148 A. 681
Supreme Judicial Court of Maine. Knox County.
January 22, 1930.
This is an action brought on a judgment. The defendant filed a general demurrer to the declaration. This being overruled by the presiding justice, the defendant reserved exceptions.
It appears that an amendment to the declaration was allowed. No exception was taken to the allowance of the amendment so the case comes before this court as if the amendment were a part of the original declaration. Indeed, the defendant demurs to the “plaintiff’s amended declaration.”
The declaration seems to be in ordinary form. The defendant’s counsel in their brief suggest some reasons not based on the record why this suit may be unnecessary and futile but they do not point out or refer to any defect or illegality in the declaration demurred to nor do we discover any. Exceptions overruled.
O. H. Emery, Frank A. Tirrell, Jr., for plaintiff.
J. H. Montgomery, Adelbert Miles, for defendant.
2012 ME 21 40 A.3d 380 ANTHEM HEALTH PLANS OF MAINE, INC., v. SUPERINTENDENT OF INSURANCE…
2012 ME 24 40 A.3d 390 Franklin L. BURNELL Jr. v. Lynette D. BURNELL. Docket No.…
2012 ME 20 37 A.3d 295 Christopher J. McCORMICK v. Lawrence CRANE. Docket No. Cum–11–31. Supreme…
2012 ME 22 37 A.3d 300 Deirdre DUNLOP v. TOWN OF WESTPORT ISLAND et al. Docket…
2012 ME 23 37 A.3d 305 PHILADELPHIA INDEMNITY INSURANCE COMPANY v. Joshuah P. FARRINGTON. Docket No.…
2012 ME 19 37 A.3d 294 STATE of Maine v. Timothy Scott ROBBINS. Docket No. Oxf–11–354.…