Maine Supreme Judicial Court Decisions 2020

State v. Plummer  
Date: December 29, 2020
Citation: 2020 ME 143
Docket Number: 2020 ME 143

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the trial court sentencing Defendant to fifteen years of imprisonment after he was convicted by a jury of two counts of aggravated trafficking in scheduled drugs and…

Potter v. Great Falls Insurance Co.  
Date: December 29, 2020
Citation: 2020 ME 144
Docket Number: 2020 ME 144

Justia Opinion Summary: The Supreme Judicial Court affirmed the opinion of the Workers' Compensation Board Appellate Division agreeing with the conclusion of the administrative law judge (ALJ) that Darla Potter, an aquaculture worker, was not a…

Lovell v. Lovell  
Date: December 22, 2020
Citation: 2020 ME 139
Docket Number: 2020 ME 139

Justia Opinion Summary: The Supreme Judicial Court affirmed the divorce judgment entered by the district court, holding that district court did not err in its property distribution between the parties. On appeal, Dorothy Lovell argued (1) the…

Doe v. Hills-Pettitt  
Date: December 22, 2020
Citation: 2020 ME 140
Docket Number: 2020 ME 140

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court dismissing with prejudice a complaint for protection from abuse that Plaintiff brought on behalf of her three minor children against the children's…

State v. Pratt  
Date: December 22, 2020
Citation: 2020 ME 141
Docket Number: 2020 ME 141

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the trial court convicting Defendant of domestic violence assault, holding that Defendant was not prejudiced. On appeal, Defendant argued (1) the trial court erred by…

State v. De St. Croix  
Date: December 22, 2020
Citation: 2020 ME 142
Docket Number: 2020 ME 142

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of one count of intentional, knowing, or depraved indifference murder, one count of depraved indifference murder, and one count of arson and sentence of two life…

Doe v. Forino  
Date: December 15, 2020
Citation: 2020 ME 135
Docket Number: 2020 ME 135

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court entering a protection form abuse order against Mark Forino and in favor of Forino and Pat Doe's two children after a hearing on Doe's complaint for…

State v. Shirey  
Date: December 15, 2020
Citation: 2020 ME 136
Docket Number: 2020 ME 136

Justia Opinion Summary: The Supreme Judicial Court affirmed the interlocutory order of the superior court denying Defendant's motion to dismiss on double jeopardy grounds a superseding indictment against him, holding that neither the United…

Somers v. S.D. Warren Co.  
Date: December 15, 2020
Citation: 2020 ME 137
Docket Number: 2020 ME 137

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the Workers' Compensation Board Appellate Division vacating the judgment of the administrative law judge (ALJ) denying Lorraine Somers's petition to have her benefits…

Zelman v. Zelman  
Date: December 15, 2020
Citation: 2020 ME 138
Docket Number: 2020 ME 138

Justia Opinion Summary: The Supreme Judicial Court affirmed the business and consumer docket's entry of final judgment reaffirming a partial summary judgment on the complaint filed by Michael Zelman and a counterclaim filed by Andrew and Zelman…

Ogden v. Labonville  
Date: November 17, 2020
Citation: 2020 ME 133
Docket Number: 2020 ME 133

Justia Opinion Summary: The Supreme Judicial Court affirmed the summary judgment entered by the superior court ejecting Defendant from real property pursuant to Me. Rev. Stat. 14, 6701-7053, holding that the trial court properly entered…

Doe v. Maine Board of Osteopathic Licensure  
Date: November 17, 2020
Citation: 2020 ME 134
Docket Number: 2020 ME 134

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court dismissing the three-count complaint filed by John Doe, DO, against the Maine Board of Osteopathic Licensure, holding that Doe failed to state a…

Palian v. Department of Health and Human Services  
Date: November 10, 2020
Citation: 2020 ME 131
Docket Number: 2020 ME 131

Justia Opinion Summary: The Supreme Judicial Court affirmed in part and vacated in part the judgment of the superior court affirming the decision of the Commissioner of the Department of Health and Human Services (Department) accepting the…

Quirk v. Quirk  
Date: November 10, 2020
Citation: 2020 ME 132
Docket Number: 2020 ME 132

Justia Opinion Summary: The Supreme Court affirmed the judgment of the district court awarding almost $400,000 in this action to enforce a divorce judgment, holding that the trial court's factual findings were supported by competent…

Burr v. Department of Corrections  
Date: November 5, 2020
Citation: 2020 ME 130
Docket Number: 2020 ME 130

Justia Opinion Summary: In this action brought by Plaintiff, an inmate, the Supreme Judicial Court vacated the portions of the superior court's judgment denying injunctive relief, restoring good-time credit for the period of Plaintiff's…

State of Maine v. John D. Williams (Errata)
Date: November 3, 2020
Citation: 2020 ME 128
State v. Williams  
Date: November 3, 2020
Citation: 2020 ME 128
Docket Number: 2020 ME 128

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of intentional or knowing murder of a deputy sheriff, holding that there was no error, clear or otherwise, in the proceedings below. Specifically, the Supreme…

State of Maine v. Kandee A. Weyland (Errata)
Date: November 3, 2020
Citation: 2020 ME 129
State v. Weyland  
Date: November 3, 2020
Citation: 2020 ME 129
Docket Number: 2020 ME 129

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of murder, entered by the trial court following Defendant's guilty plea, holding that the trial court did not abuse its discretion in denying Defendant's motion…

Portland Pipe Line Corp. v. City of South Portland  
Date: October 29, 2020
Citation: 2020 ME 125
Docket Number: 2020 ME 125

