Thomas v. Peabody

CourtSuperior Court of Maine
DecidedOctober 15, 2009
DocketPENcv-09-22
StatusUnpublished

This text of Thomas v. Peabody (Thomas v. Peabody) 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
Thomas v. Peabody, (Me. Super. Ct. 2009).

Opinion

STATE OF MAINE SUPERIOR COURT PENOBSCOT, ss CIVIL ACTION ,- . ~ DOCKET NO. CV-09-2~

RICHARD 1. THOMAS, et al" CC:- 1 5 2009 Plaintiffs, F""-" I n II t',,, t"\ -r r' r'\ I' r '-'f j - ;~:'" '.- ~ ~'~,',J l u Uc) ~9RpER ON v. DEFANDANTS' 12(B)(6) MOTION TO DIMISS

EATON PEABODY, et aI.,

Defendants.

Before the Court is the Defendants' Motion to Dismiss Counts I, III, IV and IV, of

the Plaintiffs complaint pursuant to M.R. Civ. P. 12(b)(6). The court has reviewed the

parties' filings in the matter, and considered their oral presentations. The Defendants

Motion to Dismiss is granted, in part, and denied, in part.

I PROCEDURAL BACKGROUND

On March 16,2009, Plaintiffs Robert J. Thomas, individually and as Trustee for

the Ichabod Trust, and Richard A. Thomas, individually, filed suit against the defendants

Eaton Peabody, PA ("Firm"), and three attorneys employed by the Firm, Christine Burke-

Worthen, Calvin E. True, and Nathaniel S. Putnam, respectively. On March 16,2009, the

defendants served the plaintiffs with a timely responsive pleading and the M.R. Civ. P

12(b)(6) motion to dismiss Counts I, III, IV, and V of the Complaint. The Firm then

served the plaintiffs with an amended pleading setting forth three counterclaims: (1)

breach of contract; (2) unjust emichment; and (3) services rendered. The Firm's

counterclaims stem from the plaintiffs' failure to pay for the legal services it rendered in

connection with the representing Robert Thomas, Richard Thomas, and the Trust.

1 Subsequently, the plaintiffs moved to stay all proceedings pending the outcome of an

appeal Richard Thomas filed with United States Court of Appeals for the First Circuit on

June 1,2009. As part ofthe motion to stay the proceedings, the plaintiffs summarily

denied "the Defendants' arguments in their defense of Counts I, III, IV, and V."

(Plaintiffs Mot. to Stay Proceedings ~ 4.) This Court denied the plaintiffs motion to stay

proceedings on June 25, 2009. Consequently, the Firm's l2(b)(6) motion to dismiss

Counts I, III, VI and V of the Complaint is ripe for review.

II. FACTUAL BACKGROUND

The facts relevant to this motion to dismiss are set forth in the Complaint. At

some point in 1997, the plaintiffs formed the Ichabod Trust with plaintiff Richard J.

Thomas and Joan M. Thomas designated as beneficiaries. (CompI. ~ 8.) On February 5,

2005, the Internal Revenue Service ("IRS") made tax assessments against Richard

Thomas for allegedly failing to pay federal income taxes during the years 1995 and 1996.

(Id at ~ 9.) On June 19,2006, Plaintiff Robert A. Thomas, Trustee of the Ichabod Trust

("Trust"), engaged attorney Calvin True of Eaton Peabody, PA, to provide legal advice

concerning the validity of the Trust. (Id at ~. 11.) At the time of that meeting, Plaintiff

Richard Thomas was involved in a separate criminal proceeding in federal district court

on charges of tax evasion. (Id at ~ 13.) On March 12,2007, the IRS placed a jeopardy

levy in the amount of $52,000.00 on the Penobscot County Federal Credit Union account

holding the Trust assets. (Id at ~ 19.) Shortly thereafter, Robert Thomas hired Calvin

True to defend the Trust against the jeopardy levy imposed by the IRS. (Id at ~ 20.) On

April 5,2007, Richard Thomas signed a form giving True and Burke-Worthen Power of

2 Attorney to represent him.' (ld at ~ 21.) Burke-Worthen then requested an administrative

hearing to review the actions of the IRS regarding the jeopardy levy imposed on the Trust

account. (ld at ~ 22.)

On May 7, 2007, the IRS delivered to Burke-Worthen notice ofa second jeopardy

levy on the Trust account identical to the one previously received by the plaintiffs on • March 12, 2007. (ld at ~ 26.) Burke-Worthen then filed a request with the IRS for a

Collections Due Process ("CDP") hearing on May 21,2007. (Id at 27.) The IRS held a

CDP hearing on July 10,2007. (Id at 28.) The Firm did not initiate proceedings seeking

judicial review of the jeopardy levy in United State District Court pursuant to 26 U.S.C. §

7429. (ld at ~ 29.) On August 7, 2007, the IRS issued a Notice of Determination

upholding the jeopardy levy imposed on the Trust. (ld at ~ 30.) Burke-Worthen then

advised Richard Thomas that she would appeal the decision of the Tax Court to uphold

the jeopardy levy on the Trust provided the plaintiffs could pay the fees necessary to

continue representation. (ld at ~·31.) As the plaintiffs were unable to procure additional

funds to retain the Firm for the purposes of appealing the jeopardy levy on the Trust, the

Firm did not file an appeal for "wrongful levy" on behalf of the Trust or its Trustee

within the nine months required by 26 U.S.C. § 6532(c). (ld at ~ 33.)

