Click on a Docket # for more detailed information on that case.
Click on a plaintiff or defendant to see other cases they were involved in (searches by name).
Click on a judge's name to see other cases decided by that judge.
Click on a county to see all cases decided in that county.
Docket# Plaintiff Defendant Judge
County
Decision Date
KENcv-21-131 Human Rights Defense Center Maine County Commissioners Association Self Funded Risk Management Pool Daniel I. Billings
Kennebec
2024-01-16
KENap-23-42 Christie Bellows Julia M. Lipez
Kennebec
2023-12-21
KENcv-23-117 No Labels, Inc. Bellows Justice, Superior Court
Kennebec
2023-12-19
CUMbcd-cv-22-66 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-11-13
CUMcv-20-537 Stewart University of Maine System Thomas R.. McKeon
Cumberland
2023-09-18
CUMcv-23-321 Mussel Cove Marine, LLC Clapboard Island Holdings, LLC Thomas R.. McKeon
Cumberland
2023-09-07
ANDre-22-20 Raymond Crites Justice, Superior Court
Androscoggin
2023-06-30
OXFap-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
CUMap-22-38 Priest Keene Thomas R.. McKeon
Cumberland
2023-06-23
ANDcv-22-134 Rinaldi Maine Correctional Center Harold Stewart
Androscoggin
2023-06-15
ANDap-22-5 Wandell Evans Harold Stewart
Androscoggin
2023-06-15
OXFcv-21-21 Latouf Barnard Thomas R.. McKeon
Oxford
2023-06-14
CUMre-23-037 Scott Federal National Mortgage Association MaryGay Kennedy
Cumberland
2023-06-14
ANDap-23-05 State of Maine O'Connell Harold Stewart
Androscoggin
2023-06-09
CUMcv-22-168 MMG Insurance Company Greenlaw John O'Neil, Jr.
Cumberland
2023-06-08
CUMap-22-029 Copp Town of Gray Nancy Mills
Cumberland
2023-06-07
CUMre-22-141 Maine Coastal Development, LLC Lalumiere MaryGay Kennedy
Cumberland
2023-06-07
CUMcv-23-57 Beliveau Mattson Thomas D. Warren
Cumberland
2023-06-07
OXFre22-022 Coffey McDonald Jennifer A. Archer
Oxford
2023-06-06
CUMbcd-re-23-00007 Hankin Sewall Thomas R.. McKeon
Cumberland
2023-06-05
CUMcv-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
ANDcv-21-80 Estate of Richard Paul Thayer Pooler Harold Stewart
Androscoggin
2023-06-02
CUMre-23-001 Platt Oliver Thomas D. Warren
Cumberland
2023-05-30
CUMap-23-004 Samborski Liberty Bell Moving & Storage MaryGay Kennedy
Cumberland
2023-05-25
AROcv-20-158 Acuity Mutual Ins. Co. Lajoie Electric & Control Service, Inc Justice, Superior Court
Aroostook
2023-05-22
CUMbcd-cv-21-00012 Senior Planning Center, LLC Dyer Thomas R.. McKeon
Cumberland
2023-05-18
PIScv-22-0004 Kelley Moosehead Wood Components, Inc. Bruce C. Mallonee
Piscataquis
2023-05-18
CUMcv-23-027 Peaslee Pierson MaryGay Kennedy
Cumberland
2023-05-18
CUMre-21-0028 Devgru Financial LLC Lodoka Thomas R.. McKeon
Cumberland
2023-05-17
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
PIScr-22-0042 State of Maine Littlefield Bruce C. Mallonee
Piscataquis
2023-05-12
PENcv-20-00104 Delgreco Bangor Humane Society Bruce C. Mallonee
Penobscot
2023-05-12
CUMbcd-cv-18-27 Poor Lindell Michael A. Duddy
Cumberland
2023-05-11
CUMbcd-re-19-14 Slager Bell Thomas R.. McKeon
Cumberland
2023-05-09
CUMcv-21-453 Marston Nappi Thomas R.. McKeon
Cumberland
2023-05-08
CUMcv-22-412 Haskell Kline MaryGay Kennedy
Cumberland
2023-05-08
CUMcv-20-433 Vukasovich Vukasovich Thomas R.. McKeon
Cumberland
2023-05-05
OXFap-22-8 Bouchard Merrow Julia M. Lipez
Oxford
2023-05-05
CUMcv-23-52 McDonald Dimillo Thomas R.. McKeon
Cumberland
2023-05-05
CUMcv-21-377 Lamer Rubinstein MaryGay Kennedy
Cumberland
2023-05-03
CUMcv-21-439 Vargas Riverbend Management, LLC Thomas R.. McKeon
Cumberland
2023-05-02
CUMcv-23-14 Chase MaineHealth John O'Neil, Jr.
Cumberland
2023-05-01
CUMcv-22-342 Troconis Graiver Homes, Inc. John O'Neil, Jr.
Cumberland
2023-04-28
CUMre-21-57 Applegate Association No. 1 Collins MaryGay Kennedy
Cumberland
2023-04-28
CUMbcd-cv-21-00008 Owen Town & Country Federal Credit Union Michael A. Duddy
Cumberland
2023-04-27
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMbcd-cv-20-00033 Smith Mozeleski Michael A. Duddy
Cumberland
2023-04-25
CUMcv-23-125 Job Sounier Thomas R.. McKeon
Cumberland
2023-04-21
CUMre-22-151 Reardon Raymond Savage Thomas D. Warren
Cumberland
2023-04-19
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-22-362 Heyward Arsenault Thomas D. Warren
Cumberland
2023-04-07
CUMcv-18-530 Continental Western Insurance Co. Beam MaryGay Kennedy
Cumberland
2023-04-03
CUMcv-20-521 Monk Wal-Mart Stores East, LP John O'Neil, Jr.
Cumberland
2023-03-31
WAScr-21-154 State of Maine Larsen Robert E. Mullen
Washington
2023-03-30
CUMcv-21-132 Perry Young M. Michaela Murphy
Cumberland
2023-03-29
CUMap-22-31 Franklin Town of Rome Board of Appeals John O'Neil, Jr.
Cumberland
2023-03-29
CUMre-20-46 Soley Wharf, LLC Proprietors of Portland Pier John O'Neil, Jr.
Cumberland
2023-03-29
OXFcv-22-46 Cohen Blau Julia M. Lipez
Oxford
2023-03-29
CUMre-21-69 Johansen Reilly Thomas D. Warren
Cumberland
2023-03-27
ANDcv-21-48 Lamothe Alden Resturants, LLC Harold Stewart
Androscoggin
2023-03-21
ANDcv-21-58 Hewins Hutchinson Harold Stewart
Androscoggin
2023-03-20
ANDcv-22-136 Newman St. Mary's Regional Medical Center Harold Stewart
Androscoggin
2023-03-20
CUMcv-21-185 Whitney Sheri-Key Thomas R.. McKeon
Cumberland
2023-03-15
ANDre-22-10 Goody Thompson Harold Stewart
Androscoggin
2023-03-13
CUMre-21-60 Harborone Mortgage, LLC Potts Thomas R.. McKeon
Cumberland
2023-03-10
CUMcv-23-060 Bangor Savings Bank Chase MaryGay Kennedy
Cumberland
2023-03-09
CUMap-23-007 Jortner Bellows MaryGay Kennedy
Cumberland
2023-03-09
CUMcv-22-287 Haynes Moppin M. Michaela Murphy
Cumberland
2023-03-08
CUMcv-22-203 Mechanical Services Collins M. Michaela Murphy
Cumberland
2023-03-08
CUMbcd-cv-22-00054 REA Investments, LLC Green Lantern Developments, LLC Thomas R.. McKeon
Cumberland
2023-03-08
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
CUMbcd-cv-22-00020 Deane Central Maine Power Company Thomas R.. McKeon
Cumberland
2023-03-06
CUMcv-22-300 The Citizens Insurance Company of America Frankenmuth Mutual Insurance Company Thomas R.. McKeon
Cumberland
2023-03-03
CUMap-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-03-02
CUMap-22-036 Harmon Hillgraf MaryGay Kennedy
Cumberland
2023-03-01
OXFcv-22-37 Johns Ashmore Julia M. Lipez
Oxford
2023-02-24
KENap-21-0006 Stiff Town of Belgrade William R. Stokes
Kennebec
2023-02-22
PENcv-21-00012 Carter Bartlett Ann M. Murray
Penobscot
2023-02-18
CUMbcd-cv-22-00040 General Holdings, Inc Gleichman Michael A. Duddy
Cumberland
2023-02-15
CUMcv-22-100 Wesoja Doeur Thomas R.. McKeon
Cumberland
2023-02-15
CUMcv-23-42 Magat City of Portland Thomas R.. McKeon
Cumberland
2023-02-15
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-49 Gills The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-21-00058 NECEC Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-61 Fortin The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-60 Doe The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-62 Rioux The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-64 O'Shea The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-65 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-69 Fessenden The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-68 McKenney The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-00025 Eastern Maine Medical Center Teva Pharmaceuticals USA, Inc Michael A. Duddy
Cumberland
2023-02-13
CUMcv-19-39 Connary Shea John O'Neil, Jr.
Cumberland
2023-02-10
WALcv-22-22 248 Northport LLC Kinsale Insurance Company Justice, Superior Court
Waldo
2023-02-09
AROre-20-026 Ouellette Inhabitants of the Town of Frenchville Justice, Superior Court
Aroostook
2023-02-09
CUMcv-22-72 Squires Fenderson Thomas R.. McKeon
Cumberland
2023-02-08
ANDcv-20-00118 Jean St. Mary's Regional Medical Center, et al. Harold Stewart
Androscoggin
2023-02-08
CUMcv-21-12 Behnke City of Portland Thomas R.. McKeon
Cumberland
2023-02-08
CUMcv-22-233 Hutchins Segee Thomas R.. McKeon
Cumberland
2023-02-08
CUMcv-21-424 York Janson MaryGay Kennedy
Cumberland
2023-02-07
CUMre-18-273 Ogle Overlook Road at Bridgeton Association MaryGay Kennedy
Cumberland
2023-02-01
CUMbcd-cv-22-00027 Whittier Central Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-30
CUMcv-21-343 Hamp RLI Insurance Company John O'Neil, Jr.
