Maine State Housing Authority v. Carter

CourtSuperior Court of Maine
DecidedAugust 3, 2015
DocketCUMre-14-227
StatusUnpublished

This text of Maine State Housing Authority v. Carter (Maine State Housing Authority v. Carter) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Maine State Housing Authority v. Carter, (Me. Super. Ct. 2015).

Opinion

(ltill/ STATE OF MAINE SUPERIOR COURT CUMBERLAND ss. CIVIL ACTION Docket No. RE-14-227

MAINE STATE HOUSING AUTHORITY,

Plaintiff ORDER ON PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT v.

PAMELA J. CARTER, a/k/a J. PAMELA CARTER, oumt~~~~~~;c~\;o.v Defendant And AUG 0 4 2015

MAINE STATE HOUSING AUTHORITY R~GEIVEO Party-In-Interest

Before the Court is the Plaintiffs motion for summary judgment in its action seeking

foreclosure of a mortgage encumbering the Defendant's property in Windham. See 14 M.R.S. §§

6321-6326 (2014); M.R. Civ. P. 56. The Defendant, Pamela Carter, has appeared in this action

but has not filed an opposition to the Plaintiffs motion. However, regardless of the sufficiency

of the Defendant's response, the Court cannot grant the Plaintiffs motion because the Plaintiff

failed to properly support the statements of material fact necessary for the Court to issue a

summary judgment of foreclosure and sale. See M.R. Civ. P. 56(h)(4) (stating that the Court

may disregard a statement of material fact "not supported by citation to record material properly

considered on summary judgment"); HSBC Bank USA, NA. v. Gabay, 2011 ME 101, ~ 8, 28

A.3d 1158; see also Bank of Am., NA. v. Greenleaf, 2014 ME 89, ~ 18, 96 A.3d 700 (citing

Chase Home Fin. LLC v. Higgins, 2009 ME 136, ~ 11, 985 A.2d 508) (setting forth the essential elements of proof necessary to support a judgment of foreclosure and sale). In light of the lack

of opposition to the Plaintiffs motion, the Plaintiff shall have thirty (30) days to file

supplemental statements of material fact, with any necessary supporting records and affidavits, to

remedy the deficiencies in its motion that are identified in this order. If the Plaintiff fails to

make a supplemental filing within thirty days, its motion for summary judgment shall be denied

without further notice or order.

The Plaintiffs motion for summary judgment is subject to Rule 56G), which imposes

detailed requirements for granting a summary judgment in a foreclosure action. M.R. Civ. P.

56G). 1 The Court must determine if the requirements of Rule 56G) have been met and also

whether the Plaintiff has set forth in its statements of material fact the evidence necessary for a

judgment in a mortgage foreclosure. See Greenleaf, 2014 ME 89, ~ 18, 96 A.3d 700. The Court

must apply the rules of summary judgment strictly when determining whether the Plaintiff has

properly supported the necessary statements of material fact for a judgment of foreclosure.

Gabay, 2011 ME 101, ~ 9, 28 A.3d 1158.

After reviewing the Plaintiffs motion, the Court concludes that the requirements for a

summary judgment of foreclosure have not been met for multiple reasons. First, the Plaintiff

failed to ensure the admission of certain records of regularly conducted activity, formerly known

as business records. See M.R. Evid. 803(6). A foreclosure plaintiffs statements of material fact

1 Maine Rule of Civil Procedure 56U) states:

No summary judgment shall be entered in a foreclosure action filed pursuant to Title 14, Chapter 713 of the Maine Revised Statutes except after review by the court and determination that (i) the service and notice requirements of 14 M.R.S. § 6111 and these rules have been strictly performed; (ii) the plaintiff has properly certified proof of ownership of the mortgage note and produced evidence of the mortgage note, the mortgage, and all assignments and endorsements of the mortgage note and the mortgage; and (iii) mediation, when required, has been completed or has been waived or the defendant, after proper service and notice, has failed to appear or respond and has been defaulted or is subject to default.

2 must be "supported by references to record evidence of a quality that could be admissible at

trial." M.R. Civ. P. 56( e); Lubar v. Connelly, 2014 ME 17, ~ 36, 86 A.3d 642; see also HSBC

Mortg. Services, Inc. v. Murphy, 2011 ME 59,~ 9, 19 A.3d 815 (discussing the importance ofthe

qualitative requirement that records submitted for summary judgment in a foreclosure action are

admissible). "[A] business's record[s] of acts or events [are] admissible [pursuant to M.R. Evid.

