STATE v. TOMAH, 1999 ME 109

736 A.2d 1047 STATE OF MAINE v. LEROY P. TOMAH JR. Docket And-98-394.Supreme Judicial Court of Maine.Argued April 6, 1999. Decided July 12, 1999. Appeal from the Superior Court, Androscoggin County, Delahanty, J. Page 1048 Andrew Ketterer, Attorney General, Fernand R. LaRochelle, Asst. Atty. Gen., Donald Macomber, Asst. Atty. Gen. (orally), Augusta, for the State. […]

Read More

MANCHESTER v. DUGAN, 247 A.2d 827 (Me. 1968)

Emma D. MANCHESTER, Rupert S. Manchester v. Lillian DUGAN. Supreme Judicial Court of Maine. November 21, 1968. Appeal from the Superior Court, Cumberland County. Page 828 Daniel C. McDonald, Edward J. Berman, and Theodore H. Kurtz, Portland, for plaintiffs. Lawrence P. Mahoney, Portland, for defendant. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, MARDEN, DUFRESNE and WEATHERBEE, […]

Read More

HARVEY v. ROBERTS, 123 Me. 174 (1923)

122 A. 409 JOSEPH E. HARVEY vs. HAVEN A. ROBERTS. Supreme Judicial Court of Maine. York. Opinion October 25, 1923. Plaintiff must have either title to, or possession, or right of possession of the property involved, in order to maintain trespass de bonis. An assignee of an action, under the statute, cannot sue in his […]

Read More

ROGERS v. WALTON, 141 Me. 91 (1944)

39 A.2d 409 HELENA C. ROGERS, INDIVIDUALLY, AND AS EXECUTRIX UNDER THE WILL OF DAVID WALTON vs. ARTHUR WALTON AND EDWARD WALTON, INDIVIDUALLY, AND AS TRUSTEES UNDER THE WILL OF ANNIE WALTON. Supreme Judicial Court of Maine. Androscoggin. Opinion, October 24, 1944. Wills. The statute giving to the equity court jurisdiction to construe wills should […]

Read More

PEOPLE’S SAVINGS BANK v. CHESLEY, 138 Me. 353 (1942)

26 A.2d 632 PEOPLE’S SAVINGS BANK vs. FRANKLIN R. CHESLEY. Supreme Judicial Court of Maine. Cumberland. Opinion, April 28, 1942. Statute Governing Proceedings Against Attorneys at Law for Payment of Collections of Claims Construed. Proceedings against an attorney at law for failing to account for and pay over a claim left with him for collection […]

Read More

LIZOTTE v. STATE, 247 A.2d 98 (Me. 1968)

Robert LIZOTTE v. STATE of Maine et al. Supreme Judicial Court of Maine. October 31, 1968. Appeal from the Superior Court, Kennebec County. Page 99 George A. Wathen, Augusta, for plaintiff. Warren E. Winslow, Jr., Asst. Atty. Gen., Augusta, for defendants. Before WILLIAMSON, C.J., and WEBBER, TAPLEY, DUFRESNE, and WEATHERBEE, JJ. WEATHERBEE, Justice. On appeal. […]

Read More

STATE v. RUSSELL, 571 A.2d 229 (Me. 1990)

STATE of Maine v. George P. RUSSELL. Supreme Judicial Court of Maine.Argued February 2, 1990. Decided March 2, 1990. Appeal from the Superior Court, York County, Lipez, J. Page 230 Mary Tousignant, Dist. Atty., Anne Jordan (orally), Deputy Dist. Atty., Alfred, for plaintiff. Eric B. Cote (orally), Cote, Guillory Linderman, Saco, for defendant. Before McKUSICK, […]

Read More

THIBODEAU v. SLANEY, 2000 ME 116

755 A.2d 1051 KEVIN M. THIBODEAU v. DANIEL SLANEY. Docket Som-99-603.Supreme Judicial Court of Maine.Argued April 5, 2000. Decided June 21, 2000. Appealed from the Superior Court, Somerset County, Marsano, J. Page 1052 Charles T. Ferris, Esq., (orally), Sidney H. Geller, Esq., Waterville, for plaintiff. James Brett Main, Esq., (orally), Platz Thompson, P.A., Lewiston, for […]

Read More

HOWARD v. BROWN, 161 Me. 52 (1965)