Cumberland
2023-01-30
ANDcv-22-00084 Angell Remedy Compassion Center, Inc Harold Stewart
Androscoggin
2023-01-25
KENap-19-32 Gorayeb Maine Board of Licensure in Medicine Deborah P. Cashman
Kennebec
2023-01-25
ANDap-19-05 Ouellette Nelson Justice, Superior Court
Androscoggin
2023-01-18
ANDcv-22-00072 Vaill Anglican Church of the Transfiguration Harold Stewart
Androscoggin
2023-01-18
CUMbcd-cv-21-20 Norton Norton Justice, Superior Court
Cumberland
2023-01-18
AROre-19-70 Carrington Mortgage Services, LLC Brisley Justice, Superior Court
Aroostook
2023-01-10
CUMbcd-cv-22-00058 Mystique Way, LLC Twisted River Holdings, LLC Thomas R.. McKeon
Cumberland
2023-01-09
AROcr-22-00024 State of Maine Boyles Justice, Superior Court
Aroostook
2023-01-09
CUMcv-17-037 Luongo Luongo MaryGay Kennedy
Cumberland
2023-01-09
CUMre-21-088 Violette Violette MaryGay Kennedy
Cumberland
2023-01-09
KENcr-22-2244 State of Maine Erkson William R. Stokes
Kennebec
2023-01-09
CUMcv-19-478 Panella Eastern Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-06
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
2023-01-06
CUMap-22-19 Becker Town of Freeport MaryGay Kennedy
Cumberland
2023-01-05
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMbcd-cv-00043 Kirmani McNeally Thomas R.. McKeon
Cumberland
2023-01-05
CUMbcd-cv-22-00006 Moulison, LLC Moulison Michael A. Duddy
Cumberland
2022-12-29
KENcr-21-1488 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-22
KENcv-22-94 Nass Maine Board of Licensure in Medicine William R. Stokes
Kennebec
2022-12-22
CUMcv-22-330 Hould Empey Thomas R.. McKeon
Cumberland
2022-12-16
KENcr-21-1022 State of Maine Cedeno William R. Stokes
Kennebec
2022-12-14
CUMcv-22-306 Sablock Modern Structures Painting Thomas R.. McKeon
Cumberland
2022-12-14
CUMcv-21-351 Union Mutual Fire Insurance Company Haier US Appliance Solutions Thomas R.. McKeon
Cumberland
2022-12-13
AROcr-20-30159 State of Maine Bernier Justice, Superior Court
Aroostook
2022-12-12
AROap-22-002 Cassidy Holdings, LLC Aroostook County Commissioners Justice, Superior Court
Aroostook
2022-12-12
CUMcv-21-103 Detine Jankowski Thomas R.. McKeon
Cumberland
2022-12-12
CUMcv-22-261 Roback Jowett MaryGay Kennedy
Cumberland
2022-12-09
CUMcv-22-270 Giguere Dean MaryGay Kennedy
Cumberland
2022-12-09
KENcr-22-010 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-09
CUMcv-20-59 Abraham Broaddus Thomas R.. McKeon
Cumberland
2022-12-08
CUMcv-22-308 Curry Cross MaryGay Kennedy
Cumberland
2022-12-06
CUMcv-21-138 Pierce Rinaldi John O'Neil, Jr.
Cumberland
2022-12-05
CUMap-22-21 Keates Town of Freeport Thomas R.. McKeon
Cumberland
2022-12-01
CUMbcd-cv-22-42 Bayview Court Associates, LLC City of Portland Thomas R.. McKeon
Cumberland
2022-12-01
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
CUMcv-22-202 Uttaro Cleveland Thomas R.. McKeon
Cumberland
2022-11-30
CUMre-21-55 Bar Harbor Bank & Trust Vo Justice, Superior Court
Cumberland
2022-11-30
AROre-22-40 NorState Federal Credit Union Levesque Justice, Superior Court
Aroostook
2022-11-28
AROcr-19-40973 State of Maine Nightingale Justice, Superior Court
Aroostook
2022-11-23
CUMcr-21-1330 State of Maine Wing Deborah P. Cashman
Cumberland
2022-11-22
CUMcv-21-294 Douglass Sellick John O'Neil, Jr.
Cumberland
2022-11-21
CUMap-21-39 Keeley Town of Windham John O'Neil, Jr.
Cumberland
2022-11-21
CUMcv-21-35 Vickerson Pine State Services, Inc. John O'Neil, Jr.
Cumberland
2022-11-21
ANDcv-21-12 Pacheco Isaacson & Raymond, P.A. Harold Stewart
Androscoggin
2022-11-21
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
CUMbcd-cv-22-06 Moulison, LLC Moulison Michael A. Duddy
Cumberland
2022-11-21
CUMap-21-37 Lubuelo Rowe Thomas R.. McKeon
Cumberland
2022-11-16
CUMap-22-10 Old Port Development LLC City of Portland MaryGay Kennedy
Cumberland
2022-11-15
KENcv-21-112 Fournier West Deborah P. Cashman
Kennebec
2022-11-15
ANDcv-19-163 Alexander Cote Justice, Superior Court
Androscoggin
2022-11-14
CUMcv-20-169 Bushley Jordan Thomas R.. McKeon
Cumberland
2022-11-13
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
ANDcv-20-17 Ata Couturier Justice, Superior Court
Androscoggin
2022-11-10
CUMbcd-ap-08-01 Ford Motor Co. Darling's Michael A. Duddy
Cumberland
2022-11-08
CUMcv-22-359 Kelly Kelly MaryGay Kennedy
Cumberland
2022-11-08
KENap-22-11 Francis Maine Warden Service William R. Stokes
Kennebec
2022-11-04
CUMbcd-cv-22-23 Prime Hospitality, Inc. Acadia Insurance Company Michael A. Duddy
Cumberland
2022-11-02
CUMcv-19-408 Dodge Towne MaryGay Kennedy
Cumberland
2022-11-02
PENcv-19-00055 Jewell Newberry Ann M. Murray
Penobscot
2022-11-01
OXFcv-22-22 Carey Town of Rumford Julia M. Lipez
Oxford
2022-10-31
CUMap-19-31 Brooks Connelly MaryGay Kennedy
Cumberland
2022-10-31
PENap-21-00002 Baxter State of Maine Ann M. Murray
Penobscot
2022-10-31
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
OXFcr-20-250 State of Maine Hastings Julia M. Lipez
Oxford
2022-10-26
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
CUMcv-21-465 Security National Insurance Company Le MaryGay Kennedy
Cumberland
2022-10-20
PENcv-19-00040 Nash State of Maine Ann M. Murray
Penobscot
2022-10-17
CUMbcd-ap-20-03 The Hershey Co. State Tax Assessor Michael A. Duddy
Cumberland
2022-10-14
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
PISre-20-02 Bjorkland Bjorkland William R. Anderson
Piscataquis
2022-10-11
AROcr-21-40597 Hamilton State of Maine Justice, Superior Court
Aroostook
2022-10-10
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMcv-22-161 Diversified Properties Esworthy M. Michaela Murphy
Cumberland
2022-10-04
CUMbcd-cv-22-36 Tirey Oxendine Michael A. Duddy
Cumberland
2022-10-04
CUMbcd-cv-22-38 Idexx Laboratories LaPointe Thomas R.. McKeon
Cumberland
2022-10-03
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
CUMre-16-292 Fissmer Smith MaryGay Kennedy
Cumberland
2022-09-29
OXFre-21-08 Drew Moore Julia M. Lipez
Oxford
2022-09-23
CUMcv-21-345 Town of Windham Coastal Realty Capital, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-22-033 Coastal Realty Capital, LLC Front Nine Homes, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMbcd-cv-21-37 Jacqmin Savilinx Michael A. Duddy
Cumberland
2022-09-20
CUMcv-21-190 Ericksen Maine Coast Kitchen Design, Inc. MaryGay Kennedy
Cumberland
2022-09-20
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
CUMre-18-13 Stinson Cushman Thomas R.. McKeon
Cumberland
2022-09-14
KENcr-19-2289 State of Maine Rubinstein Deborah P. Cashman
Kennebec
2022-09-14
AROcr-20-00352 State of Maine Gagne Justice, Superior Court
Aroostook
2022-09-08
AROcr-20-00207 State of Maine Keaton Justice, Superior Court
Aroostook
2022-09-08
CUMcv-20-77 Levesque Gore MaryGay Kennedy
Cumberland
2022-09-06
CUMcv-21-184 Bocko University of Maine System John O'Neil, Jr.
Cumberland
2022-09-06
PENap-22-01 Apear Town of Dover Foxcroft William R. Anderson
Penobscot
2022-09-01
ANDcv-22-15 Clark Thibodeau Harold Stewart
Androscoggin
2022-08-31
CUMcv-22-1 Klein Hallett Thomas D. Warren
Cumberland
2022-08-30
CUMcv-22-143 Cashout, LLC Hall John O'Neil, Jr.
Cumberland
2022-08-30
CUMap-22-23 Illian Chuluda MaryGay Kennedy
Cumberland
2022-08-25
CUMcv-21-319 Andersen Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2022-08-24
CUMcv-19-296 Paquette Scarborough BBQ, LLC John O'Neil, Jr.
Cumberland
2022-08-23
CUMcv-20-529 Autumn Nails, LLC CP Westbook, LLC MaryGay Kennedy
Cumberland
2022-08-22
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
CUMcv-22-82 Law Office of Stephean C. Chute, Esq. Legal-Ease, LLC MaryGay Kennedy
Cumberland
2022-08-22
WAScr-22-20080 State of Maine Gregory Fuller Robert E. Mullen
Washington
2022-08-18
KENcr-21-1970 State of Maine Blodgett Deborah P. Cashman
Kennebec
2022-08-05
AROcr-21-20151 State of Maine Lizotte Justice, Superior Court
Aroostook
2022-08-03
CUMcv-21-97 Kapothanasis Kapothanasis John O'Neil, Jr.
Cumberland
2022-08-01
CUMap-22-03 Murray City of Portland John O'Neil, Jr.
