Savage v. Maine Pretrial Svs.

CourtSuperior Court of Maine
DecidedJanuary 27, 2012
DocketCUMcv-11-326
StatusUnpublished

This text of Savage v. Maine Pretrial Svs. (Savage v. Maine Pretrial Svs.) 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
Savage v. Maine Pretrial Svs., (Me. Super. Ct. 2012).

Opinion

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CNILACTION DOCKET NO: CV-11-326 ;..:\ , ..•,) •. " i l \ ~ '""- ~·.1 '-., j" I "'\ ' ·· .. (_ \.,_,1::· I ,!_ •. •·'l ·-:._.

Si A1~ ~~ M~~~ffice JODI SAVAGE, cumber\?~ .. Plaintiff lA.N 27 1011 v. RECEJVED MAINE PRETRIAL SERVICES,

Defendant

ORDER ON DEFENDANT'S MOTION TO DISMISS

Before the court is the defendant, Maine Pretrial Services, Inc.'s, Motion to

Dismiss all claims asserted in the plaintiff's Complaint. The motion has been

fully briefed and oral argument was heard on January 3, 2012.

BACKGROUND

Jody L. Savage ("Plaintiff") was employed by Maine Pretrial Services, Inc.

("Defendant") between June 1, 2009 and June 28, 2010 as a Case Manager for the

Family Treatment Drug Court in Androscoggin County. (Compl.

about March 1, 2010, Plaintiff met with her supervisor to discuss her interest in

applying for a license to open a registered medical marijuana dispensary under

the Maine Medical Use of Marijuana Act, 22 M.R.S. §§ 2421-2430-B (2010)

("MMUMA"). (Compl.

regarding the Plaintiff's interest were held following the initial meeting. (Compl.

1 The Plaintiff alleges that, beginning on or about April12, 2010, through

the termination of her employment, she was repeatedly criticized and subjected

to disciplinary action for, inter alia, her work attire and implementation of the

comp-time policy, despite not having changed her actions from before April12,

2010. (Compl. <]I 7.) She also alleges that at a professional conference in Boston,

which she attended between June 1 and June 4, 2010 along with colleagues and

supervisors from Maine Pretrial Services, she was "treated rudely" and subject to

"gender-based employment discrimination by one of her supervisors." (Compl.

she had been subject to gender-based discrimination by another supervisor.

(Compl. <]I 10.) On June 28, 2010, the Defendant terminated the Plaintiff's

employment. (Compl. <]I 11.)

The Plaintiff filed a timely Charge of Discrimination with the Maine

Human Rights Commission pursuant to the Maine Human Rights Act, 5 M.R.S.

§§ 4551-4634 (2011) ("MHRA"). (Compl. <]I 12.) On June 3, 2011, the Plaintiff

obtained a Notice of Right to Sue from the Commission. (Compl. <]I 13.) She filed

the Complaint in this action on July 22,2011 alleging violations of the MMUMA,

the MHRA, the Maine Whistleblower' s Protection Act, and asserting claims of

intentional and negligent infliction of emotional distress. The Defendant's

Motion to Dismiss for failure to state a claim was filed on September 8, 2011. The

Plaintiff opposed the motion on October 18, 2011 and the Defendant filed its

reply on October 27,2011.

DISCUSSION

"A motion to dismiss tests the legal sufficiency of the complaint." Heber v.

Lucerne-in-Maine Village Corp., 2000 ME 137, CjJ: 7, 755 A.2d 1064, 1066 (quoting

2 McAfee v. Cole, 637 A.2d 463,465 (Me. 1994)). The 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." Id. (quoting McAfee, 637 A.2d at 465). "For

purposes of a 12(b)(6) motion, the material allegations of the complaint must be

taken as admitted." McAfee, 637 A.2d at 465. "Dismissal is warranted when it

appears beyond a doubt that the plaintiff is entitled to no relief under any set of

facts that [s]he might prove in support of [her] claim." Johanson v. Dunnington,

2001 ME 169,

Rule 8 of the Maine Rules of Civil Procedure states that a pleading setting

forth a claim for relief must contain (1) a short and plaint statement of the claim

showing that the pleader is entitled to relief and (2) a demand for relief. M.R.

