Blubaugh v. Rockland County Partners, No. Cv 94 0137106 (Aug. 1, 1995)

1995 Conn. Super. Ct. 8973
CourtConnecticut Superior Court
DecidedAugust 1, 1995
DocketNo. CV 94 0137106
StatusUnpublished

This text of 1995 Conn. Super. Ct. 8973 (Blubaugh v. Rockland County Partners, No. Cv 94 0137106 (Aug. 1, 1995)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Blubaugh v. Rockland County Partners, No. Cv 94 0137106 (Aug. 1, 1995), 1995 Conn. Super. Ct. 8973 (Colo. Ct. App. 1995).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION In their one count complaint, the plaintiffs, Lauren Blubaugh, f/k/a Lauren Mills, and Michael Mills, seek to foreclose a first mortgage executed by the defendant, Rockland Road Partners, a general partnership, and a number of its partners, including its managing partner, David A. Cleveland, and Nancy Cleveland.1 The plaintiffs allege that the defendants signed a promissory note, dated September 16, 1983, in the original principal amount of $600,000 payable to Lauren Corporation; that to secure this note the defendants executed a purchase money mortgage to Lauren Corporation involving an industrial building located at 13 Martin Luther King Drive in South Norwalk and situated on approximately one acre; that the mortgage was subsequently assigned to the plaintiffs; that the subject premises were conveyed in 1990 to David A. Cleveland, who is currently the record owner and in possession thereof; that the promissory note is in default and that the plaintiffs chose accelerate the note; that the principal debt is approximately $540,000; and that the plaintiffs seek a foreclosure of their mortgage.

The defendants filed an answer denying that they were in default and a special defense to the effect that the plaintiffs had failed to provide notice to the Clevelands of the alleged default and acceleration of the note.

This case was referred to Attorney Edwin K. Dimes, an attorney trial referee, in accordance with General Statutes §52-434 (a) and Practice Book § 428 et seq. The referee conducted a trial and then filed his report containing the following findings of fact: (1) that the note called for monthly payments to be amortized over a twenty five year period, with the entire balance due by way of a balloon payment ten years after execution, viz., September of 1993; (2) that the defendants CT Page 8974 missed three monthly installments; (3) that the note did not require notice of a default in the event of failure to make periodic payment, but that, in any event, the present action was commenced only after the debt had matured in September, 1993; (4) that the note was in default as the maturity date has passed without payment of the required balloon payment; (5) although the parties discussed extending the mortgage after ten years had expired, and the plaintiffs made a proposal in January, 1994, the claim by the defendants that the plaintiffs agreed to extend the mortgage was erroneous because the parties never came to an agreement concerning such an extension; (6) that the present fair market value of the subject premises was $775,000 based on the assessment by the Norwalk municipal assessor and the testimony of David Cleveland, the owner of the subject premises; and (7) that the debt, including interest at the minimum rate of 11% until maturity and thereafter at 12%, was approximately $586,000, exclusive of attorney's fees and costs, at the time of trial on December 7, 1994, with a per diem amount of $168.13.

The attorney trial referee concluded as a result of his findings of fact that a judgment of foreclosure should enter in favor of the plaintiffs to include attorney's fees and costs as provided in the promissory note executed by the defendants.

The defendants, the Clevelands and Condor, pursuant to Practice Book § 438, moved to correct the referee's report to reflect that: (1) the plaintiffs failed to prove that they had given written notice to the defendants of a default in periodic payments or the failure to make the balloon payment at maturity; (2) the plaintiffs never provided the defendants with a pay-off figure as of the maturity of the note in September, 1993; (3) the parties had agreed on an extension of the mortgage, but the plaintiffs breached the agreement and acted in bad faith by insisting on a complete refinancing of the mortgage; and (4) the plaintiffs never provided a notice of acceleration to the defendants. In response to the motion to correct filed by the defendants, the attorney trial referee declined to make any corrections to his report or recommendation that a judgment of foreclosure enter in favor of the plaintiffs.

The plaintiffs also filed a motion to correct the referee's report on the ground that the amount of debt due from the defendants had been miscalculated, and that the debt was approximately $632,000, not $586,000, as found by the referee. The plaintiffs also claimed that the referee had overvalued the CT Page 8975 fair market value of the subject premises at $775,000, instead of $550,000, as testified to by their appraiser. The referee declined to change his report in either regard.

The defendants filed exceptions to the referee's report pursuant to Practice Book § 439, and properly included the required transcript of the evidence that was introduced at the trial. The exceptions contend that the referee was in error in failing to find, or to delete, those facts referred to in the defendants' motion to correct, and in his conclusion that the plaintiffs were entitled to a foreclosure of their mortgage. The defendants reiterated their contention that the plaintiffs had failed to prove that they had given notice to the defendants of a default in the payment of the note, or of the pay-off figure upon maturity, and that the plaintiffs had breached their agreement to extend the terms of payment of the mortgage.

The plaintiffs also filed exceptions to the report regarding the calculation of the debt, claiming that the note, by its terms, was supposed to be recast in 1990 at a new interest rate, and that the interest was increased to 11% from that year to maturity in 1993, and hence the debt was approximately $632,000 because of the new interest payment.

As to this court's scope of review of an attorney trial referee's recommendations regarding the facts of a given case, the Supreme Court has stated that: (1) the trial court may not "retry the case"; and (2) a court may not find additional facts or reject facts found by the referee unless, in the words of Practice Book § 439, "a material fact has been found without evidence or the [referee] has failed to find an admitted or undisputed fact, or has found a fact in such doubtful language that its real meaning does not appear." Dills v. Enfield,210 Conn. 705, 714, 557 A.2d 517 (1989). Furthermore, a trial court may not engage in "fact-finding contrary to the report of the referee." Id., 716. See also Practice Book § 440.

Therefore, the issue in this case concerns the referee's factual findings that proof of notice of default was not necessary because the action did not commence until after maturity when the principal was due and not paid, and that the parties did not reach an agreement on extending the time when the mortgage payments were due. A review of the transcript indicates that there was sufficient credible support in the record for these factual findings made by the referee.2 Although CT Page 8976 evidence to the contrary was presented at trial, it is axiomatic that "[w]here evidence is in conflict, its probative value is for the trier of fact to determine." Bernard v. Gershman, 18 Conn. App. 652,656, 559 A.2d 1171 (1989).

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

Related

Dills v. Town of Enfield
557 A.2d 517 (Supreme Court of Connecticut, 1989)
Argentinis v. Gould
592 A.2d 378 (Supreme Court of Connecticut, 1991)
Bernard v. Gershman
559 A.2d 1171 (Connecticut Appellate Court, 1989)
All American Pools, Inc. v. Lato
569 A.2d 562 (Connecticut Appellate Court, 1990)
Argentinis v. Gould
579 A.2d 1078 (Connecticut Appellate Court, 1990)

Cite This Page — Counsel Stack

Bluebook (online)
1995 Conn. Super. Ct. 8973, Counsel Stack Legal Research, https://law.counselstack.com/opinion/blubaugh-v-rockland-county-partners-no-cv-94-0137106-aug-1-1995-connsuperct-1995.