Cumberland
2022-08-01
PENcr-21-282 State of Maine Chamberlain William R. Anderson
Penobscot
2022-07-26
PENcv-18-167 Albert Nason Ann M. Murray
Penobscot
2022-07-25
CUMbcd-cv-19-52 Furlong Carroll M. Michaela Murphy
Cumberland
2022-07-19
CUMcr-19-6339 State of Maine Uwacu Maria Woodman
Cumberland
2022-07-19
AROcv-20-19 Eastern Alliance Ins. Co. Harold Haines, Inc. Justice, Superior Court
Aroostook
2022-07-18
CUMre-20-103 Sullivan Own Haskell, Inc. MaryGay Kennedy
Cumberland
2022-07-15
CUMap-21-33 Gordon Andrus William R. Stokes
Cumberland
2022-07-14
CUMbcd-re-22-04 Warner Coastal Realty Capital, LLC Michael A. Duddy
Cumberland
2022-07-13
CUMbcd-cv-22-30 Lawson Town of Tremont Michael A. Duddy
Cumberland
2022-07-08
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
CUMcv-19-359 Country Mutual Insurance Co. Dead River Co. Thomas D. Warren
Cumberland
2022-07-06
CUMap-22-12 Trelawney 657, LLC Strimling John O'Neil, Jr.
Cumberland
2022-07-05
CUMbcd-cv-22-17 Poyner Henderson Michael A. Duddy
Cumberland
2022-06-30
CUMcv-18-566 Reynolds Dipietro Thomas D. Warren
Cumberland
2022-06-28
WAScv-21-08 Farley Mathews Justice, Superior Court
Washington
2022-06-27
CUMcv-21-216 Thurlow City of South Portland John O'Neil, Jr.
Cumberland
2022-06-24
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
AROcv-21-62 Cyr International Assoc. of Fire Fighters Justice, Superior Court
Aroostook
2022-06-15
AROcr-21-30059 Pratt State of Maine Justice, Superior Court
Aroostook
2022-06-14
ANDcv-21-39 Madore Madore Harold Stewart
Androscoggin
2022-06-14
CUMcv-18-368 Patriot Ins. Giroux Jed J. French
Cumberland
2022-06-10
CUMbcd-cv-21-19 Lucier Lucier Michael A. Duddy
Cumberland
2022-06-09
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
WAScv-21-13 Jones Jasper Wyman & Son Bruce C. Mallonee
Washington
2022-06-06
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
CUMcv-21-52 Drigo Federal Credit Union Ampungan Peter Darvin
Cumberland
2022-06-02
AROre-18-04 U.S. Bank National Assoc. Bard Justice, Superior Court
Aroostook
2022-06-01
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
CUMcv-22-8 White LSP Products Group Thomas D. Warren
Cumberland
2022-05-27
CUMbcd-cv-22-13 Franklin Savings Bank Bordick Michael A. Duddy
Cumberland
2022-05-27
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
CUMcv-19-3725 State of Maine Balla Thomas R.. McKeon
Cumberland
2022-05-25
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
CUMcv-21-151 Smith Henson John O'Neil, Jr.
Cumberland
2022-05-23
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
AROre-21-006 NorState Federal Credit Dubay Justice, Superior Court
Aroostook
2022-05-17
CUMcv-19-499 Rickett VIP Tour and Charter Bus Co. John O'Neil, Jr.
Cumberland
2022-05-13
KENcv-18-195 Dean Bragdon William R. Stokes
Kennebec
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
CUMcv-20-497 General Linen Service, LLC Haskell Thomas D. Warren
Cumberland
2022-05-12
CUMcv-21-20295 State of Maine Katona Nancy Mills
Cumberland
2022-05-11
AROre-21-024 Tompkins Buhro Justice, Superior Court
Aroostook
2022-05-10
OXFcv-22-09 Carey Secretary of State Thomas R.. McKeon
Oxford
2022-05-10
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
CUMcv-21-330 Alden Iffert Nancy Mills
Cumberland
2022-05-06
KENap-21-41 John Doe Lambrew Justice, Superior Court
Kennebec
2022-05-04
CUMcv-19-6107 State of Maine Morang Thomas R.. McKeon
Cumberland
2022-05-01
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
ARocv-20-159 Churchill The Aroostook Medical Center Justice, Superior Court
Aroostook
2022-04-29
ANDcv-21-22 Charest OCF-Health Clubs Harold Stewart
Androscoggin
2022-04-28
ANDcv-21-97 Legee C.L.H. & Son, Inc. Harold Stewart
Androscoggin
2022-04-28
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
AROcv-20-019 Eastern Alliance Ins. Co. Harold Haines, Inc. Justice, Superior Court
Aroostook
2022-04-25
CUMap-22-04 Grano City of Portland Thomas R.. McKeon
Cumberland
2022-04-25
WAScr-19-221 State of Maine Smeal Bruce C. Mallonee
Washington
2022-04-20
OXFcv-21-35 Hoffman Nolan Justice, Superior Court
Oxford
2022-04-15
CUMcr-21-3010 State of Maine Jenkins Justice, Superior Court
Cumberland
2022-04-15
CUMre-21-35 Masucci Judy's Moody, LLC John O'Neil, Jr.
Cumberland
2022-04-15
CUMcv-21-383 Leighton Lowenberg John O'Neil, Jr.
Cumberland
2022-04-15
AROcr-19-40788 State of Maine Deschaine Justice, Unified Criminal Court
Aroostook
2022-04-14
CUMre-19-111 R.A.S commercial Services, Inc. Mitchell MaryGay Kennedy
Cumberland
2022-04-13
CUMcv-20-379 Onsite Auto Glass Metropolitan Casualty Ins. Co. Thomas D. Warren
Cumberland
2022-04-12
CUMbcd-cv-21-48 Lowe SRT Custom Building, Inc. Michael A. Duddy
Cumberland
2022-04-12
CUMcv-21-355 Bloom Tamir Thomas D. Warren
Cumberland
2022-04-11
CUMcv-21-3334 State of Maine Morris Thomas R.. McKeon
Cumberland
2022-04-11
PIScv-21-05 Moosehead Mountain Resort, Inc. Carmen Rebozo Foundation, Inc. William R. Anderson
Piscataquis
2022-04-08
CUMcv-20-242 MacLean City of Portland Thomas D. Warren
Cumberland
2022-04-08
KENcr-19-2350 State of Maine Lovejoy William R. Stokes
Kennebec
2022-04-07
AROcr-20-30424 State of Maine Jameson Justice, Superior Court
Aroostook
2022-04-05
ANDcv-22-9 Archer Androscoggin County Harold Stewart
Androscoggin
2022-04-05
CUMcr-21-3200 State of Maine Awad MaryGay Kennedy
Cumberland
2022-04-04
AROcr-20-40430 State of Maine Blood Justice, Superior Court
Aroostook
2022-04-04
CUMbcd-cv-20-28 General Holdings, Inc. U.S.A. Metropolitan Tax Credit Fund II, L.P. Michael A. Duddy
Cumberland
2022-04-01
CUMcv-21-327 Spectrum Healthcare Partners, P.A. Bean John O'Neil, Jr.
Cumberland
2022-03-31
CUMcv-22-04 Baowamioton Collins MaryGay Kennedy
Cumberland
2022-03-30
CUMcv-18-525 Brown Nortrax, Inc. MaryGay Kennedy
Cumberland
2022-03-29
CUMcr-15-3256 State of Maine Warsame Jed J. French
Cumberland
2022-03-22
CUMcv-21-346 Graham Costello John O'Neil, Jr.
Cumberland
2022-03-21
AROcv-20-060 Gardner Gardner, Jr. Justice, Superior Court
Aroostook
2022-03-16
CUMcv-22-18 Larrabee Larrabee Maria Woodman
Cumberland
2022-03-11
CUMcv-22-23 St. Andre Health Care Facility Morrill Maria Woodman
Cumberland
2022-03-10
CUMre-21-52 Thurlow Thurlow Thomas D. Warren
Cumberland
2022-03-08
CUMcv-21-381 Holman City of Portland Thomas D. Warren
Cumberland
2022-03-08
CUMbcd-cv-21-55 Lovely Development, Inc. DMCP Group, LLC Michael A. Duddy
Cumberland
2022-03-08
CUMcv-21-335 Collins Perry Thomas D. Warren
Cumberland
2022-03-01
CUMcv-19-254 Reagan Cahee John O'Neil, Jr.
