Find Laws Find Lawyers Free Legal Forms USA State Laws
Laws-info.com » Cases » Maine » District Court » 2012 » GC 04192000 2-99cv227 RAND V BATH IRON WKS
GC 04192000 2-99cv227 RAND V BATH IRON WKS
State: Maine
Court: Maine District Court
Docket No: 04192000
Case Date: 04/13/2012
Plaintiff: GC 04192000 2-99cv227 RAND
Defendant: BATH IRON WKS
Preview:UNITED STATES DISTRICT COURT DISTRICT OF MAINE

PETER RAND, JEFFREY HOLT, MICHAEL LAJOIE, CLINTON MASON, GARY APPLEBY, and ADAM TOWERS Plaintiffs

v.

Civil No. 99-227-P-C

BATH IRON WORKS CORPORATION, Defendant GENE CARTER, District Judge MEMORANDUM OF DECISION AND ORDER Plaintiffs, six former employees of Bath Iron Works Corporation ("BIW"), brought this action in Maine Superior Court alleging Fraudulent Misrepresentation (Count I), Negligent Misrepresentation (Count II), and Breach of Contract (Count III), and seeking, among other relief, Punitive Damages (Count IV). State Court Complaint (Docket No. 1A). Defendant removed the action to federal court on the basis of federal question jurisdiction. 28 U.S.C.
Download GC_04192000_2-99cv227_RAND_V_BATH_IRON_WKS.pdf

Maine Law

Maine State Laws
    > Maine Statute
Maine State
Maine Tax
    > Maine State Tax
Maine Labor Laws

Comments

Tips