206 A.2d 854 GEORGE E. HOWARD II vs. ROBERT BROWN Supreme Judicial Court of Maine. Piscataquis. Opinion, February 15, 1965. Property. Chattel Mortgages. Torts. Trover and Conversion. Estoppel. Possession of personal property is deemed prima facie evidence of title and right to possession and person who claims adversely has burden of showing right to immediate […]

Read More

PARKER v. SOULE COMPANY, 123 Me. 524 (1924)

124 A. 321 PARKER PARKER vs. W. E. SOULE COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion May 10, 1924. The holder of a written agreement of sale of an automobile, conditioned that title shall remain in vendor until purchase price is paid in full, where the automobile is seized under Public Laws, 1921, Chapter […]

Read More

INHABITANTS OF WINTHROP v. FOSTER, ET AL., 157 Me. 22 (1961)

170 A.2d 152 INHABITANTS OF THE TOWN OF WINTHROP vs. LAWRENCE H. FOSTER, HIS ASSOCIATES, HEIRS AND ASSIGNS Supreme Judicial Court of Maine. Kennebec. Opinion, January 23, 1961. Equity. Injunction. Wharves. M.R.C.P. 52. Great Ponds. The word “land” in P. and S.L., 1959, Chap. 150, includes lands and all tenements and hereditaments connected therewith, and […]

Read More

REED ET AL v. POWER CO., 132 Me. 476 (1934)

172 A. 823 JOSIAH W. REED ET ALII vs. CENTRAL MAINE POWER COMPANY. Supreme Judicial Court of Maine. Sagadahoc. Opinion, May 19, 1934. PLEADING AND PRACTICE. DAMAGES. JURIES. NEW TRIAL. EXCEPTIONS. R. S., CHAPTER 109, SECTIONS 9, 11. Asserted grounds for a new trial which are not argued, must be treated as abandoned. A permission […]

Read More

STATE v. MOREY, 427 A.2d 479 (Me. 1981)

STATE of Maine v. Dana MOREY. Supreme Judicial Court of Maine.Argued November 13, 1980. Decided March 26, 1981. Appeal from the Superior Court, Franklin County. Page 480 Janet Mills, Dist. Atty., John C. Sheldon, Asst. Dist. Atty., Fred Fenton (orally), Legal Intern, Farmington, for plaintiff. Gauvreau Thibeault, Paul G. Thibeault (orally), Lewiston, for defendant. Before […]

Read More

PATTERSHALL v. JENNESS, 485 A.2d 980 (Me. 1984)

David R. PATTERSHALL v. Ronald JENNESS, et al. Supreme Judicial Court of Maine.Argued November 5, 1984. Decided December 26, 1984. Appeal from the Superior Court, Waldo County. Page 981 Mitchell David, P.A., Ellerbe P. Cole (orally), Jed Davis, Augusta, for plaintiff. Richardson, Tyler Troubh, John S. Whitman (orally), Portland, William S. Silsby, Jr., Ellsworth, for […]

Read More

STATE v. HARPER, 675 A.2d 495 (Me. 1996)

STATE of Maine v. Melvin E. HARPER. Supreme Judicial Court of Maine.Submitted on Briefs January 18, 1996. Decided April 19, 1996. Appeal from the Superior Court, Hancock County, Smith, J. Page 496 Michael E. Povich, District Attorney and Steven A. Juskewitch, Deputy District Attorney, Ellsworth, for the State. Patrick C. Larson, Ferm, Collier Larson, Ellsworth, […]

Read More

KINSLOW’S CASE, 126 Me. 157 (1927)

136 A. 724 KINSLOW’S CASE Supreme Judicial Court of Maine. York. Opinion April 1, 1927. Under the Workmen’s Compensation Act the injuries received by an employee in going to and from his work on a public street or in a public conveyance are not injuries received in the course of his employment unless the means […]

Read More

FRASER v. FRASER, 598 A.2d 751 (Me. 1991)

Barry L. FRASER, et al. v. Estelle T. FRASER, et al. Supreme Judicial Court of Maine.Argued October 3, 1991. Decided November 1, 1991. Appeal from the District Court, Brunswick Superior Court, Cumberland County, Alexander, J. John J. Sears, (orally), Portland, for plaintiffs. James F. Day, (orally), Bath, for defendants. Before McKUSICK, C.J., and ROBERTS, GLASSMAN, […]

Read More

HEATH ET AL. APPLTS. FROM DECREE, 146 Me. 229 (1951)