Cumberland
2022-02-18
CUMcv-21-223 Androscoggin Savings Bank Craig's All Natural, LLC MaryGay Kennedy
Cumberland
2022-02-10
SOMap-20-06 Cooper Maine Dep't of Environmental Protection Robert E. Mullen
Somerset
2022-02-08
AROcv-20-075 Town of Madawaska Twin Rivers Paper Co., LLC Justice, Superior Court
Aroostook
2022-02-07
AROcv-20-015 Carlson Kelly Justice, Superior Court
Aroostook
2022-02-07
KENcr-21-20148 State of Maine Cayford Justice, Unified Criminal Court
Kennebec
2022-02-03
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
KENcv-20-91 Eye Care of Maine, P.A. Bell-Necevski William R. Stokes
Kennebec
2022-02-02
SAGcv-19-33 Lackie Maine Dep't of Transportation Daniel I. Billings
Sagadahoc
2022-02-01
CUMcr-20-3290 State of Maine Brackett Justice, Unified Criminal Court
Cumberland
2022-02-01
ANDcv-21-25 Vallee Merin Harold Stewart
Androscoggin
2022-02-01
ANDcv-21-72 Pacheco Libby Harold Stewart
Androscoggin
2022-02-01
KENap-21-03 Tatlock Unemployment Ins. Commission M. Michaela Murphy
Kennebec
2022-02-01
OXFcv-20-0070 Merrill Martin Thomas R.. McKeon
Oxford
2022-01-31
KENcr-20-1794 State of Maine Gomez Justice, Superior Court
Kennebec
2022-01-28
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
CUMcr-14-3454 Gladu State of Maine Thomas D. Warren
Cumberland
2022-01-26
CUMre-16-257 Federal Nat'l Mortgage Assoc. First Magnus Financial Corp. Thomas D. Warren
Cumberland
2022-01-25
CUMcr-19-3332 State of Maine Abdullahi Thomas D. Warren
Cumberland
2022-01-25
CUMcr-19-141 State of Maine Small Thomas D. Warren
Cumberland
2022-01-24
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
CUMcv-21-250 Drew Dougrey Nancy Mills
Cumberland
2022-01-20
CUMcv-21-323 MMG Ins. Co. Nute, Jr. MaryGay Kennedy
Cumberland
2022-01-19
CUMbcd-cv-21-60 800 Northern Corp. Congress Federal Realty, LLC Michael A. Duddy
Cumberland
2022-01-18
AROcv-18-135 Cayer Town of Madawaska Justice, Superior Court
Aroostook
2022-01-11
CUMcv-21-193 Wholly Cow, LLC Taylor Stitch, Inc. Nancy Mills
Cumberland
2022-01-10
CUMcv-21-111 McBreairty Porter Thomas R.. McKeon
Cumberland
2022-01-07
CUMcv-20-131 Troubh Heisler LLC Walls Thomas D. Warren
Cumberland
2022-01-05
CUMcv-21-273 Desi-Cann, Inc. Krebs Thomas D. Warren
Cumberland
2022-01-03
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMap-19-39 Hawes Cumberland County Sheriff's Office Thomas D. Warren
Cumberland
2022-01-03
CUMbcd-cv-21-30 Volunteer Wellness, LLC Scrimshaw Provisions, LLC Michael A. Duddy
Cumberland
2021-12-27
CUMbcd-ap-21-10 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-12-23
CUMcv-20-237 Skolnik Doughty Thomas D. Warren
Cumberland
2021-12-17
CUMre-19-191 Decourcey Simpson Thomas R.. McKeon
Cumberland
2021-12-10
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
KENcr-21-1118 State of Maine Jusko Judge, District Court
Kennebec
2021-12-09
ANDcv-20-36 Ford Ford, IV Harold Stewart
Androscoggin
2021-12-07
ANDcv-20-152 Androscoggin Cnty. State of Maine, Dep't of Corrections Harold Stewart
Androscoggin
2021-12-07
KENap-10-46 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-12-06
CUMcv-20-472 Rosenberg Andrews Thomas R.. McKeon
Cumberland
2021-12-06
CUMcr-20-3135 State of Maine Burt MaryGay Kennedy
Cumberland
2021-12-03
KENcr-20-1479 State of Maine Maldonado Justice, Superior Court
Kennebec
2021-12-03
CUMcr-21-37 State of Maine Soule Jed J. French
Cumberland
2021-12-01
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
KENre-16-04 Walters Laverdiere William R. Stokes
Kennebec
2021-11-22
CUMbcd-ap-21-09 Mabee Board of Environmental Protection M. Michaela Murphy
Cumberland
2021-11-18
ANDap-21-13 Maple Hill Estates LLC Plummer Harold Stewart
Androscoggin
2021-11-17
OXFap-21-03 Carey Town of Rumford Thomas R.. McKeon
Oxford
2021-11-17
CUMcv-21-239 Joyce Sullivan MaryGay Kennedy
Cumberland
2021-11-15
CUMcv-21-322 Bedard Tardif MaryGay Kennedy
Cumberland
2021-11-12
CUMcv-19-245 Town of Gorham Duchaine Judge, District Court
Cumberland
2021-11-10
CUMcv-21-236 Massachusetts Bay Ins. Co. Jordan Lumber Co., Inc. MaryGay Kennedy
Cumberland
2021-11-10
CUMcv-21-222 Portfolio Recovery Associates, LLC Hopper Maria Woodman
Cumberland
2021-11-04
CUMre-21-21 Chludzinski Scott Thomas D. Warren
Cumberland
2021-11-04
CUMap-21-15 Coyne Town of Brunswick MaryGay Kennedy
Cumberland
2021-11-03
CUMcr-21-1921 State of Maine Lamont Roland A. Cole
Cumberland
2021-11-02
ANDcv-19-41 Thayer Corp. 410 Stillwater, LLC Harold Stewart
Androscoggin
2021-10-29
CUMre-20-73 Atkins Adams Thomas R.. McKeon
Cumberland
2021-10-28
AROcr-18-40877 Craig State of Maine Justice, Superior Court
Aroostook
2021-10-27
CUMbcd-re-21-04 Morgan Townsend Michael A. Duddy
Cumberland
2021-10-27
WALre-19-18 Mabee Nordic Aquafarms Inc. Robert E. Murray
Waldo
2021-10-27
CUMbcd-cv-20-37 Dr. Dorsey Northern Light Health Michael A. Duddy
Cumberland
2021-10-26
CUMcv-20-94 Campbell Niboban On Rangley Lake LLC Thomas D. Warren
Cumberland
2021-10-21
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
CUMre-19-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-10-21
CUMcv-20-282 Continental Western Ins. Co. Mass. Bay Ins. Co. Thomas D. Warren
Cumberland
2021-10-20
AROcv-21-018 Adams Corey Justice, Superior Court
Aroostook
2021-10-18
CUMap-21-08 Coyne Operated Properties, LLC City of Westbrook MaryGay Kennedy
Cumberland
2021-10-12
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
CUMbcd-cv-21-26 Davies Bangor Federal Credit Union Michael A. Duddy
Cumberland
2021-10-05
ANDcv-21-223 Androscoggin Craig's All Natural, LLC MaryGay Kennedy
Androscoggin
2021-10-04
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
CUMap-21-20 LH Housing, LLC Douglas MaryGay Kennedy
Cumberland
2021-09-29
CUMbcd-cv-21-43 Bathe Keybank N.A. Michael A. Duddy
Cumberland
2021-09-29
ANDcv-21-65 Dibiase Stoehner Harold Stewart
Androscoggin
2021-09-28
CUMbcd-cv-21-25 Milwood Camden Nat'l Bank Michael A. Duddy
Cumberland
2021-09-28
CUMre-19-36 Bank of America, N.A. Letom Management, LLC MaryGay Kennedy
Cumberland
2021-09-27
CUMap-21-09 Porter Town of Falmouth MaryGay Kennedy
Cumberland
2021-09-27
CUMcr-20-2528 State of Maine Graham Thomas D. Warren
Cumberland
2021-09-27
ANDcv-21-34 Slippery Rock Trails, LLC Tardif, III Harold Stewart
Androscoggin
2021-09-24
PIScr-20-217 State of Maine Peters William R. Anderson
Piscataquis
2021-09-23
CUMcr-18-2275 State of Maine Williams Robert E. Mullen
Cumberland
2021-09-21
CUMcv-20-128 Portland Lodge Order No. 1310 Williams Thomas R.. McKeon
Cumberland
2021-09-16
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
CUMcv-21-148 Merrimack Mutual Fire Ins. Co. Capolupo John O'Neil, Jr.
Cumberland
2021-09-14
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
CUMcv-18-150 Bearce Vermont Mutual Ins. Co. Thomas D. Warren
Cumberland
2021-09-09
CUMcv-21-50 Cote Gary's Olde Town Tavern, Inc. Thomas D. Warren
Cumberland
2021-09-07
AROcr-19-40866 State of Maine White Justice, Superior Court
Aroostook
2021-09-07
KENcr-12-602 State of Maine Bard Justice, Superior Court
Kennebec
2021-09-07
KENcr-20-1445 State of Maine Ouellette William R. Stokes
Kennebec
2021-09-07
ANDap-21-01 Heritage Knoll Assoc. II LP Brewer Harold Stewart
Androscoggin
2021-09-03
AROcv-20-42 NorState Federal Credit McNally Justice, Superior Court
Aroostook
2021-09-02
CUMcv-21-66 May Trieu Thomas D. Warren
Cumberland
2021-09-02
AROcr-19-366 State of Maine Pond Justice, Superior Court
Aroostook
2021-08-31
ANDap-21-02 Mohamud Secretary of State Justice, Superior Court
Androscoggin
2021-08-30
ANDcv-19-10 Crabtree Central Maine Medical Center Harold Stewart
Androscoggin
2021-08-30
LINap-20-6 29 McKown LLC Town of Boothbay Harbor Daniel I. Billings
Lincoln
2021-08-30
WASap-20-01 Maker Keliher Bruce C. Mallonee
Washington
2021-08-28
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
CUMcr-21-18 State of Maine Bothwell Thomas R.. McKeon
Cumberland
2021-08-23
CUMre-20-97 Olds Olds MaryGay Kennedy
Cumberland
2021-08-20
CUMre-18-119 Keybank National Assoc. Watson MaryGay Kennedy
Cumberland
2021-08-20
CUMcv-20-372 546 Shore, LLC Dearborn Brothers Construction, Inc. MaryGay Kennedy
Cumberland
2021-08-20
ANDap-21-7 White Secretary of State Justice, Superior Court
Androscoggin
2021-08-19
PENcv-19-129 Ogen Alexander William R. Anderson
Penobscot
2021-08-17
CUMre-18-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-08-13
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
CUMbcd-cv-20-32 Fourner Flats Industrial, Inc. Michael A. Duddy
Cumberland
2021-08-12
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
CUMap-20-07 MacKay Town of Raymond Thomas R.. McKeon
Cumberland
2021-08-11
CUMbcd-cv-20-29 Black Cutko Justice, Superior Court
Cumberland
2021-08-10
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
OXFcv-20-49 Boivin Somatex, Inc. Thomas R.. McKeon
Oxford
2021-08-06
CUMcv-21-77 Bloom Tamir Thomas D. Warren
Cumberland
2021-08-06
CUMcv-20-059 Abraham Broaddus Thomas R.. McKeon
Cumberland
2021-08-05
CUMcv-20-547 Precision Doors & Hardware Dirigo Capital Advisors, LLC John O'Neil, Jr.
