PORTER v. PHILBRICK-GATES


745 A.2d 996 (2000)

2000 ME 35

David PORTER et al. v. Katherine PHILBRICK-GATES et al.

Supreme Judicial Court of Maine.

Decided February 28, 2000.


Attorney(s) appearing for the Case

Richard L. O'Meara (orally), Rita S. Saliba, Murray Plumb & Murray, Portland, for plaintiffs.

Peter T. Marchesi (orally), Wheeler & Arey, P.A., Waterville, for defendants.

Before WATHEN, C.J., and CLIFFORD, RUDMAN, DANA, SAUFLEY, ALEXANDER, and CALKINS, JJ.


ALEXANDER, J.

[¶ 1] David and Rhonda Porter appeal the judgment of the Superior Court (Somerset County, Kravchuk, J.) granting a summary judgment in favor of defendants, Katherine Philbrick-Gates, Michael Nelson, and Richard Pratt (Philbrick-Gates). The Porters contend that the court erred by ruling that they failed to show good cause within the meaning of the "good cause" exception to the 180-day notice requirement of section 81071<...

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