Goguen v. Waxman

CourtSuperior Court of Maine
DecidedFebruary 28, 2019
DocketCUMcv-17-116
StatusUnpublished

This text of Goguen v. Waxman (Goguen v. Waxman) 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
Goguen v. Waxman, (Me. Super. Ct. 2019).

Opinion

( (

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss CIVIL ACTION / DOCKET NO. CV-17-116

ROBERT GOGUEN, -:-i-: --- -:, ­ . - ... --· :,_ .. Plaintiff -- - - ,--. -. ~ .· - · _-;::_ :_ _:._-£_

v. ORDER ON DEFENDANT'S MOTION FOR SUMMARY JUDGMENT AND MICHAEL WAXMAN, PLAINTIFF'S MOTION FOR SUMMARY JUDGMENT Defendant

Before the court is defendant Michael Waxman's motion for summary judgment and

plaintiff Robert Goguen's motion for summary judgment. For the following reasons, defendant's

motion is granted and plaintiff's motion is denied.

Factual Record

The background of this case derives from defendant's statement of material fact. Some of

plaintiff's opposing statements of material fact do not include record citations in violation of Rule

56(h)(2). M.R. Civ. P. 56(h)(2). "Facts contained in supporting or opposing statement of material

facts, if supported by record citations as required by this rule, shall be deemed admitted unless

properly controverted." M.R. Civ. P. 56(h)(4). Plaintiff's record citations include his declaration

or his 137-paragraph supplement. (See,~. Opp'g S.M.F., 18.)

Plaintiff Robert Goguen filed a civil rights lawsuit on a pro se basis against several

corrections officers at Somerset County Jail in 2011 and alleged civil rights violations. (Def.'s

S.M.F., 2.) The case was removed to federal court on February 6, 2012. (Def.'s S.M.F., 3.) The

initial discovery deadline was July 26, 2012. (Def.'s S.M.F., 4.) The deadline was extended to

March 7, 2013, the final extension. (Def.'s S .M.F., 6.) Defendant Waxman is an attorney in good ( (

standing in the State of Maine. (Def.'s S.M.F. ! 1.) He filed a notice of appearance on behalf of

Goguen on July 5, 2013, four months after the discovery deadline. (Def.'s S.M.F. !! 8-9.)

Plaintiff survived a motion for summary judgment in the civil rights suit based on a report

and recommended decision by a magistrate. (Def.'s S.M.F. ! 7.) Defendant Waxman responded

to the objection to the report and decision filed in the civil rights suit. (Def.' s S .M.F. ! 10.)

Defendants in the civil rights case appealed to the United States Court of Appeals for the First

Circuit, and the appeal was denied. (Def.'s S.M.F." 11-12.)

Jury trial in the case was held in the United States District Court for the District of Maine

before a magistrate on October 6, 2015 through October 9, 2015. (Def.'s S.M.F. ! 13.) Judgment

was entered in favor of defendants and against plaintiff Goguen. Goguen v. Gil bl air, No. 1: 12-cv­

00048-JCN, 2018 U.S. Dist. LEXIS 16539 (D. Me. Feb. 1, 2018).

On March 13, 2017, plaintiff Goguen filed his complaint for legal malpractice based on

defendant's representation of plaintiff in the civil rights suit. (Compl .) Plaintiff alleges that the

parties argued over the direction of the case, introduction of certain evidence, and whether

additional discovery was required in the civil rights case. (Compl. !! 8, 10, 12-19.)

On February 16, 2018, defendant's motion to dismiss plaintiff's complaint' and plaintiff's

first motion to amend the complaint were denied. On June 7, 2018, plaintiff's second motion to

amend complaint was denied. On December 20, 2018, plaintiff's third motion to amend complaint,

filed on June 18, 2018, was denied.

On June 19, 2018 defendant moved for summary judgment, supported by a statement of

material facts. Plaintiff filed his opposition to summary judgment on July 2, 2018 and complained

that defendant had not responded to plaintiff's discovery requests. After a conference call, on

, On November 17, 2017, in his response to defendant's motion to dismiss, plaintiff requested a summary judgment. He withdrew that request on November 17, 2017. November 28, 2018, the court ordered defendant to provide certain discovery and extended the

deadline for plaintiff to file any supplemental response to defendant's motion for summary

judgment.

