Florida v. Jones Chemicals, Inc., et al (M.D. FL, 1990); Florida v. Industrial Chemicals, et al (N.D. FL, 1990)

Florida filed complaints alleging that Defendants conspired to restrain trade by allocating contracts and groups of contracts to supply liquid chlorine.

Read More →

Maine v. Dead River Co. and Irving Oil Company

Complaint under state merger law resolved by Consent Decree. Parties permitted to consummate sale/acquisition of certain wholesale and retail propane assets in northern Maine, subject to conditions, specifically, first defendant required to enter throughput arrangements with new entrants at its bulk storage facility, second Defendant required to divest a portable bulk storage tank, $7,500 costs.

Read More →

Maine v. Getchell Bros., Inc. 1989 WL 265292 (Me.Super.), 1989-2 Trade Cases P 68,758

Complaint charges market allocation in the sale of packaged or bulk ice. Consent Decree imposes injunctive relief, $35,000 civil penalties against each Defendant and costs.

Read More →

Maine v. Bumble Bee Seafoods, LLC, No. CV-00-63 (Kennebec Super. Ct. 20000)

Challenge to merger of sardine processors resolved by consent Decree.

Read More →

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 →

In re August Lumber Company, Jan. 1989 Assurance of Discontinuance, Kennebec Super. Ct.

Complaint charges unfair competition in joint advertising of sales and hours of operation (e.g. all closed on certain holidays) by four area lumber companies. Assurance of Discontinuance under 5 M.R.S.A. § 207.

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. 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 →

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 →