Wells Fargo Bank, N.A. v. White

CourtSuperior Court of Maine
DecidedJanuary 29, 2015
DocketCUMre-11-77
StatusUnpublished

This text of Wells Fargo Bank, N.A. v. White (Wells Fargo Bank, N.A. v. White) 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
Wells Fargo Bank, N.A. v. White, (Me. Super. Ct. 2015).

Opinion

INTERfD FEB 1 2 2015] ~·

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION RE-11-77 /DW-UUrl- 01-d,'l-15 WELLS FARGO BANK, N.A., As Trustee,

Plaintiff

V. ORDER

BRADFORD WHITE, et al., _ STATE OF MAINE: Defendant CUmbeltand. "· C~sOffice JAN 30 2015

RECEIVED Before the court is defendant Brad White's motion for attorneys fees pursuant to 14

M.R.S. § 6101 (2014). After protracted litigation and at least one lengthy delay resulting from

White's health problems, White ultimately prevailed in defending the foreclosure action brought

by plaintiff Wells Fargo Bank.

The statute under which White seeks fees, 14 M.R. S. § 610 1, provides in pertinent part as

follows:

If the mortgagee does not prevail, or upon evidence that the action was not brought in good faith, the court may order the mortgagee to pay the mortgagor's reasonable court costs and attorney's fees incurred in defending against the foreclosure or any proceeding within the foreclosure action and deny in full or in part the award of attorney's fees and costs to the mortgagee.

Wells Fargo argues that this mortgage foreclosure action was commenced on January 13,

2011 and :that the statutory language under which White is seeking fees was added as an

amendment to 14 M.R.S. § 6101 by P.L. 2011, ch. 269 § 1. That amendment was effective on September 28, 2011 - eight months after the complaint was filed. 1 The prior version of the

statute, which was in effect when the foreclosure action was filed, made no provision for a

statutory attorney's fee award to the mortgagor but provided only for the award of attorney's fees

to a prevailing mortgagee.

The application of statutory amendments to pending proceedings is governed by 1 M.R.S.

§ 302, which provides that "actions and proceedings pending at the time of the passage,

amendment or repeal of an Act or ordinance are not affected thereby." The Law Court has ruled

that absent express language demonstrating that the Legislature intended that an amendment

have retroactive effect, amendments are treated as prospective and do not apply to pending

proceedings pursuant to 1 M.R.S. § 302. See Bank of Maine N.A. v. Weisberger, 477 A.2d 741,

745-46 (Me. 1984).

Notably, the Weisberger case involved a claim for attorneys fees by a mortgagee under

14 M.R.S. § 6101. The Law Court held that because the action had been commenced in January

1981 and the statutory provision allowing attorneys fees to a mortgagee did not become effective

until September 1981, the Bank was not entitled to attorneys fees when it ultimately prevailed

with the entry of a judgment entered in 19 84.

There is no express language in P.L. 2011 ch. 269 denoting legislative intent that the

amendment allowing the award of attorney's fees to mortgagors was to have retroactive effect.

Accordingly White is not entitled to pursue a claim for fees under 14 M.R.S. § 6101, as amended

by P .L. 2011 ch. 269 § 1.

1 Under Me. Const. Art. IV, Pt. 3, § 16, acts of the Legislature become effective 90 days after the recess of the legislative session in which the act was passed unless the preamble to the act includes an emergency clause. P.L. 2011 ch. 269 § 1 does not contain any emergency clause.

2 The entry shall be:

Defendant's motion for attorneys fees is denied. The Clerk is directed to incorporate this order in the docket by reference pursuant to Rule 79(a).

Dated: January _lj_, 2015

Thomas D. Warren Justice, Superior Court

3 CLERK OF COURTS Cumberland County 205 Newbury Street, Ground Floor Portland, ME04101

' JOHN CAMPBELL ESQ 59 BAXTER BOULEVARD ~~Qf'\dct(\~) /-l ~or" e7 PORTLAND ME 04101

CLERK OF COURTS Cumberland County 205 Newbury Street, Ground Floor Portland, ME 041 01

WILLIAM JORDAN ESQ SHAPIRO & MORLEY LLC 707 SABLE OAKS DRIVE SUITE 250 Y\CA: (\..y:~ ~rr-,e/ SOUTH PORTLAND ME 04106 ENTERED SEP 2 3 2011 ~~

