GOUDREAU v. PINE SPRINGS ROAD AND WATER

Docket No. Yor-11-355.

44 A.3d 315 (2012)

2012 ME 70

Robert GOUDREAU et al. v. PINE SPRINGS ROAD AND WATER, LLC.

Supreme Judicial Court of Maine.

Decided: May 29, 2012.


Attorney(s) appearing for the Case

Thomas G. Van Houten, Esq. , Springvale, for appellants Robert Goudreau, Catherine Goudreau, Wilfred Taylor, Marylu Taylor, Jean Campbell, and Robert Campbell.

John P. McVeigh , Preti Flaherty, LLP, Portland, for appellee Pine Springs Road and Water, LLC.

Panel: SAUFLEY, C.J., and ALEXANDER, LEVY, SILVER, MEAD, GORMAN, and JABAR, JJ.


MEAD, J.

[¶ 1] Robert Goudreau, Catherine Goudreau, Wilfred Taylor, Marylu Taylor, Jean Campbell, and Robert Campbell ("the Lot Owners") appeal from the judgment entered in the Superior Court (York County, Fritzsche, J.) finding that they were not entitled to form a road association pursuant to 23 M.R.S. § 3101 (2011) and are bound by certain restrictive covenants to pay an annual maintenance fee to Pine Springs Road and Water, LLC (PSRW) for subdivision...

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