803(6)] if the necessary foundation is established by the testimony of the custodian or other

qualified witness." Beneficial Maine Inc. v. Carter, 2011 ME 77, ~~ 12-17, 25 A.3d 96.

To the extent that the Plaintiff seeks to admit copies of the note, mortgage, and

assignment as records of regularly conducted activities, the Plaintiff failed to produce an affiant

qualified to lay the necessary foundation to admit these records. See M.R. Evid. 803(6); Carter,

2011 ME 77, ~~ 12-17, 25 A.3d 96; (Thompson Ex. A, B, C; Roux Ex. A, B, C). Because these

documents were created by "previous holders and/or servicers," of the Defendant's mortgage

loan, (see Thompson Aff. ~ 2), any affiant employed by the Plaintiff or Camden National Bank

(CNB), the current loan servicer, must provide foundational evidence that is "adequate to

demonstrate that the [affiant] ha[s] sufficient knowledge of both businesses' regular practices to

demonstrate the reliability and trustworthiness of the information."2 Carter, 2011 ME 77, ~ 13,

25 A. 3d 96 (emphasis added). An affiant can accomplish this by demonstrating knowledge that:

• the producer of the record at issue employed regular business practices for creating and maintaining the records that were sufficiently accepted by the receiving business to allow reliance on the records by the receiving business;

2 By "both businesses," the Court means the business that created the record and the business that integrated the record into its own records. In this case, the business that created the note, mortgage, and assignment appears to be Norway Savings Bank. (See Thompson Ex. A, B, C; Raux A, B, C.) If the Plaintiffs employee, Stephanie Roux, seeks to admit these documents as the Plaintiffs records of regular conducted activities, she must demonstrate knowledge of record creation practices of both Norway Savings Bank and the Plaintiff. See Beneficial Maine Inc. v. Carter, 2011 ME 77, ~ 13, 25 A.3d 96. Likewise, if Robin Thompson, an employee of CNB, seeks to admit the records as CNB's records of regularly conducted activities, she must demonstrate knowledge of the record creation practices ofboth Norway Savings Bank and CNB. See id.

3 • the producer of the record at issue employed regular business practices for transmitting them to the receiving business;

• by manual or electronic processes, the receiving business integrated the records into its own records and maintained them through regular business processes;

• the record at issue was, in fact, among the receiving business's own records; and

• the receiving business relied on these records in its day-to-day operations.

!d. ~ 14. The affiant must also report the basis of his or her knowledge of the practices of an

entity that the affiant is not employed by, i.e. how the affiant knows that the creator of the record

employed regular business practices for creating and maintaining the record. !d. ~ 16.

In this case, neither Robin Thompson, an employee of CNB, nor Stephanie Roux, the

Plaintiff's employee, demonstrated sufficient knowledge of the practices of the entity that

created the note, mortgage, and assignment. Neither affiant explicitly identified the "previous

holders and/or servicers" that created these records in the portion of their affidavits laying the

foundation for admission of these records.

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

Related

Michael Rizzo and Louise Rizzo v. Pierce & Associates
351 F.3d 791 (Seventh Circuit, 2004)
Johnson v. Samson Constr. Corp.
1997 ME 220 (Supreme Judicial Court of Maine, 1997)
In Re Tavern Motor Inn, Inc.
69 B.R. 138 (D. Vermont, 1987)
Chase Home Finance LLC v. Higgins
2009 ME 136 (Supreme Judicial Court of Maine, 2009)
Beneficial Maine Inc. v. Carter
2011 ME 77 (Supreme Judicial Court of Maine, 2011)
HSBC Bank USA, N.A. v. Gabay
2011 ME 101 (Supreme Judicial Court of Maine, 2011)
HSBC Mortgage Services, Inc. v. Murphy
2011 ME 59 (Supreme Judicial Court of Maine, 2011)
Lewis Lubar, Trustee of the Clover Trust v. Frederick W. Connelly
2014 ME 17 (Supreme Judicial Court of Maine, 2014)
Bank of American, N.A. v. Scott A. Greenleaf
2014 ME 89 (Supreme Judicial Court of Maine, 2014)
Centerbank v. D'Assaro
158 Misc. 2d 92 (New York Supreme Court, 1993)

Cite This Page — Counsel Stack

Bluebook (online)
Maine State Housing Authority v. Carter, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-state-housing-authority-v-carter-mesuperct-2015.