On December 7, 2018, plaintiff filed an amendment to the pleadings of the complaint. On

December 12, 2018, plaintiff filed a motion for summary judgment. On December 20, 2018, those

motions were denied. On December 26, 2018, plaintiff's request to extend the deadline to file a

supplemental response to defendant's motion for summary judgment was granted and the deadline

was extended to January 11, 2018. On December 28, 2018, plaintiff filed a motion for

reconsideration or clarification of the court's order denying amendments. On January 10, 2019,

that motion was denied.

On January 9, 2019, plaintiff filed a "Request for Summary Judgment." On the same date,

plaintiff filed an opposing statement of material fact, a declaration, and a "Supplement to

Plaintiff's Opposition of Summary Judgment." In support of his motion for summary judgment,

plaintiff relies on his opposing statement of material fact, which, as stated, does not include record

citations in violation of Rule 56(h)(2). Defendant filed no response to those filings.

Standard of Review

Summary judgment is proper where there is "no genuine issue as to any material fact" and

the moving party is entitled to judgment as a matter of law. Stanley v. Hancock County Comm'rs ,

2004 ME 157, i 13,864 A.2d 169; M.R. Civ. P. 56(c). "Summary judgment is appropriate ... if

the non-moving party rests merely upon conclusory allegations, improbable inferences, and

unsupported speculation." Dyer v. DOT , 2008 ME 106, i 14,951 A.2d 821 (internal quotation

omitted). Discussion

To succeed on an attorney malpractice claim, "a plaintiff must prove ... that the defendant

breached a duty owed to the plaintiff to conform to a certain standard of conduct, and that the

breach of that duty proximately caused an injury or loss to the plaintiff." Garland v. Roy, 2009

ME 86, ! 19, 976 A.2d 940 (internal quotation omitted). "Expert testimony is required in a legal

malpractice claim to establish the appropriate standard of care and whether an attorney breached

that standard of care, except when the breach or lack thereof is so obvious that it may be determined

by a court as a matter of law or is within the ordinary knowledge of laymen." Kurtz & Perry, PA .

v. Emerson, 2010 ME 107, ! 26, 8 A.3d 677 (citation omitted).

In this case, the standard of care regarding defendant's trial strategy, judgement, and

diligence, including what he should have done or failed to do, requires expert testimony. See

Mitchell v. Jackson, 627 A.2d 1014, 1017 (Me. 1993); Pawlendzio v. Haddow, 2016 ME 144, !

15, 148 A.3d 713. Plaintiff has offered no expert witness testimony in support of his claims. His

reliance on Pawlendzio v. Haddow and Kurtz & Perry, PA. v. Emerson, is misplaced, as these

cases support the necessity of expert witness testimony to establish the standard of care; the

absence of expert testimony in those cases resulted in granting summary judgment in favor of the

attorneys. See Pawlendzio, 2016 ME 144, ! 15; 148 A.3d 713; Kurtz & Perry, 2010 ME 107, ,,

26-27, 8 A .3d 677. Because plaintiff did not designate an expert witness to establish defendant's

standard of care and any breach thereof, he has failed to raise a genuine issue of material fact

regarding .those issues; his own testimony is not sufficient.

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)
Dyer v. Department of Transportation
2008 ME 106 (Supreme Judicial Court of Maine, 2008)
Stanley v. Hancock County Commissioners
2004 ME 157 (Supreme Judicial Court of Maine, 2004)
Bisson v. HANNAFORD BROTHERS COMPANY, INC.
2006 ME 131 (Supreme Judicial Court of Maine, 2006)
Garland v. Roy
2009 ME 86 (Supreme Judicial Court of Maine, 2009)
Niehoff v. Shankman & Associates Legal Center, P.A.
2000 ME 214 (Supreme Judicial Court of Maine, 2000)
Jim Mitchell and Jed Davis, PA v. Jackson
627 A.2d 1014 (Supreme Judicial Court of Maine, 1993)
Kurtz & Perry, P.A. v. Emerson
2010 ME 107 (Supreme Judicial Court of Maine, 2010)
Ramsey v. Baxter Title Co.
2012 ME 113 (Supreme Judicial Court of Maine, 2012)
Pawlendzio v. Haddow
2016 ME 144 (Supreme Judicial Court of Maine, 2016)

Cite This Page — Counsel Stack

Bluebook (online)
Goguen v. Waxman, Counsel Stack Legal Research, https://law.counselstack.com/opinion/goguen-v-waxman-mesuperct-2019.