Ogle v. Overlook Road at Bridgeton Association

CourtSuperior Court of Maine
DecidedFebruary 1, 2023
DocketCUMre-18-273
StatusUnpublished

This text of Ogle v. Overlook Road at Bridgeton Association (Ogle v. Overlook Road at Bridgeton Association) 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
Ogle v. Overlook Road at Bridgeton Association, (Me. Super. Ct. 2023).

Opinion

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION Docket No. RE-2018-273

DEBORAH L. OGLE, ) ) Plaintiff/ Counterclaim ) Defendant, ) ORDER ON ) DEFENDANT/COUNTERCLAIM v. ) PLAINTIFF'S MOTION TO AMEND ) OR SUPPLEMENT JUDGMENT OVERLOOK ROAD AT BRIDGTON ) ASSOCIATION, ) ) Defendant/ Counterclaim ) Plaintiff. )

Before the Court is Defendant/ Counterclaim Plaintiff Overlook Road at Bridgton

Association's ("the Association") Motion to Amend or Supplement Judgment. For the

following reasons, the Court denies the motion.

On November 25, 2019, the Association moved for summary judgment on all

counts of its Counterclaim and Plaintiff/Counterclaim Defendant Deborah L. Ogle's

Complaint. The Court, by order dated August 18, 2020 ("the Order"), granted the

Association's Motion for Summary Judgment as to Counts I and II of the Counterclaim

and Counts II, III, and IV of Ms. Ogle's Complaint. Regarding Counts I and II of the

Counterclaim, the Order concluded that "[t]he liens placed against Ogle [for unpaid

assessments and interest] totaling $1852.50 plus accruing interest of $147.50 per year are

valid." 1 Following entry of the Order, only Count I of the Complaint, breach of contract,

remains.

The Association now requests that the Court (1) permit testimony at trial on

1Counterclaim Counts I and II concerned Ms. Ogle' s failure to pay certain assessments to the Association. The summary judgment record established that Ms. Ogle had failed to pay a 2018-19 assessment and supplemental assessment as well as accrued interest on 2016-17 and 2017-18 assessments.

Page 1 of 2 "additional assessments, fees, and interest, having come due during the pendency of this

litigation," and (2) modify the Order to "account for" those additional assessments, fees,

and interest. (Def.'s Mot. to Am. or Suppl. J. 2.) Ms. Ogle opposes the motion.

The parties dispute whether the Order was a final judgment. The Order was not a

final judgment because it did not dispose of all claims in this matter. See M.R. Civ. P.

54(b)(l). Nor did it contain an express finding that there was no just reason for delay of

entry of final judgment on the Counterclaim. See id. The Association is therefore correct

that the Order may be revised at any time before entry of final judgment. See id.; Dep't of

Env't Prat. v. Woodman, 1997 ME 164, 'l[ 4, 697 A.2d 1295.

The Court, however, declines to revise the Order in the manner requested.

Although the Court recognizes that the long pendency of this case is not entirely

attributable to the parties, the Court is reluctant to permit testimony at trial related to an

issue on which the Association chose to move for summary judgment.' Moreover, with

trial very near, prejudice may result to Ms. Ogle if the Court were to grant the

Association's motion. Accordingly, the Court denies the motion.

The entry is:

Defendant/Counterclaim Plaintiff Overlook Road at Bridgton Association's Motion to Amend or Supplement Judgment is DENIED.

The Clerk is directed to incorporate this Order into the docket by reference

pursuant to Maine Rule of Civil Procedure 79(a).

Cr y Kennedy, Ju~ce Superior

2It is at least arguable that the relief the Association requests in the present motion exceeds the scope of the relief sought in its Counterclaim and Motion for Summary Judgment.

Page 2 of2 STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION DOCKET NO: RE-18-273

) DEBORAH L. OGLE, ) ) Plaintiff, ) ORDER ON DEFENDANT'S MOTION ) FOR SUMMARY JUDGMENT V. ) ) ) OVERLOOK ROAD AT ) C STATE OF MAINE BRIDGTON ASSOCIATION, ) um/JQrland, S!, Clerk's OffietJ ) AUG 18 2020 Defendant, ) RECEIVED I. INTRODUCTION

Before the Court is Overlook Road at Bridgton Association's ("Association" or

"Defendant") motion for summary judgment. Deborah Ogle ("Ogle" or "Plaintiff') filed a four-

count complaint and the Association filed a two-count counterclaim. The Association's motion

seeks summary judgment on ail six counts.

For the following reasons, the Defendant's motion for summary judgment as it pertains to

Count I of the Plaintiff's Complaint is hereby DENIED and the Defendant's motion for snmmary

judgment as it pertains to Counts II, III, and IV of the Plaintiff's Complaint and Counts I and II

of the Defendant's Counterclaim is hereby GRANTED.

II. SUMMARY .JUDGMENT RECORD

The Association was formed in 1996 by the owners of property abutting a road in

Bridgton formally known as Overlook Road and now known as Kezar Heights Road ("Road").

