, Plaintiff moved for

summary judgment. None of the parties-in-interest filed an opposition to the Plaintiffs motion.

Anne Turner moved to join Plaintiffs motion for summary judgment and admitted Plaintiffs

statement of material facts. On July 9, 2015, Anne Turner moved for summary judgment on her

cross claim. Warren Turner has not appeared in this action.

II. Discussion

A. Plaintiffs Motion for Summary Judgment

The Court denies the Plaintiffs motion because the Plaintiff has failed to establish the

necessary elements of proof. Maine Rule of Civil Procedure 56(i) provides:

No summary judgment shall be entered in a foreclosure action filed pursuant to Title 14, Chapter 713 of the Maine Revised Statutes except after review by the court and determination that (i) the service and notice requirements of 14 M.R.S. § 6111 and these rules have been strictly performed; (ii) the plaintiff has properly certified proof of ownership of the mortgage note and produced evidence of the mortgage note, the mortgage, and all assignments and endorsements of the mortgage note and the mortgage; and (iii) mediation, when required, has been completed or has been waived or the defendant, after proper service and notice, has failed to appear or respond and has been defaulted or is subject to default.

M.R. Civ. P. 56(i); see also Bank of Am., NA. v. Greenleaf, 2014 ME 89, 1 18, 96 A.3d

700 (citing Chase Home Fin. LLC v. Higgins, 2009 ME 136, 1 11, 985 A.2d 508) (setting forth

the essential elements of proof necessary to support a judgment of foreclosure).

The Court must first determine whether the Plaintiff strictly complied with the notice

requirements of 14 M.R.S. § 6111. The Plaintiffs statement of material facts avers that on

September 22, 2014, the Plaintiff sent the Defendants notice of their right to cure in strict

compliance with section 6111. (Pl.'s S.M.F. 1 20.) The assertion that the notice complied with

3 the requirements of section 6111 is a legal conclusion that the Court may disregard. See

Diversified Foods, Inc. v. First Nat'! Bank, 605 A.2d 609, 612 (Me. 1992) (holding that

statements of material fact that "consist of legal arguments and conclusions rather than factual

allegations" may be excluded from consideration). Because the Plaintiff and the Plaintiffs

affiant did not attach a copy of the notice that was allegedly sent to the Defendants, the Court

cannot determine whether that notice complied with section 6111.'

Additionally, the Plaintiff asserts that it is the "holder" of the 1986 Note and the 1990

Note. (Pl. 's S.M.F. 125.) The assertion that the Plaintiff is the "holder" is a legal conclusion that

the Court may exclude. See Diversified Foods, Inc., 605 A.2d at 612. Furthermore, the

documentation underlying this assertion does not support the Plaintiffs conclusion that it is the

"holder" of both notes. A holder is "[t]he person in possession of a negotiable instrument that is

payable either to bearer or to an identified person that is the person in possession[.]" 11 M.R.S.

§ 1-1201(2l)(a) (2014) (emphasis added). The 1986 Note is payable to Lee and Carol Barthold

in their individual capacities. Lee and Carol Barthold executed an "assignment" purporting to

assign their interests in the note to the Plaintiff but did not indorse the note and therefore the

1986 Note is not payable to bearer or to the Plaintiff. 2 See 11 M.R.S. §§ 3-1204, 3-1205 (2014).

The Plaintiff also does not have physical possession of the 1990 Note and therefore cannot

qualify as the holder. 3 11 M.R.S. § l-1201(21)(a).

' Although Anne Turner admitted all of the Plaintiffs statements of material fact, her admission does not establish that the notice sent to her and Warren Turner strictly complied with 14 M.R.S. § 6111. Whether a particular notice complies with section 6111 is a legal conclusion that only the Court can draw after examining the notice. 2 The Plaintiff may be entitled to enforce the note pursuant to 11 M.R.S. § 3-130 I (2) if it can demonstrate that it is a transferee with the rights of a holder. See 11 M.R.S.

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

Related

Inkel v. Livingston
2005 ME 42 (Supreme Judicial Court of Maine, 2005)
Chase Home Finance LLC v. Higgins
2009 ME 136 (Supreme Judicial Court of Maine, 2009)
Lidstone v. Green
469 A.2d 843 (Supreme Judicial Court of Maine, 1983)
Diversified Foods, Inc. v. First National Bank of Boston
605 A.2d 609 (Supreme Judicial Court of Maine, 1992)
American Protection Insurance v. Acadia Insurance Co.
2003 ME 6 (Supreme Judicial Court of Maine, 2003)
HSBC Bank USA, N.A. v. Gabay
2011 ME 101 (Supreme Judicial Court of Maine, 2011)
Bryan R. v. Watchtower Bible & Tract Society of New York, Inc.
1999 ME 144 (Supreme Judicial Court of Maine, 1999)
Portland Valve, Inc. v. Rockwood Systems Corp.
460 A.2d 1383 (Supreme Judicial Court of Maine, 1983)
Levine v. R.B.K. Caly Corp.
2001 ME 77 (Supreme Judicial Court of Maine, 2001)
CACH, LLC v. Kulas
2011 ME 70 (Supreme Judicial Court of Maine, 2011)
The Bank of New York Mellon, N.A. v. Re/Max Realty One
2014 ME 66 (Supreme Judicial Court of Maine, 2014)
Philip C. Tobin v. Philip N. Barter
2014 ME 51 (Supreme Judicial Court of Maine, 2014)
Bank of American, N.A. v. Scott A. Greenleaf
2014 ME 89 (Supreme Judicial Court of Maine, 2014)

Cite This Page — Counsel Stack

Bluebook (online)
Barthold v. Turner, Counsel Stack Legal Research, https://law.counselstack.com/opinion/barthold-v-turner-mesuperct-2016.