Cumberland
2021-08-03
LINap-21-01 55 Oak Street RDR Enterprises, Inc. Daniel I. Billings
Lincoln
2021-08-02
CUMcv-20-297 Sheehan Aplanalp Thomas R.. McKeon
Cumberland
2021-08-02
ANDcr-19-3410 State of Maine Gauthier Unknown Judge
Androscoggin
2021-07-30
CUMcr-19-185 State of Maine Manford Rideout MaryGay Kennedy
Cumberland
2021-07-30
ANDap-19-3 Sultan Corp. Maine Department of Environmental Protection Harold Stewart
Androscoggin
2021-07-30
CUMcr-19-1296 State of Maine Roscoe, Jr. William R. Stokes
Cumberland
2021-07-23
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
CUMcv-21-187 Donahue Chambnerlain MaryGay Kennedy
Cumberland
2021-07-19
CUMcv-20-549 Reo Marine, Inc. Johnson Thomas D. Warren
Cumberland
2021-07-19
CUMap-20-12 MacKay Maine Department of Environmental Protection MaryGay Kennedy
Cumberland
2021-07-19
CUMap-21-002 Mason Town of New Gloucester Thomas R.. McKeon
Cumberland
2021-07-19
CUMcv-21-141 Ed Hamilton, Inc. Rubsamen Thomas D. Warren
Cumberland
2021-07-08
CUMbcd-cv-19-32 Bradbury Wilbourn Construction, LLC M. Michaela Murphy
Cumberland
2021-07-06
CUMap-20-37 Keates Town of Freeport Thomas R.. McKeon
Cumberland
2021-07-05
CUMcv-21-40 Southern Maine Landlord Ass. The City of Portland, Maine MaryGay Kennedy
Cumberland
2021-07-02
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
CUMre-20-4 Bartlett Morrison MaryGay Kennedy
Cumberland
2021-07-01
OXFcv-20-60 Carey Bolduc Thomas R.. McKeon
Oxford
2021-06-30
CUMcv-19-393 Dirigo Pediatric Dentistry, P.C. Haluska MaryGay Kennedy
Cumberland
2021-06-30
OXFcv-20-29 Carey Pangelinan Thomas R.. McKeon
Oxford
2021-06-30
OXFre-18-33 Landers Putnam Thomas R.. McKeon
Oxford
2021-06-28
CUMbcd-cv-19-42 Cianchette Cianchette M. Michaela Murphy
Cumberland
2021-06-28
CUMbcd-cv-19-02 Core Finance Team Affiliates, LLC Maine Hospital Association, Inc. M. Michaela Murphy
Cumberland
2021-06-28
OXFcv-20-57 Anzalone Bresette Thomas R.. McKeon
Oxford
2021-06-28
CUMcv-20-375 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-06-25
CUMcv-20-091 Roberts MECAP, LLC Thomas R.. McKeon
Cumberland
2021-06-24
OXFcv-20-13 Hornstein Arris, Jr. Thomas R.. McKeon
Oxford
2021-06-15
CUMbcd-cv-21-01 Becker W.R. Berkley Corporation M. Michaela Murphy
Cumberland
2021-06-14
ANDcr-05-1019 State of Maine Roberts Joyce A. Wheeler
Androscoggin
2021-06-14
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
CUMcv-21-097 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2021-06-08
CUMbcd-cv-21-17 Trustees of Berwick Academy Mahoney M. Michaela Murphy
Cumberland
2021-06-08
CUMbcd-ap-21-05 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-06-07
CUMcv-20-371 Wiseman Depeter Harold Stewart
Cumberland
2021-06-04
CUMap-20-35 Houseal City of Portland John O'Neil, Jr.
Cumberland
2021-06-01
CUMcv-21-06 Goode Marston Road Slips, LLC MaryGay Kennedy
Cumberland
2021-06-01
CUMcv-21-019 Wakelin Ambrose MaryGay Kennedy
Cumberland
2021-06-01
AROcv-20-014 Checker Distributors Aroostook Stitches, LLC Judge, District Court
Aroostook
2021-05-25
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
CUMbcd-cv-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
CUMcv-20-468 Reimann Toland Thomas D. Warren
Cumberland
2021-05-20
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
CUMcv-20-216 Pelletier Golden Rooster, Inc. Thomas R.. McKeon
Cumberland
2021-05-16
AROcv-20-77 Griffeth Gagnon's Rental Properties, LLC Justice, Superior Court
Aroostook
2021-05-13
SAGcv-20-12 Mills State Farm Mutual Automobile Ins. Co. Daniel I. Billings
Sagadahoc
2021-05-12
ANDcv-15-081 Coughlin Peterkin Valerie .. Stanfill
Androscoggin
2021-05-10
LINap-20-001 Bryant Town of Wiscasset Robert E. Murray
Lincoln
2021-05-07
YORcv-20-213 Insurcomm, Inc. Otis Nancy Mills
York
2021-05-05
CUMcv-20-378 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-05-04
CUMre-18-300 Sebago Lake Lodge Condo Owners Assoc. Herman Harold Stewart
Cumberland
2021-05-03
YORcv-21-008 Barna Evanston Insurance Company Nancy Mills
York
2021-04-29
CUMbcd-cv-21-21 Diamond Business Credit Corp. Twin Rivers Paper Company, LLC Michael A. Duddy
Cumberland
2021-04-29
CUMap-21-05 Hatch Town of Bridgton Thomas R.. McKeon
Cumberland
2021-04-28
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMre-15-116 Bank of New York Mellon Buck Thomas D. Warren
Cumberland
2021-04-26
CUMre-18-0013 Stinson Cushman Thomas R.. McKeon
Cumberland
2021-04-23
CUMcv-20-47 Arsenault Blue Water Emergency Partners Thomas R.. McKeon
Cumberland
2021-04-22
CUMcr-19-2141 State of Maine Quimby MaryGay Kennedy
Cumberland
2021-04-22
CUMcv-19-434 Bridgepoint Capital, LLC Carvell MaryGay Kennedy
Cumberland
2021-04-22
AROcr-20-002 State of Maine Browning Justice, Superior Court
Aroostook
2021-04-22
KENre-19-57 Stiff Jones William R. Stokes
Kennebec
2021-04-16
CUMcr-20-191 State of Maine Lovell Thomas D. Warren
Cumberland
2021-04-12
OXFap-20-02 Rosenthal Town of Otisfield Thomas R.. McKeon
Oxford
2021-04-12
CUMbcd-cv-19-37 Corinth Pelles, LLC Arch Specialty Insurance Co. Michael A. Duddy
Cumberland
2021-04-12
AROcr-19-172 State of Maine Galpin Harold Stewart
Aroostook
2021-04-01
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
CUMcv-20-485 Geisinger Law Offices of Anthony J. Sineni II, LLC Thomas D. Warren
Cumberland
2021-03-29
KENcr-20-115 State of Maine Barclift William R. Stokes
Kennebec
2021-03-29
CUMcv-20-171 Whitehead State of Maine MaryGay Kennedy
Cumberland
2021-03-23
ANDcv-20-18 Dawson Flynn Valerie .. Stanfill
Androscoggin
2021-03-23
ANDcv-18-128 City of Lewiston Verrinder Valerie .. Stanfill
Androscoggin
2021-03-23
CUMcv-20-250 Law Offices of Sumner Lipman, LLC Rapelye Thomas D. Warren
Cumberland
2021-03-22
CUMcv-2020-47 Eide Cumberland County Thomas R.. McKeon
Cumberland
2021-03-22
CUMcv-20-98 Handlin Broadreach Public Relations, LLC MaryGay Kennedy
Cumberland
2021-03-17
CUMre-19-135 Goodrich Home Building, Inc. Sanderson Harold Stewart
Cumberland
2021-03-12
KENcr-20-169 State of Maine Clough William R. Stokes
Kennebec
2021-03-10
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMre-20-98 Bonin Stanton Harold Stewart
Cumberland
2021-03-05
CUMcv-19-167 Diggins Jeld-Wen, Inc. Thomas D. Warren
Cumberland
2021-03-05
CUMcv-19-250 Progressive Northwestern Insurance Co. Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2021-03-03
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
ANDcv-20-121 Turner Bates Valerie .. Stanfill
Androscoggin
2021-02-26
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
AROcr-19-30895 State of Maine Rosario Justice, Superior Court
Aroostook
2021-02-25
CUMcv-18-426 Concord General Mutual Insurance Co. Grindel Thomas D. Warren
Cumberland
2021-02-23
CUMcv-20-79 Stevens Thornton MaryGay Kennedy
Cumberland
2021-02-23
CUMbcd-re-20-02 Riverwalk Realty, LLC Riverwalk Condominium Association Michael A. Duddy
Cumberland
2021-02-23
CUMcv-19-463 Grand Coast Capital Fund I, LLC Whelan Harold Stewart
Cumberland
2021-02-22
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
CUMcr-19-5690 State of Maine Conway MaryGay Kennedy
Cumberland
2021-02-17
KENcv-20-129 Dean State Fire Marshal's Office William R. Stokes
Kennebec
2021-02-17
CUMcr-20-1042 State of Maine Scott MaryGay Kennedy
Cumberland
2021-02-11
CUMbcd-cv-20-39 Wight Diamond's Edge LLC Michael A. Duddy
Cumberland
2021-02-11
CUMcv-19-302 Benner N.C. Hunt, LLC Harold Stewart
Cumberland
2021-02-09
CUMcv-20-473 Palmer Wilmot Harold Stewart
Cumberland
2021-02-08
CUMbcd-cv-19-03 Prunier Good Michael A. Duddy
Cumberland
2021-02-04
CUMcr-20-0181 State of Maine Landrum Thomas R.. McKeon
Cumberland
2021-02-04
CUMbcd-cv-20-43 Jeffrey Bailey Michael A. Duddy
Cumberland
2021-02-01
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
