STATE of Maine v. Percy SARGENT. Supreme Judicial Court of Maine.Argued September 17, 1981. Decided October 19, 1981. Appeal from the Superior Court, Penobscot County. Gary F. Thorne, Asst. Dist. Atty. (orally), Bangor, for plaintiff. Julio DeSanctis (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, NICHOLS, ROBERTS, VIOLETTE and WATHEN, JJ. MEMORANDUM DECISION. Percy […]
Category: Maine Supreme Judicial Court Opinions
JOHNSON v. DUBOIS, 256 A.2d 733 (Me. 1969)
Eva JOHNSON et al. v. Ernest J. DUBOIS et al. Supreme Judicial Court of Maine. September 17, 1969. Appeal from the Superior Court, Androscoggin County. William Cohen, and Edward M. Robinson, Lewiston, for plaintiffs. Mahoney, Desmond, Robinson Mahoney, Lawrence P. Mahoney, Portland, for defendants. Before WILLIAMSON, C.J., and WEBBER, MARDEN, DUFRESNE and WEATHERBEE, JJ. WEBBER, […]
WAYCOTT v. BENEFICIAL CORP., 400 A.2d 392 (Me. 1979)
Sonja E. WAYCOTT v. BENEFICIAL CORPORATION and CNA Insurance Company. Supreme Judicial Court of Maine. April 23, 1979. Appeal from the Cumberland Superior Court. Page 393 Richardson, Hildreth, Tyler Troubh by Ronald D. Russell (orally), Robert L. Hazard, Jr., Portland, for plaintiff. Robinson, Hunt Kriger by Sarah M. Allison (orally), Portland, for defendants. Before McKUSICK, […]
CHMIELEWSKI v. J.C. MANAGEMENT, 2001 ME 160
785 A.2d 338 FREDERICK H. CHMIELEWSKI v. J.C. MANAGEMENT. Docket WCB-00-510.Supreme Judicial Court of Maine.Argued September 13, 2001. Decided November 28, 2001. Appealed from the Workers’ Compensation Board. Page 339 William J. Smith, Esq., Van Buren, for employee. Anne-Marie L. Storey (orally), Paul H. Sighinolfi, Esq., Rudman Winchell, LLC, Bangor, for employer. Panel: WATHEN, C.J.,[*] […]
BOYLE v. LEWISTON TRUST COMPANY, 126 Me. 74 (1927)
136 A. 292 JAMES L. BOYLE, TRUSTEE IN BANKRUPTCY vs. LEWISTON TRUST COMPANY. Supreme Judicial Court of Maine. Kennebec. Opinion February 21, 1927. Upon a person or corporation receiving a check of a corporation signed by one of its officers, and applied in payment of such officer’s debt, rests the burden of proving that the […]
STATE v. FOSTER, 566 A.2d 1084 (Me. 1989)
STATE of Maine v. Richard S. FOSTER. Supreme Judicial Court of Maine.Argued October 30, 1989. Decided December 7, 1989. Appeal from the Superior Court, Hancock County, Browne, A.R.J. Page 1085 Michael E. Povich, Dist. Atty. (orally), Ellsworth, for plaintiff. Jerome B. Goldsmith (orally), Linscott, Slater, Goldsmith Rair, Bangor, for defendant. Before ROBERTS, WATHEN, GLASSMAN, CLIFFORD, […]
STATE v. POTTLE, 384 A.2d 55 (Me. 1978)
STATE of Maine v. Raymond POTTLE and Harvey G. Higgins. Supreme Judicial Court of Maine. March 31, 1978. Appeal from the Superior Court, Kennebec County. Joseph M. Jabar, Dist. Atty., Robert J. Daviau (orally), Asst. Dist. Atty., Augusta, for plaintiff. Burton G. Shiro, N. Paul Gauvreau, Waterville (orally), for defendants. Before McKUSICK, C.J., and POMEROY, […]
FISHER’S CASE, 140 Me. 156 (1943)
34 A.2d 621 ALLAN J. FISHER’S CASE. Supreme Judicial Court of Maine. Cumberland. Opinion, November 19, 1943. Workmen’s Compensation Act. By the provisions of the Workmen’s Compensation Act the Industrial Accident Commission is made the trier of facts and its findings are final if in accord with legal principles. ON APPEAL. Claim for compensation was […]
CHAPUT v. LUSSIER, 131 Me. 145 (1932)
