Maine Supreme Judicial Court Decisions 2005

Lewis E. Sandmaier Jr. et al. v. Tahoe Development Group, Inc.
Date: December 23, 2005
Citation: 2005 ME 126
Michael Celentano v. Department of Corrections
Date: December 22, 2005
Citation: 2005 ME 125
Lisa Twomey v. David Twomey
Date: December 21, 2005
Citation: 2005 ME 124
In re Thomas H. et al.
Date: December 14, 2005
Citation: 2005 ME 123
Sue Ellen Shaw v. Richard Packard
Date: December 13, 2005
Citation: 2005 ME 122
City of Biddeford v. Rory Holland
Date: December 9, 2005
Citation: 2005 ME 121
Michael F. Becker et al. v. Bureau of Parks & Lands et al.
Date: December 8, 2005
Citation: 2005 ME 120
State of Maine v. Stephen F. Faulcon
Date: December 7, 2005
Citation: 2005 ME 119
Alvin Temm v. S.D. Warren Company et al.
Date: December 6, 2005
Citation: 2005 ME 118
Catherine I. (Ziegler) Foley v. Gary L. Ziegler
Date: December 2, 2005
Citation: 2005 ME 117
John Bertl v. Public Utilities Commission
Date: November 9, 2005
Citation: 2005 ME 115
Boston & Maine Corporation et al. v. State Tax Assessor
Date: November 3, 2005
Citation: 2005 ME 114
James Parent v. Eastern Maine Medical Center
Date: October 25, 2005
Citation: 2005 ME 112
Arthur Leighton v. S.D. Warren et al.
Date: October 20, 2005
Citation: 2005 ME 111
Gabriel Tremblay et al. v. Land Use Regulation Commission et al.
Date: October 13, 2005
Citation: 2005 ME 110
John S. Norton Jr. v. Town of Long Island et al.
Date: October 11, 2005
Citation: 2005 ME 109
First Union National Bank v. Richard R. Curtis III et al.
Date: September 21, 2005
Citation: 2005 ME 108
Christine Marcoux v. Parker Hannifin/Nichols Portland Division
Date: September 19, 2005
Citation: 2005 ME 107
State of Maine v. Jason Bouchard
Date: September 8, 2005
Citation: 2005 ME 106
Rebecca Beane et al. v. Maine Insurance Guaranty Association
Date: August 31, 2005
Citation: 2005 ME 104
In re Chelsea C.
Date: August 31, 2005
Citation: 2005 ME 105
Lois M. Abbott et al. v. Roland LaCourse
Date: August 30, 2005
Citation: 2005 ME 103
Joseph Frustaci v. City of South Portland
Date: August 25, 2005
Citation: 2005 ME 101
Norris Family Associates, LLC et al. v. Town of Phippsburg et al.
Date: August 25, 2005
Citation: 2005 ME 102
State of Maine v. Norman R. Dickinson Jr.
Date: August 24, 2005
Citation: 2005 ME 100
George Ireland v. Michael J. Carpenter et al.
Date: August 12, 2005
Citation: 2005 ME 98
State of Maine v. Greg James Warmke
Date: August 12, 2005
Citation: 2005 ME 99
Gayle Fitzpatrick et al. v. Town of Falmouth et al.
Date: August 10, 2005
Citation: 2005 ME 97
Irving Pulp & Paper, Ltd. v. State Tax Assessor
Date: August 9, 2005
Citation: 2005 ME 96
Richard Sanborn et al. v. Mark Sanborn
Date: August 5, 2005
Citation: 2005 ME 95
State of Maine v. Bruce J. Kirby
Date: August 1, 2005
Citation: 2005 ME 92
Laurie Webb v. Jeffrey Webb
Date: July 29, 2005
Citation: 2005 ME 91
Jeffrey E. Green et al. v. James H. Lawrence
Date: July 18, 2005
Citation: 2005 ME 90
J.A. Rapaport Family Limited Partnership v. City of Brewer
Date: July 14, 2005
Citation: 2005 ME 89
Estate of Virginia Bragdon
Date: June 30, 2005
Citation: 2005 ME 85
Alan J. Ballard v. Christopher Wagner et al.
Date: June 30, 2005
Citation: 2005 ME 86
State of Maine v. Olland Reese
Date: June 30, 2005
Citation: 2005 ME 87
State of Maine v. John Witham
Date: June 29, 2005
Citation: 2005 ME 79
State of Maine v. Adam P. Miller
Date: June 29, 2005
Citation: 2005 ME 84
John J. Desjardins v. Mary M. Desjardins
Date: June 23, 2005
Citation: 2005 ME 77
State of Maine v. Roscoe Sargent
Date: June 23, 2005
Citation: 2005 ME 78
Wallace R. Brown v. Jeffrey A. Thaler et al.
Date: June 22, 2005
Citation: 2005 ME 75
State of Maine v. Michael D. Willings
Date: June 22, 2005
Citation: 2005 ME 76
State of Maine v. Santanu Basu
Date: June 20, 2005
Citation: 2005 ME 74
April L. White et al. v. Fleet Bank of Maine et al.
Date: June 17, 2005
Citation: 2005 ME 72
Suzanne White v. Chad Nason
Date: June 17, 2005
Citation: 2005 ME 73
Jane Kinney v. Maine Mutual Group Insurance Company
Date: June 15, 2005
Citation: 2005 ME 70
Alan Morison et al. v. Wilson Lake Country Club et al.
Date: June 15, 2005
Citation: 2005 ME 71
State of Maine v. George R. Parsons Jr.
Date: June 13, 2005
Citation: 2005 ME 69
State of Maine v. William R. Cleaves Jr.
