Lewis v. Good Will Home Ass'n

CourtSuperior Court of Maine
DecidedDecember 4, 2007
DocketSOMcv-04-56
StatusUnpublished

This text of Lewis v. Good Will Home Ass'n (Lewis v. Good Will Home Ass'n) 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
Lewis v. Good Will Home Ass'n, (Me. Super. Ct. 2007).

Opinion

REC'u 2\ F:r~D STATE OF MAINE Wf'''..li' M. Robil1S 011 SUPERIOR COURT SOMERSET, ss. DOCKET NO. CV -04-56, Dr.C 04 7.cnt· 0M~ - SOf'.f\,- \'d)'-l}c9 r)(.,)7 I

DEBORAH C. LEWIS, C:<)I~, of Courts ,~ (ni)r~)(~t r,n''',''/ Plaintiff ) ) ORDER ON MOTION v. ) FOR SUMMARY ) JUDGEMENT GOOD WILL HOME ) DONALD L GARBR;'·---'-' ASSOCIATION, et aI., ) tAW URRi~r?\ ) Defendant ) JAN 1 ~ lOUo Pending before the court is the Defendants' motion for summary judgment filed

pursuant to M.R. Civ. P. 56. The court has reviewed the parties' filings on the matter and

concludes that the Defendants' motion for summary judgment is granted in part and

denied in part.

BACKGROUND

The following facts are undisputed by the parties. On March 9, 2001, the

Plaintiff, Ms. Deborah Lewis, was hired by George Walter Associates (GWA) to be the

clinical coordinator for Redington House. Subsequently, Good Will-Hinckley (GWH)

acquired GWA, and all of GWA's employees, including Ms. Lewis, became employees

of GWHo 1 Ms. Lewis continued in her capacity as the clinical coordinator for Redington

House and, on August 21, 2002, signed a new agreement for employment covering the

period from September 1, 2002, until August 31, 2003.

On September 9,2002, Tara Devine, Ms. Lewis' supervisor, gave Ms. Lewis a

verbal warning. The following day, Ms. Devine gave Ms. Lewis a written summary of

I The actual date on which GWA ceased to exists is unclear. Defendants' Statement of Material Facts ("DSMF") state that "in June of 2002, GWA ceased to exists." (DSMF 'If 2.), but Defendants' then state in the Defendants' Response to Plaintiffs Opposition to Defendants' Motion for Summary Judgment ("DRPODSMJ") that "GWA ceased to exists at the end of the calendar year in 2003." (DRPODMSJ 'If 16.)

1 the verbal warning. The written warning stated that Ms. Lewis' job was in jeopardy for

the following reasons: habitual incompletion of paperwork, frequent lateness and

rescheduling of meetings, lack of preparation for team meetings, inability to resolve

conflicts with other staff, excessive absenteeism, and unprofessional dress. The written

warning also stated that a follow-up would be conducted in 15 days, and if improvements

were not made, Ms. Lewis would receive another written warning and be placed on

probation for 30 days.

On September 24, 2002, a follow-up was conducted and Ms. Devine issued

another written warning. The warning indicated that while Ms. Lewis had shown

improvement in some areas, those improvements made were not sufficient. Ms. Lewis

was placed on probation for 30 days. The written warning stated that if, after 30 days, a

job performance review did not show adequate improvement, Ms. Lewis would have the

option to resign or she would be terminated. Ms. Lewis submitted a letter of resignation

on September 30, 2002, stating that her last day of would be October 15, 2002.

On September 9,2004, the Ms. Lewis filed a complaint against GWH, Jeffrey

Johnson, Director of Clinical and Residential services for GWH, Tara Devine, Clinical

Director of GWH, and Ms. Callains supervisor, Lisa Demmons, Director of Staff

Enhanced Programs for GWH, and Mary Rose Courtney (Callain)2, Ms. Lewis' direct

social work supervisor. The Plaintiff filed an amended complaint on December 8, 2004.

A second amended complaint, filed on May 5, 2005, added GWA as a defendant. In her

seven-count complaint, Ms. Lewis alleges, breach of contract (Count I), violation of26

M.R.S.A. § 631 (Count II), defamation (Count III), intentional infliction of emotional

2 Although Callian is now known as Mary Rose Courtney, she will be referred to as "CalHan" because Callian was her last name at the time of these events.

2 distress (Count IV), interference with an advantageous contractual relationship (Count

V), negligent infliction of emotional distress (Count VI), and punitive damages (Count

VII). The Defendants deny liability for each count.

Defendants' filed their motion for summary judgment and statement of material

facts on June 6, 2007, pursuant to Rule 56. In accordance with the Maine Rules of Civil

Procedure, Plaintiff filed its memorandum in opposition to Defendants' motion and

opposition to Defendants' statement of material facts on July 9,2007. After reviewing

the parties' motions, the court finds that genuine issues of material fact exist with regards

to Counts I, II, III, V, and VII, and therefore, denies the Defendants' motion for summary

judgment as to those counts. As to Counts IV and VI, the court grants Defendants'

motion for summary judgment.

