David L. Savell v. Michael A. Duddy

2016 ME 139, 147 A.3d 1179, 2016 Me. LEXIS 152
CourtSupreme Judicial Court of Maine
DecidedSeptember 1, 2016
StatusPublished

This text of 2016 ME 139 (David L. Savell v. Michael A. Duddy) 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
David L. Savell v. Michael A. Duddy, 2016 ME 139, 147 A.3d 1179, 2016 Me. LEXIS 152 (Me. 2016).

Opinion

MAINE SUPREME JUDICIAL COURT Reporter of Decisions Decision: 2016 ME 139 Docket: BCD-15-470 Argued: June 8, 2016 Decided: September 1, 2016

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

DAVID L. SAVELL

v.

MICHAEL A. DUDDY et al.

MEAD, J.

[¶1] David L. Savell appeals from a summary judgment entered in the

Business and Consumer Docket (Cumberland County, Horton, J.) in favor of

attorney Michael A. Duddy and the law firm of Kelly, Remmel & Zimmerman

on Savell’s complaint alleging attorney malpractice and a breach of fiduciary

duty. On appeal, Savell contends that the court erred in concluding that he

failed to adduce prima facie evidence of an attorney-client relationship

between himself and Duddy. We affirm the judgment.

I. BACKGROUND

[¶2] Viewing the summary judgment record in the light most favorable

to the nonprevailing party, the record contains the following facts. Estate of

Smith v. Salvesen, 2016 ME 100, ¶ 2, --- A.3d ---. Savell was the chief executive 2

officer of Sunbury Primary Care, P.A. (SPC), a medical practice in Bangor with

three shareholders: Drs. Michael B. Bruehl, Kenneth G. Simone, and Thomas

D. Hayward (the doctors). Savell was also a manager of Sunbury Medical

Properties, LLC (SMP), whose sole business was owning and managing the

real estate where SPC was located. Michael A. Duddy is an attorney licensed

to practice in the State of Maine and is associated with the Portland law firm

of Kelly, Remmel & Zimmerman (KRZ).

[¶3] Savell had no ownership interest in SPC, but had a one-fourth

“economic interest” in SMP. As a holder of an economic interest in SMP,

Savell’s status was essentially the same as “members” of SMP, with the

principal difference being that Savell lacked the right to participate in the

management of the company and lacked the right to vote. Like members,

Savell’s interest in SMP included an agreement by which he guaranteed

payment of one-fourth of certain secured debts owed by SMP to a bank, on

which the three doctors were also guarantors.

[¶4] From early February 2013 until mid-August 2013, Savell, on behalf

of both SPC and SMP, and with the doctors’ approval, negotiated with Eastern

Maine Medical Center for the sale of the SPC practice and SMP’s real estate

(where SPC was located). On August 12, 2013, the shareholders of SPC and 3

members of SMP tentatively agreed to sell both entities to EMMC for a total

purchase price of $4,600,000—$1,000,000 for the SPC practice and

$3,600,000 for SMP’s real estate. EMMC was represented by the

Eaton Peabody law firm at all relevant times.

[¶5] After the tentative agreement was reached in mid-August, SMP and

SPC retained the services of Duddy and the KRZ law firm to represent their

interests in the transaction. Savell had less involvement in the negotiations

after Duddy became involved, but continued to act in his capacity as CEO of

SPC and manager of SMP throughout the remainder of the negotiations and

closing.

[¶6] KRZ and SPC entered into an attorney/client relationship in 1999,

and the firm, through Duddy, undertook legal representation of SMP as well in

2005. KRZ’s representation of each entity was not detailed in any fee

agreement or letter of representation, other than a letter dating back to 1999

when KRZ first started representing SPC. That letter, however, was limited to

the six-month period following its transmittal, at which point the parties

would then decide whether “to continue the retainer system, or use [their]

experience by that point in time to enter into a fixed fee arrangement.” 4

[¶7] On September 13, 2013, EMMC, SPC, and SMP executed an Asset

Purchase Agreement. The agreement identified EMMC as “Buyer,” and SPC

and SMP as “Seller.” The three doctors signed the agreement as owners of the

corporate entities, and Savell signed the agreement in his capacity as a

manager of SMP.

