In Re William B. Blaisdell IV

2024 ME 71
CourtSupreme Judicial Court of Maine
DecidedSeptember 17, 2024
DocketJud-24-1
StatusPublished

This text of 2024 ME 71 (In Re William B. Blaisdell IV) 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
In Re William B. Blaisdell IV, 2024 ME 71 (Me. 2024).

Opinion

MAINE SUPREME JUDICIAL COURT Reporter of Decisions Decision: 2024 ME 71 Docket: Jud-24-1 Argued: July 30, 2024 Decided: September 17, 2024

Panel: STANFILL, C.J., and HORTON, CONNORS, LAWRENCE, and DOUGLAS, JJ.

IN RE WILLIAM B. BLAISDELL IV

PER CURIAM

[¶1] In March 2024, the Committee on Judicial Conduct filed a report

with us1 alleging that Hancock County Probate Judge William B. Blaisdell IV

committed three violations of the Code of Judicial Conduct.2 Specifically, the

Committee alleged that Judge Blaisdell

(1) violated Rule 1.1 of the Code by failing to file federal and state income tax returns for the years 2020, 2021, and 2022; failing to pay court-ordered child support and attorney fees; and acting in contempt of the District Court in a family matter in which he was a party;

(2) violated Rule 2.16(A) of the Code by failing to respond to the Committee on Judicial Conduct despite repeated requests that he do so; and

1 This matter is within our original jurisdiction as the Supreme Judicial Court, and we are not sitting as the Law Court here. See 4 M.R.S. § 9-B (2024); M.R. Comm. Jud. Conduct 3. 2 We have previously described the Committee as “function[ing] as an investigative agency similar to a grand jury in criminal proceedings. The report of the Committee is nothing more than a charging document containing the Committee’s allegations concerning the conduct of the respondent. The burden is on the Committee to prove those allegations before the full Court.” In re Ross, 428 A.2d 858, 860 (Me. 1981). 2

(3) violated Rule 2.16(A) of the Code by acting with a lack of candor in asserting that he never received letters from the Committee.3

Judge Blaisdell concedes that his conduct violated the rules, as the Committee

alleged. The question before us is what sanctions to impose on Judge Blaisdell.

We heard oral argument from the parties and have considered the record and

the parties’ submissions. We now censure Judge Blaisdell; suspend him as a

judge for a term of one year, with all but four months of the suspension

suspended, provided that Judge Blaisdell satisfies the conditions set forth

below; and order that he forfeit $10,000 from the salary otherwise payable to

him, representing four months of salary for the period when Judge Blaisdell will

not be serving as a probate judge.

I. BACKGROUND

[¶2] The facts are not in dispute. Judge Blaisdell was a party to

post-divorce proceedings in the District Court over a course of years beginning

in October 2021. In that proceeding, Blaisdell admitted that he had not filed

federal or state income tax returns for 2020, 2021, or 2022, and possibly had

not done so for 2019. Judge Blaisdell also failed to file required financial

3 Rule 1.1 of the Maine Code of Judicial Conduct provides, “A judge shall comply with the law and

the Maine Code of Judicial Conduct.” Rule 2.16(A) provides, “A judge shall cooperate and be candid and honest with judicial and lawyer disciplinary agencies.” 3

documents in the District Court matter despite the order of the court (Belfast,

E. Walker, J.) that he do so and was sanctioned for that failure. These actions

led the presiding judge to report Judge Blaisdell to the Committee.

[¶3] On March 8, 2024, the court (Worth, A.R.J.) held a hearing on a

motion for contempt filed by Judge Blaisdell’s former wife. The court found

Judge Blaisdell in contempt for failing to produce documents in discovery as

required and for failing to pay court-ordered child support and attorney fees

despite having the means to do so. The court ordered him to pay child support

and accrued interest of $30,345.33, attorney fees and accrued interest of

$13,386.03, and additional attorney fees plus interest for his former wife’s

expenses of litigating the contempt motion. As a sanction for the contempt, the

court sentenced Judge Blaisdell to ninety days in jail but stayed execution of the

sentence until March 25, 2024, providing Judge Blaisdell with the opportunity

to purge himself of contempt by paying the $43,731.36 owed in child support,

attorneys fees, and accrued prejudgment interest by that date. Judge Blaisdell

purged his contempt by paying $50,000 on March 20, 2024.