Date: June 10, 2005
Citation: 2005 ME 67
Kevin Millien v. Colby College et al.
Date: June 9, 2005
Citation: 2005 ME 66
Thomas Leake et al. v. Town of Kittery et al.
Date: June 8, 2005
Citation: 2005 ME 65
Joan P. Wells v. Arthur G. Powers et al.
Date: May 25, 2005
Citation: 2005 ME 62
State of Maine v. Laura Kirk
Date: May 23, 2005
Citation: 2005 ME 60
In re Florence M. Cyr
Date: May 23, 2005
Citation: 2005 ME 61
Rose Bonin o/b/o Adam Marchand v. Roger Crepeau
Date: May 19, 2005
Citation: 2005 ME 59
Michael Fortin v. The Roman Catholic Bishop of Portland
Date: May 3, 2005
Citation: 2005 ME 57
State of Maine v. Michael Patterson
Date: April 22, 2005
Citation: 2005 ME 55
Blethen Maine Newspapers, Inc. v. State of Maine et al.
Date: April 22, 2005
Citation: 2005 ME 56
Micheline Durham v. HTH Corporation et al.
Date: April 12, 2005
Citation: 2005 ME 53
Kevin C. Standring v. Town of Skowhegan et al.
Date: April 8, 2005
Citation: 2005 ME 51
United States of America v. Water Quality Insurance Syndicate
Date: April 7, 2005
Citation: 2005 ME 49
State of Maine v. Alphonso C. Johnson
Date: April 5, 2005
Citation: 2005 ME 46
State of Maine v. Michael S. Ireland
Date: April 5, 2005
Citation: 2005 ME 48
Barbara A. Lewis et al. v. Town of Rockport et al.
Date: April 1, 2005
Citation: 2005 ME 44
Leonard R. Inkel v. Donald Livingston et al.
Date: March 22, 2005
Citation: 2005 ME 42
Nancy S. Huber v. Donna L. Williams et al.
Date: March 21, 2005
Citation: 2005 ME 40
York Hospital et al. v. Department of Human Services et al.
Date: March 21, 2005
Citation: 2005 ME 41
Ronald Fitch v. John or Jane Doe #1
Date: March 18, 2005
Citation: 2005 ME 39
Jeffrey Stenzel et al. v. Dell, Inc., et al.
Date: March 15, 2005
Citation: 2005 ME 37
City of Bangor v. Penobscot County
Date: March 8, 2005
Citation: 2005 ME 35
Jonathan Holt v. Jennifer (Holt) Watson
Date: February 25, 2005
Citation: 2005 ME 33
Foremost Insurance Company v. Robert Levesque et al.
Date: February 25, 2005
Citation: 2005 ME 34
J. Russell Tarason v. Town of South Berwick et al.
Date: February 23, 2005
Citation: 2005 ME 30
William D'Angelo, Trustee et al. v. David McNutt et al.
Date: February 23, 2005
Citation: 2005 ME 31
Virginia Blake v. State of Maine
Date: February 23, 2005
Citation: 2005 ME 32
S.D. Warren Company v. Board of Environmental Protection
Date: February 15, 2005
Citation: 2005 ME 27
State of Maine v. Frederic D. Weinschenk et al.
Date: February 15, 2005
Citation: 2005 ME 28
State of Mainev. Joshua Patterson
Date: February 9, 2005
Citation: 2005 ME 26
State of Maine v. Bruce Mann
Date: February 8, 2005
Citation: 2005 ME 25
State of Maine v. Marshall Lowe
Date: February 3, 2005
Citation: 2005 ME 23
Karen Walker v. Joseph Walker
Date: February 2, 2005
Citation: 2005 ME 21
Gregory G. Gensheimer et al. v. Town of Phippsburg
Date: February 2, 2005
Citation: 2005 ME 22
Claudia Lowd v. Antonios Dimoulas
Date: January 28, 2005
Citation: 2005 ME 19
Mitchell Phaiah v. Town of Fayette
Date: January 28, 2005
Citation: 2005 ME 20
Verizon New England, Inc. v. Public Utilities Commission et al.
Date: January 26, 2005
Citation: 2005 ME 16
Estate of Robert A. Chartier
Date: January 26, 2005
Citation: 2005 ME 17
John Mulholland v. Karl Poole
Date: January 26, 2005
Citation: 2005 ME 18
Nancy Bradshaw v. Christopher Bradshaw
Date: January 21, 2005
Citation: 2005 ME 14
Sarah G. et al. v. Maine Bonding & Casualty Company et al.
Date: January 20, 2005
Citation: 2005 ME 13
Marguerite M. Bartlett v. Timothy J. Anderson
Date: January 18, 2005
Citation: 2005 ME 10
Town of Kittery v. James M. Dineen
Date: January 18, 2005
Citation: 2005 ME 11
Guardianship of K-M
Date: January 18, 2005
Citation: 2005 ME 8
Jenny Warren v. Claude Warren
Date: January 18, 2005
Citation: 2005 ME 9
Peter Tucci v. City of Biddeford
Date: January 14, 2005
Citation: 2005 ME 7
David Carey v. Indian Rock Corporation
Date: January 12, 2005
Citation: 2005 ME 6
State of Maine v. Thomas C. Rega
Date: January 10, 2005
Citation: 2005 ME 5
State of Maine v. Thomas Langlois
Date: January 6, 2005
Citation: 2005 ME 3
In re Dakota P. et al.
Date: January 5, 2005
Citation: 2005 ME 2
Maine Central Railroad v. Department of Transportation et al.
Date: January 4, 2005
Citation: 2005 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.