CUMcv-20-546 Bither Woodfords Club Harold Stewart
Cumberland
2021-01-29
CUMcv-18-391 Maciag Fletcher Harold Stewart
Cumberland
2021-01-28
OXFre-20-11 Norway Savings Bank Heirs of Demenkow Thomas R.. McKeon
Oxford
2021-01-26
ANDap-20-02 Hawes Coastal Neurobehavioral Center, P.A. Valerie .. Stanfill
Androscoggin
2021-01-21
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
CUMbcd-cv-20-30 Central Maine Commerce Center, L.P. Protocall Contract Services, Inc. Michael A. Duddy
Cumberland
2021-01-21
PENcv-20-0055 Plourde Dirigo Counseling Clinic, LLC Ann M. Murray
Penobscot
2021-01-20
KENcv-20-0110 Lilac Mixology & Catering Carbona William R. Stokes
Kennebec
2021-01-19
ANDap-19-17 Rosenthal Town of Poland Valerie .. Stanfill
Androscoggin
2021-01-15
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMap-20-29 Seaweed Co. Maine Department of Administrative and Financial Services Harold Stewart
Cumberland
2021-01-15
CUMbcd-cv-20-18 Chabot Spectrum Healthcare Partners, P.A. Michael A. Duddy
Cumberland
2021-01-14
AROap-20-5 Buck Maine DHHS Harold Stewart
Aroostook
2021-01-12
OXFre-19-30 Cumberland County Federal Credit Union Swanson Thomas R.. McKeon
Oxford
2021-01-07
CUMcv-20-322 Bluck Bluck Thomas D. Warren
Cumberland
2021-01-07
CUMcv-18-494 Champagne Zerillo Thomas D. Warren
Cumberland
2021-01-07
CUMcr-20-4562 State of Maine Diffin Roland A. Cole
Cumberland
2021-01-03
CUMap-20-18 A.V. Lambrew Thomas R.. McKeon
Cumberland
2020-12-22
PIScr-20-0361 Thompson State of Maine William R. Anderson
Piscataquis
2020-12-22
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
CUMcv-17-197 Rathmell Elston Harold Stewart
Cumberland
2020-12-18
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
CUMcv-20-333 WRE Commercial Brokers, LLC J&J Gove Development, LLC Harold Stewart
Cumberland
2020-12-15
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
KENcv-20-15 Webber Dubord William R. Stokes
Kennebec
2020-12-15
CUMre-20-92 Roth Rogers Realty, LLC Gastaldo Harold Stewart
Cumberland
2020-12-15
CUMcv-20-426 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2020-12-15
LINcv-18-27 Norton Norton Daniel I. Billings
Lincoln
2020-12-11
PIScr-20-0409 Newbert State of Maine William R. Anderson
Piscataquis
2020-12-10
CUMcv-20-335 Dyke Dyke MaryGay Kennedy
Cumberland
2020-12-10
CUMap-20-03 Behavioral Health Resources, Inc. Walls MaryGay Kennedy
Cumberland
2020-12-10
KENcv-19-232 McClure Lowell William R. Stokes
Kennebec
2020-12-07
CUMbcd-cv-20-06 Templet Cartwright M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-23 Pottle Acadia Insurance Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-07 Herrick Montejano M. Michaela Murphy
Cumberland
2020-12-02
AROcr-19-30469 Wilson State of Maine Justice, Superior Court
Aroostook
2020-11-20
AROcr-18-30007 Perry State of Maine Justice, Superior Court
Aroostook
2020-11-20
KENcv-16-147 State of Maine Moosehead Mountain Resort William R. Stokes
Kennebec
2020-11-17
CUMbcd-cv-19-24 Yankee Pride Transportation and Logistics, Inc. UIG, Inc. M. Michaela Murphy
Cumberland
2020-11-17
KENcr-20-429 State of Maine Loabe William R. Stokes
Kennebec
2020-11-16
CUMcv-20-283 Cardinal Exteriors, LLC NBA Carpentry and Remodeling, LLC Thomas D. Warren
Cumberland
2020-11-12
ANDcv-20-112 K.F. Pine Tree Academy Valerie .. Stanfill
Androscoggin
2020-11-12
AROap-20-4 Pelkey City of Presque Isle Harold Stewart
Aroostook
2020-11-10
ANDcv-20-83 Lucky 777, LLC Nature's Resolution, LLC Thomas R.. McKeon
Androscoggin
2020-11-10
PENcv-20-120 State of Maine Melanson Ann M. Murray
Penobscot
2020-11-09
CUMcv-19-175 Devgru Financial, LLC Ladoka Harold Stewart
Cumberland
2020-11-09
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
ANDcv-20-71 TPL Financial Services, LLC A.L. Doggett, Inc. Valerie .. Stanfill
Androscoggin
2020-11-05
CUMbcd-cv-20-17 Old Town Utility & Technology Park, LLC. Consolidated Edison Solutions, Inc. M. Michaela Murphy
Cumberland
2020-11-05
CUMbcd-cv-19-43 Eno Town of Bar Harbor Michael A. Duddy
Cumberland
2020-11-04
LINap-20-5 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2020-11-02
ANDcr-20-967 State of Maine Sliker Valerie .. Stanfill
Androscoggin
2020-11-02
ANDap-20-003 Marstaller Phair Valerie .. Stanfill
Androscoggin
2020-10-30
KENcr-19-2421 State of Maine Daniels William R. Stokes
Kennebec
2020-10-30
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
CUMbcd-cv-19-45 Elwell Subaru Corporation Michael A. Duddy
Cumberland
2020-10-29
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
ANDcv-19-59 Hammerton B&M Develops, Inc. Unknown Judge
Androscoggin
2020-10-28
SAGcv-18-24 Pollack Quirion Daniel I. Billings
Sagadahoc
2020-10-28
KENcr-19-1347 State of Maine Lawrence William R. Stokes
Kennebec
2020-10-27
KENcr-20-1043 State of Maine Semprebon William R. Stokes
Kennebec
2020-10-27
CUMcv-20-152 Stuckey Knight Harold Stewart
Cumberland
2020-10-26
CUMcv-19-385 McIlwain Cumberland County Sheriff's Office MaryGay Kennedy
Cumberland
2020-10-26
CUMcv-19-137 Lowenberg Leighton Harold Stewart
Cumberland
2020-10-26
CUMre-18-182 Miller Loughran MaryGay Kennedy
Cumberland
2020-10-26
WALcv-19-51 VK Brewer, LLC Duffell Justice, Superior Court
Waldo
2020-10-22
CUMap-20-23 Shalom House, Inc. Johnson Thomas R.. McKeon
Cumberland
2020-10-22
KENcr-19-2041 State of Maine Tyler William R. Stokes
Kennebec
2020-10-22
WALcv-17-21 Sinclair Tangaro Justice, Superior Court
Waldo
2020-10-19
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
CUMbcd-cv-20-22 Terminix Morse Michael A. Duddy
Cumberland
2020-10-14
CUMbcd-cv-20-21 Gonzales Sweetser Michael A. Duddy
Cumberland
2020-10-13
AROcv-19-62 WBL SPE II, LLC Professional Home Care Specialists, LLC Harold Stewart
Aroostook
2020-10-06
OXFre-18-001 McManus Hilliard Thomas R.. McKeon
Oxford
2020-10-02
ANDcv-20-55 Whitmore Greeley's Garage Valerie .. Stanfill
Androscoggin
2020-10-01
KENap-20-15 In re: Islam K. State of Maine Ann M. Murray
Kennebec
2020-09-28
LINap-20-4 Aquafortis Associates, LLC Maine Board of Environmental Protection Daniel I. Billings
Lincoln
2020-09-28
CUMre-19-73 Rodway Weber Way, LLC MaryGay Kennedy
Cumberland
2020-09-28
CUMcr-17-3236 State of Maine Shepard Jed J. French
Cumberland
2020-09-25
AROcv-20-75 Town of Madawaska Twin Rivers Paper Company, LLC Harold Stewart
Aroostook
2020-09-22
CUMbcd-cv-20-26 Levesque Stevens Michael A. Duddy
Cumberland
2020-09-21
CUMcv-20-41 New England Inspection, Inc. Casco Bay Steel Structures, Inc. Thomas D. Warren
Cumberland
2020-09-11
CUMcv-19-353 John B. Pride, Inc. Kinch Harold Stewart
Cumberland
2020-09-11
PENcv-18-32 Mansell Eastern Maine Medical Center Ann M. Murray
Penobscot
2020-09-09
KENap-20-3 Barao Secretary of State William R. Stokes
Kennebec
2020-09-02
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
CUMcv-20-0127 Waterman Paul White Tile, Co. MaryGay Kennedy
Penobscot
2020-08-25
CUMcv-20-130 Pothier Beal Harold Stewart
Cumberland
2020-08-25
CUMap-20-0016 Jones Secretary of State Thomas R.. McKeon
Cumberland
2020-08-24
CUMcv-18-97 Holman STJ, Inc. MaryGay Kennedy
Cumberland
2020-08-17
CUMre-18-92 Asch Doherty MaryGay Kennedy
Cumberland
2020-08-17
SAGap-20-02 Ragucci The Daniel Hotel Justice, Superior Court
Sagadahoc
2020-08-14
SOMap-19-05 Madison Paper Industries Town of Madison Robert E. Mullen
Somerset
2020-08-13
CUMbcd-cv-18-26 Davis Lovely Michael A. Duddy
Cumberland
2020-08-11
CUMbcd-cv-18-02 Maples Contorakes Michael A. Duddy
Cumberland
2020-08-05
SAGre-20-05 Kenney Byrnes Justice, Superior Court
Sagadahoc
2020-07-30
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
WAScr-17-325 State of Maine Reeves Justice, Supreme Judicial Court
Washington
2020-07-17
CUMap-21-13 Caiazzo Bellows John O'Neil, Jr.
