Goodwin Estate Assn., Inc. v. Starke , 184 Conn. App. 92 ( 2018 )


Menu:
  • ***********************************************
    The “officially released” date that appears near the be-
    ginning of each opinion is the date the opinion will be pub-
    lished in the Connecticut Law Journal or the date it was
    released as a slip opinion. The operative date for the be-
    ginning of all time periods for filing postopinion motions
    and petitions for certification is the “officially released”
    date appearing in the opinion.
    All opinions are subject to modification and technical
    correction prior to official publication in the Connecticut
    Reports and Connecticut Appellate Reports. In the event of
    discrepancies between the advance release version of an
    opinion and the latest version appearing in the Connecticut
    Law Journal and subsequently in the Connecticut Reports
    or Connecticut Appellate Reports, the latest version is to
    be considered authoritative.
    The syllabus and procedural history accompanying the
    opinion as it appears in the Connecticut Law Journal and
    bound volumes of official reports are copyrighted by the
    Secretary of the State, State of Connecticut, and may not
    be reproduced and distributed without the express written
    permission of the Commission on Official Legal Publica-
    tions, Judicial Branch, State of Connecticut.
    ***********************************************
    THE GOODWIN ESTATE ASSOCIATION, INC.
    v. DARYL L. STARKE ET AL.
    (AC 40451)
    Lavine, Moll and Flynn, Js.
    Syllabus
    The plaintiff sought to foreclose a statutory lien for unpaid common charges
    and assessments on a condominium unit owned by the defendant S.
    The trial court rendered judgment of foreclosure by sale. Thereafter,
    the court denied S’s motions to open the judgment and to dismiss the
    action, and approved the sale of the property, and S appealed to this
    court. He claimed that the trial court improperly considered the equities
    and the length of time that the plaintiff had been deprived of its fees
    in denying his motion to dismiss. S also claimed that the trial court
    lacked subject matter jurisdiction because the plaintiff had not properly
    adopted its standard foreclosure policy, in violation of statute (§ 47-
    261b [b]) and the plaintiff’s condominium declaration. Held:
    1. S’s claim that the trial court, in denying his motion to dismiss, improperly
    considered the equities and the length of time that the plaintiff had been
    deprived of its fees was unavailing, S having abandoned the claim by
    failing to brief it adequately.
    2. S could not prevail on his claim that the trial court committed plain error
    in denying his motion to dismiss, which was based on his claim that
    he had not received notice from the plaintiff of its adopted standard
    foreclosure policy; the plaintiff’s allegations and the record were enough
    to imply that a properly adopted standard foreclosure policy existed
    and that S received notice of the policy after adoption, as S previously
    acknowledged that he had received the policy, and he did not challenge
    the sufficiency of the affidavit of the plaintiff’s property manager, which
    stated that the policy had been mailed to S.
    Argued May 14—officially released August 7, 2018
    Procedural History
    Action to foreclose a statutory lien for unpaid com-
    mon charges and assessments against a certain condo-
    minium unit owned by the named defendant, and for
    other relief, brought to the Superior Court in the judicial
    district of Hartford, where the court, Robaina, J.,
    granted the plaintiff’s motion for summary judgment as
    to liability; thereafter, the court, Dubay, J., rendered
    judgment of foreclosure by sale; subsequently, the
    court, Wahla, J., denied the named defendant’s motions
    to open the judgment and to dismiss; thereafter, the
    court, Wahla, J., granted the committee’s motion for
    approval of the sale, deed, report, fees and expenses,
    and the named defendant appealed to this court; subse-
    quently, the court, Wahla, J., issued an articulation of
    its decisions. Affirmed.
    Keith Yagaloff, for the appellant (named defendant).
    John J. Bowser, for the appellee (plaintiff).
    Opinion
    FLYNN, J. The defendant Daryl L. Starke1 appeals
    from a condominium foreclosure judgment in favor of
    the plaintiff, the Goodwin Estate Association, Inc., aris-
    ing from the defendant’s failure to pay common charges
    and assessments levied on his condominium unit. The
    defendant’s sole reviewable claim on appeal stems from
    the trial court’s denial of his motion to dismiss the
    action for lack of subject matter jurisdiction. The defen-
    dant claims that the trial court erred in denying his
    motion to dismiss because (1) the court improperly
    considered the equities and length of proceedings when
    deciding the motion, and (2) the plaintiff did not prop-
    erly adopt its standard foreclosure policy in violation of
    statute and the plaintiff’s declaration, thereby depriving
    the trial court of jurisdiction. We affirm the trial
    court’s judgment.
    This appeal has been preceded by a lengthy proce-
    dural history, which began with the commencement of
    this foreclosure action in 2014, approximately four
    years ago. The foreclosure action arises out of a
    $16,130.27 debt owed to the plaintiff condominium asso-
    ciation for common charges and assessments. The fore-
    closure has been the subject of two motions to dismiss,
    two defendant’s motions for reconsideration, three
    motions for articulation, four objections to summary
    judgment, and two appeals to this court. Against this
    backdrop, we lay out the following undisputed facts.
    The defendant purchased 84 Goodwin Circle, Hartford,
    a condominium within the Goodwin Estate, in 2009.
    Since August, 2014, the defendant has not paid his com-
    mon charges and assessments. On October 20, 2014,
    the plaintiff initiated this foreclosure action against the
    defendant. On September 29, 2015, the plaintiff moved
    for summary judgment. The court granted the motion.
    On October 17, 2016, a foreclosure by sale was ordered
    for January 14, 2017. At that sale, Huntington National
    Bank, a junior lienholder and named defendant, was
    the winning bidder. The defendant moved to open the
    judgment and to dismiss the action on January 27 and
    March 22, 2017, respectively. After a hearing, the court
    denied both motions and approved the committee sale,
    all on April 26, 2017. This timely appeal from the denial
    of the motion to open, the denial of the motion to
    dismiss, and the approval of the committee sale fol-
    lowed.2 Thereafter, the defendant filed a motion for
    articulation of the orders denying both motions. An
    articulation dated November 13, 2017, followed. Addi-
    tional facts will be set forth as necessary.
    ‘‘A motion to dismiss . . . properly attacks the juris-
    diction of the court, essentially asserting that the plain-
    tiff cannot as a matter of law and fact state a cause of
    action that should be heard by the court. . . . A motion
    to dismiss tests, inter alia, whether, on the face of the
    record, the court is without jurisdiction. . . . [O]ur
    review of the trial court’s ultimate legal conclusion and
    resulting grant of the motion to dismiss will be de
    novo. . . .
    ‘‘When a . . . court decides a jurisdictional question
    raised by a . . . motion to dismiss, it must consider
    the allegations of the complaint in their most favorable
    light. . . . In this regard, a court must take the facts
    to be those alleged in the complaint, including those
    facts necessarily implied from the allegations, constru-
    ing them in a manner most favorable to the pleader.
    . . . The motion to dismiss . . . admits all facts which
    are well pleaded, invokes the existing record and must
    be decided upon that alone. . . . [I]n determining
    whether a court has subject matter jurisdiction, every
    presumption favoring jurisdiction should be indulged.’’
    (Citation omitted; internal quotation marks omitted.)
    Avoletta v. State, 
    152 Conn. App. 177
    , 182–83, 
    98 A.3d 839
    , cert. denied, 
    314 Conn. 944
    , 
    102 A.3d 1116
    (2014).
    I
    We first consider the defendant’s claim that the trial
    court erred in denying his motion to dismiss because
    it improperly considered the equities and length of pro-
    ceedings when deciding the motion. The court’s Novem-
    ber 13, 2017 articulation dealt, in one memorandum,
    with both the defendant’s motion to open and his
    motion to dismiss. A motion to open might have equita-
    ble aspects. See Flater v. Grace, 
    291 Conn. 410
    , 417–18,
    
