Case Against US Bnk-Bollingbrieffinal

You might also like

Download as pdf or txt
Download as pdf or txt
You are on page 1of 104

COMMONWEALTH OF MASSACHUSETTS

COURT OF APPEALS
NO. 2015-P-1259

U.S. BANK, N.A., AS TRUSTEE FOR


RASC 2006KS9

Plaintiff-Appellant

V.

WENDY BOLLING

Defendant - Appellee

ON APPEAL FROM A FINAL JUDGMENT OF

THE WESTERN HOUSING COURT

APPELLEE’S OPENING BRIEF

______________________________________________________
_

Glenn F. Russell, Jr.


(BBO# 656914)
Glenn F. Russell, Jr.
& Associates, P.C.
38 Rock Street, Suite
#12
Fall River, MA 02720
phone. (508) 324-4545
fax. (508) 938-0244
2

russ45esq@gmail.com

Dated: May 24, 2016


TABLE OF CONTENTS

I. STATEMENT OF THE ISSUES PRESENTED.........1

II. STATEMENT OF THE


CASE...........................................4

III. STATEMENT OF
FACTS...........................................5

IV. SUMMARY OF THE


ARGUMENT......................................16

V. STANDARD OF
REVIEW........................................19

VI.
ARGUMENT......................................19

VI. CONCLUSION......................................50

RULE 16(k)..........................................52

STATEMENT CERTIFICATE OF SERVICE....................53

ADDENDUM............................................54

2
3

TABLE OF AUTHORITIES

Massachusetts Cases

Arnold v. Reed, 162 Mass. 438 , 440 (1894) ..........................27
Aurora Loans Services, LLC v. Mendenhall ...............................48
Bank of American Nat’l Assoc. v. Bassman FBT, L.L.C.,
et al. 981 N.E.2d 1, 7 (Ill. App. Ct. 2012) .............passim
Bank of New York Mellon Corp, as Trustee v. Wain, 11
N.E.3d. 633.................................................................................................47
Bevilacqua v. Rodriguez, 460 Mass. 762, 771 (2011) .......27
Bongaards v. Millen, 440 Mass. 10 , 15 (2003) ...................27
Boskowitz v Held, 15 App Div 306, 310-311.............................57
Boulanger v. Wells Fargo Bank, N.A., 14-P-1438.................44
Comm'r of Banks v. Tremont Trust Co., 259 Mass. 162,
179–80, 156 N.E. 7, 14–15 (1927) ..............................................41
Cumis Ins. Soc'y, Inc. v. BJ's Wholesale Club, Inc.,
455 Mass. 458, 918 N.E.2d 36, 44 (2009)..............................23
Deutsche Bank as Trustee v. Collins, et al, Worcester
Housing Court, 1185-SP-5095 (July 18, 2013) ....................49
Eaton v. Fed. Nat’l Mortgage Ass’n, 462 Mass 569
(2012).......................................................................................................21, 31
Eaton, 969 N.E.2d at 1127 ...................................................................23
Faneuil Investors Group, Ltd. Partnership v. Selectmen
of Dennis, 458 Mass. 1 , 6 (2010) ............................................24
Hoyt v. BAC Home Loans ..........................................................................44
HSBC as Trustee v. Howe, et al .......................................................48
HSBC as Trustee v. Howe, et al, Malden Court District,
No. 1350-SU-0237 (Sept. 18, 2014) ............................................51
Koufos v. U.S. Bank, N.A. .............................................................36, 42
Koufos v. U.S. Bank, N.A., 415 B.R. 8, 22 (Bankr. D.
Mass. 2009).................................................................................................42
Nickerson v. Loud, 115 Mass. 94 , 97-98 (1874).................27
Norfolk & Dedham Mut.Fire Ins. Co. v. Morrison, --
N.E.2d --, 2010 WL 1345156, at *3 (Mass. Apr. 8,
2010) ...............................................................................................................21
S & H Petroleum Corp. v. Register of Deeds for the
County of Bristol, 46 Mass. App. Ct. 535 , 537 (1999)
...........................................................................................................................27
Saint Patrick's Religious, Educ. & Charitable Ass'n v.
Hale, 227 Mass. 175 , 177 (1917) ..............................................24
Samuels, 415 B.R. 8, 20 (Bankr. D. Mass. 2009)....25, 43, 44,
45
Springer v. Deutsche Bank National Trust Co.......................46
Sullivan v. Kondaur Capital, 85 Mass.App.Ct. 202, 206
n. 8, 7 N.E.3d 1113, 1116, n. 8 (2014) ................................47
U.S. BANK NAT’L ASS’N v. IBANEZ.....................................................12

3
4

U.S. Bank Nat’l Ass’n v. Ibanez 458 Mass. 637 (2011)


....................................................................................................................passim
U.S. Bank Nat’l Ass’n v. Ibanez, 458 Mass. 637 (2011) 23
U.S. Bank National Association v. Schumacher, 467
Mass. 421 (2014).....................................................................................15
U.S. Bank v. Hoynoski, Western Housing Court, No. 11-
SP-3965 (Nov. 8, 2012) ......................................................................49
U.S. Bank v. Wright, et al, Quincy District Court, No.
1156-SU-1214 (Oct. 21, 2013) ........................................................48
U.S. National Association v. Ibanez, 458 Mass. at 650-
51 ......................................................................................................................48
Wenzel v. Sand Canyon Corp., 841 F.Supp.2d 463, 477-78
(D.Mass.2012) ............................................................................................22

Other Cases

Aronoff v. Albanese, 446 N.Y.S.2d 368, 370 (App. Div.
1982) ...............................................................................................................54
Anderson v. Mather, 44 N.Y. 249 (N.Y.1870) ..........................54
Dernier v. Mortgage Network, Inc. 87 A.3d 465 (Vt.
2013) ...................................................................................................52, 53, 58
Dye v Lincoln Rochester Trust Co., 31 NY2d 1012) ............57
Kirsch v. Tozier 143 NY 390 (1894)..............................................51
Kirsch v. Tozier, 143 N.Y. 390, 38 N.E. 375 (1894) .......51
Feldman v. Torres, 939 N.Y.S.2d 221, 224 (App. Term
2011) ...................................................................................................................56
Dye v. Lewis, 67 Misc.2d 426, 324 N.Y.S.2d 172, 175
(N.Y.Sup.Ct.1971)………………………………………………………54
Greagan v. Buchanan, 15 Misc. 580, 37 N.Y.S. 83, 85
(N.Y.Sup.Ct. 1896) ....................................................................................55
Hine v. Huntington, 118 A.D. 585, 103 N.Y.S. 535, 540
(1907).............................................................................................................55
In re Application of Dana, 119 Misc.2d 815, 465
N.Y.S.2d 102, 105 (N.Y.Sup.Ct. 1982).........................................54
McPherson v. Rollins 107 NY 316 (1887) ....................................51
Mooney v. Madden, 193 A.D.2d 933, 597 N.Y.S.2d 775,
776 (1993) ...................................................................................................57
National Black Theatre Workshop Inc. v. Nubian
Properties LLC, 89 A.D.3d 518, 932 N.Y.S.2d 466, 467
(2011).............................................................................................................54
Conservative Party of the State of New York v. New
York State Board of Elections, 170 Misc.2d 885, 652
N.Y.S.2d 463, 465 (N.Y.Sup.Ct.1996) ...........................................54
National Sur. Co. v Manhattan Mtge. Co., 185 App Div
733, 736-737 ..................................................................................................57
Smith v. Kidd 68 NY 130 (1877) .......................................................51

4
5

Washburn v. Rainier, 149 A.D. 800, 134 N.Y.S. 301, 304


(1912).............................................................................................................55
Wells Fargo Bank, N.A. v. Erobobo, et al., 2013 WL
1831799 (N.Y. Sup. Ct. April 29, 2013) ................................50

Statutes

G. L. c. 183, § 3 ......................................................................................24
G. L. c. 183, § 4 ......................................................................................27
G. L. c. 203, §§ 2-3 ...............................................................................27
G. L. c. 240, § 1 ......................................................................................27
G.L. c. 183, §21.............................................................................11, 23, 32
G.L. c. 244, § 35A ........................................................................13, 14, 15
G.L. c. 244, §14..................................................................................passim
Mass. R. Civ. P., R. 56 ........................................................................21

Other Authorities

6A C.J.S. Assignments § 132 (2012)..............................................23
Culhane v. Aurora Loan Servcs of Neb., 708 F.3d. 282,
291 (2013) .................................................................................35, 39, 41, 44
Federal Cases
Almond v. Capital Props., Inc., 212 F.3d 20, 24 & n. 4
(1st Cir.2000)..........................................................................................22
Butler v. Deutsche Bank Trust co. Americas, 748 F.3d.
28, 37 (1st cir. 2014) .................................................................passim
Culhane v. Aurora Laon Services of Nebraska, 708 F.
3d. 282, 290 (2013)........................................................................23, 28
Edelkind v. Fairmont Funding, Ltd., 539 F.Supp.2d 449,
453-54 (D.Mass.2008) ...........................................................................22
In re Birnbaum, 117 A.D.2d 409, 503 N.Y.S.2d 451, 456
(1986).............................................................................................................57
In re Gifty Samuels, 415 B.R. 8, 22 (B.A.P. 2009)...36, 42,
43
In re Pepi, 268 A.D.2d 477, 701 N.Y.S.2d 915, 916
(2000).............................................................................................................57
In re Sheedy, 801 F.3d 12 (1st Cir. 2015).........................38, 39
Livonia Property Holdings, 717 F.Supp.2d at 735 ..............54
Oum, 842 F.Supp.2d at 413 ...................................................................22
Rajamin v. Deutsche Bank Nat. Trust Co., 757 F. 3d 79
(2nd Cir. 2014) .................................................................................52, 59
Royal Bank of Canada v. Trentham Corp., 665 F.2d 515,
516 (5th Cir. 1981)..............................................................................50
Valerio v. U.S. Bank, 716 F.Supp.2d 124 (2010).................21
Wilson v. HSBC Mortg. Servs., Inc., 744 F.3d 1, 7-14
(1st Cir. 2014) ................................................................................passim

5
6

Wilson v. HSBC Mortgage Servcs., Inc., 744 F.3d, 1, 10


(1st. Cir. 2014).......................................................................................35
Woods v. Wells Fargo Bank, N.A., 733 F.3d.349, 354
(1st. Cir. 2013).....................................................................35, 41, 42, 44
Constitutional Provisions

and XII ..............................................................................................................29
articles I .......................................................................................................29
X 29
Other Statutes

Fed. R. Civ. P., R. 12(b)(6) ............................................................40
28 U.S.C. § 1652.........................................................................................50
New York law, NY CLS EPTL §7-2.4 ............................................49, 50
New York state law, N.Y. Est. Powers & Trusts Law § 7-
2.4 .............................................................................................................passim
St. Uses and Trusts, 1 Rev. St. §65..........................................52

6
7

I. STATEMENT OF ISSUES

A. WHERE THE PLAINTIFF TRUSTEE [ON BEHALF OF THE


PLAINTIFF TRUST AND OR ITS BENEFICIAL
CERTIFICATEHOLDERS], CLAIMED SUPERIOR TITLE FOR
POSSESSION THROUGH TITLE DERIVED FROM AN EXERCISE
OF G.L. c. 244, §14, THERE CAN BE NO DISPUTE THAT
PLAINTIFF BORE THE BURDEN TO DEMONSTRATE THE
VALIDITY OF THE FORECLOSURE SALE ON WHICH ITS
PURPORTED CLAIM TO SUPERIOR TITLE RESTED

1. To Enforce The Power of Sale Under G.L. c. 244,


§14, G.L. c. 183, §21 Requires 1) That The
Terms of The Mortgage Contract Be Followed
Strictly; 2) That All Mandatory Statutory
Condition Precedents and Formalities Be
Followed Strictly

B. WHERE THE DEFENDANT IDENTIFIES ITSELF AS A


“TRUSTEE” THAT PURPORTS TO ACT ON BEHALF OF A OF
THE DEFENDANT TRUST, IT IS INDISPUTABLE THAT THE
DEFENDANT TRUSTEE COULD ONLY EXERCISE DOMINION
AND/OR CONTROL OVER LEGALLY HELD CORPUS ASSETS OF
THE DEFENDANT TRUST THAT WERE CONVEYED UNDER THE
CONROLLING TERMS OF ITS GOVERNING INSTRUMENT

1. The Defendant Trust Governing Instrument


Pooling and Servicing Agreement (PSA)
Controlling Terms Set Forth The Protocol For
The Creation of The Legally Held Corpus
Assets, and Very Creation of, The Trust
Itself.

2. New York Trust Law Governed The Requirement


For The Defendant Trustee To Strictly Comply
With The Governing Instrument Terms For The
Legal Conveyance of Mortgage Loans To The
Trust

C. THE HOUSING JUDGE PROPERLY IDENTIFIED THAT


PLAINTIFF WAS NOT SEEKING TO “ENFORCE THE PSA”,
AS SHE HAD STANDING TO CHALLENGE AN ASSIGNMENT
THAT WAS “VOID” WHERE SHE MADE NO THIRD PARTY
CONTRACT CLAIM OF “ENFORCEMENT”

7
8

1. In Order To Demonstrate The Validity of The


Foreclosure Sale upon Which Its Purported
Superior Title Rested, The Defendant Was
Required To Establish That It Was In
Contractual Privity With Plaintiff,
Therefore Creating The Contractual Standing
For Plaintiff To Allege That The Assignment
Was Void

2. Under The Peculiar PSA At Issue, The


Beneficial Certificateholder Owners of The
Defendant Trust Had No Right To Control The
Trustee, or Manage The Trust Fund, And
Therefore Could Not later “Ratify” Any
“Ultra-Vires” Act of The Defendant Trustee,
Especially Concerning The Very Creation OF
The Trust Itself

3. Massachusetts Case Law on This Issue Has


Only Examined The Unopposed Imprimatur
Wrongfully Impressed Upon The Decisional
Case Law That The “Borrower Lacks Standing
To Enforce The PSA”, Where The Borrower
Obviously Retains The Contractual Standing
To Challenge A Stranger to The Mortgage
Contract, or An Entity That Lacks
Contractual Privity To Do So

D. THE SJC HAS ALREADY EXAMINED ISSUES RELATED TO


THE PSA IN U.S. BANK NAT’L ASS’N v. IBANEZ, AND
INDICATED THAT WHERE RELYING UPON A PSA, IT
MUST BE SHOWN THAT THE ENTITY PURPORTING TO
ASSIGN MORTGQGE LOANS THEREUNDER (DEPOSITIOR)
ACTUALLY OWNED THE MORTGAGE LOANS PURPORTEDLY
TRANSFERRED TO THE TRUST THEREUNDER

II. STATEMENT OF THE CASE:

This is the Plaintiff’s appeal of the Housing

Court's decision granting summary judgment (and

therefore possession of the property) to Bolling in a

summary process eviction action. On April 17, 2012,

the Trust served Bolling with a Summary Process

8
9

Summons and Complaint after Bolling failed to vacate

the property located at 114 Lamont Street,

Springfield, MA 01119 (hereinafter referred to as the

"Property") following a December 27, 2011 foreclosure

sale in which the Trust took title to the Property.

Bolling was served but on April 2, 2012; she had

not vacated her home. No foreclosure sale took place

(although an auction was apparently walked through) as

only a mortgagee who has received the mortgage from a

chain of mortgagees who actually legally held a real

interest in the mortgage and legally transferred has

“authority and jurisdiction” to utilize the power of

sale contained therein. The Securitized Trust that

claimed to have authorized the foreclosure never owned

the mortgage; it had nothing to sell and so nothing

was bought at the auction sale.

On April 20, 2012, Bolling filed an answer with

defenses. The Parties filed cross-motions for summary

judgment in August 2013. Bolling argued that the

foreclosure sale was void, for two reasons. First, she

argued that the Trust failed to strictly comply with

G.L. c. 244, § 35A, rendering the foreclosure void.

Second, she claimed the foreclosure sale was void

because the mortgage had been purportedly “assign” to

9
10

the Trust, but in contravention of the controlling

terms of the Trust's Governing Instrument pooling and

servicing agreement ("PSA"), such that the foreclosure

auction sale was void due to the fact that the Trust

did not actually legally own superior title for

possession where the Plaintiff’s mortgage was never a

legally held corpus asset.

Bolling demonstrated through primary evidence

that the foreclosure sale was void because no chain of

the legal required assignments occurred prior to the

proceeding to foreclose and no party with the legal

interest in the mortgage foreclosed. See G.L. c. 244 §

14, see also U.S. Bank Nat’l Ass’n v. Ibanez 458 Mass.

637 (2011) The Plaintiff trust did not establish its

prima facie case as Bolling demonstrated with primary

evidence of the Pooling and Servicing Agreement what

assignments were necessary to establish a chain of

title and by what date (as future back-dating or

ratification is not supported in Massachusetts law)

these were not provided by Plaintiff Trust.

On November 7, 2013, the Housing Court rendered a

decision granting summary judgment in favor of

Bolling, and denying summary judgment for the Trust,

on the issue of possession of the Property. In so

10
11

doing, the Housing Court held that G.L. c. 244, § 35A

required strict compliance, and if the foreclosing

entity did not strictly comply with that statute, the

resulting foreclosure was invalid.10 The Housing Court

found that the Trust did not strictly comply with G.L.

c. 244, § 35A, and therefore, it lacked standing to

bring the summary process action and possession

entered in favor of Bolling.11 On April 1, 2014, the

Trust filed a Motion to Vacate Judgment based on the

subsequently-rendered Supreme Judicial Court ("SJC")

decision of U.S. Bank National Association v.

Schumacher, 467 Mass. 421 (2014).

On April 25, 2014, the Housing Court vacated its

November 7, 2013 Order, but on grounds that relied

upon Bolling's second argument in her Motion for

Summary Judgment regarding the PSA. The Housing Court

held that Bolling had standing to challenge the

assignment of mortgage and that the assignment of

mortgage was void because it did not comply with the

terms of the PSA, rendering the foreclosure void.