79 A.2d 810 BESSIE M. HEATH ET AL., APPLTS. FROM DECREE OF JUDGE OF PROBATE IN RE ALLOWANCE OF LAST WILL OF ORA E. REED BESSIE M. HEATH ET AL., APPLTS. FROM DECREE OF JUDGE OF PROBATE IN RE DISALLOWANCE OR DENIAL OF MOTIONS IN ESTATE OF ORA E. REED Supreme Judicial Court of Maine. […]

Read More

BOUDREAU v. TOWN OF PRINCETON, 611 A.2d 78 (Me. 1992)

Joseph BOUDREAU v. TOWN OF PRINCETON. Supreme Judicial Court of Maine.Argued April 27, 1992. Decided July 21, 1992. Page 79 Appeal from the Superior Court, Washington County, Alexander, J. Francis J. Hallissey (orally), Machias, for plaintiff. Kristin A. Gustafson (orally), Pierce, Atwood, Scribner, Allen, Smith Lancaster, Augusta, for defendant. Before WATHEN, C.J., and ROBERTS, GLASSMAN, […]

Read More

BREWSTER v. INHABS. OF DEDHAM, ET AL., 152 Me. 418 (1957)

132 A.2d 46 MAUDE B. BREWSTER, ET AL. vs. THE INHABITANTS OF THE TOWN OF DEDHAM, ET AL. Supreme Judicial Court of Maine. Hancock. Opinion, May 3, 1957. Equity. Appeal. Jurisdiction. R.S. 1954, Chap. 107, Sec. 31. The requirements of R.S. 1954, Chapter 107, Section 31 that “all the evidence of the court below, or […]

Read More

NISSON v. MAINE UNEMPLOYMENT SEC. COM’N, 455 A.2d 945 (Me. 1983)

Paul A. NISSON v. MAINE EMPLOYMENT SECURITY COMMISSION and Lisbon School Department. Supreme Judicial Court of Maine.Argued September 8, 1982. Decided February 8, 1983. Appeal from the Superior Court, Androscoggin County. Page 946 John R. Lemieux (orally), Pine Tree Legal Assistance, Inc., Lewiston, for plaintiff. Peter J. Brann, Asst. Atty. Gen., Dept. of Labor (orally), […]

Read More

ROUX v. MOREY, 128 Me. 428 (1930)

148 A. 406 MARIE ROUX vs. FRANK A. MOREY ET AL, EXECUTORS. Supreme Judicial Court of Maine. Androscoggin. Opinion January 9, 1930. BILLS AND NOTES. NEGOTIABLE INSTRUMENTS ACT. A promissory note made payable in money or “in my property,” if the quoted words relate to the medium of payment, is non-negotiable because the N. I. […]

Read More

FOREMOST INS. CO. v. LEVESQUE, 2005 ME 34

868 A.2d 244 FOREMOST INSURANCE COMPANY v. Robert LEVESQUE et al. Docket: Cum-04-388.Supreme Judicial Court of Maine.Submitted on Briefs: November 18, 2004. Decided: February 25, 2005. Appeal from the Superior Court, Cumberland County, Cole, J. Page 245 Martica S. Douglas, James E. Fortin, Douglas, Denham, Buccina Ernst, P.A., Portland, for plaintiff. J. Michael Conely, Wenonah […]

Read More

WEBB v. HAAS, 665 A.2d 1005 (Me. 1995)

Kenneth E. WEBB, individually and as Personal Representative of the Estate of Pamela Webb, and Virginia M. Webb v. Jeffrey HAAS, et al. Supreme Judicial Court of Maine.Argued January 4, 1995. Decided October 10, 1995. Appeal from the Kennebec County Superior Court, Chandler and Mead, JJ. Page 1006 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES […]

Read More

DEPARTMENT OF HUMAN SERVICES v. LOWATCHIE, 569 A.2d 197 (Me. 1990)

DEPARTMENT OF HUMAN SERVICES v. Victor G. LOWATCHIE. Supreme Judicial Court of Maine.Argued November 14, 1989. Decided January 30, 1990. Appeal from the Superior Court, Cumberland County, Fritzsche, J. Page 198 James E. Tierney, Atty. Gen., Christopher C. Leighton, Asst. Atty. Gen. (orally), Augusta, for plaintiff. Gerald F. Petruccelli (orally), Petruccelli, Cox Martin, Portland, Henry […]

