Monroe v. Khalidi

CourtSuperior Court of Maine
DecidedMarch 23, 2016
DocketCUMre-15-169
StatusUnpublished

This text of Monroe v. Khalidi (Monroe v. Khalidi) 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
Monroe v. Khalidi, (Me. Super. Ct. 2016).

Opinion

( (

STATE OF MAINE SUPERIOR COURT

Cumberland, ss. Civil Action

JEFFREY W . MONROE & LINDA S. MONROE,

Plaintiffs,

v. Docket No. PORSC-RE- 15-169

CARlvfEN CHATMAS & IMAD KHALIDI,

Defendants, STATE OF MAINE and Cumberland, ss, Clerk's Office

MARIA C. RINALDI MAR 23 2016 Party-In-Interest RECEIVED LARRY D . AMBERGER & JANET K. AMBERGER et al,

Plain tiffs,

v. Docket No. PORSC-RE- 15-204

IMAD KHALID I, CARMEN CHATMAS & MARIA C. RINALDI

Defendants

GEORGE W . FOLEY, III,

Plaintiff

v. Docket No . PORSC-RE-1 5-206

IMAD KHALID I, CARMEN CHATMAS & MARIA C. RINALDI ,

ORDER ON PLAINTIFFS' JOINT MOTION FOR SUMMARY JUDGMENT

The Plaintiffs in these consolidated cases have moved for summary judgment against

the Defendants . In their joint motion, Plaintiffs assert that the notices that the Defend ants

1 recorded in Cumberland County Registry of Deeds and served on Plaintiffs pursuant to the

Maine Paper Streets Act, 23 M.R.S. § 3033, were premature and insufficient, and therefore

void, as a matter of law. Defendants oppose Plaintiffs' joint motion. Oral argument was held

on March 21, 2016.

Based on the entire record, Plaintiffs' joint motion for summary judgment is granted.

I. Background

In 1911, the Shore Acres Land Company recorded with the Cumberland County

Registry of Deeds, at Book 12, Page 45, a plan for the Shore Acres subdivision in the Town of

Cape Elizabeth (the "1911 Plan" ). (Pls . Supp. S.M .F . ~ l; Defs. Opp. S.M.F . ~ l; Neagle Aff.

Ex. 1. ) A second subdivision plan, which Plaintiffs aver was an "amendment" to the 1911 Plan,

was recorded in 1930 at Book 19, Page 45 (the "1930 Plan" ). (Pls. Supp. S.M.F. ~ 3; Neagle

Aff. Ex. 2.)

The 1911 Plan shows an unlabeled way, which connects two other ways, Surf Side

Avenue and Oak Grove Road . (Neagle Aff Ex . 1.) The unlabeled subdivision way depicted on

the 1911 Plan crosses over lots 10, 11, 12, and 13. (Id. ) Lots 10 through 13 are owned by

Defendants. (Defs. Opp. S.M .F . ~ ~ 60- 62; Stier Aff. Ex. A. ) Both the unlabeled subdivision

way and the way labeled as Surf Side Avenue are "paper streets," meaning dedicated but

unconstructed and unaccepted ways shown on a subdivision plan, but not existing as streets on

the face of the earth.

Plaintiffs assert that the unlabeled subdivision way depicted on the 1911 Plan is actually

a portion of Surf Side Avenue . (Pls. Sup. S.M .F. ~ 2. ) Plaintiffs also assert that, sometime

around 1999, this portion of Surf Side Avenue was renamed Atlantic Place in order to clarify

emergency response addresses . (Pls. Supp. S.M.F. ~ ~ 2, 11. ) Defendants deny that the

unlabeled portion was ever part of Surf Side A venue, and assert that part or all of Atlantic Place

2 consists of a private driveway that Defendants Imad Khalidi and Maria C. Rinaldi use to access

their respective homes . (Defs . Opp. S.M.F. ~ 2.)

In 2014, Defendants Carmen Chatmas and I mad Khalidi invoked the procedure

contained in the Maine Paper Streets Act ["the Act"], in order to extinguish any interests that

other owners of lots in their subdivision might have in the unlabeled way, pursuant to 23

M.R.S. § 3033.

