Sebago Lake Lodge Condo Owners Assoc. v. Herman

CourtSuperior Court of Maine
DecidedMay 3, 2021
DocketCUMre-18-300
StatusUnpublished

This text of Sebago Lake Lodge Condo Owners Assoc. v. Herman (Sebago Lake Lodge Condo Owners Assoc. v. Herman) 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
Sebago Lake Lodge Condo Owners Assoc. v. Herman, (Me. Super. Ct. 2021).

Opinion

STATE OF MAINE SUPERIOR COURT CUMBERLAND, ss. CIVIL ACTION DOCKET NO. RE-18-300 J SEBAGO LAKE LODGE CONDO OWNERS ASSOC.,

Plaintiff ORDER ON MOTION FOR SUMMARY V. JUDGMENT

HELEN M. HERMAN, TRUSTEE OF THE HELEN M. HERMAN LIVING TRUST,

Defendant

Before the court is plaintiff/counterclaim defendant Sebago Lake Lodge Condominiums

Owners Association ("plaintiff'')' s motion for summary judgment on the counts in its complaint

and on defendant/counterclaim plaintiff Helen Herman, trustee of the Helen M. Herman Living

Trust ("defendant")'s counterclaims. For the following reasons, the motion is granted in part and

denied in part.

Factual Background

Plaintiff is a Maine non-profit corporation acting as the condominium association for

Sebago Lake Lodge Condominiums in Standish, Maine. (Pl.'s S.M.F. ~ 1.) Defendant is a living

trust and the owner of real property located at 661 Whites Bridge Road, Unit #14, Standish, Maine

04084. (Id.~~ 3-4.)

Plaintiff alleges that it holds a lien against Unit #14 for unpaid assessments, interest, late

fees and attorney's fees. (Id. ~~ 8, 18.) Plaintiff seeks to foreclose on Unit #14 and collect

$16,587.69 for alleged nonpayment of dues, late fees and interest. (Mot. Summ. J. 3 .) Plaintiff also seeks to collect additional dues, late fees and interest as it continues to accrue. (Id.) Finally,

plaintiff seeks attorney's fees pursuant to 33 M.R.S. § 1603-116(g). (Id. at 4.)

Defendant contends that she is not obligated to pay these amounts. She disputes that she

owes any dues because she alleges that none of the assessments were imposed pursuant to budgets

adopted in conformance with the requirements of plaintiff's declaration and bylaws. (Def.'s

Additional S .M.F. l)l) 1-8 .) Defendant alleges that plaintiff violated the procedures described in the

bylaws for the adoption of budgets by failing to approve the proposed budget in advance, by failing

to failing to give proper notice to unit owners, by making modifications to the budget on the floor

of meetings held to ratify proposed budgets and by failing to assess charges for the common

elements in equal shares throughout the year. (Jd. l)l) 2-9 .) Defendant further alleges that many of

the charges plaintiff seeks to collect were imposed through unauthorized assessments for various

projects that were not properly budgeted. (ld. l)l) 24-33.)

Defendant has counterclaimed that her affirmative defenses also constitute violations of

the MCA by plaintiff. She argues that plaintiff has also violated the MCA by charging excessive

late fees and acting in bad faith. (Opp. 17.) In addition, she has argued that plaintiff violated the

Unfair Trade Practices Act ("UTPA") by overcharging her for electricity, storing equipment on

her property without permission and charging excessive late fees. (Id. at 15.) Finally, she alleges

that she had a contract for the sale of Unit #14 that plaintiff interfered with by asserting that it had

a lien against the unit. (Id. at 17 .)

Procedural Background

Plaintiff filed a complaint for foreclosure against defendant on December 6, 2018 alleging

three counts: count I, foreclosure; count II, breach of contract; and count III, personal action for

money owed. Defendant answered on February 4, 2019. Defendant amended her answer on May

2 23, 2019 and added five counterclaims: count I, violation of Maine Unfair Trade Practices Act;

count II, breach of fiduciary duty; count III, violation of the Maine Condominium Act; count IV,

tortious interference; and count V, unjust enrichment. Plaintiff answered defendant's counterclaim

on June 20, 2019.

Plaintiff filed a motion to dismiss defendant's counterclaims I-IV pursuant to M.R. Civ. P.

12(b)(6) on June 20, 2019. Defendant opposed plaintiff's motion to dismiss on August 14, 2019.

Plaintiff replied on October 4, 2019.