Specifically, the Housing Court found that Bolling had

standing to challenge the assignment of mortgage due

to action taken by the Trustee in contravention of the

terms of the PSA. Relying predominantly on New York

11
12

state law (Wells Fargo Bank, N.A. v. Erobobo, 39

Misc.3d 1220 (A) (2013)), as well as other authorities

citing Erobobo, the Housing Court found that because

the mortgage was assigned after the closing date

indicated in the PSA, this constituted an ultra vires

act, resulting in a void assignment of the mortgage.

The Housing Court reasoned that because the

foreclosing entity therefore was never legally

assigned the mortgage, it did not properly foreclose

on the Property under G.L. c. 244, §14, precluding the

Trustee’s claim of “Superior Title”. In so holding,

the Housing Court held that the PSA is governed by New

York state law as specified in the PSA, and,

therefore, New York state law* including Erobobo,

governs the matter. On these grounds, the Housing

Court again dismissed the Trust's claim for possession

and entered judgment for Defendant.

On May 1, 2014, the Trust filed a Notice of

Appeal.17 On May 20, 2014, the Trust also filed a

Motion for Reconsideration of the Housing Court's

April 25, 2014 Order, which Bolling opposed. On March

5, 2015, the Housing Court denied the Trust's Motion

for Reconsideration and entered a final judgment in

favor of Bolling on the issue of possession.19 On

12
13

March 11, 2015, the Trust filed a subsequent Notice of

Appeal.

III. STATEMENT OF FACTS

On July 21, 2006, Bolling granted a mortgage to

Aegis Funding Corporation (“Lender”) to secure a

promissory note and loan in the amount of

$138,700.00.21. Undisclosed to Bolling, Mortgage

Electronic Registration Systems, Inc. ("MERS")

purported to act as a “nominee” for the Lender. MERS

purported to assign the mortgage to U.S. Bank National

Association as Trustee for RASC 2G06KS9, and an

assignment of mortgage was recorded on April 30, 2010

U.S. Bank National Association as Trustee for RASC

2006KS9 initiated the statutory remedy through

publication of the notice of the Mortgagee's Sale of

Real Estate on December 6, 2011, December 13, 2011 and

December 20, 2011,

On December 27, 2011, U.S. Bank National

Association as Trustee for RASC 2006KS9 conducted a

purported foreclosure sale of the Property by public

auction and the Trust claimed to be the “highest

bidder”, taking the property under a “credit bid”, and

Demanding Bolling Vacate the Property on or about

March 7, 2012. Bolling failed to vacate the Property,

13
14

resulting in the Trust commencing the underlying

summary process eviction action in the Housing Court.

Bolling continues to occupy the Property, where

the Court correctly ruled in her favor, denying

Defendant possession. The Trust cannot accept rent or

take any action to create a tenancy with Bolling

following the void foreclosure sale.

IV. SUMMARY OF ARGUMENT:

Plaintiff-Appellant Securitized Trust RASC

2006-KS9 argues that the Housing Court erred in

granting Bolling possession by relying on (i)

authorities from other jurisdictions that (ii) have

since been reversed, discredited and contain unsound

reasoning. Positing that the majority of Massachusetts

and other decisions have determined that purportedly

foreclosed homeowners lack standing to challenge

assignments made in contravention of the express

requirements PSAS either because such violative

assignments are “voidable” and not “void” or because

they are not parties nor beneficiaries to the Trust,

Plaintiff-Appellant Trust then states that Bolling did

not rebut their prima facie argument.

Appellant deletes the historic first top state

Court Securitized Trust decision: the Mass SJC’s

14
15

decision in Ibanez. As a combined case, the Court

applied its new legal test for Securitized Trusts

acquiring mortgage loans to two Securitized Trusts. It

started its analysis from the founding Trust

Documents, the PSAs, for the Trusts as controlling of

their attempts to acquire the Ibanez and LaRace loans.

And while the Ibanez Court scrutinized the

compliance by the Trusts with their own controlling

trust documents as defined by their requirements of

assignors and assignees and their governing state

laws, it reminded all Massachusetts courts that a

failed assignment – given that it is a transfer of

interest in property – is void by operation of law ab

initio. It found these assignments were void without

any homeowner even being party to the case.

Appellant attempts to impugn the Housing Court

decision as having only “opined” that New York law

governs the interpretation of the PSA even though this

is its explicit language and The Housing Court in its

decision repeated both parties acknowledgement that

the PSA is governed by New York law. Appellant

attempts to impugn that reliance by making an

unsupported claim that New York jurisprudence of the

interpretation of express trusts has been primarily

15
16

against a recognition that the acts of a Trustee in

contravention of a Trust document are void ab initio

when over hundred years of decisions uphold that such

acts are void.

The Appellant points first to the reversal of the

Erobobo decision on Appeal when the reserval was not

based on the instant legal issue but on a procedural

issue of the timing of the standing challenge1.

Appellant attempts then to discredit other top court

decisions like Glasko because like the Housing Court

they relied on the black letter law of New York2 and

the precedents cited in Erobobo which reach all the

way back to Powers v. Bergen (1852) 6 N.Y. 358, Smith

1
Quoting the New York Appellate Court: “there is no language in the answer from which it could
be inferred that he [Erobobo] sought to assert the defense of lack of standing. Nor did Erobobo
raise this defense in a pre-answer motion to dismiss the complaint. Accordingly, the defendant
waived the defense of lack of standing… “. It is on this procedural basis alone that Erobobo was
reversed. Wells Fargo Bank, N.A. v Erobobo, 2015 NY Slip Op 03522 [127 AD3d 1176] (2015).
2
§ 7-2.4 was preceded by a statute of nearly identical language[2] – 1 R.S. 730, § 65. That statute
was first considered by the highest court in New York, the Court of Appeals, in 1852. Powers v.
Bergen (1852) 6 N.Y. 358, found a sale of certain real property held in trust under the direction
that the real property would be a life estate for the beneficiary was void under that statute – despite
the fact that the beneficiary did not object and that the legislature made a private statute
specifically to facilitate such sale. The high court of New York found neither the ratification of the
beneficiary, nor private statute of the legislature made the act of the trustees in contravention of
the trust agreement anything less than void. See also Briggs v. Davis (1859) 20 N.Y. 15 (grantees
of land in trust for the payment of debts reconveyed to the grantor, reciting that the trusts had been
executed. In fact, the debts had not all been paid. The debtor then mortgaged the land to one
having no actual notice of the trust. It was held that the reconveyance, being in contravention of
the trust, was void, and that the legal estate remained in the trustees.); Genet et al. v. Hunt et
al. (1889) 113 N.Y. 158 (“The statute makes every conveyance or other act of the trustees of an
express trust in lands, in contravention of the trust, absolutely void…”); Russell v. Russell (1867)
36 N.Y. 581 (Transfer in contravention of the trust agreement void, despite mutual assent to it by
the trustee and beneficiary).

16
17

v. Kidd 68 NY 130 (1877), McPherson v. Rollins 107 NY

316 (1887) and Kirsch v. Tozier 143 NY 390 (1894).

Appellant asks this Court to rely on two lines of

decisions which are either not argued on a comparable

basis or inapposite. First, Appellant argues a chain

of cases that are progeny of an argument that the

purportedly foreclosed homeowner must be a party or

beneficiary of the PSA to challenge an assignment that

is actually void by operation of law. This argument is

made in direct contradiction of the Trust’s own

founding document where certificateholders (the

beneficiaries) are explicitly not able to vote on the

actions of the Trustee.

Second, Appellant argues a chain of cases the

progeny of which is the almost baseless “analysis” of

New York “Trust” cases in the Illinois Bassman

decision. Bassman analyzed ten top New York decisions

to establish a history of “voidable” Trust transfers

to discredit the necessity of strict compliance with

New York’s expressed trust law. Most of these ten

decisions are inapposite as not regarding “express

trusts” and two of the decisions about expressed

Trusts in fact upheld the voidness of the ultra vires

attempts to transfer assets under NY EPTL 7-2.4.

17
18

Most importantly, the Appellant appears to argue

that Massachusetts Trust law controls. Instead, the

existence of Securitized Trusts are beholden to the

historic uniqueness of New York Common Trust law and

the recent specially-crafted Business Trust law of

Delaware –which require strict “verbatim” adherence by

Trusts to their founding documents and determine that

ultra vires acts by Trustees are void.

THE FINANCIAL BAR HAS CONSISTENTLY ADVANCED


INCORRECT LEGAL THEORY THAT HAS BEEN ACCEPTED BY
THE COURT, UNTIL CLOSE SCRUNTINY BY THE APPELLATE
COURTS OF THIS COMMONWEATH.

Indeed, over a ten year (or more) period, where

the foreclosing entity sought to utilize the

“statutory remedy” under G.L. c. 244, §14, courts

repeatedly held that such foreclosing entity needed

possession of the mortgage only to be a statutory

“mortgagee”, because the statute was addressed to

“mortgagees” not note holders, see Valerio v. U.S.

Bank, 716 F.Supp.2d 124 (2010); “The Massachusetts

statute governing foreclosure sales is addressed to

mortgagees, not note holders, G.L. c. 244, § 14.” This

incorrect statement of the law held sway, until this

issue was squarely presented to the SJC in Eaton v.

Fed. Nat’l Mortgage Ass’n, 462 Mass 569 (2012), where

18
19

the SJC found that the historical ratio decidendi, and

legislative intent was that to meet the statutory

definition of the term “mortgagee” there must be a

connection to the note and mortgage. Another incorrect

“theory” advanced by the financial bar for the better

part of a decade was that a borrower “lack standing to

challenge an assignment of mortgage”. However, when

this issue was squarely presented to the U.S. Court of

Appeals for the First Circuit, that Court found that

this “theory” could not stand muster where an

assignment was “void”, as a Massachusetts mortgagor

finds herself in a unique position, that would leave

her without any ability to defend the title to her

home, if not able to question an entity without

contractual standing to utilize an extra judicial

remedy,

“As applied here, these considerations raise a


potential question as to whether the plaintiff's
standing is jeopardized by the prudential concern
that a litigant should not normally be permitted
to assert the rights and interests of a third
party. With this in mind, several courts have
ruled that mortgagors lack standing to challenge
mortgage assignments because they are neither
parties to nor third-party beneficiaries of the
assignments. See, e.g., Oum, 842 F.Supp.2d at 413
(citing Edelkind v. Fairmont Funding, Ltd., 539
F.Supp.2d 449, 453-54 (D.Mass.2008)); Wenzel v.
Sand Canyon Corp., 841 F.Supp.2d 463, 477-78
(D.Mass.2012). We think that these cases paint
with too broad a brush. It is true that a nonparty
who does not benefit from a contract generally

19
20

lacks standing to assert rights under that


contract. See, e.g., Almond v. Capital Props.,
Inc., 212 F.3d 20, 24 & n. 4 (1st Cir.2000); Cumis
Ins. Soc'y, Inc. v. BJ's Wholesale Club, Inc., 455
Mass. 458, 918 N.E.2d 36, 44 (2009). But a
Massachusetts real property mortgagor finds
herself in an unusual position because of two key
facts. First, as explained below, a Massachusetts
mortgagor has a legally cognizable right under
state law to ensure that any attempted foreclosure
on her home is conducted lawfully. See G.L. c.
183, §21; id. G.L. c. 244, § 14. Second, where (as
here) a mortgage contains a power of sale,
Massachusetts law permits foreclosure without
prior judicial authorization. See Eaton, 969
N.E.2d at 1127. Thus — unlike an ordinary debtor
who could challenge an assignment as a defense
upon being hauled into court by the assignee
seeking to collect on her debt, see 6A C.J.S.
Assignments § 132 (2012) — a Massachusetts
mortgagor would be deprived of a means to assert
her legal protections without having standing to
sue. As such, we hold only that Massachusetts
mortgagors, under circumstances comparable to
those in this case, have standing to challenge a
mortgage assignment. Culhane v. Aurora Laon
Services of Nebraska, 708 F. 3d. 282, 290 (2013)

The above reasoning applies with equal force to claims

made under a PSA, where the failure to transfer assets

under the controlling terms of this Trust Governing

Instrument creates a void [not ”voidable”] assignment,

and thus represents a challenge “qua mortgagee”.

Indeed, Culhane was correctly cited to and relied upon

by the Housing Court Judge, where formulating his well

reasoned and legally sound decision, related to the

PSA

A. THE SJC IN IBANEZ CLEARLY SPOKE TO THE PRECISE


ISSUE PRESENTED TO THIS COURT REGARDING THE PSA

20
21

Indeed, in U.S. Bank Nat’l Ass’n v. Ibanez, 458

Mass. 637 (2011), the Supreme Judicial Court

specifically addressed requirements that must be

established for an entity that is claiming as a

“securitized trust” and seeks to utilize the statutory

remedy under G.L. c. 244, §14. At p. 649 of Ibanez

the SJC makes the prescient observation:

“Like a sale of land itself, the assignment of a


mortgage is a conveyance of an interest in land
that requires a writing signed by the grantor. See
G. L. c. 183, § 3; Saint Patrick's Religious,
Educ. & Charitable Ass'n v. Hale, 227 Mass. 175 ,
177 (1917). In a "title theory state" like
Massachusetts, a mortgage is a transfer of legal
title in a property to secure a debt. See Faneuil
Investors Group, Ltd. Partnership v. Selectmen of
Dennis, 458 Mass. 1 , 6 (2010). ….. Where, as
here, mortgage loans are pooled together in a
trust and converted into mortgage-backed
securities, the underlying promissory notes serve
as financial instruments generating a potential
income stream for investors, but the mortgages
securing these notes are still legal title to
someone's home or farm and must be treated as
such.” Ibanez at p. 649

Further, while Ibanez involved Plaintiff Bank Trustees

seeking to Quiet Title, the SJC clearly stated that

“There is no question that the relief the


plaintiffs sought required them to establish
the validity of the foreclosure sales on
which their claim to clear title rested.”
Ibanez, at 645

The above standard is precisely what the Plaintiff

Trustee’s burden was before the Housing Court

21
22

It is also beyond dispute that the statutory

foreclosure process in this Commonwealth is deemed

“initiated” at the time of the first publication of

auction sale, and therefore whereas here the

Plaintiffs published the auction [and have now

subsequently held the auction sale], the Defendant

therefore had to establish that it had at that point

the “jurisdiction and authority” to foreclose by the

power of sale. In Ibanez at p. 651 of that holding,

the Court specifically references the following:

“Where a pool of mortgages is assigned to a


securitized trust, the executed agreement that
assigns the pool of mortgages, with a schedule of
the pooled mortgage loans that clearly and
specifically identifies the mortgage at issue as
among those assigned, may suffice to establish the
trustee as the mortgage holder. However, there
must be proof that the assignment was made by a
party that itself held the mortgage. See In re
Samuels, 415 B.R. 8, 20 (Bankr. D. Mass. 2009).”

As the basis for the above referenced statement,

the SJC stated that with regard to the Ibanez loan,

that even if the Bank Trustee had provided a “Mortgage

Loan Schedule”, with the required information

[notating those borrowers names and addresses], the

Bank Trustee failed to produce any document that

supported the fact that the Depositor ever held the

mortgage to be assigned;

22
23

“Finally, even if there were an executed trust


agreement with the required schedule, U.S. Bank
failed to furnish any evidence that the entity
assigning the mortgage -- Structured Asset
Securities Corporation -- ever held the mortgage
to be assigned.” Ibanez, at 650.

With respect to the LaRace mortgage, the SJC


stated:

“Turning to the LaRace mortgage, Wells Fargo


claims that, before it issued the foreclosure
notice, it was assigned the LaRace mortgage under
the PSA.. Moreover, Wells Fargo provided the judge
with no document that reflected that the ABFC
(depositor) held the LaRace mortgage that it was
purportedly assigning in the PSA.” Ibanez, at 650

In the matter before this Court, Plaintiff

Trustee failed to provide any evidence that

Residential Asset Securities Corporation (Depositor)

ever held the mortgage that it purported to convey

under the Governing Instrument of the Plaintiff Trust,

which the Housing Court properly recognized.

Unlike Plaintiff-Appellant’s incorrect argument

otherwise; the Housing Court wisely did not rely upon

the mere fact that assignments were recorded to

establish their legal sufficiency. Such sole reliance

upon the recordation of a purported “assignment”

establishes no legal validity as the recorded

assignments indisputably facially contradict the

requirements of the Plaintiff Trust’s Governing

Instrument related to a legal conveyance of assets to

23
24

the Trust. Further, the SJC has definitively opined

that recordation upon a registry of deeds is for

notice purposes only, and cannot in any manner

establish the legal validity of the document in

question, see Bevilacqua v. Rodriguez, 460 Mass. 762,

771 (2011)

“there is nothing magical in the act of


recording an instrument with the registry
that invests an otherwise meaningless
document with legal effect. See S & H
Petroleum Corp. v. Register of Deeds for the
County of Bristol, 46 Mass. App. Ct. 535 ,
537 (1999) ("The function of a registry of
deeds is to record documents. It is
essentially a ministerial function . . .").
Recording may be necessary to place the
world on notice of certain transactions.
See, e.g., G. L. c. 183, § 4 (leases and
deed); G. L. c. 203, §§ 2-3 (trust
documents). Recording is not sufficient in
and of itself, however, to render an invalid
document legally significant. See Arnold v.
Reed, 162 Mass. 438 , 440 (1894); Nickerson
v. Loud, 115 Mass. 94 , 97-98 (1874) ("mere
assertions . . . whether recorded or
unrecorded, do not constitute a cloud upon
title, against which equity will grant
relief"). As a result, it is the
effectiveness of a document that is
controlling rather than its mere existence.
See Bongaards v. Millen, 440 Mass. 10 , 15
(2003) (where grantor lacks title "a mutual
intent to convey and receive title to the
property is beside the point"). The
effectiveness of the quitclaim deed to
Bevilacqua thus turns, in part, on the
validity of his grantor's title.
Accordingly, a single deed considered
without reference to its chain of title is
insufficient to show "record title" as
required by G. L. c. 240, § 1.” Bevilacqua
at 771

24
25

As the SJC established in Ibanez; a purported

“assignment” on the Registry of Deeds that is recorded

and executed before a notary public, therefore

appearing facially valid, - can still be found to be a

legally inoperative document, due of non-compliance

with the terms of the PSA, and therefore be void by

operation ab initio, see Ibanez, at p. 650:

Turning to the LaRace mortgage, Wells Fargo claims


that, before it issued the foreclosure notice, it was
assigned the LaRace mortgage under the PSA. The PSA,
in contrast with U.S. Bank's PPM, uses the language of
a present assignment ("does hereby . . . assign" and
"does hereby deliver") rather than an intent to assign
in the future. But the mortgage loan schedule Wells
Fargo submitted failed to identify with adequate
specificity the LaRace mortgage as one of the
mortgages assigned in the PSA. Moreover, Wells Fargo
provided the judge with no document that reflected
that the ABFC (depositor) held the LaRace mortgage
that it was purportedly assigning in the PSA

In the context of a post foreclosure challenge to

the exercise of the statutory remedy by a foreclosing

claimant, Ibanez established that the foreclosing

entity bore the burden to demonstrate the validity of

the foreclosure auction sale upon which its purported

claim to superior title rested, see Ibanez, at p. 645.

