Daniel R. Lalonde v. Central Maine Medical Center

2017 ME 22, 155 A.3d 426, 2017 Me. LEXIS 23
CourtSupreme Judicial Court of Maine
DecidedJanuary 31, 2017
StatusPublished

This text of 2017 ME 22 (Daniel R. Lalonde v. Central Maine Medical Center) is published on Counsel Stack Legal Research, covering Supreme Judicial Court of Maine primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Daniel R. Lalonde v. Central Maine Medical Center, 2017 ME 22, 155 A.3d 426, 2017 Me. LEXIS 23 (Me. 2017).

Opinion

MAINE SUPREME JUDICIAL COURT Reporter of Decisions Decision: 2017 ME 22 Docket: And-16-68 Argued: November 9, 2016 Decided: January 31, 2017

Panel: SAUFLEY, C.J., and ALEXANDER, MEAD, GORMAN, JABAR, HJELM, and HUMPHREY, JJ.

DANIEL R. LALONDE

v.

CENTRAL MAINE MEDICAL CENTER

ALEXANDER, J.

[¶1] Central Maine Medical Center (CMMC) has filed this interlocutory

appeal from an order of the Superior Court (Androscoggin County,

MG Kennedy, J.) denying CMMC’s motion to dismiss, based on a claim of

immunity pursuant to 24 M.R.S. § 2511 (2016), a complaint brought by Daniel

R. Lalonde seeking indemnification for expenses he incurred in defense of an

administrative proceeding initiated by the Board of Licensure in Medicine (the

Board). We reach the merits of this appeal, determine that section 2511 of the

Maine Health Security Act does not render CMMC immune from Lalonde’s

contractual claim for reimbursement, and affirm the trial court’s order. 2

I. CASE HISTORY

[¶2] The following facts, which we view as admitted for purposes of

this appeal from a ruling on a M.R. Civ. P. 12(b)(6) motion to dismiss, are

drawn from Lalonde’s complaint. See Andrews v. Sheepscot Island Co.,

2016 ME 68, ¶ 2, 138 A.3d 1197.

[¶3] CMMC is a nonprofit corporation which operates an acute care

hospital with its principal place of business in Lewiston. Lalonde is a

physician licensed to practice in Maine. He became employed by CMMC in

June 2005 under a “Physician Employment Agreement” drafted by CMMC.

The employment agreement provided that CMMC could terminate Lalonde’s

employment with or without cause. On June 21, 2012, CMMC notified Lalonde

that it was terminating his employment without cause.

[¶4] On August 6, 2012, CMMC, referencing 24 M.R.S. § 2506 (2016),

notified the Board that it had terminated Lalonde’s employment “because of

concerns about his clinical competence and behavior” as an employee of

CMMC.1 As a result of CMMC’s report, the Board initiated an investigation of

Lalonde.

1 The Maine Health Security Act, at 24 M.R.S. § 2506 (2016), requires that a health care provider

report to the appropriate board or authority when it terminates an employee for reasons related to the employee’s clinical competence or unprofessional conduct. 3

[¶5] CMMC’s corporate bylaws provide that CMMC will indemnify

present or former employees for attorney fees and costs associated with

defending a court or administrative action arising out of events pertaining to

their employment with CMMC:

This corporation shall in all cases indemnify any person who was or is a party . . . to any threatened, pending or completed action, suit, or proceeding, whether civil, criminal, or administrative, by reason of the fact that that person was a[n] . . . employee or agent of the corporation, against expenses, including attorney fees . . . actually and reasonably incurred by the person in connection with such action, suit or proceeding; provided that no indemnification shall be made for any person with respect to any matter unless the Board of Trustees . . . determines that that person acted in good faith in the reasonable belief that his or her actions were in the best interests of the corporation . . . .

[¶6] Independent of any rights conferred by the bylaws or employment

contracts of a nonprofit corporation, the Maine Nonprofit Corporation Act,

13-B M.R.S. §§ 101-1406 (2016), at section 714(2), provides that:

[an] employee or agent of a corporation [who] has been successful on the merits or otherwise in defense of any action, suit or proceeding [to which he was made a party by reason of his employment], . . . shall be indemnified against expenses, including attorneys’ fees, actually and reasonably incurred by him in connection therewith.

[¶7] In November 2012 and April 2014, Lalonde requested that CMMC

indemnify him for all expenses, including attorney fees, incurred during the

pendency of the Board’s proceeding. CMMC declined the requests. On July 11, 4

2014, the Board notified Lalonde that it had dismissed the complaint against

him. Lalonde again requested indemnification from CMMC. In April 2015,

CMMC’s Board of Trustees determined that it would not indemnify Lalonde.