Cumberland
2020-07-06
CUMbcd-cv-20-08 Saucier United States Cellular Corp. Michael A. Duddy
Cumberland
2020-07-02
CUMcv-20-206 Avangrid Network, Inc. Secretary of State Thomas D. Warren
Cumberland
2020-06-29
ANDcv-18-55 Smith Androscoggin County Jail MaryGay Kennedy
Androscoggin
2020-06-22
PENcv-18-0136 Goulet USAA Insurance Agency Ann M. Murray
Penobscot
2020-06-18
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
CUMcv-19-438 White Wiegleb Thomas D. Warren
Cumberland
2020-06-11
KENcv-20-29 DCCC and DSCC Dunlap William R. Stokes
Kennebec
2020-06-11
ANDcv-19-173 Cole St. Clair Unknown Judge
Androscoggin
2020-06-09
CUMbcd-cv-19-21 Olson Gleichman M. Michaela Murphy
Cumberland
2020-06-05
CUMbcd-cv-18-46 Coulombe Legal-Ease, LLC Michael A. Duddy
Cumberland
2020-06-03
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
2020-05-27
YORre-18-56 Barth Town of Waterboro Wayne R. Douglas
York
2020-05-27
CUMbcd-cv-19-54 Meridian Medical Systems, LLC Epix Therapeutics, Inc. M. Michaela Murphy
Cumberland
2020-05-25
KENap-19-30 Maine Veterans' Homes Lambrew Justice, Superior Court
Kennebec
2020-05-22
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
ANDcv-17-063 Warrander Maine Department of Corrections MaryGay Kennedy
Androscoggin
2020-05-20
CUMcv-19-368 VK Yarmouth LLC McIntyre Thomas D. Warren
Cumberland
2020-05-18
KENap-18-74 Doane Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-15
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
CUMbcd-re-19-09 Kinderhaus North LLC Nicolas Michael A. Duddy
Cumberland
2020-05-01
CUMap-19-30 Piampiano Town of Cumberland Thomas D. Warren
Cumberland
2020-04-29
SAGcv-17-16 Myrick Nalchajian Justice, Superior Court
Sagadahoc
2020-04-24
CUMcv-19-467 Howland Williams MaryGay Kennedy
Cumberland
2020-04-24
CUMbcd-cv-15-74 Fortney & Weygandt, Inc. Oakland DMEP IX, LLC M. Michaela Murphy
Cumberland
2020-04-22
SAGcv-19-001 Levesque City of Bath Daniel I. Billings
Sagadahoc
2020-04-22
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
SAGap-19-03 Burgess Town of Phippsburg Daniel I. Billings
Sagadahoc
2020-04-21
CUMap-19-32 Giles Department of Agriculture Thomas D. Warren
Cumberland
2020-04-20
YORcv-15-0296 Kelly Wold Kitchen, LLC Wayne R. Douglas
York
2020-04-18
CUMre-19-222 Federal National Mortgage Association Bellino Justice, Superior Court
Cumberland
2020-04-17
CUMcv-19-048 Golding Hi-Way Safety Systems, Inc. Thomas D. Warren
Cumberland
2020-04-15
CUMcv-15-497 State of Maine Ingalls MaryGay Kennedy
Cumberland
2020-04-14
CUMbcd-ap-20-02 Reed Dunlap M. Michaela Murphy
Cumberland
2020-04-13
ANDcv-19-067 Keybank National Association Fancy Stitchers, Inc. Unknown Judge
Androscoggin
2020-04-13
CUMcv-19-377 Hedrich Overcash Thomas D. Warren
Cumberland
2020-04-10
CUMbcd-cv-19-47 Naymie Daigle Michael A. Duddy
Cumberland
2020-04-10
CUMbcd-cv-19-404 Salvaggio Sagris Michael A. Duddy
Cumberland
2020-04-03
KENcr-19-2555 State of Maine Varney William R. Stokes
Kennebec
2020-04-02
YORap-19-0018 Hill Inhabitants of the Town of Wells Wayne R. Douglas
York
2020-04-02
KENap-19-50 Lamarre Town of China William R. Stokes
Kennebec
2020-04-02
ANDap-18-019 Richards Town of Leeds Unknown Judge
Androscoggin
2020-04-02
ANDap-18-15 Pulk Town of Sabattus Unknown Judge
Androscoggin
2020-04-01
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
CUMre-19-201 Maine Coast Masonry, LLC Seymour Thomas D. Warren
Cumberland
2020-03-27
CUMbcd-cv-18-49 Dean Clavet M. Michaela Murphy
Cumberland
2020-03-27
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
ANDap-19-009 Knoblach Morris Unknown Judge
Androscoggin
2020-03-25
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
KENap-19-58 Simmons Jannelle William R. Stokes
Kennebec
2020-03-23
ANDap-19-8 Abukar Maine State Bureau of Identification Unknown Judge
Androscoggin
2020-03-20
CUMap-19-13 Cochran The Inhabitants of the City of Portland Harold Stewart
Cumberland
2020-03-16
KENcv-18-30 McCue Enterprise Rent-A-Car Company William R. Stokes
Kennebec
2020-03-16
CUMbcd-cv-19-39 The Sheridan Corp. DHF Associates, LLC Michael A. Duddy
Cumberland
2020-03-09
KENap-19-57 Maillard Brown William R. Stokes
Kennebec
2020-03-09
CUMcv-18-354 Toto Knowles MaryGay Kennedy
Cumberland
2020-03-06
CUMre-17-219 SMR, Inc. Cianbro Corp. Thomas D. Warren
Cumberland
2020-03-05
CUMcr-19-5037 State of Maine Lore Jed J. French
Cumberland
2020-03-02
SAGap-19-04 Scharold Property Masters, Inc. Daniel I. Billings
Sagadahoc
2020-03-02
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
LINap-19-03 Damariscotta Rentals, LLC Bartow-Gilles Daniel I. Billings
Lincoln
2020-03-02
YORcv-14-157 O'Shea O'Shea John O'Neil, Jr.
York
2020-02-28
CUMcv-19-306 Miclon Hamilton MaryGay Kennedy
Cumberland
2020-02-26
CUMap-18-52 Estate of Marshall Santos Lambrew MaryGay Kennedy
Cumberland
2020-02-26
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
PIScv-19-7 Nason LM General Insurance Co. William R. Anderson
Piscataquis
2020-02-24
KENcv-19-81 Noyes Noyes William R. Stokes
Kennebec
2020-02-21
AROcv-19-95 Connolly Ehlermann and School Union 122 Harold Stewart
Aroostook
2020-02-21
CUMcv-19-45 Patch Maine Interllrx Thomas D. Warren
Cumberland
2020-02-20
CUMcr-19-3942 State of Maine Foster Maria Woodman
Cumberland
2020-02-20
KENcv-19-107 Hinton Boyce William R. Stokes
Kennebec
2020-02-20
YORcv-16-0158 King Welch Wayne R. Douglas
York
2020-02-18
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
PENcv-16-99 Engineering Dynamics, Inc. Rudman & Winchell, LLC William R. Anderson
Penobscot
2020-02-18
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
ANDcr-19-2470 State of Maine Howard Harold Stewart
Androscoggin
2020-02-14
AROcv-19-177 Daigle Oil Company Pelletier Sanitation, Inc Harold Stewart
Aroostook
2020-02-14
CUMcv-18-492 Tibbetts Abba Investment Realty, LLC Harold Stewart
Cumberland
2020-02-14
ANDap-19-13 Portfolio Recovery Assoc. Chenard Unknown Judge
Androscoggin
2020-02-12
ANDcv-19-124 City of Lewiston Ray Unknown Judge
Androscoggin
2020-02-12
CUMcv-19-43 Hodgkins GGP-Maine Mall, LLc MaryGay Kennedy
Cumberland
2020-02-10
CUMre-18-147 Homebridge Financial Services, Inc. Aube MaryGay Kennedy
Cumberland
2020-02-10
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
CUMre-17-198 Wells Fargo Bank, N.A. Spencer MaryGay Kennedy
Cumberland
2020-02-05
PENre-17-009 Dube Dube William R. Anderson
Penobscot
2020-02-05
CUMbcd-ap-19-01 State Tax Assessor Tracfone Wireless, Inc. M. Michaela Murphy
Cumberland
2020-02-03
CUMbcd-cv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2020-02-02
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
AROre-18-53 Mchatten Hafford E. Allen Hunter
Aroostook
2020-01-29
WALre-18-08 Ogden Labonville Justice, Superior Court
Waldo
2020-01-28
AROcr-19-128 Sullivan State of Maine Justice, Superior Court
Aroostook
2020-01-27
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
CUMbcd-cv-19-60 Berube Versus Capital, LLC Michael A. Duddy
Cumberland
2020-01-23
KENap-19-38 Teer State of Board of Veterinary Medicine William R. Stokes
Kennebec
2020-01-21
YORre-17-78 Nationstar Mortgage, LLC Jones Wayne R. Douglas
York
2020-01-21
FRAcv-18-06 Stevens Kinsey Robert E. Mullen
Franklin
2020-01-17
CUMcv-19-0073 Meyer Maine Department of Corrections Thomas D. Warren
Cumberland
2020-01-17
WAScr-15-034 Larkin State of Maine Ann M. Murray
Washington
2020-01-16
CUMcr-19-2585 State of Maine Tolman Justice, Unified Criminal Court
Cumberland
2020-01-15
CUMbcd-cv-18-04 Clavet Dean M. Michaela Murphy
Cumberland
2020-01-08
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
KENcv-19-66 Doe Maine Board of Osteopathic License Justice, Superior Court
Kennebec
2020-01-07
AROre-19-05 Federal National Mortage Association Bickford Justice, Superior Court
Aroostook
2020-01-06
CUMbcd-cv-16-33 H&B Realty, LLC JJ Cars, LLC Michael A. Duddy
Cumberland
2020-01-03
HANcv-17-0024 Cox Carefree Window & Siding Co., Inc. William R. Anderson
Hancock
2020-01-03
CUMre-18-0263 Flagg Partners, LLC Simba, Inc Andrew M. Horton
Cumberland
2020-01-03
CUMcr-19-3312 State of Maine Grayson Thomas D. Warren
Cumberland
2020-01-02
KENcr-19-377 State of Maine Vargas Robert E. Mullen
Kennebec
2019-12-31
CUMcv-19-208 Parent MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcv-17-58 Town of Freeport Island Rover Foundation Thomas D. Warren
Cumberland
2019-12-27
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
CUMcr-19-2218 State of Maine Uwase Paul A. Fritzsche
Cumberland
2019-12-19
KENcv-19-139 Lacrosse Davis Justice, Superior Court
Kennebec
2019-12-19
PENcv-17-154 Wingard Eastern Maine Medical Center Ann M. Murray
Penobscot
2019-12-19
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
CUMbcd-cv-19-51 Hutchins Motors, Inc. BWS Manufacturing Ltd. Michael A. Duddy
Cumberland
2019-12-16
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
PENcv-17-4 Rose Eastern Maine Medical Center William R. Anderson
Penobscot
2019-12-12
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
CUMcr-19-2001 State of Maine Rodway Nancy Mills
Cumberland