The First Circuit stated that a borrower such as

Bolling has “standing” to challenge an assignment that

is void, and that

25
26

“a Massachusetts mortgagor would be deprived of a


means to assert her legal protections without
having standing to sue.” See Culhane at p. 290

Additionally, Bolling as a party to our Commonwealth's

constitution has a declared right to the protection of

her rights to life, liberty and property under such

laws under articles I, and X, and the protection of

those rights through our Courts under articles XI and

XII, as well as her protections under the United

States Constitution.

1. In Addition To The Housing Court’s Findings


Related To New York Law, Long Standing And Well
Established General Trust Law Theory Supports
Bolling’s Allegation That The Recorded
Assignments That The Plaintiff Trustee Relies
Upon Are Indisputably Void As Bolling Did Not
Allege That She Sought To “Enforce” The PSA

The Plaintiff Trust’s Governing Instrument PSA

controlling terms clearly recite that the term

“Closing Date” is defined as October 27, 2006 [SA022].

At Section 2.03(b) of the PSA Governing Instrument,

the controlling terms clearly state that the

“Depositor” [Residential had good title to, and was

the sole owner of, each mortgage loan [including

Plaintiff’s] [SA054]. The Controlling terms also state

that there is only a two year exception period

“following the Closing Date” (defined as October 27,

2006), to transfer any additional mortgage loan not

26
27

conveyed to the Defendant Trustee at the “Closing

Date”, see {SA054-SA055], SEE ALSO AT Section 2.04

[SA055]. See Article X, AT Section 10.01 (m)(iv),

which specifically states that the Trustee cannot

purchase any Mortgage Loan under Article II or Article

III of the PSA, after the “Closing Date”, unless it

would not adversely affect the Status of any REMIC

created under the PSA, see [SA099]. Further, at

“Section 2.03, the controlling terms of the Trust

clearly identify that “on or prior to the Closing Date

the Custodian shall deliver to the Trustee and Initial

Certification in the form annexed hereto at Exhibit

One evidencing receipt of each Custodial file for each

Mortgage Loan” [SA123]. Custodial File is defined

under the controlling terms as “Any Mortgage Loan

document in the Mortgage File that is required to be

delivered to the Trustee or the Custodian pursuant to

Section 2.01(b) of this Agreement”, [SA022]. Section

2.01(b) states that the required documents required

thereunder consist of; 1) the original Mortgage Note,

2) the original Mortgage, 3) the assignment, (v)(c)(b)

“if MERS is identified on the mortgage or on a

properly recorded assignment of the mortgage, as

applicable, as the mortgagee of record solely as

27
28

nominee for Residential Funding, its successors and

Asigns. The Assignment that Defendant purport to rely

upon, indisputably avers that MERS [autonomously]

“assigned” the Plaintiff’s Mortgage [singly] to the

Defendant Trustee on April 22, 2010.3 There can be no

dispute that such purported transfer contravened the

above temporal limitations set forth by the

controlling terms as to “Closing Date” of October 27,

2006, and such purported “assignment” also does not

fall within the two year exception date for such

addition to the Trust corpus, making the assignment

indisputably void, not “voidable”.

Additionally, the controlling terms of the

Governing Instrument PSA, clearly identify that it was

the title of Depositor to the mortgage loans that was

sold to the Defendant Trustee that would become the

legally held corpus assets of the Trust, see at

Section 2.01(a) [SA051]. The Depositor is indisputably

defined as Residential Asset Securities Corporation

[SA007, at para. Above “Preliminary Statement”]. Thus,

the Pooling and Servicing Agreement provides

indisputable evidence of the strictly-required,

3
Even pre-Eaton, the SJC found that a mortgage holder
singly could not undertake any affirmative autonomous
act, nas such purported entity would only act in a
reversionary trust capacity, see Eaton, at n. 10.

28
29

purported intermediate transfers of the title to the

Plaintiff’s mortgage, which never took place on or by

the temporal date certain the date “Closing Date”, as

correctly identified by the Housing Court Judge.

Specifically, where utilizing the statutory


remedy under G.L. c. 244, §14, where Defendant
proffered no legally tangible indicia that the
Trust was ever legally possessed of any legal
ownership of Defendant’s mortgage and note, as
legally held corpus assets of the “Trust Fund”,
the Plaintiff Trustee is indisputably left in want
of being in contractual privity with Defendant,
and therefore precluded from utilizing the
statutory remedy under G.L. c. 244, §14, and G.L.
c. 183, §21. Should the Plaintiff Trustee seek to
rely upon decisional case law indicating that the
“beneficial owners of the Trust could always later
“ratify” and Ultra Vires act by the Trustee,
Section 11.03(b); unlike previous PSA examinations
before other judicial tribunals, the particular
and peculiar PSA before the Housing Court contains
specific controlling terms affirmatively stating
there is a “Limitation of Rights of the
Certificateholder” beneficial owners, precluding
them from engaging in or; “in any manner otherwise
control the operation or management of the Trust
Fund, or the obligations of the parties thereto”
[SA 101]. Thus, the Plaintiff Trustee cannot rely
upon previous decisional case law opining that the
“beneficial owners could always later “ratify” any
act of the Trustee, is not applicable to the
instant PSA, under the above referenced limitation
terms. Further, Section 11.04, indisputably avers
that the Governing Law to be applied to the
Governing Instrument controlling terms is
indisputably New York Law, [SA101], To drive the
point home that in fact this is a Governing
Instrument of a Trust, and not a “contract among
the parties thereto, please reference the PSA at
Article X, at (a)(2)
“provided however that in no event shall the trust
created hereby continue beyond the expiration of
21 years from the death of the last survivor of
the descendants of Joseph P. Kennedy, the late

29
30

ambassador of the United States to the Court of


St. James, living on the date hereof…” [SA094].

Thus, the Housing Court Judge’s findings in this

matter indisputably does not make any finding that the

Plaintiff seeks to “enforce the PSA”, and arguments

otherwise made by Defendant otherwise are disingenuous

at best

Thus, where it was the title of the Depositor to

the mortgage loans that was to form the legally held

corpus assets of the Plaintiff Trust, this would make

the Depositor the “Settlor” of the Trust. The PSA

requires a temporal date certain for a legal

conveyance of assets to the Trust, such that the same

would become legally held corpus assets constituting

part of the “Trust Fund”. Pursuant to the terms of the

Governing Instrument,

The controlling terms of the Trust’s Governing

Instrument defines the “Closing Date”, as October 27,

2006.

The SJC has definitively stated that where a

foreclosing claimant relies upon a PSA to have

“assigned” title, it must be shown that the entity

purporting to “assign” such title [the “Depositor”]

30
31

actually owned the loan that was purportedly being

transferred thereunder, and Ibanez at 650-651.4

The SJC affirmed that a transfer of interest in

property, whether deed or assignment, occurs on the

date it occurs and only upon that date. A later

assignment cannot be made effective on a previous date

whether by “back-dating” or later ratification.

The Housing Court correctly decided that under

the particular terms of the instant Plaintiff common

law express trust, the beneficial Certificateholder

owners have no legal right to “ratify” any act of the

Plaintiff Trustee:

“Section 11.03… Limitation on Certificateholders…


(b) No certificateholder shall have any right to
vote (except as expressly provided herein) or in
any manner otherwise control the operation and
management of the Trust Fund, or the obligations
of the parties hereto,…
Certificateholders from time to time as partners
or members of an association; nor shall any
Certificateholder be under any liability to any
third person by reason of any action taken by the
parties to this Agreement pursuant to any
provision hereof.”

It is indisputable that the purported recorded

“assignments that Plaintiff purports to rely upon,

facially contravene the controlling term requirements

4
Such prescient finding by the SJC, clearly comports
with the requirements as set out under the Plaintiff
Trust’s Governing Instrument above.

31
32

for there to have been any legal conveyance of the

Bolling note and mortgage as assets.

As Defendant-Appellee is not aware of any

controlling authority sounding in Trust Law that would

stand for the proposition that where an asset was not

conveyed to a trust under the controlling terms of the

trust’s governing document, that this would witness a

“voidable” assignment, especially where such

conveyance purportedly took place to create the trust,

and where here under the peculiar dictates of the

individual Governing Instrument in question, the

beneficial owners lacked any legal authority to

“ratify” any such act,.

2. The Historical Decisions From The Appellant


Trust Regarding Borrowers Reliance Upon The
“PSA” Indisputably Advanced Different Legal
Theory And Claims For Relief, Nowhere Alleged
By Defendant

Plaintiff-Appellant’s case law decisions that it

relies upon claiming to refute the Housing Court’s

decision, include; Woods v. Wells Fargo Bank, N.A.,

733 F.3d.349, 354 (1st. Cir. 2013), Wilson v. HSBC

Mortgage Servcs., Inc., 744 F.3d, 1, 10 (1st. Cir.

2014), Culhane v. Aurora Loan Servcs of Neb., 708

F.3d. 282, 291 (2013), Butler v. Deutsche Bank Trust

co. Americas, 748 F.3d. 28, 37 (1st cir. 2014).

32
33

These cases are founded upon legal theory and

allegation raised by other borrowers in these cited

matters, which are completely distinct from the basis

of the Housing Court’s decision. The genesis of the

Securitized Trusts’ citations have held that a

borrower “lacks standing” to “enforce” the PSA, is

from the citation in Woods, at n. 4, which cites to

solely to In re Gifty Samuels, 415 B.R. 8, 22 (B.A.P.

2009), [incorrectly captioned as Koufos v. U.S. Bank,

N.A.].

The Plaintiff Trustee’s attempts to discredit the

Housing Court’s finding in favor of Bolling, are

mistakenly based upon arguing that these other cases

stood for the proposition that borrowers lacked the

legal standing to attack a mortgage foreclosure based

upon claimed deficiencies under a PSA, regarding an

assignment of mortgage and that based upon these case

law citations, any issue with the assignment would

render it merely voidable at the election of the

parties to the transaction as opposed to being void.

Rather, these other case law citations, involved

completely different allegations and claims [as they

sought relief based upon injury to third parties, see

Samuels, at p. 22]. However, unlike Samuels [and its

33
34

progeny], Bolling never made these same allegations

regarding the PSA. Indeed, none of these matters cited

to by Plaintiff, ever considered, discussed, or even

examined pleadings making the precise argument as

advanced by Defendant.

In particular, Plaintiff Trust’s citations are

based upon other borrower allegations and attempt to

erase clearly distinguishable claims and to treat all

borrowers as advancing precisely the same legal theory

and allegation regarding the PSA.

For example in Wilson v. HSBC Mortg. Servs.,

Inc., 744 F.3d 1, 7-14 (1st Cir. 2014), the first

circuit made a specific examination of the

plausibility of Wilson’s pleadings in particular5:

“The reasoning behind the Wilsons' argument that


the 2009 Assignment is void runs as follows:
Strauss is an employee of HSBC; Strauss executed
the 2009 Assignment; when Strauss executed the
assignment, she did so as an employee of HSBC;
therefore, MERS never assigned the mortgage to
HSBC. The Wilsons' own Complaint, however, flatly
contradicts this position, as it explicitly
alleges that “[t]he March 19, 2009 assignment from
MERS to [HSBC] was executed by Shelene Strauss, as
Vice President of MERS.” Thus, the Complaint
actually alleges that Strauss wore multiple hats,
serving both as an employee of HSBC and an officer
of MERS. Significantly, the Complaint does not
allege that such dual agency violates the common

.5 See Wilson also at pp. 10-11; “The parties, having


taken standing for granted with respect to the 2009
Assignment, have not presented any extensive argument
with respect to that issue”.

34
35

law or any statute or applicable regulation.


Accordingly, the facts set forth in the Complaint
actually describe a valid assignment from MERS to
HSBC. While this defective pleading is likely
enough on its own to doom the Wilsons' first six
counts, it is not the only thing we have to go on.
We also have available for consideration the text
of the 2009 Assignment. According to the Wilsons,
“there is no indication that Ms. Straus[s]
executed the assignment with purported authority
from MERS.” This statement is simply incorrect:
the 2009 Assignment clearly identifies MERS as the
assignor and HSBC as the assignee.”

Unlike Wilson’s allegations above, Bolling’s

allegation regarding the Governing Instrument for the

Plaintiff Express Trust; clearly does not

speculatively attack any signatory authority on an

assignment to support its voidness, but rather the

specific trust law legal theory that Bolling relies

upon a void, not voidable, assignment.

In re Sheedy, 801 F.3d 12 (1st Cir. 2015) involved

an appeal of a bankruptcy matter challenging a “proof

of claim”, the particular allegations regarding the

“PSA” made by Sheedy, unlike Plaintiff’s allegation,

merely involved Sheedy’s allegation that flatly pled

that “the assignment violated the PSA”, with no

apparent plausible argumentation as to why this was

35
36

so, and also failed to even allege that the assignment

was void.6:

“Sheedy's standing challenge is that Deutsche Bank


cannot enforce the Mortgage against her because it
was transferred into the Securitized Trust in
violation of the PSA, six years after the trust
was created. Sheedy cannot question Deutsche
Bank's status as her creditor unless she
"challenge[s] a mortgage assignment as invalid,
ineffective, or void[,]" rather than as an
assignment that is only "voidable." Culhane v.
Aurora Loan Services of Nebraska, 708 F.3d 282,
291 (1st Cir. 2013). Yet a valid challenge for
violations of the terms of a PSA would result in
the assignment being voidable and not void. Butler
v. Deutsche Bank Tr. Co. Americas, 748 F.3d 28, 37
(1st Cir. 2014) ("Under Massachusetts law, it is
clear that claims alleging disregard of a trust's
PSA are considered voidable, not void.").” Sheedy,
at 26.

Unlike Wilson, the Housing Court here, relied on

the specific legal grounds for Bolling’s possession,

that the Plaintiff Trustee relies upon void recorded

assignments. Unlike Wilson, Bolling’s Note and

Mortgage, this asset, clearing outside any claim by

the Plaintiff Trustee that the same is a current

legally held corpus asset of the Plaintiff Trust.

The Housing Court’s decision rest upon these

well-reasoned examination of undisputable facts that

preclude the Plaintiff Trustee from exercising

6
Thus, mirroring the type of defective pleadings
described in Ashcroft v. Iqbal, 556 U.S. 662 (2009),
as referenced by Twombly. Sheedy’s specific allegation
involved third party rights, which were clearly not
redressable to any injury to him/her.

36
37

contractual rights in the Plaintiff’s mortgage, and

therefore, left the Plaintiff Trustee unable to

utilize the statutory remedy given that the

Assignments that the Plaintiff Trustee relies upon are

void.7 Plaintiff Trust fails by ignoring the fact that

the Plaintiff Trustee is, in fact, not in current

contractual privity with her.

The apparent foundational basis for the

historical “voidable” PSA argument Plaintiff Trust

trots out can be traced back to citation of pleadings

alleged by a specific borrower in an appeal of a

bankruptcy matter before the Bankruptcy Appellate

Panel, where that borrower specifically alleged claims

related to third party(s) rights, that he was not a

party to.8 It directly cited to Wilson [which advanced

different allegation than Bolling], and Butler v.

Deutsche Bank Tr. Co. Americas, 748 F.3d 28 (1st Cir.

2014) for authority. Butler also involved a Motion to

Dismiss, under Fed. R. Civ. P., R. 12(b)(6), and which

7
Indeed, please reference G.L. c. 183, §21, requiring
that the foreclosing entity comply with the terms of
the mortgage first, then with all statutes related to
foreclosure, see also G.L. c. 244, §14, last
paragraph.
8
Indeed, there may be questions whether a Bankruptcy
Appellate Panel even had subject matter jurisdiction
to reach this issue at all, see In re Correia, 452
B.R. 319, at n. 3, (1st Cir. BAP 2011).

37
38

also involved Butler’s particular allegation, this

Court noted:

“Under Massachusetts law, it is clear that claims


alleging disregard of a trust's PSA are considered
voidable, not void. See Woods, 733 F.3d at 354
(“[C]laims that merely assert procedural
infirmities in the assignment of a mortgage, such
as a failure to abide by the terms of a governing
trust agreement, are barred for lack of
standing.”); Wilson, 744 F.3d at 10 (“[W]hen a
corporate officer acts beyond the scope of his
authority, his acts in excess of [that] authority,
although voidable by the corporation, legally
could be ratified and adopted by it.”)
(alterations and quotation marks omitted) (quoting
Comm'r of Banks v. Tremont Trust Co., 259 Mass.
162, 179–80, 156 N.E. 7, 14–15 (1927)); cf.
Culhane, 708 F.3d at 291 (allowing for standing
where claims are predicated on the theory that
“the assignor had nothing to assign or had no
authority to make an assignment to a particular
assignee”). Thus, having only presented facts
sufficient to show the assignment was voidable
under Massachusetts law, Butler lacks standing to
challenge Deutsche Bank's possession of the
mortgage on this ground. Culhane, 708 F.3d at 291.
Absent such standing, this theory as to the
invalidity of Deutsche Bank's possession cannot
form the basis for relief.” Butler, at 37

Again, the foundational basis for Plaintiff

Trust’s citation to Butler, related to claims

regarding the PSA are “voidable” above, was

predicated upon Woods v. Wells Fargo Bank, N.A., 733

F.3d. 349, at n. 4. In Woods, which matter also

involved a Motion to Dismiss Woods’s particularized

38
39

pleadings9:

“Insofar as Wood's amended complaint also suggests


that the assignments were in violation of the
trust's Pooling and Servicing Agreement, we find
that no standing exists as to these alternate
claims, which would render the assignment only
voidable. See, e.g., Koufos v. U.S. Bank, N.A.,
415 B.R. 8, 22 (Bankr. D. Mass. 2009)..”

