Howard v. Bridgeport Metal Goods, No. Cv92-0041276s (Jan. 28, 1993)

1993 Conn. Super. Ct. 691
CourtConnecticut Superior Court
DecidedJanuary 28, 1993
DocketNo. CV92-0041276S
StatusUnpublished

This text of 1993 Conn. Super. Ct. 691 (Howard v. Bridgeport Metal Goods, No. Cv92-0041276s (Jan. 28, 1993)) 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
Howard v. Bridgeport Metal Goods, No. Cv92-0041276s (Jan. 28, 1993), 1993 Conn. Super. Ct. 691 (Colo. Ct. App. 1993).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION AND ORDER REGARDING INJUNCTIVE RELIEF AGAINST FORECLOSURE EJECTMENT PENDING NEW TRIAL Defendant Bridgeport Metal Goods Employees Credit Union, Inc., originally brought an action against plaintiff Gregory J. Howard, Jr. for the non-payment of a note dated February 11, 1987 which the plaintiff purportedly co-signed. The defendant secured a judgment lien against the plaintiff's primary residence and on August 3, 1990 commenced a foreclosure action on the lien, Bridgeport Metal v. Howard, docket no. CV90-0035921S. On June 24, 1991, the court entered a judgment of strict foreclosure and set the law day as June 23, 1992. The plaintiff failed to redeem the property before the expiration of the law day. Title to the plaintiff's property had been transferred and the court issued an execution for ejectment which was served by abode service on July 7, 1992.

In the present action, Howard v. Bridgeport Metal Goods Employees Credit Union, Inc., Docket No. CV92-0041276S, the plaintiff alleges that he had no actual notice of the foreclosure action until July of 1992 because "[a]ll pleadings and communications with counsel were intercepted and arranged by the plaintiff's wife who concealed the action from the plaintiff." (Verified Complaint, para. 5). The plaintiff alleges that had he known of the foreclosure action, he would have defended the suit and redeemed the property and he is presently ready, willing and able to redeem the property. As a result, the plaintiff requests that the court order a new trial pursuant to section 52-270 of the General Statutes. The plaintiff has attached an affidavit to his complaint which contains the foregoing statements.

On October 27, 1992, the plaintiff filed an application for temporary injunction requesting that the court enjoin the defendant from evicting the plaintiff from the foreclosed property. The plaintiff argues in his memorandum supporting the application for temporary injunction that he was unaware of the foreclosure proceedings because his wife had intercepted all communications regarding the action and as a result the CT Page 692 foreclosure writ failed to meet the notice requirements of General Statutes 49-31e. As a result of his lack of knowledge, the plaintiff states that title to his property has been transferred to the defendant and the transfer has allowed the defendant to obtain a windfall of over $50,000.00.

On November 23, 1992 the defendant and his wife testified in court in support of the application. Plaintiff Gregory Howard testified that he first became aware of the foreclosure action in July of 1992, after the issuance of the ejectment order. Plaintiff Gregory Howard testified further that the signature on the pro se appearance, filed in the foreclosure action on August 17, 1990 was not signed by him; that he was not aware of the June 12, 1991 filing of an appearance allegedly by Attorney Donald Altschuler on his behalf in the foreclosure case; and that he never discussed a foreclosure case with Attorney Altschuler nor sought his representation in said case. Plaintiff Gregory Howard also testified that his wife did not tell him about the foreclosure case prior to the order of ejectment. The plaintiff maintains that he is ready and able to redeem the property.

Plaintiff's wife testified that she wrote the checks for their marital debts; that she kept knowledge of the foreclosure action away from her husband and that she obtained the services of Attorney Donald Altschuler. The plaintiff's wife also testified that she arranged a long law day with the expectation that she would be able to pay off the underlying debt in time to redeem the property without notice to her husband.

