City of Bridgeport v. Equitable Title & Mortgage Co.

138 A. 452, 106 Conn. 542
CourtSupreme Court of Connecticut
DecidedAugust 5, 1927
StatusPublished
Cited by13 cases

This text of 138 A. 452 (City of Bridgeport v. Equitable Title & Mortgage Co.) is published on Counsel Stack Legal Research, covering Supreme Court of Connecticut primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
City of Bridgeport v. Equitable Title & Mortgage Co., 138 A. 452, 106 Conn. 542 (Colo. 1927).

Opinion

Hinman, J.

Upon this reservation the following questions are presented: (1) Were the taxes legally abated? (2) If the taxes were not legally abated, then does the attempted abatement, under the facts as stipulated, preclude the collection thereof? (3) Were the tax liens legally released? (4) If the tax liens were not legally released, then has the Court of Common Pleas, under the facts as stipulated, power to reinstate and to decree a foreclosure of the same? (5) If the tax liens were not legally released, should the Court of Common Pleas, under the facts as stipulated, reinstate and decree a foreclosure of the same?

The defendants, in argument, concede, as upon this record the law would require, that the taxes upon which the liens in question are predicated were not legally abated by the city of Bridgeport, that the attempted abatement does not preclude the collection thereof, that the tax liens were not legally released, and that the Court of Common Pleas has power to reinstate the-liens and, unless deterred by the equitable considerations which are urged, to decree foreclosure thereof. The only present controversy, therefore, relates to the fifth question. This is, in effect, the issue raised by the fifth and only present special defense, in which the defendants assert that to compel the defendants to pay the taxes, as is sought by this action, would be inequitable and an abuse of the powers of a court of equity.

The stipulated facts which are deemed to be pertinent to the present inquiry are: On September 1st, 1920, Morris Slachter and Marcu Marcus were the owners of the real estate described in the complaint, subject to a first mortgage of $17,000 in favor of a bank, and a second mortgage for $11,000 in favor of *545 defendant Jacob W. Gerber. Slachter and Marcus continued to own the equity in the premises until December 24th, 1921. On the grand list of October, 1920, a regular tax of $719.44 and a special tax of $149.38 were assessed, on this real estate, against Slachter and Marcus, and on the list of 1921 a regular tax of $766.80. These taxes not having been paid within the time limited, March 31st, 1922, January 1st, 1923, and March 1st, 1923, respectively, the tax collector caused to be duly recorded certificates of lien upon the property.

On December 24th, 1921, Marcus conveyed his interest in the premises to Abraham Sinrod, and on January 10th, 1922, Slachter and Sinrod transferred the property to one A. B. Reich; both conveyances were made subject to the mortgages and taxes on the lists of 1920 and 1921. Thereafter and before February 28th, 1922, Gerber, the second mortgagee, brought an action to foreclose his mortgage, and on that date Reich, to avoid foreclosure and for the sum of $250 paid by Gerber in order to avoid the time and expense of foreclosure, transferred the premises to Estelle Gerber, sister of Jacob W. Gerber, subject to mortgages and taxes. Gerber’s purpose in having title taken by another was to prevent a merger of his second mortgage interest and the fee. On August 30th, 1922, Estelle Gerber, without any consideration, quitclaimed her interest in the premises to the defendant the Equitable Title and Mortgage Company, of which corporation the defendant Jacob W. Gerber was and is the majority stockholder. This corporation took and held the title for the same purpose as had Estelle Gerber.

On or about September 4th, 1923, the defendant corporation, in the names of Marcus and Slachter, without their knowledge or consent, filed with the city clerk a petition “for adjustment of taxes on the lists of 1920, *546 1920 special, and 1921.” Thereafter, in consequence of action taken by the common council upon that petition, the corporation paid $250 of the tax on the list of 1920, $100 of the special tax, and $250 on the tax on the list of 1921, and the city attempted to abate the balance of these taxes and filed releases of the several tax liens.

