Town of Madawaska v. Twin Rivers Paper Company, LLC

CourtSuperior Court of Maine
DecidedSeptember 22, 2020
DocketAROcv-20-75
StatusUnpublished

This text of Town of Madawaska v. Twin Rivers Paper Company, LLC (Town of Madawaska v. Twin Rivers Paper Company, LLC) 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
Town of Madawaska v. Twin Rivers Paper Company, LLC, (Me. Super. Ct. 2020).

Opinion

STATE OF MAINE SUPERIOR COURT AROOSTOOK, ss. CIVIL ACTION DOCKET NO. CV-20-75

TOWN OF MADA WASKA,

Plaintiff

V. ORDER ON DEFENDANT'S MOTION TO DISMISS TWIN RIVERS PAPER COMPANY, LLC,

Defendant

Before the court is Defendant Twin Rivers Paper Company, LLC' s, (''TRPC") motion to

dismiss the Town of Madawaska's ("Town") complaint. For the purposes of this motion, all facts

alleged in the Town's complaint are assumed to be true.

Background

The parties are a municipality and a Del ware limited liability company that operates a

paper mill in the Town. (Compl. lTlT 1-2.) Following a dispute over the property taxes owed for

tax years 2011 and 2012, the parties entered into a Term Sheet agreement in December 2013.

(Pl.'s Ex. A 1, Comp!. IT 6.) This Term Sheet provided an "Assessed Valuation Basis" for tax

years 2011 through 2016. (Pl.'s Ex. A 1.) The Term Sheet also stipulates that the parties shall

negotiate a property tax assessment base for future years. Id. at 2. Should the parties fail to reach

an agreement, the Term Sheet provides that the parties would split the cost of hiring a third-party

firm, selected by Pierce Atwood LLC, to step in to perform the valuation, subject to a floor of

$65 million and a ceiling of $105 million. Id. This valuation was to serve as the basis for tax

years 2017 and 2018. The agreement also provides that the assessment base "shall be adjusted on

a go-forward basis to reflect prope1ty additions and deletions." Id.

1 The Term Sheet was followed by the parties through tax year 2016. (Compl. l/lJ 17-18.)

The parties met to negotiate a valuation for the property for tax years following 2016, but were

unable to reach an agreement. (Compl. l/lJ 19-20.) On August 22, 2017, the Town Manager sent a

letter to TRPC informing it that the Town had decided to hire its own appraiser and would not

require TRPC to pay any of the cost. (Compl. lJ 22.) This appraisal would only go into effect for

tax year 2018. (Compl. l/ 23.)

Pierce Atwood, now representing TRPC, informed the Town that it had engaged its own

firm to perform a valuation on October 27, 2017. (Compl. lJ 24.) The Town valued TRPC's

property at $173,069,868 for the 2018 tax year, based on the valuation determined by the firm it

hired. (Compl. l/lJ 28-29.) TRPC's appraiser arrived at a valuation of $84 million. (Compl. l/ 32.)

TRPC then filed a lawsuit alleging that the Town's tax assessment violated the agreement in the

Term Sheet. (Compl. lJ 33.) The matter was submitted to arbitration, which resulted in a

judgement for TRPC. (Compl. l/lJ 34-36.) The judgment of the arbitrator, subsequently confirmed

by a superior court, was that TRPC' s appraisal would be used to set the valuation of the property

after certain adjustments. (Pl.'s Ex. B.)

On May 11, 2020, the Town sent a letter to TRPC stating that it believed that the Term

Sheet had expired because it made no provision for tax years after 2018. (Compl. l/ 39.) On May

14, 2020, TRPC replied that it believed the language "[t]he property tax assessment base shall be

adjusted on a go-forward basis to reflect property additions and deletions" made the agreement

still binding on the parties. (Pl.'s Ex. D.)

On July 10, 2020, the Town filed this action seeking a declaration of its rights and

obligations under the Term Sheet pursuant to Declaratory Judgments Act. 14 M.R.S. §§ 5951­

2 5963 (2020). TRPC filed its motion to dismiss on August 5, 2020. The Town filed its opposition

to the motion on August 25, 2020.

Standard

When ruling on a motion to dismiss for failure to state a claim pursuant to M.R. Civ. P.

12(b)(6), the court views the "facts alleged in the complaint as if they were admitted." Nadeau v.

Frydrych, 2014 ME 154, lJ 5, 108 A.3d 1254 (per curiam) (quotation marks omitted). A complaint

must set forth the "elements of a cause of action or allege[] facts that would entitle the plaintiff to

relief pursuant to some legal theory." Id. Facts are read in the light most favorable to the plaintiff.