Justia Opinion Summary: The Supreme Court answered two of three questions of state law certified by the United States Court of Appeals for the First Circuit and declined to answer the second question in this case brought about by the City of…

State v. Lee  
Date: October 29, 2020
Citation: 2020 ME 126
Docket Number: 2020 ME 126

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of conviction for assault and violation of condition of release entered by the trial court after a jury trial, holding that the court erred in instructing the jury…

State v. Treadway  
Date: October 29, 2020
Citation: 2020 ME 127
Docket Number: 2020 ME 127

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of aggravated assault, domestic violence criminal threatening, and other offenses, holding that there was no error, obvious or otherwise, in the proceedings…

Doe v. Batie  
Date: October 27, 2020
Citation: 2020 ME 124
Docket Number: 2020 ME 124

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court granting Pat Doe a protection from abuse order against Appellant on behalf of Doe's two minor children, holding that the district court erred as a…

Alliance for Retired Americans v. Secretary of State  
Date: October 23, 2020
Citation: 2020 ME 123
Docket Number: 2020 ME 123

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court denying Plaintiffs' motion for a preliminary injunction seeking to enjoin the Secretary of State from rejecting certain ballots, holding that…

Bank of New York Mellon v. Shone  
Date: October 22, 2020
Citation: 2020 ME 122
Docket Number: 2020 ME 122

Justia Opinion Summary: In this appeal from a residential foreclosure judgment, the Supreme Judicial Court clarified the criteria under the business record exception to the hearsay rule for admitting into evidence records that a business has…

In re Children of Loretta M.  
Date: October 15, 2020
Citation: 2020 ME 121
Docket Number: 2020 ME 121

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment entered by the district court terminating Mother's parental rights to three of her children, holding that the court did not clearly err in finding at least one ground of…

McDonald v. City of Portland  
Date: October 13, 2020
Citation: 2020 ME 119
Docket Number: 2020 ME 119

Justia Opinion Summary: In this personal injury action, the Supreme Judicial Court affirmed the judgment of the superior court denying the motion for summary judgment filed by the City of Portland on immunity grounds, holding that the plaza…

State of Maine v. Philip Fleming (Errata)
Date: October 13, 2020
Citation: 2020 ME 120
State v. Fleming  
Date: October 13, 2020
Citation: 2020 ME 120
Docket Number: 2020 ME 120

Justia Opinion Summary: The Supreme Judicial Court vacated Defendant's convictions for trafficking in prison contraband, unlawful possession of a scheduled drug, and violating a condition of release, holding that the trial court erred in its…

Adoption by Jessica M. et al. (Errata)
Date: October 6, 2020
Citation: 2020 ME 118
Adoption by Jessica M.  
Date: October 6, 2020
Citation: 2020 ME 118
Docket Number: 2020 ME 118

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the probate court terminating the parental rights of Parents in anticipation of adoption pursuant to Me. Rev. Stat. 18-A, 9-204, holding that the court did not err or…

In re Estate of Robert W. Kerwin  
Date: October 1, 2020
Citation: 2020 ME 116
Docket Number: 2020 ME 116

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the probate court granting in part Petitioner's petition for discovery of property pursuant to Me. Rev. Stat. 18-C, 3-110 but limiting the scope of the examination of…

Jones v. Secretary of State  
Date: October 1, 2020
Citation: 2020 ME 117
Docket Number: 2020 ME 117

Justia Opinion Summary: The Supreme Judicial Court denied the motion filed by Plaintiffs to stay the effect of the mandate of this Court's decision issued in this matter on September 22, 2020 pending Plaintiffs' petition for a writ of…

Estate of Carol A. Kennelly v. Mid Coast Hospital (Errata)
Date: September 29, 2020
Citation: 2020 ME 115
Estate of Carol A. Kennelly v. Mid Coast Hospital  
Date: September 29, 2020
Citation: 2020 ME 115
Docket Number: 2020 ME 115

Justia Opinion Summary: In this medical malpractice action, the Supreme Judicial Court vacated the portion of the superior court's order compelling discovery of the redacted medical records of fifty Mid Coast Hospital (MCH) patients,…

Jones v. Secretary of State  
Date: September 22, 2020
Citation: 2020 ME 113
Docket Number: 2020 ME 113

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the superior court vacating the Secretary of State's determination that an inadequate number of valid signatures had been submitted to place on the ballot a people's…

Reppucci v. Nadeau  
Date: September 22, 2020
Citation: 2020 ME 114
Docket Number: 2020 ME 114

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court awarding Plaintiff $91,172, plus costs and interest, on her legal malpractice complaint arising from Defendant's representation of her in a divorce…

Coward v. Gagne & Sons Concrete Blocks, Inc.  
Date: September 17, 2020
Citation: 2020 ME 112
Docket Number: 2020 ME 112

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the superior court in favor of Gagne & Son Concrete Blocks, Inc. on the claims brought by Thomas and Lisa Coward that arose out of an accident at the Cowards' home…

Jones v. Secretary of State  
Date: September 8, 2020
Citation: 2020 ME 111
Docket Number: 2020 ME 111

Justia Opinion Summary: In this challenge to the superior court's judgment on a petition for judicial review challenging a decision of the Secretary of State the Supreme Judicial Court held that execution of the judgment was automatically…

U.S. Bank Trust, N.A. v. Keefe  
Date: August 13, 2020
Citation: 2020 ME 104
Docket Number: 2020 ME 104

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment entered by the superior court denying U.S. Bank Trust, N.A.'s motion to extend the time to file a notice of appeal as to its foreclosure complaint against James D. Keefe,…

