National Loan Inv. v. Heritage Square, No. Cv 95 0147511 (Jan. 5, 1998)

1998 Conn. Super. Ct. 1213, 21 Conn. L. Rptr. 39
CourtConnecticut Superior Court
DecidedJanuary 5, 1998
DocketNo. CV 95 0147511
StatusUnpublished

This text of 1998 Conn. Super. Ct. 1213 (National Loan Inv. v. Heritage Square, No. Cv 95 0147511 (Jan. 5, 1998)) is published on Counsel Stack Legal Research, covering Connecticut Superior Court primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
National Loan Inv. v. Heritage Square, No. Cv 95 0147511 (Jan. 5, 1998), 1998 Conn. Super. Ct. 1213, 21 Conn. L. Rptr. 39 (Colo. Ct. App. 1998).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.] MEMORANDUM OF DECISION The plaintiff, National Loan Investors Limited Partnership, filed a two count complaint dated August 10, 1995. The plaintiff is a limited partnership located in Oklahoma City. The plaintiff claims that it is the holder of a variable rate promissory note executed by the defendant, Heritage Square Associates (Heritage Square). The defendant is a partnership, with its principal place of business in Westport. The other defendants are the general partners of the defendant partnership, Joseph P. Wagenseller, Donald L. Blackwelder, and Anne M. Fox. The note was executed on October 28, 1987, in favor of Mechanics and Farmers Savings Bank (M F), in the amount of $500,000. The note was due on November 1, 1988.

The plaintiff alleges in the first count of its complaint that it purchased the note and guarantees from the Federal Deposit Insurance Corporation (FDIC) as receiver for M F. The plaintiff also alleges that the note was not paid when due. In the second count of the complaint, the plaintiff claims that on October 28, 1987, Joseph P. Wagenseller, Virginia F. Wagenseller and Anne M. Fox, signed written guarantees of the repayment of this note. The note was secured by a second mortgage on a shopping center at 1700 Post Road, Fairfield, which was divided into a number of condominium units which were to be sold separately. The first mortgagee foreclosed its mortgage and M F did not recover any money on its second mortgage. CT Page 1214

Heritage Square and the two Wagensellers,1 referred to hereafter as the defendants, in their amended answer of August 21, 1996, admit that the promissory note and the guarantees were executed, but deny that they are liable to the plaintiff. The defendants also filed four special defenses. The first special defense states that the plaintiff is barred from collecting the note because of "laches." In the second special defense, the defendants contend that, despite requests by the defendants, the plaintiff failed to enter into "timely negotiations" to resolve the debt. In the third defense, the defendants claim that the plaintiff is barred from collecting on the note because the plaintiff violated its obligation of good faith by failing to enter into timely negotiations to resolve the debt as required by General Statutes § 32a-1-203. In the fourth special defense, the defendants claim the action is barred by the statute of limitations.

On October 8, 1996, the plaintiff filed an amended reply to the special defense of the statute of limitations. The plaintiff states that the defendants waived the statute by making part payments after the due date of the note.

Anne M. Fox denied that she was liable for repayment of the note. She also filed four special defenses. The first defense states that the plaintiff's action is barred by the statute of limitations. The second special defense invokes the doctrine of laches. The third defense contends that the plaintiff violated its obligation to act in good faith and fair dealing in failing to enter into timely negotiations to resolve the debt. Fox alleges in the fourth special defense that the plaintiff violated General Statutes § 42a-1-203 by failing to "enter into timely negotiations" despite requests to do so.

The defendant Fox also filed a cross-complaint against the defendants containing two counts. In the first count, Fox alleges that she withdrew from the partnership on June 19, 1990, at which time the defendant, Heritage Square Associates, agreed in writing to indemnify and hold her harmless from any claims or debt that the partnership had previously incurred or might incur in the future. The second count is directed against Joseph P. Wagenseller personally. Fox alleges that he was a partner of the partnership and is therefore "jointly and severally liable" with the partnership to indemnify and hold her harmless. CT Page 1215

In an amended answer to Fox's cross-complaint dated August 21, 1996, the defendants admitted the execution of the indemnity agreement, but filed a special defense contending that Fox breached her contract with the defendants by transferring her interest in the partnership to a third party without the consent of the defendants.

