Moore Real Estate Trust v. Din-Dayal

2006 Mass. App. Div. 123, 2006 Mass. App. Div. LEXIS 59

This text of 2006 Mass. App. Div. 123 (Moore Real Estate Trust v. Din-Dayal) is published on Counsel Stack Legal Research, covering Massachusetts District Court, Appellate Division primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Moore Real Estate Trust v. Din-Dayal, 2006 Mass. App. Div. 123, 2006 Mass. App. Div. LEXIS 59 (Mass. Ct. App. 2006).

Opinion

Coven, J.

After a jury-waived trial of this “no-fault” summary process action, the defendant-tenant has appealed the judgment entered in favor of the plaintiff both for possession and on the defendant’s counterclaims for unlawful discrimination and retaliation.

We address at the outset three preliminary procedural arguments advanced by the defendant-tenant She contends that 1. the action was improperly brought in the name of Moore Real Estate Trust because only the trustees of the property could maintain the action; 2. the plaintiff failed to identify the true grounds for terminating her tenancy as required by the lease and she was, thus, entitled to possession; and 3. the action should have been dismissed because the plaintiff failed to comply with the G.Lc. 239, §1A requirement that notice of the action be sent to her by registered mail.

The evidence relevant to these initial arguments is as follows: The defendant occupied a residential unit trader the terms of a Section 8 lease which was to expire on December 31,2004. On September 30,2004, Derick Opdyke (“Opdyke”), the senior property manager of the plaintiffs property managing agent,1 sent defendant, by certified mail, a no-fault notice of nonrenewal of her lease. In response to the notice, defendants then counsel advised the management company that the defendant would not vacate at the expiration of the lease. On December 13, 2004, plaintiff filed this summary process action pursuant to G.Lc. 239, §1A Notice of the action was sent to the defendant by certified mail. Defendant responded with an answer to the complaint, defenses and counterclaims.

1. The defendant sought a ruling from the trial judge that a trust “may act only through and in the name of its trustees, and not through a managing agent in bringing an action to recover possession.” The request was denied. The defendant has cited no authority for the proposition that a managing agent may not bring a summary process action. Cases reflect such practice. Elgbe v. Pine Street Inn, Inc., 441 Mass. 1009 (2004); Barkan Mgm. Corp. v. Sheehan, 60 Mass. App. Ct. 1120 (2004); Washington 138, LLC v. Reivax Properties, LLC, 2001 Mass. App. Div. 202; McNeil Mgm., Inc. v. Boyle-Bourdon, 1999 Mass. App. Div. 271; Corcoran Mgm. Co. v. Michaelangelo, 1996 Mass. App. Div. 130. The defendants request for ruling was properly denied.2

[124]*1242. The trial judge allowed defendant’s requests for rulings which, collectively, sought a ruling that notice of the actual grounds for seeking to terminate a tenancy was required and that merely stating a reason, but not the true reason, is insufficient to proceed with an eviction. The defendant’s position on this appeal is that the trial judge’s rulings are inconsistent with its general findings. ‘To the extent that [defendant] is claiming that the court’s allowance of h[er] requested rulings was inconsistent with its finding for [plaintiff,] [defendant] was required to bring the alleged inconsistency to the trial judge’s attention prior to any appeal by filing either a ... motion for a new trial or a motion to correct the inconsistency.” Diorio v. Bragan, 2000 Mass. App. Div. 29, 29-30. Although the defendant did file a motion seeking reconsideration of the judge’s ultimate finding in favor of the plaintiff, the defendant did not specifically address the alleged inconsistency between the rulings made and the finding. The issue is, thus, waived.

3. Section 1A of G.L.c. 239 permits a landlord to begin eviction proceedings thirty days prior to the expiration of a lease if the landlord has substantial grounds to believe that the tenant will continue in possession after the termination of the lease. Section 1A requires that notice of an action filed under this section be sent to the tenant by “registered” mail. The defendant argues that since the plaintiff sent notice of its filing by “certified” mail, the filing of the action was procedurally defective; and, thus, the court had no authority to allow the plaintiff to amend the complaint to include the expiration of the lease and the holdover of the defendant as a reason for the eviction. Essentially, defendant argues that because the notice was sent by certified rather than registered mail, plaintiff had to recommence the action in order to proceed.

As the defendant correctly argues, summary process is a creature of statute; and it is rules of statutory construction that required the rejection of the defendant’s argument. Pursuant to G.L.c. 4, §7 Forty-Fourth, [registered mail,’ when used with reference to sending of notice ... shall include certified mail.” The purpose of registered mailing is to provide evidence in the event of a dispute as to receipt of the notice. The same purpose is accomplished by notice sent by certified mail. Gerson Realty Inc. v. Casaly, 2 Mass. App. Ct. 875 (1974). Accordingly, there was no statutory defect in the notice mailed to the defendant.