State of Maine v. James P. Peaslee (Errata)
Date: August 13, 2020
Citation: 2020 ME 105
State v. Peaslee  
Date: August 13, 2020
Citation: 2020 ME 105
Docket Number: 2020 ME 105

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of one count of murder, holding that the trial court did not abuse its discretion by denying Defendant's motion for a new trial based on newly discovered…

State v. Plummer  
Date: August 13, 2020
Citation: 2020 ME 106
Docket Number: 2020 ME 106

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the trial court convicting Defendant of two counts of aggravated trafficking of scheduled drugs, holding that the the trial court did not commit obvious error in…

State v. Proctor  
Date: August 13, 2020
Citation: 2020 ME 107
Docket Number: 2020 ME 107

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the trial court convicting Defendant for failure to comply with the Sex Offender Registration and Notification Act of 1999 (SORNA of 1999), Me. Rev. Stat. 34-A,…

In re Estate of Claudette Sheltra  
Date: August 13, 2020
Citation: 2020 ME 108
Docket Number: 2020 ME 108

Justia Opinion Summary: The Supreme Judicial Court dismissed as untimely Janet Sheltra's appeal from a summary judgment determining that her petition for formal probate was time barred and, subject to modification, affirmed a subsequent order…

Avangrid Networks, Inc. v. Secretary of State  
Date: August 13, 2020
Citation: 2020 ME 109
Docket Number: 2020 ME 109

Justia Opinion Summary: The Supreme Judicial Court vacated the portion of the superior court's judgment dismissing the declaratory judgment count of Appellants' complaint seeking a declaration that a certain citizen initiative failed to meet…

Payne v. Secretary of State  
Date: August 13, 2020
Citation: 2020 ME 110
Docket Number: 2020 ME 110

Justia Opinion Summary: The Supreme Judicial Court accepted a report from the superior court submitting three questions of law concerning a people's veto effort seeking to suspend P.L. 2019, ch. 539 - entitled "An Act To Implement Ranked-choice…

State v. Sloboda  
Date: August 11, 2020
Citation: 2020 ME 103
Docket Number: 2020 ME 103

Justia Opinion Summary: The Supreme Judicial Court vacated Defendant's conviction for violating a condition of release, holding that the trial court lacked subject matter jurisdiction over Defendant's prosecution because the violation occurred…

State v. Keene  
Date: August 6, 2020
Citation: 2020 ME 102
Docket Number: 2020 ME 102

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of intentional or knowing or depraved indifference murder and gross sexual assault, holding that there was no error in the proceedings below. Specifically, the…

Cianchette v. Cianchette  
Date: August 4, 2020
Citation: 2020 ME 101
Docket Number: 2020 ME 101

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court in favor of Tucker Cianchette and CBF Associates, LLC (collectively, Tucker) and against Peggy Cianchette, Eric Cianchette, PET, LLC and Cianchette…

Pilot Point, LLC v. Town of Cape Elizabeth  
Date: July 21, 2020
Citation: 2020 ME 100
Docket Number: 2020 ME 100

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment entered in the Business and Consumer Docket concluding that the Town of Cape Elizabeth's proffered evidence was insufficient to support a finding that the Town's right to…

In re Involuntary Commitment of M.  
Date: July 16, 2020
Citation: 2020 ME 99
Docket Number: 2020 ME 99

Justia Opinion Summary: The Supreme Judicial Court affirmed the order of the district court committing M. to involuntary hospitalization for up to 120 days, holding that the evidence was sufficient to support the court's decision to order M.'s…

State v. Armstrong  
Date: July 14, 2020
Citation: 2020 ME 97
Docket Number: 2020 ME 97

Justia Opinion Summary: The Supreme Judicial Court vacated the trial court's judgment on remand after Defendant successfully argued that his two convictions of felony murder and robbery violated his right to be free from double jeopardy,…

Teske v. Teske  
Date: July 14, 2020
Citation: 2020 ME 98
Docket Number: 2020 ME 98

Justia Opinion Summary: The Supreme Judicial Court vacated the portion of the judgment of divorce denying Sarah Teske's request to change her name and otherwise affirmed the judgment, holding that the court's rationale for denying the name…

Tomasino v. Town of Casco  
Date: July 7, 2020
Citation: 2020 ME 96
Docket Number: 2020 ME 96

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court affirming the decision of the Town of Casco Zoning Board of Appeals in which the Board denied the request for a shoreline zoning permit filed by Mark…

Wilmington Trust, National Ass'n v. Berry  
Date: July 2, 2020
Citation: 2020 ME 95
Docket Number: 2020 ME 95

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court in favor of Lisa Berry following a bench trial on the complaint for foreclosure filed by Wilmington Trust, National Association, as Trustee for MFRA…

Silverwolf v. Colton  
Date: June 30, 2020
Citation: 2020 ME 94
Docket Number: 2020 ME 94

Justia Opinion Summary: In this action for recovery of personal property the Supreme Judicial Court vacated in part the judgment of the district court finding Kathryn Colton in contempt and imposing a jail sentence and ordering her…

State v. Bilodeau  
Date: June 25, 2020
Citation: 2020 ME 92
Docket Number: 2020 ME 92

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of manslaughter, holding that the trial court did not err in denying Defendant's motions for a judgment of acquittal and for a new trial. On appeal, Defendant…

Pollack v. Fournier  
Date: June 25, 2020
Citation: 2020 ME 93
Docket Number: 2020 ME 93

Justia Opinion Summary: The Supreme Judicial Court vacated the portion of the superior court's judgment granting, in part, Defendant's special motion to dismiss Plaintiffs' amended complaint pursuant to Maine's Anti-SLAPP statute, Me. Rev.…

