Powell v. Charles Dhyse Trust

CourtSuperior Court of Maine
DecidedJune 11, 2019
DocketWALcv-12-41
StatusUnpublished

This text of Powell v. Charles Dhyse Trust (Powell v. Charles Dhyse Trust) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Powell v. Charles Dhyse Trust, (Me. Super. Ct. 2019).

Opinion

STATE OF MAINE SUPERIOR COURT WALDO, ss. DKT. NO. CV-12-41 ) JOHN M. POWELL and KATHLEEN M. ) POWELL, ) ) Plaintiffs, ) ) ~ ) DECISION AND JUDGMENT ) CHARLES DHYSE TRUST, TEMPLE ) HEIGHTS MAINE LLC, FREDERICK G. ) DHYSE REVOCABLE TRUST, and ) ALAN TETERVIN, ) ) Defendants. )

A trial on the pending Complaint was held before the Court on January 2 and 3, 2019.

Fallowing the trial, the parties filed written Closing Arguments and Reply memoranda for the

Court's further consideration.

PROCEDURAL BACKGROUND

Plaintiffs John and Kathleen Powell filed a Complaint against a number of defendants in

2012 alleging violations of the Maine Uniform Fraudulent Transfer Act, 14 M.R.S. §§ 3571-3582

(2018) ("UFTA"). A default was entered against Charles Dhyse, the person at the center of this

controversy, on May 7, 2013. Charles Dhyse thereafter sought to set aside the default, but this

Court denied that motion on September 18, 2013. In the same order, the Court deferred ruling on

a request for a default judgment made by Plaintiffs. The case proceeded along until it was removed

to federal bankruptcy court on June 1, 2015. It remained there through December 29, 2016, when

the federal banlauptcy court remanded it back to this Court. Thereafter, on February 22, 2017, the

parties stipulated to the dismissal of Charles Dhyse as a defendant. Eventually, the case was set

for a bench trial that was held on January 2 and 3, 2019.

Attorney Susan Thiem represented Plaintiffs at trial; attorney Stephen Wade represented

1 Defendants the Charles Dhyse Trust, the Frederick G. Dhyse Revocable Trust, and Temple Heights

Maine LLC; 1 attorney Aaron Fethke represented Defendant Alan Tetervin. At the start of trial,

the parties stipulated to the admission of Plaintiffs' Exhibits 1-16, 28-44, and 46-49. They further

stipulated to the admission of the Trust Defendants' Exhibits 1-16, 19, 44-45, 51-53, and 56. The

remainder of the exhibits admitted during the course of the trial are reflected in the recording log.

Mark Powell, Ashley Landry, James Nealley, Ronald Recht, Charles Dhyse, and Alan Tetervin

were called to testify by Plaintiffs. The Trust Defendants called Edward Collins to testify.

FACTS

These factual findings are made from the exhibits stipulated for admission, the exhibits

admitted without objection, the exhibits admitted over objection, and the testimony of the

witnesses that the Coutt found helpful and credible.

This case involves a number of separate pieces of real estate in Northport, Maine. Plaintiffs

seek to have three transfers of interests made by Charles Dhyse in two pieces ofreal estate declared

to be fraudulent transfers. The first piece of real estate at issue in this case was acquired by Charles

Dhyse in October 2004 (the "Stowers Property"). The second piece ofreal estate (the "Boathouse

Property") is located along Rt. 1. Charles Dhyse acquired an interest in the Boathouse Property in

February 1996. Plaintiffs attack subsequent transfers of these properties due to Charles Dhyse's

default on a loan Plaintiffs had made to him (the "Powell Loan") in order to facilitate Charles

Dhyse's purchase of other real estate in Northport. The Court will address each of the relevant

pieces of property and associated transactions in turn.

1. The Stowers Property.

Charles Dhyse purchased the Stowers Property from Stanley Stowers on October 13, 2004.

1 The Court will refer to these Defendants collectively as the "Trust Defendants" unless it is necessary to refer to one separately.

2 The purchase was financed by Camden National Bank ("CNB"), and CNB took back a mortgage

on the Stowers Property in the amount of$157,540. Charles Dhyse soon defaulted on his payments

on the loan for the Stowers Property, and CNB obtained a judgment of foreclosure on June 5, 2006.

