Dorothy M. Allegra Revocable Trust – 2001 v. Deutsche Bank National Trust Company as Trustee for IndyMac INDX Mortgage Loan Trust 2006-AR 15, Mortgage Pass-Through Certificates Series 2006-15 ( 2020 )


Menu:
  •                                                                 Supreme Court
    No. 2019-46-Appeal.
    (KM 18-308)
    Dorothy M. Allegra Revocable Trust –       :
    2001
    v.                       :
    Deutsche Bank National Trust Company as :
    Trustee for IndyMac INDX Mortgage Loan
    Trust 2006-AR 15, Mortgage Pass-Through
    Certificates Series 2006-15.
    ORDER
    The plaintiff, the Dorothy M. Allegra Revocable Trust – 2001 (plaintiff or the trust),
    appeals from the grant of summary judgment in favor of the defendant, Deutsche Bank National
    Trust Company (defendant). The plaintiff contends that the defendant conducted an illegal
    foreclosure sale and that the trial justice granted summary judgment prematurely and therefore
    erred in doing so. This case came before the Supreme Court on January 28, 2020, pursuant to an
    order directing the parties to appear and show cause why the issues raised in this appeal should
    not be summarily decided. After carefully considering the parties’ written and oral submissions
    and reviewing the record, we are of the opinion that this appeal may be resolved without further
    argument or briefing. For the reasons set forth in this order, we affirm the judgment of the
    Superior Court.
    The pertinent facts in this case are not in dispute. On March 25, 1987, Salvatore Allegra
    executed a quitclaim deed in favor of himself and his wife, Dorothy Allegra, as tenants by the
    entirety, for certain real property located at 607 Budlong Farm Road in Warwick, Rhode Island
    (the property). On December 7, 2001, the Allegras conveyed their interest in the property to
    -1-
    their respective trusts, as tenants in common. Thereafter, on March 29, 2006, the Allegras
    executed a promissory note in favor of IndyMac Bank, F.S.B. (IndyMac), in the amount of
    $1,150,000, and a mortgage deed in favor of Mortgage Electronic Registration Systems, Inc.
    (MERS), as putative nominee for IndyMac. The mortgage identified the Allegras as “borrowers”
    and provided that “Borrower is the mortgagor under this Security Instrument.”
    Just over one year later, on May 1, 2007, Salvatore died; Dorothy died five years later, on
    September 18, 2012. Subsequently, on May 9, 2013, MERS assigned the mortgage to defendant,
    and on August 15, 2016, defendant assigned the mortgage to itself, as part of a mortgage-pooling
    agreement.
    On November 1, 2016, defendant, through its attorneys, mailed a notice of intention to
    foreclose on the mortgage to Salvatore Allegra, Dorothy Allegra, and their respective estates.1
    Notice was also mailed to Joanne Borodemos, in her capacity as executrix of Dorothy’s estate,
    and Doris A. Lavallee, in her capacity as attorney of record for the executrix of Dorothy’s estate
    in the probate court. Additionally, “courtesy notice” was also mailed to “the heirs, devisees and
    legal representatives of Dorothy Allegra, as the successor in interest to Dorothy Allegra as the
    surviving mortgagor”; Joanne Borodemos, individually as an heir and interested party; and any
    occupants of 607 Budlong Farm Road.
    On December 23, 2016, defendant conducted a foreclosure sale and purchased the
    property for $762,500. Thereafter, on February 27, 2017, a foreclosure deed conveying the
    property to defendant was recorded in the City of Warwick Land Evidence Records.              An
    1
    The property address is also referred to in the pertinent documents as 607 Buttonwoods Shore
    and 607 Buttonwoods Avenue. The defendant mailed notice to 607 Buttonwoods Avenue, 607
    Budlong Farm Road, and 607 Budlong Farm Road AKA 607 Buttonwoods Avenue. The
    plaintiff does not assert that the foreclosure sale was invalid based on the addresses used.
    -2-
    affidavit of sale in the statutory form, ensuring compliance with the statutory requirement for
    sale and the terms of the mortgage, was attached to the foreclosure deed.
    The plaintiff filed this lawsuit seeking injunctive and declaratory relief, an order quieting
    title, and attorneys’ fees and costs. The defendant filed a motion to dismiss in accordance with
    Rule 12(b)(6) of the Superior Court Rules of Civil Procedure, arguing that plaintiff had failed to
    allege that notice of the foreclosure sale was not given to the mortgagors. The plaintiff objected
    to the motion, contending that the foreclosure was “null and void” because notices of intent to
    foreclose were prepared and mailed to Salvatore and Dorothy three years after Dorothy had died.
    The motion to dismiss was then converted to a Rule 56 motion for summary judgment, and
