Alternative Energy v. St. Paul Fire Insurance

Citation267 F.3d 30
Decision Date03 August 2001
Docket NumberNo. 01-1133,BEAVER-CADILLA,G,01-1133
Parties(1st Cir. 2001) ALTERNATIVE ENERGY, INC.,P., INC., BEAVER PLANT OPERATIONS, INC., CHRISTOPHER HUTCHINS, Plaintiffs, Appellants, v. ST. PAUL FIRE AND MARINE INSURANCE COMPANY, Defendant, Appellee. Heard
CourtUnited States Courts of Appeals. United States Court of Appeals (1st Circuit)

APPEAL FROM THE UNITED STATES DISTRICT COURT FOR THE DISTRICT OF MAINE

[Hon. D. Brock Hornby, U.S. District Judge] Jeffrey Bennett, with whom The Bennett Law Firm, P.A., Daniel G. Lilley and Daniel G. Lilley Law Offices, P.A., were on brief, for appellants.

Richard A. Simpson, with whom Lynda Guild Simpson, Jeffrey J. Ward, Ross, Dixon & Bell, L.L.P., Karen Frink Wolf and Friedman Babcock & Gaythwaite, were on brief, for appellee.

Before Boudin, Chief Judge, Gibson,* Senior Circuit Judge, and Torruella, Circuit Judge.

TORRUELLA, Circuit Judge.

Appellants filed professional malpractice suits in Maine state court against attorneys John Lightbody, Peter Murray, and their law firm Murray, Plumb & Murray ("MPM Law Firm"), which was insured by appellee St. Paul Fire & Marine Insurance Company ("St. Paul"). St. Paul settled at least some of these claims in a 1998 settlement agreement. Appellants then filed a second claim against St. Paul, arising out of alleged malpractice by attorney Murray, under the theory that this claim was not covered by the 1998 agreement with St. Paul. The district court, based on its interpretation of the 1998 agreement, dismissed appellants' suit for failure to state a claim upon which relief can be granted. For the reasons discussed below, we affirm.

BACKGROUND

In May 1997, appellants Alternative Energy, Inc., Beaver Cadillac, G.P., Inc., Beaver Plant Operations, Inc., and Christopher Hutchins brought legal malpractice and other claims in Cumberland County Superior Court (the "Maine lawsuit") against the MPM Law Firm and one of its attorneys, John Lightbody. Peter Murray, another attorney of the MPM Law Firm, was added as a defendant to the Maine lawsuit in August 1998. The claim against Murray did not arise until the summer of 1993.

Murray practiced law with the MPM Law Firm until May 1, 1993, when he established his own firm, Peter L. Murray Law Offices ("Murray Law Offices"). In addition, Murray remained "of counsel" to the MPM Law Firm after opening his own firm. Murray represented the appellants in two different capacities relevant to the Maine lawsuit: as "of counsel" to the MPM Law Firm and as an attorney of Murray Law Offices.

St. Paul was the professional liability insurer for the MPM Law Firm and its employees, and Zurich American Insurance Company ("Zurich") issued professional liability insurance for Murray Law Offices. Thus, two separate policies covered Murray, depending upon which hat he was wearing at the time of his actions.

In November 1998, appellants and St. Paul entered into a General Release and Indemnity Agreement ("1998 Settlement Agreement"). The 1998 Settlement Agreement provided that the appellants released all claims they had against "John C. Lightbody, Peter L. Murray, Murray, Plumb & Murray and its past and present officers, directors, stockholders, partners, and employees, and its insurer, St. Paul. . . except as provided below." The 1998 Settlement Agreement then stated that the appellants:

expressly reserve and do not release any and all claims, causes of action, or actions against Peter L. Murray, Peter L. Murray Law Offices, and their insurer, Zurich-American Insurance Company, with respect to any acts or omissions committed or performed by him in his legal representation of the Releasors [appellants], or any of them, from the date of May 1, 1993 to the present including, without limitation, all claims, causes of action or actions for professional malpractice arising out of the representation of the Releasors, or any of them, by Peter L. Murray and Peter L. Murray Law Offices....