The case was referred to Attorney Richard A. Robinson, an attorney trial referee in accordance with General Statutes §52-434 (a) and Practice Book § 428 et seq., The referee conducted a trial, and thereafter submitted a report finding the following facts: (1) the partnership, Heritage Square, acting by its three partners, Joseph P. Wagenseller, Fox and Blackwelder, executed a $500,000 note in favor of M F on October 24, 1987, which, among other things, provided for attorney's fees in the event of a default; (2) the two Wagensellers and Fox personally guaranteed the repayment of this note; (3) the partnership was changed on February 1, 1987, to include Eagle Development Group, Inc. as a new partner; (4) no payments were made on account of this note prior to the due date, November 1, 1988; (5) the defendants made partial payments on four occasions, the last on September 4, 1990; (6) on June 15, 1990, the partnership signed a written document releasing and discharging Fox from all liabilities incurred by the partnership, including any notes, and agreeing to indemnify and hold her harmless from any claims against the partnership; (7) M F became insolvent on August 9, 1991 at which time the FDIC was appointed receiver; (8) the note was purchased by and was now held by the plaintiff; (9) the defendants made several offers to settle their liability for $7,500, at a time when the debt was approximately $120,000; (10) the offers were rejected by the plaintiff in June of 1995; (11) the plaintiff and/or the servicing agent for the FDIC sought meetings with the defendants to discuss their liability; (12) Gerry Brown and Allen Brown paid Fox $60,000 for a portion of any profits she made from the partnership; (13) the amended partnership agreement provided that a partner may not sell or assign any interest in the partnership without approval of the partnership; (14) Gerry L. Brown did not participate in the partnership; and (15) $11,775 represented a reasonable attorney's fee for the plaintiff's attorney.

The attorney trial referee concluded, on the basis of the above findings of fact, that: (1) the plaintiff had proved the execution of the promissory note for $500,000 and the guarantees by the Wagensellers and Fox; (2) Fox had proved that the CT Page 1216 defendants, Joseph P. Wagenseller and the partnership, had executed a valid and binding indemnity agreement in her favor; (3) the plaintiff's action was not barred by the statute of limitations because partial payments made by the defendants after the due date of the note on November 1, 1988 "tolled" the statute of limitations which began to "run again" only after the last part payment of September 4, 1990; (4) the plaintiff's action was not barred by laches as claimed by both the defendants and Fox in their special defenses because the plaintiff's delay in filing suit was reasonable in light of the partial payments made by the defendants; (5) the defendants did not demonstrate any prejudice by the delay; (6) the defendants failed to sustain their burden of proving lack of good faith because the correspondence indicates that the plaintiff did make attempts to negotiate repayment of the debt: (7) Fox's special defense claiming lack of good faith on the part of the plaintiff was not proved as she presented no, evidence of any attempt on her part to negotiate with the plaintiff; (8) the plaintiff had acted in good faith as required by General Statutes §

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

Related

Zapolsky v. Sacks
464 A.2d 30 (Supreme Court of Connecticut, 1983)
Markham v. Smith
176 A. 880 (Supreme Court of Connecticut, 1935)
Argentinis v. Gould
592 A.2d 378 (Supreme Court of Connecticut, 1991)
Elgar v. Elgar
679 A.2d 937 (Supreme Court of Connecticut, 1996)
Gaylord Hospital v. Massaro
499 A.2d 1162 (Connecticut Appellate Court, 1985)
Bernard v. Gershman
559 A.2d 1171 (Connecticut Appellate Court, 1989)
Argentinis v. Gould
579 A.2d 1078 (Connecticut Appellate Court, 1990)
Thermoglaze, Inc. v. Morningside Gardens Co.
583 A.2d 1331 (Connecticut Appellate Court, 1991)
Romano v. City of Derby
681 A.2d 387 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1998 Conn. Super. Ct. 1213, 21 Conn. L. Rptr. 39, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-loan-inv-v-heritage-square-no-cv-95-0147511-jan-5-1998-connsuperct-1998.