On or about August 15th, 1926, the plaintiff Challenger, as tax collector, signed and delivered to a proper officer an alias tax warrant against Slachter and Marcus, and they, to' avoid threatened incarceration in jail pursuant to the command of the warrant, paid $300 of the amount of the taxes remaining unpaid. Thereafter Marcus and Slachter employed attorneys to represent them, which attorneys are authorized by the tax attorney and the tax collector of the city of Bridgeport, in so far as they have power to grant such authority, to represent the plaintiffs in this action, on the understanding that their compensation will be paid by Marcus and Slachter. These attorneys drew the complaint, but it was signed by the tax attorney. No further action has been taken on the tax warrant, pending the outcome of this suit. The premises in question consist of land with a building thereon containing two stores and ten three-room apartments, and are worth $25,000. None of the defendants, nor Marcus or Slachter, are poor and unable to pay the taxes.

The main contention of the defendants is that the resort on the part of the plaintiffs to the remedy of foreclosure of the tax liens instead of relying entirely on the right to collect the balance of taxes from Marcus and Slachter involves such manifest inequity that the court should hot countenance and effectuate it. We do not understand the defendants to dispute that the statute provides three distinct and concomitant remedies or methods for the collection of taxes, viz., *547 levy under § 1295 of the General Statutes; tax lien under § 1300, continuance of same under § 1308, and foreclosure under § 1302; and action, as for the recovery of a debt, under § 1313. Cromwell v. Savage, 85 Conn. 376, 377, 82 Atl. 972; Sperry v. Butler, 75 Conn. 369, 372, 53 Atl. 899; Albany Brewing Co. v. Meriden, 48 Conn. 243, 246. Neither can it be seriously questioned that these remedies are cumulative, subject to the condition provided in § 1313, that a substantial recovery by action under that section or by enforcement of lien shall bar a recovery by any other remedy. The defendants concede that if foreclosure of the liens were the only remedy open to the city “a court of equity would undoubtedly extend its authority, as far as possible, to save the municipality from the loss of these taxes.”

The claimed disabling vice appears, then, to lie in the fact that the city, by its proper officers, has elected to pursue this remedy, instead of collecting further from Marcus and Slachter under the alias warrant or recovering from them under § 1313. The defendants’ contention is to the effect that since Marcus and Slachter were the owners of the property when the taxes were assessed and the taxes were, in consequence, assessed in their names, the remedies for collection as against them should be exhausted before resort is had to the lien. We find nothing in the statutes, the decided cases, or the agreed facts compelling, or persuasive of, such a conclusion. Our attention is called to the statement in Middletown Savings Bank v. Bach arach, 46 Conn. 513, 524, that “the party against whom a tax is assessed is directly liable for the tax and his duty [to pay it] is clear.” But the fact that these parties were directly liable for the taxes does not require the city to exhaust its remedies against them before suing others.

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

Related

Town of Windham v. Atc Partnership, No. 96-0054331-S (Sep. 29, 2000)
2000 Conn. Super. Ct. 12113 (Connecticut Superior Court, 2000)
Town of Voluntown v. Pine Valley Estates, No. 094440 (Sep. 23, 1991)
1991 Conn. Super. Ct. 8251 (Connecticut Superior Court, 1991)
Berlinski v. Ovellette
325 A.2d 239 (Supreme Court of Connecticut, 1973)
Jenkins v. Jenkins, Jr.
111 A.2d 21 (Connecticut Superior Court, 1954)
Ashley Realty Co., Inc. v. Metropolitan District
46 A.2d 13 (Supreme Court of Connecticut, 1946)
Christiano v. Christiano
41 A.2d 779 (Supreme Court of Connecticut, 1945)
Rice v. Farrell
28 A.2d 7 (Supreme Court of Connecticut, 1942)
City of Bridgeport v. Kirk
8 Conn. Super. Ct. 167 (Connecticut Superior Court, 1940)
Town of Southington v. Kass
7 Conn. Super. Ct. 16 (Connecticut Superior Court, 1939)
Town of Southington v. Kass
7 Conn. Supp. 16 (Pennsylvania Court of Common Pleas, 1939)
Erickson v. Foote
153 A. 853 (Supreme Court of Connecticut, 1931)
State Ex Rel. Foote v. Bartholomew
142 A. 800 (Supreme Court of Connecticut, 1928)

Cite This Page — Counsel Stack

Bluebook (online)
138 A. 452, 106 Conn. 542, Counsel Stack Legal Research, https://law.counselstack.com/opinion/city-of-bridgeport-v-equitable-title-mortgage-co-conn-1927.