N.E. Leasing, LLC v. Paoletta

877 A.2d 840, 89 Conn. App. 766, 2005 Conn. App. LEXIS 262
CourtConnecticut Appellate Court
DecidedJune 28, 2005
DocketAC 25167
StatusPublished
Cited by3 cases

This text of 877 A.2d 840 (N.E. Leasing, LLC v. Paoletta) 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
N.E. Leasing, LLC v. Paoletta, 877 A.2d 840, 89 Conn. App. 766, 2005 Conn. App. LEXIS 262 (Colo. Ct. App. 2005).

Opinion

Opinion

DRANGINIS, J.

The primary issue in this protracted foreclosure litigation is the reasonableness of the trial court’s award of attorney’s fees to a plaintiff in a foreclosure action. Where the note, mortgage and guarantee signed by the parties to be charged include indemnity provisions for reasonable attorney’s fees in the event the lender incurs such fees to protect its interest in the mortgaged property, including proceedings in bankruptcy, the court properly awarded reasonable fees [768]*768where it found that the defense tactics were wholly without merit, delayed the court and denied equity to the opposing party, despite the size of the award, a facially “large dollar amount.”

The defendants, Leonard Paoletta, individually and in his capacity as trustee, and Nicholas E. Owen II appeal from the deficiency judgment of the trial court. On appeal, the defendants claim that the court improperly (1) awarded every penny of the attorney’s fees requested by the plaintiff, N.E. Leasing, LLC, and (2) awarded interest at the rate provided by the note rather than at the statutory judgment rate.1 We affirm the judgment of the trial court.

The defendants argue that the court, Doherty, J., abused its discretion in awarding the plaintiff approximately $119,000 in attorney’s fees to prosecute a routine mortgage foreclosure.2 As Judge Doherty found: “What began as a relatively routine foreclosure action evolved into a protracted, acrimonious and inexcusably lengthy [769]*769and costly series of lawsuits and legal proceedings.” Our review of the documents underlying the parties’ financial transaction and the procedural history of this foreclosure action demonstrates that the court’s findings were not clearly erroneous. See Connecticut National Bank v. Gager, 263 Conn. 321, 325, 820 A.2d 1004 (2003) (court’s factual findings reviewed under clearly erroneous standard).

By complaint returnable on October 31, 2000, the plaintiff sought to foreclose the mortgage it held on two parcels of real property in Stratford.3 The complaint alleged that on July 6, 2000, Paoletta, who owned the parcels of land in his capacity as trustee, executed a note in which he promised to pay the plaintiff $297,000 with interest secured by a mortgage. On that same date, Owen and Paoletta, in his individual capacity, guaranteed the debt. Paoletta, as trustee, failed to pay the obligation pursuant to the note and was in default. The plaintiff provided the defendants written notice that payment under the note was past due. The defendants failed to pay the amount due, and the plaintiff exercised its option to declare the entire balance of the note due. The complaint also alleged that the defendants were liable for any deficiency after foreclosure of the mortgage.

Owen, appearing pro se, filed a general denial of the complaint and alleged eight special defenses and a counterclaim for damages, including pain, suffering and emotional distress. Defaults for failure to appear and failure to plead were entered against Paoletta.4 The plaintiff deposed the defendants. Thereafter, the plaintiff filed a motion for summary judgment of strict foreclosure against the defendants. The plaintiffs counsel appeared for the argument at short calendar, but the [770]*770defendants did not. Argument on the motion for summary judgment was continued. The defendants did not appear the second time the matter was on the short calendar. On June 18, 2001, the court, Mottolese, J., granted the motion for summary judgment as to liability only. The plaintiff filed a motion for a judgment of strict foreclosure. Again, the defendants failed to appear for argument on the motion. On July 16, 2001, Judge Mottolese granted the motion for a judgment of strict foreclosure, finding the total debt at that time to be $368,828, including attorney’s fees of $14,705. Judge Mottolese awarded the plaintiff interest at the default rate of 17 percent. The first law day was set for August 21, 2001. Notably, the defendants did not file an appeal from the judgment of strict foreclosure rendered by Judge Mottolese. See footnotes 1 and 2.

On July 18, 2001, Paoletta, in his capacity as trustee, transferred his interest in the two parcels to two separate limited liability companies (companies).5 Owen was the principal of each of the companies. On August 1, 2001, the companies filed chapter 11 bankruptcy petitions in federal court. The plaintiff filed motions for relief from the bankruptcy stay, which the defendants opposed. The Bankruptcy Court, Weil, J., denied the motions for relief from the stay and entered orders requiring the defendants to make certain payments to the plaintiff. According to the plaintiff, the payments never were made. In May, 2002, however, Judge Weil modified the stay, and the plaintiff was able to proceed with the foreclosure.

The plaintiff then filed a motion to open the judgment of strict foreclosure for the purpose of having new law days set. The defendants appeared at short calendar on June 4, 2002, to object to the setting of new law days [771]*771and to request a foreclosure by sale rather than by strict foreclosure. The defendants based their request for a foreclosure by sale on the fact that Judge Weil found that the value of the parcels was in excess of the debt. The court, Sheedy, J., granted the plaintiffs motion to open the judgment of strict foreclosure and set a new law day of July 2, 2002, but denied the request for foreclosure by sale and expressed its policy concerns with the defendants’ request.6

The defendants thereafter filed a verified motion to reopen the judgment rendered by Judge Sheedy to seek a judgment of foreclosure by sale on the basis of the argument they previously had made regarding the value of the parcels. The defendants also objected to the judgment of strict foreclosure, arguing that Judge Mottolese, in fact, had rendered a judgment of foreclosure by sale. On July 1,2001, Judge Sheedy denied the motion to reopen the judgment, finding that Judge Mottolese had rendered a judgment of strict foreclosure and that the original notice sent by the court clerk was in error.7 On the same day that Judge Sheedy denied their motion to reopen the judgment of strict foreclosure, the defendants filed an appeal in this court. The defendants stated [772]*772on the appeal form that they were appealing from the “granting of motion to reset law dates and denial of motion to reopen judgment.” In response, the plaintiff filed a motion to dismiss the appeal8 and a motion to terminate the stay of the foreclosure pending the appeal.

Thereafter, the parties met with Judge Sheedy. The plaintiff agreed to resolve the issue of the appeal by stipulating to a foreclosure by sale in exchange for the defendants’ withdrawing the appeal and promising not to hinder further the foreclosure sale. Judge Sheedy opened the judgment, rendered judgment of foreclosure by sale and set a sale date, in part, on the basis of the defendants’ agreeing not to file further appeals or other action to extend the sale date. The defendants withdrew their appeal on August 13, 2002.

Two days before the sale date of October 19, 2002,9

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

Related

Jenzack Partners, LLC v. Stoneridge Associates, LLC
192 A.3d 455 (Connecticut Appellate Court, 2018)
McCann Real Equities Series XXII, LLC v. David McDermott Chevrolet, Inc.
890 A.2d 140 (Connecticut Appellate Court, 2006)
N.E. Leasing, LLC v. Paoletta
883 A.2d 1245 (Supreme Court of Connecticut, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
877 A.2d 840, 89 Conn. App. 766, 2005 Conn. App. LEXIS 262, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ne-leasing-llc-v-paoletta-connappct-2005.