Thus the foundational basis for Plaintiff Trust’s

citation to Woods v. Wells Fargo Bank, N.A., 733 F.3d.

349, at n. 4 was predicated citation to 415 B.R. 8,

[being incorrectly titled as Koufos v. U.S. Bank,

N.A.]10. In fact, reviewing the particular pleadings of

the borrower in this bankruptcy matter, [Gifty

Samuels], at p. 22, this borrower specifically alleged

the following, with regard to the PSA:

“Second, the Debtor argues that the PSA required


that all mortgages acquired thereunder to be
funneled to Deutsche Bank, as pool trustee,
through the entity designated by the PSA as
"depositor," ARSI. A failure to follow this
protocol—such as by direct assignment of the
mortgage from the loan originator to the pool
trustee, bypassing the depositor— would, the
Debtor contends, constitute a breach of the PSA, a

9
Additionally, case citation related to a corporate
officers “ultra vires” acts being later ratified, has
no application to the Housing Court’s determination
under trust law theory, and where Plaintiff Trust’s
Governing Instrument precludes the beneficial owners
of the Trust from later ratifying any act of the
Trustee.
10
The Woods opinion errs in its caption to the
citation at “415 B.R. 8”, as being titled “Koufos v.
U.S. Bank N.A”, as this citation indisputably
references a bankruptcy matter captioned “In re Gifty
Samuels”,

39
40

breach of fiduciary obligations under the PSA to


investors, a breach of federal regulations, and an
act giving rise to unfavorable tax consequences
for the investors. The Debtor argues that because
the Confirmatory Assignment is a direct assignment
from Argent to Deutsche Bank that bypasses the
depositor, it must be invalid. This argument falls
far short of its goal. Even if this direct
assignment were somehow violative of the PSA,
giving rise to unfavorable tax, regulatory,
contractual, and tort consequences, neither the
PSA nor those consequences would render the
assignment itself invalid. In fact, under the
Debtor's own argument, the unfavorable
consequences could and would arise only if, and
precisely because, the assignment were valid and
effective.” In re Samuels, at p. 22.

Plaintiff Trust’s citations to Wilson, Butler or

other matters advancing distinctly different

allegation are inapplicable to the Bolling decision.

Tracing the above referenced, Plaintiff Trust’s

attempt to undermine the Housing Court’s decision

based on an inapplicable “voidable PSA issue”. Indeed,

the “precedent” that asserts that a borrower “lacks

standing to challenge the PSA”, apparently has its

genesis from the above passage in Samuels, at p. 22

where that litigant borrower flatly pled that;

“A failure to follow this protocol—such as by


direct assignment of the mortgage from the loan
originator to the pool trustee, bypassing the
depositor— would, the Debtor contends, constitute
a breach of the PSA, a breach of fiduciary
obligations under the PSA to investors, a breach
of federal regulations, and an act giving rise to
unfavorable tax consequences for the investor.”

Clearly Samuel’s particularized pleadings above,

40
41

sought to enforce obligations that he as a borrower

was not in privity with, and therefore lacked standing

“to enforce”, making those particular claims not

redressable and inapplicable here. The Samuels Court

also made no analysis as to the borrower Samuels

ability to challenge an assignment that was void.

Unlike Samuels, the Housing Court nowhere relied upon

any of these facially deficient claims as advanced by

Samuels. The Housing Court relied upon the failure to

convey the Bolling note and mortgage as an asset to

the Plaintiff Trust, under the requirements of the

terms of its Governing Instrument PSA, creating a void

assignment. The Housing Court correctly found that

this precluded the Plaintiff Trustee from utilizing

the statutory remedy against Bolling. This failure to

transfer in compliance with the PSA indisputably

renders the assignment void ab initio by operation of

law, not voidable.11

11
Indeed, state law matters have relied upon these
same line of cases, without apparently examining those
particular borrower’s pleadings, see Hoyt v. BAC Home
Loans, 14-P-517, (2013) [unpublished R. 1:28 Opinion],
at p. 5; “See Woods v. Wells Fargo Bank, N.A., 733
F.3d 349, 354 (1st Cir. 2013) (holding that "claims
that merely assert procedural infirmities in the
assignment of a mortgage, such as a failure to abide
by the terms of a governing trust agreement, are
barred for lack of standing")……Because "a mortgagor
does not have standing to challenge shortcomings in an

41
42

Thus, to recapitulate, unlike Samuels [and its

progeny], Wilson, and Butler, the Housing Court relied

upon violations of the Trust’s governing document and

governing law to which, as in the Ibanez and LaRace

analysis, the homeowner need not be a party as the

assignments are void by operation of law ab initio.

Bolling is not aware of any authority sounding in

trust law, that would stand for the proposition that

an improperly conveyed asset to a trust at the time of

its creation, would be “voidable” by the recipient

assignee Trustee, such that existing “voidability”

would somehow magically render the Plaintiff Trustee’s

reliance upon void recorded assignments, representing

assignment that render it merely voidable at the


election of one party but otherwise effective to pass
legal title[,]" Culhane v. Aurora Loan Servs., 708
F.3d 282, 291 (1st Cir. 2013) (applying Massachusetts
law), the judge properly concluded that the
plaintiffs' complaint failed to state a claim. See
also Boulanger v. Wells Fargo Bank, N.A., 14-P-1438
[Unpublished r. 1:28 Opinion] (2015), “Finally, the
plaintiffs allege that the third assignment to the
Plaintiff failed to comply with the terms of the
governing documents (commonly referred to as the
pooling and service agreement, or the PSA) of the RMAC
REMIC Trust Series 2009-9, the organization for which
the Plaintiff holds the mortgage as trustee. Providing
no documentation to support their claim, the
plaintiffs contend, inter alia, that the assignments
should have been executed prior to the closing date
dictated by the PSA. Whatever the merit of this
contention, as third-party beneficiaries, the
plaintiffs lack enforceable rights under the PSA. The
plaintiffs do not assert that the purported defects
render the assignment void.”

42
43

an existing improper conveyance of an asset to a

trust, now legally valid, and/or able to be later

“ratified”, especially where there is a specific

temporal limitation (“Closing Date”) for a legally

valid conveyance of assets to the Plaintiff Trust, and

where the specific Governing Instrument precludes the

beneficial owners from so ratifying. Indeed, it is to

be remembered that the Plaintiff is a New York common

law express Trust, not an ongoing corporation, or

ongoing business concern.

Indeed, in the few Massachusetts state law

matters examining this issue, also all involved

defective allegations as specifically advanced by

those borrowers. For instance, see Springer v.

Deutsche Bank National Trust Co.,

“Plaintiff alleges in Count II that:


“Defendant knew or should have known that it
was required under the terms of the pooling
and servicing agreement under which it
receives its authority to act as Trustee,
that the mortgage for the Plaintiff’s
property had not been properly assigned to
the REMIC [Note 21] within the time period
allowed by law” and that therefore Defendant
lacked standing to foreclose on the
plaintiff’s property. More specifically, the
plaintiff alleges as follows:B. REMIC
ISSUES:11. The Defendant…is a trustee for a
Real Estate Mortgage Investment Conduit
(REMIC).12. Under the Internal Revenue Code
regulations relative to REMIC’s, all
mortgage assets must be transferred into the
Trust at the start date of the Trust, in

43
44

order for it to maintain [its] tax-exempt


status. 26 USC 860 (G)(a)(3). 13. As the
REMIC for which the Defendant is Trustee was
formed September 1, 2006 and the mortgage
was not assigned to the Defendant until June
12, 2009, the Defendant cannot be the valid
holder of the mortgage without being in
violation of the Internal Revenue Code.”
Springer, at 21 LCR 22, (2013).

Also see Sullivan v. Kondaur Capital, 85 Mass.App.Ct.

202, 206 n. 8, 7 N.E.3d 1113, 1116, n. 8 (2014). See

also Bank of New York Mellon Corp, as Trustee v. Wain,

11 N.E.3d. 633.

3. Plaintiff-Appellant’s Reliance on chains of


decisions flowing from Bassman’s
misrepresentation of NY jurisprudence as
divided on Void and Voidability of Ultra
Vires Attempted Transfers of Express Trusts.

a. The Trust’s Lack of Chain to Exercise the


Power of Sale Rests in its Void Transfer
of the Boyers Mortgage

The remaining question, then, is whether the

assignment to a trust itself is void or voidable if it

is in contravention of the PSA. All of the courts

agree that this hinges on the New York courts’

interpretation of ultra vires actions as “void” or

“voidable”. Several lower Massachusetts Courts have

decided upon a shared understanding that NY State law

is explicit and consistent that such ultra vires

transfers in express Trusts is void.

In addition to the Bolling decision upholding the

44
45

purportedly post-foreclosure homeowner’s right to

superior possession based on its determination that

the Trust’s ultra vires actions voided its legal claim

to the homeowner’s mortgagee and so the prior

foreclosure, four other Massachusetts lower court

decisions concur.

U.S. Bank v. Wright, et al, Quincy District

Court, No. 1156-SU-1214 (Oct. 21, 2013):

“At issue is the chain of title from MERS to US


Bank. On April 16, 2006, MERS assigned the
mortgage to Wachovia Bank, N.A. as trustee of the
Aegis Asset Back Security Trust, Mortgage Pass-
through Certificates, Series 2004-2. ... it
cannot be demonstrated that Aegis Lending
Corporation ever assigned or transferred the
mortgage which defendants had granted to it to
the Aegis Asset Back Security Trust ... Series
2004-2. ... the defect in title... exists on the
evidence introduced by the Plaintiff...
Exhibits... are only probative on the plaintiff’s
right to possession upon acceptance of the
representation that the mortgage at issue is one
which is part of Aegis Asset Back Security Trust,
Mortgage Pass-through Certificates, Series 2004-
2.” [Emphasis added]

HSBC as Trustee v. Howe, et al, Malden Court

District, No. 1350-SU-0237 (Sept. 18, 2014) looked to

NY Law (EPTL § 7-2.4):

“In Aurora Loans Services, LLC v. Mendenhall, the


New York Supreme Court stated: it inexorably
follows that the acts taken by the Trustee were
clearly ultra vires and therefore would
necessarily be void ab initio. ...

The assignment was over three years after the


cutoff date, July 1, 2007, to be included in the

45
46

trust according to the PSA. The assignment was


void under New York state law, N.Y. Est. Powers &
Trusts Law § 7-2.4. Also, the plaintiff failed to
provide any evidence that the Howe mortgage was
on the schedule of loans in an exhibit for the
PSA as required in U.S. National Association v.
Ibanez, 458 Mass. at 650-51.”

In U.S. Bank v. Hoynoski, Western Housing Court,

No. 11-SP-3965 (Nov. 8, 2012), the court determined:

“If, as alleged by Hoynoski “upon information and


belief,” the mortgage at issue here was subject
to a pooling and servicing agreement that
involved a trust formed under New York law, the
terms of which were contravened by the assignment
of the subject mortgage into the trust such that
the assignment was void ab initio under New York
law, NY CLS EPTL §7-2.4, the Bank arguably would
not have acquired good title and would have no
superior right to possession herein. This
analysis does not implicate third party
beneficiary status; rather it involves a direct
challenge to a prima facie element of the Bank’s
case, namely that it holds good title.”

And in Deutsche Bank as Trustee v. Collins, et

al, Worcester Housing Court, 1185-SP-5095 (July 18,

2013), Judge upheld Defendants’ Motion for Summary

Judgment “for reasons set forth”. These included:

“This assignment which the plaintiff offers as


part of their prima facie proof of standing does
not comply with the Pooling and Servicing
agreement.... the PSA says that for loans – both
the note and the mortgage – to get into the trust
they would have to have been assigned to
Sheffield Receivables Corporation, Sutton
Funding, LLC, Securitized Assets Backed
Receivables, LLC before being transferred into
the trust. This assignment ... goes from MERS to
Deutsche Bank ... as Trustee.... It only mentions
New Century Mortgage Corporation. Neither MERS

46
47

nor New Century Mortgage Corporation are any of


the parties required to transfer a mortgage into
the Trust....
“the closing date for the Trust was on or about
June 14, 2007; the PSA allows only an additional
90 days beyond June 14, 2007 for any loan to have
been reviewed and rejected. This assignment ...
happened on July 28, 2009. The trust was already
closed ... no evidence of the transfer of the
Note. ...
“As NY Trust law explicitly voids any transfer
of assets in contravention of the Trust’s
instrument, this assignment is void as a matter
of law. Deutsche Bank ... as Trustee ... did not,
therefore, own the mortgage and therefore, did
not have the power to exercise the power of sale
in the mortgage. The foreclosure is therefore
void. Plaintiff lacks standing to bring this
eviction action.”

Glaski v. Bank of America, No. F064556 (7/31/13,

Cal. 5th App. Dist.), Saldivar v. JPMorgan Chase, 2013

WL 2452699 (Bky. S.D. Texas 6/5/13) and HSBC Bank USA,

National Association, et al. v. Marra, No. 2008 CA

000630 NC (Aug. 14, 2013) give weight to the clear

language of New York EPTL § 7-2.4; they voided these

foreclosures because of ultra vires acts. From

Saldivar:

“Under 28 U.S.C. § 1652, this Court has the duty


to apply New York law in accordance with the
controlling decision of the highest state court.
Royal Bank of Canada v. Trentham Corp., 665 F.2d
515, 516 (5th Cir. 1981). While the Court finds
no applicable New York Court of Appeals
decision... See Wells Fargo Bank, N.A. v.
Erobobo, et al., 2013 WL 1831799 (N.Y. Sup. Ct.
April 29, 2013). In Erobobo, defendants argued
that plaintiff (a REMIC trust) was not the owner
of the note because plaintiff obtained the note
and mortgage after the trust had closed in

47
48

violation of the terms of the PSA governing the


trust, rendering plaintiff’s acquisition of the
note void. Id. at *2. The Erobobo court held that
under § 7-2.4, any conveyance in contravention of
the PSA is void... Based on the Erobobo decision
and the plain language of N.Y. Est. Powers &
Trusts Law § 7-2.4, the Court finds that under
New York law, assignment of the Saldivars’ Note
after the start up day is void ab initio.”

Once a Trust is created under NY Common Law Trust

statute as specified in Plaintiff’s PSA, it is

controlled by EPTL § 7-2.4 for all the world not just

the investors for whom the Trust complied with REMIC

code3 (A000417)

See Mendenhall the most recent decision from NY

above:

“Defendants allege, inter alia, that the


acceptance of the asset, viz. the note and
mortgage at issue, by the Trustee was actually
accomplished in a manner other than that either
prescribed or permitted by the ... PSA, which is
the controlling instrument for the REMIC.... it
inexorably follows that the acts taken by the
Trustee were clearly ultra vires and therefore
would necessarily be void ab initio.

“For well over one hundred years, it has been the


law in New York that where the transfer of a
mortgage to a third party is effectuated in a
manner that contravenes the express terms of a
governing trust, the transfer is ultra vires and
is void, Kirsch v. Tozier 143 NY 390 (1894)...,
all successors and subsequent assignees are
charged with constructive knowledge of the
express terms of the trust and hence cannot claim
to be bona fide purchasers thereafter inasmuch as
they would either know or would have reason to
know that any interest transferred would be
subject to the operative terms of the trust,
Smith v. Kidd 68 NY 130 (1877), McPherson v.

48
49

Rollins 107 NY 316 (1887).”

As the Massachusetts decision in HSBC as Trustee

v. Howe, et al, Malden Court District, No. 1350-SU-

0237 (Sept. 18, 2014) stated:

“For well over one hundred years, it has been the


law in New York that where the transfer of a
mortgage to a third party is effectuated in a
manner that contravenes the express terms of a
governing trust, the transfer is ultra vires and
is void, Kirsch v. Tozier, 143 N.Y. 390, 38 N.E.
375 (1894)….

None of these cases mentioned or distinguished


Kirsch v. Tozier, 143 N.Y. 390, 38 N.E. 375
(1894), in which the Court of Appeals stated:
“[A]ny act thereafter done by [the trustee] in
contravention of the trust was by the common law
and by the statute void. (St. Uses and Trusts, 1
Rev. St. §65.)”.

The second set of decisions Plaintiff-Appellant

relies heavily upon are Rajamin v. Deutsche Bank Nat.

Trust Co., 757 F. 3d 79 (2nd Cir. 2014) and its

progeny or Dernier v. Mortgage Network, Inc. 87 A.3d

465 (Vt. 2013) out of Vermont; to argue that “most”

Courts have found violations of Pooling and Servicing

Agreements voidable not void. However, both the

citations to Bank of American Nat’l Assoc. v. Bassman

FBT, L.L.C., et al. 981 N.E.2d 1, 7 (Ill. App. Ct.

2012)’s flawed survey of New York jurisprudence in

Dernier and the specific cases from Bassman that

Rajamin rely upon do not reflect decisions of only

49
50

express NY Common Law Trusts. In fact, Rajamin does

not address NY EPTL 7-2.4, the specifically applicable

statute to express Trusts with founding documents, nor

addresses Erobobo to distinguish it.

The basis for claiming dissension among NY

decisions is an assessment by the Illinois Bassman

Court (given their “exhaustive search” of NY

decisions) that the NY record was inconsistent in the

application of EPTL 7-2.4 voiding acts by Trustees

that contravene the “trust” documents.

The high court decisions across the US that claim

that NY courts are inconsistent in voiding ultra vires

actions of express trusts depend upon the Bassman case

review. The Vermont SJC in Dernier did decide for the

mortgagor but did not rely on NY EPTL § 7-2.4; they

felt based on Bassman that the NY courts were split on

the void or voidability of ultra vires acts.

