McKinnon v. Air & Liquid Sys. Corp.

CourtSuperior Court of Maine
DecidedSeptember 5, 2013
DocketCUMcv-13-21
StatusUnpublished

This text of McKinnon v. Air & Liquid Sys. Corp. (McKinnon v. Air & Liquid Sys. Corp.) 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
McKinnon v. Air & Liquid Sys. Corp., (Me. Super. Ct. 2013).

Opinion

STATE OF MAINE BUSINESS AND CONSUMER COURT CUMBERLAND, ss Location: Portland Docket No.: BCD-CV-13-2) ~~ ,5 rJ ~ L rJ- C)J_M ~ 7JI5; :z_IO/

) NAOMI B. McKINNON, Individually and ) as Personal Representative for the ) ESTATE OF CHARLES L. McKINNON, ) ) Plaintiff, ) DECISION AND ORDER ) (Union Carbide Corporation) v. ) ) AIR & LIQUID SYSTEMS CORP. et al., ) ) Defendants ) )

Defendant Union Carbide Corporation moves, pursuant to M.R. Civ. P. 12(b)(6), to

dismiss the three-count complaint filed by Plaintiff Naomi B. McKinnon, individually and on

behalf of the Estate of Charles L. McKinnon, on ground that the action is barred by the statute of

limitations. Plaintiff has not filed an opposition to the motion.

Plaintiff filed her Complaint on April 12, 2013, in Cumberland County Superior Court,

alleging three causes of action against all named Defendants: negligence (Count I); strict

products liability pursuant to 14 M.R.S. § 221 (2012) (Count II); and wrongful death pursuant to

Maine's Wrongful Death Statute, 18-A M.R.S. § 2-804 (2012), (Count III). The Complaint

asserts that while working in various positions for various employers from the late 1940s until

1993, Charles L. McKinnon (the Decedent) was exposed to asbestos and contracted lung cancer

and asbestos-related diseases. (Campi. § II,~~ 2, 5-6, 15.) Although the Complaint identifies

Mr. McKinnon as "the Decedent" and is brought in the name of his estate, the Complaint does

not identify the date of his death or the discovery date of any asbestos-related diseases. See Bernier v. Raymark Indus. Inc., 516 A.2d 534, 542-43 (Me. 1986) (declaring that the actionable

event in asbestos exposure cases is the date of the manifestation of asbestos related disease, not

the date of exposure). The matter was approved for transfer to the Business and Consumer Court

on May 24,2013.

A motion to dismiss pursuant to M.R. Civ. P. l2(b)(6) "tests the legal sufficiency of the

complaint and, on such a challenge, the material allegations of the complaint must be taken as

admitted." Shaw v. S. Aroostook Comm. Sch. Dist., 683 A.2d 502, 503 (Me. 1996) (quotation

marks omitted). When reviewing a motion to dismiss, this court examines "the complaint in the

light most favorable to the plaintiff to determine whether it sets forth elements of a cause of

action or alleges facts that would entitle the plaintiff to relief pursuant to some legal theory." ld.

Although pure motion to dismiss practice is generally limited to a consideration of the pleadings,

"official public documents, documents that are central to the plaintiff's claim, and documents

referred to in the complaint may be properly considered on a motion to dismiss ... when the

authenticity of such documents is not challenged." Moody v. State Liquor Comm'n, 2004 ME

20,' 20,843 A.2d 43.

Defendant asse1ts that the date of the Decedent's death is April 13,2007. The record in

this case supports that Mr. McKinnon died on April 13, 2007, from metastatic Iung cancer, the

onset of which was l 0 months before his death .1 Defendant asserts, and the Court agrees, that

the date of death and the onset of Mr. McKinnon's disease forecloses this action regardless of

whether the court applies the general six-year statute of limitations, see 14 M.R.S. § 752 (2012)

("All civil actions shall be commenced within 6 years after the cause of action accrues and not

1 Defendants Ingersoll-Rand Company and The Fairbanks Company atlached a certified copy of Mr. McKinnon's North Carolina death certificate to their motion to dismiss. Because the death certificate confirms the date of death as asserted by Union Carbide Corporation, and because Plaintiff has not opposed or countered that date of death, the Court considers the death certificate in the present motion as an official public record. See Moody v. State Liquor Comm '11, 2004 ME 20,9 20,843 A.2d 43.

2 afterwards"), or the two-year statute of limitations of the Wrongful Death Statute, see 18-A

M.R.S. § 2-804(b) ("An action under this section must be commenced within 2 years after the

decedent's death.").

