Published Opinions

These opinions are subject to motions for reconsideration pursuant to Rule 14(b) of the Maine Rules of Appellate Procedure, and to revision and correction before final publication. Readers are asked to notify the Reporter of Decisions of any typographical, grammatical or other formal errors by U.S. Mail to Clerk of the Law Court, 205 Newbury Street, Room 139, Portland, ME 04101-4125, or by email to lawcourt.clerk@courts.maine.gov.

The permanent, official versions of Maine Supreme Judicial Court's opinions are those published in the Atlantic Reporter (2d Series and 3d Series), which has been Maine's official reporter since 1966. Opinions published online since January 2006 are in pdf format.

2024 Published Opinions

Opinion # Case Date
2024 ME 29 State of Maine v. Roger Ouellette April 18, 2024
2024 ME 28 MMG Insurance Company v. Estate of Philip J. Greenlaw et al. April 18, 2024
2024 ME 27 Tiffany Vargas et al. v. Riverbend Management LLC April 18, 2024
2024 ME 26 State of Maine v. Randall J. Weddle April 16, 2024
2024 ME 25 Mark Cardilli Jr. v. State of Maine April 11, 2024
2024 ME 24 State of Maine v. Tara L. Watson April 9, 2024
2024 ME 23 Estate of Robert Pettengill Beckey April 2, 2024
2024 ME 22 Virginia Parker et al. v. Department of Inland Fisheries and Wildlife March 28, 2024
2024 ME 21 Erica Brooks et al. v. Town of Bar Harbor March 26, 2024
2024 ME 20 Estate of Erica J. O'Donnell March 19, 2024
2024 ME 19 Citibank, N.A. v. Ashley Moser March 12, 2024
2024 ME 18 Ronald White et al. v. Real Deal Auto Sales & Service Center, LLC March 7, 2024
2024 ME 17 Franklin Savings Bank v. Michael T. Bordick et al. February 29, 2024
2024 ME 16 In re Child of Barni A.
Revised March 7, 2024 Errata sheet
January 31, 2024
2024 ME 15 State of Maine v. Jacob R. Labbe Sr. January 31, 2024
2024 ME 14 Heather Keep v. Christopher Indorf January 31, 2024
2024 ME 13 J.P. Morgan Acquisition Corp. v. Camille J. Moulton
Revised March 19, 2024 Order On Motion to Reconsider
January 30, 2024
2024 ME 12 State of Maine v. Ralph A. Tripp Jr. January 30, 2024
2024 ME 11 Office of the Public Advocte v. Public Utilities Commission January 30, 2024
2024 ME 10 Hans Utsch et al. v. Department of Environmental Protection January 30, 2024
2024 ME 9 Darcy L. Howard v. Patrick S. White January 25, 2024
2024 ME 8 Robert Bocko v. University of Maine System January 25, 2024
2024 ME 7 Mario Gordon v. State of Maine January 25, 2024
2024 ME 6 State of Maine v. Dale F. Thistle January 25, 2024
2024 ME 5 Donald J. Trump v. Secretary of State et al. January 24, 2024
2024 ME 4 State of Maine v. Dana A. Healey January 23, 2024
2024 ME 3 George E. Gooley v. Danielle L. Fradette January 18, 2024
2024 ME 2 Charles D. Finch v. U.S. Bank, N.A. January 11, 2024
2024 ME 1 In re Children of Billie S. January 9, 2024

 

Older Opinions

 

Citations

Opinions have been published online since January 1997. Decisions published online should be cited in the following style:
Dutil v. Burns
, 1997 ME 1, ¶ 2, 687 A.2d 639.

Maine Law Review: Uniform Maine Citations. Provides updated rules for the citation of Maine legal authorities, including judicial decisions, constitutional provisions, statutory and legislative materials, court rules, treatises, periodicals, and miscellaneous Maine authorities.