Maietta Enterprises, Inc. v. Town of Baldwin

CourtSuperior Court of Maine
DecidedJune 26, 2017
DocketCUMap-17-0001
StatusUnpublished

This text of Maietta Enterprises, Inc. v. Town of Baldwin (Maietta Enterprises, Inc. v. Town of Baldwin) 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
Maietta Enterprises, Inc. v. Town of Baldwin, (Me. Super. Ct. 2017).

Opinion

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss CIVIL ACTION DOCKET NO. AP-17-001

STATE OF rM>./NE J MAIETTA ENTERPRISES, CumberJanc ss, C'erk's Office INC., JUN 2 6 2017 Plaintiff RECrlVED v. ORDER ON MOTION TO DISMISS AND MOTION TO SPECIFY FUTURE TOWN OF BALDWIN, COURSE OF PROCEEDINGS

Defendant

On January 12, 2017, plaintiff Maietta Enterprises, Inc. appealed defendant Town

of Baldwin's denial of plaintiff's appeal of a stop work order and notice of violation

(NOV). In addition to his Rule 80B appeal, plaintiff alleges causes of action for quiet title

(count II), declaratory judgment (count III), and breach of contract (count IV) . On

January 20, plaintiff filed a motion to specify the future course of proceedings requesting

that the 80B appeal be stayed pending resolution of counts II through IV of the

complaint. Defendant opposes this motion, moves to dismiss counts II through IV ,1 and

requests the court sanction plaintiff, in the form of reasonable attorney fees, for filing

unrelated, meritless claims in order to delay the 80B appeal. For the following reasons,

defendant's motion to dismiss is denied , the independent claims will proceed pursuant to

an expedited scheduling order, a Rule 80B notice and briefing schedule will issue at the

1 Defendant filed an answer and motion to dismiss on February 3, 2017. Defendant also filed a nearly identical motion to dismiss counts II through IV on February 14, 2017.

1 time judgment is entered on counts II, III, and IV, and defendant's request for sanctions is

denied.

1. Factual Background

Plaintiff is the owner of real property located at 1074 Pequawket Trail in West

Baldwin, Maine. (Compl. , 3.) In 1989, defendant issued plaintiff a conditional use

permit to operate a gravel pit at the property. (Id . , 4.) That permit was amended by

agreement between the parties on or about April 21, 1992 (conditional use permit"). (Id.)

A. Count I: Rule 80B Appeal

In 2016, defendant commissioned TRC Environmental, Inc. to carry out a survey

of the property and review the conditional use permit. (Id. , 5 .) TRC issued a report in

August 2016 that included a disclaimer that the report should not be used as a basis for

any enforcement action. (14) Despite this disclaimer, the defendant's Code Enforcement

Officer relied upon the report and issued the NOV on September 1, 2016 and ordered

plaintiff to immediately cease all work at the property. (Id. , 6.) The NOV provided that

plaintiff's gravel pit was not in compliance with the conditional use permit and ordered

plaintiff to take specific remedial actions. (Id.) The NOV identified three alleged

violations of the conditional use permit: 1) the presence of objectionable material at the

property; 2) an insufficient stockpile of excavated loam at the property; and 3) a failure to

reclaim each phase of the approved excavation before proceeding with the next phase.

(Id.' 7 .)

Plaintiff filed a timely appeal of the NOV to the defendant's Board of Appeals.

(Id., 8.) Following a public hearing, the Board denied plaintiff's appeal. (Id., 9.)

2 ( I

Plaintiff contends the denial of its appeal was based upon an erroneous

interpretation and application of 30-A M.R.S.A. § 4353 and the defendant's Land Use

Ordinance. (Id. ~ 11.) Plaintiff further alleges the denial of its appeal was arbitrary,

capricious, an abuse of discretion, and unsupported by substantial evidence in the record.

(Id.~ 12.)

B. Count JI: Quiet Title and Count III: Declaratory Judgment

Plaintiff alleges the defendant recorded tax lien certificates against plaintiff, as

owner of the property, in the Cumberland County Registry of Deeds on July 24, 2014,

July 16, 2015, and July 12, 2016. (Compl. ~~ 14-16.) Plaintiff claims it holds an

apprehension that defendant may claim some right, title, or interest in the property

adverse to plaintiff despite the defendant's failure to comply with the statutory

requirements in 36 M.R.S. §§ 942-43 to effectuate foreclosure of the tax liens . (Id . ~~ 17­

18 .) Plaintiff seeks a declaration that it is the rightful owner of the property, free and clear

of any claims of ownership by defendant. (Id.~~ 18-20.)