Civ. P. 8(a). Under this standard of notice pleading, "the purpose of the

complaint is to provide defendants with fair notice of the claim against them .... "

Bowen v. Eastman, 645 A.2d 5, 7 (Me. 1994). Recent federal cases have suggested

that pleading requires something more than this. See Ashcroft v. Iqbal, 556 U.S.

662 (2009); Bell Atlantic Corp. v. Twombly, 550 U.S. 544 (2007). While notice

pleading is the standard in Maine, the plaintiff does need to plead sufficient facts

for the court to conclude that relief, under some legal theory, would not be

speculative. Burns v. Architectural Doors & Windows, 2011 ME 61,

823.

Count I- Violation of MMUMA

The Plaintiff alleges that the termination of her employment was a

violation of the MMUMA because her activities were "authorized conduct"

under the statute and disciplinary action or termination because of "authorized

3 conduct" is prohibited. (Compl. c:_[c:_[ 14-23.) The Defendant moves to dismiss this

count on the grounds that, while operating or being employed by a registered

dispensary may be protected under the statute, the act of applying to become a

registered dispensary is not protected. (De£. Mot. Dismiss 3-6.)

The Plaintiff cites to section 2423-E of the statute as providing protection

for her actions. This section states that "any person whose conduct is authorized

under this chapter may not be ... subjected to any penalty ... or disciplinary action

by a business or occupational or professional licensing board of bureau." 22

M.R.S. § 2423-E. The Defendant has directed the court to section 2428(8-A),

which establishes immunity for principal officers, board members, agents or

employees of a registered dispensary from disciplinary action for conduct in

accordance with this statute, as the applicable law. However, section 2428(8-A)

was not enacted until June 24, 2011 and did not go into effect until September 28,

2011. 1 See P.L. 2011, ch. 207, § B-32. Thus, this section is inapplicable.

"The fundamental rule in statutory construction is that words must be

given their plain meaning and that any statute must be construed as a whole in

order to effectuate the legislative intent." McGillivray v. Royal Ins. Co., 675 A.2d

524, 526 (1996) (intemal quotations and citations removed). The immunity

provision created by section 2423-E applies specifically to "conduct that is

authorized under this chapter." The preceding four sections define "authorized

conduct" but nothing in those sections state that applying to become a registered

dispensary, or even being a registered dispensary, is included in the definition of

"authorized conduct." Furthermore, both prior to April 9, 2010 and after

1 The original act, effective December 23, 2009, contained a similar immunity provision in section 2428(8). See LB. 2009, c. 1, § 5. Section 2428(8) was repealed, effective April 9, 2010. P.L. 2009, c. 631, § 42. Therefore, there was no immunity provision in section 2428 from April 9, 2010 until September 28, 2011. 4 September 28, 2011 actions by a registered dispensary and employees, agents,

board members, and principal officers of registered dispensaries were subject to

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

Related

Bell Atlantic Corp. v. Twombly
550 U.S. 544 (Supreme Court, 2007)
Ashcroft v. Iqbal
556 U.S. 662 (Supreme Court, 2009)
Heber v. Lucerne-In-Maine Village Corp.
2000 ME 137 (Supreme Judicial Court of Maine, 2000)
McAfee v. Cole
637 A.2d 463 (Supreme Judicial Court of Maine, 1994)
Costain v. Sunbury Primary Care, P.A.
2008 ME 142 (Supreme Judicial Court of Maine, 2008)
Bowen v. Eastman
645 A.2d 5 (Supreme Judicial Court of Maine, 1994)
McGillivray v. Royal Insurance Co.
675 A.2d 524 (Supreme Judicial Court of Maine, 1996)
Curtis v. Porter
2001 ME 158 (Supreme Judicial Court of Maine, 2001)
Foss v. Maine Turnpike Authority
309 A.2d 339 (Supreme Judicial Court of Maine, 1973)
Johanson v. Dunnington
2001 ME 169 (Supreme Judicial Court of Maine, 2001)
Berry v. WORLDWIDE LANGUAGE RESOURCES, INC.
716 F. Supp. 2d 34 (D. Maine, 2010)
Burns v. Architectural Doors and Windows
2011 ME 61 (Supreme Judicial Court of Maine, 2011)

Cite This Page — Counsel Stack

Bluebook (online)
Savage v. Maine Pretrial Svs., Counsel Stack Legal Research, https://law.counselstack.com/opinion/savage-v-maine-pretrial-svs-mesuperct-2012.