State v. A.I.  
Date: June 18, 2020
Citation: 2020 ME 89
Docket Number: 2020 ME 89

Justia Opinion Summary: The Supreme Judicial Court affirmed the order of the juvenile court placing A.I. in the custody of the Department of Health and Human Services, holding that the juvenile court correctly applied the preponderance of the…

State v. Asante  
Date: June 18, 2020
Citation: 2020 ME 90
Docket Number: 2020 ME 90

Justia Opinion Summary: The Supreme Judicial Court vacated the judgments of conviction for both murder and robbery, holding that the instructions on the elements of robbery misstated the law and thereby also rendered erroneous a portion of the…

State v. Chan  
Date: June 18, 2020
Citation: 2020 ME 91
Docket Number: 2020 ME 91

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of conviction entered by the trial court after a jury found Defendant guilty of burglary and theft by unauthorized taking, holding that the trial court did not commit…

Haskell v. State Farm Fire & Casualty Co.  
Date: June 11, 2020
Citation: 2020 ME 88
Docket Number: 2020 ME

Justia Opinion Summary: The Supreme Judicial Court affirmed the decision of the superior court entering summary judgment in favor of State Farm Fire and Casualty Company on the complaint filed by Plaintiffs seeking to reach and apply the State…

U.S. Bank, N.A. v. Beedle  
Date: June 9, 2020
Citation: 2020 ME 84
Docket Number: 2020 ME 84

Justia Opinion Summary: In this foreclosure action, the Supreme Judicial Court vacated the judgment of the district court entered in favor of Duane Beedle, holding that the court erred in concluding that U.S. Bank, N.A. did not prove that it…

In re Children of Jamie P. (Errata)
Date: June 9, 2020
Citation: 2020 ME 85
In re Children of Jamie P.  
Date: June 9, 2020
Citation: 2020 ME 85
Docket Number: 2020 ME 85

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Parents' parental rights to their three children, holding that the trial court did not commit clear error or abuse its discretion. In…

In re Children of Jason C. (Errata)
Date: June 9, 2020
Citation: 2020 ME 86
In re Children of Jason C.  
Date: June 9, 2020
Citation: 2020 ME 86
Docket Number: 2020 ME 86

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Father's parental rights to his two children, holding that there was sufficient evidence to support the trial court's finding that Father…

In re Child of Louise G.  
Date: June 9, 2020
Citation: 2020 ME 87
Docket Number: 2020 ME 87

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child, holding that the record contained sufficient evidence for the trial court to find by clear and…

In re Children of Brandon D.  
Date: June 4, 2020
Citation: 2020 ME 80
Docket Number: 2020 ME 80

Justia Opinion Summary: The Supreme Judicial Court affirmed separate judgments entered by the district court terminating Mother's and Father's parental rights to the children, holding that the district court did not err or abuse its…

State Tax Assessor v. Kraft Foods Group, Inc.  
Date: June 4, 2020
Citation: 2020 ME 81
Docket Number: 2020 ME 81

Justia Opinion Summary: The Supreme Judicial Court vacated in part and affirmed in part a summary judgment entered in the business and consumer docket that adjudicated all claims on the parties' separate, but judicially consolidated, petitions…

State of Maine v. Gregory P. McLaughlin (Errata)
Date: June 4, 2020
Citation: 2020 ME 82
State v. McLaughlin  
Date: June 4, 2020
Citation: 2020 ME 82
Docket Number: 2020 ME 82

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of one count of Class B theft by deception and one count of Class C theft by deception, holding that there was no error in the proceedings below. On appeal,…

State of Maine v. Jonathan Limary (Errata)
Date: June 4, 2020
Citation: 2020 ME 83
State v. Limary  
Date: June 4, 2020
Citation: 2020 ME 83
Docket Number: 2020 ME 83

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of manslaughter and aggravated assault, holding that the trial court did not err in instructing the jury and that the evidence was sufficient to support the…

State v. Mackin  
Date: June 2, 2020
Citation: 2020 ME 78
Docket Number: 2020 ME 78

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction for manslaughter, holding that the evidence admitted at trial was sufficient to prove beyond a reasonable doubt that Defendant caused the child victim's…

TPR, Inc. v. Paychex, Inc. (Errata)
Date: June 2, 2020
Citation: 2020 ME 79
TPR, Inc. v. Paychex, Inc.  
Date: June 2, 2020
Citation: 2020 ME 79
Docket Number: 2020 ME 79

Justia Opinion Summary: The Supreme Judicial Court vacated the order entered by the superior court denying Defendant's motion to compel arbitration of, and dismissing all counts in, a complaint filed against it by Plaintiff, holding that the…

Colucci v. Colucci  
Date: May 28, 2020
Citation: 2020 ME 75
Docket Number: 2020 ME 75

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court granting Susan Colucci's complaint for divorce, holding that the court did not have an adequate evidentiary basis from which it could make the…

Finance Authority of Maine v. Grimnes  
Date: May 28, 2020
Citation: 2020 ME 76
Docket Number: 2020 ME 76

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court against Appellant, guarantor of a promissory note held by Finance Authority of Maine (FAME), holding that the superior court correctly determined…

Doyon v. Fantini  
Date: May 28, 2020
Citation: 2020 ME 77
Docket Number: 2020 ME 77

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the superior court entering a declaratory judgment in favor of Ingrid Doyon, Trustee of the Oscar Olson Jr. Trust, holding that the trial court erred in interpreting a…

State of Maine v. Nicholas E. Westgate (Errata)
Date: May 26, 2020
Citation: 2020 ME 74
State v. Westgate  
Date: May 26, 2020
Citation: 2020 ME 74
Docket Number: 2020 ME 74

