National Mortgage Company v. Hasan, No. Cv94 031 83 56 S (Aug. 14, 1996)

1996 Conn. Super. Ct. 5284-DD
CourtConnecticut Superior Court
DecidedAugust 14, 1996
DocketNo. CV94 031 83 56 S
StatusUnpublished

This text of 1996 Conn. Super. Ct. 5284-DD (National Mortgage Company v. Hasan, No. Cv94 031 83 56 S (Aug. 14, 1996)) 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 Mortgage Company v. Hasan, No. Cv94 031 83 56 S (Aug. 14, 1996), 1996 Conn. Super. Ct. 5284-DD (Colo. Ct. App. 1996).

Opinion

[EDITOR'S NOTE: This case is unpublished as indicated by the issuing court.]MEMORANDUM OF DECISION RE:MOTION FOR SUMMARY JUDGMENT (NO. 101) On November 16, 1994, the plaintiff, National Mortgage Company, as Servicer, filed a complaint against defendants, Amin Hasan, Trustee, and Amin Hasan, formerly known as Clarence X. Barnes or Clarence X. Barnes, Jr., and Mateen Hasan, Trustee, and Mateen Hasan, formerly known as Janie Barnes1, in an action to foreclose a mortgage from Clarence X. Barnes, Jr., and Janie Barnes to Mechanics and Farmers Savings Bank, the plaintiff's predecessor. The plaintiff alleges that the defendants have failed to pay the monthly installment due on February 1, 1993 and/or March 1, 1993 and each month thereafter. Thus, under the terms of the mortgage, the plaintiff declared the entire balance due and payable.

The plaintiff further alleges that on November 25, 1977, the defendants, then having the legal names of Clarence X. Barnes, Jr., and Janie Barnes, executed a note in the principal sum of $32,400.00 payable to the plaintiff's predecessor, Mechanics and Farmers Bank. This note was secured by a mortgage deed on property located at 158-162 Steuben Street in Bridgeport, CT. The mortgage was duly recorded in the Bridgeport Land Records.2

The Federal Deposit and Insurance Corporation, as receiver of Mechanics and Farmers Bank, assigned the note and mortgage to the plaintiff on November 8, 1991. This assignment was recorded on August 21, 1992 in the Bridgeport Land Records.

On December 5, 1994, the plaintiff filed a motion for summary judgment as to liability against the defendants accompanied by a memorandum of law. The plaintiff also provided copies of supporting documentary evidence including: an affidavit from an assistant vice president employed by the plaintiff, the note executed by Clarence X. Barnes, Jr., and Janie Barnes, open-end mortgage signed by Clarence X. Barnes, Jr., and Janie Barnes, Decree of Name Change issued by the Probate Court, Assignment of the Mortgage to the plaintiff, the mortgage loan history report, and a letter dated September 1, 1994 addressed to the defendant from the plaintiff regarding the loan default.

On December 8, 1994, the defendants, acting pro se, filed an CT Page 5284-FF objection to the motion for summary judgment and a supporting memorandum of law.

On December 13, 1994, the defendants filed a counterclaim3 in two counts. The first count alleges that a void contract existed between the plaintiff and the defendants "making complaint for foreclosure illegal for jurisdictional foreclosure." The second count alleges that the plaintiff breached the open-end mortgage. The defendant requests that the plaintiff release the lien on the property, release the defendants from liability on the note and pay $2,000,000 in punitive damages.

On December 30, 1994, the defendants filed another memorandum of law in objection to the motion for summary judgment. In their submitted affidavit, the defendants admit that they are makers of the note and mortgage. They allege that the plaintiff failed to provide notice of acceleration and failed to properly credit/post payments which they had remitted between January through August 1993.

On January 12, 1995, the court, Thim, J., denied the plaintiff's motion for summary judgment because the pleadings between the two parties were not closed. On January 30, 1995, the court, Thim, J., reconsidered and vacated its earlier ruling on the motion for summary judgment, thus permitting the plaintiff to reclaim the motion.

