Maine v. Flagship Cinemas Management, Inc., No. CV-03-087 (Kennebec Super. Ct. December 2003)

Complaint filed against owner of 12-screen suburban film complex, alleging defendant’s purchase of a downtown theater as well violated Maine’s antitrust law. The state sought divestiture of the downtown movie theater.

Read More →

Maine v. Maine Health Alliance, No. CV-03-135 (Kennebec Super Ct. 2003)

Complaint, parallel to FTC action against same Defendants, charges that PHO engaged in price-fixing and concerted refusals to deal in contracting with managed care payors.

Read More →

Maine v. Casella Waste Systems, Inc., No. CV-99-212 (Kennebec Super. Ct. 1999)

Complaint to enjoin proposed merger in solid waste hauling and disposal industry resolved by Consent Decree permitting merger with significant conditions, including limitations on so-called evergreen contracts for small container hauling services.

Read More →

Maine v. Equity Corporation International, No. CV-98-312 (Kennebec Super. Ct. 1998)

Complaint under state merger law resolved by Consent Decree requiring funeral home divestiture.

Read More →

Maine v. Central & Western Maine Regional PHO, Inc., 1996 WL 157202 (Me.Super.), 1996-1 Trade Cases P 71,320

Complaint under state Hospital Cooperation Act regarding merger of 4 physician-hospital networks into regional network to jointly negotiate with managed care. Resolved by Consent Decree.

Read More →

In re Maine Pride Salmon, No. 93-10580 (Bankr. D. Maine 1993)

Challenge to proposed merger of salmon aquaculture compnay in bankruptcy.

Read More →

Maine v. Mid Coast Anesthesia, 1992 WL 38176 (Me.Super.), 1991-2 Trade Cases P 69,683 (Jan. 10. 1992)

State challenged merger of anesthesiology groups.

Read More →

Maine v. Cardovascular & Thoracic Associates, PA; 1992 WL 503594 (Me. Super. Sept. 2, 1992)

Maine challenged merger of cardiac surgere practices.

Read More →

Maine v. Trainor, No. CV-87-260 (Kennebec Super. Ct. July 1987)

State’s complaint alleged conspiracy to monopolize ownership and control of commercial solid waste landfills in the state and violation so fsecurities laws by an entierprise engaged in development, ownership and control of commercial solid waste landfills.

Read More →

Maine v. Scott Paper Co., 1987-2 Trade Cas. 67,786 (Somerset Super. Ct., Me., Nov. 25, 1987)

State’s complaint charged paper manufacturer with tying purchase of pulpwood from contractors or brokers to the purchase of sawlogs by the contractor or broker.

Read More →