159 A. 851 MARIE CHAPUT PRO AMI vs. ADELARD LUSSIER. ANNA CHAPUT vs. ADELARD LUSSIER. Supreme Judicial Court of Maine. Androscoggin. Opinion, April 13, 1932. PLEADING AND PRACTICE. MOTOR VEHICLES. NEGLIGENCE. MASTER AND SERVANT. Exceptions lie to the acceptance of a report of Referees when any issue included in the submission is left undecided. While […]
LEWISTON RACEWAY v. HARNESS RACING COM’N, 593 A.2d 663 (Me. 1991)
LEWISTON RACEWAY, INC. v. MAINE STATE HARNESS RACING COMMISSION. Supreme Judicial Court of Maine.Argued June 7, 1991. Decided July 16, 1991. Appeal from the Superior Court, Androscoggin County. Page 664 Alfred C. Frawley (orally), Peter Lowe, Brann Isaacson, Lewiston, for plaintiff. Michael E. Carpenter, Atty. Gen., James Bivins, Gwendolyn D. Thomas (orally), Asst. Attys. Gen., […]
LYNN v. LYNN, 644 A.2d 1060 (Me. 1994)
Ronald L. LYNN, v. Carol L. LYNN. Supreme Judicial Court of Maine.Submitted on briefs June 21, 1994. Decided July 22, 1994. Appeal from the District Court, Lewiston County, Gorman, J. Page 1061 Ronald L. Lynn, pro se. Charles A. Abbott, Skelton, Taintor Abbott, Auburn, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, DANA, […]
AVERY v. AVERY, 1998 ME 25
705 A.2d 714 F. Lincoln AVERY v. Rachel AVERY. Supreme Judicial Court of Maine.Submitted on Briefs January 8, 1998. Decided January 29, 1998. Appeal from the Superior Court, Cumberland County, Foster, J. Graydon G. Stevens, Kelley, Remmel Zimmerman, Portland, for plaintiff. Gene R. Libby, Michael J. Donlan, Kennebunk, for defendant. Before WATHEN, C.J., and ROBERTS, […]
MAINE WATER CO. v. PUBLIC UTILITIES COM’N, 482 A.2d 443 (Me. 1984)
MAINE WATER COMPANY v. PUBLIC UTILITIES COMMISSION. Supreme Judicial Court of Maine.Argued June 22, 1984. Decided October 2, 1984. Appeal from the Public Utilities Commission. Page 444 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 445 Drummond, Woodsum, Plimpton MacMahon, P.A. by […]
SMITH v. JEOJAY, 124 Me. 381 (1925)
130 A. 130 NORMAN A. SMITH vs. HARRY E. JEOJAY. Supreme Judicial Court of Maine. Cumberland. Opinion August 25, 1925. In replevin a plea of non cepit, with brief statement alleging title to the property in defendant, and not in plaintiff, throws upon the plaintiff the burden of proof that the title is in him. […]
STATE v. BRIGGS, 2003 ME 137
837 A.2d 113 STATE OF MAINE v. THEODORE BRIGGS. Docket: Pis-02-610.Supreme Judicial Court of Maine.Submitted on Briefs: October 23, 2003. Decided: December 3, 2003. Appealed from the Superior Court, Piscataquis County, Jabar, J. Page 114 R. Christopher Almy, District Attorney, C. Daniel Wood, Asst. Dist. Atty., Bangor, ME, Attorneys for State. Page 115 Randy G. […]
MAROON FLOORING, INC. v. AUSTIN, 2007 ME 75
927 A.2d 1182 MAROON FLOORING, INC. v. David A. AUSTIN. Supreme Judicial Court of Maine.Submitted On Briefs: May 17, 2007. Decided: June 26, 2007. Appeal from the District Court, Waterville, Worth, J. Robert J. Ringer Jr., Esq., Arnold S. Clark, Esq., Jabar, Batten, Ringer Murphy, Waterville, for plaintiff. Page 1183 Alton C. Stevens, Esq., Marden, […]
STATE v. DODGE, 574 A.2d 892 (Me. 1990)
STATE of Maine v. David DODGE. Supreme Judicial Court of Maine.Submitted on Briefs May 10, 1990. Decided May 22, 1990. Appeal from the Superior Court, Hancock County, Silsby, J. Michael Povich, Dist. Atty., Ellsworth, for plaintiff. David Dodge, Orono, pro se. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN and CLIFFORD, JJ. CLIFFORD, Justice. David Dodge […]