Accordingly, because there is no set of facts that would entitle Plaintiff to relief, see

Shaw, 683 A .2d at 503, and in light of the fact that Plaintiff has not filed any opposition to the

motion, the Court GRANTS Defendant's Motion to Dismiss all counts of Plaintiff's Complaint.

The Court, therefore, dismisses Plaintiff's Complaint against Defendant.

Pursuallt to M.R. Civ. P. 79(a), the Clerk shall incorporate this Decision and Order into

the docket by reference.

Date: I 1/J, }f]

Coplossenl Yla MaH_ ~S j 3 Entered on tho Docket: '1 ~

3 STATE OF MAINE BUSINESS AND CONSUMER COURT CUMBERLAND, ss Location: Portland Docket No.: BCD-CV-13-2~/ , J 0r A) c-- c<{ !h - 'l 151:' ~) '3 I

) NAOMI B. McKINNON, Individually and ) as Personal Representative for the ) ESTATE OF CHARLES L. McKINNON, ) ) Plaintiff, ) DECISION AND ORDER ) (Goulds Pumps, Inc. ) v. ) ) AIR & LIQUID SYSTEMS CORP. et al., ) ) Defendants ) )

Defendant Goulds Pumps, Inc. moves, pursuant to M.R. Civ. P. l2(b)(6), to dismiss the

three-count complaint filed by Plaintiff Naomi B. McKinnon, individually and on behalf of the

Estate of Charles L. McKinnon, on ground that the action is barred by the statute of limitations.

Plaintiff has not filed an opposition to the motion.

Plaintiff filed her Complaint on April 12, 2013, in Cumberland County Superior Court,

alleging three causes of action against all named Defendants: negligence (Count I); strict

products liability pursuant to 14M .R.S. § 221 (2012) (Count II); and wrongful death pursuant to

Maine's Wrongful Death Statute, 18-A M.R.S. § 2-804 (2012), (Count Ill). The Complaint

asserts that while working in various positions for various employers from the late 1940s until

1993, Charles L. McKinnon (the Decedent) was exposed to asbestos and contracted lung cancer

and asbestos-related diseases. (Campi. § II,~~ 2, 5-6, 15.) Although the Complaint identifies

Mr. McKinnon as "the Decedent" and is brought in the name of his estate, the Complaint does

not identify the date of his death or the discovery date of any asbestos-related diseases. See Bernier v. Raymark Indus. Inc., 516 A.2d 534, 542-43 (Me. 1986) (declaring that the actionable

event in asbestos exposure cases is the date of the manifestation of asbestos related disease, not

the date of exposure). The matter was approved for transfer to the Business and Consumer Court

A motion to dismiss pursuant to M.R. Civ. P. 12(b)(6) "tests the legal sufficiency of the

complaint and, on such a challenge, the material allegations of the complaint must be taken as

admitted." Shaw v. S. Aroostook Comm. Sch. Dist., 683 A.2d 502, 503 {Me. 1996) {quotation

marks omitted). When reviewing a motion to dismiss, this court examines "the complaint in the

light most favorable to the plaintiff to determine whether it sets fo1th elements of a cause of

action or alleges facts that would entitle the plaintiff to relief pursuant to some legal theory." !d.

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

Related

Moody v. State Liquor & Lottery Commission
2004 ME 20 (Supreme Judicial Court of Maine, 2004)
Lever v. Acadia Hospital Corp.
2004 ME 35 (Supreme Judicial Court of Maine, 2004)
Shaw v. Southern Aroostook Community School District
683 A.2d 502 (Supreme Judicial Court of Maine, 1996)
Inkel v. Livingston
2005 ME 42 (Supreme Judicial Court of Maine, 2005)
Green v. Cessna Aircraft Co.
673 A.2d 216 (Supreme Judicial Court of Maine, 1996)
Beaulieu v. the Aube Corp.
2002 ME 79 (Supreme Judicial Court of Maine, 2002)
Bernier v. Raymark Industries, Inc.
516 A.2d 534 (Supreme Judicial Court of Maine, 1986)
Levine v. R.B.K. Caly Corp.
2001 ME 77 (Supreme Judicial Court of Maine, 2001)
Blake v. State
2005 ME 32 (Supreme Judicial Court of Maine, 2005)

Cite This Page — Counsel Stack

Bluebook (online)
McKinnon v. Air & Liquid Sys. Corp., Counsel Stack Legal Research, https://law.counselstack.com/opinion/mckinnon-v-air-liquid-sys-corp-mesuperct-2013.