Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 501 PDF
  • Ch. 501 MS-Word
  • Statute Search
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 14, Chapter 501: TRUSTEE PROCESS

Subchapter 1: PROCEDURE BEFORE JUDGMENT

Article 1: GENERAL PROVISIONS

14 §2601. Actions in which trustee process used 
14 §2602. Persons not to be adjudged trustees 
14 §2602-A. Attorneys' liens; allegedly stolen property 
14 §2603. Effect of service on trustee; service on partnership 
14 §2604. County where action brought; divorce; financial institution as trustee; counterclaim 
14 §2605. Definitions relating to venue 
14 §2606. Additional trustees 
14 §2607. When trustees may appear for principal 
14 §2608. Corporation as trustee; answer and disclosure 
14 §2608-A. Service on financial institution as trustee 
14 §2609. Taxes due corporation from defendant exempt 
14 §2610. Nonresident adjudged trustee 
14 §2611. Discharge of trustees; effect on principal 
14 §2612. Trustee out of county may appear by attorney 
14 §2613. Complaint considered true 
14 §2614. Trustee not appearing defaulted 
14 §2615. Questions of fact for court or jury 
14 §2616. Disclosure of assignment of principal's claim 
14 §2617. Principal defendant may testify 
14 §2618. Form of judgment against principal and trustee 
14 §2619. Executor or administrator liable as trustee; stockholders 
14 §2620. Settling value as between principal and trustee 
14 §2621. Part of goods taken; delivery of residue 
14 §2622. Disposal of surplus 
14 §2623. Trustee process after commitment of debtor 
14 §2624. Defendant summoned as trustee of plaintiff 
14 §2625. Defendant in pending action summoned as trustee of plaintiff 
14 §2626. Defendant not judged trustee after judgment in first action 
14 §2627. Before final judgment, defendant judged trustee in other action 
14 §2628. Money or thing trusteed before it is payable 
14 §2629. Goods fraudulently conveyed, trusteed 
14 §2630. Retention of pay due trustee; unliquidated damages excepted 
14 §2631. Amount chargeable to trustee 
14 §2632. Discharge no bar to principal's claim 

Article 2: EXAMINATION AND DISCLOSURE

14 §2701. Liability of trustee for failure to disclose 
14 §2702. False disclosure 
14 §2703. Commissioner to take disclosure 
14 §2704. Trustee leaving State discloses before notary 
14 §2705. Trustee may disclose by consent 
14 §2706. Disclosure sworn to 
14 §2707. Examination of trustee 
14 §2708. Disclosure under oath 
14 §2709. Trustee may submit statement of facts 
14 §2710. Disclosure deemed true 
14 §2711. Time extended for trustee to disclose 
14 §2712. Disclosure of property mortgaged to trustee 
14 §2713. Excess determined by court or jury 
14 §2714. On disclosure trustee delivers property to officer 

Article 3: INTEREST SUBJECT TO REDEMPTION

14 §2751. Demands assigned as security trusteed and redeemed 
14 §2752. Plaintiff's rights in case of redemption 

Article 4: SALE ON EXECUTION

14 §2801. Trustee's articles delivered to officer for sale 
14 §2802. Remedy where trustee refuses to deliver 
14 §2803. Disposal of proceeds 
14 §2804. Trustee may sell mortgaged property 

Article 5: DEATH OF TRUSTEE

14 §2851. Goods held by administrator 
14 §2852. Before judgment; administrator cited 
14 §2853. Failure of administrator to appear; judgment rendered 
14 §2854. Failure of executor or administrator to pay; plaintiff proceeds on motion 
14 §2855. Death of trustee within 30 days after judgment; procedure to preserve attachment 
14 §2856. Execution where administrator judged trustee 
14 §2857. Remedy on bond where executor or administrator fails to pay 

Article 6: COSTS AND EXPENSES

14 §2901. Discontinuance of action 
14 §2902. Trustee entitled to costs; payment 
14 §2903. Lien for costs on articles at hand; payment by officer 
14 §2904. Compensation when trustee in another county 
14 §2905. Trustees jointly liable for costs 
14 §2906. Costs when trustees out of county or reside out of State 
14 §2907. Action fails, costs for defendant and trustee 
14 §2908. No costs for trustee unless he appears 
14 §2909. Trustee's liability for costs 
14 §2910. Trustee's failure to pay costs when liable 

Subchapter 2: PROCEDURE AFTER JUDGMENT

Article 1: GENERAL PROVISIONS

14 §2951. Motion by plaintiff against trustee 
14 §2952. Judgment against trustee where no examination 
14 §2953. Judgment when all trustees default 
14 §2954. Default on proceedings after judgment 
14 §2955. Trustee may be examined again though examined in original action 
14 §2956. Goods not demanded in 30 days are liable to other attachment 
14 §2957. Principal may recover where no 2nd attachment 
14 §2958. Demand where trustee out of State or lacks dwelling in State 
14 §2959. Effect of judgment against trustee 
14 §2960. Trustee process on judgment dismissed; costs 

Article 2: COSTS AND EXPENSES

14 §3001. Liability for costs if discharged in proceedings after judgment 
14 §3002. Trustee exempt from costs in proceedings after judgment 

Article 3: APPEALS

14 §3051. On appeal whole case re-examined by law court 

Subchapter 3: DISTRICT COURTS

14 §3101. Form and service of trustee summons 
14 §3102. Default for nonappearance; costs 
14 §3103. Subsequent proceedings; discharge if judgment less than $5 except counterclaim 
14 §3104. Execution where principal or trustee moves 
14 §3105. Discharge of trustee in another county 
The Revisor's Office cannot provide legal advice or interpretation of Maine law to the public.
If you need legal advice, please consult a qualified attorney.
Office of the Revisor of Statutes · 7 State House Station · State House Room 108 · Augusta, Maine 04333-0007
Data for this page extracted on 1/07/2025 11:10:17.
Maine Government
Legislature • Executive • Judicial • Agency Rules
Visit the State House
Tour Guide • Accessibility • Security Screening • Directions & Parking
Email
Office of the Revisor of Statutes