MILLS v. TOWN OF ELIOT, 2008 ME 134
955 A.2d 258 Vickie L. MILLS v. TOWN OF ELIOT et al. Supreme Judicial Court of Maine.Argued: January 17, 2008. Decided: August 28, 2008. Appeal from the Superior Court, York County, Brennan, J. Page 259 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]
GRAVEL v. LeBLANC, 131 Me. 325 (1932)
162 A. 789 JOHN GRAVEL, PRO AMI vs. DEMARA LeBLANC. Supreme Judicial Court of Maine. Oxford. Opinion October 26, 1932. NEGLIGENCE. PARENT AND CHILD. PLEADING AND PRACTICE. MOTOR VEHICLES. Negligence is the want of such care as a reasonably prudent and careful man, mindful of his own conduct and the rights and safety of others, […]
ALEXANDER v. PEASE, 543 A.2d 839 (Me. 1988)
Margaret ALEXANDER v. Alan PEASE. Supreme Judicial Court of Maine.Submitted on Briefs June 7, 1988. Decided July 13, 1988. Appeal from the Superior Court, Lincoln County. Margaret Alexander, Waldoboro, pro se. James Tierney, Atty. Gen., Christopher C. Leighton, Asst. Atty. Gen., Augusta, for defendant. Before McKUSICK, C.J., and WATHEN, GLASSMAN, SCOLNIK and CLIFFORD, JJ. MEMORANDUM […]
STATE v. ALLEY, 2004 ME 10
841 A.2d 803 STATE OF MAINE v. ROBERT ALLEY. Docket: And-03-59.Supreme Judicial Court of Maine.Argued: November 7, 2003. Decided: January 20, 2004. Appealed from the Superior Court, Androscoggin County, Studstrup, J. Page 804 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 805 […]
IN RE DAVID W., 2010 ME 119
8 A.3d 673 In re DAVID W. Docket: Yor-10-130.Supreme Judicial Court of Maine.Submitted on Briefs: October 21, 2010. Decided: November 23, 2010. Appeal from the District Court, Biddeford County, Foster, J. Page 674 Angela M. Thibodeau, Esq., McGarry Holmes, LLC, Wells, ME, for mother. Janet T. Mills, Attorney General, Nora Sosnoff, Asst. Atty. Gen., Karen […]
STATE v. CHESNEL, 358 A.2d 381 (Me. 1976)
STATE of Maine v. Joseph C. CHESNEL. Supreme Judicial Court of Maine. June 2, 1976. Appeal from the Superior Court, Androscoggin County. Thomas E. Delahanty, Jr., Dist. Atty., John B. Cole, Asst. Dist. Atty., Auburn, for plaintiff. Berman, Berman Simmons, P.A., by Robert A. Laskoff, Lewiston, for defendant. Before DUFRESNE, C.J., and POMEROY, WERNICK and […]
MULLEN v. DANIELS, 598 A.2d 451 (Me. 1991)
Patricia MULLEN v. Zachary DANIELS v. QUICKCARE WALK-IN CLINICS and Continental Insurance Co. Supreme Judicial Court of Maine.Submitted on Briefs September 4, 1991. Decided October 28, 1991. Appeal from the District Court, Portland, MacNichol, J., and Rogers, A.R.J. Page 452 Matthew B. Nichols, Law Offices of James A. Hopkinson, Portland, for plaintiff. Elizabeth Lancaster Peoples, […]
INMAN v. AETNA CASUALTY SURETY COMPANY, 538 A.2d 772 (Me. 1988)
Yvette D. INMAN v. AETNA CASUALTY SURETY COMPANY. Supreme Judicial Court of Maine.Argued November 2, 1987. Decided March 18, 1988. Appeal from the Superior Court, Kennebec County. Maurice A. Libner (orally), McTeague, Higbee, Libner, Reitman, Macadam Case, Brunswick, for plaintiff. George C. Schelling (orally), Sean F. Frircloth, Gross, Minsky, Mogul Singal, Bangor, for defendant. Before […]
GEYERHAHN v. U.S. FIDELITY AND GUAR. CO., 1999 ME 40
