Mase v. Riverview Realty Associates, LLC

208 Conn. App. 719
CourtConnecticut Appellate Court
DecidedNovember 16, 2021
DocketAC42530
StatusPublished
Cited by2 cases

This text of 208 Conn. App. 719 (Mase v. Riverview Realty Associates, LLC) 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
Mase v. Riverview Realty Associates, LLC, 208 Conn. App. 719 (Colo. Ct. App. 2021).

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. *********************************************** AMY MASE v. RIVERVIEW REALTY ASSOCIATES, LLC, ET AL. (AC 42530) Alvord, Prescott and Suarez, Js.

Syllabus

The plaintiff sought to foreclose a mortgage on certain real property owned by the defendant R Co. At the conclusion of a bench trial, the trial court, in an oral decision, rendered a judgment of strict foreclosure against R Co. Prior to the expiration of the law day, R Co. appealed, claiming that the court erred in denying its motion to dismiss the action, that the judgment of strict foreclosure was defective, and that the court’s appoint- ment of a receiver was improper. After the appeal was filed, the court filed an order, dated as of the date of the trial, in which it stated that a judgment of strict foreclosure shall enter and in which it made a finding as to the amount of the debt. The defendant did not amend its appeal to challenge this order. Held that the appeal was dismissed because it was not taken from a final judgment: the trial court, by means of its order, dated as of the date of the trial, but not filed until after the appeal was filed, effectively issued a nunc pro tunc order, making its finding concerning the amount of the debt effective as of the date of its judgment of strict foreclosure, but the court’s nunc pro tunc order could not rectify the jurisdictional defect that existed at the time the appeal was taken; there could be no dispute that a condition precedent to the taking of an appeal, namely, a finding with respect to the amount of the debt, was made only after the appeal was filed and after the law day was set to expire, and, thus, at the time that R Co. filed the appeal, a final judgment did not exist, and, accordingly, in the absence of a final judgment, this court dismissed the appeal. Argued November 19, 2020—officially released November 16, 2021

Procedural History

Action to foreclose a mortgage on certain of the named defendant’s real property, and for other relief, brought to the Superior Court in the judicial district of New London, where the court, Cosgrove, J., denied the defendants’ motion to dismiss; thereafter, the named defendant was defaulted for its failure to comply with the court’s order to make payments to a receiver; subse- quently, the matter was tried to the court, Hon. Joseph Q. Koletsky, judge trial referee; judgment of strict fore- closure, from which the named defendant appealed to this court. Appeal dismissed. Scott M. Schwartz, for the appellant (named defen- dant). Frank J. Liberty, with whom, on the brief, was Nicho- las N. Mingione, for the appellee (plaintiff). Opinion

SUAREZ, J. The defendant Riverview Realty Associ- ates, LLC, appeals from the judgment of strict foreclo- sure rendered by the trial court in favor of the plaintiff, Amy Mase.1 The defendant claims that (1) the court erred in denying its motion to dismiss the foreclosure action on the ground that the plaintiff failed to provide notice of default and acceleration in accordance with the terms of the subject note and mortgage, (2) the judgment of strict foreclosure was grossly defective for several reasons, including but not limited to, the court’s failure to determine the fair market value of the subject premises and the amount of the debt, and (3) the court’s appointment of a receiver was improper for several reasons. We dismiss the appeal because it was not taken from a final judgment. The following procedural history is relevant to the issues raised in this appeal. In her amended complaint dated May 22, 2015, the plaintiff alleged in count one that, on or about September 1, 2011, the defendant, a single-member limited liability company owned by Albert Farrah, executed a promissory note in the amount of $640,000 in favor of 111 Bank Street, LLC (111 Bank Street). On or about September 1, 2011, the defendant secured the note by mortgaging its interest in the subject property, which is located at 109–111 Bank Street in New London, to 111 Bank Street. On or about December 12, 2011, 111 Bank Street assigned its interest in the note and mortgage to the plaintiff and provided notice of the assignment to the defendant. The plaintiff further alleged that, on July 7, 2014, a notice of default was sent to the defendant. The plaintiff alleged that $218,647.68 was ‘‘presently due and owing,’’ and that the defendant was ‘‘in arrears in property taxes totaling $21,410.86, causing waste of the premises.’’ The plaintiff alleged that, pursuant to the notice given on July 7, 2014, she had exercised her option ‘‘to declare the entire note and mortgage in default and due and payable immediately.’’ The plaintiff alleged that the defendant Thames Restaurant Group, LLC (Thames), a single-member limited liability company also owned by Farrah, may claim an interest in the premises as a tenant. In the second and final count of the complaint, the plaintiff relied on her allegations in count one and fur- ther alleged that, on December 17, 2014, a notice of default for failure to pay taxes was sent to the defen- dants pursuant to the notice requirements of the mort- gage, as taxes owed prior to January 31, 2015, remained unpaid. The plaintiff alleged that ‘‘[t]he failure to cure the default resulted in an acceleration of the mortgage’’ and that ‘‘the entire amount is due and payable immedi- ately.’’2 The plaintiff sought strict foreclosure of the mortgage, immediate possession of the subject prop- erty, a deficiency judgment against the defendant, the immediate appointment of a receiver, reasonable attor- ney’s fees, costs, and any additional relief awarded by the court. In their answer to the plaintiff’s initial complaint dated August 12, 2014, the defendants admitted that the defendant had executed the promissory note in favor of 111 Bank Street and that it had secured the note by mortgaging its interest in the subject property to 111 Bank Street. With respect to the remainder of the allega- tions set forth in the initial complaint, the defendants either denied the allegations or left the plaintiff to her proof. The defendants raised four special defenses. First, the defendants alleged that the defendant had ‘‘tendered many payments of the mortgage which were either held and not deposited, [were] returned, or, if sent by certi- fied or registered mail [with] return receipt requested, were refused.’’ Second, the defendants alleged that ‘‘[t]he notice of default and acceleration is defective and deprives the plaintiff of standing to bring this action.

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

Related

Michaud v. Travel Indemnity Co.
Connecticut Appellate Court, 2025
Kazemi v. Allen
214 Conn. App. 86 (Connecticut Appellate Court, 2022)

Cite This Page — Counsel Stack

Bluebook (online)
208 Conn. App. 719, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mase-v-riverview-realty-associates-llc-connappct-2021.