STANDARD OF REVIEW

A party is entitled to summary judgment when the record shows that there is no

genuine issue of material fact and the party is entitled to judgment as a matter of law.

M.R. Civ. P. 56(c); See e.g., Darlings v. Ford Motor Co., 2003 ME 21, ~ 14,817 A.2d

877, 879. To survive a motion for a summary judgment, the opposing party must

produce evidence that, if produced at trial, would be sufficient to resist a motion for a

judgment as a matter of law. Rodrigue v. Rodrigue, 1997 ME 99, ~ 8, 694 A.2d 924, 926.

"A fact is material when it has the potential to affect the outcome of the suit." Prescott v.

State Tax Assessor, 1998 ME 250, ~ 5, 721 A.2d 169, 172. An issue is genuine "when

sufficient evidence requires a fact-finder to choose between competing versions of the

truth at trial." MP Assocs. v. Liberty, 2001 ME 22, ~ 12, 771 A.2d 1040, 1044.

3 Essentially the Court determines whether there is a genuine issue of material fact

by comparing the parties' statement of material facts and corresponding record

references. See e.g., Corey v. Norman, Hanson & DeTroy, 1999 ME 196, ~ 8, 742 A.2d

933, 938. The court will view the evidence in light most favorable to the non-moving

party. See e.g., Steeves v. Bernstein, Shur, Sawyer & Nelson, P.A., 1998 ME 210, ~ 11,

718 A.2d 186.

DISCUSSION

A. Breach of Contract (Count I)

Ms. Lewis and GWH entered into an agreement for employment from June 10, 2002,

through August 31, 2002. This written document was signed by Ms. Lewis and by the

executive director ofGWH and included Ms. Lewis' title, dates of employment, and her

salary. A similar document was prepared and signed for the period of September 1, 2002,

through August 31,2003. The Defendants in their motion for summary judgment rely

upon a number of Law Court cases wherein the Court held that an employee's handbook

does not necessarily constitute an employment contract. Defendants are now trying to

use the language in a handbook (Personnel Policies and Procedures) to establish there

wasn't a contract. They refer to a section in the Policies and Procedures where it states

that the termination of notice must be given in accordance with Sec. 3, Conditions of

Employment of GWH's Personnel Policies and Procedures.

After reviewing the language in the Personnel Policies and Procedures and the

documents Ms. Lewis claims to be her employment contracts, this court cannot find that

as a matter of law the document in question does not constitute an employment contract.

For this reason, the Defendants' motion for summary judgment on this issue is DENIED.

4 B. Violation of 26 M.R.S.A. § 631 (Count II)

1.

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

Related

Town of Stonington v. Galilean Gospel Temple
1999 ME 2 (Supreme Judicial Court of Maine, 1999)
Darling's v. Ford Motor Co.
2003 ME 21 (Supreme Judicial Court of Maine, 2003)
Packard v. Central Maine Power Co.
477 A.2d 264 (Supreme Judicial Court of Maine, 1984)
Prescott v. State Tax Assessor
1998 ME 250 (Supreme Judicial Court of Maine, 1998)
Darling's v. Ford Motor Co.
2003 ME 21 (Supreme Judicial Court of Maine, 2003)
Rubin v. Matthews International Corp.
503 A.2d 694 (Supreme Judicial Court of Maine, 1986)
Steeves v. Bernstein, Shur, Sawyer & Nelson, P.C.
1998 ME 210 (Supreme Judicial Court of Maine, 1998)
Harding v. Wal-Mart Stores, Inc.
2001 ME 13 (Supreme Judicial Court of Maine, 2001)
Li v. C.N. Brown Co.
645 A.2d 606 (Supreme Judicial Court of Maine, 1994)
Barnes v. Zappia
658 A.2d 1086 (Supreme Judicial Court of Maine, 1995)
Cole v. Chandler
2000 ME 104 (Supreme Judicial Court of Maine, 2000)
Vicnire v. Ford Motor Credit Co.
401 A.2d 148 (Supreme Judicial Court of Maine, 1979)
Champagne v. Mid-Maine Medical Center
1998 ME 87 (Supreme Judicial Court of Maine, 1998)
MP ASSOCIATES v. Liberty
2001 ME 22 (Supreme Judicial Court of Maine, 2001)
Lester v. Powers
596 A.2d 65 (Supreme Judicial Court of Maine, 1991)
Corey v. Norman, Hanson & DeTroy
1999 ME 196 (Supreme Judicial Court of Maine, 1999)
Rodrigue v. Rodrigue
1997 ME 99 (Supreme Judicial Court of Maine, 1997)
Northeast Coating Technologies, Inc. v. Vacuum Metallurgical Co.
684 A.2d 1322 (Supreme Judicial Court of Maine, 1996)
Rippett v. Bemis
672 A.2d 82 (Supreme Judicial Court of Maine, 1996)
Higgins v. TJX Companies, Inc.
331 F. Supp. 2d 3 (D. Maine, 2004)

Cite This Page — Counsel Stack

Bluebook (online)
Lewis v. Good Will Home Ass'n, Counsel Stack Legal Research, https://law.counselstack.com/opinion/lewis-v-good-will-home-assn-mesuperct-2007.