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION

~-ID w~ 01-o~Hli WELLS FARGO BANK, N.A., As Trustee,

BRADFORD WHITE, et al., STATE OF ~J'J.JNE cumberlam~ ~~\'-. Clerk's Office Defendant SEP o8 2014 RECEiVED In light of the Law Court's decision in Bank of America v. Greenleaf, 2014 ME 89, the

court will grant defendant's motion for reconsideration and will enter judgment for defendant on

the ground that the notice of default and right to cure letter sent to White on November 17, 2010

(Plaintiffs Ex. 6) did not comply with 14 M.R.S. § 6111 as interpreted in Greenleaf. 2014 ME

89 ~, 29-31.

In addition, the court observes that there is some difficulty in upholding a foreclosure

based on terms which are not contained in the mortgage but which were retroactively established

by the court when it limited the application of certain terms of the mortgage to avoid an

unconscionable result.

The entry shall be:

Defendant's motion for reconsideration is granted and judgment will be entered for defendant on the ground that the notice of default and right to cure letter sent to White on November 17, 2010 did not comply with 14 M.R.S. § 6111. The Clerk is directed to incorporate this order in the docket by reference pursuant to Rule 79(a).

Dated: September __DL, 2014 ---~ Thomas D. Warren Justice, Superior Court

2 CLERK OF COURTS Cumberland County 21'1S Newbury Street, Ground Floor Portland, ME 04 ~ 01

JOHN CAMPBELL .ESQ CAMPBELL & ASSOCIATES T' 0 __\ t. J....lT'e ft.\4Y} ~ 1""\..U.. l l I I 6 ( ne y 59 BAXTER BOULEVARD PORTLAND ME 04101

CLERK OF COURTS Cumberland County 205 Newbury Street, Ground Floor Portland, ME 04101

WILLIAM JORDAN ESQ SHAPIRO & MORLEY LLC 707 SABLE OAKS DRIVE SUITE 250 SOUTH PORTLAND ME 04106 £~I T f Rf D AUG 2 9 2014

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. RE-11-77 I CIVIL ACTION

lDV'l- CAA~\- ~ :2' );;olJ-f WELLS FARGO BANK, N.A., As Trustee,

BRADFORD WHITE, et al.,

Defendant

A non-jury trial was held in the above-captioned mortgage foreclosure action on May 31,

2013 and December 12, 2013. 1 Most of the six and one half month interval between the days of

trial resulted from a serious medical condition that defendant White experienced which affected

scheduling of the second day of trial. The court finds as follows:

1. Ownership ofNote

Wells Fargo produced the original note at trial? Although White questioned whether he

signed the note that was offered at trial, the court - based on White's previous deposition

testimony- concludes that defendant White did sign the note produced at trial.

The original note is made payable to Option One Mortgage Corporation. Accompanying

the three-page note is an undated one page allonge constituting an endorsement in blank. The

note and allonge are contained in a folder, attached by a two prong metal fastener. They are the

1 This is the second mortgage foreclosure case that Wells Fargo has commenced against White. By agreement a prior case was dismissed without prejudice in October 2010. Wells Fargo Bank N.A. v. White, PORDC-RE-2008-27. In that case both Wells Fargo and White were represented by the same counsel who represent them in this action .. 2 Because issues have been raised with respect to the original note, the court has retained that note pending final judgment and the conclusion of any appeals. It has been held in a safe in the clerk's office.

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

Related

Johnson v. McNeil
2002 ME 99 (Supreme Judicial Court of Maine, 2002)
Bank of Maine, N.A. v. Weisberger
477 A.2d 741 (Supreme Judicial Court of Maine, 1984)
Leeber v. Deltona Corp.
546 A.2d 452 (Supreme Judicial Court of Maine, 1988)
Rodrigue v. Rodrigue
1997 ME 99 (Supreme Judicial Court of Maine, 1997)
Beneficial Maine Inc. v. Carter
2011 ME 77 (Supreme Judicial Court of Maine, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Wells Fargo Bank, N.A. v. White, Counsel Stack Legal Research, https://law.counselstack.com/opinion/wells-fargo-bank-na-v-white-mesuperct-2015.