    defendant filed an affidavit in support thereof.
    On August 14, 2018, a hearing was held on the motion before a justice of the Superior
    Court. At the hearing, defendant argued that “[G.L. 1956 § 34-27-4] requires that notice be
    given to all mortgagors at their last known address or their property address” and that, despite the
    fact that they were deceased, the Allegras had been given notice of the foreclosure. Conversely,
    plaintiff contended in opposition to summary judgment that the proper owner of the property was
    the trust “and the [t]rust was never noticed, never a party to this, never mentioned at all.”
    The trial justice noted that § 34-27-4 does not require notice to the owner of the property
    when the mortgagor has died. He stated that “defendant has presented the note, mortgage, and
    chain of assignments evidencing the mortgage relationship between the parties, which has not
    been rebutted by plaintiff.” The trial justice further stated that defendant “provided evidence in
    the form of an affidavit, notice of intent to foreclose, and pre-foreclosure referral letters” that
    established that the Allegras had not paid their monthly installment payments and were in default
    -3-
    as a result. Therefore, the trial justice found that defendant was entitled to foreclosure, and he
    granted summary judgment in favor of defendant. The plaintiff timely appealed.
    Before this Court, plaintiff asserts that the hearing justice’s grant of summary judgment
    in favor of defendant was “premature and in error on multiple grounds.” However, in the
    Superior Court, the only issue raised by plaintiff before the hearing justice, and thereby
    preserved on appeal, was whether defendant was required to provide notice to the trust as owner
    of the property. See State v. Romero, 
    193 A.3d 1167
    , 1170-71 (R.I. 2018) (“[I]f an issue was not
    properly asserted, and thereby preserved, in the lower tribunals, this Court will not consider the
    issue on appeal.”) (quoting Miller v. Wells Fargo Bank, N.A., 
    160 A.3d 975
    , 980 (R.I. 2017)).
    Moreover, despite plaintiff asserting at oral argument before this Court that notice was
    improper, its written submission to the Court is devoid of any mention that the foreclosure sale
    was improper because the trust was not notified. The plaintiff has thus waived that issue. See
    Giddings v. Arpin, 
    160 A.3d 314
    , 316 (R.I. 2017) (mem.) (“[S]imply stating an issue for
    appellate review, without a meaningful discussion thereof or legal briefing of the issues, does not
    assist the Court in focusing on the legal questions raised, and therefore constitutes a waiver of
    that issue.”) (quoting Giammarco v. Giammarco, 
    151 A.3d 1220
    , 1222 (R.I. 2017)).
    Even if the plaintiff had properly raised the argument that notice was improper in its
    written submission to this Court, such an argument lacks merit. Section 34-27-4(b) provides
    “that no notice shall be valid or effective unless the mortgagor has been mailed written notice of
    the time and place of sale * * * at the address of the real estate[.]” (Emphasis added.) Indeed, the
    undisputed evidence demonstrates that Salvatore and Dorothy Allegra were the mortgagors
    under the mortgage and that they were both mailed written notice of the defendant’s intent to
    foreclose at their last known addresses, in accordance with § 34-27-4(b). Accordingly, for the
    -4-
    reasons stated herein, we affirm the judgment of the Superior Court granting summary judgment
    in favor of the defendant. The record shall be returned to that tribunal.
    Entered as an Order of this Court this ____
    19th day of February, 2020.
    By Order,
    /s/
    ____________________________
    Clerk
    -5-
    STATE OF RHODE ISLAND AND                                  PROVIDENCE PLANTATIONS
    SUPREME COURT – CLERK’S OFFICE
    ORDER COVER SHEET
    Dorothy M. Allegra Revocable Trust – 2001 v.
    Deutsche Bank National Trust Company as Trustee
    Title of Case                        for IndyMac INDX Mortgage Loan Trust 2006-AR
    15, Mortgage Pass-Through Certificates Series 2006-
    15.
    No. 2019-46-Appeal.
    Case Number
    (KM 18-308)
    February 19, 2020
    Date Order Filed
    Suttell, C.J., Goldberg, Flaherty, Robinson, and
    Justices
    Indeglia, JJ.
    Kent County Superior Court
    Source of Appeal
    Associate Justice Daniel A. Procaccini
    Judicial Officer From Lower Court
    For Plaintiff:
    Jay R. Katznelson, Esq.
    Attorney(s) on Appeal                For Defendant:
    Jeffrey C. Ankrom, Esq.
    Robert J. Durant, Jr., Esq.
    SU‐CMS‐02B (revised November 2016)
    

Document Info

Docket Number: 19-46

Filed Date: 2/19/2020

Precedential Status: Non-Precedential

Modified Date: 2/28/2020