The judgment of foreclosure reflects that Charles Dhyse owed CNB $130,911 at that time. CNB

swept Charles Dhyse's personal accounts and recovered approximately $40,000.

Following that, Charles Dhyse attended the foreclosure sale for the Stowers Property in

late 2006 and, with his parents' trust's assistance,2 he was the successful bidder. He attended the

foreclosure auction at his parents' request because they were trying to help him out at a time of

severe financial difficulty. The reacquisition of the Stowers Property was paid for by the Frederick

Trust through its attorneys at the time, Kelly & Associates. The amount paid by Kelly &

Associates was $105,000. The Frederick Trust then took back a mortgage on the property for

$105,000 to secure that payment to Charles Dhyse to purchase the property. 3 CNB deeded the

property to Charles Dhyse on December 5, 2006, and Charles Dhyse executed the aforementioned

mortgage in the Frederick Trust's favor on January 19, 2007. Both the deed and the mortgage

were recorded in the Waldo County Registry of Deeds on January 29, 2007. Despite reacquiring

the Stowers Property from CNB, Charles Dhyse's financial issues persisted.

Shortly after the sale back to Charles Dhyse, CNB obtained and recorded against all real

property of Charles Dhyse's the following: (1) an ex parte order of attachment; (2) a deficiency

order and judgment; and (3) a writ of execution. By the time the writ of execution was issued on

2 Charles Dhyse's parents were Frederick and Suzanne Dhyse. At the times relevant to this case, before their passing in 2008, they were the trustees of the Frederick G. Dhyse Revocable Trust. When referring to this trust separately, the Court will refer to it as the "Frederick Trust." 3 The total amount paid to CNB-as reflected in its paperwork-was $115,500, which included a $10,500 bid deposit. Charles Dhyse testified that all money for the purchase at the foreclosure sale came from the Frederick Trust. The discrepancy between the final sale price and the amount of the Frederick Trust's mortgage on the Stowers Property was not explained by the evidence at trial.

3 January 19, 2007, the total amount owed to CNB by Charles Dhyse was more than $55,000. Soon

thereafter, Edward Collins, a Rockland-area attorney, became the Frederick Trust's attorney.

Upon his hiring, Attorney Collins began investigating title encumbrances on the Stowers

Property that might affect the Frederick Trust's mortgage on that property. Collins's investigation

revealed a number of duly recorded liens against Charles Dhyse's property, including the Stowers

Property. The liens against Charles Dhyse's property included Town of Northport real estate tax

liens, State of Maine sales tax liens, the CNB execution lien, and a lien from a local lumber yard

(Viking, Inc.). Attorney Collins discussed these vulnerabilities to the Frederick Trust's mortgage

on the Stowers Property with Frederick and Suzanne. In those discussions, he laid out two possible

paths. First, the Frederick Trust could walk away from its $105,000 mortgage on the Stowers

Property. Second, the Frederick Trust could clean up all the liens against Charles Dhyse's property

and, in return, Charles would convey the property to an LLC to be formed to own the property.

After consultation with Attorney Collins, Frederick and Suzanne chose the latter path.

The Frederick Trust then commenced the plan to clean up the liens. All liens were

eventually discharged or released after the Frederick Trust paid the amounts of the liens, and the

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

Related

Achille Bayart & Cie v. Crowe
238 F.3d 44 (First Circuit, 2001)
Federal Deposit Insurance v. Proia
663 A.2d 1252 (Supreme Judicial Court of Maine, 1995)
Morin v. Dubois
1998 ME 160 (Supreme Judicial Court of Maine, 1998)
Dawn H. Haskell v. Grover B. Bragg Jr.
2017 ME 154 (Supreme Judicial Court of Maine, 2017)
Wyman v. Porter
79 A. 371 (Supreme Judicial Court of Maine, 1911)

Cite This Page — Counsel Stack

Bluebook (online)
Powell v. Charles Dhyse Trust, Counsel Stack Legal Research, https://law.counselstack.com/opinion/powell-v-charles-dhyse-trust-mesuperct-2019.