Hudson City Savings Bank v. Hellman

196 Conn. App. 836
CourtConnecticut Appellate Court
DecidedApril 14, 2020
DocketAC41472
StatusPublished
Cited by4 cases

This text of 196 Conn. App. 836 (Hudson City Savings Bank v. Hellman) 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
Hudson City Savings Bank v. Hellman, 196 Conn. App. 836 (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. *********************************************** HUDSON CITY SAVINGS BANK v. CHARLES D. HELLMAN ET AL. (AC 41472) Keller, Elgo and Bishop, Js.

Syllabus

The substitute plaintiff, M Co., sought to foreclose a mortgage on certain real property owned by the defendants. After commencing the action, the original plaintiff, H Co., moved for summary judgment as to liability, which the trial court granted. Thereafter, the court granted H Co.’s motion to substitute M Co. as the plaintiff. In support of its motion to substitute, H Co. provided certain evidence that showed it had merged into M Co. approximately twenty-one months before H Co. had filed its motion for summary judgment. The court then rendered judgment of foreclosure by sale in favor of M Co., and the defendants appealed to this court, claiming that the court improperly granted the motion to substitute M Co. for H Co. and granted summary judgment as to liability in favor of H Co. Held: 1. The trial court did not abuse its discretion when it granted H Co.’s motion to substitute M Co. as the plaintiff as the substitution had no substantive effect: when H Co. merged into M Co., no assignment of the underlying cause of action occurred, as H Co.’s assets, including the cause of action against the defendants, vested in M Co. by operation of law, and M Co. was the real party of interest upon its merger with H Co.; moreover, the substitution of M Co. did not prejudice the defendants, as the defen- dants did not articulate how being misled by the failure to substitute M Co. as the plaintiff for more than two years after the merger occurred caused actual prejudice to their ability to defend against the claims brought against them, and M Co.’s obligation to establish its prima facie case was not circumvented because it carried the same burden in obtaining summary judgment as H Co. once the merger became effective; furthermore, under established law, the substitution of M Co. as the plaintiff was not necessary after its merger with H Co., and the failure of M Co. to substitute itself prior to H Co.’s motion for summary judgment did not preclude the defendants from obtaining discovery on any of the issues that were pertinent to opposing that motion. 2. The defendants could not prevail on their claim that the trial court improp- erly granted summary judgment as to liability in H Co.’s favor because H Co. failed to establish that it had standing, in that it possessed the mortgage note at the time the action was commenced: the record clearly demonstrated that H Co. satisfied its prima facie case that it had standing, as its production of the note, endorsed in blank, established a rebuttable presumption that it possessed the note at the time it commenced the foreclosure action, and the defendants failed to offer evidence to rebut that presumption; moreover, although H Co. was not obligated to provide anything further to show that it had standing to enforce the note, its additional evidentiary submissions established that it possessed the note at the time it commenced the underlying action. 3. The trial court improperly determined that M Co. satisfied its burden of proof to establish that H Co. complied with the notification requirements pursuant to the mortgage, and, thus, there was a genuine issue of material fact as to whether H Co. satisfied a condition precedent to foreclosure; H Co. did not submit any evidence to prove that the notice of default was actually delivered to the defendants, and no admissible evidence existed to support the claim that the notice of default was sent by first class mail, and, accordingly, the judgment was reversed and the case was remanded for further proceedings. Argued September 23, 2019—officially released April 14, 2020

Procedural History

Action to foreclose a mortgage on certain real prop- erty of the named defendant et al., and for other relief, brought to the Superior Court in the judicial district of Stamford-Norwalk, where the court, Randolph, J., granted the named plaintiff’s motion for summary judg- ment as to liability; thereafter, the court, Lee, J., granted the named plaintiff’s motion to substitute Manufactur- ers and Traders Trust Company as the plaintiff; subse- quently, the court, Randolph, J., rendered judgment of foreclosure by sale, from which the named defendant et al. appealed to this court; thereafter, the court, Ran- dolph, J., granted the substitute plaintiff’s motion to terminate the stay of execution. Reversed; judgment directed; further proceedings. Charles D. Hellman, self-represented, for the appel- lants (named defendant et al.). Zachary Grendi, for the appellee (substitute plaintiff). Opinion

ELGO, J. The defendants Charles D. Hellman and Holly H. Hellman1 appeal from the judgment of foreclo- sure by sale rendered by the trial court in favor of the substitute plaintiff, Manufacturers and Traders Trust Company (M&T). On appeal, the defendants claim that the court improperly (1) granted the motion to substi- tute M&T for Hudson City Savings Bank (HCSB) as the plaintiff in the action,2 and (2) rendered summary judgment as to liability in favor of HCSB. We agree with the defendants’ second claim and reverse the judgment of the trial court. The following facts and procedural history are rele- vant to the present appeal. On May 22, 2007, the defen- dants executed and delivered a note payable to Bank of America, N.A. (BANA), in the original principal amount of $532,000. The loan was secured by a mort- gage deed on real property located in Westport, exe- cuted that same day, and recorded on the Westport land records.3 BANA endorsed the note in blank. The defendants have been in default on the note and mort- gage since September, 2011. On January 7, 2013, BANA assigned both the note and the mortgage to HCSB, with that assignment subse- quently recorded on the Westport land records on Janu- ary 14, 2013. On June 2, 2013, BANA, as the servicer for the note, sent a letter to the defendants notifying them of their rights under the mortgage relief program pursuant to the provisions of General Statutes §§ 8- 265cc through 8-265kk. On June 21, 2013, BANA sent a letter to the defendants providing notice that the loan was in serious default and information with respect to the total amount required to cure the default. The notice of default also provided that, should the default not be cured on or before July 31, 2013, the mortgage payments would be accelerated. When no payments followed, HCSB commenced the present foreclosure action against the defendants on December 4, 2013. HCSB filed the operative complaint, its third revised complaint, on June 29, 2016.

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

Related

United Cleaning & Restoration, LLC v. Bank of America, N.A.
225 Conn. App. 702 (Connecticut Appellate Court, 2024)
Booth v. Park Terrace II Mutual Housing Ltd. Partnership
217 Conn. App. 398 (Connecticut Appellate Court, 2023)
Reiner v. Reiner
214 Conn. App. 63 (Connecticut Appellate Court, 2022)
Goshen Mortgage, LLC v. Androulidakis
205 Conn. App. 15 (Connecticut Appellate Court, 2021)

Cite This Page — Counsel Stack

Bluebook (online)
196 Conn. App. 836, Counsel Stack Legal Research, https://law.counselstack.com/opinion/hudson-city-savings-bank-v-hellman-connappct-2020.