In the review to follow of the 10 cases cited by

Bassman, (an Illinois Court attempting to interpret

N.Y. Law) incorrectly claimed documented NY Courts’

interpretation of ultra vires transfers by Trustees as

voidable. Bassman argued given NY Courts’

inconsistency, that without a party voiding illegal

transfers into NY Securitized Trusts, the Court cannot

50
51

determine that a break in the chain of title to the

mortgage exists. However, 6 cases were simply

inapposite; none upheld a “voidability” interpretation

of attempted ultra vires transfers; and two actually

upheld NY EPTL 7-2.4 after Court scrutiny.

In fact, even Bassman first admits the long

lineage of NY rulings voiding ultra vires transfers

into express trusts under EPTL 7-2.4.

“If this statute controls, the transfer of the


mortgages to the trust would appear to be a
nullity (we note that this statute has been in
effect in New York in some form since at least
1870 (see Anderson v. Mather, 44 N.Y. 249
(N.Y.1870))). Moreover, this is the sort of
defense — namely, that the transaction is void
under the statute — that defendants would be
permitted to raise. Livonia Property Holdings,
717 F.Supp.2d at 735. Indeed, several New York
courts have applied the statute, or its
predecessors, in such a manner. See, e.g., In re
Application of Dana, 119 Misc.2d 815, 465
N.Y.S.2d 102, 105 (N.Y.Sup.Ct. 1982); Dye v.
Lewis, 67 Misc.2d 426, 324 N.Y.S.2d 172, 175
(N.Y.Sup.Ct.1971).”

For EPTL § 7-2.4 to apply, a Trust must have a

controlling instrument12. The Defendant Trust

indisputably has a “controlling instrument” by which

it was purportedly established; the PSA.

Six of the decisions Bassman cited did not

address express Trusts at all and are inapposite.

Three involved sections of NY Law unrelated to trusts:

12
Footnote EPTL 7-2.4 again

51
52

National Black Theatre Workshop Inc. v. Nubian

Properties LLC, 89 A.D.3d 518, 932 N.Y.S.2d 466, 467

(2011) does not involve a Trust; Conservative Party of

the State of New York v. New York State Board of

Elections, 170 Misc.2d 885, 652 N.Y.S.2d 463, 465

(N.Y.Sup.Ct.1996) revolved around interpretation of NY

Const, art I, § 1 related to the Trust of voters in

elections; Aronoff v. Albanese, 446 N.Y.S.2d 368, 370

(App. Div. 1982) is based on NY corporate law to which

EPTL 7-2.4 cannot apply as business common law trusts

do not exist in NY13.

Three cases involved implied trusts. Greagan v.

Buchanan, 15 Misc. 580, 37 N.Y.S. 83, 85 (N.Y.Sup.Ct.

1896) involved the acts of a court appointed

administrator after a man died intestate. Hine v.

Huntington, 118 A.D. 585, 103 N.Y.S. 535, 540 (1907)

has to do with the disposition of a remaining piece of

property from an estate foreclosed by the executors in

trust for the remaining heirs, themselves and their

sister. Washburn v. Rainier, 149 A.D. 800, 134 N.Y.S.

301, 304 (1912) involves an unfulfilled debt and the

transfer of assets and liabilities through a contract

13
The only place in NY law where business trusts are
referenced is in tax statutes created to cover such
out of state trusts since other states allow them.

52
53

before that debt was fulfilled by the adjudicated

debtor.

4. Courts have a Role Even When Ultra Vires


Actions are Void

The remaining 4 cases that Bassman analyzed do

involve “express trusts” that is trusts with founding

documents that are covered by NY EPTL § 7-2.4 which

makes ultra vires attempts to transfer assets void. In

two of these four cases, the Court after analysis

declared the ultra vires acts void. But even though

transfers into an express trust are covered under NY

EPTL § 7-2.4, there is a role for the Courts when

there is disagreement on the interpretation of the

Trust documents or for fact-finding. An act may be

outside the scope of the Trust document and require

judicial interpretation14. After fact-finding,

questionable acts may be found to be ultra vires and

void but have had such impact that the Court needs to

determine additional equitable resolution.

In Feldman v. Torres, 939 N.Y.S.2d 221, 224 (App.

14
In these remaining Bassman citations, the Trust
Documents may allow beneficiaries to ratify otherwise
ultra vires acts by the Trustee rendering them no
longer ultra vires. With no access to case documents
see if such ratification is included, Defendant
addresses the legitimate judicial role of the Court
without undermining NY EPTL 7-2.4 regardless of the
Trust documents’ specifics.

53
54

Term 2011), the Court was queried to interpret the

Trust document but could not determine the ultra vires

issue because of insufficient facts: “defendant's

submissions did not demonstrate as a matter of law

that Sherry lacked actual or apparent authority to

bind the Trust to the note.” This decision did not go

to the voidability of ultra vires acts but the

inability to determine if the acts were ultra vires.

In two cases, the Court after fact finding

applied EPTL § 7-2.4 and declared the acts void.

Mooney v. Madden, 193 A.D.2d 933, 597 N.Y.S.2d 775,

776 (1993) decision ordered a review of a fact basis

for whether an agreement by the trustees ... “is

binding upon the trustees and enforceable so that

votes cast in violation of that agreement may be ...

declared a nullity”. The Court then sought an

equitable resolution given the impact of the void act

with ratification by all the beneficiaries.

Similarly, In re Pepi, 268 A.D.2d 477, 701

N.Y.S.2d 915, 916 (2000) fulfills the purpose of EPTL

§ 7-2.4 and voids ultra vires acts of the Trustee

showing the evolution of Trust Law in NY so that an

ultra vires act would be assumed void based on the

Trust Document itself. From In re Pepi:

54
55

“It was the duty of the appellants to inquire as


to whether the proceeds obtained through the use
of a trust asset were to be used for the ultimate
benefit of the trust (see, Dye v Lewis, 40 AD2d
582, affd sub nom. Dye v Lincoln Rochester Trust
Co., 31 NY2d 1012). Since the appellants had
reason to know that the conveyance was made in
contravention of the trust, the transaction is
void (see, EPTL 7-2.4; see also, National Sur.
Co. v Manhattan Mtge. Co., 185 App Div 733, 736-
737, affd 230 NY 545; Boskowitz v Held, 15 App
Div 306, 310-311, affd 153 NY 666).”

In re Birnbaum, 117 A.D.2d 409, 503 N.Y.S.2d 451,

456 (1986) the beneficiaries sued the Trust to clarify

and if needed, re-write Trust documents. Again the

Court was not imposing the voidness of ultra vires

acts, it was need to interpret the Trust Document

itself. A Court must rule when Trustees themselves

disagree as to their enabling document15.

However, PSAs do not contemplate all

beneficiaries being able to ratify together a

Trustee’s acts; see explicit standard language in the

instant PSA at sections 11.03 and 11.04. When these

Trusts run afoul of the law, they become party to

lawsuits and a court must decide. Just as stealing is

15
New York’s has an apparent 3-prong test of
circumstances in which courts have to play a role even
though EPTL section 7-2.4 voids acts in contravention
with the “Trust document”. These are cases where acts
require: (1) interpretation of the Trust Documents;
(2) an equitable resolution; (3) if restitution is
owed to the beneficiaries, ratification of resolution
by all beneficiaries.

55
56

illegal, when a Trust document is violated, a Court

still has a role in fact finding, enforcement, and

restitution.

The litany of ten NY decisions supposedly

determining ultra vires acts voidable in contradiction

to NY EPTL § 7-2.4, trotted out in the Bassman

decision in fact yielded: 6 completely inapplicable;

two upholding the voidness of ultra vires acts; and

two needing the Court’s assistance in interpreting the

Trust Document itself. This hardly a sterling basis of

jurisprudential analysis for Dernier and the other

Bassman progeny to root themselves in. Even Rajamin

which drew on only some of the Bassman citations did

not stand on an accurate analysis of New York’s

highest court’s actual consistency of decisions.

Ultra Vires attempted transfers where there

exists a founding Trust Document are void not voidable

under Trust Law as historically and uniquely developed

in the state of NY, the Housing Court’s correctly

identified governing law of the instant Securitized

Trust.

VI. CONCLUSION

For all of the foregoing reasons, and ratio

decidendi cited to herein, the Defendant Bolling

56
57

respectfully request that this court Affirm the

Housing Court Judge’s well reasoned ruling

57
------------------------------------------------

ADDENDUM
-------------------------------------------
TABLE OF CONTENTS

1. August 08, 2015, Decision and Order


2.
3. August 08, 2015 - Entry of Judgment
4. G.L. c. 183 §3
5. G.L. c. 183 §4
6. G.L. c. 183 §21
7. G.L. c. 203 §2
8. G.L. c. 203 §3
9. G.L. c. 240 §1
10. G.L. c. 183, § 21
11. G.L. c. 244 § 14
12. G.L. c. 244 § 35A

13. Mass. R. Civ. P., R. 56

14. NY EPTL 7-2.4


ADD001
ADD002
ADD003
ADD004
ADD005
ADD006
ADD007
ADD008
ADD009
ADD010
ADD011
5/24/2016 Massachusetts Trial Court

12H79SP001393 U.S. Bank Naitonal Association As Trustee on Behalf of Rasc
2006KS9 c/o GMAC Mortgage, LLC vs. Wendy Bolling Also Know As Wendy
Bowling

Case Type Housing Court Summary Process  Case Status Closed


Status Date: 04/17/2012  File Date 04/17/2012
Case Judge:  DCM Track:
Next Event:
Property Address
114 Lamont Street 
Springfield MA 01119

All Information Party Event Docket Linked Case Disposition Judgment

Party Information
U.S. Bank Naitonal Association ­ Plaintiff
Alias Attorney/Bar Code Phone Number
Hagopian, Esq., Michael R (549919)
Vaulding, Esq., Lori (678404)
More Party Information

Bolling, Wendy ­ Defendant
Alias Attorney/Bar Code Phone Number
More Party Information

Events

Date Session Locality Location Type Result


04/26/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Rescheduled
05/10/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Continued
06/07/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Continued
07/13/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Rescheduled
08/02/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Continued
08/16/2012 09:00 AM Session 2 Western Housing Court Summary Process Trial Not held but resolved
09/05/2012 03:30 PM HCT Session Western Housing Court Case Management Conference Continued
09/19/2012 03:30 PM HCT Session Western Housing Court Case Management Conference Rescheduled
10/31/2012 03:30 PM HCT Session Western Housing Court Case Management Conference Held
01/04/2013 10:00 AM Session 1 Western Housing Court Trial Continued
03/08/2013 09:00 AM Session 1 Western Housing Court Motion Hearing Continued
03/15/2013 09:00 AM Session 1 Western Housing Court Motion Hearing Held
03/29/2013 10:00 AM Session 2 Western Housing Court Summary Process Trial Rescheduled
04/26/2013 09:00 AM Session 1 Western Housing Court Motion Hearing
05/07/2013 03:00 PM HCT Session Western Housing Court Case Management Conference Held
05/20/2013 02:00 PM Session 2 Western Housing Court Motion Hearing Held
06/10/2013 02:00 PM HCT Session Western Housing Court Case Management Conference Held
07/10/2013 02:00 PM HCT Session Western Housing Court Case Management Conference Held
08/30/2013 05:00 PM Session 1 Western Housing Court Review
09/06/2013 02:00 PM Session 1 Western Housing Court Hearing Rescheduled
ADD012
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 1/10
5/24/2016 Massachusetts Trial Court
09/06/2013 02:00 PM Session 1 Western Housing Court Hearing Rescheduled

09/11/2013 02:00 PM Session 1 Western Housing Court Hearing Held


01/03/2014 09:00 AM Session 1 Western Housing Court Motion Hearing Continued
01/10/2014 09:00 AM Session 1 Western Housing Court Motion Hearing Continued
01/22/2014 02:00 PM Session 1 Western Housing Court Motion Hearing Held
04/01/2014 02:00 PM Session 1 Western Housing Court Motion Hearing Allowed
04/08/2014 12:00 PM Session 1 Western Housing Court Motion Hearing Held
05/27/2014 09:00 AM Session 1 Western Housing Court Motion Hearing Held
07/14/2014 05:00 PM Session 1 Western Housing Court Review Held
09/18/2015 09:00 AM Session 1 Western Housing Court Motion Hearing Allowed

Docket Information

Docket Docket Text File


Date Ref
Nbr.
04/17/2012 SP Summons and Complaint ­ Foreclosure 1
04/17/2012 SURCHARGE 185C:Entry of Action filed (Section 466 ­ M.G.L. c. 185C, §19)  SURCHARGE  Receipt: 44148  
Date: 04/17/2012
04/17/2012 Summary Process: MGL Chapter 185C Section 19;  Chapter 262 Section 2 

  Receipt: 44148  Date: 04/17/2012
04/20/2012 Answer of Wendy Bolling Also Know As Wendy Bowling 2
04/20/2012 Defendant Discovery Requests 3
04/23/2012 Scheduled 

Event: Summary Process Trial 

Date: 04/26/2012  Time: 09:00 AM 
Result: Rescheduled
04/24/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 04/26/2012 09:00 AM has been resulted as 
follows:  

Result: Rescheduled  

Reason: By operation of rule
04/24/2012 Scheduled 

Event: Summary Process Trial 

Date: 05/10/2012  Time: 09:00 AM 
Result: Continued
05/10/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 05/10/2012 09:00 AM has been resulted as 
follows:  

Result: Continued  

ADD013
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 2/10
5/24/2016 Massachusetts Trial Court
Reason: Both Parties Request
05/10/2012 Scheduled 

Event: Summary Process Trial 

Date: 06/07/2012  Time: 09:00 AM 
Result: Continued
05/15/2012 Plaintiff Discovery Response 4
06/07/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 06/07/2012 09:00 AM has been resulted as 
follows:  

Result: Continued  

Reason: Both Parties Request
06/07/2012 Scheduled 

Event: Summary Process Trial 

Date: 07/13/2012  Time: 09:00 AM 
Result: Rescheduled
07/12/2012 Motion by Wendy Bolling Also Know As Wendy Bowling to compel discovery  5

sch'd for 7­12­12 @ 9am
07/12/2012 Notice of limited appearance by Hugh D Heisler, Esq. for Wendy Bolling Also Know As Wendy Bowling. 6
07/13/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 07/13/2012 09:00 AM has been resulted as 
follows:  

Result: Rescheduled  

Reason: Both Parties Request
07/13/2012 Scheduled 

Event: Summary Process Trial 

Date: 08/02/2012  Time: 09:00 AM 
Result: Continued
08/02/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 08/02/2012 09:00 AM has been resulted as 
follows:  

Result: Continued/ KAH 

Reason: Both Parties Request
08/06/2012 Scheduled 

Event: Summary Process Trial 

Date: 08/16/2012  Time: 09:00 AM 
Result: Not held but resolved
08/16/2012 Notice of limited appearance by Aaron M. Dulles, Esq. for Wendy Bolling Also Know As Wendy Bowling. 7
08/16/2012 Notice of withdrawal of limited appearance by Aaron M. Dulles, Esq. for Wendy Bolling Also Know As Wendy  8
ADD014
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 3/10
5/24/2016 Massachusetts Trial Court
08/16/2012 Notice of withdrawal of limited appearance by Aaron M. Dulles, Esq. for Wendy Bolling Also Know As Wendy  8
Bowling.
08/16/2012 Event Resulted 

The following event: Summary Process Trial scheduled for 08/16/2012 09:00 AM has been resulted as 
follows:  

Result: Not held but resolved, LAR/LARW for deft,  Agm filed  

Reason: Both Parties Request
08/16/2012 Agreement, cmc request for 8­29­12/per PQM sch'd for 9­5­12 @ 3:30pm 9
08/16/2012 Scheduled 

Event: Case Management Conference 

Date: 09/05/2012  Time: 03:30 PM (Resch'd notice) 
Result: Continued
09/05/2012 Event Resulted 
The following event: Case Management Conference scheduled for 09/05/2012 03:30 PM has been resulted 
as follows:  

Result: Continued  

Reason: Court Action
09/12/2012 Scheduled 
Event: Case Management Conference 
Date: 09/19/2012  Time: 03:30 PM
09/19/2012 Event Resulted 
The following event: Case Management Conference scheduled for 09/19/2012 03:30 PM has been resulted 
as follows:  

Result: Rescheduled  

Reason: Both Parties Request
09/21/2012 Notice of limited appearance by  for . 10
09/25/2012 Scheduled 
Event: Case Management Conference 
Date: 10/31/2012  Time: 03:30 PM
10/31/2012 Event Resulted 
The following event: Case Management Conference scheduled for 10/31/2012 03:30 PM has been resulted 
as follows:  

Result: Held
11/02/2012 Scheduled 
Event: Trial 
Date: 01/04/2013  Time: 10:00 AM
11/02/2012 pre­trial Order 11
01/03/2013 Notice of limited appearance by Aaron M. Dulles, Esq. for Wendy Bolling Also Know As Wendy Bowling. 12
01/03/2013 Agreement filed to continue 2­hour bench trial along with discovery requests. 13
01/03/2013 Event Resulted 
The following event: Trial scheduled for 01/04/2013 10:00 AM has been resulted as follows:  

Result: Continued  

Reason: Both Parties Request
01/04/2013 Scheduled 
Event: Summary Process Trial 
Date: 03/29/2013  Time: 10:00 AM
03/05/2013 Motion to Dismiss, and Second Motion to Compel Discovery filed by Wendy Bolling Also Know As Wendy  14
Bowling

ADD015
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 4/10
5/24/2016 Massachusetts Trial Court
03/05/2013 Scheduled 

Event: Motion Hearing on Defendant's Motion to Dismiss, and Second Motion to Compel Discovery 

Date: 03/08/2013  Time: 09:00 AM
03/06/2013 Opposition to defendant's motion to dismiss and/or compel discovery by U.S. Bank Naitonal Association As  15
Trustee on Behalf of Rasc 2006KS9 c/o GMAC Mortgage, LLC
03/08/2013 Event Resulted 

The following event: Motion Hearing scheduled for 03/08/2013 09:00 AM has been resulted as follows:  

Result: Def's counsel present and reported that Pl's counsel was unable to be present due to weather and 
that the parties were amenable to one week continuation to 3/15/13 @ 9am.
03/08/2013 Scheduled 

Event: Motion Hearing on Defendant's Motion to Dismiss & Second Motion to Compel Discovery 

Date: 03/15/2013  Time: 09:00 AM
03/13/2013 Correspondence received from Defendant's attorney confirming motion hearing of 3/15/13.
03/15/2013 Event Resulted  16
The following event: Motion Hearing scheduled for 03/15/2013 09:00 AM has been resulted as follows:  

Result: Held by J. Fein.  Both parties present through counsel.  STATED ON RECORD 

1)  The defendant's motion to dismiss is DENIED; and   
2)  The defendant's motion to compell is ALLOWED in its enterity on the subject of "use & occupancy"; POA 
and Pulling & Servicing Agreement. 

