In this diversity action, we decide when a pension fund’s state-law causes of action against an auditor and an actuary accrued, thus triggering Maine’s six-year statute of limitations. Me.Rev.Stat. tit. 14, § 752 (2003). The district court determined that they accrued at the time of injury and on that basis dismissed the complaints in this case as untimely. Plaintiff New England Carpenters Pension Fund (the “Fund”), invoking Maine’s so-called discovery rule,
I. BACKGROUND 1
The Fund is the surviving entity of a 2006 merger between two predecessor pension funds. Shortly after the merger, the Fund’s auditor tested a random sample of pension calculations and discovered that certain pensions paid by one of its predecessors had been calculated incorrectly. The Fund then checked all of its predecessor’s pension calculations between 1973 and 2005. That exercise revealed overpayments totaling more than $3.5 million.
In 2009, the Fund brought two separate but identical suits against Ouellette and Thomas — the auditor and actuary, respectively, for the Fund’s predecessor — in federal district court in Maine. Invoking the court’s diversity jurisdiction, the Fund asserted common-law claims for breach of contract, negligence, and professional malpractice stemming from Thomas’s miscalculation of pension payments and Ouellette’s failure to test those calculations in accordance with Generally Accepted Accounting Principles. After filing an answer, Ouellette moved to dismiss on several grounds, including timeliness. In a bench ruling following oral argument on Ouellette’s motion, the court dismissed the Fund’s complaint as time-barred to the extent that it sought damages before 2003 (six years before suit was filed in 2009).
Two months later the court convened a conference call that included counsel for parties in both cases. The parties agreed that the court’s bench ruling in the Ouellette case applied equally to the Fund’s case against Thomas. Further, the Fund’s counsel informed the court that alleged damages for the two-year period that was not time-barred (between 2003 and 2005), even if aggregated in both cases, did not satisfy the diversity statute’s amount-in-controversy requirement. See 28 U.S.C. 1332(a) (2006). At the court’s suggestion, the parties filed a stipulation concerning the points addressed in conference. The court thereafter entered judgment in favor of both Ouellette and Thomas. This appeal followed. 2
II. DISCUSSION
The Fund argues that its claims against Ouellette and Thomas did not accrue until it discovered the overpayments in 2006. According to the Fund, Maine courts apply a discovery rule — as opposed
Our standard of review is plenary.
Local 791,
Civil actions in Maine, with exceptions not relevant here, are subject to a six-year limitations period that begins to run when “the cause of action accrues.” Me.Rev.Stat. tit. 14, § 752 (2003). The statute does not define accrual; however, Maine courts generally consider an action accrued “when a plaintiff received a judidally recognizable injury,”
McLaughlin v. Superintending Sch. Comm. of Lincolnville,
Sometimes Maine courts consider that an action has accrued “when the injury is discovered rather than when the injury was incurred.”
McLaughlin,
More recently, in
Nevin v. Union Trust Company,
the court applied a discovery rule to claims against a fiduciary providing financial management services.
Here, the Fund cites no Maine decision, nor are we aware of any, that applies a discovery rule to claims against an auditor or an actuary. Its argument relies instead on an analogy to
Nevin.
Of course, in
Nevin
the bank was a fiduciary; here, the Fund concedes that Ouellette and Thomas were not. Because the Maine high court has refused to extend
Nevin
to non-fiduciary relationships,
Gendreau,
The Fund responds that its predecessor had a “confidential relationship” with both Ouellette and Thomas, and that Maine law recognizes fiduciary and confidential relationships as “legal equivalents.”
Ruebsamen v. Maddocks,
Applying a discovery rule in these circumstances would represent a significant step in expanding Maine law that we decline to take. Departures from Maine’s date-of-injury rule are rare. They have involved careful balancing between competing interests of fairness and repose, and the opinions have not always been unanimous.
6
Moreover, the Maine legislature has cabined the holdings in both
Anderson
and
Myrick
and abrogated Bolton,
7
7 We think further departures of this magnitude are best left to the state.
See Douglas v. York County,
Affirmed.
Notes
. We accept the Fund’s well-pleaded facts as true, drawing all reasonable inferences in its favor.
Local 791, United Food & Commercial Workers Union v. Shaw’s Supermarkets, Inc.,
. The Fund’s brief indicates in passing that one of its trustees resides in the State of Maine. That could present a problem because, for diversity purposes, Ouellette is a citizen of Maine, and a trust — which we presume the Fund to be — is in some cases a citizen of whatever states its trustees are citizens of.
Navarro Sav. Ass’n v. Lee,
. The Fund does not allege fraudulent concealment or proceed on a theory of equitable estoppel in support of tolling the running of section 752.
See
Me.Rev.Stat. tit. 14, § 859 (2003) (in cases of fraudulent concealment, action "may be commenced at any time within 6 years after the person entitled thereto discovers that he has just cause of action”);
Nuccio v. Nuccio,
. As noted, Ouellette answered the complaint before moving for dismissal. Although that sequence is not contemplated by the rules,
see
Fed.R.Civ.P. 12(b), we have treated such motions as though they were motions for judgment on the pleadings under Fed.R.Civ.P. 12(c).
Aponte-Torres v. Univ. of P.R.,
.
See, e.g., Geo. Knight & Co. v. Watson Wyatt & Co.,
.
Anderson, Myrick,
and
Bernier
were decided by divided courts.
See Anderson,
.
See
Me.Rev.Stat. tit. 14, § 753-B (2003) (actions against attorneys accrue on "the date of the act or omission giving rise to injury, not from the discovery of the malpractice, negligence or breach of contract,” except malpractice involving "the rendering of a real title opinion”); Me.Rev.Stat. tit. 24, § 2902 (2003) (actions against health care providers and health care practitioners "accrue on the date of the act or omission giving rise to the injury,” except "where the cause of action is based upon the leaving of a foreign object in the body, in which case the cause of action shall accrue when the plaintiff discovers or reasonably should have discovered them”).
See generally Nevin,