Read More

BARNARD v. ZONING BD. OF APP. OF TOWN OF YARMOUTH, 313 A.2d 741 (Me. 1974)

Charlotte W. BARNARD v. ZONING BOARD OF APPEALS OF the TOWN OF YARMOUTH. Supreme Judicial Court of Maine. January 3, 1974. Appeal from the Superior Court, Cumberland County. Page 742 Nixon Corson, by David J. Corson, Yarmouth, for plaintiff. Bernstein, Shur, Sawyer Nelson, by F. Paul, Frinsko, Portland, for defendant. Before DUFRESNE, C.J., and WEATHERBEE, […]

Read More

CARON v. BANGOR PUB. CO., 470 A.2d 782 (Me. 1984)

Clinton P. CARON v. BANGOR PUBLISHING COMPANY. Supreme Judicial Court of Maine.Argued November 18, 1983. Decided January 17, 1984. Appeal from the Superior Court, Kennebec County. Page 783 Louis J. Shiro (orally), Burton G. Shiro Law Offices, Waterville, for plaintiff. Eaton, Peabody, Bradford Veague, P.A., Bernard J. Kubetz (orally), Bangor, for defendant. Before McKUSICK, C.J., […]

Read More

STATE FARM MUT. AUTO. INS. CO. v. MONTAGNA, 2005 ME 68

874 A.2d 406 STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY v. Michael MONTAGNA et al. Supreme Judicial Court of Maine.Submitted On Briefs: May 17, 2005. Decided: June 10, 2005. Appeal from the Superior Court, Cumberland County, Warren, J. Page 407 Christopher C. Dinan, Esq., Monaghan Leahy, LLP, Portland, for plaintiff. James M. Bowie, Esq., Thompson Bowie, […]

Read More

VALLIERE v. WILLIAM UNDERWOOD CO., 537 A.2d 1161 (Me. 1988)

Colleen VALLIERE v. WILLIAM UNDERWOOD COMPANY, et al. Supreme Judicial Court of Maine.Argued January 7, 1988. Decided February 29, 1988. Appeal from the Appellate Division of the Workers’ Compensation Commission. Kenneth W. Hovermale, Jr. (orally), Bornstein Hovermale, Portland, for plaintiff. Christopher C. Dinan (orally), Monaghan, Leahy, Hochadel Libby, Portland, for defendants. Before McKUSICK, C.J., and […]

Read More

HARVEY v. ANACONE, 134 Me. 245 (1936)

184 A. 889 JOSEPH E. HARVEY. vs. LOUIS ANACONE. Supreme Judicial Court of Maine. Cumberland. Opinion, May 6, 1936. CONDITIONAL SALES. PLEADING AND PRACTICE. TROVER. In both a conditional sale and chattel mortgage, the legal title is held only as security, subject to redemption, and the conditional sale vendor’s right is practically the same as […]

Read More

FIRST CITIZENS BANK v. M.R. DOODY, INC., 669 A.2d 743 (Me. 1995)

FIRST CITIZENS BANK v. M.R. DOODY, INC., et al. Supreme Judicial Court of Maine.Submitted on Briefs November 21, 1995. Decided December 28, 1995. Appeal from the Superior Court, Aroostook County, Pierson, J. Nathaniel M. Rosenblatt, Mitchell Stearns, Bangor, Richard L. Currier, Currier Trask, P.A., Presque Isle, for Plaintiff. L. James Lavertu, Madawaska, for Defendants. Before […]

Read More

DYER v. BARNES, 128 Me. 131 (1929)

145 A. 741 FRANK R. DYER vs. EDWIN C. BARNES. Supreme Judicial Court of Maine. Lincoln. Opinion April 23, 1929. DAMAGES. EVIDENCE. Where there exists a fixed standard or scale by which damages may be calculated a jury will not be permitted to depart from it. In the case at bar no such standard was […]

Read More

CADWALLADER v. DULAC, 128 Me. 519 (1930)

149 A. 142 L. L. CADWALLADER, ASSIGNEE vs. ALFRED DULAC ET ALS. Supreme Judicial Court of Maine. Kennebec. Opinion February 21, 1930. BANKRUPTCY. ATTACHMENT OF REAL ESTATE. A lien created by an attachment upon mesne process which was begun within four months before the filing of a petition in bankruptcy is dissolved by the adjudication, […]