Defendant's oral motion for attys fees.  Def's requested to file their motion for Attys fees w/in 7 days;  
Plaintiff to file opposition to Attys fees 7 days thereafter.
03/15/2013 Event Resulted 

The following event: Summary Process Trial scheduled for 03/29/2013 10:00 AM has been resulted as 
follows:  

Result: Rescheduled  

Reason: Court Action as the parties opened their window for discovery request.  As set forth on entries made 
on 3/15/13.
04/03/2013 Scheduled 

Event: Case Management Conference 

Date: 05/07/2013  Time: 03:00 PM
04/22/2013 Motion by Wendy Bolling Also Know As Wendy Bowling to compel discovery  17

and to dismiss
04/22/2013 Scheduled 

Event: D's motion to dismiss & 3rd mtn to compel discovery Hearing 

Date: 04/26/2013  Time: 09:00 AM
04/26/2013 Motion to dismiss filed by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC  18
Mortgage, LLC, Wendy Bolling Also Know As Wendy Bowling (voluntary)
04/26/2013 Notice of withdrawal of limited appearance by Aaron M. Dulles, Esq. for Wendy Bolling Also Know As Wendy  20
Bowling.
04/26/2013 R 41(a)(1) Voluntary Dismissal of use and occupancy claim 19
05/06/2013 Notice of limited appearance by Pro Se for Wendy Bolling Also Know As Wendy Bowling.  21

Attorney: Dulles, Esq., Aaron M.
ADD016
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 5/10
5/24/2016 Massachusetts Trial Court

05/07/2013 Event Resulted 
The following event: Case Management Conference scheduled for 05/07/2013 03:00 PM has been resulted 
as follows:  

Result: Held
05/07/2013 Proposed 1st Amended Answer and Counterclaim of Defendant 22
05/07/2013 Motion to amend answer filed by Wendy Bolling Also Know As Wendy Bowling 23
05/08/2013 Scheduled 

Event: Motion Hearing to amend her answer and counterclaims  

Date: 05/20/2013  Time: 02:00 PM
05/08/2013 Order issued 24
05/20/2013 Event Resulted 
The following event: Motion Hearing scheduled for 05/20/2013 02:00 PM has been resulted as follows:  

Result: Held by J. Fein.  After hearing with both parties motion Allowed.  Clerk's office request to schedule a 
cmc. (SEE ENDORSEMENT ON #23)
05/24/2013 Notice of withdrawal of limited appearance by Pro Se for Wendy Bolling Also Know As Wendy Bowling.  25

Attorney: Dulles, Esq., Aaron M.
05/29/2013 Scheduled 
Event: Case Management Conference 
Date: 06/10/2013  Time: 02:00 PM
05/29/2013 Correspondence received from parties re:request for case managment conference
05/30/2013 Appearance by attorney for Wendy Bolling Also Know As Wendy Bowling 

Attorney: Dulles, Esq., Aaron M.
06/10/2013 Event Resulted 

The following event: Case Management Conference scheduled for 06/10/2013 02:00 PM has been resulted 
as follows:  

Result: Held Both counsel present. counsel will request back   PQM 

Reason: Both Parties Request
06/26/2013 Correspondence received from attorney Dulles re:request for c­m­conf/Per PQM sch for 7­10­13 @ 2pm
06/27/2013 Scheduled 
Event: Case Management Conference 
Date: 07/10/2013  Time: 02:00 PM 
Result: Held
07/10/2013 Event Resulted 

The following event: Case Management Conference scheduled for 07/10/2013 02:00 PM has been resulted 
as follows:  

Result: Held further pretrial order to issue  PQM 

Reason: Both Parties Request
07/12/2013 Further Pretrial Order *See condition, hrg on such mtn  9­6­13 @ 2pm w/Judge Fields.  Copies mailed 26
07/12/2013 Scheduled 
Event: Hearing 
Date: 09/06/2013  Time: 02:00 PM 
Result: Rescheduled
08/07/2013 Event Resulted 

The following event: Hearing scheduled for 09/06/2013 02:00 PM has been resulted as follows:  

Result: Rescheduled to 9­11­13 @ 2pm w/Judge Fields  KAH 

Appeared:
08/07/2013 Scheduled 

Event: Hearing  ADD017
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 6/10
5/24/2016 Massachusetts Trial Court
Event: Hearing 

Date: 09/11/2013  Time: 02:00 PM 

Result: Held
08/07/2013 Change of Address by   27

­Atty Dulles
08/12/2013 Authorities Cited in support of deft's mtn for summary judg, with twelve attachments 28
08/12/2013 Affidavit of Aaron Dulles in support of deft's mtn for summary judgment, w/nine attachments 29
08/12/2013 Memorandum of Wendy Bolling Also Know As Wendy Bowling  30

of fact and law in support of mtn for summary judgment
08/12/2013 Motion by Wendy Bolling Also Know As Wendy Bowling for summary judgment  31

(per PQM to be heard on 9­11­13)
08/12/2013 Scheduled 

Event: Review 

Date: 08/30/2013  Time: 05:00 PM (for opposition to mtn filed on 8­12­13, give to Judge Fields)
08/22/2013 Opposition to deft's mtn for summary judgment by U.S. Bank Naitonal Association As Trustee on Behalf of  32
Rasc 2006KS9 c/o GMAC Mortgage, LLC 

and plaintiff's cross motion for summary judgment
09/03/2013 Opposition to plaintiff's motion for summary judgment(including motion to strike) by Wendy Bolling Also Know  33
As Wendy Bowling 

and defendant's reply to plaintiff's opposition to her motion for summary judgment
09/11/2013 Event Resulted 

The following event: Hearing scheduled for 09/11/2013 02:00 PM has been resulted as follows:  

Result: Held  

Reason: TAKEN UNDER ADVISEMENT rgf 

Appeared:
09/11/2013 Memorandum of U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC  34
Mortgage, LLC 

in support of object to summary judgment
09/11/2013 Authorities for Plaintiff's objection 35
11/07/2013 Order of Dismissal  *See conditions, judgment for defendant for possession, CASE DISMISSED.  Copies  36
mailed
11/07/2013 Judgment issued  37
Final Judgment      Finding 
Fields, Hon. Robert G 
Judgment For: Bolling, Wendy 
Judgment Against: U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC 
Mortgage, LLC 
Terms of Judgment: 
Interest Begins:  04/17/2012    Jdgmnt Date:  11/07/2013 
Damages: 
Damage Amt:  .00       
Costs Pd to Court:  .00 
Other Costs:  .00 
Punitive Damages:  .00       
Crt Ord Atty Fee:  .00 
Further Orders: JUDGMENT FOR DEFENDANT
11/07/2013 After notice and opportunity to appear for the following event: 

09/11/2013 02:00 PM Hearing 

the above entitled matter is dismissed for the following reason(s): * By order of the court.. 

PER ORDER DATED 11­7­13
ADD018
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 7/10
5/24/2016 Massachusetts Trial Court
PER ORDER DATED 11­7­13
12/23/2013 Motion to Amend Judgment, or for Relief filed by Wendy Bolling Also Know As Wendy Bowling 38

12/24/2013 Scheduled 

Event: Motion Hearing on Defendant's Motion to Amend Judgment, or for Relief 

Date: 01/03/2014  Time: 09:00 AM 
Result: Continued
01/09/2014 Scheduled 

Event: Motion Hearing to amend judgment or relief 

Date: 01/22/2014  Time: 02:00 PM 
Result: Held
01/09/2014 Event Resulted 
The following event: Motion Hearing scheduled for 01/10/2014 09:00 AM has been resulted as follows:  
Result: Continued  
Reason: Court Action 
Appeared:
01/22/2014 Event Resulted 
The following event: Motion Hearing scheduled for 01/22/2014 02:00 PM has been resulted as follows:  
Result: Held  
Reason: TAKEN UNDER ADVISEMENT 
Appeared:
02/26/2014 Order­­New civil action to be initiated for 93A count 39
02/26/2014 DEFENDANT'S COUNTER CLAIM (93A) TRANSFERRED INTO 14CV126.  TWO SEPARATE FOLDERS 
ARE BEING KEPT.  CIVIL CASE FOR DEFENDANT'S 93A CLAIM ONLY.
03/13/2014 Appearance by attorney for U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o 
GMAC Mortgage, LLC
03/13/2014 Notice of Appeal by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC  40
Mortgage, LLC from Judgment dated 11/07/2013
03/17/2014 Motion to dismiss appeal filed by Wendy Bolling Also Know As Wendy Bowling 41
03/17/2014 Affidavit of Aaron Dulles 42
03/26/2014 Opposition to Defendan't Motion to Dismiss by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc  43
2006KS9 c/o GMAC Mortgage, LLC
03/26/2014 Scheduled 
Event: Motion Hearing 
Date: 04/01/2014  Time: 02:00 PM 
Result: Allowed (ENDORSEMENT OF #41)
04/01/2014 Answer of U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC Mortgage, LLC 44
04/01/2014 Motion by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC Mortgage, LLC  45
to vacate judgment 

­summary judgment
04/03/2014 Event Resulted 

The following event: Motion Hearing scheduled for 04/01/2014 02:00 PM has been resulted as follows:  

Result: Allowed  

Reason: Court Action­appeal dismissed 

Appeared:
04/03/2014 Scheduled 
Event: Motion Hearing 
Date: 04/08/2014  Time: 12:00 PM 
Result: Held
04/07/2014 Opposition to P's mtn to vacate judgment by Wendy Bolling Also Know As Wendy Bowling 46
04/08/2014 Event Resulted 

The following event: Motion Hearing scheduled for 04/08/2014 12:00 PM has been resulted as follows:  

Result: Held   ADD019
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 8/10
5/24/2016 Massachusetts Trial Court
Result: Held  

Reason: Court Action 

Appeared: both
04/25/2014 Order­­11/7/2013 order is vacated; Plaintiff's claim for possession is dismissed; Defendant's claims are  47
transferred to 14CV126
05/02/2014 Notice of Appeal by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC  48
Mortgage, LLC from Judgment dated 04/25/2014
05/05/2014 Motion for clarification re: 4/25/14 order filed by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc  49
2006KS9 c/o GMAC Mortgage, LLC ­hsg ct conf, no sessions, pqm called counsel, he will re­notice
05/19/2014 Scheduled 

Event: Motion for clarification, Hearing 

Date: 05/20/2014  Time: 09:00 AM 
Result: Held
05/21/2014 ack of appeal: mailed to all parties 50
05/22/2014 Motion for reconsideration RE: order 4­25­14 filed by U.S. Bank Naitonal Association As Trustee on Behalf of  51
Rasc 2006KS9 c/o GMAC Mortgage, LLC
05/27/2014 Event Resulted 
The following event: Motion Hearing scheduled for 05/27/2014 09:00 AM has been resulted as follows:  
Result: Held 
DEFENDANT TO FILE AND SERVE OPPOSITION ON OR BEFORE 6­24­24 
PLAINTIFF TO FILE AND SERVE REPLY ON OR BEFORE 7­9­14 
FILE TO JUDGE FIELDS 7­14­14 
( this order was entered on 3/5/15)
06/04/2014 Scheduled 

Event: Review 

Date: 07/14/2014  Time: 05:00 PM FILE TO JUDGE FIELDS 
Result: Held
06/24/2014 Motion to Strike, and Alternatively, Opposition to Plaintiff's Motion for Reconsideration filed by Wendy Bolling  52
Also Know As Wendy Bowling
07/14/2014 Event Resulted 
The following event: Review scheduled for 07/14/2014 05:00 PM has been resulted as follows:  
Result: Held 
Appeared:
01/21/2015 Taken under advisement w/ RGF
03/05/2015 Order­mailed 53
03/05/2015 Judgment issued  54
Final Judgment      Finding 
Fields, Hon. Robert G 
Judgment For: Wendy Bolling Also Know As Wendy Bowling 
Judgment Against: U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC 
Mortgage, LLC 
Terms of Judgment: 
Jdgmnt Date:  03/05/2015
03/12/2015 Tape Cassette and Digital Recordings of Proceedings MGL 262 section 4b Receipt: 73773 Date: 03/12/2015
03/12/2015 Notice of Appeal by U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o GMAC  55
Mortgage, LLC from Judgment dated  

renewed notice
03/12/2015 cassette order form 56
04/22/2015 Appearance Withdrawn by David W. Merritt, Esq. by U.S. Bank Naitonal Association As Trustee on Behalf of  57
Rasc 2006KS9 c/o GMAC Mortgage, LLC
04/22/2015 Appearance by attorney for U.S. Bank Naitonal Association As Trustee on Behalf of Rasc 2006KS9 c/o  58
GMAC Mortgage, LLC
04/23/2015 letter sent regarding CD being ready for pick­up 59
04/28/2015 Verification cassette reveived 60
ADD020
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 9/10
5/24/2016 Massachusetts Trial Court
04/28/2015 Verification cassette reveived 60
05/07/2015 Correspondence received from attorney Vaulding re:Notice Pursuant to Mass.R.A.P. 8(b) 61
05/27/2015 Transcript of hearing 09/11/13,01/22/14,04/08/14&05/27/14 filed (inside binder) 62
06/09/2015 Tape Cassette and Digital Recordings of Proceedings MGL 262 section 4b Receipt: 75668 Date: 06/09/2015
07/10/2015 Notice pursuant to Mass.R.A.P. 8(b) 63
07/31/2015 Transcript of hearing filed 64
09/14/2015 Motion to withdraw filed by Wendy Bolling Also Know As Wendy Bowling
09/16/2015 Scheduled 
Event: Motion Hearing to withdraw as counsel 
Date: 09/18/2015  Time: 09:00 AM 
Result: Allowed
09/18/2015 Event Resulted 
The following event: Motion Hearing scheduled for 09/18/2015 09:00 AM has been resulted as follows:  
Result: Allowed  
Reason: Court Action
09/23/2015 Requesting Party Received CDs from Clerk Office
09/23/2015 Notice of Entry (appeals court)

Linked Cases

Link Group Case # File Date Link Role


14H79CV000126 14H79CV000126 02/26/2014 Associated Case

Case Disposition

Disposition Date
Agreement 08/16/2012

Judgments

Date Type Method For Against


03/05/2015 Final Judgment Finding Bolling, Wendy U.S. Bank Naitonal Association
11/07/2013 Final Judgment Finding Bolling, Wendy U.S. Bank Naitonal Association

ADD021
http://www.masscourts.org/eservices/?x=rVggiHxA8lKG2je57xEif4AZhyaV4VSIfiMOr4oY*IexDeUhVmxih1ZfbPwc615Ht*eMbLIIX78pkwfIPqoWJg 10/10
Massachusetts Civil Procedure Rule 56 http://www.lawlib.state.ma.us/source/mass/rules/civil/mrcp56.html

Home > Laws by Source > Mass. Primary Law > Court Rules > Civil Procedure > Rule 56

Massachusetts Civil Procedure Rule 56:


Summary Judgment
[Disclaimer]

(a) For Claimant. A party seeking to recover upon a claim, counterclaim, or cross-claim or to
obtain a declaratory judgment may, at any time after the expiration of 20 days from the
commencement of the action or after service of a motion for summary judgment by the adverse
party, move with or without supporting affidavits for a summary judgment in his favor upon all or
any part thereof.

(b) For Defending Party. A party against whom a claim, counterclaim, or cross-claim is asserted
or a declaratory judgment is sought may, at any time, move with or without supporting affidavits for
a summary judgment in his favor as to all or any part thereof.

(c) Motion and Proceedings Thereon. The motion shall be served at least 10 days before the
time fixed for the hearing. The adverse party prior to the day of hearing may serve opposing
affidavits. The judgment sought shall be rendered forthwith if the pleadings, depositions, answers
to interrogatories, and responses to requests for admission under Rule 36, together with the
affidavits, if any, show that there is no genuine issue as to any material fact and that the moving
party is entitled to a judgment as a matter of law. A summary judgment, interlocutory in character,
may be rendered on the issue of liability alone although there is a genuine issue as to the amount
of damages. Summary judgment, when appropriate, may be rendered against the moving party.

(d) Case Not Fully Adjudicated on Motion. If on motion under this rule judgment is not rendered
upon the whole case or for all the relief asked and a trial is necessary, the court at the hearing of
the motion, by examining the pleadings and the evidence before it and by interrogating counsel,
shall if practicable ascertain what material facts exist without substantial controversy and what
material facts are actually and in good faith controverted. It shall thereupon make an order
specifying the facts that appear without substantial controversy, including the extent to which the
amount of damages or other relief is not in controversy, and directing such further proceedings in
the action as are just. Upon the trial of the action the facts so specified shall be deemed
established, and the trial shall be conducted accordingly.

(e) Form of Affidavits; Further Testimony; Defense Required. Supporting and opposing
affidavits shall be made on personal knowledge, shall set forth such facts as would be admissible
in evidence, and shall show affirmatively that the affiant is competent to testify to the matters
stated therein. Sworn or certified copies of all papers or parts thereof referred to in an affidavit
shall be attached thereto or served therewith. The court may permit affidavits to be supplemented
or opposed by depositions, answers to interrogatories, or further affidavits. When a motion for
summary judgment is made and supported as provided in this rule, an adverse party may not rest

1 of 3 9/25/14 12:49 AM

ADD022
Massachusetts Civil Procedure Rule 56 http://www.lawlib.state.ma.us/source/mass/rules/civil/mrcp56.html

upon the mere allegations or denials of his pleading, but his response, by affidavits or as
otherwise provided in this rule, must set forth specific facts showing that there is a genuine issue
for trial. If he does not so respond, summary judgment, if appropriate, shall be entered against
him.

