Cianchette Family v. Kargar

CourtSuperior Court of Maine
DecidedFebruary 23, 2011
DocketCUMcv-10-100
StatusUnpublished

This text of Cianchette Family v. Kargar (Cianchette Family v. Kargar) is published on Counsel Stack Legal Research, covering Superior Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Cianchette Family v. Kargar, (Me. Super. Ct. 2011).

Opinion

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION DOCKET NO: CY-I0,:!100 , fc ' ..' '. r) -' 'J / _' " , '

CIANCHETTE FAMILY LLC,

Plaintiff, ORDER ON DEFENDANTS' v. MOTION FOR SUMMARY JUDGMENT SHAMAYEL KARCAl\.:~J\TE OF MAINE MOHAMMAD KARCxioerland, SS, CI!1fk's Office , fEB 2 :1 2011 DefeR:~~eE\VED

This case is a companion to Cianchette Family LLC's earlier lawsuit

against the Kargars, docket number RE-07-045. Defendants Shamayel and

Mohammed Kargar assert that plaintiff Cianchette's claims in this action are

barred by Cianchette's successful motion for Rule 11 sanctions in the companion

case, and they move for summary judgment on the ground of res judicata.

BACKGROUND

There are no disputes of material fact. The roots of this case go back to

August 20,2004, when the Kargars purchased Lot 11 in the unfinished Sherwood

Forest Subdivision from Davis Land Development, LLC. Plaintiff Cianchette

Family LLC purchased the remainder of Sherwood Forest on April 12,2005.

Disputes arose between the two neighbors, leading Cianchette to file a complaint

in February 2007 alleging that the Kargars had violated the Sherwood Forest

Subdivision's protective covenants. The Kargars counterclaimed, accusing

Cianchette of the same.

1 A judicial settlement conference was held \vith Chief Justice Humphrey

on August 11, 2008, and the parties reached an agreement. This agreement was

read into the record, but required that certain actions be taken before it could be

reduced to a final writing. The Kargars challenged the agreement on April 6,

2009, alleging that they thought they would receive certain recreational rights

under the settlement. This challenge was not successful. The parties' properties

were then surveyed, and the agreed-upon boundaries were reduced to a legal

written description. The settlement agreement was then put into writing and

signed on June 24, 2009.

The agreement required the Kargars to support and assist Cianchette's

application to terminate the Sherwood Forest Subdivision Plan and its attendant

restrictions. This application was scheduled to be heard before the Town of

Falmouth Planning Board on February 2, 2010. On January 29, 2010, the Kargars,

through their new attorney, informed the plaintiff that they believed the written

agreement did not accurately describe certain property boundaries. They filed a

motion to reform the agreement, claiming that there had been a mutual mistake

or, alternatively, that they had been defrauded. They also informed the Planning

Board that they would not support Cianchettc's application. Cianchette opposed

the motion and requested that the court impose Rule 11 sanctions on the Kargars

for acting in bad faith. Cianchette also moved for leave to add a count relating

the Kargars' alleged breach of the settlement agreement to its complaint.

Cianchette initiated this separate civil action against the Kargars on March

4,2010. The complaint alleges that the Kargars breached the settlement

agreement by their actions of January 29, 2010, and made fraudulent statements

to the court that caused Cianchette harm. It requests compensatory and punitive

2 damages, and "that the [c]ourt require the Kargars to comply with the covenants

and settlement agreement ...." (CompI. at 7.)

An evidentiary hearing on the Kargars' motion was held on May 28, 2010,

in Superior Court with Justice Cole presiding. The parties were allowed to

submit exhibits and to call and cross-examine witnesses in accord with Maine's

Rules of Evidence. At the close of the hearing, Justice Cole denied the Kargars'

motion and found that there was a basis for imposing Rule 11 sanctions.

Following this hearing, Cianchette submitted a supplemental motion for

sanctions requesting: its attorney fees and costs incurred in responding to the

motion; future fees and costs necessary to reschedule the Planning Board

meeting; additional taxes that it would have to pay on the land due to the failure

to remove the subdi vision restrictions; and costs incurred for road maintenance,

plowing, and association expenses.

