SPRAGUE v. SPRAGUE HAGEN

No. CIV. 97-258-P-C.

122 F.Supp.2d 188 (2000)

Shaw SPRAGUE, Sr., Plaintiff, v. Jeanette SPRAGUE HAGEN and Alan Lindsay, Trustees of the P. Shaw Sprague Trust dated December 28, 1962, Defendants, and Julie Sprague, Julie Hume Talmage, Shaw Sprague, Jr., Zachary Sprague, and the Minor and Unborn Heirs of the P. Shaw Sprague Trust—1962, Parties-in-Interest.

United States District Court, D. Maine.

December 6, 2000.


Attorney(s) appearing for the Case

Timothy C. Coughlin, Coughlin & Rainboth & Murphy, Portsmouth, NH, Evans Huber, Kassler & Feuer, Boston, MA, for plaintiffs.

Robert S. Frank, Harvey & Frank, Portland, ME, for defendants.


MEMORANDUM OF DECISION AND ORDER REGARDING CLAIMS FOR ATTORNEYS' FEES AND EXPENSES

GENE CARTER, District Judge.

Plaintiff Shaw Sprague, Sr. brought this suit against the Trustees of the P. Shaw Sprague Trust — 1962 ("the 1962 Trust" or "the Trust"), Alan Lindsay, and Jeanette Sprague Hagen for breach of fiduciary duty, and seeking an accounting of the 1962 Trust activities and removal of the Trustees. Amended Complaint (Docket No. 6). After two days...

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