(f) When Affidavits Are Unavailable. Should it appear from the affidavits of a party opposing the
motion that he cannot for reasons stated present by affidavit facts essential to justify his
opposition, the court may refuse the application for judgment or may order a continuance to permit
affidavits to be obtained or depositions to be taken or discovery to be had or may make such other
order as is just.

(g) Affidavits Made in Bad Faith. Should it appear to the satisfaction of the court at any time that
any of the affidavits presented pursuant to this rule are presented in bad faith or solely for the
purpose of delay, the court shall forthwith order the party employing them to pay to the other party
the amount of the reasonable expenses which the filing of the affidavits caused him to incur,
including reasonable attorney's fees, and any offending party or attorney may be adjudged guilty
of contempt.

Amended March 7, 2002, effective May 1, 2002.

Reporter's Notes to Rule 56(c) (2002) The 2002 amendment to Rule 56(c) deletes the
phrase "on file" from the third sentence, in recognition of the fact that discovery documents
are generally no longer separately filed with the court. See Rule 5(d)(2) and Superior Court
Administrative Directive No. 90-2. The previous reference to admissions has also been
replaced by a reference to "responses to requests for admission under Rule 36." The
amendment is merely of the housekeeping variety and no change in practice is intended.

(1973) Except in a narrow class of cases, Massachusetts has up to now lacked any
procedural device for terminating litigation in the interim between close of pleadings and trial.
Under G.L. c. 231, §§ 59 and 59B, only certain contract actions could be disposed of prior to
trial. In all other types of litigation, no matter how little factual dispute involved, resolution had
to await trial.

Rule 56, which, with a small addition, tracks Federal Rule 56 exactly, responds to the need
which the statutes left unanswered. It proceeds on the principle that trials are necessary only
to resolve issues of fact; if at any time the court is made aware of the total absence of such
issues, it should on motion promptly adjudicate the legal questions which remain, and thus
terminate the case.

The statutes, so far as they went, embodied this philosophy. They aimed "to avoid delay and
expense of trials in cases where there is no genuine issue of fact." Albre Marble & Tile Co.,
Inc. v. John Bowen Co., Inc., 338 Mass. 394, 397 (1959). Rule 56 will extend this principle
beyond contract cases. Thus in tort actions where the facts are not disputed, summary
judgment for one party will be appropriate. Should the facts concerning liability be undisputed,
but damages controverted, Rule 56(c) authorizes partial summary judgment: the court may

2 of 3 9/25/14 12:49 AM

ADD023
Massachusetts Civil Procedure Rule 56 http://www.lawlib.state.ma.us/source/mass/rules/civil/mrcp56.html

determine the liability issue, leaving for trial only the question of damages.

The important thing to realize about summary judgment under Rule 56 is that it can be
granted if and only if there is "no genuine issue as to any material fact." If any such issue
appears, summary judgment must be denied. So-called "trial by affidavits" has no place under
Rule 56. Affidavits (or pleadings, depositions, answers to interrogatories, or admissions) are
merely devices for demonstrating the absence of any genuine issue of material fact.
Introduction of material controverting the moving party's assertions of fact raises such an
issue and precludes summary judgment.

On the other hand, because Rule 56 recognizes only "genuine" material issues of fact, Rule
56(e) requires the opponent of any summary judgment motion to do something more than
simply deny the proponents allegations. Faced with a summary judgment motion supported
by affidavits or the like, an opponent may not rely solely upon the allegations of his pleadings.
He bears the burden of introducing enough countervailing data to demonstrate the existence
of a genuine material factual issue.

If, however, the opponent is convinced that even on the movant's undisputed affidavits, the
court should not grant summary judgment, he may decline to introduce his own materials and
may instead fight the motion on entirely legal (as opposed to factual) grounds. Indeed, the
final sentence of Rule 56(c) makes clear that in appropriate cases, summary judgment may
be entered against the moving party. This is eminently logical. Because by definition the
moving party is always asserting that the case contains no factual issues, the court should
have the power, no matter who initiates the motion, to award judgment to the party legally
entitled to prevail on the undisputed facts.

Previous Rule Next Rule

Privacy Policy Copyright and Link Policy Site Map Site Disclaimer
Commonwealth of Massachusetts. Trial Court Law Libraries. Questions, comments or corrections
on this website? Contact webperson. Questions about legal information? Contact Reference
Librarians.
Last update: March 7, 2013 11:03 AM.

3 of 3 9/25/14 12:49 AM

ADD024
General Laws: CHAPTER 183, Section 21 http://www.malegislature.gov/Laws/GeneralLaws/PartII/TitleI/Chap...

Print

PART II REAL AND PERSONAL PROPERTY AND DOMESTIC RELATIONS


(Chapters 183 through 210)

TITLE I TITLE TO REAL PROPERTY

CHAPTER 183 ALIENATION OF LAND

Section 21 “Statutory power of sale” in mortgage

Section 21. The following “power” shall be known as the “Statutory Power of Sale”, and may be
incorporated in any mortgage by reference:

(POWER.)

But upon any default in the performance or observance of the foregoing or other condition, the
mortgagee or his executors, administrators, successors or assigns may sell the mortgaged
premises or such portion thereof as may remain subject to the mortgage in case of any partial
release thereof, either as a whole or in parcels, together with all improvements that may be
thereon, by public auction on or near the premises then subject to the mortgage, or, if more than
one parcel is then subject thereto, on or near one of said parcels, or at such place as may be
designated for that purpose in the mortgage, first complying with the terms of the mortgage and
with the statutes relating to the foreclosure of mortgages by the exercise of a power of sale, and
may convey the same by proper deed or deeds to the purchaser or purchasers absolutely and in
fee simple; and such sale shall forever bar the mortgagor and all persons claiming under him
from all right and interest in the mortgaged premises, whether at law or in equity.

1 of 1 7/21/12 1:28 PM

ADD025
General Laws: CHAPTER 183, Section 3 24/05/16 3:10 PM

Print

PART II REAL AND PERSONAL PROPERTY AND DOMESTIC RELATIONS

TITLE I TITLE TO REAL PROPERTY

CHAPTER 183 ALIENATION OF LAND

Section 3 Estate created without instrument in writing

Section 3. An estate or interest in land created without an instrument in writing signed by the grantor
or by his attorney shall have the force and effect of an estate at will only, and no estate or interest in
land shall be assigned, granted or surrendered unless by such writing or by operation of law.

https://malegislature.gov/Laws/GeneralLaws/PartII/TitleI/Chapter183/Section3/Print Page 1 of 1

ADD026
General Laws: CHAPTER 183, Section 4 24/05/16 3:11 PM

Print

PART II REAL AND PERSONAL PROPERTY AND DOMESTIC RELATIONS

TITLE I TITLE TO REAL PROPERTY

CHAPTER 183 ALIENATION OF LAND

Section 4 Effect of recordation or actual notice of deeds or leases, or of assignments of rents or profits

Section 4. A conveyance of an estate in fee simple, fee tail or for life, or a lease for more than seven
years from the making thereof, or an assignment of rents or profits from an estate or lease, shall not
be valid as against any person, except the grantor or lessor, his heirs and devisees and persons
having actual notice of it, unless it, or an office copy as provided in section thirteen of chapter thirty-
six, or, with respect to such a lease or an assignment of rents or profits, a notice of lease or a notice
of assignment of rents or profits, as hereinafter defined, is recorded in the registry of deeds for the
county or district in which the land to which it relates lies. A ''notice of lease'', as used in this section,
shall mean an instrument in writing executed by all persons who are parties to the lease of which
notice is given and shall contain the following information with reference to such lease:—the date of
execution thereof and a description, in the form contained in such lease, of the premises demised,
and the term of such lease, with the date of commencement of such term and all rights of extension
or renewal. A ''notice of assignment of rents or profits'', as used in this section, shall mean an
instrument in writing executed by the assignor and containing the following information:— a
description of the premises, the rent or profits of which have been assigned, adequate to identify the
premises, the name of assignee, and the rents and profits which have been assigned. A provision in
a recorded mortgage assigning or conditionally assigning rents or profits or obligating the mortgagor
to assign or conditionally assign existing or future rents or profits shall constitute a ''notice of
assignment of rents or profits''.

https://malegislature.gov/Laws/GeneralLaws/PartII/TitleI/Chapter183/Section4/Print Page 1 of 1

ADD027
General Laws: CHAPTER 203, Section 2 24/05/16 3:12 PM

Print

PART II REAL AND PERSONAL PROPERTY AND DOMESTIC RELATIONS

TITLE II DESCENT AND DISTRIBUTION, WILLS, ESTATES OF DECEASED PERSONS AND ABSENTEES,
GUARDIANSHIP, CONSERVATORSHIP AND TRUSTS

CHAPTER 203 TRUSTS

Section 2 Record of trust; notice

Section 2. If a trust concerning land is created or declared by such instrument, the recording of the
instrument, or of a certificate conforming to the requirements of section 35 of chapter 184, in the
registry of deeds or the registration office of the land court, in either case for the county or district
where the land lies, shall be equivalent to actual notice to every person claiming under a
conveyance, attachment or execution thereafter made or levied.

https://malegislature.gov/Laws/GeneralLaws/PartII/TitleII/Chapter203/Section2/Print Page 1 of 1

ADD028
General Laws: CHAPTER 203, Section 3 24/05/16 3:13 PM

Print

PART II REAL AND PERSONAL PROPERTY AND DOMESTIC RELATIONS

TITLE II DESCENT AND DISTRIBUTION, WILLS, ESTATES OF DECEASED PERSONS AND ABSENTEES,
GUARDIANSHIP, CONSERVATORSHIP AND TRUSTS

CHAPTER 203 TRUSTS

Section 3 Purchasers without notice

Section 3. No trust concerning land, whether implied by law or created or declared by the parties,
shall defeat the title of a purchaser for a valuable consideration without notice of the trust, or prevent
a creditor who has no notice of the trust from attaching the land or from taking it on execution as if
no such trust existed.

https://malegislature.gov/Laws/GeneralLaws/PartII/TitleII/Chapter203/Section3/Print Page 1 of 1

ADD029
General Laws: CHAPTER 240, Section 1 24/05/16 3:14 PM

Print

PART III COURTS, JUDICIAL OFFICERS AND PROCEEDINGS IN CIVIL CASES

TITLE III REMEDIES RELATING TO REAL PROPERTY

CHAPTER 240 PROCEEDINGS FOR SETTLEMENT OF TITLE TO LAND

Section 1 Petition to compel adverse claimant to try title

Section 1. If the record title of land is clouded by an adverse claim, or by the possibility thereof, a
person in possession of such land claiming an estate of freehold therein or an unexpired term of not
less than ten years, and a person who by force of the covenants in a deed or otherwise may be
liable in damages, if such claim should be sustained, may file a petition in the land court stating his
interest, describing the land, the claims and the possible adverse claimants so far as known to him,
and praying that such claimants may be summoned to show cause why they should not bring an
action to try such claim. If no better description can be given, they may be described generally, as
the heirs of A B or the like. Two or more persons having separate and distinct parcels of land in the
same county and holding under the same source of title, or persons having separate and distinct
interests in the same parcel or parcels, may join in a petition against the same supposed claimants.
If the supposed claimants are residents of the commonwealth, the petition may be inserted like a
declaration in a writ, and served by a copy, like a writ of original summons. Whoever is in the
enjoyment of an easement shall be held to be in possession of land within the meaning of this
section.

https://malegislature.gov/Laws/GeneralLaws/PartIII/TitleIII/Chapter240/Section1/Print Page 1 of 1

ADD030
General Laws: CHAPTER 244, Section 14 24/05/16 3:15 PM

Print

PART III COURTS, JUDICIAL OFFICERS AND PROCEEDINGS IN CIVIL CASES

TITLE III REMEDIES RELATING TO REAL PROPERTY

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES

Section 14 Foreclosure under power of sale; procedure; notice; form

Section 14. The mortgagee or person having estate in the land mortgaged, or a person authorized
by the power of sale, or the attorney duly authorized by a writing under seal or the legal guardian or
conservator of such mortgagee or person acting in the name of such mortgagee or person, may,
upon breach of condition and without action, perform all acts authorized or required by the power of
sale; provided, however, that no sale under such power shall be effectual to foreclose a mortgage,
unless, previous to such sale, notice of the sale has been published once in each of 3 successive
weeks, the first publication of which shall be not less than 21 days before the day of sale, in a
newspaper published in the city or town where the land lies or in a newspaper with general
circulation in the city or town where the land lies and notice of the sale has been sent by registered
mail to the owner or owners of record of the equity of redemption as of 30 days prior to the date of
sale, said notice to be mailed by registered mail at least 14 days prior to the date of sale to said
owner or owners to the address set forth in section 61 of chapter 185, if the land is then registered
or, in the case of unregistered land, to the last address of the owner or owners of the equity of
redemption appearing on the records of the holder of the mortgage, if any, or if none, to the address
of the owner or owners as given on the deed or on the petition for probate by which the owner or
owners acquired title, if any, or if in either case no owner appears, then mailed by registered mail to
the address to which the tax collector last sent the tax bill for the mortgaged premises to be sold, or
if no tax bill has been sent for the last preceding 3 years, then mailed by registered mail to the
address of any of the parcels of property in the name of said owner of record which are to be sold
under the power of sale and unless a copy of said notice of sale has been sent by registered mail to
all persons of record as of 30 days prior to the date of sale holding an interest in the property junior
to the mortgage being foreclosed, said notice to be mailed at least 14 days prior to the date of sale
to each such person at the address of such person set forth in any document evidencing the interest
or to the last address of such person known to the mortgagee. Any person of record as of 30 days
prior to the date of sale holding an interest in the property junior to the mortgage being foreclosed
may waive at any time, whether prior or subsequent to the date of sale, the right to receive notice by
mail to such person under this section and such waiver shall constitute compliance with such notice
requirement for all purposes. If no newspaper is published in such city or town, or if there is no
newspaper with general circulation in the city or town where the land lies, notice may be published
in a newspaper published in the county where the land lies, and this provision shall be implied in
every power of sale mortgage in which it is not expressly set forth. A newspaper which by its title

https://malegislature.gov/Laws/GeneralLaws/PartIII/TitleIII/Chapter244/Section14/Print Page 1 of 3

ADD031
General Laws: CHAPTER 244, Section 14 24/05/16 3:15 PM

page purports to be printed or published in such city, town or county, and having a circulation in that
city, town or county, shall be sufficient for the purposes of this section.

The following form of foreclosure notice may be used and may be altered as circumstances require;
but nothing in this section shall be construed to prevent the use of other forms.

(Form.)

MORTGAGEE'S SALE OF REAL ESTATE.

By virtue and in execution of the Power of Sale contained in a certain mortgage given by . . . . . . . . .
. . .<\/y> to . . . . . . . . . . . .<\/y> dated . . . . . . . . . . . .<\/y> and recorded with

.....

Deeds, Book . . . . . . . . . . . .<\/y>, page . . . . . . . . . . . .<\/y>, of which mortgage the undersigned is


the present holder, . . . . . . . . . . . .<\/y>.

(If by assignment, or in any fiduciary capacity, give reference to the assignment or assignments
recorded with . . . . .Deeds, Book . . . . . . . . . . . .<\/y>, page . . . . . . . . . . . .<\/y>, of which mortgage
the undersigned is the present holder, . . . . . . . . . . . .<\/y>)

for breach of the conditions of said mortgage and for the purpose of foreclosing the same will be
sold at Public Auction at . . . . . . . . . . . .<\/y>o'clock, . . . . . . . . . . . .<\/y> M. on the . . . . . . . . . . . .
<\/y> day of . . . . . . . . . . . .<\/y> A.D. (insert year), . . . . . . . . . . . .<\/y> (place) . . . . . . . . . . . .<\/y>
all and singular the premises described in said mortgage,

(In case of partial releases, state exceptions.)

To wit: ''(Description as in the mortgage, including all references to title, restrictions, encumbrances,
etc., as made in the mortgage.)''

Terms of sale: (State here the amount, if any, to be paid in cash by the purchaser at the time and
place of the sale, and the time or times for payment of the balance or the whole as the case may
be.)

Other terms to be announced at the sale.

(Signed) ___

https://malegislature.gov/Laws/GeneralLaws/PartIII/TitleIII/Chapter244/Section14/Print Page 2 of 3

ADD032
General Laws: CHAPTER 244, Section 14 24/05/16 3:15 PM

Present holder of said mortgage.___

A notice of sale in the above form, published in accordance with the power in the mortgage and with
this chapter, together with such other or further notice, if any, as is required by the mortgage, shall
be a sufficient notice of the sale; and the premises shall be deemed to have been sold and the deed
thereunder shall convey the premises, subject to and with the benefit of all restrictions, easements,
improvements, outstanding tax titles, municipal or other public taxes, assessments, liens or claims in
the nature of liens, and existing encumbrances of record created prior to the mortgage, whether or
not reference to such restrictions, easements, improvements, liens or encumbrances is made in the
deed; provided, however, that no purchaser at the sale shall be bound to complete the purchase if
there are encumbrances, other than those named in the mortgage and included in the notice of sale,
which are not stated at the sale and included in the auctioneer's contract with the purchaser.