III STANDARD OF REVIEW

On a motion to dismiss, facts are not adjudicated. Instead, the court evaluates the

allegations in the complaint in relation to any cause of action that may reasonably be

inferred from the complaint. The court considers the facts stated in the complaint as if

they were admitted. Libner v. Me. County Comm 'rs Ass 'n, 2004 ME 39, ~ 7,845 A.2d

, The Complaint is unclear concerning the exact capacity in which the Firm was to represent Richard Thomas. As is established later Complaint, Burke-Worthen appears to have represented the interests of Richard Thomas during the administrative hearings with the IRS.

3 570, 572; Napieralski v. Unity Church a/Greater Portland, 2002 ME 108, ~ 4,802 A.2d

391, 392. Evaluating the complaint in the light most favorable to the plaintiff, the court

determines whether the complaint "sets forth elements of a cause of action or alleges

facts that would entitle the plaintiff to relief pursuant to some legal theory." In re Wage

Payment Litig., 2000 ME 162, ~ 3, 759 A.2d 217, 220. "Dismissal is warranted when it

appears beyond a doubt that the plaintiff is not entitled to relief under any set of facts that

he might prove in support of his claim." Johanson v. Dunnington, 2001 ME 169, ~ 5,

785 A.2d 1244, 1246.

IV DISCUSSION

A. Count I: Negligence

The Firm essentially concedes that it owed Robert Thomas, both individually and

as Trustee of the Trust, a duty of care to provide competent legal advice concerning the

validity of the Trust. (Def.'s Mot. to Dismiss 3.) Even assuming a breach of the standard

of care, however, the Firm moves to dismiss Count I on the grounds that any such breach

could not have proximately caused the injuries the Robert Thomas alleges in the

Complaint. To prove a claim for professional negligence, or civil malpractice, "the

plaintiff must show (1) a breach by the defendant attorney of the duty owed to the

plaintiff to conform to a certain standard of conduct; and (2) that the breach of the duty

proximately caused an injury or loss to the plaintiff." Corey v. Norman, Hanson &

Detroy, 1999 ME 196, ~ 10, 742 A.2d 933, 938-39.

Robert Thomas alleges that an attorney-client relationship existed at the time True

rendered legal advice concerning the validity of the Trust, the advice True gave to

Robert Thomas was "negligent," and as a result of True's "negligent" advice, Robert

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)
Cookson v. Brewer School Department
2009 ME 57 (Supreme Judicial Court of Maine, 2009)
Steeves v. Bernstein, Shur, Sawyer & Nelson, P.C.
1998 ME 210 (Supreme Judicial Court of Maine, 1998)
In Re Wage Payment Litigation
2000 ME 162 (Supreme Judicial Court of Maine, 2000)
James v. MacDonald
1998 ME 148 (Supreme Judicial Court of Maine, 1998)
Inkel v. Livingston
2005 ME 42 (Supreme Judicial Court of Maine, 2005)
Bouchard v. American Orthodontics
661 A.2d 1143 (Supreme Judicial Court of Maine, 1995)
Potter, Prescott, Jamieson & Nelson, P.A. v. Campbell
1998 ME 70 (Supreme Judicial Court of Maine, 1998)
Spickler v. York
566 A.2d 1385 (Supreme Judicial Court of Maine, 1989)
Rutland v. Mullen
2002 ME 98 (Supreme Judicial Court of Maine, 2002)
Niehoff v. Shankman & Associates Legal Center, P.A.
2000 ME 214 (Supreme Judicial Court of Maine, 2000)
Biette v. Scott Dugas Trucking & Excavating, Inc.
676 A.2d 490 (Supreme Judicial Court of Maine, 1996)
Cohen v. Bowdoin
288 A.2d 106 (Supreme Judicial Court of Maine, 1972)
Merriam v. Wanger
2000 ME 159 (Supreme Judicial Court of Maine, 2000)
Napieralski v. Unity Church of Greater Portland
2002 ME 108 (Supreme Judicial Court of Maine, 2002)
Champagne v. Mid-Maine Medical Center
1998 ME 87 (Supreme Judicial Court of Maine, 1998)
Corey v. Norman, Hanson & DeTroy
1999 ME 196 (Supreme Judicial Court of Maine, 1999)
Philadelphia Indemnity Insurance v. Maryland Yacht Club, Inc.
742 A.2d 79 (Court of Special Appeals of Maryland, 1999)
Michaud v. BLUE HILL MEMORIAL HOSPITAL
2008 ME 29 (Supreme Judicial Court of Maine, 2008)
Klingerman v. SOL Corp. of Maine
505 A.2d 474 (Supreme Judicial Court of Maine, 1986)

Cite This Page — Counsel Stack

Bluebook (online)
Thomas v. Peabody, Counsel Stack Legal Research, https://law.counselstack.com/opinion/thomas-v-peabody-mesuperct-2009.