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of five counts of unlawful sexual touching and one count of visual sexual aggression against a child, holding that Defendant received a fair trial with properly…

Dobbins v. Dobbins  
Date: May 21, 2020
Citation: 2020 ME 73
Docket Number: 2020 ME 73

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court granting Pamela Dobbins's motion to enforce the terms of a divorce judgment and a later court order acceptable for processing (COAP) federal…

Friends of Lamoine v. Town of Lamoine  
Date: May 19, 2020
Citation: 2020 ME 70
Docket Number: 2020 ME 70

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the business and consumer docket vacating a decision by the Town of Lamoine Board of Appeals that reversed the Town Planning Board's denial of Hard MacQuinn, Inc.'s…

Timothy R. Libby v. Kyle Estabrook (Errata)
Date: May 19, 2020
Citation: 2020 ME 71
Libby v. Estabrook  
Date: May 19, 2020
Citation: 2020 ME 71
Docket Number: 2020 ME 71

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court dismissing, for lack of standing, Appellant's petition to establish de facto parentage of his stepson, holding that Appellant was entitled to a…

Daniel G. Raposa, Jr. et al. v. Town of York et al. (Errata)
Date: May 19, 2020
Citation: 2020 ME 72
Raposa v. Town of York  
Date: May 19, 2020
Citation: 2020 ME 72
Docket Number: 2020 ME 72

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the superior court affirming a decision of the Town of York Board of Appeals purporting to grant Daniel and Susan Raposa's appeal from a decision of the Town's Code…

In re Children of Jacob S.  
Date: May 14, 2020
Citation: 2020 ME 68
Docket Number: 2020 ME 68

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Father and Mother's parental rights to their five children, holding that the district court's findings were sufficient to support the…

State v. Hourdeh  
Date: May 14, 2020
Citation: 2020 ME 69
Docket Number: 2020 ME 69

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the trial court terminating Defendant's deferred disposition and imposing sentence following his earlier guilty plea to trafficking in prison contraband, holding that…

In re Children of Alecia M.  
Date: May 12, 2020
Citation: 2020 ME 58
Docket Number: 2020 ME 58

Justia Opinion Summary: The Supreme Judicial Court affirmed the order of the district court determining that Mother's four children were in circumstances of jeopardy pursuant to Me. Rev. Stat. 22, 4035(2), holding that the evidence was…

Anctil v. Cassese  
Date: May 12, 2020
Citation: 2020 ME 59
Docket Number: 2020 ME 59

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court dismissing Appellant's complaint for protection from harassment against Gladys Cassese, holding that Me. Rev. Stat. 5, 4654(1) does not always…

In re Child of Angela S.  
Date: May 12, 2020
Citation: 2020 ME 60
Docket Number: 2020 ME 60

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child pursuant to Me. Rev. Stat. 22, 4055(1)(B)(2)(a), (b)(i)-(ii), (iv), holding that competent evidence…

State of Maine v. Shawna Gatto (Errata)
Date: May 12, 2020
Citation: 2020 ME 61
State v. Gatto  
Date: May 12, 2020
Citation: 2020 ME 61
Docket Number: 2020 ME 61

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the trial court convicting Defendant of depraved indifference murder pursuant to Me. Rev. Stat. 17-A, 201(1)(B), holding that the State presented sufficient evidence…

In re Child of Jasmine B.  
Date: May 12, 2020
Citation: 2020 ME 62
Docket Number: 2020 ME 62

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court finding that Mother's child was in circumstances of jeopardy, holding that the evidence was sufficient to support the court's finding that the child…

In re Child of Jessica C.  
Date: May 12, 2020
Citation: 2020 ME 63
Docket Number: 2020 ME 63

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child, holding that the court's findings of parental unfitness and best interest were supported by…

In re Child of Ronald P.  
Date: May 12, 2020
Citation: 2020 ME 64
Docket Number: 2020 ME 64

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Father's parental rights to his child, holding that the court did not err in finding that Father voluntarily and knowingly consented to…

In re Child of Shem A.  
Date: May 12, 2020
Citation: 2020 ME 65
Docket Number: 2020 ME 65

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Parents' parental rights to their children, holding that there was sufficient evidence to support the court's findings of parental…

In re Child of Stacy H.  
Date: May 12, 2020
Citation: 2020 ME 66
Docket Number: 2020 ME 66

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child, holding that there were sufficient findings and evidence to support the court's determination that…

In re Child of Shai F.  
Date: May 12, 2020
Citation: 2020 ME 67
Docket Number: 2020 ME 67

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child, holding that the record supported the court's findings that Mother was an unfit parent and that…

Delbert A. Reed v. Secretary of State (Errata)
Date: May 7, 2020
Citation: 2020 ME 57
Reed v. Secretary of State  
Date: May 7, 2020
Citation: 2020 ME 57
Docket Number: 2020 ME 57

Justia Opinion Summary: The Supreme Judicial Court affirmed the decision of the Business and Consumer Docket affirming a decision of the Secretary of State that validated a direct initiative petition regarding the New England Clean Energy…

20 Thames Street LLC v. Ocean State Job Lot of Maine 2017, LLC  
Date: May 5, 2020
Citation: 2020 ME 55
Docket Number: 2020 ME 55

Justia Opinion Summary: In this commercial forcible entry and detainer action brought by 20 Thames Street LLC and 122 PTIP LLC (collectively, 20 Thames) the Supreme Judicial Court affirmed the judgment of the superior court concluding that the…

State v. Mullen  
Date: May 5, 2020
Citation: 2020 ME 56
Docket Number: 2020 ME 56

