JOHN F. MURPHY HOMES v. STATE

Docket: BCD-16-47.

158 A.3d 921 (2017)

2017 ME 67

JOHN F. MURPHY HOMES, INC. v. STATE of Maine.

Supreme Judicial Court of Maine.

Decided: April 11, 2017.


Attorney(s) appearing for the Case

Gerald F. Petruccelli, Esq. (orally), and Kimberly A. Watson, Esq. , Petruccelli, Martin & Haddow, LLP, Portland, for appellant John F. Murphy Homes, Inc.

Janet T. Mills , Attorney General, and Christopher C. Taub , Asst. Atty. Gen. (orally), Office of the Attorney General, Augusta, for appellee State of Maine

Dissent: JABAR, J.


[¶ 1] John F. Murphy Homes, Inc. (Murphy Homes), appeals from a judgment entered in the Business and Consumer Docket (Horton, J.) granting summary judgment in favor of the State on John F. Murphy Homes's complaint seeking recovery on the grounds of breach of contract, quantum meruit, and equitable estoppel, among other...

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