724 A.2d 1258 GORDON GEYERHAHN v. UNITED STATES FIDELITY AND GUARANTY COMPANY ET AL. Supreme Judicial Court of Maine.Argued: February 3, 1999. Decided: February 24, 1999. Appeal from the Superior Court Cumberland County, Mills, J. Page 1259 Carl H. Winslow, Jr., (orally), Fort Myers, FL, Thomas F. Hallett, Portland, for plaintiff. Glenn H. Robinson, Michael […]
FISCO v. DEPARTMENT OF HUMAN SERVICES, 659 A.2d 274 (Me. 1995)
Richard J. FISCO v. DEPARTMENT OF HUMAN SERVICES. Supreme Judicial Court of Maine.Argued March 29, 1995. Decided May 30, 1995. Appeal from the Superior Court of Cumberland County, Brennan, J. Peter E. Rodway (orally), Portland, for plaintiff. Mary B. Najarian (orally), Asst. Atty. Gen., Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, RUDMAN, […]
STATE v. WEBBER, 125 Me. 319 (1926)
133 A. 738 STATE vs. RALPH WEBBER. Supreme Judicial Court of Maine. Knox. Opinion June 17, 1926. The rule of pleading and evidence inserted in Chapter 116, Public Laws, 1925, that “in any prosecution under this Section, it shall not be incumbent on the State to allege or prove that the respondent did not possess […]
GREEN v. CESSNA AIRCRAFT CO., 673 A.2d 216 (Me. 1996)
Jacqueline GREEN, Individually and as Personal Representative of the Estate of William Green v. CESSNA AIRCRAFT CO. et al. Supreme Judicial Court of Maine.Argued January 3, 1996. Decided March 22, 1996. Appeal from the Superior Court, Kennebec County, Alexander, J. Page 217 Frederic A. Swartz (orally), Alan L. Cantor, Swartz Swartz, Boston, Summer H. Lipman, […]
HOLLAND v. SEBUNYA, 2000 ME 160
759 A.2d 205 RORY HOLLAND v. MOSES SEBUNYA et al. Docket Cum-99-425.Supreme Judicial Court of Maine.Submitted on briefs December 17, 1999. Decided August 17, 2000. Appealed from the Superior Court, Cumberland County, Crowley, J. Page 206 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT […]
PALOW v. KITCHIN, 149 Me. 113 (1953)
99 A.2d 305 LORRAINE PALOW (KITCHIN) v. HAROLD KITCHIN Supreme Judicial Court of Maine. Kennebec. Opinion, August 1, 1953 Divorce. Support. Children. Military Service. Class Q Allotment. Counsel Fees. Where a father is ordered by divorce decree to contribute to the mother for support of the child, the decree is a substitute for his common […]
ROBERTA v. INHAB. OF TOWN OF S.W. HARBOR, 449 A.2d 1138 (Me. 1982)
ROBERTA, INC. v. INHABITANTS OF TOWN OF SOUTHWEST HARBOR. Supreme Judicial Court of Maine.Argued June 28, 1982. Decided September 8, 1982. Appeal from the Superior Court, Hancock County. Verrill Dana, Charles A. Harvey, Jr. (orally), Portland, for plaintiff. Silsby Silsby, Sandra Hylander Collier (orally), Ellsworth, for defendant. Before McKUSICK, C.J., and GODFREY, ROBERTS, CARTER, VIOLETTE […]
STATE v. PIKE, 642 A.2d 145 (Me. 1994)
STATE of Maine v. Peter PIKE. Supreme Judicial Court of Maine.Submitted on Briefs November 1, 1993. Decided May 16, 1994. Appeal from the Superior Court, Piscataquis County, Kravchuk, J. R. Christopher Almy, Dist. Atty., Jeffrey Silverstein, Asst. Dist. Atty., Dover-Foxcroft, for state. Joseph M. Baldacci, Bangor, for defendant. Before WATHEN, C.J., GLASSMAN, CLIFFORD, RUDMAN, and […]
STATE v. PETTENGILL, 635 A.2d 1309 (Me. 1994)
STATE of Maine, v. Michael T. PETTENGILL. Supreme Judicial Court of Maine.Submitted on Briefs November 16, 1993. Decided January 10, 1994. Appeal from the Superior Court, York County, Brennan, J. Michael T. Cantara, Dist. Atty., David Gregory, Alfred, for state. James P. Boone, Saco, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, CLIFFORD, COLLINS, RUDMAN […]
