Maine State Housing Authority v. Davis

CourtSuperior Court of Maine
DecidedJune 7, 2016
DocketLINre-15-02
StatusUnpublished

This text of Maine State Housing Authority v. Davis (Maine State Housing Authority v. Davis) 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. Davis, (Me. Super. Ct. 2016).

Opinion

STATE OF MAINE SUPERIOR COURT LINCOLN, SS CIVIL ACTJON DOCKET NO. RE-2015-2

) MAINE STATE HOUSING AUTHORITY ) JUDGMENT OF FORECLOSURE ) AND SALE AND ORDER Plaintiff ) v. ) PROPERTY LOCATED AT: ) 428 Townhouse Road, Whitefield, Maine MATTHEW A. DA VIS ) Mortgage Reference: Book 2240, Page 320 ) Defendant ) TITLE TO REAL EST ATE ) IS INVOLVED )

After trial. the Court finds that there is cause for granting judgment in favor of Maine State

Housing Authority (hereinafter "MaineHousing"). Judgment is hereby entered as follows:

COUNT I: FORECLOSURE BY CIVIL ACTION

The Court specifically finds that there has been a breach of conditions in MaineHousing's

Mortgage, dated May 22, l 997, pledging certain real estate located at 428 Townhouse Road, Whitefield,

Maine, and recorded in the Lincoln County Registry of Deeds in Book 2240, Page 320, and that there is

due MaineHousing on its Note the remaining principal· balance of $30, 163.23 together with interest

thereon to June 7, 2016 in the amount of $4,450.13 and interest continuing to accrue at the per diem

rate of $5.79133, property inspection costs of $387.00, property taxes paid by MaineHousing in the

amount of $831.41, hazard insurance premiums paid by MaineHousing in the amount of $1,009.25,

and attorneys' fees and costs in the .amount of $2,495.44, with additional. interest and costs accruing

pursuant to the terms of the Note through and including the date of the public sale.

The order of priority pertaining to the real estate which serves as the basis of this foreclosure

action, including other parties in int.erest and public utility easements, is as follows:

a. First, to MaineHousing on its Mortgage, dated May 22, 1997, and: recorded in the Lincoln County Registry of Deeds in Book 2240, Page 320, in the out.standing principal amount of $30,163.23 together with interest thereon to June 7, 2016 in the amount of $4,450.13 and interest continuing to accrue at the per diem rate of $5 .79133, property inspection costs of $387.00, property taxes paid by MaineHousing in the amount of $831.41, hazard in surance premiums paid by MaineHousing in the amount of $1,009.25, and attorneys' fees and costs in the amount of $2 495.44, together with additional interest, fees, and costs continuing to accrue pursuant to the terms of the Note;· and ·· · · ·

b. Secoiid; to Defend~n(Matthew A. Davis (hereinafter "Defendant"), sho~ld there be any su!-plus funds rema_in.ing.

' . . to 14 M.R.S.A .§§ Pursuant . 1602-B and 1602-C, the prejudgment interest rate. is. ·.the contracted .

rate of 7.675% and the . . post-judgment interest rate .shall be the contracted rate of7.675%. '. ·

THEREFORE, it is hereby expressly directed that judgment be entered against Defendant on

COUNT l of MaineHousing's Complaint for Foreclosure by Civil Action, and, therefore, it is hereby

ordered and decreed that if Defendant, his heirs and assigns, do not pay to MaineHousing, its successors

and assigns, the amount of the total .claim due together with accrued interest and ot.her charg~s as set • I • •

forth above within ninety (90) days of the date hereof, then MaineHousing, its successors and assigns,

shall be entitled to sell said real estate located at 428 Townhouse Road, Whitefield, Maine and disburse

the proceeds of the sale, after deducting the expenses thereof, in accordance with this Judgment and 14

M.R.S.A. §6324.

Should all statutory requirements be met, a Writ of Execution shall issue in favor of

Maine Housing against Defendant in the amount of any deficiency which results from the public sale

of the pledged real estate.

A Writ of Possession shall . be issued to MaineHousing against Defendant and all other

occupants for possession of the subject real estate upon expiration of the Appeal Period.