    969 A.2d 157
    (2009); GMAC Mortgage, LLC v. Ford, 
    178 Conn. App. 287
    , 295, 
    175 A.3d 582
    (2017); Nelson v.
    Charlesworth, 
    82 Conn. App. 710
    , 712, 
    846 A.2d 923
    (2004); Connecticut Savings Bank v. Obenauf, 59 Conn.
    App. 351, 352, 
    758 A.2d 363
    (2000). The defendant
    focuses, however, solely on the motion to dismiss,
    expressing his argument in his principal brief as follows:
    ‘‘The trial court erred in deciding the motion to dismiss
    when it considered the equities involved; and the length
    of time the [plaintiff] had been deprived of its fees; the
    defendant’s refusal to pay the said fees/dues. . . . By
    considering . . . factors [other than whether the plain-
    tiff properly adopted its standard foreclosure policy],
    such as the equities of the parties and the length of
    time the plaintiff had been deprived of its fees, the trial
    court erred.’’ After the plaintiff noted in its brief that
    the trial court’s articulation pertained to both the defen-
    dant’s motion to dismiss and his motion to open, the
    defendant argued in reply that, because the trial court
    considered the two motions to be duplicative, the trial
    court necessarily considered equitable factors in decid-
    ing the motion to dismiss. Although ordinarily ‘‘we do
    not review claims raised for the first time in a reply
    brief’’; United Amusements & Vending Co. v. Sabia,
    