Read More

McPHEE v. MAINE STATE RETIREMENT SYS., 2009 ME 100

980 A.2d 1257 Sharon McPHEE v. MAINE STATE RETIREMENT SYSTEM, Joanne McPhee, Intervenor. Docket: Ken-08-316.Supreme Judicial Court of Maine.Argued: May 21, 2009. Decided: September 22, 2009. Appeal from the Superior Court, Kennebec County, 2008 WL 4106409, Jabar, J. Page 1258 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, […]

Read More

STATE OF MAINE v. CROTEAU, 158 Me. 360 (1962)

184 A.2d 683 STATE OF MAINE v. JOSEPH CROTEAU Supreme Judicial Court of Maine. Cumberland. Opinion, October 18, 1962. Rape. Criminal Law. Carnal Knowledge. Sex Relations. Carnal knowledge, force and commission of act without consent or against the will of ravished woman are necessary elements of rape. Proof of carnal knowledge by the respondent is […]

Read More

DIRECTOR OF BUR. OF LABOR v. DIAMOND BRANDS, 588 A.2d 734 (Me. 1991)

DIRECTOR OF BUREAU OF LABOR STANDARDS, et al. v. DIAMOND BRANDS, INC. Supreme Judicial Court of Maine.Argued January 16, 1991. Decided March 27, 1991. Appeal from the Superior Court, Kennebec County, Chandler, J. Page 735 Peter J. Brann (orally) and Linda Conti, Dept. of the Atty. Gen., Augusta, for plaintiffs. Thomas H. Somers, Richard G. […]

Read More

LAMBERT v. WENTWORTH, 423 A.2d 527 (Me. 1980)

George LAMBERT v. James W. WENTWORTH et al., Assessors of the Town of Wells. Supreme Judicial Court of Maine.Argued June 5, 1980. Decided December 11, 1980. Appeal from the Superior Court, York County. Page 528 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

KAYE, PETR. v. KEEPER OF THE JAIL, 145 Me. 103 (1950)

72 A.2d 811 HARRY KAYE, PETITIONER FOR WRIT OF HABEAS CORPUS vs. KEEPER OF THE JAIL HARRY KAYE, PLAINTIFF IN ERROR vs. STATE OF MAINE Supreme Judicial Court of Maine. Cumberland. Opinion, April 6, 1950. Habeas Corpus. Writ of Error. Probable Cause. Larceny. Jeopardy. On writ of error court is limited to consideration of the […]

Read More

STATE v. HASKELL, 2001 ME 154

784 A.2d 4 STATE OF MAINE v. BRIAN S. HASKELL SR. Docket Oxf-00-503.Supreme Judicial Court of Maine.Argued September 11, 2001. Decided November 5, 2001. Appealed from the Superior Court, Oxford County, Pierson, J.. Page 5 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] […]

Read More

OPINION OF THE JUSTICES, 335 A.2d 904 (Me. 1975)

OPINION OF THE JUSTICES of the Supreme Judicial Court given under the Provisions of Section 3 of Article VI of the Constitution. Supreme Judicial Court of Maine.Questions Propounded by the House in an Order Dated March 14, 1975. Answered March 28, 1975. Appeal from the House of Representatives to the Justices of the Supreme Judicial […]

Read More

MERRILL v. TOWN OF DURHAM, 2007 ME 50

918 A.2d 1203 Jeffrey MERRILL et al. v. TOWN OF DURHAM. Supreme Judicial Court of Maine.Argued: November 30, 2006. Decided: April 10, 2007. Appeal from the Superior Court, Androscoggin County, Gorman, J. Frank K.N. Chowdry (orally), Jensen Baird Gardner Henry, Portland, for plaintiffs. Curtis Webber (orally), Linnell, Choate Webber, LLP, Auburn, for defendant. Panel: SAUFLEY, […]

Read More

JAMES, PETR. v. STATE OF MAINE, 160 Me. 362 (1964)

204 A.2d 187 FRANK G. JAMES, PETR. vs. STATE OF MAINE Supreme Judicial Court of Maine. Somerset. Opinion, October 29, 1964. Habeas Corpus. Ample credible evidence sustained finding in hearing on petition for writ of habeas corpus that petitioner, who had a fourth grade education and who was represented by counsel, had sufficient capacity and […]

Read More

STATE v. THORNTON, 453 A.2d 489 (Me. 1982)

