Wells Fargo Bank, N.A. v. Strong

89 A.3d 392, 149 Conn. App. 384, 2014 WL 1364994, 2014 Conn. App. LEXIS 153
CourtConnecticut Appellate Court
DecidedApril 15, 2014
DocketAC35253
StatusPublished
Cited by32 cases

This text of 89 A.3d 392 (Wells Fargo Bank, N.A. v. Strong) 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
Wells Fargo Bank, N.A. v. Strong, 89 A.3d 392, 149 Conn. App. 384, 2014 WL 1364994, 2014 Conn. App. LEXIS 153 (Colo. Ct. App. 2014).

Opinion

*386 Opinion

BEAR, J.

The defendant Diane Strong 1 appeals from the summary judgment as to liability and the subsequent judgment of strict foreclosure rendered by the trial court in favor of the plaintiff, Wells Fargo Bank, N.A., as trustee. On appeal, the defendant claims that the court erred because (1) it granted summary judgment even though there were genuine issues of material fact about the plaintiffs status as owner of the note and mortgage, which implicated the plaintiffs standing, and (2) it denied her request for an evidentiary hearing regarding the plaintiffs affidavit of debt, upon which it relied in granting the plaintiffs motion for judgment of strict foreclosure. We affirm the judgment of the trial court.

The following undisputed facts and procedural history are relevant to our resolution of the present appeal. The plaintiff commenced the present action by service of process on November 3, 2009. It made the following allegations in its complaint. The Strongs promised to pay $177,100 to the order of H&R Block Mortgage Corporation (H&R Block) by an adjustable rate note dated December 12, 2003. To secure the note, the Strongs mortgaged a parcel of land located at 111 Heather Glen Lane in Mystic to H&R Block. H&R Block later assigned the note and mortgage to Sand Canyon Corporation, formerly known as Option One Mortgage Corporation (Option One), by an instrument dated March 5, 2004. Option One in turn assigned its interest in the note and *387 mortgage to the plaintiff, as trustee for SABR-20040P1 Mortgage Pass-Through Certificates, Series 2004-OP1 (mortgage pool), 2 through the plaintiffs servicer and attomey-in-fact, American Home Mortgage Servicing, Inc., by an instrument dated May 26, 2006. The plaintiff owns the indebtedness evidenced by the note and secured by the mortgage, and it was the holder of the note and owner of the debt when it commenced the present action. The Strongs failed to make payments in accordance with the note, and the defendant therefore is in default under the note and the first paragraph of the mortgage. As a result of the default, the plaintiff accelerated the note and declared the principal balance of the note due and payable.

The Strongs filed an answer and special defense on February 9, 2011. They alleged in their special defense that the plaintiff lacked standing to foreclose on their property because ownership of their indebtedness was not transferred to the plaintiff in accordance with the terms of the pooling and servicing agreement (agreement) that governs the mortgage pool, and, consequently, the plaintiff was not the valid owner of the note and mortgage at the time that it commenced the present action. The plaintiff filed a reply to the Strongs’ answer and special defense on October 28, 2011, in which it denied their special defense.

The plaintiff moved for summary judgment as to liability only on March 9, 2012, on the ground that it had *388 established a prima facie case for foreclosure, and the defendant’s special defense failed to raise a genuine issue of material fact. In support of its motion, the plaintiff submitted copies of the note with an attached allonge indorsed in blank, the mortgage, the two assignments of mortgage, and the notice of default sent to the Strongs, as well as an affidavit given by a vice president of American Home Mortgage Servicing, Inc., who attested that the plaintiff held the defendant’s note and owned her debt before it filed the present action. The defendant filed her objection on March 21, 2012, in which she repeated and elaborated upon her special defense of lack of standing. The court, Devine, J., granted the plaintiffs motion for summary judgment in a memorandum of decision dated June 20, 2012.

The plaintiff filed an affidavit of debt on July 20,2012, in support its motion for judgment of strict foreclosure, filed on November 27, 2009. The affiant, Gerhard Heck-ermann, averred that he was a vice president of the plaintiffs successor servicer and attomey-in-fact, Homeward Residential, Inc. (Homeward). The defendant filed an objection to the motion for judgment of strict foreclosure on July 20, 2012, arguing, inter alia, that “a simple Internet search” established that Hecker-mann is a Jacksonville, Florida-based notary, not a vice president of Homeward, and that his signature on his personal website is different from the signature on the affidavit. On the basis of this argument, the defendant requested that the court hold an evidentiary hearing in order to determine whether Heckermann is a vice president at Homeward, whether he is competent to testify to the matters contained in the affidavit, and whether he actually executed the affidavit.

