FLEET BANK OF MAINE v. DRUCE

No. 91-0053-B.

763 F.Supp. 670 (1991)

FLEET BANK OF MAINE, Plaintiff, and Federal Deposit Insurance Corporation, Plaintiff and Counterclaim Defendant, v. John D. DRUCE, Charlotte Druce, SPI Liquidating Trust, County Enterprises, Inc., Ruth Zollinger, John Dix Druce, Jr., Robert Zollinger, Raymond Zollinger, George Zollinger, Jennifer Druce, Defendants and Counterclaim Plaintiffs.

United States District Court, D. Maine.

May 17, 1991.


Attorney(s) appearing for the Case

Jerrol A. Crouter, Drummond Woodsum Plimpton & MacMahon, Portland, Me., for plaintiff.

John N. Kelly, Timothy H. Norton, Kelly, Remmel & Zimmerman, Portland, Me., for County Enterprises, Inc. and Druce, defendants and counterclaim plaintiffs.

Jeffrey M. White, Pierce Atwood, Portland, Me., for SPI Liquidating Trust.

George F. Burns, Amerling & Burns, P.A., Portland, Me., for Zollinger defendants and counterclaim plaintiffs.


MEMORANDUM OF DECISION AND ORDER ON MOTIONS FOR RECONSIDERATION OF ORDERS GRANTING SUBSTITUTION OF PARTIES

GENE CARTER, Chief Judge.

Defendants move for reconsideration of two orders issued by the Court on March 12, 1991 which permitted: (1) the Federal Deposit Insurance Corporation (hereinafter FDIC) to substitute for Maine Savings Bank (hereinafter MSB) as the plaintiff in the pending claim seeking declaratory judgment that MSB properly dishonored a $1...

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