STATE of Maine v. Richard THORNTON. Supreme Judicial Court of Maine.Argued September 22, 1982. Decided December 6, 1982. Appeal from the Somerset County Superior Court. Page 490 David W. Crook (orally), Dist. Atty. (orally), John Alsop, Asst. Dist. Atty., Skowhegan, Edward Morin, Law Student, for plaintiff. Doyle, Fuller Nelson, Donna Zeegers (orally), Augusta, for defendant. […]

Read More

ESTATE OF STONE v. HANSON, 621 A.2d 852 (Me. 1993)

ESTATE of Lewis STONE v. James B. HANSON, Jr. et al. Supreme Judicial Court of Maine.Argued January 4, 1993. Decided March 1, 1993. Appeal from the Superior Court, Washington County. David J. Fletcher (orally), Fletcher, Foster Mahar, Calais, for plaintiff. William A. Lee (orally), Sherman, Sandy Lee, Waterville, for defendants. Before WATHEN, C.J., and ROBERTS, […]

Read More

SMITH v. ALLSTATE INS. CO., 483 A.2d 344 (Me. 1984)

Ellen SMITH v. ALLSTATE INSURANCE COMPANY. Supreme Judicial Court of Maine.Argued September 13, 1984. Decided October 29, 1984. Appeal from the Superior Court, Knox County. Page 345 Bernan, Simmons Goldberg, P.A., Paul F. Macri (orally), Lewiston, for plaintiff. Hewes, Culley Beals, James B. Haines, Jr. (orally), George W. Beals, Portland, for defendant. Before McKUSICK, C.J., […]

Read More

LUND v. LUND, 2007 ME 98

927 A.2d 1185 Kathleen LUND v. Harvey LUND. Supreme Judicial Court of Maine.Submitted On Briefs: May 2, 2007. Decided: July 31, 2007. Appeal from the Portland District Court, Beaudoin, J. Page 1186 [EDITORS’ NOTE: THIS PAGE CONTAINS HEADNOTES. HEADNOTES ARE NOT AN OFFICIAL PRODUCT OF THE COURT, THEREFORE THEY ARE NOT DISPLAYED.] Page 1187 Dana […]

Read More

LOTHROP v. BROOKLAWN CO. GUARANTY CO., 135 Me. 391 (1938)

197 A. 553 CHARLES LOTHROP vs. BROOKLAWN CO. AND UNITED STATES FIDELITY AND GUARANTY COMPANY. Supreme Judicial Court of Maine. Cumberland. Opinion, March 10, 1938. WORKMEN’S COMPENSATION Act. The finding of fact by the Industrial Accident Commission can not be disturbed on appeal. On appeal. Appellant appeals from decree in favor of petitioner under the […]

Read More

DURHAM v. HTH CORP., 2005 ME 53

870 A.2d 577 Micheline DURHAM v. HTH CORPORATION et al. Supreme Judicial Court of Maine.Submitted on Briefs: February 3, 2005. Decided: April 12, 2005. Appeal from the Superior Court, York County, Brennan, J. Page 578 Ronald R. Coles, Esq., Kennebunk, for plaintiff. John J. Wall III, Esq., Monaghan Leahy, LLP, Portland, for defendant. Panel: CLIFFORD, […]

Read More

STATE v. HASENBANK, 436 A.2d 1130 (Me. 1981)

STATE of Maine v. Michael HASENBANK. Supreme Judicial Court of Maine.Argued November 4, 1981. Decided November 12, 1981. Appeal from the Superior Court, Penobscot County. David M. Cox, Dist. Atty., Gary F. Thorne (orally), Asst. Dist. Atty., Bangor, for plaintiff. Hall, DeSanctis Schultz, Julio DeSanctis, III (orally), Bangor, for defendant. Before McKUSICK, C.J., and GODFREY, […]

Read More

BRAE ASSET FUND, L.P. v. ADAM, 661 A.2d 1137 (Me. 1995)

BRAE ASSET FUND, L.P. v. Robert L. ADAM. Supreme Judicial Court of Maine.Submitted on briefs June 8, 1995. Decided July 19, 1995. Appeal from the The Superior Court, Cumberland County, Wernick, A.R.J. Page 1138 Edward J. Kelleher, Melissa A. Hewey, Drummond, Woodsum MacMahon, Portland, for plaintiff. Ricky L. Brunette, Szwed Brunette, Portland, for defendant. Before […]

Read More