The court, Cosgrove, J., heard oral argument on the motion for judgment of strict foreclosure on September *389 17,2012. It subsequently “rejected the defendant’s challenge to the affidavit of debt as being without an eviden-tiary basis” and granted the motion for judgment of strict foreclosure, in an order dated November 21,2012. This appeal followed. Additional facts and procedural history will be set forth as necessary.

I

A

The defendant claims that the court erred in granting summary judgment because there was a genuine issue of material fact about whether the plaintiff validly held the note and owned the mortgage when it commenced the present foreclosure action. The defendant more specifically argues that she demonstrated the plaintiffs failure to meet its burden as movant and overcame her own burden as nonmovant by submitting a copy of the agreement, which provides that (1) all transfers to the trustee under the agreement are to be made by the depositor; (2) any mortgage note in the mortgage pool that is transferred and delivered to the plaintiff must contain a complete chain of endorsement from the originator to the last endorsee; (3) all of the mortgage loans to be conveyed to the plaintiff under the agreement must be transferred concurrently with the execution and delivery of the agreement; and (4) the plaintiffs rights and responsibilities as trustee are strictly limited by New York trust law and the “policy and intention of the Trust to acquire only Mortgage Loans meeting the requirements set forth in th[e] [agreement . . . .”

The copy of the note submitted by the plaintiff in support of its motion for summary judgment did not contain a complete chain of endorsement. Furthermore, the assignment of mortgage upon which the plaintiff relies to establish its receipt of the mortgage is dated May 26, 2006, more than two years after the March 1, 2004 date of the agreement. The assignment also *390 indicates that the assignor was the mortgage pool’s servicer, Option One, and not its depositor, Securitized Asset Backed Receivables, LLC.

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

Related

Homebridge Financial Services, Inc. v. Jakubiec
223 Conn. App. 517 (Connecticut Appellate Court, 2024)
CIT Bank, N.A. v. Francis
Connecticut Appellate Court, 2022
Wilmington Trust, National Assn. v. N'Guessan
Connecticut Appellate Court, 2022
Wells Fargo Bank, N.A. v. Lorson
341 Conn. 430 (Supreme Court of Connecticut, 2021)
Caliber Home Loans, Inc. v. Zeller
205 Conn. App. 642 (Connecticut Appellate Court, 2021)
U.S. Bank, National Assn. v. Moncho
203 Conn. App. 28 (Connecticut Appellate Court, 2021)
Ronald E. Massie
D. Connecticut, 2020
Hudson City Savings Bank v. Hellman
196 Conn. App. 836 (Connecticut Appellate Court, 2020)
Wachovia Mortgage, FSB v. Toczek
196 Conn. App. 1 (Connecticut Appellate Court, 2020)
Richard Caires
D. Connecticut, 2020
The Bank of New York Mellon v. Mazzeo
Connecticut Appellate Court, 2020
Michael Porzio
D. Connecticut, 2019
Wells Fargo Bank, N.A. v. Caldrello
192 Conn. App. 1 (Connecticut Appellate Court, 2019)
Citibank, N.A. v. Stein
199 A.3d 57 (Connecticut Appellate Court, 2018)
U.S. Bank National Assn. v. Eichten
196 A.3d 328 (Connecticut Appellate Court, 2018)
Hilario's Truck Center, LLC v. Rinaldi
193 A.3d 683 (Connecticut Appellate Court, 2018)
Wells Fargo Bank, N.A. v. Lorson
192 A.3d 439 (Connecticut Appellate Court, 2018)
Bank of New York Mellon v. Horsey
190 A.3d 105 (Connecticut Appellate Court, 2018)
Tedesco v. Agolli
189 A.3d 672 (Connecticut Appellate Court, 2018)

Cite This Page — Counsel Stack

Bluebook (online)
89 A.3d 392, 149 Conn. App. 384, 2014 WL 1364994, 2014 Conn. App. LEXIS 153, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wells-fargo-bank-na-v-strong-connappct-2014.