C. Count IV : Breach of Contract

Plaintiff alleges that it filed for Chapter 11 bankruptcy in the United States

Bankruptcy Court for the District of Maine. (Id. ~ 22.) Plaintiff states that it filed a

Debtors' Joint Plan of Reorganization (plan) dated April 7, 2011 with the Bankruptcy

Court and the plan was confirmed by the Bankruptcy Court on May 18, 2011

(confirmation order). (Id. ~ 23 .) Plaintiff alleges that the plan constitutes a contractual

obligation between plaintiff and the parties to the plan, including defendant. (Id. ~ 24.)

Plaintiff asserts that the plan and confirmation order provide that any person or entity

holding claims against plaintiff prior to the effective date of the plan confirmation is

3 "permanently enjoined" from, among other things, "commencing or continuing in any

manner, directly or indirectly, any action or other proceeding" or "creating, perfecting, or

enforcing, directly or indirectly, any lien or encumbrance of any kind" against plaintiff or

any property owned by plaintiff. (Id.~ 25.)

The language of the plan, attached as Exhibit A to the complaint, provides, in

pertinent part:

[A]ll persons and entities who have held, currently hold or may hold Claims against or interests in the Debtors or the Consolidated Estate that arose prior to the Effective Date (including, but not limited to, states and other governmental units ... ) are permanently enjoined from: (i) commencing or continuing in any manner, directly or indirectly, any action or other proceeding against any Protected Party or any property of any Protected Party; (ii) enforcing, attaching, executing, collecting, or recovering in any manner, directly or indirectly, any judgment, award, decree, or order against any Protected Party or any property of any Protected Party; (iii) creating, perfecting, or enforcing, directly or indirectly, any lien or encumbrance of any kind against any Protected Party or any property of any Protected Party; (iv) asserting or effecting, directly or indirectly, any setoff, right of subrogation, or recoupment of any kind against any obligation due to any Protected Party or any property of any Protected Party; and (v) any act, in any manner, in any place whatsoever, that does not conform to, comply with, or is inconsistent with any provisions of the Plan. Any person or entity injured by any willful violation of such injunction shall recover actual damages, including costs and attorneys' fees, and, in appropriate circumstances, may recover punitive damages from the willful violator.

(Ex. A to Comp!., Plan of Reorganization pp. 29-30, Art. VIII§ 8.2.)

Plaintiff asserts that defendant's "above-referenced conduct, including but not

limited to recordation of tax lien certificates, claim of ownership of the property, and

assertion of claims and permit enforcement actions for events that pre-date the entry of

the confirmation order" constitute breaches of the plan. (Compl. ~ 27 .) Plaintiff brought

this alleged violation to defendant's attention, but defendant refused to discontinue its

4 conduct. (Id. ! 28.) Plaintiff concludes, therefore, that defendant's alleged breaches of

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

Related

Holywell Corp. v. Smith
503 U.S. 47 (Supreme Court, 1992)
Baker's Table, Inc. v. City of Portland
2000 ME 7 (Supreme Judicial Court of Maine, 2000)
McAfee v. Cole
637 A.2d 463 (Supreme Judicial Court of Maine, 1994)
Fitanides v. Perry
537 A.2d 1139 (Supreme Judicial Court of Maine, 1988)
Hodgdon v. Campbell
411 A.2d 667 (Supreme Judicial Court of Maine, 1980)
Credit Counseling Centers, Inc. v. City of South Portland
2003 ME 2 (Supreme Judicial Court of Maine, 2003)
Bell v. Town of Wells
510 A.2d 509 (Supreme Judicial Court of Maine, 1986)
Johanson v. Dunnington
2001 ME 169 (Supreme Judicial Court of Maine, 2001)
Burns v. Architectural Doors and Windows
2011 ME 61 (Supreme Judicial Court of Maine, 2011)
Gorham v. Androscoggin County
2011 ME 63 (Supreme Judicial Court of Maine, 2011)
Janet Howe v. MMG Insurance Company
2014 ME 78 (Supreme Judicial Court of Maine, 2014)
Seacoast Hangar Condominium II Ass'n v. Martel
2001 ME 112 (Supreme Judicial Court of Maine, 2001)
Ramsey v. Baxter Title Co.
2012 ME 113 (Supreme Judicial Court of Maine, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Maietta Enterprises, Inc. v. Town of Baldwin, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maietta-enterprises-inc-v-town-of-baldwin-mesuperct-2017.