Mangan v. Mathis

CourtSuperior Court of Maine
DecidedFebruary 19, 2003
DocketANDcv-02-047
StatusUnpublished

This text of Mangan v. Mathis (Mangan v. Mathis) 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
Mangan v. Mathis, (Me. Super. Ct. 2003).

Opinion

STATE OF MAINE SUPERIOR COURT ANDROSCOGGIN, ss. CIVIL ACTION Erect No. CV- Is Jo -AND THOMAS M. MANGAN, Plaintiff ORDER ON DEFENDANT Vv. MATHIS’ MOTION FOR SUMMARY JUDGMENT SAMMUEL M. MATHIS, ESQ. and Q DONALD L. GARBRECHT DAWN M. LAPIERRE, LAW LIBRARY Defendants FEB 26 2003

PROCEDURAL HISTORY AND BACKGROUND

Dawn LaPierre is the biological daughter of Angela LaPierre and the step- daughter of Robert LaPierre. Two months before her death in April 1995, Angela LaPierre transferred to her daughter income-producing real property in Mechanic Falls. On April 25, 1995, Dawn LaPierre purchased additional real property in Auburn, Maine, but transferred that property to her stepfather, Robert LaPierre, the following day. In May 1995, she assigned her right to the Mechanic Falls real property to her father. At the time of these transactions, Dawn LaPierre was still a minor. Thomas Mangan, who was then licensed to practice law, represented Robert LaPierre.’

In June 1997, Attorney Samuel Mathis filed suit on behalf of Dawn LaPierre against her stepfather and Mangan, alleging fraud, conversion and unjust enrichment (AND-RE-97-054). With his Answer, Mangan filed a cross-claim for fraud, defamation,

malpractice, and abuse of process against Mathis. In October 1997, Mangan withdrew

‘In 2001, Mangan was disbarred for misconduct. Board of Overseers of the Bar v. Mangan, 2001 ME 7, 763

A.2d 1189. his cross claim and, in February 1998, Justice Delahanty dismissed that cross claim, without prejudice.

In an Order dated March 27, 1998, Justice Delahanty found that the claims against Mangan and Robert LaPierre had been settled, and ordered that the case would be dismissed without prejudice unless documents showing final disposition were filed within thirty days. Attorneys for Dawn and Robert LaPierre filed a Stipulation of Dismissal on April 27, 1998. Although that Stipulation failed to refer to the claim against Mangan, Justice Delahanty’s March 27, 1998 Order dismissed any claims against him, effective April 27, 1998.

In a complaint filed March 28, 2002, Mangan, representing himself, resurrected the claims he made against Mathis in the cross-claim mentioned above, and added Dawn LaPierre as a defendant. On August 1, 2002, Mathis filed a motion to dismiss for failure to state a claim upon which relief can be granted pursuant to M.R. Civ-P. 12(b)(6). In an Order dated October 11, 2002, this court dismissed Counts I and III of plaintiff's complaint against Mathis, and dismissed the claims of fraud and abuse of process raised in Count Il. The only remaining claims, therefore, are the claim of “malicious prosecution” contained in Count II of plaintiff’s complaint, and the claim of abuse of process contained in Count IV.

On January 10, 2003, Mathis filed a motion for summary judgment, including a Statement of Material Facts containing 13 paragraphs and 17 subparagraphs, and statements’ from himself and from Attorney Harvey Weiner, both dated January 8, 2003. Mangan responded on January 31, 2003 by filing an “Opposition to Motion,” an “Opposition to Material Facts,” and two of his own, notarized affidavits. He also filed a

motion to dismiss the motion for summary judgment, based upon the flawed

* Although captioned “affidavits,” neither document contains a Jurat. “affidavits.” In response, on February 7, 2003, Attorney Weiner filed a photocopy of Mathis’s January 8, 2003 statement stapled to a separate piece of paper containing the following language:

Before me appeared Samuel Mathis to me personally known

and stated that the above affidavit is based on personal

knowledge unless otherwise stated and to matters stated on

information and belief he believes them to be true. Below that language is an illegible signature of someone identified as ” Attorney at Law.” No attorney registration number has been included, and it is not clear where this person is authorized to practice law. This paragraph is also not dated.

In addition, Attorney Weiner filed his own affidavit, dated February 6, 2003, containing an appropriate Jurat, and witnessed by a Notary Public. On February 18, 2003, Mangan filed a motion to exclude the documents filed on February 7.