For purposes of this section and section 21 of chapter 183, in the event a mortgagee holds a
mortgage pursuant to an assignment, no notice under this section shall be valid unless (i) at the time
such notice is mailed, an assignment, or a chain of assignments, evidencing the assignment of the
mortgage to the foreclosing mortgagee has been duly recorded in the registry of deeds for the
county or district where the land lies and (ii) the recording information for all recorded assignments
is referenced in the notice of sale required in this section. The notice shall not be defective if any
holder within the chain of assignments either changed its name or merged into another entity during
the time it was the mortgage holder; provided, that recited within the body of the notice is the fact of
any merger, consolidation, amendment, conversion or acquisition of assets causing the change in
name or identity, the recital of which shall be conclusive in favor of any bona fide purchaser,
mortgagee, lienholder or encumbrancer of value relying in good faith on such recital.

https://malegislature.gov/Laws/GeneralLaws/PartIII/TitleIII/Chapter244/Section14/Print Page 3 of 3

ADD033
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

Print

PART III COURTS, JUDICIAL OFFICERS AND PROCEEDINGS IN CIVIL CASES


(Chapters 211 through 262)

TITLE III REMEDIES RELATING TO REAL PROPERTY

CHAPTER 244 FORECLOSURE AND REDEMPTION OF MORTGAGES

Section 35A Right of residential real property mortgagor to cure a default; good faith effort to
negotiate for commercially reasonable alternative to foreclosure; response from borrower; affidavit upon
initiation of foreclosure proceedings; acceleration of maturity of balance prohibited; notice

[Text of section effective until January 1, 2016. For text effective January 1, 2016, see below.]

Section 35A. (a) As used in this section, the following words shall, unless the context clearly
requires otherwise, have the following meanings:

“Borrower”, a mortgagor of a mortgage loan.

“Borrower’s representative”, an employee or contractor of a non-profit organization certified


by Housing and Urban Development, an employee or contractor of a foreclosure education
center pursuant to section 16 of chapter 206 of the acts of 2007 or an employee or contractor
of a counseling agency receiving a Collaborative Seal of Approval from the Massachusetts
Homeownership Collaborative administered by the Citizens’ Housing and Planning
Association.

“Creditor”, a person or entity that holds or controls, partially, wholly, indirectly, directly, or in a
nominee capacity, a mortgage loan securing a residential property, including, without
limitation, an originator, holder, investor, assignee, successor, trust, trustee, nominee holder,
Mortgage Electronic Registration System or mortgage servicer, including the Federal National
Mortgage Association or the Federal Home Loan Mortgage Corporation. “Creditor” shall also
include any servant, employee or agent of a creditor.

“Creditor’s representative”, a person who has the authority to negotiate the terms of and
modify a mortgage loan.

“Modified mortgage loan”, a mortgage modified from its original terms including, but not
limited to, a loan modified pursuant to 1 of the following: (i) the Home Affordable Modification
Program; (ii) the Federal Deposit Insurance Corporation’s Loan Modification Program; (iii)
any modification program that a lender uses which is based on accepted principles and the
safety and soundness of the institution and recognized by the National Credit Union
Administration, the Division of Banks or any other instrumentality of the commonwealth; (iv)

1 of 8 02/08/12 12:13 AM

ADD034
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

the Federal Housing Agency; or (v) a similar federal refinance plan.

“Mortgage loan”, a loan to a natural person made primarily for personal, family or household
purposes secured wholly or partially by a mortgage on residential property.

“Net present value”, the present net value of a residential property based on a calculation
using 1 of the following: (i) the federal Home Affordable Modification Program Base Net
Present Value Model, (ii) the Federal Deposit Insurance Corporation’s Loan Modification
Program; or (iii) for the Massachusetts Housing Finance Agency’s loan program used solely
by the agency to compare the expected economic outcome of a loan with or without a loan
modification.

“Residential property”, real property located in the commonwealth having thereon a dwelling
house with accommodations for 4 or less separate households and occupied, or to be
occupied, in whole or in part by the obligor on the mortgage debt; provided, however, that
residential property shall be limited to the principal residence of a person; provided further,
that residential property shall not include an investment property or residence other than a
primary residence; and provided further, that residential property shall not include residential
property taken in whole or in part as collateral for a commercial loan.

(b) A mortgagor of residential property shall have a 150-day right to cure a default of a
required payment as provided in the residential mortgage or note secured by the residential
property by full payment of all amounts that are due without acceleration of the maturity of
the unpaid balance of the mortgage; provided, however, that if a creditor certifies that: (i) it
has engaged in a good faith effort to negotiate a commercially reasonable alternative to
foreclosure as described in subsection (c); (ii) its good faith effort has involved at least 1
meeting, either in person or by telephone, between a creditor’s representative and the
borrower, the borrower’s attorney or the borrower’s representative; and (iii) after such
meeting the borrower and the creditor were not successful in resolving their dispute, then
the creditor may begin foreclosure proceedings after a right to cure period lasting 90 days.
A borrower who fails to respond within 30 days to any mailed communications offering to
negotiate a commercially reasonable alternative to foreclosure sent via certified and first
class mail or similar service by a private carrier from the lender shall be deemed to have
forfeited the right to a 150-day right to cure period and shall be subject to a right to cure
period lasting 90 days. The right to cure a default of a required payment shall be granted
once during any 3 year period, regardless of mortgage holder.

(c) For purposes of this section, a determination that a creditor has made a good faith effort
to negotiate and agree upon a commercially reasonable alternative to foreclosure shall

2 of 8 02/08/12 12:13 AM

ADD035
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

mean that the creditor has considered: (i) an assessment of the borrower’s current
circumstances including, without limitation, the borrower’s current income, debts and
obligations; (ii) the net present value of receiving payments pursuant to a modified
mortgage loan as compared to the anticipated net recovery following foreclosure; and (iii)
the interests of the creditor; provided, however, that nothing in this subsection shall be
construed as prohibiting a creditor from considering other factors; provided, further, that
the creditor shall provide by first class and certified mail or similar service by a private
carrier to a borrower documentation of good faith effort 10 days prior to meeting,
telephone conversation or a meeting pursuant to subsection (b).

(d) A borrower who receives a loan modification offer from the creditor resulting from the
lender’s good faith effort to negotiate and agree upon a commercially reasonable
alternative to foreclosure shall respond within 30 days of receipt of first class or certified
mail. A borrower shall be presumed to have responded if the borrower provides: (i)
confirmation of a facsimile transmission to the creditor; (ii) proof of delivery through the
United States Postal Service or similar carrier; or (iii) record of telephone call to the
creditor captured on a telephone bill or pin register. A borrower who fails to respond to the
creditor’s offer within 30 days of receipt of a loan modification offer shall be deemed to
have forfeited the 150-day right to cure period and shall be subject to a right to cure period
lasting 90 days.

(e) Nothing in this section shall prevent a creditor from offering or accepting alternatives to
foreclosure, such as a short sale or deed-in-lieu of foreclosure, if the borrower requests
such alternatives, rejects a loan modification offered pursuant to this subsection or does
not qualify for a loan modification pursuant to this subsection.

(f) A creditor that chooses to begin foreclosure proceedings after a right to cure period
lasting less than 150 days that engaged in a good faith effort to negotiate and agree upon
a commercially reasonable alternative but was not successful in resolving the dispute shall
certify compliance with this section in an affidavit. The affidavit shall include the time and
place of the meeting, parties participating, relief offered to the borrower, a summary of the
creditor’s net present value analysis and applicable inputs of the analysis and certification
that any modification or option offered complies with current federal law or policy. A
creditor shall provide a copy of the affidavit to the homeowner and file a copy of the
affidavit with the land court in advance of the foreclosure.

(g) The mortgagee, or anyone holding thereunder, shall not accelerate maturity of the
unpaid balance of such mortgage obligation or otherwise enforce the mortgage because of
a default consisting of the mortgagor’s failure to make any such payment in subsection (b)

3 of 8 02/08/12 12:13 AM

ADD036
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

by any method authorized by this chapter or any other law until at least 150 days after
the date a written notice is given by the mortgagee to the mortgagor; provided, however,
that a creditor meeting the requirements of subsection (b) that chooses to begin
foreclosure proceedings after a right to cure period lasting less than 150 days may
accelerate maturity of the unpaid balance of such mortgage obligation or otherwise
enforce the mortgage because of a default consisting of the mortgagor’s failure to make
any such payment in subsection (b) by any method authorized by this chapter or any
other law not less than 91 days after the date a written notice is given by the creditor to
the mortgagor.

Said notice shall be deemed to be delivered to the mortgagor: (i) when delivered by hand
to the mortgagor; or (ii) when sent by first class mail and certified mail or similar service
by a private carrier to the mortgagor at the mortgagor’s address last known to the
mortgagee or anyone holding thereunder.

(h) The notice required in subsection (g) shall inform the mortgagor of the following:—

(1) the nature of the default claimed on such mortgage of residential real property and of
the mortgagor’s right to cure the default by paying the sum of money required to cure the
default;

(2) the date by which the mortgagor shall cure the default to avoid acceleration, a
foreclosure or other action to seize the home, which date shall not be less than 150 days
after service of the notice and the name, address and local or toll free telephone number
of a person to whom the payment or tender shall be made unless a creditor chooses to
begin foreclosure proceedings after a right to cure period lasting less than 150 days that
engaged in a good faith effort to negotiate and agree upon a commercially reasonable
alternative but was not successful in resolving the dispute, in which case a foreclosure or
other action to seize the home may take place on an earlier date to be specified;

(3) that, if the mortgagor does not cure the default by the date specified, the mortgagee,
or anyone holding thereunder, may take steps to terminate the mortgagor’s ownership in
the property by a foreclosure proceeding or other action to seize the home;

(4) the name and address of the mortgagee, or anyone holding thereunder, and the
telephone number of a representative of the mortgagee whom the mortgagor may
contact if the mortgagor disagrees with the mortgagee’s assertion that a default has
occurred or the correctness of the mortgagee’s calculation of the amount required to cure
the default;

4 of 8 02/08/12 12:13 AM

ADD037
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

(5) the name of any current and former mortgage broker or mortgage loan originator for
such mortgage or note securing the residential property;

(6) that the mortgagor may be eligible for assistance from the Homeownership
Preservation Foundation or other foreclosure counseling agency, and the local or toll
free telephone numbers the mortgagor may call to request this assistance;

(7) that the mortgagor may sell the property prior to the foreclosure sale and use the
proceeds to pay off the mortgage;

(8) that the mortgagor may redeem the property by paying the total amount due, prior to
the foreclosure sale;

(9) that the mortgagor may be evicted from the home after a foreclosure sale; and

(10) the mortgagor may have the following additional rights, depending on the terms of
the residential mortgage: (i) to refinance the obligation by obtaining a loan which would
fully repay the residential mortgage debtor; and (ii) to voluntarily grant a deed to the
residential mortgage lender in lieu of foreclosure.

The notice shall also include a declaration, in the language the creditor has regularly
used in its communication with the borrower, appearing on the first page of the notice
stating: “This is an important notice concerning your right to live in your home. Have it
translated at once.”

The division of banks shall adopt regulations in accordance with this subsection.

(i) To cure a default prior to acceleration under this section, a mortgagor shall not be
required to pay any charge, fee or penalty attributable to the exercise of the right to cure
a default. The mortgagor shall pay late fees as allowed pursuant to section 59 of
chapter 183 and per-diem interest to cure such default. The mortgagor shall not be
liable for any attorneys’ fees relating to the mortgagor’s default that are incurred by the
mortgagee or anyone holding thereunder prior to or during the period set forth in the
notice required by this section. The mortgagee, or anyone holding thereunder, may also
provide for reinstatement of the note after the 150-day notice to cure has ended.

(j) A copy of the notice required by this section and an affidavit demonstrating
compliance with this section shall be filed by the mortgagee, or anyone holding
thereunder, in any action or proceeding to foreclose on such residential real property.

5 of 8 02/08/12 12:13 AM

ADD038
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

(k) A copy of the notice required by this section shall also be filed by the mortgagee,
or anyone holding thereunder, with the commissioner of the division of banks.
Additionally, if the residential property securing the mortgage loan is sold at a
foreclosure sale, the mortgagee, or anyone holding thereunder, shall notify the
commissioner of the division of banks, in writing, of the date of the foreclosure sale
and the purchase price obtained at the sale.

Chapter 244: Section 35A. Right of residential real property mortgagor to cure a default; notice required to
accelerate maturity of balance; contents of notice; late fees; filing

[Text of section as amended by 2010, 258, Sec. 8 effective January 1, 2016. See
2010, 258, Sec. 14. For text effective until January 1, 2016, see above.]

Section 35A. (a) Any mortgagor of residential real property located in the
commonwealth, shall have a 90-day right to cure a default of a required payment as
provided in such residential mortgage or note secured by such residential real
property by full payment of all amounts that are due without acceleration of the
maturity of the unpaid balance of such mortgage. The right to cure a default of a
required payment shall be granted once during any 5-year period, regardless of the
mortgage holder. For the purposes of this section, “residential property”, shall mean
real property located in the commonwealth having thereon a dwelling house with
accommodations for 4 or less separate households and occupied, or to be occupied,
in whole or in part by the mortgagor; provided, however, that residential property shall
be limited to the principal residence of a person; provided further, that residential
property shall not include an investment property or residence other than a primary
residence; and provided further, that residential property shall not include residential
property taken in whole or in part as collateral for a commercial loan.

(b) The mortgagee, or anyone holding thereunder, shall not accelerate maturity of the
unpaid balance of such mortgage obligation or otherwise enforce the mortgage
because of a default consisting of the mortgagor’s failure to make any such payment
in subsection (a) by any method authorized by this chapter or any other law until at
least 90 days after the date a written notice is given by the mortgagee to the
mortgagor.

Said notice shall be deemed to be delivered to the mortgagor: (i) when delivered by
hand to the mortgagor; or (ii) when sent by first class mail and certified mail or similar
service by a private carrier to the mortgagor at the mortgagor’s address last known to

6 of 8 02/08/12 12:13 AM

ADD039
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

the mortgagee or anyone holding thereunder.

(c) The notice required in subsection (b) shall inform the mortgagor of the
following:—

(1) the nature of the default claimed on such mortgage of residential real property
and of the mortgagor’s right to cure the default by paying the sum of money required
to cure the default;

(2) the date by which the mortgagor shall cure the default to avoid acceleration, a
foreclosure or other action to seize the home, which date shall not be less than 90
days after service of the notice and the name, address and local or toll free
telephone number of a person to whom the payment or tender shall be made;

(3) that, if the mortgagor does not cure the default by the date specified, the
mortgagee, or anyone holding thereunder, may take steps to terminate the
mortgagor’s ownership in the property by a foreclosure proceeding or other action to
seize the home;

(4) the name and address of the mortgagee, or anyone holding thereunder, and the
telephone number of a representative of the mortgagee whom the mortgagor may
contact if the mortgagor disagrees with the mortgagee’s assertion that a default has
occurred or the correctness of the mortgagee’s calculation of the amount required to
cure the default;

(5) the name of any current and former mortgage broker or mortgage loan originator
for such mortgage or note securing the residential property;

(6) that the mortgagor may be eligible for assistance from the Massachusetts
Housing Finance Agency and the division of banks and the local or toll free
telephone numbers the mortgagor may call to request this assistance;

(7) that the mortgagor may sell the property prior to the foreclosure sale and use the
proceeds to pay off the mortgage;

(8) that the mortgagor may redeem the property by paying the total amount due,
prior to the foreclosure sale;

(9) that the mortgagor may be evicted from the home after a foreclosure sale; and

7 of 8 02/08/12 12:13 AM

ADD040
General Laws: CHAPTER 244, Section 35A http://www.malegislature.gov/Laws/GeneralLaws/PartIII/TitleII...

(10) the mortgagor may have the following additional rights, depending on the
terms of the residential mortgage: (i) to refinance the obligation by obtaining a loan
which would fully repay the residential mortgage debtor; and (ii) to voluntarily grant
a deed to the residential mortgage lender in lieu of foreclosure.

The notice shall also include a declaration, appearing on the first page of the notice
stating: “This is an important notice concerning your right to live in your home. Have
it translated at once.”

The division of banks shall adopt regulations in accordance with this subsection.

(d) To cure a default prior to acceleration under this section, a mortgagor shall not
be required to pay any charge, fee, or penalty attributable to the exercise of the
right to cure a default. The mortgagor shall pay late fees as allowed pursuant to
section 59 of chapter 183 and per-diem interest to cure such default. The
mortgagor shall not be liable for any attorneys’ fees relating to the mortgagor’s
default that are incurred by the mortgagee or anyone holding thereunder prior to or
during the period set forth in the notice required by this section. The mortgagee, or
anyone holding thereunder, may also provide for reinstatement of the note after the
90 day notice to cure has ended.

(e) A copy of the notice required by this section and an affidavit demonstrating
compliance with this section shall be filed by the mortgagee, or anyone holding
thereunder, in any action or proceeding to foreclose on such residential real
property.

(f) A copy of the notice required by this section shall also be filed by the mortgagee,
or anyone holding thereunder, with the commissioner of the division of banks.
Additionally, if the residential property securing the mortgage loan is sold at a
foreclosure sale, the mortgagee, or anyone holding thereunder, shall notify the
commissioner of the division of banks, in writing, of the date of the foreclosure sale
and the purchase price obtained at the sale.

8 of 8 02/08/12 12:13 AM

ADD041
7-2.4 - Act of trustee in contravention of trust :: 2013 New York Consolidated Laws :: US Codes and Statutes :: US Law :: Justia 24/05/16 3:20 PM

Universal Citation: NY Est Pow & Trusts L § 7-2.4


(2012) Subscribe to Justia's
Free Newsletters featuring
§ 7-2.4 Act of trustee in contravention
summaries of federal and
of trust state court opinions.
If the trust is expressed in the
instrument creating the estate of the SUBSCRIBE NOW
trustee, every sale, conveyance or
other act of the trustee in
contravention of the trust, except as
authorized by this article and by
any other provision of law, is void.

Disclaimer: These codes may not be the most recent


version. New York may have more current or accurate
information. We make no warranties or guarantees
about the accuracy, completeness, or adequacy of the
information contained on this site or the information
linked to on the state site. Please check official
sources.

Justia Legal Resources


FIND A LAWYER INDIVIDUALS BUSINESS LAW STUDENTS
Bankruptcy Bankruptcy Business Law Schools
Lawyers Criminal Formation Admissions
Business Lawyers Divorce Business Financial Aid
Criminal Lawyers DUI Operations Course Outlines
Employment Estate Planning Employment Law Journals
Lawyers Family Law Intellectual Blogs
Estate Planning Personal Injury Property Employment
Lawyers More... International Trade More...

http://law.justia.com/codes/new-york/2013/ept/article-7/part-2/7-2.4 Page 2 of 3

ADD042

You might also like