YORK HOSP. v. MAINE HEALTH CARE FINANCE COM'N

Civ. No. 86-0140-P.

719 F.Supp. 1111 (1989)

YORK HOSPITAL, et al., Plaintiffs, v. MAINE HEALTH CARE FINANCE COMMISSION, et al., Defendants.

United States District Court, D. Maine.

July 13, 1989.


Attorney(s) appearing for the Case

Joseph M. Kozak, Jay H. Krall, Pierce, Atwood, Augusta, Me., for plaintiffs.

Lucinda E. White, Gordon E. Stein, Health Care Finance Com'n, Augusta, Me., John P. Doyle, Jr., Preti, Flaherty, Portland, Me., William F. Julavits, Maine Hosp. Ass'n, Augusta, Me., Leigh I. Saufley, Sr. Asst. Atty. Gen., Christopher Beach, Asst. Atty. Gen., Dept. of Human Serv., Augusta, Me., for defendants.


MEMORANDUM OF DECISION AND ORDER

GENE CARTER, District Judge.

I. INTRODUCTION

On April 7, 1986, nine hospitals located within the State of Maine2 filed a complaint in this Court challenging the validity of the Maine Health Care Finance Act, 22 M.R.S.A. sections 381-400 (Supp.1985) (the "Maine Act" or "Act"), on constitutional and statutory grounds. Defendants are the Maine...

Let's get started

Leagle.com

Welcome to the leading source of independent legal reporting
Sign on now to see your case.
Or view more than 10 million decisions and orders.

  • Updated daily.
  • Uncompromising quality.
  • Complete, Accurate, Current.

Listed below are the cases that are cited in this Featured Case. Click the citation to see the full text of the cited case. Citations are also linked in the body of the Featured Case.

Cited Cases

  • No Cases Found

Listed below are those cases in which this Featured Case is cited. Click on the case name to see the full text of the citing case.

Citing Cases