[¶8] On May 7, 2015, Lalonde filed a complaint against CMMC seeking a

judgment—pursuant to either the Nonprofit Corporation Act or the corporate

bylaws of CMMC—awarding him attorney fees and costs incurred in his

defense of the administrative proceeding initiated by the Board. CMMC

moved to dismiss Lalonde’s complaint, arguing that, pursuant to section 2511

of the Maine Health Security Act, 24 M.R.S. §§ 2501-2988 (2016), CMMC is

absolutely immune from civil liability for making its report, pursuant to

section 2506, to the Board.2

[¶9] After a hearing, the court agreed with CMMC that, pursuant to

section 2511, CMMC is absolutely immune from civil liability for reporting

Lalonde’s termination to the Board. However, the court determined that

Lalonde was not claiming damages from CMMC for making a report to the

Board. Instead, the court concluded, he was seeking the enforcement of a

2 CMMC alternatively argued that the court should dismiss the complaint on the basis that Lalonde will be unable to prove his allegations because he relies on information contained in confidential and privileged records. The court declined to reach the issue, concluding that matters outside the complaint, including the admissibility of evidence, are not considered on a motion to dismiss for failure to state a claim. Because the provability of Lalonde’s claims is not inextricably tied to the issue of immunity, we decline to consider the issue on this interlocutory appeal. See Clifford v. MaineGeneral Med. Ctr., 2014 ME 60, ¶ 75, 91 A.3d 567. 5

contractual or statutory right to indemnification, and the allegation that

CMMC reported Lalonde’s termination to the Board, thus triggering the

Board’s actions against Lalonde, was not an essential fact of his

indemnification claim. Thus, the court denied CMMC’s motion to dismiss,

concluding that Lalonde’s claims were not barred by CMMC’s immunity under

section 2511 of the Maine Health Security Act. This appeal followed.

II. LEGAL ANALYSIS

A. Interlocutory Appeal.

[¶10] CMMC’s interlocutory appeal is not barred by the final judgment

rule because CMMC asserts a claim of immunity pursuant to section 2511.

Interlocutory appeals are allowed from orders denying motions to dismiss or

motions for summary judgment when the asserted basis for the motion is the

complete or qualified immunity of the defendant from suit. See Estate of

Fortier v. City of Lewiston, 2010 ME 50, ¶ 1, 997 A.2d 84; Knowlton v. Attorney

General, 2009 ME 79, ¶ 10, 976 A.2d 973; Wilcox v. City of Portland, 2009 ME

53, ¶ 11, 970 A.2d 295; Hawkes v. Commercial Union Ins. Co., 2001 ME 8, ¶ 6,

764 A.2d 258. 6

B. Denial of Motion to Dismiss

[¶11] An affirmative defense of immunity may be raised by a motion to

dismiss for failure to state a claim. M.R. Civ. P. 8(c); see Munjoy Sporting

& Athletic Club v. Dow, 2000 ME 141, ¶ 17, 755 A.2d 531. When we review a

trial court’s denial of a motion to dismiss for failure to state a claim upon

which relief can be granted, we view the facts alleged in the complaint as if

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

Related

Moody v. State Liquor & Lottery Commission
2004 ME 20 (Supreme Judicial Court of Maine, 2004)
Munjoy Sporting & Athletic Club v. Dow
2000 ME 141 (Supreme Judicial Court of Maine, 2000)
Estate of Fortier v. City of Lewiston
2010 ME 50 (Supreme Judicial Court of Maine, 2010)
Hawkes v. Commercial Union Insurance
2001 ME 8 (Supreme Judicial Court of Maine, 2001)
Whalen v. Down East Community Hospital
2009 ME 99 (Supreme Judicial Court of Maine, 2009)
Philip C. Tobin v. Philip N. Barter
2014 ME 51 (Supreme Judicial Court of Maine, 2014)
Linda J. Clifford v. MaineGeneral Medical Center
2014 ME 60 (Supreme Judicial Court of Maine, 2014)
Nathalie Taft Andrews v. Sheepscot Island Company
2016 ME 68 (Supreme Judicial Court of Maine, 2016)
Wilcox v. City of Portland
2009 ME 53 (Supreme Judicial Court of Maine, 2009)
Knowlton v. Attorney General
2009 ME 79 (Supreme Judicial Court of Maine, 2009)
Lalonde v. Central Maine Medical Center
2017 ME 22 (Supreme Judicial Court of Maine, 2017)

Cite This Page — Counsel Stack

Bluebook (online)
2017 ME 22, 155 A.3d 426, 2017 Me. LEXIS 23, Counsel Stack Legal Research, https://law.counselstack.com/opinion/daniel-r-lalonde-v-central-maine-medical-center-me-2017.