From Casetext: Smarter Legal Research

Plante v. Long

Superior Court of Maine
Dec 4, 2014
SUPERIOR COURT CIVIL ACTION DOCKET NO. CV-13-148 (Me. Super. Dec. 4, 2014)

Opinion

SUPERIOR COURT CIVIL ACTION DOCKET NO. CV-13-148

12-04-2014

BRUCE PLANTE and DENNIS PLANTE, Plaintiffs v. RONALD P. LONG, Defendant

ATTORNEYS FOR PLAINTIFFS: GENE LIBBY TYLER SMITH LIBBY O'BRTEN KINGSLEY & CHAMPION LLC 62 PORTLAND RD UNIT 17 KENNEBUNK ME 04043 ATTORNEYS FOR DEFENDANT: JONATHAN BROGAN JOHNATHAN G NATHANS NORMAN HANSON & DETROY LLC PO BOX 4600 PORTLAND ME 04112


STATE OF MAINE YORK, ss.

ORDER

The defendant has filed a special motion to dismiss the complaint in its entirety pursuant to 14 M.R.S. §556 and a motion to dismiss.

Those motions have been briefed and were argued with skill and careful preparation. The motions will be denied for two reasons.

In 1995 Maine enacted an anti-Strategic Lawsuit Against Public Participation statute at 14 M.R.S. §556, Its history and provisions have most recently been discussed in Town of Madawaska v. Coyer, 2014 ME 121. The statute provides that, "The special motion to dismiss may be filed within 60 days of the service of the complaint or, in the court's discretion, at any later time upon terms the court determines proper." Here the defendant, who initially was without counsel, filed the motion some 151 days after service of the complaint and more than 60 days after counsel entered the case. There are no sufficient reasons to extend the 60-day period.

The second reason for denying the motion, beyond its being untimely, is that the facts are not yet clear enough to decide whether this was an improper attempt by public officials to muzzle criticism or a proper suit by unjustly maligned and defamed individuals. See generally Nader v. Maine Democratic Party (Nader II), 2013 ME 51.

The parties did agree that Counts I and Count VII of the complaint should be dismissed. A stipulation of dismissal was previously entered dismissing those two counts.

The entry is:

Defendant Ronald P. Long's motion to dismiss smd special motion to dismiss are denied.
Dated: December 4, 2014

/s/_________

Paul A. Fritzsche

Justice, Superior Court

ATTORNEYS FOR PLAINTIFFS:

GENE LIBBY

TYLER SMITH

LIBBY O'BRTEN KINGSLEY & CHAMPION LLC

62 PORTLAND RD UNIT 17

KENNEBUNK ME 04043

ATTORNEYS FOR DEFENDANT:

JONATHAN BROGAN

JOHNATHAN G NATHANS

NORMAN HANSON & DETROY LLC

PO BOX 4600

PORTLAND ME 04112


Summaries of

Plante v. Long

Superior Court of Maine
Dec 4, 2014
SUPERIOR COURT CIVIL ACTION DOCKET NO. CV-13-148 (Me. Super. Dec. 4, 2014)
Case details for

Plante v. Long

Case Details

Full title:BRUCE PLANTE and DENNIS PLANTE, Plaintiffs v. RONALD P. LONG, Defendant

Court:Superior Court of Maine

Date published: Dec 4, 2014

Citations

SUPERIOR COURT CIVIL ACTION DOCKET NO. CV-13-148 (Me. Super. Dec. 4, 2014)