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction for reckless conduct and aggravated criminal mischief, holding that the trial court did not abuse its discretion by offering Defendant a continuance of the trial…

In re Child of Jillian T. (Errata)
Date: April 28, 2020
Citation: 2020 ME 54
In re Child of Jillian T.  
Date: April 28, 2020
Citation: 2020 ME 54
Docket Number: 2020 ME 54

Justia Opinion Summary: The Supreme Judicial Court vacated in part the judgment of the district court finding that Mother presents jeopardy to her child pursuant to Me. Rev. Stat. 22, 4035, holding that the court miscalculated the date on which…

State v. Catruch  
Date: April 23, 2020
Citation: 2020 ME 52
Docket Number: 2020 ME 52

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgments of the trial court terminating Appellant's participation in the Co-Occurring Disorders and Veterans Court (Veterans Court), holding that the court did not err or abuse…

State v. Paquin  
Date: April 23, 2020
Citation: 2020 ME 53
Docket Number: 2020 ME 53

Justia Opinion Summary: In this appeal from Defendant's conviction for eleven counts of gross sexual misconduct, the Supreme Judicial Court vacated the judgment of conviction on one count, vacated the dismissal of other counts and remanded for…

Bridges v. Caouette  
Date: April 21, 2020
Citation: 2020 ME 50
Docket Number: 2020 ME 50

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court granting Marla Bridges's motion to correct a clerical error in the parties' divorce judgment and denying Christopher Caouette's motion to terminate…

Richard Watson v. State of Maine (Errata)
Date: April 21, 2020
Citation: 2020 ME 51
Watson v. State  
Date: April 21, 2020
Citation: 2020 ME 51
Docket Number: 2020 ME 51

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the unified criminal docket denying Appellant's petition for post-conviction review, holding that Appellant was deprived of the effective assistance of counsel when his…

State v. Lindell  
Date: April 16, 2020
Citation: 2020 ME 49
Docket Number: 2020 ME 49

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's convictions of theft by unauthorized taking, theft by deception, securities violations, tax evasion, and failure to pay state income tax, holding that the trial court did…

MSAD 6 Board of Directors v. Town of Frye Island  
Date: April 14, 2020
Citation: 2020 ME 45
Docket Number: 2020 ME 45

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court determining that the Town of Frye Island may not withdraw from Maine School Administrative District 6 (MSAD 6) in the absence of legislation…

In re Estate of Kendall W. Hatch Jr.  
Date: April 14, 2020
Citation: 2020 ME 46
Docket Number: 2020 ME 46

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the probate court interpreting a divorce judgment and ruling that certain real property once held in joint tenancy by Karen Hatch and Kendall Hatch, was an assets of…

Mathiesen v. Michaud  
Date: April 14, 2020
Citation: 2020 ME 47
Docket Number: 2020 ME 47

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the divorce between Todd Mathiesen and Karie Ann Michaud entered by the district court, holding that the court did not err in denying Mathiesen's motion for…

Wilmington Savings Fund Society, FSB v. Abildgaard  
Date: April 14, 2020
Citation: 2020 ME 48
Docket Number: 2020 ME 48

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the superior court in favor of David Abildgaard following a trial on the foreclosure complaint filed by Wilmington Savings Fund Society, FSB, as Trustee for RPMLT…

Brown v. Compass Harbor Village Condominium Ass'n  
Date: April 9, 2020
Citation: 2020 ME 44
Docket Number: 2020 ME 44

Justia Opinion Summary: The Supreme Judicial Court vacated in part and affirmed in part the lower court's judgment in favor of Plaintiffs and against Compass Harbor Village Condominium Association and Compass Harbor Village, LLC (collectively,…

State v. Hansen  
Date: April 7, 2020
Citation: 2020 ME 43
Docket Number: 2020 ME 43

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction and sentence for two counts of unlawful sexual contact, holding that sufficient evidence supported the conviction and that there was no error or abuse of…

Doe v. McLean  
Date: April 2, 2020
Citation: 2020 ME 40
Docket Number: 2020 ME 40

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court granting Pat Doe's request for a ten-year extension of a protection from abuse order against Donald McLean, holding that the district court did not…

InfoBridge, LLC v. Chimani, Inc.  
Date: April 2, 2020
Citation: 2020 ME 41
Docket Number: 2020 ME 41

Justia Opinion Summary: In this dispute over a purported royalty fee, the Supreme Judicial Court vacated the superior court's order granting partial summary judgment in favor of InfoBridge, LLC on InfoBridge's claim for breach of contract,…

U.S. Bank National Association v. Thomas Manning (Errata)
Date: April 2, 2020
Citation: 2020 ME 42
U.S. Bank National Ass'n v. Manning  
Date: April 2, 2020
Citation: 2020 ME 42
Docket Number: 2020 ME 42

Justia Opinion Summary: The Supreme Judicial Court vacated the superior court's judgment dismissing with prejudice the foreclosure complaint filed by a Bank and affirmed the order of sanctions imposed on the Bank, holding that the complaint…

Paquette v. Department of Corrections  
Date: March 31, 2020
Citation: 2020 ME 37
Docket Number: 2020 ME 37

Justia Opinion Summary: The Supreme Judicial Court dismissed as moot this appeal from the decision of the superior court dismissing Appellant's petition against the Maine Department of Corrections for failure to serve the Department pursuant to…

Strand v. Velandry  
Date: March 31, 2020
Citation: 2020 ME 38
Docket Number: 2020 ME 38

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court partitioning real property in Kittery held by Toralf Strand and Sabrina Velandry as tenants in common, holding that the court did not err in dividing…