(Def.'s S.M.F. ! 1.) The Association's original bylaws were executed by all owners along the

road, including Robert and Jahala Porto, and bound all of them and their heirs and assigns.

1 For Defendant: David Ginzer, Esq. For Plaintiff: Elliott R. Teel, Esq. (Def. 's S.M.F., 2.) The Association was formed for the purposes of maintaining the Road and

allowed the Association to collect fees from the members to do so. (Def.' s S .M.F., 3.) In 2002,

Ogle purchased her property from Robert and Jahala Porto. (Def.'s S .M.F., 4.) The Association

documents were both recorded and provided to Ogle at the time she purchased her property.

(Def.'s S.M.F.' 5.)

In 2005, Ogle conveyed her property to Deborah L. Ogle, Trustee of the Deborah Lee

Ogle Revocable Trust. (Def.'s S.M.F., 6.) From 2003 to 2006, Ogle was listed as the

Secretary/Clerk of the Association, but in practice, according to Ogle, she was only the Clerk.

(Def.'s S.M.F., 7.) The fee interest in the Road was held by property owners abutting the roads

subject to an easement. (Def.'s S.M.F., 8.) Prior to 2005, Association members, including those

along Kezar Heights Road, agreed, without opposition, to the following to better organize the

Association: Peter Mahar would obtain subdivision approval for the Kezar Heights subdivision

that had not been obtained by the original developer; they would allow for additional

development within the Association; Mahar would improve the Association road; to the extent

they had a fee interest in Kezar Heights Road, the owners along the Road would deed ownership

of the road to the Association; and they would update the Association documents. (Def.'s S.M.F.

, 9.) In 2005, Mahar was the president of the Association. (Def.'s S.M.F., 10.) Mahar had

counsel prepare a deed from the abutting property owners conveying the Road to the

Association. (Def.'s S.M.F., 11.) Mahar also obtained signatures of all the abutting owners for

the deed either in person or by mail. (Def.'s S.M.F., 12.) According to Mahar, he asked Ogle to

sign the deed on behalf of her Trust before a notary public. (Def.'s S.M.F., 13.) Ogle, however,

denies the document presented to her was the deed in question. Id. Mahar received a signed deed

from Ogle, however, Ogle reasserts her belief that she was not given the correct and/or entire

2 deed. (Def. S.M.F., 16.) Mahar then recorded the deed at the Cumberland County Registry of

Deeds. (Def.'s S.M.F., 17.)

In 2005 and 2006, the Association adopted the First, Second, and Third Amendments.

(Def.'s S.M.F., 18.) The primary effect of these Amendments was to include the properties on

White Mountain Way and David's Way in the Association membership. Id. At the Association

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

Related

Cookson v. Brewer School Department
2009 ME 57 (Supreme Judicial Court of Maine, 2009)
Merriam v. Wanger
2000 ME 159 (Supreme Judicial Court of Maine, 2000)
Hare v. Lumbermens Mutual Casualty Co.
471 A.2d 1041 (Supreme Judicial Court of Maine, 1984)
Watt v. UniFirst Corp.
2009 ME 47 (Supreme Judicial Court of Maine, 2009)
Curtis v. Porter
2001 ME 158 (Supreme Judicial Court of Maine, 2001)
Chadwick-BaRoss, Inc. v. T. Buck Construction, Inc.
627 A.2d 532 (Supreme Judicial Court of Maine, 1993)
Department of Environmental Protection v. Woodman
1997 ME 164 (Supreme Judicial Court of Maine, 1997)
Hutz v. Alden
2011 ME 27 (Supreme Judicial Court of Maine, 2011)
Estate of Clarence Weatherbee Estate of Helen Weatherbee
2014 ME 73 (Supreme Judicial Court of Maine, 2014)
Estate of Michael Lewis v. Concord General Mutual Insurance Company
2014 ME 34 (Supreme Judicial Court of Maine, 2014)
Estate of Patrick P. Smith v. Cumberland County
2013 ME 13 (Supreme Judicial Court of Maine, 2013)
Helen Rivas Rose v. William Parsons Jr.
2015 ME 73 (Supreme Judicial Court of Maine, 2015)
Estate of Dennis R. Kay v. Estate of Douglas J. Wiggins
2016 ME 108 (Supreme Judicial Court of Maine, 2016)
Heidi Pushard v. Bank of America N.A.
2017 ME 230 (Supreme Judicial Court of Maine, 2017)
York County v. PropertyInfo Corporation, Inc.
2019 ME 12 (Supreme Judicial Court of Maine, 2019)
Jacob Berry v. Mainstream Finance
2019 ME 27 (Supreme Judicial Court of Maine, 2019)
York Cnty. v. Propertyinfo Corp.
200 A.3d 803 (Supreme Judicial Court of Maine, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Ogle v. Overlook Road at Bridgeton Association, Counsel Stack Legal Research, https://law.counselstack.com/opinion/ogle-v-overlook-road-at-bridgeton-association-mesuperct-2023.