In February of 1995, the defendants filed several requests for leave to amend their objection to the motion for summary judgment. They assert that they did not receive proper notice and that the plaintiff did not post/credit payments received January through August, 1993. The defendants state that these inactions on the plaintiff's part resulted in a breach of the agreement between the parties. The defendants also allege that the plaintiff has failed to respond to requested admissions.

On February 20, 1995, the defendants filed another request for leave to amend their objection to the motion for summary judgment asserting that the plaintiff's motion for summary judgment "is not in legal form for judicial process." The defendants then allege that the plaintiff's "motion for summary judgment does not contain any evidence."

On May 31, 1996, the plaintiff filed a supplemental memorandum in support of its motion for summary judgment. In the CT Page 5284-GG memorandum, the plaintiff argues that it sent the defendants proper notice of default and acceleration. The plaintiff also provided additional affidavits regarding the mortgage loan history, including the receipt and return of partial payments to the defendants in January through August of 1993.

The plaintiff also supplied a copy of a certified letter dated August 23, 1993 addressed to the defendants at the property address re: default and acceleration. The plaintiff also included a copy of a receipt for this letter signed by defendant, Amin Hasan.

On June 3, 1996, the defendants filed a supplemental memorandum in support of their objection to the motion for summary judgment. They contend that the plaintiff has not properly applied checks and money orders received to their mortgage loan balance.

On June 4, 1996, the defendants filed a supplemental explanatory affidavit in objection to the motion for summary judgment. They contend that the plaintiff has not properly applied payments sent in 1993 and that the plaintiff has not provided them with requested documents regarding these payments and their loan history.

"Practice Book § 384 provides that summary judgment shall be rendered forthwith if the pleadings, affidavits and any other proof submitted show that there is no genuine issue as to any material fact and that the moving party is entitled to judgment as a matter of law." (Internal quotation marks omitted.) Barrett v.Danbury Hospital, 232 Conn. 242, 250, 654 A.2d 748 (1995).

"In deciding a motion for summary judgment, the trial court must view the evidence in the light most favorable to the nonmoving party." Water and Way Properties v. Colt's ManufacturingCo., 230 Conn. 660, 664, 646 A.2d 143 (1994). "The existence of the genuine issue of material fact must be demonstrated by counteraffidavits and concrete evidence." 2830 Whitney AvenueCorp. v. Heritage Canal Development Associates, Inc., 33 Conn. App. 563,567, 636 A.2d 1377 (1994).

"In a foreclosure action, defenses are generally limited to payment, discharge, release, satisfaction or invalidity of a lien." First Federal v. Kakaletris, Superior Court, judicial district of Stamford/Norwalk at Stamford, Docket No. 130826 (February 23, 1994, Karazin, J., 11 Conn. L. Rptr. 113).

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

Related

Westmoreland v. General Accident F. & L. Assurance Corporation
129 A.2d 623 (Supreme Court of Connecticut, 1957)
Reynolds v. Ramos
449 A.2d 182 (Supreme Court of Connecticut, 1982)
Water & Way Properties v. Colt's Manufacturing Co.
646 A.2d 143 (Supreme Court of Connecticut, 1994)
Barrett v. Danbury Hospital
654 A.2d 748 (Supreme Court of Connecticut, 1995)
Stratton v. Abington Mutual Fire Insurance
520 A.2d 617 (Connecticut Appellate Court, 1987)
2830 Whitney Avenue Corp. v. Heritage Canal Development Associates, Inc.
636 A.2d 1377 (Connecticut Appellate Court, 1994)
Citicorp Mortgage, Inc. v. Porto
677 A.2d 10 (Connecticut Appellate Court, 1996)

Cite This Page — Counsel Stack

Bluebook (online)
1996 Conn. Super. Ct. 5284-DD, Counsel Stack Legal Research, https://law.counselstack.com/opinion/national-mortgage-company-v-hasan-no-cv94-031-83-56-s-aug-14-1996-connsuperct-1996.