History
  • No items yet
midpage
Bank of Maine v. Hatch
2012 ME 35
| Me. | 2012
Read the full case

Background

  • In 2005, Hatch signed a $189,000 adjustable-rate note to Gardiner Savings, later renamed Savings Bank of Maine and The Bank of Maine.
  • Lewis alone signed the note, but both Lewis and Kathleen Hatch mortgaged undeveloped Newry land to secure it.
  • Bank filed foreclosure complaint in 2010; moved for summary judgment in 2011, initially asserting both Hatchs signed the note but corrected course after error.
  • Notice of default stated the amount due and that default was due to Lewis; it allowed cure within 30 days and referenced payment of taxes and escrow obligations.
  • As of May 10, 2011, total due on the loan was $170,410.50, comprising principal, interest, and fees.
  • Bank relied on an employee-affidavit to authenticate the business records under the Rule 803(6) business records exception.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether the affidavit establishes admissibility of business records Hatches challenge lack of proper foundation Bank's affidavit shows custodial knowledge and daily handling Affidavit sufficient to establish admissibility
Whether the bank complied with 803(6) foundations Foundation details insufficient Affiant had personal knowledge and control over records Foundational elements met; admissible records
Whether the notice of default complied with mortgage terms Notice lacked detailed information Mortgage unambiguous; notice provided amount, cure, and deadline Not required to include extra details; notice valid

Key Cases Cited

  • Beneficial Me. Inc. v. Carter, 25 A.3d 96 (Me. 2011) (foundational requirements for admissibility of business records)
  • HSBC Mortg. Servs., Inc. v. Murphy, 19 A.3d 815 (Me. 2011) (qualifications of a custodian or qualified witness)
  • Kondaur Capital Corp. v. Hankins, 25 A.3d 960 (Me. 2011) (contract interpretation of unambiguous mortgage terms)
Read the full case

Case Details

Case Name: Bank of Maine v. Hatch
Court Name: Supreme Judicial Court of Maine
Date Published: Mar 13, 2012
Citation: 2012 ME 35
Docket Number: Docket: Oxf-11-330
Court Abbreviation: Me.