[¶4] The Committee sent Judge Blaisdell a letter dated November 6,

2023, enclosing the report it had received from the District Court judge and

seeking a response from Judge Blaisdell by December 18, 2023. Judge Blaisdell 4

did not respond by that date. The Committee’s Executive Secretary called Judge

Blaisdell, and Judge Blaisdell denied having received the Committee’s letter.

The Committee sent the letter again two more times. After the second time,

Judge Blaisdell again denied having received the letter. After the third time, the

Executive Secretary was unable to reach Judge Blaisdell. None of the letters

were returned to the Committee as undeliverable. The Committee then sent

another letter to Judge Blaisdell on February 22, 2024, by certified mail, return

receipt requested, conveying its intent to file a report to us and informing

Judge Blaisdell of his right to request a hearing within twenty-one days. Judge

Blaisdell did not request a hearing within that period. The Committee made its

report to us on March 28, 2024.

[¶5] We ordered Judge Blaisdell to file a response to the report on or

before April 19, 2024, indicating that if he failed to respond, the procedural

history and facts presented in the report would be conclusively established for

purposes of the proceeding and he would be deemed to have violated the Code

of Judicial Conduct as alleged. Judge Blaisdell did not file a response by that

date, and thus the facts alleged were established and we deemed him to have

violated Rules 1.1 and 2.16(A) of the Code. We entered a second procedural

order allowing each party to file a memorandum regarding the sanction to be 5

imposed. The Committee and Judge Blaisdell each submitted a memorandum

concerning sanctions. After conferring with the parties, we held oral argument

on July 30, 2024, regarding the sanctions, if any, to be imposed on

Judge Blaisdell.

II. DISCUSSION

[¶6] We have “the inherent authority to impose a variety of sanctions as

judicial disciplinary measures.” In re Nadeau, 2017 ME 121, ¶ 61, 168 A.3d 746.

Available sanctions include, but may not be limited to, requirements for obtaining appropriate assistance or ethics education, censure, reprimand, forfeiture of funds, suspension from duties, and disbarment or the lesser sanction of suspension from the practice of law. See, e.g., In re Nadeau, 2016 ME 116, ¶ 50, 144 A.3d 1161 (censure, reprimand, suspension from judicial duties); In re Nadeau, 2007 ME 35, ¶ 7, 916 A.2d 200 (censure, suspension which would be reduced upon enrollment in the Maine Assistance Program and completion of judicial ethics course, forfeiture of $1,000); In re Cox, 658 A.2d [1056,] 1058 (Me. 1995) (disbarment); In re Benoit, 523 A.2d 1381, 1384-85 (Me. 1987) (censure, suspension, forfeiture of $1,000, required course in judicial ethics); In re Kellam, 503 A.2d 1308, 1312 (Me. 1986) (censure, suspension, forfeiture of $3,500); In re Benoit, 487 A.2d 1158

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

Related

In the Matter of Kellam
503 A.2d 1308 (Supreme Judicial Court of Maine, 1986)
Matter of Benoit
523 A.2d 1381 (Supreme Judicial Court of Maine, 1987)
Matter of Ross
428 A.2d 858 (Supreme Judicial Court of Maine, 1981)
Matter of Benoit
487 A.2d 1158 (Supreme Judicial Court of Maine, 1985)
In the Matter of Robert M.A. Nadeau
2016 ME 116 (Supreme Judicial Court of Maine, 2016)
In the Matter of Robert M.A. Nadeau
2017 ME 121 (Supreme Judicial Court of Maine, 2017)
In re Nadeau
2007 ME 35 (Supreme Judicial Court of Maine, 2007)
In re Holmes
2011 ME 119 (Supreme Judicial Court of Maine, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
2024 ME 71, Counsel Stack Legal Research, https://law.counselstack.com/opinion/in-re-william-b-blaisdell-iv-me-2024.