RAMSEY v. BAXTER TITLE CO.

Docket: Cum-11-594

54 A.3d 710 (2012)

2012 ME 113

Nancy B. RAMSEY v. BAXTER TITLE COMPANY et al.

Supreme Judicial Court of Maine.

Decided: October 4, 2012.


Attorney(s) appearing for the Case

Mark A. Kearns, Esq. (orally), and Mark L. Randall, Esq. , Portland, for appellant Nancy B. Ramsey.

William H. Leete Jr., Esq. (orally), and Taylor D. Fawns, Esq. , Leete & Lemieux, P.A., Portland, for appellees Baxter Title Company and James R. Lemieux.

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


MEAD, J.

[¶ 1] Nancy B. Ramsey appeals from the judgment of the Superior Court (Cumberland County, Crowley, J.) granting the motion of Baxter Title Company and James R. Lemieux to dismiss Ramsey's first amended complaint for failure to state a claim upon which relief can be granted. Ramsey argues that her complaint sufficiently states claims for breach of fiduciary duty and duty of care and for punitive damages arising from a real estate closing transaction...

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