Id. "Dismissal is warranted only when it appears beyond a doubt that the plaintiff is not entitled

to relief under any set of facts that might be proved in support of the claim." Ha/co v. Davey, 2007

ME 48, lJ 6, 919 A.2d 626 (quotation marks omitted). On the other hand, "a party may not ...

proceed on a cause of action if that party's complaint has failed to allege facts that, if proved, would

satisfy the elements of the cause of action." Burns v. Architectural Doors and Windows, 2011 ME

61,l) 17, 19A.3d 823.

Rule 8 requires "a short and plain statement of the claim showing that the pleader is

entitled to relief." M.R. Civ. P. 8(a). "Notice pleading requirements are forgiving; the plaintiff

need only give fair notice of the cause of action by providing a short and plain statement of the

claim showing that the pleader is entitled to relief." Desjardins v. Reynolds, 2017 ME 99, lJ 17,

162 A.3d 228 (quotation marks omitted).

3 Res Judicata

TRPC argues that the Town's claims must be dismissed because they have already been

litigated to a final judgment and therefore are precluded by res judicata. They argue that the

Arbitrator in their previous dispute ruled on the enforceability of the Agreement for tax years

after 2016 and that this bars the Town from raising any claim that the Agreement is no longer in

effect based on the doctrine of collateral estoppel. (Mot. Dismiss 5-10.) In the alternative, TRPC

argues that the Town's current claims were compulsory counterclaims in their previous dispute

and are thus precluded by the Town's failure to raise them in those proceedings based on the

claim preclusion doctrine. (Mot. Dismiss 14-16.)

Collateral Estoppel

Collateral estoppel "is the fact-focused branch of res judicata that prevents the relitigation

of issues already decided if the identical issue was determined by a prior final judgement, and the

party estopped had a fair opportunity and incentive to litigate the issue in a prior proceeding."

Berry v. Mainstream Fin., 2019 ME 27, ~ 8,202 A.3d 1195 (quotation omitted).

TRPC's argument fails on the first prong of this analysis. Contrary to TRPC's arguments,

the Town is not asserting that the Agreement is invalid for any tax year after 2016. The Town

explicitly acknowledges the existence of terms pertaining to the 2017 and 2018 tax years.

(Comp!.~ 9-11.) What the Town is actually alleging is that the Agreement has no provision that

pertains to tax years after 2018. Thus, the Town's arguments pertain to the construction and

enforceability of this Agreement for tax years after 2018, not in general.

TRPC argues that the Arbitrator did not limit his findings to a particular tax year and that

this makes the reasoning in his decision binding on all subsequent tax years. This court fails to

4 see how the Arbitrator's finding that the Agreement was valid and binding on the parties

regarding valuation for the 2018 tax year constitutes a final adjudication of the construction of

other contract language for every tax year to follow. The Arbitrator explicitly states that the issue

before him is the valuation for the 2018 tax year. (Arbitrator's Decision 1.) Nothing in his

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

Related

Patrons Oxford Mutual Insurance v. Garcia
1998 ME 38 (Supreme Judicial Court of Maine, 1998)
Halco v. Davey
2007 ME 48 (Supreme Judicial Court of Maine, 2007)
Keybank National Ass'n v. Sargent
2000 ME 153 (Supreme Judicial Court of Maine, 2000)
Burns v. Architectural Doors and Windows
2011 ME 61 (Supreme Judicial Court of Maine, 2011)
Wilmington Trust Company v. Karen Anne Sullivan-Thorne
2013 ME 94 (Supreme Judicial Court of Maine, 2013)
Robert M.A. Nadeau v. Lynnann Frydrych
2014 ME 154 (Supreme Judicial Court of Maine, 2014)
Dana Desjardins v. Michael Reynolds
2017 ME 99 (Supreme Judicial Court of Maine, 2017)
Heidi Pushard v. Bank of America N.A.
2017 ME 230 (Supreme Judicial Court of Maine, 2017)
Jacob Berry v. Mainstream Finance
2019 ME 27 (Supreme Judicial Court of Maine, 2019)
James Blanchard v. Town of Bar Harbor
2019 ME 168 (Supreme Judicial Court of Maine, 2019)
Berry v. Mainestream Fin.
202 A.3d 1195 (Supreme Judicial Court of Maine, 2019)

Cite This Page — Counsel Stack

Bluebook (online)
Town of Madawaska v. Twin Rivers Paper Company, LLC, Counsel Stack Legal Research, https://law.counselstack.com/opinion/town-of-madawaska-v-twin-rivers-paper-company-llc-mesuperct-2020.