[¶8] On September 27, 2013, an Eaton Peabody attorney, on behalf of

EMMC, informed Duddy that there were too many risks with the transaction

and that EMMC sought further refinement of terms of the agreement if the

acquisition were to go forward. On October 1, 2013, the parties entered into

an amended Asset Purchase Agreement. The amended agreement made three

central changes. First, the closing was divided into two parts: (1) the sale of

SMP’s real estate, and (2) the sale of the SPC medical practice. The sale of

SMP’s real estate took place on the day of execution of the amendment for a

purchase price of $3,950,000, a $350,000 increase from the initial sale price;

the sale of the practice, they agreed, would be deferred for about a month.

Second, although the sale price of the SMP real estate was increased, the

amended agreement also provided for an unspecified reduction in the price of

the SPC practice. Third, the net proceeds from the sale of SMP’s property

would be held in escrow by Eaton Peabody to satisfy certain specified 5

anticipated debts or liabilities. Ultimately, after most of the debts were

satisfied, including mortgages, legal fees, and pensions, the remaining balance

held in escrow was about $387,530.

[¶9] Pursuant to SMP’s Operating Agreement, SMP “shall be dissolved

upon the occurrence of any of the following events[:] . . . the sale or other

disposition of all or substantially all of the assets of the Company or the

permanent cessation of the Company’s business operations.” SMP’s only asset

was the real estate where SPC was located, which was sold on

October 1, 2013.

[¶10] Upon dissolution, SMP agents were required to “immediately

proceed to wind up the affairs of the Company in accordance with the

requirements of [the statutes] and other applicable law.” (Alteration in

original.) Upon the liquidation of assets and payments of company liabilities,

SMP was to distribute the remaining assets to each member and economic

interest owner “with respect to the cumulative amount of all accrued but

unpaid pre-dissolution distributions.”

[¶11] On October 9, 2013, Savell sent an email to Duddy saying, “I want

my [$]187[,]402 paid directly to me, leaving only [$]216,154 to pay [SPC] 6

debts.” (Fourth alteration in original.) Duddy did not respond. On

October 11, 2013, Savell sent another email to Duddy, saying,

Additionally, I would like to have my share of the net proceeds received and placed in escrow after [SMP’s] closing. I am not sure what authority EMMC has to retain monies due an equal owner who is not part of [SPC] and definitely has not signed any personal guarantees for any outstanding [SPC] debt. Thank you for your anticipated cooperation.

Again, Duddy did not respond. On October 14, 2013, Savell sent a third email

to Duddy, saying,

Again, I am requesting that EMMC’s legal council [sic] be made aware that $187,402 of [SMP’s] remaining . . . escrow [funds] belongs to me as a private investor with no ownership or financial responsibility for [SPC]. I am requesting that I receive my minimum investment before the end of [the] business [day] on Friday[,] October 18, 2013. I appreciate your assistance. Please let me know if there is something I should do with respect to receiving my [SMP] funds.

[¶12] On October 14, 2013, Duddy responded to Savell, saying,

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

Related

Trask v. Butler
872 P.2d 1080 (Washington Supreme Court, 1994)
Board of Overseers of the Bar v. Dineen
500 A.2d 262 (Supreme Judicial Court of Maine, 1985)
Board of Overseers of the Bar v. Mangan
2001 ME 7 (Supreme Judicial Court of Maine, 2001)
Reliance National Indemnity v. Knowles Industrial Services, Corp.
2005 ME 29 (Supreme Judicial Court of Maine, 2005)
Christine S. Angell v. Renald C. Hallee
2014 ME 72 (Supreme Judicial Court of Maine, 2014)
Estate of Thomas E. Cabatit v. Stephen A. Canders
2014 ME 133 (Supreme Judicial Court of Maine, 2014)
Paul Remmes v. The Mark Travel Corporation
2015 ME 63 (Supreme Judicial Court of Maine, 2015)
Oceanic Inn, Inc. v. Sloan's Cove, LLC
2016 ME 34 (Supreme Judicial Court of Maine, 2016)
Estate of Lois W. Smith v. Timothy Salvesen
2016 ME 100 (Supreme Judicial Court of Maine, 2016)
Ramsey v. Baxter Title Co.
2012 ME 113 (Supreme Judicial Court of Maine, 2012)
Budge v. Town of Millinocket
2012 ME 122 (Supreme Judicial Court of Maine, 2012)
Savell v. Duddy
2016 ME 139 (Supreme Judicial Court of Maine, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
2016 ME 139, 147 A.3d 1179, 2016 Me. LEXIS 152, Counsel Stack Legal Research, https://law.counselstack.com/opinion/david-l-savell-v-michael-a-duddy-me-2016.