STATE v. THERIAULT, 425 A.2d 986 (Me. 1981)
STATE of Maine v. Donald D. THERIAULT. Supreme Judicial Court of Maine.Argued November 12, 1980. Decided February 13, 1981. Appeal from the Superior Court, Cumberland County. Page 987 Charles K. Leadbetter, Asst. Atty. Gen., (orally), Augusta, for plaintiff. Franklin Stearns, (orally), Portland, for defendant. Before McKUSICK, C.J., and WERNICK, GODFREY, NICHOLS and ROBERTS, JJ. GODFREY, […]
RIOUX v. FRANKLIN CTY. MEMORIAL HOSP., 390 A.2d 1059 (Me. 1978)
Linda RIOUX v. FRANKLIN COUNTY MEMORIAL HOSPITAL and United States Fidelity and Guaranty Company. Supreme Judicial Court of Maine. August 21, 1978. Appeal from the Superior Court, Franklin County. Cloutier Joyce, Patrick E. Joyce (orally), Livermore Falls, for plaintiff. Clyde L. Wheeler, Phillip Johnson (orally), Waterville, for defendants. Before McKUSICK, C.J., and POMEROY, ARCHIBALD, GODFREY […]
STATE v. BREAU, 222 A.2d 774 (Me. 1966)
STATE of Maine v. George H. BREAU. Supreme Judicial Court of Maine. September 22, 1966. Appeal from the Superior Court, Oxford County. Severin M. Beliveau, County Atty., South Paris, for appellant. David F. Aldrich, South Paris, for appellee. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, RUDMAN and DUFRESNE, JJ. RUDMAN, Justice. On appeal. The appellant, […]
LAROCHELLE v. CYR, 1998 ME 52
707 A.2d 799 Leo LAROCHELLE v. Robert CYR and Stephen Hodsdon. Supreme Judicial Court of Maine.Argued December 2, 1997. Decided March 10, 1998. Appeal from the Superior Court, York County, Brennan, J. Page 800 John S. Campbell (orally), Paulos Campbell, P.A., Portland, for plaintiff. Theodore H. Kirchner (orally), Norman, Hanson DeTroy, Portland, for Hodsdon. Kevin […]
LOWERY v. OWEN M. TAYLOR SONS, INC., 374 A.2d 325 (Me. 1977)
Robert LOWERY, Annette Lowery and the City of Bath v. OWEN M. TAYLOR AND SONS, INC., Nicholas S. Sewall d/b/a Small Point Lobster Pound, and Bruce Burr, Administrator of the Estate of Joseph Burr. Supreme Judicial Court of Maine. June 13, 1977. Appeal from the Superior Court, Sagadahoc County. Page 326 Hart Stinson, P.A. by […]
COLBY v. JESSIE TARR ET AL., 140 Me. 237 (1944)
36 A.2d 357 RINALDO A. L. COLBY vs. JESSE TARR AND DEPOSITORS TRUST CO., TRUSTEE. Supreme Judicial Court of Maine. Sagadahoc. Opinion, March 15, 1944. Damages. Evidence. Exceptions. General Motion. The question of the correctness of the ruling of the presiding justice in awarding triple damages after a verdict for actual damages had been returned […]
McCULLOUGH v. TOWN OF SANFORD, 687 A.2d 629 (Me. 1996)
Gregory McCULLOUGH, et al. v. TOWN OF SANFORD. Supreme Judicial Court of Maine.Submitted on Briefs November 22, 1996. Decided December 27, 1996. Appeal from the Superior Court, York County, Cole, C.J. Page 630 Gregory O. McCullough, Sanford, for Plaintiffs. Sally J. Daggett, Jensen, Baird, Gardner Henry, Portland, for Defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]
ELLSWORTH COAL COMPANY v. PARTRIDGE COMPANY, 126 Me. 417 (1927)
139 A. 226 ELLSWORTH COAL COMPANY vs. J. P. PARTRIDGE COMPANY, AND TRUSTEE. Supreme Judicial Court of Maine. Hancock. Opinion November 12, 1927. “30-60 days” in the recital of a contract concerning trade acceptances construed 30 and 60 days, and that one-half in amount of the trade acceptances might be on 30 days and the […]
