Maine Behavioral Health Care v. Dahl

CourtSuperior Court of Maine
DecidedNovember 29, 2016
DocketKENap-16-26
StatusUnpublished

This text of Maine Behavioral Health Care v. Dahl (Maine Behavioral Health Care v. Dahl) 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
Maine Behavioral Health Care v. Dahl, (Me. Super. Ct. 2016).

Opinion

STATE OF MAINE SUPERIOR COURT KENNEBEC, ss. AUGUSTA DOCKET NO. AP-16-26

MAINE BEHAVIORAL HEALTH CARE, Petitioner

v. ORDER ON RESPONDENT'S MOTION TO DISMISS

EDWARD DAHL et. als., Respondents

I. Posture of the Case:

This case is before this Court on Respondents' Motion to Dismiss Petitioner's BOC Petition For Review Of Final Agency Action.

Oral argument on Respondents' Motion To Dismiss was conducted for October 5, 2016.

II. Procedural Background:

1. On April 28, 2016, Petitioner Maine Behavior Health filed a petition for review of final agency action pursuant to M.R. Civ. P. BOC against Respondents Edward Dahl, Director, State of Maine Bureau of General Services ("BGS"); Richard W. Rosen, Commissioner, Department of Administrative and Financial Services; and Appeal Panel, State of Maine, RFP #201506114, Crisis Mobil Resolution and Stabilization Unit Services (the "Panel").

2. On May 18, 2016, Intervenors Sweetser and The Opportunity Alliance ("TOA") filed a joint entry of appearance and statement of position requesting that this Court deny the relief sought by Petitioner.

3. On July 8, 2016, Respondents filed a Motion to Dismiss Petitioner's petition, claiming that Petitioner lacks standing. 4. On July 20, 2016, Party-in-Interest State of Maine Department of Health and Human Services ("DHHS") filed a memorandum of interested party in support of Respondents' Motion to Dismiss.

5. On July 22, 2016, this Court granted Petitioner's unopposed motion to extend the time for filing SOC briefs. Pursuant to this Court's Order, Petitioner's SOC brief shall be filed within 21 days after this Court issues its decision on Respondents' Motion to Dismiss.

6. On August l, 2016, Petitioner filed an opposition to Respondents' Motion to Dismiss.

7. On August 9, 2016, Respondents filed a reply to Petitioner's opposition to Respondents' Motion to Dismiss.

8. On August 10, 2016, Sweetser and TOA filed a memorandum in reply to Petitioner's opposition to Respondents' motion to dismiss. Sweetser and TOA support Respondents' Motion to Dismiss.

III. Factual Background:

9. In the summer of 2015, ' DHHS issued an RFP seeking proposals to provide certain services as part of the State of Maine Crisis Intervention System. (R. Vol. 1: Tab 1.) "The RFP sought proposals for each of eight geographic districts within the state, referred to as Districts 1 through 8. Bidders were required to submit separate proposals for each district in which they sought to provide the relevant services." (Pet'r' s Pet. 'fI 9.)

10. Petitioner and Sweetser each submitted proposals for Districts 1, 2, and 4. (Pet'r's Pet. 'fI 13.) TOA submitted a proposal for District 2. (Pet'r's Pet. 'fI 13.) DHHS granted conditional awards for Districts 1 and 4 to Sweetser and for District 2 to TOA. (Pet'r's Pet. 'fI 15.)

11. Pursuant to 5 M.R.S. § 1825-E(2), Petitioner requested an appeal hearing regarding the validity of the conditional awards for Districts 1, 2, and 4, and Respondent Dahl granted Petitioner's request. (Pet'r's Pet. 'fI 17.) Sweetser and TOA were granted intervenor status in the appeal proceedings. (Pet'r's Pet. 'fI 18.) Pursuant to 5 M.R.S. § 1825-E(3), BGS convened the three-member Committee and appointed a hearing officer. (Pet'r's Pet. 'fI 19.) Petitioner, DHHS, Sweetser

1 Petitioner states that it was August 19 (Pet'r' s Pet. ,r 9), and Respondents state that it was some time in July (Resp. Mot. Dismiss at 2) . The Record does not appear to contain the date.

2 and TOA all participated in the appeal hearing held on March 4 and 7, 2016. (Pet'r's Pet. 9I9I 20- 21.) Petitioner argued before the Appeal Committee that multiple portions of the RFP were legally invalid and that the method of scoring the proposals was arbitrary and capricious. (Pet'r's Pet. 9I 23.)

12. The Appeal Committee issued its decision to BGS on March 29, 2016. The Appeal Committee found that one section of the RFP was "inconsistent" with RFP requirements, but that the RFP was still valid. However, the Committee also found that "[t]he proposals were scored in a manner that was arbitrary and capricious," and it invalidated the awards on that basis.