In re Involuntary Treatment of K.  
Date: March 31, 2020
Citation: 2020 ME 39
Docket Number: 2020 ME 39

Justia Opinion Summary: The Supreme Judicial Court dismissed as moot Appellant's appeal from a judgment entered by the superior court ordering the involuntary medical treatment of Appellant, holding that because Appellant was no longer subject…

Evans v. State  
Date: March 26, 2020
Citation: 2020 ME 36
Docket Number: 2020 ME 36

Justia Opinion Summary: The Supreme Judicial court vacated the judgment of the trial court denying Defendant's petition for post-conviction review, holding that Defendant must receive a new hearing on his petition. Defendant pleaded guilty of…

State v. Sholes  
Date: March 19, 2020
Citation: 2020 ME 35
Docket Number: 2020 ME 35

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's convictions for unlawful sexual contact and domestic violence assault, holding that the prosecutor did not commit misconduct and that the trial court did not abuse its…

U.S. Bank National Association v. Gordon  
Date: March 17, 2020
Citation: 2020 ME 33
Docket Number: 2020 ME 33

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of foreclosure entered by the district court in favor of U.S. Bank, holding that the district court did not err in concluding that U.S. Bank had standing to foreclose.…

NextEra Energy Resources, LLC v. Maine Public Utilities Commission  
Date: March 17, 2020
Citation: 2020 ME 34
Docket Number: 2020 ME 34

Justia Opinion Summary: The Supreme Judicial Court affirmed the decision of the Maine Public Utilities Commission granting Central Maine Power Company's (CMP) petition for a certificate of public convenience and necessity (CPCN) for the…

In re Children of Jessica J.  
Date: March 12, 2020
Citation: 2020 ME 32
Docket Number: 2020 ME 32

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court denying Mother's post-judgment motions for a new trial and for relief from judgment following the court's entry of a judgment terminating her…

In re Children of Richard E.  
Date: March 10, 2020
Citation: 2020 ME 31
Docket Number: 2020 ME 31

Justia Opinion Summary: The Supreme Judicial Court affirmed the order of the district court finding that Father's two children were in circumstances of jeopardy but vacated in part the orders granting two parental rights motions to modify,…

In re Child of Amelia C.  
Date: March 5, 2020
Citation: 2020 ME 28
Docket Number: 2020 ME 28

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child, holding that competent evidence in the record supported the court's finding that Mother was…

In re Child of Whitney M.  
Date: March 5, 2020
Citation: 2020 ME 29
Docket Number: 2020 ME 29

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment entered by the district court finding that Mother's child was in circumstances of jeopardy pursuant to Me. Rev. Stat. 22, 4002(6), 4035(2), and ordering the child remain…

In re Child of Amber D.  
Date: March 5, 2020
Citation: 2020 ME 30
Docket Number: 2020 ME 30

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's parental rights to her child pursuant to Me. Rev. Stat. 22, 4055(1)(B)(2)(a), (b)(i), (ii), holding that there was sufficient…

Wuori v. Otis  
Date: March 3, 2020
Citation: 2020 ME 27
Docket Number: 2020 ME 27

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the district court ordering the turnover and sale of Travis Otis's boat satisfy a money judgment against him in favor of Erik Wuori, holding that the court erred in…

AngleZ Behavioral Health Services v. Department of Health and Human Services  
Date: February 27, 2020
Citation: 2020 ME 26
Docket Number: 2020 ME 26

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the superior court vacating a Department of Health and Human Services hearing officer's decision requiring AngleZ Behavioral Health Services to pay $392,603.31 in…

Belanger v. Yorke  
Date: February 25, 2020
Citation: 2020 ME 24
Docket Number: 2020 ME 24

Justia Opinion Summary: In this declaratory judgment action contesting the ownership of certain property the Supreme Judicial Court vacated the final judgment entered on behalf of Lisa Yorke finding that Brad Belanger's deed to Rebecca Belanger…

Wuestenberg v. Rancourt  
Date: February 25, 2020
Citation: 2020 ME 25
Docket Number: 2020 ME 25

Justia Opinion Summary: The Supreme Judicial Court affirmed the decision of the superior court in favor of Defendants following a bench trial on Plaintiffs' claims against Defendants stemming from Plaintiffs' purchase of Defendants' house,…

In re Adult Guardianship of L.  
Date: January 30, 2020
Citation: 2020 ME 13
Docket Number: 2020 ME 13

Justia Opinion Summary: The Supreme Judicial Court vacated the judgment of the probate court denying L.'s petition for termination of his adult guardianship, holding that the court applied an incorrect standard of proof in contravention of Me.…

In re Children of James B.  
Date: January 30, 2020
Citation: 2020 ME 14
Docket Number: 2020 ME 14

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Mother's and Father's parental rights to their children, holding that the district court did not err or abuse its…

McLean v. Roberston  
Date: January 30, 2020
Citation: 2020 ME 15
Docket Number: 2020 ME 15

Justia Opinion Summary: The Supreme Judicial Court vacated in part the judgment of the district court determining Father's and Mother's parental rights and responsibilities as to their son, holding that the court must clarify or amend its…

In re Child of Nicholas W.  
Date: January 30, 2020
Citation: 2020 ME 16
Docket Number: 2020 ME 16

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Father's and Mother's parental rights to their child, holding that the court did not err or abuse its discretion. Specifically, the…

State of Maine v. Bradley Williams (Errata)
Date: January 30, 2020
Citation: 2020 ME 17
State v. Williams  
Date: January 30, 2020
Citation: 2020 ME 17
Docket Number: 2020 ME 17