Under the Act, to extinguish the interests of other lot owners in the subdivision, a

person claiming ownership of a paper street must record a notice at the registry of deeds. Id. §

3033(1). The notice mus t include the names of all current owners of lots in the subdivision

plan and their mortgagees. Id. The person claiming ownership of the paper street must also

mail a copy of the notice to all record owners and their mortgagees . Id. Any owners oflots in

the subdivision who claim an interes t in the paper street must record with the registry of deeds

a sworn statement asserting their interest within one year of receiving the notice and must

bring an action to quiet title within 180 days of recording their statement in order to protect

their interest. Id. § 3033(2). Otherwise, the owners of lots in the subdivision are forever

barred from asserting any interest in the paper street. Id.

On March 20, 2014, Defendant Carmen Chatmas recorded a notice pursuant to section

3033 ( 1) at the Cumberland County Registry of Deeds, at Book S 13 98, Page 109. D efendant

Chatmas recorded a second notice on May 12, 20 14, at Book 3 1496, Page 193 . On May 13,

2014, Defendant Khalidi also r ecorded a notice pursuant to section 3033 with the Cumberland

County Registry of Deeds, at Book 3 149 8, Page 199. (Chatmas's and Khalidi's notices are

3 (

collectively referred to as "section 30.'.3.'.3(1) no tices" ). The notices were sent to all owners and

mortgagees oflots in the 1911 Plan. 1

The notices claim that the Defendants own portions of the unlabeled way shown on the

1911 Plan. Each notice defines the proposed unaccepted way in an attached and incorporated

Exhibit 1 to the notice, and defines the portion of the way that is the subject of the notice in an

attached and incorporated Exhibit 2 to the notice. (Neagle Aff. Exs 8,9.)

On April 23, 2015 , Plaintiff Jeffrey Monroe recorded two sworn affidavits pursuant to

2.'.3 M.R.S. § .'.30.'.3.'.3(2), asserting interests in the portions of the unlabeled way described in

Defendants' notices. Plaintiffs Jeffrey and Linda Monroe filed a complaint seeking a declaratory

judgment of adverse possession and to quiet title on September 9, 2015. The Monroes filed an

amended complaint on November 4, 2015.

Plaintiffs Larry and Janet Amberger and thirty-five other owners of lots in the

subdivision also recorded sworn affidavits pursuant to section 303.'.3(2). The Ambergers and

other lot owners filed their complaint to quiet title and for adverse possession on October 27,

2015.

On May 11, 2015, Plaintiff George Foley, III, as trustee and personal representative of

Margaret Foley, also recorded a sworn affidavit pursuant to section 3033(2), and he filed a

complaint seeking to quiet title and for declaratory judgment on October 29, 20 15.

On November 30, 2015, Mr. Foley filed a motion to consolidate the three separate cases

pursuant to Maine Rule of Civil Procedure 42. Plaintiffs then filed their joint motion for

summary judgment on December 16, 2015. After an enlargement of time, Defendants filed

I At oral argument, the Plaintiffs indicated that they were not conceding that the Defendants had validly notified the owners of all lots shown in the 1911 Plan, but they have· not raised any genuine issue in that regard.

2 Defendants' motion for leave to file a surreply asserts that Plaintiffs' reply brief raises new issues of law for the first time. (Defs . Mot. for Surreply 2.) Contrary to Defendants' assertion, Plaintiffs' reply

4 their opposition the motion for summary on January 13, 2016. The court granted the motion

to consolidate on January 15, 2016. After additional time, Plaintiffs filed a reply on January 27,

2016. Defendants also sought leave to file a surreply, which Plaintiffs opposed. 2

II. Analysis

Plaintiffs assert that they are entitled to summary judgment because Defendants'

section 3033( 1) notices were void for two reasons: ( 1) the proposed, unaccepted way referred to

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

Related

Dyer v. Department of Transportation
2008 ME 106 (Supreme Judicial Court of Maine, 2008)
Watt v. UniFirst Corp.
2009 ME 47 (Supreme Judicial Court of Maine, 2009)
Ocean Point Colony Trust, Inc. v. Town of Boothbay
1999 ME 152 (Supreme Judicial Court of Maine, 1999)

Cite This Page — Counsel Stack

Bluebook (online)
Monroe v. Khalidi, Counsel Stack Legal Research, https://law.counselstack.com/opinion/monroe-v-khalidi-mesuperct-2016.