Maine Legislature Maine Revised Statutes
  • Session Law
  • Statutes
  • Maine State Constitution
  • Information
  • Ch. 713 PDF
  • Ch. 713 MS-Word
  • Statute Search
  • Title 14 Contents
  • List of Titles
  • Maine Law & Disclaimer
  • Revisor's Office
  • Maine Legislature
Title 14, Chapter 713: MISCELLANEOUS PROVISIONS RELATING TO FORECLOSURE OF REAL PROPERTY MORTGAGES

Subchapter 1: GENERAL PROVISIONS

14 §6101. Attorney's fees 
14 §6102. Mortgage as asset of decedent's estate 
14 §6103. Judicial determination of breach of condition 
14 §6104. Limitation of action on undischarged mortgage 
14 §6105. Owners in severalty may join in complaint 
14 §6106. Limitation on undischarged mortgage to secure contingent liability 
14 §6107. Description of unknown mortgagees; service of complaint 
14 §6108. Court has jurisdiction over all defendants 
14 §6109. Decree bars claims 
14 §6110. Tender to guardian of mortgagee; discharge 
14 §6111. Notice of mortgagor's right to cure 
14 §6112. Statewide outreach 
14 §6113. Mortgage servicer duty of good faith 

Subchapter 2: STATE MORTGAGES

14 §6151. Discharge or foreclosure by treasurer 
14 §6152. Civil action for redemption filed against State 
14 §6153. Notice and proceedings 

Subchapter 3: FORECLOSURE PROCEEDING

14 §6201. Foreclosure by possession (REPEALED) 
14 §6202. -- redemption in one year (REPEALED) 
14 §6203. Foreclosure without possession (REPEALED) 
14 §6203-A. Power of sale; procedure; notice; form 
14 §6203-B. Copy of notice; affidavit; recording; evidence 
14 §6203-C. Conveyance by mortgagor; effect 
14 §6203-D. Limitation of actions 
14 §6203-E. Liability for deficiency on sale; necessity of notice; form; affidavit 
14 §6203-F. Foreclosure of bond for deed and contracts for sale of real estate 
14 §6203-G. Assignment of mortgage 
14 §6203-H. Option contract for purchase of real property or rent-to-own real property 
14 §6204. Redemption in one year (REPEALED) 
14 §6204-A. Disposition of proceeds of foreclosure sale (REPEALED) 
14 §6204-B. Disposition of proceeds of sale after foreclosure (REPEALED) 
14 §6205. Rights of junior mortgagee 
14 §6206. Judgment where nothing due 
14 §6207. Action by executor or administrator 
14 §6208. Proper party defendant 
14 §6209. Real action against mortgagee in possession after mortgage paid 

Subchapter 4: ACTION FOR POSSESSION

14 §6251. Form of complaint 
14 §6252. Form of conditional judgment 

Subchapter 5: REDEMPTION

14 §6301. Accounting required 
14 §6302. Death of mortgagee or successor (REPEALED) 
14 §6303. Death of mortgagor or successor 
14 §6304. Effect of payment or tender 
14 §6305. Mortgagee out of State 
14 §6306. -- payment to clerk of court 
14 §6307. Fraudulent mortgage 
14 §6308. Notice by publication 
14 §6309. Limitation of civil action 
14 §6310. Joinder of others as defendants; notice 
14 §6311. Joint or several execution 
14 §6312. Deduction of rents and profits; statement of amount due 
14 §6313. Redemption of estate from purchaser of equity 

Subchapter 6: FORECLOSURE PROCEEDINGS BY CIVIL ACTION

14 §6321. Commencement of foreclosure by civil action 
14 §6321-A. Foreclosure mediation program 
14 §6321-B. Expedited final hearing in certain foreclosure cases 
14 §6322. Hearing and judgment 
14 §6322-A. Notice to tenants of foreclosure judgment 
14 §6323. Sale following expiration of period of redemption 
14 §6324. Proceeds of sale 
14 §6325. Exceptions 
14 §6326. Order of abandonment for residential properties in foreclosure 
14 §6327. Abatement of nuisance and preservation of property by mortgage loan servicer 
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