[n a written order dated July 23, 2010, the court found that there were no

good grounds supporting the Kargars' motion and! or that it was interposed for

delay. It therefore denied the Kargars' motion and determined that they had

violated Maine Rule of Civil Procedure 11 by submitting a motion with no legal

merit or factual support in order to delay the termination of the subdivision and

delay the conclusion of the settlement. The court granted Cianchette's request for

current and future legal fees and costs. It did not address the request for taxes or

other association expenses, and did not rule on Cianchette's motion to amend its

complaint.

The Kargars now move for summary judgment in Cianchette's civil action

on the ground that Cianchette's complaint is duplicative of its motion for Rule 11

sanctions, and the order grunting Rule 11 sanctions in the companion case bars

3 them from seeking to recover similar damages for the same conduct in this case.

Cianchette contends that the Rule 11 motion decided only the narrovv issue of the

Kargars' bad faith, and did not reach the larger questions of breach and fraud. It

claims it should therefore be allowed to seek the full extent of its damages

suffered CIS a result of the Kargars' breClch.

DISCUSSION

SummClry judgment is appropriClte where there Clre no genuine issues of

mClterial fact Clnd the moving pmty is entitled to judgment CIS a mCltter of law.

M.R. Civ. P. 56(c); Leville v. RB.I<. Caly Corp., 2001 ME 77, cK 4, 770 A.2d 653,655.

There Clre no makriCll disputes of fact relevant to the Kargars' motion, leaving

onl y the legCll issues of res judicata for this court's review. "The doctrine of res

judicata is a 'court-made collection of rules designed to ensure that the sClme

mCltter will not be litigated more than once.'" N.E. Harbor GoljClub, I/lc. v. TOLLin oj

MOllllt Descrt, h18 A.2d 225, 227 (Me. 1992) (quoting Beegan v. Sclllliidt, 451 A.2d

642,643-44 (Me. 1982)) Res judicata has two components: claim preclusion, and

issue preclusion. Pel/kill v. Matarazzo, 2009 ME 113, err 7, 983 A.2d 375, 377

(quoting MncolII!Jer v. MacQl1inn-Twcerlic, 2003 ME 121, CJ[22, 834 A.2d 131, 138).

Issue preclusion, also referred to as collateral estoppel, "prevents the

relitigation of factual issues alread y decided if the identical issue was determined

by a prior final judgnlent, and the party estopped had a fair opportunity and

incentive to litigate the issue in a prior proceeding." Bcnl v. Allstate filS. Co., 2010

ME 20, err 17, 989 A.2d 733, 740 (quoting Portlallrl Water Dist., 2008 ME 23121 err 22,

834 A.2d at 110D) (quotations omitted). "Claim preclusion prevents relitigation if:

(1) the same parties or their privies are involved in both actions; (2) a valid final

judgment was entered in the prior action; and (3) the matters presented for

4 decision in the second action were, or might have been litigated in the first

action." ld. (quoting Portlnlld Wnter Dist. v. TOWIl of Stnlldisll, 2008 ME 23, 9I 8, 940

A.2d 1097, 1099) (quotations omitted).

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

Related

Maine Central Railroad v. Bangor & Aroostook Railroad
395 A.2d 1107 (Supreme Judicial Court of Maine, 1978)
Portland Water District v. Town of Standish
2008 ME 23 (Supreme Judicial Court of Maine, 2008)
Bean v. Cummings
2008 ME 18 (Supreme Judicial Court of Maine, 2008)
Beal v. Allstate Insurance Co.
2010 ME 20 (Supreme Judicial Court of Maine, 2010)
MacOmber v. MacQuinn-Tweedie
2003 ME 121 (Supreme Judicial Court of Maine, 2003)
Beegan v. Schmidt
451 A.2d 642 (Supreme Judicial Court of Maine, 1982)
Penkul v. Matarazzo
2009 ME 113 (Supreme Judicial Court of Maine, 2009)
Levine v. R.B.K. Caly Corp.
2001 ME 77 (Supreme Judicial Court of Maine, 2001)

Cite This Page — Counsel Stack

Bluebook (online)
Cianchette Family v. Kargar, Counsel Stack Legal Research, https://law.counselstack.com/opinion/cianchette-family-v-kargar-mesuperct-2011.