Roache v. Nguyen

21 Pa. D. & C.5th 30
CourtPennsylvania Court of Common Pleas, Philadelphia County
DecidedJanuary 10, 2011
Docketno. 01205
StatusPublished

This text of 21 Pa. D. & C.5th 30 (Roache v. Nguyen) is published on Counsel Stack Legal Research, covering Pennsylvania Court of Common Pleas, Philadelphia County primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Roache v. Nguyen, 21 Pa. D. & C.5th 30 (Pa. Super. Ct. 2011).

Opinion

BERNSTEIN, J.,

Defendant Chau Nguyen has appealed from this court’s order and opinion dated July 28, 2010, and its order denying post-trial relief dated December 8, 2010. The order and opinion dated July 28, 2010 ruled that defendant Chau Nguyen had constructive notice of certain mortgages encumbering real properly which she purported to have acquired. The order dated December 8, 2010 denied defendant Chau Nguyen’s motion for post-trial relief. For the reasons stated in the accompanying opinion, this court respectfully suggests that its order and opinion dated July 28, 2010, and its order denying post-trial relief dated December 8, 2010, should be affirmed.

Background and Procedural History

[32]*32In this action plaintiff, Laura Roache (“plaintiff’), administratix of the estate of Frances Stephens, sought to quiet title in real property owned by the estate of Frances Stephens (the “property”).

On July 11, 2008, plaintiff filed the instant lawsuit on behalf of the estate. The complaint alleged that in 2007, defendant Richmond American General Contractors, Inc. (“Richmond,”) acquired the property owned by the estate of Frances Stephens by means of a fraudulent deed. According to the complaint, the deed was fraudulent because it contained the signatures of grantors who had been dead since 1976.

On October 18, 2008, Richmond filed preliminary objections. Subsequently, plaintiff filed an amended complaint, and defendant Richmond filed preliminary objections thereto. These preliminary objections were overruled on January 26, 2009.

On February 16, 2009, Richmond filed an answer with new matter to the amended complaint. On the same day, Richmond joined three additional individuals, Bruce Doan, Stephen Roache, and Elizabeth De Jesus. The joinder complaint alleged that in 2007 Bruce Doan had delivered to Richmond a deed to the property containing the forged signatures of John and Lillie Mae Bomier. John and Lillie Mae Bonner were the last individuals appearing as owner in the registry of deeds, and had been deceased since 1976, more than thirty years before their purported signatures appeared on the deed.1 The joinder complaint also alleged that additional defendant Elizabeth De Jesus had notarized the deed containing the forged signatures, and additional [33]*33defendant Stephen Roache had impersonated one of the decedents, John Bonner, throughout the transaction.2

During discovery, plaintiff learned that Richmond had conveyed the property by deed to an individual named Chau Nguyen (“Nguyen”) plaintiff sought to file a second amended complaint joining Nguyen as an indispensable party. On June 17, 2009, the court issued an order granting plaintiff’s motion, and on June 20,2009, plaintiff filed a second amended complaint naming Nguyen as a defendant. The second amended complaint sought to void the conveyance from Richmond to Nguyen.

On July 14, 2009, Nguyen filed an answer with new matter to the second amended complaint, and a cross-claim against defendant Richmond. Nguyen’s cross-claim asserted contribution and indemnification against Richmond if the court voided the forged deed and all subsequent transactions therefrom. On July 17, 2009, defendant Richmond cross-claimed against defendant Nguyen. The cross-claim of Richmond sought contribution and indemnification from Nguyen.

Trial ensued, and this court issued on July 28, 2010 an order and opinion containing findings of fact and conclusions-of-law. This court found that the deed conveying the property to defendant Richmond was fraudulent. The deed was fraudulent because it contained the forged signatures of John and Lillie Mae Bonner who had both been dead more than 31 years before the property was purportedly sold to Richmond. This court also found that the subsequent deed purporting to convey the property from defendant Richmond to defendant [34]*34Nguyen was void and null because it flowed from the deed containing the forged signatures of John and Lillie Mae Bonner. The order issued by this court on July 28, 2010 directed defendant Nguyen to relinquish possession of the property, and instructed the recorder of deeds to cancel the deed containing the forged signatures.

After this court issued its finding of fact and conclusions of law, defendant Nguyen filed a motion for post trial relief. This court denied that motion. Defendant Nguyen appeals the order and opinion dated July 28, 2010, as well as the order denying post trial relief dated December 8, 2010. Below are the findings of fact and conclusions of law as determined by this court at the end of trial.

Findings of Fact

1. Laura Roache, plaintiff, is an adult individual and a citizen of Pennsylvania, with an address at 5013 North Camac Street, Philadelphia, Pa., 19141.

2. Defendant Richmond American General Contractors, Inc. (“Richmond,”) is a Pennsylvania corporation. Mr. John Hong (“Hong,”) founder and president of Richmond, is a non-party in this action.

3. Defendant Nguyen Chau is an individual residing in Pennsylvania.

4. Joinder defendant Bruce Doan is an individual residing in Pennsylvania.

5. Joinder defendant Elizabeth De Jesus is a notary public licensed in Pennsylvania.

6. Joinder defendant Stephen Roache is an individual [35]*35residing in Pennsylvania.

7. By deed dated December 14, 1970, recorded in the office of the recorder of deeds at D/162/324, John and Lillie Mae Bonner, husband and wife, became owners of property located at 722 McKean Street, Philadelphia, Pa. (the “property”).

8. John Bonner died on July 13,1976. His wife, Lillie Mae Bonner, also known as Lillie Mae Settles, became the sole owner of the property upon the death of John Bonner.

9. Lillie Mae died intestate on October 2,1976. Lillie Mae’s sole heir was her sister, Frances Stephens. Frances Stephens was appointed administratix of the estate of Lillie Mae Bonner/Settles on May 19, 1977.

10. Title to the property passed to Frances Stephens by operation of law. No deed was ever recorded in her name.

11. Frances Stephens took out a series of loans from Logan Discount Company, each of which was secured by a mortgage against the property:

(a) Mortgage dated May 7, 1980, recorded July 10, 1980. Satisfaction of this mortgage was recorded on January 21, 1982;
(b) Mortgage dated November 17, 1981, recorded January 21, 1982. Satisfaction of this mortgage was recorded on January 14,1983;
(c) Mortgage dated December 9, 1982, recorded January 14, 1983,
[36]*36(d) Mortgage dated September 19. 1985, recorded January 29, 1986.

12. In each of the mortgages above, Frances Stephens was identified as the mortgagor.

13. Frances Stephens died on February 25, 2000 leaving her only child, Frances Howard, as her intestate heir.

14. Frances Howard executed and filed a renunciation of her right to administer the estate of Frances Stephens. Frances Howard died intestate in 2007, leaving Laura Roache, Pearl Murray, Allen Roache, Stephen Roache, Anthony Roache, Janice Watson, Diane Sturgis and Donna Mclver as her heirs.

15.

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

Related

Stanko v. Males
135 A.2d 392 (Supreme Court of Pennsylvania, 1957)
First Citizens National Bank v. Sherwood
879 A.2d 178 (Supreme Court of Pennsylvania, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
21 Pa. D. & C.5th 30, Counsel Stack Legal Research, https://law.counselstack.com/opinion/roache-v-nguyen-pactcomplphilad-2011.