In April 2000, appellants entered into an agreement with Zurich ("Zurich Agreement") to settle the malpractice claims under Zurich's coverage. The Zurich Agreement settled claims against Murray Law Offices and Peter Murray, as attorney for Murray Law Offices, for actions taken on or after May 1, 1993.

Appellants then filed a First Amended Complaint for Declaratory Judgment against St. Paul for malpractice and other claims arising out of representation by Peter Murray in his "of counsel" capacity after May 1, 1993. Appellants sought a declaratory judgment that St. Paul, appellee, had a duty to defend and indemnify Murray with respect to these claims, and sought monetary damages arising out of St. Paul's refusal to defend and indemnify Murray.1 St. Paul removed the action to federal court.

Appellee filed a Motion to Dismiss the Declaratory Judgment Complaint for failure to state a claim upon which relief could be granted and attached a copy of the 1998 Settlement Agreement. Appellee claimed that the 1998 Settlement Agreement between appellants and appellee released all claims against Murray covered by St. Paul's insurance, including any claims against Murray in his "of counsel" capacity to the MPM Law Firm on or after May 1, 1993.

The District Court for the District of Maine, finding that the 1998 Settlement Agreement "unambiguously released St. Paul," granted appellee's motion to dismiss. On December 19, 2000, the court entered judgment in favor of appellee. The district court determined that the 1998 Settlement Agreement was "a broad and general surrender of all claims against St. Paul and against Attorney Murray and the Murray, Plumb & Murray firm for malpractice within St. Paul's coverage." The express exception to the release, the court stated, did not include claims against Murray under St. Paul's insurance coverage. Rather, the district court asserted that "[t]he only reasonable reading of the exception is that it saved claims for the plaintiffs to assert against the Zurich-American coverage." The court reasoned that the 1998 Settlement Agreement demonstrated that St. Paul and appellants "thought they were laying matters to rest." Otherwise, if St. Paul was to remain subject to further liability, there would be no reason for St. Paul to settle.

Appellants filed a timely notice of appeal on January 12, 2001. They argue that the district court erred in three ways. First, the district court should not have considered the 1998 Settlement Agreement in deciding appellee's Rule 12(b)(6) motion to dismiss, because the agreement was not appended to or expressly incorporated in the complaint. Second, the district court erred in determining that the 1998 Settlement Agreement unambiguously released St. Paul, thereby prohibiting appellants' suit. Third, the district court applied the wrong legal standard in evaluating the motion to dismiss. We find appellants' arguments unconvincing on all counts.

DISCUSSION

In an appeal from a district court's motion to dismiss under Rule 12(b)(6), this Court applies de novo review. Beddall v. State St. Bank & Trust Co., 137 F.3d 12, 16 (1st Cir. 1998). We first address appellants' claim that the district court erred in not granting their motion to strike the 1998 Settlement Agreement.

A. Consideration of the 1998 Settlement Agreement

In evaluating appellee's motion to dismiss for failure to state a claim, the district court took into consideration an attached copy of the 1998 Settlement Agreement, even though it was not appended to or incorporated in appellants' complaint.

In ruling on a motion to dismiss, a court must accept as true all the factual allegations in the complaint and construe all reasonable inferences in favor of the plaintiffs. Id. Ordinarily, a court may not consider any documents that are outside of the complaint, or not expressly incorporated therein, unless the motion is converted into one for summary judgment. Watterson v. Page, 987 F.2d 1, 3 (1st Cir. 1993).