BRADSTREET v. BRADSTREET, 2004 ME 5
840 A.2d 105 WINIFRED M. BRADSTREET v. CHARLES S. BRADSTREET. Docket: Aro-03-399.Supreme Judicial Court of Maine.Submitted on Briefs: November 25, 2003. Decided: January 7, 2004. Appealed from the District Court, Houlton, Griffiths, J. Patrick E. Hunt, Esq., Patrick E. Hunt, P.A., Island Falls, Attorney for plaintiff. Stephen D. Nelson, Esq., Severson, Hand Nelson, P.A., Houlton, […]
FICKETT v. HOHLFELD, 390 A.2d 469 (Me. 1978)
Nathaniel C. FICKETT v. Siegrun E. HOHLFELD. Supreme Judicial Court of Maine. August 7, 1978. Appeal from the Superior Court, Washington County. Page 470 Earle S. Tyler, Jr. (orally), Milbridge, for plaintiff. Silsby, Silsby Walker by James A. Silsby (orally), Ellsworth, for defendant. Before DUFRESNE, C.J., and WERNICK, ARCHIBALD, DELAHANTY and GODFREY, JJ. GODFREY, Justice. […]
EDWARDS v. POWER LIGHT CO., 128 Me. 207 (1929)
146 A. 700 NELLIE EDWARDS ET AL. vs. CUMBERLAND COUNTY POWER LIGHT CO. NELLIE EDWARDS ET AL vs. CUMBERLAND COUNTY POWER LIGHT CO. Supreme Judicial Court of Maine. York. Opinion June 14, 1929. ELECTRICITY. NEGLIGENCE. RES IPSA LOQUITUR DEFINED. NEW TRIAL. A vendor of electricity, engaged in the distribution of current over its lines to […]
DAVIS v. AMERICAN SURETY CO., ET AL., 144 Me. 187 (1949)
67 A.2d 421 GEORGE M. DAVIS, JUDGE OF PROBATE vs. AMERICAN SURETY COMPANY OF NEW YORK GEORGE M. DAVIS, JUDGE OF PROBATE vs. MAINE BONDING CASUALTY COMPANY Supreme Judicial Court of Maine. Somerset. Opinion, June 20, 1949. Evidence. Executors and Administrators. Bonds. Referees. The fact that an executor had given a general bond for the […]
STATE v. LAWRENCE, 555 A.2d 484 (Me. 1989)
STATE of Maine v. Leland LAWRENCE. Supreme Judicial Court of Maine.Argued March 14, 1989. Decided March 28, 1989. Appeal from the Superior Court, Cumberland Count. James E. Tierney, Atty. Gen., Jonathan R. Chapman, Asst. Atty. Gen., Portland, for State. Page 485 Seth Berner, Portland, for defendant. Before McKUSICK, C.J., and ROBERTS, WATHEN, GLASSMAN, CLIFFORD and […]
MUTUAL LUMBER COMPANY v. GERO, 244 A.2d 564 (Me. 1968)
MUTUAL LUMBER COMPANY v. Clarence GERO et al., and First National Granite Bank of Augusta. Supreme Judicial Court of Maine. July 30, 1968. Appeal from the Superior Court, Kennebec County. Page 565 Ralph M. Clark, Gardiner, George A. Wathen, Augusta, for plaintiff. Richard B. Sanborn, Augusta, for defendant. Before WEBBER, TAPLEY and MARDEN, JJ. Page […]
LYNCH v. STEBBINS, 127 Me. 203 (1928)
142 A. 735 CURTIS L. LYNCH vs. HARRY B. STEBBINS. Supreme Judicial Court of Maine. Hancock. Opinion July 10, 1928. CONTRACTS. PERFORMANCE. RESCISSION. When two parties make mutual promises the performance of one or both may depend upon a condition precedent, such condition being sometimes called a condition suspensory, because its non-fulfillment suspends the operation […]
TRUST COMPANY v. SEIDEL, 127 Me. 286 (1928)
143 A. 101 CASCO MERCANTILE TRUST COMPANY vs. ROBERT B. SEIDEL ET ALS. Supreme Judicial Court of Maine. Cumberland. Opinion September 5, 1928. CONVEYANCE IN FRAUD OF CREDITORS. JUDGMENT. RES JUDICATA. BANKRUPTCY. Obtaining money through fraudulent representations is not a conveyance of property in fraud of creditors, but rather an acquisition of property in fraud […]