    179 Conn. App. 555
    , 560 n.1, 
    180 A.3d 630
    (2018); the
    defendant’s reply brief added no new analysis on the
    matter.
    The defendant points to no authority for his argument
    in either his principal or reply briefs. Although he
    acknowledges that the trial court’s articulation dealt
    with both his motion to dismiss and his motion to open,
    he ignores the applicability of equitable principles that
    may be considered in deciding a motion to open. The
    defendant, however, implicitly acknowledged the pro-
    priety of applying equity to his motion to open, because
    in his memorandum of law in support of that motion,
    he asked the court to consider equitable principles. He
    cannot now seriously claim injury on the basis of the
    court’s consideration that he so openly invited. The
    defendant’s briefs do not provide us with any analysis
    of this argument other than his conclusory statement
    that the trial court erred. We therefore conclude that
    this argument is inadequately briefed and deem it aban-
    doned. See Gay v. Safeco Ins. Co. of America, 141 Conn.
    App. 263, 269 n.3, 
    60 A.3d 1046
    (2013).
    II
    The defendant also claims that the court erred in
    denying his motion to dismiss because the plaintiff did
    not adopt properly its standard foreclosure policy when
    it failed to include a copy of the new or amended rule
    with its notice to the unit owners. The defendant claims
    that the trial court’s failure to grant his motion to dis-
    miss on this basis is plain error. The defendant invokes
    the plain error doctrine because, although he raised
    issues concerning the adoption of the standard foreclo-
    sure policy in his motion to dismiss, he did not argue
    before the trial court that the affidavit of Peg Routhier,
    the plaintiff’s property manager, was insufficient.
    The following additional facts are relevant. In its com-
    plaint, the plaintiff alleged that the defendant was the
    owner of the condominium unit in question and had
    not paid his common charges and assessments, along
    with interest, costs and attorney’s fees. The plaintiff
    also alleged that its declaration was recorded and filed
    on the Hartford land records, and that the declaration
    provided the legal basis for those common charges and
    assessments. Additionally, the plaintiff alleged that it
    made a written request for payment, but that the defen-
    dant refused, and that the plaintiff had perfected a statu-
    tory lien against the subject property. The plaintiff also
    claimed to have filed a notice of pendency of the under-
    lying action with the Hartford town clerk’s office.
    ‘‘[An appellant] cannot prevail under [the plain error
    doctrine] . . . unless he demonstrates that the claimed
    error is both so clear and so harmful that a failure to
    reverse the judgment would result in manifest injustice.
    . . . [T]he plain error doctrine . . . is not . . . a rule
    of reviewability. It is a rule of reversibility. That is, it
    is a doctrine that this court invokes in order to rectify
    a trial court ruling that, although either not properly
    preserved or never raised at all in the trial court, none-
    theless requires reversal of the trial court’s judgment
    . . . for reasons of policy. . . . Put another way, plain
    error review is reserved for only the most egregious
    errors. When an error of such a magnitude exists, it
    necessitates reversal.’’ (Citations omitted; internal quo-
    tation marks omitted.) State v. McClain, 
    324 Conn. 802
    ,
    812–14, 
    155 A.3d 209
    (2017).
    Considering the defendant’s claim against the stan-
    dard for plain error, we conclude that there was not
    clear and harmful error. The defendant cites to Neigh-
    borhood Assn., Inc. v. Limberger, 
    321 Conn. 29
    , 45, 
    136 A.3d 581
    (2016), for the proposition that notice must
    be given of a standard foreclosure policy for a court to
    assert jurisdiction. The defendant’s argument misses
    the mark. In Limberger, the flaw leading to reversal was
    that that common interest community did not actually
    adopt a standard foreclosure policy in accordance with
    rule notice and comment requirements. 
    Id. Here, however,
    the defendant’s sole argument in his
    motion to dismiss rested on his claim that he did not
    receive notice of the adopted standard foreclosure pol-
    icy. In its articulation on its denial of the defendant’s
    motion to open and motion to dismiss, the trial court
    stated ‘‘that it is particularly noteworthy that the defen-
    dant has stated virtually in every motion and pleading
    before this court for the last approximately three years
    that he had not received the notice in the mail. The
    court has not found in his favor.’’ The plaintiff, in its
    opposition to the motion to open, supported its argu-
    ment that notice was proper with the affidavit of Peg
    Routhier, the property manager at the time the action
    was commenced, who averred that a copy of the stan-
    dard foreclosure policy was mailed to the defendant.
    The defendant claims that this affidavit was deficient
    on its face to meet the notice requirements of General
    Statutes § 47-261b (b) because Routhier did not claim
    specifically to have sent a copy of the policy after adop-
    tion. The plaintiff’s standard foreclosure policy was
    adopted on January 27, 2014. The defendant filed an
    affidavit on June 30, 2015, some seventeen months later,
    attached to his opposition to the plaintiff’s first motion
    for summary judgment. He stated in paragraph 16: ‘‘The
    standard foreclosure policy for the [plaintiff] was
    received by me via e-mail and is attached hereto as
    Schedule A.’’ The defendant does not explain why he
    would attach or refer to an unadopted draft proposal
    seventeen months after the adoption of the final policy
    by the plaintiff.
    In considering the denial of a motion to dismiss, we
    must take the well pleaded facts as true, along with
    their necessary implications. Avoletta v. 
    State, supra
    ,
    