13. On April 15, 2016, DHHS "communicated to the bidders" that it would rescore the previously submitted proposals pursuant to the Appeal Committee's decision. (Pet'r's Pet. 9I 26.) On April 20, 2016, Petitioner submitted a letter to BGS and DHHS requesting that DHHS reissue the RFP rather than simply rescore the previously submitted proposals. (Pet'r's Pet.

14. On April 28, 2016, Petitioner filed its SOC petition with this Court. Petitioner alleges that the Appeal Committee erred by failing to invalidate the contract awards on the basis of the invalidity of the RFP. It requests that this Court modify the Appeal Committee's decision accordingly.

IV. Arguments:

a. Respondents' motion to dismiss.

15. Respondents ask this Court to dismiss Petitioner's petition because Petitioner is not an "aggrieved person" under the Administrative Procedures Act ("APA") and accordingly lacks standing.

16. Respondents argue that Petitioner was not aggrieved by the Appeal Committee's decision because the Committee "was statutorily limited to validating or invalidating the DHHS contract awards. It could not modify the ... awards or make new awards." (Mot. Dismiss 6.) According to Respondents, the Committee granted to Petitioner the only relief that it was capable of granting - invalidating the awards - thereby leaving Petitioner no standing to appeal. "If a party's sole interest in prosecuting an appeal is to press arguments that were not fully addressed or rejected by an agency, it does not

2 DHHS now asserts that it is not sure how it will proceed with regard to the awards. (DHHS' Mem. 6.)

3 have standing to appeal." (Mot. Dismiss 6 (citing Desmond v. Persina, 381 A.2d 633, 638 (Me. 1978).)

b. DHHS's memorandum m support of Respondents' Motion to Dismiss.

17. DHHS argues that Petitioner has failed to assert a particularized injury because Petitioner did not have a property interest in the contract awards. (DHHS' Mem. 4 (citing Carrol F. Look Construction Co., Inc. v. Town of Beals, 2002 ME 128 <][<][ 11-16, 802 A.2d 994).) According to DHHS, Petitioner must wait until "the rescoring, reissuing, cancellation, or some other action" relating to the RFP has occurred before Petitioner may properly appeal. (DHHS' Mem. 5 (citing 5 M.R.S. § 1825-E; Nelson v. Bayroot, 2008 ME 91, <][ 10, 953 A.2d 378).)

18. In addition, DHHS requests that this Court expedite its decision in this matter, arguing that Petitioner's appeal has "delayed implementation of all related Crisis Intervention System contracts" and "prompted DHHS to refrain from taking any action following the [Panel's] decision." (DHHS' Mem. 6 (citing York Hosp. v. Dep't of Health & Human Servs., 2008 ME 165, <][<][ 31-37, 959 A.2d 67).)

c. Petitioner's opposition to Respondents' Motion to Dismiss.

19.

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

Related

Hodgdon v. United States
919 F. Supp. 37 (D. Maine, 1996)
Brooks v. Town of North Berwick
1998 ME 146 (Supreme Judicial Court of Maine, 1998)
York Hospital v. Department of Health & Human Services
2008 ME 165 (Supreme Judicial Court of Maine, 2008)
Sevigny v. Home Builders Ass'n of Maine, Inc.
429 A.2d 197 (Supreme Judicial Court of Maine, 1981)
Bar Harbor Banking & Trust Co. v. Alexander
411 A.2d 74 (Supreme Judicial Court of Maine, 1980)
Carroll F. Look Construction Co. v. Town of Beals
2002 ME 128 (Supreme Judicial Court of Maine, 2002)
Davric Maine Corp. v. Bangor Historic Track, Inc.
2000 ME 102 (Supreme Judicial Court of Maine, 2000)
Madore v. Maine Land Use Regulation Commission
1998 ME 178 (Supreme Judicial Court of Maine, 1998)
Desmond v. Persina
381 A.2d 633 (Supreme Judicial Court of Maine, 1978)
Terrence E. Pinkham v. Department of Transportation
2016 ME 74 (Supreme Judicial Court of Maine, 2016)
Johnson v. City of Augusta
2006 ME 92 (Supreme Judicial Court of Maine, 2006)
Nelson v. Bayroot, LLC
2008 ME 91 (Supreme Judicial Court of Maine, 2008)
Witham Family Ltd. Partnership v. Town of Bar Harbor
2011 ME 104 (Supreme Judicial Court of Maine, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Maine Behavioral Health Care v. Dahl, Counsel Stack Legal Research, https://law.counselstack.com/opinion/maine-behavioral-health-care-v-dahl-mesuperct-2016.