History
  • No items yet
midpage
Aleshia D. Diviney v. University of Maine System
2017 ME 56
Me.
2017
Read the full case

Background

  • On January 17, 2014, Diviney slipped on ice at the University of Southern Maine and sustained serious injuries requiring surgery.
  • Diviney’s father first emailed USM risk management on February 3, 2014; USM requested an incident report and inquired about a claim.
  • USM (via Cross Insurance) communicated with Diviney and her father through March–May 2014; Cross Insurance denied the claim in writing on May 14, 2014.
  • Diviney did not serve formal notice under the Maine Tort Claims Act (14 M.R.S. § 8107) until October 31, 2014—outside the 180-day statutory notice period.
  • The Superior Court granted summary judgment for the University of Maine System, concluding Diviney failed to show "good cause" to excuse the untimely notice; Diviney appealed.

Issues

Issue Plaintiff's Argument Defendant's Argument Held
Whether Good Cause for missing 180‑day deadline presents a factual issue Good cause existed while UMS communicated; factual dispute precludes summary judgment Good cause ended when claim was denied in writing; remaining 63 days sufficed to file No genuine factual dispute; summary judgment proper
Whether the February communications satisfied statutory notice February email and subsequent contacts tolled the deadline February email did not meet § 8107 notice requirements February email insufficient to satisfy § 8107
Whether § 8107 tolls the 180‑day period while good cause exists but later removed § 8107 should be read to toll until the impediment is removed Statute contains no tolling language; deadline runs from accrual unless good cause shown Court declines to adopt tolling beyond statutory text
Whether plaintiff provided sufficient evidence why notice could not be filed during remaining 63 days Plaintiff was injured, inexperienced, and unable to find an attorney within deadline Plaintiff offered no evidence of attempts or inability to file or retain counsel Plaintiff failed to present evidentiary support; no good cause shown

Key Cases Cited

  • Remmes v. Mark Travel Corp., 116 A.3d 466 (Me. 2015) (summary judgment review and construing facts in favor of nonmoving party)
  • Brown v. Delta Tau Delta, 118 A.3d 789 (Me. 2015) (de novo review of summary judgment)
  • Lockridge v. University of Maine Sys., 597 F.3d 464 (1st Cir.) (procedural summary judgment standards cited)
  • Estate of Cabatit v. Canders, 105 A.3d 439 (Me. 2014) (burden allocation when defendant moves for summary judgment)
  • Smith v. Voisine, 650 A.2d 1350 (Me. 1994) (defining circumstances constituting good cause under Maine Tort Claims Act)
  • Peters v. City of Westbrook, 787 A.2d 141 (Me. 2001) (narrow interpretation of good cause exception)
  • Searle v. Town of Bucksport, 3 A.3d 390 (Me. 2010) (strict construction of immunity exceptions)
  • Bangor & Aroostook R.R. Co. v. Daigle, 607 A.2d 533 (Me. 1992) (Rule 56(e) obligation to produce admissible evidence)
  • Watt v. UniFirst Corp., 969 A.2d 897 (Me. 2009) (evidentiary requirements opposing summary judgment)
Read the full case

Case Details

Case Name: Aleshia D. Diviney v. University of Maine System
Court Name: Supreme Judicial Court of Maine
Date Published: Mar 28, 2017
Citation: 2017 ME 56
Court Abbreviation: Me.