    152 Conn. App. 182
    –83. We also must view the allega-
    tions and the existing record in the light most favorable
    to the pleader. 
    Id., 182. Finally,
    we must indulge every
    reasonable presumption in favor of jurisdiction. 
    Id., 183. Viewed
    through this lens, the plaintiff’s allegations and
    the existing record are enough to imply that a properly
    adopted standard foreclosure policy existed and the
    defendant received notice of the policy after adoption,
    making Limberger inapposite to this case. The defen-
    dant did not challenge the Routhier affidavit’s suffi-
    ciency before the trial court; therefore, we will not look
    outside the record to—in essence—find as a factual
    matter that the adopted policy was not mailed to the
    defendant,3 especially in light of his acknowledgment of
    receipt. As such, there can be no plain error warranting
    reversal concerning the defendant’s claim that he did
    not receive the adopted standard foreclosure policy.4
    The defendant also claims that the trial court commit-
    ted plain error in failing to dismiss the action because
    the plaintiff did not record its standard foreclosure pol-
    icy on the Hartford land records, which the defendant
    argues violated the plaintiff’s declaration. This claim is
    presented for the first time on appeal. To the extent
    that we can address the defendant’s plain error claim,
    the defendant has not shown that there was an error
    ‘‘so clear and so harmful that [the] failure to reverse the
    judgment would result in manifest injustice.’’ (Internal
    quotation marks omitted.) Maio v. New Haven, 
    326 Conn. 708
    , 718 n.12, 
    167 A.3d 338
    (2017).5
    The judgment is affirmed.
    In this opinion the other judges concurred.
    1
    The complaint listed several junior lienholders as defendants. Because
    this appeal concerns only claims made by Starke, all references to the
    defendant are to him alone.
    2
    The defendant filed his appeal within twenty days after the trial court’s
    April 27, 2017 decisions denying the defendant’s motions and approving the
    committee sale. Although the defendant’s failure to appeal before the sale
    date stripped him of his right of redemption, his appeal is not moot because
    he is entitled to appeal from the denial of the motion to open and the
    approval of the committee sale; see First Connecticut Capital, LLC v. Homes
    of Westport, LLC, 
    112 Conn. App. 750
    , 755 n.4, 755–60, 
    966 A.2d 239
    (2009);
    and, if successful on appeal, in showing that the court abused its discretion
    in denying his motion to open, then his interest in the property liened by
    the plaintiff would not be foreclosed.
    3
    ‘‘It is well settled that we do not find facts.’’ (Internal quotation marks
    omitted.) In re Kyllan V., 
    180 Conn. App. 132
    , 141, 
    181 A.3d 606
    , cert. denied,
    
    328 Conn. 929
    , 
    182 A.3d 1192
    (2018).
    4
    Because we decide this issue on its merits, we decline to address the
    plaintiff’s argument that the General Assembly’s amendment to General
    Statutes § 47-202 (31) has retroactive effect, which the plaintiff argues would
    make the defendant’s claims academic.
    5
    The defendant has raised other claims in his brief that are not reviewable
    because they are not briefed at all, inadequately briefed or raised for the
    first time on appeal. We are under no obligation to review these claims. See
    White v. Mazda Motor of America, Inc., 
    313 Conn. 610
    , 619–20, 
    99 A.3d 1079
    (2014); Gay v. Safeco Ins. Co. of 
    America, supra
    , 
    141 Conn. App. 269
    n.3.
    We decline to do so here. To the extent we addressed the defendant’s claim
    concerning the plaintiff’s failure to comply with its declaration, which also
    was not raised at the trial court, we did so because the defendant claimed
    plain error.
    The defendant also claims that the trial court erred in finding that the
    motion to dismiss was untimely. He argues that ‘‘jurisdictional defects may
    be raised at any time . . . .’’ We reject this claim, however, because the
    defendant misconstrues the trial court’s November 13, 2017 memorandum
    of decision. The trial court found therein that the defendant’s motion for
    articulation was untimely, not his motion to dismiss.
    

Document Info

Docket Number: AC40451

Citation Numbers: 194 A.3d 351, 184 Conn. App. 92

Filed Date: 8/7/2018

Precedential Status: Precedential

Modified Date: 1/12/2023