Jeffrey Stoops v. Richard Nelson

2013 ME 27, 61 A.3d 705, 2013 WL 791602, 2013 Me. LEXIS 27
CourtSupreme Judicial Court of Maine
DecidedMarch 5, 2013
StatusPublished
Cited by4 cases

This text of 2013 ME 27 (Jeffrey Stoops v. Richard Nelson) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Jeffrey Stoops v. Richard Nelson, 2013 ME 27, 61 A.3d 705, 2013 WL 791602, 2013 Me. LEXIS 27 (Me. 2013).

Opinion

JABAR, J.

[¶ 1] Jeffrey and Jeanne Stoops appeal from a judgment entered in the Superior Court (Aroostook County, Hunter J.), granting Richard and Betty Nelson’s 1 motion for summary judgment declaring that the Nelsons properly acquired title through a municipal quitclaim deed to property located in Madawaska that the Stoopses once owned. The Stoopses argue that the court erred in granting the Nelsons’ motion for summary judgment because the Town of Madawaska, which foreclosed on the property and subsequently sold it to the Nelsons, failed to give the Stoopses proper notice of the pending foreclosure in violation of the Due Process Clause of the Fourteenth Amendment. Additionally, the Stoopses argue that the Town failed to adhere strictly to the requirements of 36 M.R.S. §§ 942 and 943 (2012), which outline the steps a municipality must take in order to foreclose on a municipal tax lien. Because the Town complied with the requirements of the statutory scheme and gave the Stoopses sufficient notice, we affirm the trial court’s judgment.

*708 I. BACKGROUND

[¶2] Rather than submitting separate statements of material facts pursuant to M.R. Civ. P. 56, the parties submitted to the trial court an agreed statement of facts, related exhibits, and cross-motions for summary judgment, aiding the court’s review and allowing us to apply the law to the following undisputed facts.

A. Municipal Tax Lien 2004-05

[¶ 3] In 2005, Jeffrey and Jeanne Stoops owned property located at 218 Main Street in Madawaska, and the Town of Madawaska assessed taxes on that property for fiscal year 2004. The Stoopses failed to pay those taxes, and on May 19, 2005, the Town sent a “30 Day Demand” notice (the “2004 section-942 notice”) to the Stoopses, as required by 36 M.R.S. § 942. 2 The Town sent the notice in a single envelope by certified mail, return receipt requested, to the residence at 218 Main Street. The notice informed the Stoopses of the amount of municipal tax due, described the property on which the tax was assessed, demanded payment within thirty days, and stated that a lien was placed on the property to secure payment. The notice also warned: “IMPORTANT: DO NOT DISREGARD THIS NOTICE. YOU WILL LOSE YOUR PROPERTY UNLESS YOU PAY YOUR 05 PROPERTY TAXES, INTEREST AND COSTS.” 3 Jeanne Stoops signed the certified mail receipt acknowledging that she received the notice. On June 23, 2005, the Town recorded a tax lien certificate in the registry of deeds.

[¶ 4] Although not required by statute, on October 26, 2006, the Town sent a letter (the “2004 lien-foreclosure-warning letter”), via first class mail, addressed to Jeffrey Stoops, informing him that the property taxes secured by the lien were still due and that the Town would begin the process of acquiring the property if he did not pay. That letter was not returned. On November 14, 2006, as re *709 quired by 36 M.R.S. § 943, 4 the Town sent the Stoopses, by certified mail, return receipt requested, a “Notice of Impending Automatic Foreclosure,” (the “2004 section-943 notice”) informing them that the tax lien mortgage would be foreclosed upon on December 23, 2006. The notice was returned unclaimed. 5

B. Municipal Tax Lien 2005-06

[¶ 5] On May 16, 2006, the Town sent by certified mail, return receipt requested, a “30 Day Demand” notice (the “2005 section-942 notice”) to Jeffrey and Jeanne Stoops for unpaid municipal taxes assessed in 2005. The notice was returned unclaimed. On June 19, 2006, the Town recorded a tax lien certificate in the registry of deeds. On October 16, 2007, the Town sent, by first class mail, a letter (the “2005 lien-foreclosure-warning letter”) addressed to Jeffrey Stoops, indicating that the “2004-2005 tax liens” remained unpaid, and that the Town would begin the pro *710 cess of automatic foreclosure if Stoops did not respond by November 5, 2007. On November 5, 2007, the Town sent the Stoopses, by certified mail, return receipt requested, a “Notice of Impending Automatic Foreclosure,” (the “2005 section-943 notice”) informing them that the tax lien mortgage would be foreclosed upon on December 19, 2007. Jeanne Stoops signed the certified mail receipt acknowledging that she received the notice.

C. Municipal Tax Lien 2006-07

[¶ 6] On May 15, 2007, the Town sent by certified mail, return receipt requested, a “30 Day Demand” notice (the “2006 section-942 notice”) to Jeffrey and Jeanne Stoops for unpaid municipal taxes assessed in 2006. The notice was returned unclaimed. 6 On June 19, 2007, the Town recorded a tax lien certificate in the registry of deeds. On November 13, 2008, the Town sent, by first class mail, a letter (the “2006 lien-foreclosure-warning letter”) to Jeffrey Stoops, indicating that the Town had foreclosed on his property and informing him that the Town would be selling the property if he did not negotiate a payment agreement. The letter also informed Stoops that in the aggregate, he owed $9,277.05. On November 17, 2008, a “Notice of Impending Automatic Foreclosure” (the “2006 section-943 notice”) was sent by certified mail, return receipt requested, to Jeffrey Stoops, informing the Stoopses that the property would be foreclosed upon on December 31, 2008. The Stoopses’ adult daughter signed the certified mail receipt acknowledging that she received the notice. The Stoopses maintain that they do not recall ever receiving any correspondence from the Town regarding unpaid municipal taxes.

D. Sale and Trial Court Proceedings

[¶ 7] On February 3, 2009, the Town conveyed the property to the Nelsons by municipal quitclaim deed. In August 2009, the Stoopses filed a complaint against Richard Nelson and the Town of Mada-waska seeking to quiet title to the property and asking the court to declare the respective rights of the parties to the property. The Nelsons counterclaimed, seeking to quiet title in their favor and for similar declaratory relief. The Town’s subsequent motion to dismiss was granted. With the consent of the court, the parties filed an “agreed statement of facts” along with cross-motions for summary judgment. The Stoopses argued then, as they do here, that the Town violated their due process rights by failing to provide adequate notice of the pending foreclosure.

[¶ 8] The court found that because Jeanne Stoops signed for the 2004 section-942 notice, the Stoopses actually received the notice, and therefore, that receipt was sufficient to satisfy due process. The court stated:

In this case, the court does not face a situation where it has learned that the taxpayer has had no notice. To the contrary, in this case, it is clear that the taxpayer did receive notice.... The court concludes that the “30 Day Demand Letter” that the Town sent to both taxpayers regarding the 2004 municipal real estate taxes satisfied the threshold constitutional due process requirement of adequate notice and that nothing more was required.

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

Related

MTGLQ Investors, L.P. v. Shelley Alley
2017 ME 145 (Supreme Judicial Court of Maine, 2017)
MTGLQ Investors, L.P. v. Alley
2017 ME 145 (Supreme Judicial Court of Maine, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2013 ME 27, 61 A.3d 705, 2013 WL 791602, 2013 Me. LEXIS 27, Counsel Stack Legal Research, https://law.counselstack.com/opinion/jeffrey-stoops-v-richard-nelson-me-2013.