Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 505 PDF
  • Ch. 505 MS-Word
  • Statute Search
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 14, Chapter 505: ARRESTS

Subchapter 1: DEBTORS ABOUT TO LEAVE STATE

14 §3601. Arrest of debtor about to leave State (REPEALED) 
14 §3602. Disclosure on arrest (REPEALED) 
14 §3603. Notice to plaintiff (REPEALED) 
14 §3604. Justices may adjourn (REPEALED) 
14 §3605. Adjudication of justices; discharge (REPEALED) 
14 §3606. Duration of lien; certification (REPEALED) 

Subchapter 2: ARRESTS ON MESNE PROCESS

14 §3651. Arrested debtor may give bond to disclose after judgment (REPEALED) 
14 §3652. Proceedings where bond on mesne process (REPEALED) 
14 §3653. Debtor free for 30-day lien period (REPEALED) 
14 §3654. Creditor's election to arrest on execution or otherwise (REPEALED) 

Subchapter 3: JUDGMENT DEBTORS IN TORT AND OTHER ACTIONS

14 §3701. Body execution 
14 §3702. Debtor may disclose without bond (REPEALED) 
14 §3703. Disclosure in jail (REPEALED) 
14 §3704. Debtor remanded or oath allowed (REPEALED) 
14 §3705. Release by bond (REPEALED) 
14 §3706. Validity of bond (REPEALED) 
14 §3707. Application for examination; citation (REPEALED) 
14 §3708. Service of citation (REPEALED) 
14 §3709. Examination; errors or defects in citation (REPEALED) 
14 §3710. Interrogatories (REPEALED) 
14 §3711. Oath (REPEALED) 
14 §3712. Disclosure, appraisal and setoff (REPEALED) 
14 §3713. Acceptance within 30 days or return to debtor (REPEALED) 
14 §3714. Certificate of discharge (REPEALED) 
14 §3715. Effect of certificate (REPEALED) 
14 §3716. Release by creditor (REPEALED) 
14 §3717. Judgment in force after discharge (REPEALED) 
14 §3718. Lien on real estate disclosed (REPEALED) 
14 §3719. Lien on personal property; concealment (REPEALED) 
14 §3720. Bond returned; creditor may have bond (REPEALED) 
14 §3721. Judgment on forfeit (REPEALED) 

Subchapter 4: BONDS

14 §3801. Validity of bond (REPEALED) 
14 §3802. Limitation of actions on bonds (REPEALED) 
14 §3803. Recovery of damages on bond (REPEALED) 
14 §3804. New judgment on bond; costs (REPEALED) 
14 §3805. No bond where willful trespass; oath (REPEALED) 

Subchapter 5: SUPPORT OF DEBTORS IN JAIL

14 §3851. Support by creditor (REPEALED) 
14 §3852. Adjustment of price of support (REPEALED) 

Subchapter 6: TAX CASES

14 §3901. Persons arrested for taxes and officers for noncollection deemed poor debtors (REPEALED) 

Subchapter 7: CONTRACT ACTIONS

14 §3951. No body executions on contracts (REPEALED) 

Subchapter 8: DEBTORS TO THE STATE

14 §4001. State debtor may apply to Justice of Superior Court (REPEALED) 
14 §4002. Power to release debtor (REPEALED) 
14 §4003. Release or discharge of debt on payment or security of part (REPEALED) 
14 §4004. Compliance by jailer (REPEALED) 
14 §4005. Record of adjudication (REPEALED) 
14 §4006. Power of county commissioners (REPEALED) 
14 §4007. Application to take oath; notice (REPEALED) 

Subchapter 9: EXEMPTIONS

14 §4051. Holidays 
14 §4052. Election days 
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