There is, however, a narrow exception "for documents the authenticity of which are not disputed by the parties; for official public records; for documents central to plaintiffs' claim; or for documents sufficiently referred to in the complaint." Id. When the complaint relies upon a document, whose authenticity is not challenged, such a document "merges into the pleadings" and the court may properly consider it under a Rule 12(b)(6) motion to dismiss. Beddall, 137 F.2d at 17; accord Clorox Co. P.R. v. Proctor & Gamble Commercial Co. 228 F.3d 24, 32 (1st Cir. 2000) (considering advertising material outside of the complaint in a motion to dismiss false advertising claim because material was "integral" to assessing the complaint's allegations).

In this case, the district court properly took into consideration the 1998 Settlement Agreement in ruling on defendant's motion to dismiss.2 The First Amended Complaint for Declaratory Judgment refers to the 1998 Settlement Agreement or its terms numerous times. Moreover, appellee's alleged liability under the complaint depends directly upon whether the "of counsel" claims are interpreted to have been released under the 1998 Settlement Agreement. Although appellants challenge the relevancy of the agreement to their motion,3 they do not dispute its authenticity.

Under First Circuit precedent, when "a complaint's factual allegations are expressly linked to--and admittedly dependent upon--a document (the authenticity of which is not challenged)," then the court can review it upon a motion to dismiss. Beddall, 137 F.3d at 17. Since the appellants' complaint fails to state a claim unless appellee retains some measure of liability, which depends upon the interpretation of the 1998 Settlement Agreement, the district court properly considered the agreement in granting defendant's motion to dismiss.

Having determined that the 1998 Settlement Agreement became part of the pleadings for the motion to dismiss, we next address the meaning of the release.

B. Interpretation of the 19...

To continue reading

Request your trial
750 cases
  • Gomes v. University of Maine System, No. CIV. 03-123-B-W.
    • United States
    • U.S. District Court — District of Maine
    • 23 Febrero 2004
    ...are inextricably linked to the document and the Defendants have not challenged its authenticity. Alternative Energy, Inc. v. St. Paul Fire & Marine Ins. Co., 267 F.3d 30, 33 (1st Cir.2001); Beddall v. State St. Bank & Trust Co., 137 F.3d 12, 16 (1st Cir.1998) (favoring practical, commonsens......
  • Toledo-Colon v. Puerto Rico
    • United States
    • U.S. District Court — District of Puerto Rico
    • 21 Septiembre 2011
    ...or not expressly incorporated therein, unless the motion is converted into one for summary judgment.” Alt. Energy, Inc. v. St. Paul Fire and Marine Ins. Co., 267 F.3d 30, 33 (1st Cir.2001) (citing Watterson v. Page, 987 F.2d 1, 3 (1st Cir.1993)). However, there is “a narrow exception ‘for d......
  • In re Enivid. Inc.
    • United States
    • United States Bankruptcy Courts. First Circuit. U.S. Bankruptcy Court — District of Massachusetts
    • 12 Julio 2006
    ...become part of the pleading, and thus the document may be considered on a Rule 12(b)(6) motion. Alternative Energy, Inc. v. St. Paul Fire and Marine Ins. Co., 267 F.3d 30, 33 (1st Cir.2001). 13. The Complaint alleges that Filipowski owned an interest in Goose Island (purchased by Divine fro......
  • Freitas v. Geisinger Health Plan
    • United States
    • U.S. District Court — Middle District of Pennsylvania
    • 27 Mayo 2021
    ...42, 47-48 (2d Cir. 1991) ; see also, e.g. , Kaempe v. Myers , 367 F.3d 958, 965 (D.C. Cir. 2004) ; Alt. Energy, Inc. v. St. Paul Fire & Marine Ins. Co. , 267 F.3d 30, 33 (1st Cir. 2001).13 Doc. 7 at ¶ 2.14 Plaintiffs attached two (virtually identical) certificates to their Amended Complaint......
  • Request a trial to view additional results

VLEX uses login cookies to provide you with a better browsing experience. If you click on 'Accept' or continue browsing this site we consider that you accept our cookie policy. ACCEPT