While plaintiff's motion to dismiss was pending, plaintiff filed a motion for summary

judgment on all claims and counterclaims on November 13, 2019. Defendant opposed plaintiff's

motion for summary judgment on December 11, 2019. Plaintiff replied on December 20, 2019.

The court ruled on the motion to dismiss on March 6, 2020, dismissing defendant's

counterclaim as to count I and part of count III. Count II was dismissed without prejudice by

agreement.

Standard

Summary judgment is granted to a moving party where "there is no genuine issue as to

any material fact" and the moving party "is entitled to judgment as a matter of law." M.R. Civ. P.

56(c). "A material fact is one that can affect the outcome of the case, and there is a genuine issue

when there is sufficient evidence for a fact-finder to choose between competing versions of the

fact." Lougee Conservancy v. City Mortgage, Inc., 2012 ME 103, ! 11, 48 A.3d 774 (quotation

omitted).

"Facts contained in a supporting or opposing statement of material facts, if supported by

record citations as required by this rule, shall be deemed admitted unless properly controverted."

M.R. Civ. P. 56(h)(4). In order to controvert an opposing party's factual statement, a party must

3 "support each denial or qualification by a record citation." M.R. Civ. P. 56(h)(2). "Assertion of

material facts must be supported by record references to evidence that is of a quality that would

be admissible at trial." HSBC Mortg. Servs. v. Murphy, 2011 ME 59, ! 9, 19 A.3d 815.

Discussion

The issues on this motion for summary judgment are:

(1) whether there is an issue of material fact as to whether defendant owes any amounts to

the Association;

(2) if not, whether there is an issue of material fact as to the amounts owed; and

(3) whether there are issues of material fact pertaining to any of defendant's remaining

counterclaims.

Validity of Budget

Defendant argues that there is an issue of material fact as to whether she owes any amounts

because plaintiff has failed to establish that it passed a valid budget for the years at issue in this

case. The Maine Condominium Act ("MCA") provides that an owners association may, subject to

the provisions of the declaration, "[a]dopt and amend budgets for revenues, expenditures and

reserves and collect assessments for common expenses from unit owners." 33 M.R.S. § 1603­

102(a)(2). The declaration does not provide procedures for the adoption of budgets. These

procedures are found in the bylaws.

The bylaws lay out a multi-step process for adopting a budget. First, "[t]he Executive Board

shall cause to be prepared an estimated annual budget for each fiscal year of the corporation."

(Collet Aff. Ex. A, at 32.) Then this estimated budget "shall be approved by the Executive Board."

(Id. at 33 .) After adoption, "copies thereof shall be furnished to each member and eligible mortgage

holder within thirty (30) days of adoption, and in any rate not later than 90 days after the beginning

4 of such year." (Id.) Then, "[t]he Board shall set a date for a meeting of the members to consider

ratification of the budget." (Id.) The bylaws require this meeting be set at least six days after

mailing the budget, but no more than thirty days later. (Id.) "Unless at that meeting a majority of

all unit owners reject the budget, the budget is ratified, whether or not a quorum is present." (Id.)

Defendant argues that every step of this process was not followed. She argues that the

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

Related

Gaffny v. Reid
628 A.2d 155 (Supreme Judicial Court of Maine, 1993)
Rutland v. Mullen
2002 ME 98 (Supreme Judicial Court of Maine, 2002)
Richardson v. Winthrop School Department
2009 ME 109 (Supreme Judicial Court of Maine, 2009)
HSBC Mortgage Services, Inc. v. Murphy
2011 ME 59 (Supreme Judicial Court of Maine, 2011)
Vitorino America v. Sunspray Condominium Association
2013 ME 19 (Supreme Judicial Court of Maine, 2013)
H&B Realty, LLC v. JJ Cars, LLC
2021 ME 14 (Supreme Judicial Court of Maine, 2021)
Seacoast Hangar Condominium II Ass'n v. Martel
2001 ME 112 (Supreme Judicial Court of Maine, 2001)
Lougee Conservancy v. Citimortgage, Inc.
2012 ME 103 (Supreme Judicial Court of Maine, 2012)

Cite This Page — Counsel Stack

Bluebook (online)
Sebago Lake Lodge Condo Owners Assoc. v. Herman, Counsel Stack Legal Research, https://law.counselstack.com/opinion/sebago-lake-lodge-condo-owners-assoc-v-herman-mesuperct-2021.