JUNE ROBERTS AGENCY v. VENTURE PROPERTIES


676 A.2d 46 (1996)

JUNE ROBERTS AGENCY, INC. v. VENTURE PROPERTIES, INC. et al.

Supreme Judicial Court of Maine.

Decided May 15, 1996.


Attorney(s) appearing for the Case

Robert E. Mongue, Kennebunk, Maine, for Plaintiff.

James B. Bartlett, York, Maine, for Defendant.

Before WATHEN, C.J., and GLASSMAN, CLIFFORD, RUDMAN, DANA, and LIPEZ, JJ.


DANA, Justice.

June Roberts Agency, Inc. appeals and Venture Properties, Inc. and Patrick Rocheleau cross-appeal from the entry of a summary judgment in the Superior Court (York County, Fritzsche, J.) in favor of Venture and Rocheleau on June Roberts's seven count complaint and in favor of June Roberts on Venture's M.R.Civ.P. 11 motion for expenses and attorney fees. Because we agree with June Roberts that the court erred in entering a summary judgment on Counts...

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