Maine Supreme Judicial Court Decisions 2010

In re David W.
Date: November 23, 2010
Citation: 2010 ME 119
Merilyn A. Dalton et al. v. Reed D. Quinn et al.
Date: November 23, 2010
Citation: 2010 ME 120
State of Maine v. Ryan A. Hurd
Date: November 16, 2010
Citation: 2010 ME 118
F.R. Carroll, Inc. v. TD Bank, N.A.
Date: November 9, 2010
Citation: 2010 ME 115
State of Maine v. John C. Thomas Sr.
Date: November 9, 2010
Citation: 2010 ME 116
State of Maine v. Heather A. Ducasse
Date: November 9, 2010
Citation: 2010 ME 117
State of Maine v. Richard M.Dalli
Date: November 4, 2010
Citation: 2010 ME 113
Eugene Lo v. Enterprise Rent-a-Car Co. of Boston, Inc.
Date: November 4, 2010
Citation: 2010 ME 114
Bar Harbor Housing Authority v. Estate of Theodore Staples
Date: November 2, 2010
Citation: 2010 ME 110
Eugene E. Aubry et al. v. Town of Mount Desert et al.
Date: November 2, 2010
Citation: 2010 ME 111
In re Alivia B.
Date: November 2, 2010
Citation: 2010 ME 112
Alex Hammer v. Secretary of State
Date: October 28, 2010
Citation: 2010 ME 109
John K. Rudolph et al. v. Alan L. Golick et al.
Date: October 26, 2010
Citation: 2010 ME 106
Kurtz & Perry, P.A. v. Nancy J. Emerson
Date: October 26, 2010
Citation: 2010 ME 107
Kathleen L. Dyer v. Bruce S. Dyer
Date: October 21, 2010
Citation: 2010 ME 105
State of Maine v. John E. McDonald
Date: October 19, 2010
Citation: 2010 ME 102
In re Priscilla D.
Date: October 19, 2010
Citation: 2010 ME 103
TD Banknorth, N.A. v. Benjamin P. Hawkins
Date: October 19, 2010
Citation: 2010 ME 104
Byron N. Raynes v. Department of Corrections et al.
Date: October 14, 2010
Citation: 2010 ME 100
In re Cameron W. et al.
Date: October 14, 2010
Citation: 2010 ME 101
Kurt M. Feiereisen v. Newpage Corp. et al.
Date: October 14, 2010
Citation: 2010 ME 98
Kristen L. Dewhurst v. Troy W. Dewhurst
Date: October 14, 2010
Citation: 2010 ME 99
Thomas C. Rega v. L.S.R.
Date: October 12, 2010
Citation: 2010 ME 96
Randall B. Hofland v. York County Jail et al.
Date: October 12, 2010
Citation: 2010 ME 97
Barbara Warner v. Barry Warner
Date: October 9, 2010
Citation: 2002 ME 156
State of Maine v. Sean Michael Adjutant
Date: October 7, 2010
Citation: 2010 ME 95
Richard Hatch v. Melissa Anderson
Date: September 30, 2010
Citation: 2010 ME 94
In re Hannaford Bros. Co. Customer Data Security Breach Litigation
Date: September 21, 2010
Citation: 2010 ME 93
Crystal M. Real v. Adam M. Real
Date: September 14, 2010
Citation: 2010 ME 92
State of Maine v. Vladek Filler
Date: September 9, 2010
Citation: 2010 ME 90
James G. Pappas v. Carol A. Pappas
Date: September 9, 2010
Citation: 2010 ME 91
Michael A. Farrell v. City of Auburn
Date: August 31, 2010
Citation: 2010 ME 88
John W. Searle v. Town of Bucksport et al.
Date: August 31, 2010
Citation: 2010 ME 89
Nathan Reardon v. Jonathan Larkin et al.
Date: August 26, 2010
Citation: 2010 ME 86
John Baker v. S.D. Warren Company et al.
Date: August 26, 2010
Citation: 2010 ME 87
Guardianship of Kean R. IV
Date: August 24, 2010
Citation: 2010 ME 84
State of Maine v. Daniel O. Cook
Date: August 24, 2010
Citation: 2010 ME 85
State of Maine v. David O. Cook
Date: August 19, 2010
Citation: 2010 ME 81
Clement Theriault v. Kenneth C. Burnham Sr.
Date: August 19, 2010
Citation: 2010 ME 82
Andrew J. Howard v. Linda J. Howard
Date: August 19, 2010
Citation: 2010 ME 83
Guardianship of Jewel M.
