Education
University of Maine School of Law (J.D., 2012)
University of Southern Maine (M.B.A., 2008)
Providence College (B.S., 2001)
Bar Admissions
Maine state and federal courts
Public Service
Vice President of the Board, Maine Cancer Foundation, 2016-present
Finance Committee, Mary’s Walk, 2008-present
Big Brother, Big Brothers Big Sisters of Southern Maine, 2006-2017
Youth Hockey Coach/Instructor, Casco Bay Youth Hockey Association
Memberships:
Maine State Bar Association
Cumberland County Bar Association
Maine Trial Lawyers Association
Maine Association of Criminal Defense Attorneys
Edward Thaxter Gignoux Inn of Court, 2011-2016
Professional and Personal Honors
Selected by peers as New England Super Lawyers Rising Star, 2015, 2016, 2017, 2018
Big Brothers Big Sisters Match of the Year, 2016
Key to the City of Saco, 2003
Maine State Bar Association Leadership Academy, Class of 2016
Recent Success Stories:
Jury verdict for client where opposing party alleged serious injuries, including carpel tunnel syndrome and double crush syndrome, stemming from a low impact motor vehicle accident. Cavanaugh v. Van Damm, Cumberland County Superior Court, Docket No. CV-15-552 (January 20, 2017).
Judgment in favor of client property owner in premises liability case after jury found no negligent conduct by client in maintaining the property. George Larrabee v. Statewide Bay Landing II, Inc. Lincoln County Superior Court, Docket No. CV-15-22 (July, 2016).
Successfully defended client against criminal charges brought by the State of Maine alleging client engaged in a racially motivated roadway incident in violation of the Maine Civil Rights Act. The jury returned a Verdict of Acquittal on the civil rights charge and found him guilty of a misdemeanor driving charge. State of Maine vs. Getchell, Androscoggin Superior Court, Docket No. CR-13-1180 (March 24, 2016).
Judgment for client small business owner after a bench trial where plaintiff alleged personal injuries stemming from an accident involving client’s duck boat. Progressive Northwestern Insurance Company v. Stanley, Portland District Court, Docket CV-13-246 (April 28, 2015).
Summary judgment entered for client local business owner who had been accused of defamation by the opposing party – remaining claims were voluntarily dismissed with prejudice and without any payment. Thomsen v. Darling, et al., Cumberland County Superior Court, Docket No. CV-11-67 (2013).
United States District Court for the District of Maine entered summary judgment for client on defendant insurance company’s duty to deft an insured. Metropolitan Property and Casualty Insurance Company v. McCarthy, et al., United States District Court, District of Maine, Docket No. 2:12-CV-151-NT.