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's judgment of conviction of two counts of stalking and two counts of harassment entered by the trial court after a jury trial, holding that the court did not err or abuse its…

Estate of David H. Washburn (Errata)
Date: January 30, 2020
Citation: 2020 ME 18
In re Estate of Washburn  
Date: January 30, 2020
Citation: 2020 ME 18
Docket Number: 2020 ME 18

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the probate court denying Appellant's petition for formal adjudication of intestacy and appointment of personal representative of the estate of her former husband,…

Attorney General v. John J. Sanford et al.
Date: January 30, 2020
Citation: 2020 ME 19
In re Child of Brooke B.  
Date: January 30, 2020
Citation: 2020 ME 20
Docket Number: 2020 ME 20

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court finding that Mother's child was in circumstances of jeopardy to the child's health or welfare and ordering that the child remain in the custody of…

In re Child of Ryan F.  
Date: January 30, 2020
Citation: 2020 ME 21
Docket Number: Per Curiam

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court finding that Mother and Father's child was in jeopardy pursuant to Me. Rev. Stat. 22, 4035, holding that there was no error in the proceedings…

State v. Conroy  
Date: January 30, 2020
Citation: 2020 ME 22
Docket Number: 2020 ME 22

Justia Opinion Summary: The Supreme Judicial Court affirmed in part and vacated in part Defendant's judgment of conviction of gross sexual assault, unlawful sexual contact, sexual abuse of a minor, and unlawful sexual touching, holding that…

Pushard v. Riverview Psychiatric Center  
Date: January 30, 2020
Citation: 2020 ME 23
Docket Number: 2020 ME 23

Justia Opinion Summary: The Supreme Judicial Court affirmed the summary judgment entered by the superior court in favor of Riverview Psychiatric Center on Plaintiff's complaint alleging a violation of the Whistleblowers' Protection Act, 26 Me.…

State v. Asaad  
Date: January 28, 2020
Citation: 2020 ME 11
Docket Number: 2020 ME 11

Justia Opinion Summary: The Supreme Judicial Court affirmed Defendant's conviction of gross sexual assault, holding that the evidence was sufficient to support the trial court's finding that Defendant possessed the requisite mens rea. On…

State v. Weddle  
Date: January 28, 2020
Citation: 2020 ME 12
Docket Number: 2020 ME 12

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of conviction entered by the trial court as a result of a jury verdict finding Defendant guilty of two counts of manslaughter, two counts of causing a death while…

Dow v. Billing  
Date: January 23, 2020
Citation: 2020 ME 10
Docket Number: 2020 ME 10

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of divorce in this case, holding that there was no merit in Husband's arguments concerning a premarital agreement and a 401(k) plan Husband created during the marriage and…

State v. P.S.  
Date: January 23, 2020
Citation: 2020 ME 9
Docket Number: 2020 ME 9

Justia Opinion Summary: The Court of Appeals vacated the disposition imposed by the district court in three juvenile matters, holding that the language in State v. J.R., 191 A.3d 1157 (Me. 2018), could be read to suggest that a court imposing…

A.I. v. State of Maine (Errata)
Date: January 21, 2020
Citation: 2020 ME 6
A.I. v. State  
Date: January 21, 2020
Citation: 2020 ME 6
Docket Number: 2020 ME 6

Justia Opinion Summary: The Supreme Judicial Court dismissed this appeal from the judgment of a single justice of the Supreme Judicial Court denying Appellant's petition for habeas corpus, holding that this appeal presented issues that were…

Town of Gorham v. Duchaine  
Date: January 21, 2020
Citation: 2020 ME 7
Docket Number: 2020 ME 7

Justia Opinion Summary: The Supreme Judicial Court vacated the order of the district court granting the Town of Gorham's motion to enforce a consent decree entered earlier in a land-use dispute, holding that there was not a proper record to…

Hamilton v. Woodsum  
Date: January 21, 2020
Citation: 2020 ME 8
Docket Number: 2020 ME 8

Justia Opinion Summary: In this case involving the report of a neutral investigator - an employee of a law firm and the law firm - retained to provide a report to a governmental entity in a personnel matter, the Supreme Judicial Court held that…

Adoption by Stefan S.  
Date: January 9, 2020
Citation: 2020 ME 5
Docket Number: 2020 ME 5

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgments of the probate court terminating Father's parental rights to his two children in anticipation of adoptions, holding that the evidence was sufficient to support the…

In re Child of Corey B.  
Date: January 7, 2020
Citation: 2020 ME 3
Docket Number: 2020 ME 3

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court terminating Father's parental rights to his child, holding that the court did not err in terminating Father's parental rights or violate Father's…

Valerie R. (Bishop-Martel) Winn v. Jean Martel (Errata)
Date: January 7, 2020
Citation: 2020 ME 4
Winn v. Martel  
Date: January 7, 2020
Citation: 2020 ME 4
Docket Number: 2020 ME 4

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court awarding child support to Father's sister (Aunt), holding that the court properly awarded child support to Aunt but erred in establishing its start…

In re Children of Brittany B.  
Date: January 2, 2020
Citation: 2020 ME 1
Docket Number: 2020 ME 1

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court finding that two of Mother's children were in jeopardy to their health or welfare while in Mother's care, holding that Mother did not present a prima…

In re Child of Philip S.  
Date: January 2, 2020
Citation: 2020 ME 2
Docket Number: 2020 ME 2

Justia Opinion Summary: The Supreme Judicial Court affirmed the judgment of the district court dismissing for lack of standing Uncle and Aunt's family matter complaint seeking a determination of de facto parentage as to Child, holding that the…

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.