4. The defendant filed fifty-five requests regarding the sufficiency of the evidence. The judge declined to rule on these requests, noting that each request sought a finding of fact rather than a ruling of law. There was no error. A judge is not required to rule upon requests as to the sufficiency of the evidence unless that request conforms to the requirements of Mass. R. Civ. P., Rule 64A(b). Under the rule, a proper request must be “substantially in the following language: The evidence warrants a finding for [requestor].”’ Although the defendant has failed to properly preserve issues on the sufficiency of the evidence, we exercise our discretion to review the evidence to avoid any miscarriage of justice. Mitchell v. Tilton, 2001 Mass. App. Div. 13, 14.

Thayer & Associates, Inc. (“Thayer”) has managed plaintiff’s properties since September, 2003. The defendant’s building was comprised of 18 units. Thayer’s senior property manager, Opdyke, has directly managed the building since May, 2004. In June of 2004, Opdyke sent the defendant a 30-day notice terminating her tenancy-at-will and offering to establish a new tenancy at a monthly rent of $1,632.00, an increase of $326.00. The defendant contacted the Cambridge Housing Authority, which in turn contacted and informed Opdyke that the defendant had a section 8 housing lease and was not a tenant-at-will, that her lease did not expire until December 31, 2004, and that no mid-term increase in rent was allowed. The CHA forwarded a copy of the defendant”s lease to Opdyke.

On September 30, 2004, at the direction of Lindsey McManus (“McManus”), a trustee of Moore Real Estate Trust, Opdyke sent the defendant a notice of its [125]*125intent not to renew defendant’s Section 8 lease. The notice did not state a cause for the nonrenewal. Indeed, throughout the trial, the plaintiff asserted that this summary process action was brought simply because the defendant’s tenancy expired and not because of any fault on her part.

However, faced with counterclaims for discrimination and retaliation, plaintiff presented the defense that cause for an eviction did exist Opdyke testified that numerous complaints, from occupants of two other units, had been made about the defendant The complaints related to the defendant making noise at night, taking over the laundry room, leaving trash in the hallway, spying on other occupants, and refusing food delivery couriers access to the building.

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

Related

McDonnell Douglas Corp. v. Green
411 U.S. 792 (Supreme Court, 1973)
Callahan v. Westinghouse Broadcasting Co., Inc.
363 N.E.2d 240 (Massachusetts Supreme Judicial Court, 1977)
Attorney General v. Brown
511 N.E.2d 1103 (Massachusetts Supreme Judicial Court, 1987)
Wheelock College v. Massachusetts Commission Against Discrimination
355 N.E.2d 309 (Massachusetts Supreme Judicial Court, 1976)
Scofield v. Berman & Sons, Inc.
469 N.E.2d 805 (Massachusetts Supreme Judicial Court, 1984)
Dacey v. Connecticut Bar Assn.
368 A.2d 125 (Supreme Court of Connecticut, 1976)
Cruz Management Co. v. Thomas
417 Mass. 782 (Massachusetts Supreme Judicial Court, 1994)
Elgbe v. Pine Street Inn, Inc.
804 N.E.2d 1290 (Massachusetts Supreme Judicial Court, 2004)
Gerson Realty Inc. v. Casaly
316 N.E.2d 767 (Massachusetts Appeals Court, 1974)
McNeil Management, Inc. v. Boyle-Bourdon
1999 Mass. App. Div. 271 (Mass. Dist. Ct., App. Div., 1999)
Diorio v. Bragan
2000 Mass. App. Div. 29 (Mass. Dist. Ct., App. Div., 2000)
Corcoran Management Co. v. Michaelangelo
1996 Mass. App. Div. 130 (Mass. Dist. Ct., App. Div., 1996)
Mitchell v. Tilton
2001 Mass. App. Div. 13 (Mass. Dist. Ct., App. Div., 2001)
Washington 138 LLC v. Reivax Properties, LLC
2001 Mass. App. Div. 202 (Mass. Dist. Ct., App. Div., 2001)

Cite This Page — Counsel Stack

Bluebook (online)
2006 Mass. App. Div. 123, 2006 Mass. App. Div. LEXIS 59, Counsel Stack Legal Research, https://law.counselstack.com/opinion/moore-real-estate-trust-v-din-dayal-massdistctapp-2006.