IN RE MAINE POLY, INC.

Bankruptcy No. 01-21125. Adversary No. 03-2122.

317 B.R. 1 (2004)

In re MAINE POLY, INC., Debtor. John C. Turner, Trustee, Plaintiff, v. JPB Enterprises, Inc., Jean Paul Bolduc, Bertrand Bolduc, James R. Bolduc, and Richard Todd, Defendants.

United States Bankruptcy Court, D. Maine.

November 4, 2004.


Attorney(s) appearing for the Case

Jonathan R. Doolittle, Dylan Smith, Verrill & Dana, Portland, ME, for Plaintif

George J. Marcus, Lee H. Bals, Marcus, Clegg & Mistretta, Portland, ME, for Defendant.


Memorandum of Decision

JAMES B. HAINES, JR., Bankruptcy Judge.

Before me is the plaintiffs motion seeking summary judgment on counts two, three, four, and six of his eight-count complaint, and partial summary judgment on counts seven and eight. The defendants have cross-moved, seeking summary judgment on counts one through six. For the reasons set forth below, the plaintiffs motion will be denied. Defendants' cross motion will be granted with respect...

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