We have not found any cost information for this lawyer
2
Practice Areas
22 years
22 years
We have not found any cost information for this lawyer
Quickly connect with top attorneys through our legal directory to get help with your legal issue.
Chat with a live agent who can match you with the right attorney for your legal needs.
Chat withState: Maine
Acquired: 2003
No misconduct found
State: Massachusetts
Acquired: 2002
No misconduct found
100 Middle Street, 6th Floor, West Tower, P.O. Box 9729, Portland, ME, 04104-5029
Showing 1 - 1 of 1 client review from Avvo
Posted by Bonnie | October 16, 2013
2008 Daniel Murphy helped me so much.. He help turn my life around. I wasn't the easiest client to have at the time. Any one having this attorney work for them is truly blessed. Sorry it has taken me so long to make this review. Sincerely Yours
No Endorsement Data Available Yet
This attorney hasn't received any attorney endorsements recently on Avvo.
No Endorsement Data Available Yet
This attorney hasn't created any attorney endorsements recently on Avvo.
2021
Chambers Top Ranked; Litigation, General Commercial (Maine), Chambers & Partners USA Guide
2021
AV Rating -- Preeminent Peer Rating, Martindale-Hubbell
2020
Top Rated Business Litigation Attorney, Super Lawyers Magazine
2015
Benchmark Local Litigation Star- Maine, Benchmark Plaintiffs Litigation
2012
Business Litigation --New England Rising Star, Super Lawyers Magazine
2012
AV Rating -- Preeminent Peer Rating, Martindale-Hubbell
2011
Business Litigation -- New England Rising Star, Super Lawyers Magazine
2010
Vincent L. McKusick Award, Maine State Bar Association
2009
Business Litigation --New England Rising Star, Super Lawyers Magazine
2002
Medal of Excellence, American Bankruptcy Institute
2002 - 2003
Law Clerk, Chief Justice Leigh I. Saufley, Maine Supreme Judicial Court
2006 - Present
Maine Bar JournalEditorial Board, Current Chair
2004 - Present
Maine State Bar AssociationMember
2008 - 2020
Cleaves Law LibraryBoard of Directors
Judgment entered in favor of Town of Yarmouth
Judgment in favor of Town of Bucksport affirmed by Maine Supreme Judicial Court
Judgment of dismissal obtained entered in favor defendants
Judgment entered in favor of Town of York following multi-day trial
Obtained judgment totaling $908,100 entered against Defendants, exclusive of statutory attorney fees
Obtained affirmation of dismissal of all claims based on Maine's Anti-SLAPP statute
Obtained dismissal of all claims; judgment entered in favor of defendants at early stage
Successful conclusion of matter and resolution of all claims
Dismissal of all claims; judgment entered in favor of defendants
Successful resolution of all claims and dismissal of actions
Dismissal of all claims against Town
2002
J.D. - Juris Doctor, magna cum laude
1993
B.A. - Bachelor of Arts, History; Phi Alpha Theta Honor Society
2021
Municipal Law and First Amendment Rights
2021
MSBA Bar Talk - Maine Bar Journal Editorial Advisory Committee
2017
Maine's Anti-SLAPP Statute/Defense of Defamation Claims
2014
Maine Tort Claims Act and Liability Issues
2014
Fiduciary Obligations of Partners, Shareholders, Members
2011
Corporate and Partnership Fiduciary Standards
2009
Collection and Enforcement; Bankruptcy Risk
2021
2021
2021
2020
2019
2019
2009
2007
English