DISCUSSION

In Count II of his Complaint, Mangan claimed that Mathis lacked probable cause to file LaPierre’s original suit against him, alleged that the suit was filed with a primary purpose other than that of securing the proper adjudication of the claim upon which the proceedings were based, and alleged that the suit was terminated in his favor. In Count IV, he alleged that Mathis had abused legal process by failing to dismiss an attachment. As was previously found, the pleadings were sufficient to withstand dismissal under MLR. Civ. P. 12. That is, the pleadings alleged all of the required elements to allege cognizable claims of wrongful use of civil proceedings and abuse of process.

The issue now before the court is whether Mangan’s claims can withstand a summary judgment attack. The standards for decision on motions for summary judgment have been addressed in many cases, including Champagne v. Mid-Maine Med.

Ctr., 1998 ME 87, 15, 711 A.2d 842, 844. There, the Law Court stated: 15 In reviewing a summary judgment, we examine the evidence in the light most favorable to the nonprevailing party to determine whether the record supports the conclusion that there is no genuine issue of material fact and that the prevailing party is entitled to a judgment as a matter of law. See Petillo v. City of Portland, 657 A.2d 325, 326 (Me. 1995). In testing the propriety of a summary judgment, we accept as true the uncontroverted facts properly appearing in the record. See Gerber v. Peters, 584 A.2d 605, 607 (Me. 1990) (citing Field, McKusick & Wroth, Maine Civil Practice § 56.4 at 357 (2d ed. Supp. 1981).

In reviewing the defendant’s motion, the court must first assure itself that the alleged statements of material fact are supported by the record. Here, the court must disregard all statements that refer to either Mathis’s “affidavit,” or Weiner’s “affidavit” as the record citation. Neither “affidavit,” as originally filed, was in a form that could be considered by the court. Mangan’s motion correctly noted that there is no basis for allowing the defendant to correct such an error. In addition, even if the affidavits filed on February 7, 2003 were accepted, the Mathis affidavit is still completely unacceptable. First, M.R. Civ. P. 56(e) allows only those affidavits that are made on personal knowledge.’ Mathis’s “affidavit” contains numerous statements with information he attributes to others. Second, a photocopied document, stapled to an insufficient Jurat, is legally insufficient for any purpose.

That leaves only paragraphs 10 and 11 of the statement of material facts with citations to the record. Because Mangan did not deny the facts asserted in either paragraph 10 or paragraph 11, those paragraphs, have been admitted. It has now been established, therefore, that the attachment in question expired by operation of law on

September 2, 1998, and that property at 8 Dion Street was sold on March 21, 2002.

Those matters will not have to be established at trial. However, this information is

° The affidavits filed by Mangan are, for the same reason, legally insufficient for summary judgment practice. insufficient to provide the court with a basis for determining that Mathis is entitled to

summary judgment on either of the remaining claims.

ORDER

For the reasons stated above, defendant Mathis’s motion for summary judgment is denied.

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

Related

National Amusements, Inc. v. Town of Dedham
43 F.3d 731 (First Circuit, 1995)
Prescott v. State Tax Assessor
1998 ME 250 (Supreme Judicial Court of Maine, 1998)
Gerber v. Peters
584 A.2d 605 (Supreme Judicial Court of Maine, 1990)
Fleming v. Gardner
658 A.2d 1074 (Supreme Judicial Court of Maine, 1995)
Barnes v. Zappia
658 A.2d 1086 (Supreme Judicial Court of Maine, 1995)
Pepperell Trust Co. v. Mountain Heir Financial Corp.
1998 ME 46 (Supreme Judicial Court of Maine, 1998)
Board of Overseers of the Bar v. Mangan
2001 ME 7 (Supreme Judicial Court of Maine, 2001)
Town of Lisbon v. Thayer Corp.
675 A.2d 514 (Supreme Judicial Court of Maine, 1996)
Champagne v. Mid-Maine Medical Center
1998 ME 87 (Supreme Judicial Court of Maine, 1998)
Petillo v. City of Portland
657 A.2d 325 (Supreme Judicial Court of Maine, 1995)
Kenny v. Department of Human Services
1999 ME 158 (Supreme Judicial Court of Maine, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
Mangan v. Mathis, Counsel Stack Legal Research, https://law.counselstack.com/opinion/mangan-v-mathis-mesuperct-2003.