Date: August 17, 2010
Citation: 2010 ME 80
Friends of Lincoln Lakes v. Town of Lincoln
Date: August 12, 2010
Citation: 2010 ME 78
Adoption of J.S.S.
Date: August 10, 2010
Citation: 2010 ME 74
Nicholas W. Belyea v. Shiretown Motor Inn, LP et al.
Date: August 10, 2010
Citation: 2010 ME 75
State of Maine v. Mark C. Lavoie
Date: August 10, 2010
Citation: 2010 ME 76
In re Higera N. et al.
Date: August 10, 2010
Citation: 2010 ME 77
Brenda Brown v. Roger Habrle
Date: August 5, 2010
Citation: 2010 ME 72
State of Maine v. Thomas H. Mitchell Jr.
Date: August 5, 2010
Citation: 2010 ME 73
State of Maine v. Keith R. Nadeau
Date: July 29, 2010
Citation: 2010 ME 71
Richard D. Smith v. Wanda Rideout
Date: July 27, 2010
Citation: 2010 ME 69
State of Maine v. Rodney C. Rackliffe
Date: July 27, 2010
Citation: 2010 ME 70
Mark L. Randall et al. v. J. Michael Conley et al.
Date: July 22, 2010
Citation: 2010 ME 68
State of Maine v. Steven W. Robbins
Date: July 20, 2010
Citation: 2010 ME 62
Coastal Ventures et al. v. Alsham Plaza, LLC, et al.
Date: July 20, 2010
Citation: 2010 ME 63
Allied Resources, Inc. v. Department of Public Safety et al.
Date: July 20, 2010
Citation: 2010 ME 64
Janet McClintock v. Maine Public Employees Retirement System
Date: July 20, 2010
Citation: 2010 ME 65
Faith (Davidson) Price v. State of Maine
Date: July 20, 2010
Citation: 2010 ME 66
State of Maine v. Reno Metzger
Date: July 20, 2010
Citation: 2010 ME 67
Gary Tibbetts v. Dairyland Insurance Co. et al.
Date: July 15, 2010
Citation: 2010 ME 61
David S. Lloyd et al. v. Estate of Annabelle E. Robbins
Date: July 8, 2010
Citation: 2010 ME 59
State of Maine v. Mark R. Graham
Date: July 8, 2010
Citation: 2010 ME 60
Adoption of Lily T.
Date: July 1, 2010
Citation: 2010 ME 58
Paul F. Rainey et al. v. Edward A. Langen et al.
Date: June 29, 2010
Citation: 2010 ME 56
State of Maine v. Joseph Dumas
Date: June 29, 2010
Citation: 2010 ME 57
William Buckley v. S.D. Warren Company et al.
Date: June 24, 2010
Citation: 2010 ME 53
In re A.M.B.
Date: June 24, 2010
Citation: 2010 ME 54
Shelly Ma et al. v. Patrick J. Bryan
Date: June 24, 2010
Citation: 2010 ME 55
Gregory R. Hanson v. S.D. Warren Co. et al.
Date: June 8, 2010
Citation: 2010 ME 51
Salem Capital Group, LLC v. William F. Litchfield et al.
Date: June 1, 2010
Citation: 2010 ME 49
Aubert A. Godbout et al. v. WLB Holding, Inc.
Date: May 27, 2010
Citation: 2010 ME 46
State of Maine v. Domingos Medeiros
Date: May 27, 2010
Citation: 2010 ME 47
Rebecca (Baxter) Bard v. Donald Lord
Date: May 27, 2010
Citation: 2010 ME 48
State of Maine v. Ernest J. Donatelli
Date: May 25, 2010
Citation: 2010 ME 43
State of Maine v. Duane Christopher Waterman
Date: May 25, 2010
Citation: 2010 ME 45
Donald B. Godsoe v. Elizabeth A. Godsoe et al.
Date: May 18, 2010
Citation: 2010 ME 42
Susanne Richter v. Walter Ercolini et al.
Date: May 11, 2010
Citation: 2010 ME 38
Stephen Darney et al. v. Dragon Products Company, LLC
Date: May 11, 2010
Citation: 2010 ME 39
State of Maine v. Gerald P. Nelson Jr.