Although the plaintiff had some difficulty identifying his signature on several documents introduced in evidence during the hearing of this motion, the court finds as credible his testimony that he was not aware of the foreclosure proceeding until sometime in July of 1992. The court further finds as credible the plaintiff wife's testimony that she obtained the services of counsel in the foreclosure case and that she deliberately kept her knowledge of the foreclosure case away from the plaintiff. It is significant to note that during the hearing on this motion plaintiff's wife invoked the protection against self-incrimination provided in theFifth Amendment of the United States Constitution with respect to questions which probed the details of her non-disclosure and which would have illuminated the details of her methodology in handling the foreclosure matter. CT Page 693

I. PLAINTIFF'S REQUEST FOR A NEW TRIAL

Connecticut General Statutes 52-270 provides in material part that:

(a) The superior court may grant a new trial of any action that may come before it, for . . . want of actual notice of the action to any defendant or of a reasonable opportunity to appear and defend, when a just defense in whole or in part existed . . . or for other reasonable cause . . . .

(b) An affidavit signed by any party or his or her attorney shall be presumptive evidence of want of actual notice.

The plaintiff cites to Cavallo v. Derby Savings Bank in support of his request for a new trial. In Cavallo, a judgment of strict foreclosure was entered on the plaintiffs' real property from which the plaintiffs did not appeal and the property was therefore redeemed by the defendant. Cavallo v. Derby Savings Bank, 188 Conn. 281, 282, 449 A.2d 986 (1982). The plaintiffs sought a new trial pursuant to section 52-270, a declaratory judgment vacating and rendering void the foreclosure judgment, and a temporary injunction prohibiting execution of the foreclosure judgment. The plaintiffs claimed that the foreclosure judgment was inequitable due to fraud, accident or mistake. The defendant filed a motion to strike the plaintiff's complaint which was granted, and the plaintiff appealed that decision. The Supreme Court found no error in the trial court's decision to grant the defendant's motion to strike and therefore never reached the issue of whether an injunction and new trial would have been granted had the plaintiff alleged facts sufficient to establish fraud. However, the court states in its decision that;

[c]ourts of equity may grant relief from the operation of a judgment when to enforce it is against conscience, and where the [party] had no opportunity to make a defense, or was prevented from so doing by accident, or the fraud or improper management of the opposite party, and without fault on his own part. (Citations omitted.) Fraud, accident, mistake, and surprise are recognized grounds for equitable CT Page 694 interference, when one, without his own negligence, has lost an opportunity to present a meritorious defense to an action, and the enforcement of the judgment so obtained against him would be against equity and good conscience, and there is no adequate remedy at law.

(Citations omitted). Id., see also Hoey v. Investors' Mortgage Guaranty Co., 118 Conn. 226, 171 A.2d 438 (1934); East Hartford v. Miller, 27 Conn. Sup. 503, 506, 245 A.2d 396

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

Related

E. M. Loew's Enterprises, Inc. v. Surabian
153 A.2d 463 (Supreme Court of Connecticut, 1959)
City of Hartford v. American Arbitration Ass'n
391 A.2d 137 (Supreme Court of Connecticut, 1978)
Small Business Investment Co. v. Cavallo
449 A.2d 988 (Supreme Court of Connecticut, 1982)
Cavallo v. Derby Savings Bank
449 A.2d 986 (Supreme Court of Connecticut, 1982)
Hartford Division, Emhart Industries, Inc. v. Amalgamated Local Union 376
461 A.2d 422 (Supreme Court of Connecticut, 1983)
Jarvis v. Martin
58 A. 15 (Supreme Court of Connecticut, 1904)
Hoey v. Investors' Mortgage & Guaranty Co.
171 A. 438 (Supreme Court of Connecticut, 1934)
Town of East Hartford v. Miller
245 A.2d 396 (Connecticut Superior Court, 1968)
Karls v. Alexandra Realty Corp.
426 A.2d 784 (Supreme Court of Connecticut, 1980)
Silitschanu v. Groesbeck
543 A.2d 737 (Supreme Court of Connecticut, 1988)

Cite This Page — Counsel Stack

Bluebook (online)
1993 Conn. Super. Ct. 691, Counsel Stack Legal Research, https://law.counselstack.com/opinion/howard-v-bridgeport-metal-goods-no-cv92-0041276s-jan-28-1993-connsuperct-1993.