COUNT II: BREACH OF CONTRACT

THEREFORE, Judgment having entered in favor of MaineHousing on Count I of its Complaint

for Foreclosure by Civil Action, COUNT II of its Complaint for Breach of Contract is hereby dismissed

without prejudice. Pursuant to 14 M.R.S.A. § 2401 (3), the Court finds that all parties have received all required

notice of the proceedings and that all notice has been given in accordance with the applicable provisions

of the Maine Rules of Civil Procedure and if the notice was served or given pursuant to an order of a court, including service by publicatioli, that the notice was served or given pursuant to the order.

The names and addresses of all parties to this action and their counsel ·are as follows:

Maine State Housing Authority Matthew A. Davis c/o Christopher L. Brooks, Esq. (Bar No. 4637) 428 Townhouse Road Norman, Hanson & DeTroy, LLC Whitefield, Maine 04353-3408 Two Canal Plaza I P.O. Box 4600 Portland, Maine 04112

!VlaineHousing is Ordered, after the expiration of the appeal period, to record an attested copy of

this Order in the Lincoln County Registry of Deeds and shall pay for the associated recording fees.

The Clerk is specifically directed pursuant to Rule 79(a) to enter this Judgment on the civil

docket by a notation incorporating it by reference .

Dated: ._ (,~·-~ J_.,./_, ._; ?_ ~ ~/­ Justice Lincoln Coynty uperior Court Do..r. u...Q_ i & ':I L"-q:, .

.ORDER ENTERED IN COURT'S DOCKET ON: lo\6\rs ~~-'---~~~~~~~-

. I hereby certify that all applicable appeal periods have expired without action .

Dated: Clerk, Lincoln County Superior Court STATE OF MAINE SUPERIOR COURT LINCOLN SS. CIVIL ACTION Docket No. RE-15-02

MAINE STATE HOUSING AUTHORITY, Plaintiff ORDER ON PLAINTIFF'S MOTION FOR SUMMARY nJDGMENT V.

MATTHEW A. DAVIS, Defendant

Before the Court is the Plaintiffs motion for summary judgment on its claim for

foreclosure of a mortgage encumbering the Defendant's property located in Whitefield and its

claim for breach of contract See 14 M.R.S. §§ 6321-6326 (2014); M.R. Civ. P. 56. The

Defendant, Mathew Davis, has not appeared in the action and therefor has not filed an opposition

to the Plaintiff's 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 certain

statements of material fact necessary for the Court to issue a summary judgment on either of the

Plaintiff's claims. 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, N.A. v. Gabay, 2011 ME 101, ,r 8, 28 A.3d 1158; see also Bank of

Am., N.A. v. Greenleaf, 2014 ME 89, ,r 18, 96 A.3d 700 (citing Chase Home Fin. LLC v.

Higgins, 2009 ME 136, ,r 11, 985 A.2d 508) (setting forth the essential elements of proof

necessary to support a judgment of foreclosure); Tobin v. Barter, 2014 ME 51, ,r,r 9-10, 89 A.3d

1088 (listing the elements of a breach of contract claim). Therefore, the Plaintiff shall have

thirty (30) days to submit supplemental statements of material fact, with supporting records,

addressing the issues identified in this order. If the Plaintiff fails to submit additional statements of material fact within thirty days, the Plaintiffs motion for summary judgment shall be

DENIED without further notice or order.

I. Foreclosure

The Plaintiffs motion for summary judgment on its foreclosure claim is subject to Rule

56U), which imposes detailed requirements for granting a summary judgment in a foreclosure

action. M.R. Civ. P. 56(j).

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

Related

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)
CACH, LLC v. Kulas
2011 ME 70 (Supreme Judicial Court of Maine, 2011)
Philip C. Tobin v. Philip N. Barter
2014 ME 51 (Supreme Judicial Court of Maine, 2014)
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)

Cite This Page — Counsel Stack

Bluebook (online)
Maine State Housing Authority v. Davis, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-state-housing-authority-v-davis-mesuperct-2016.