Date: May 11, 2010
Citation: 2010 ME 40
Todd R. Rich v. Department of Marine Resources
Date: May 11, 2010
Citation: 2010 ME 41
State of Maine v. Salvador T. Poblete
Date: April 27, 2010
Citation: 2010 ME 37
Joan M. Morin v. Maine Education Association
Date: April 22, 2010
Citation: 2010 ME 36
State of Maine v. James Berke
Date: April 13, 2010
Citation: 2010 ME 34
State of Maine v. Gerald W. Gilman
Date: April 13, 2010
Citation: 2010 ME 35
State of Maine v. Gilbert E. Telford
Date: April 8, 2010
Citation: 2010 ME 33
Cellar Dwellers, Inc. v. Dominic D'Alessio Jr.
Date: April 6, 2010
Citation: 2010 ME 32
Camden National Bank v. Steamship Navigation Co. et al.
Date: April 1, 2010
Citation: 2010 ME 29
State of Maine v. Geoffrey Demond Reese
Date: April 1, 2010
Citation: 2010 ME 30
State of Maine v. Bradley C. Manosh
Date: April 1, 2010
Citation: 2010 ME 31
Wahlcometroflex, Inc. v. Alexander G. Baldwin
Date: March 25, 2010
Citation: 2010 ME 26
State of Maine v. Deane Tracy
Date: March 25, 2010
Citation: 2010 ME 27
State of Maine v. Morris D. Murphy
Date: March 25, 2010
Citation: 2010 ME 28
Edward Damon v. S.D. Warren Co. et al.
Date: March 23, 2010
Citation: 2010 ME 24
Alfred L. Aydelott et al. v. City of Portland et al.
Date: March 23, 2010
Citation: 2010 ME 25
Estate of Eldon C. Hunt
Date: March 18, 2010
Citation: 2010 ME 23
Earleen Sebra v. Thomas J. Wentworth et al.
Date: March 16, 2010
Citation: 2010 ME 21
Samantha Rainbow v. Timothy R. Ransom
Date: March 16, 2010
Citation: 2010 ME 22
State of Maine v. Paul A. Blakesley
Date: March 11, 2010
Citation: 2010 ME 19
Patricia Ruth Beal v. Allstate Insurance Company
Date: March 11, 2010
Citation: 2010 ME 20
Guardianship of Jewel M.
Date: March 9, 2010
Citation: 2010 ME 17
State of Maine v. Jack D. Bailey II
Date: March 4, 2010
Citation: 2010 ME 15
In re Petition of Husson University School of Law Order2
Date: March 4, 2010
Citation: 2010 ME 16 (SJC-242)
State of Maine v. Huy Van Nguyen
Date: March 2, 2010
Citation: 2010 ME 14
Maine School Administrative District No. 37 v. Vance Pineo et al.
Date: February 18, 2010
Citation: 2010 ME 11
State of Maine v. Shannon R. Atwood
Date: February 18, 2010
Citation: 2010 ME 12
State of Maine v. Jacob McInnis Sr.
Date: February 18, 2010
Citation: 2010 ME 13
Estate of Joan A. Anderson
Date: February 16, 2010
Citation: 2010 ME 10
State of Maine v. James F. Schmidt
Date: February 9, 2010
Citation: 2010 ME 8
Bryan A. Smith v. Central Maine Power CO.
Date: February 9, 2010
Citation: 2010 ME 9
State of Maine v. John A. Okie
Date: February 2, 2010
Citation: 2010 ME 6
Michael Adams et al. v. Town of Brunswick et al.
Date: February 2, 2010
Citation: 2010 ME 7
In re Anthony R.
Date: January 26, 2010
Citation: 2010 ME 4
Susan E. Levasseur v. John L. Levasseur
Date: January 26, 2010
Citation: 2010 ME 5
Town of Poland v. t & M Mortgage Solutions, Inc., et al.
Date: January 21, 2010
Citation: 2010 ME 2
State of Maine v. Mark Elliott
Date: January 21, 2010
Citation: 2010 ME 3
State of Maine v. Peter A. Milliken
Date: January 7, 2010
Citation: 2010 ME 1
The opinions published on Justia State Caselaw are sourced from individual state court sites. These court opinions may not be the official published versions, and you should check your local court rules before citing to them. We make no warranties or guarantees about the accuracy, completeness, or adequacy of the information contained on this site, or the information linked to on the state site.

Some case metadata and case summaries were written with the help of AI, which can produce inaccuracies. You should read the full case before relying on it for legal research purposes.

This site is protected by reCAPTCHA and the Google Privacy Policy and Terms of Service apply.