2019-12-11
CUMbcd-cv-17-18 Passamaquoddy Wild Blueberry Company Cherryfield Foods, Inc. M. Michaela Murphy
Cumberland
2019-12-10
PENre-17-0095 Cox Townsend Bruce C. Mallonee
Penobscot
2019-12-09
CUMcr-19-2841 State of Maine Allen Judge, District Court
Cumberland
2019-12-09
CUMcv-18-194 Bragdon Sam's East, Inc. Nancy Mills
Cumberland
2019-12-05
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
CUMcv-17-0025 Laudermilk Wellpath, LLC Andrew M. Horton
Cumberland
2019-11-27
PENap-19-18 Mills Town of Bar Harbor Ann M. Murray
Penobscot
2019-11-27
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
SAGcv-17-33 Rios Rice Justice, Superior Court
Sagadahoc
2019-11-25
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
CUMcr-19-1762 State of Maine Thompson Maria Woodman
Cumberland
2019-11-19
CUMap-18-051 Ayotte Maine Department of Corrections Andrew M. Horton
Cumberland
2019-11-19
AROcr-18-30028 State of Maine Peaslee Justice, Superior Court
Aroostook
2019-11-14
CUMap-19-0023 Demers Maine Department of Health and Human Services Andrew M. Horton
Cumberland
2019-11-14
AROcv-18-153 Nadeau Twin River Paper Company, LLC Harold Stewart
Aroostook
2019-11-13
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
CUMcr-19-2719 State of Maine Isack Nancy Mills
Cumberland
2019-11-07
CUMbcd-cv-18-47 Franklin Douin Michael A. Duddy
Cumberland
2019-11-07
CUMcv-19-143 Lowe Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2019-11-07
PISre-19-01 Dawson Lauderdale William R. Anderson
Piscataquis
2019-11-06
PENcv-18-115 Gosson McKay Shared Living Services, Inc. Bruce C. Mallonee
Penobscot
2019-11-06
YORre-18-11 U.S. Bank Cozzone Wayne R. Douglas
York
2019-11-01
CUMcr-19-489 State of Maine Stilphen Jed J. French
Cumberland
2019-10-31
KENre-18-51 Aubuchon O'Connor William R. Stokes
Kennebec
2019-10-29
CUMre-17-104 U.S. Bank Trust, N.A. Keefe Nancy Mills
Cumberland
2019-10-25
PENre-17-53 Federal National Mortgage Association Residential Mortgage Capital William R. Anderson
Penobscot
2019-10-24
PENre-16-110 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2019-10-24
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
CUMcr-18-6086 State of Maine Murdoch Nancy Mills
Cumberland
2019-10-09
CUMcv-19-0357 Northeast Patients Group, Inc. Canwell, LLC Andrew M. Horton
Cumberland
2019-10-07
CUMre-17-303 Deutsche Bank Trust Company Americas Kendall Andrew M. Horton
Cumberland
2019-10-04
CUMcr-18-30424 State of Maine Smith Andrew M. Horton
Cumberland
2019-10-03
PENcv-18-0256 Merrill Blanchard William R. Anderson
Penobscot
2019-10-02
PENre-17-00034 Romesburg Perkins William R. Anderson
Penobscot
2019-10-02
KENap-18-67 Macomber Maine State Employees Association Justice, Superior Court
Kennebec
2019-10-01
CUMcr-19-1523 State of Maine Rusaw Nancy Mills
Cumberland
2019-10-01
CUMcv-18-0399 Southwick Health Afiliates Maine, LLC Andrew M. Horton
Cumberland
2019-09-30
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
CUMcv-16-249 Cianchette Cianchette Thomas D. Warren
Cumberland
2019-09-24
KENap-14-57 Burr Bouffard M. Michaela Murphy
Kennebec
2019-09-24
CUMcv-19-039 Connary Shea Nancy Mills
Cumberland
2019-09-24
CUMcr-18-3666 State of Maine Boildard MaryGay Kennedy
Cumberland
2019-09-24
KENcr-18-02481 State of Maine Perkins William R. Stokes
Kennebec
2019-09-19
KENcr-19-20350 State of Maine Boutin Eric J. Walker
Kennebec
2019-09-19
LINcv-19-18 Wiscasset School Department Wiscasset Education Association Daniel I. Billings
Lincoln
2019-09-17
CUMcr-18-5909 Stae of Maine Whitney Andrew M. Horton
Cumberland
2019-09-12
YORcv-19-0099 Donahue Berube Wayne R. Douglas
York
2019-09-11
LINre-17-18 Whitehouse Wachowski Daniel I. Billings
Lincoln
2019-09-09
KENcr-18-0189 State of Maine Taft Robert E. Mullen
Kennebec
2019-09-04
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
YORcv-17-0272 Smith City of Sanford Wayne R. Douglas
York
2019-08-30
KENre-18-11 Reily Dekelbaum Justice, Superior Court
Kennebec
2019-08-30
CUMbcd-cv-17-32 The Witham Family Limited Partnership D.B.L. Enterprises, Inc. M. Michaela Murphy
Cumberland
2019-08-30
CUMbcd-cv-18-23 Eldar Invemtments, LLC Health Outcomes Worldwide Inc. Richard Mulhern
Cumberland
2019-08-28
KENcv-17-188 Nicholas McKee William R. Stokes
Kennebec
2019-08-26
YORap-18-036 O'Brien Town of Ogunquit Wayne R. Douglas
York
2019-08-23
SOMcr-18-1812 State of Maine Caron Robert E. Mullen
Somerset
2019-08-23
KENcv-19-23 Rego Winslow Donuts, LLC Justice, Superior Court
Kennebec
2019-08-21
KENap-18-43 Boutin R.E. Drapeau, Inc. Justice, Superior Court
Kennebec
2019-08-20
KENcv-18-131 Baez GMRI, Inc. Justice, Superior Court
Kennebec
2019-08-20
KENcr-19-214 State of Maine Clardy William R. Stokes
Kennebec
2019-08-19
CUMap-18-15 CSG Properties, LLC Town of Windham Andrew M. Horton
Cumberland
2019-08-19
KENcr-18-189 State of Maine Taft Robert E. Mullen
Kennebec
2019-08-14
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-08-12
CUMbcd-cv-17-04 Ketchum Ketchum Michael A. Duddy
Cumberland
2019-08-09
KENcr-18-1380 State of Maine Walsh William R. Stokes
Kennebec
2019-08-09
AROcr-17-413 Marquis State of Maine E. Allen Hunter
Aroostook
2019-08-07
CUMcv-18-75 Gladsone Gladstone Thomas D. Warren
Cumberland
2019-08-06
CUMcv-19-15 Sappi North America Dyer Thomas D. Warren
Cumberland
2019-08-02
CUMbcd-cv-17-39 Barriault Denron, Inc M. Michaela Murphy
Cumberland
2019-08-01
CUMre-18-203 Wilmington Savings Fund Society York MaryGay Kennedy
Cumberland
2019-08-01
CUMcv-17-0326 Crocker Cirque II, LLC Abbodanza Nancy Mills
Cumberland
2019-07-31
KENcr-19-551 State of Maine Pelletier Valerie .. Stanfill
Kennebec
2019-07-30
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
LINcv-18-24 Lawson Morse Daniel I. Billings
Lincoln
2019-07-29
CUMcr-19-2865 State of Maine Williams Thomas D. Warren
Cumberland
2019-07-25
CUMap-18-55 Plante Town of Brunswick Nancy Mills
Cumberland
2019-07-23
KENap-18-65 Gray State of Maine Justice, Superior Court
Kennebec
2019-07-18
KENcv-18-487 Carryl Dep't of Corrections Justice, Supreme Judicial Court
Kennebec
2019-07-18
CUMre-19-48 Auritt Auritt MaryGay Kennedy
Cumberland
2019-07-16
KENap-19-07 Cookson Maine Department of Corrections William R. Stokes
Kennebec
2019-07-15
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
CUMcv-19-98 UIG, Inc. Guerin Thomas D. Warren
Cumberland
2019-07-12
WALcv-18-45 Daniels City of Belfast Robert E. Murray
Waldo
2019-07-10
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
CUMbcd-ap-18-05 Friends of Lamoine Town of Lamoine Michael A. Duddy
Cumberland
2019-07-09
CUMcv-18-553 Ricci Terry MaryGay Kennedy
Cumberland
2019-07-09
CUMcr-19-927 State of Maine Glantz Thomas E. Delahanty II
Cumberland
2019-07-08
CUMcv-17-0439 Hirschbach Motor Lines, Inc. More Nancy Mills
Cumberland
2019-07-03
CUMcr-17-7211 State of Maine Hannan Jed J. French
Cumberland
2019-07-02
LINcv-19-05 Moore Lester Daniel I. Billings
Lincoln
2019-07-01
KENap-16-18 Tempesta Town of Benton William R. Stokes
Kennebec
2019-06-30
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
KENcr-18-508 State of Maine Bilodeau Justice, Superior Court
Kennebec
2019-06-26
PENcv-17-173 Stearns Jefferson William R. Anderson
Penobscot
2019-06-21
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
CUMap-18-60 Tomasino Town of Casco Andrew M. Horton
Cumberland
2019-06-20
CUMap-19-005 Morgan Secretary of State Andrew M. Horton
Cumberland
2019-06-19
YORcv-16-265 Nadeau Lovejoy Daniel I. Billings
York
2019-06-19
AROcv-19-27 Shea Estey Justice, Superior Court
Aroostook
2019-06-19
PENre-17-97 Kelley Richardson Ann M. Murray
Penobscot
2019-06-17
CUMbcd-ap-18-06 Friends of Lamoine Town of Lamoine Michael A. Duddy
Cumberland
2019-06-17
CUMcv-19-082 Reed Reed Nancy Mills
Cumberland
2019-06-14
CUMcv-18-0377 Klein Demers-Klein Andrew M. Horton
Cumberland
2019-06-13
CUMcv-16-427 Infobridge, LLC. Chimani, Inc. Nancy Mills
Cumberland
2019-06-13
KENcr-19-478 State of Maine Darboe Unknown Judge
Kennebec
2019-06-11
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
KENap-19-0010 Farwell Secretary of State William R. Stokes
Kennebec
2019-06-10
CUMcr-18-30221 State of Maine Herrie Nancy Mills
Cumberland
2019-06-07
YORcv-17-151 Averill Fiandaca John O'Neil, Jr.
York
2019-06-05
CUMbcd-cv-17-55 Norberg Olson M. Michaela Murphy
Cumberland
2019-06-05
WAScr-18-31 State of Maine Knowlton Justice, Superior Court
Washington
2019-06-03
CUMbcd-cv-19-26 White Rabbit, LLC Raessler Michael A. Duddy
Cumberland
2019-06-03
KENcr-18-2370 State of Maine Pilsbury Justice, Superior Court
Kennebec
2019-05-30
WAScr-18-396 Millay State of Maine Justice, Superior Court
Washington
2019-05-30
SAGcv-17-24 Mague Fish Daniel I. Billings
Sagadahoc
2019-05-30
YORre-18-002 Pierce Bradley John O'Neil, Jr.
York
2019-05-24
YORre-18-088 Blackburn Desjardens John O'Neil, Jr.
York
2019-05-24
KENcv-18-223 Dussault Peterson Daniel I. Billings
Kennebec
2019-05-23
KENcv-18-222 Dussault Ames Daniel I. Billings
Kennebec
2019-05-23
CUMbcd-re-18-05 Khalidi Town of Cape Elizabeth M. Michaela Murphy
Cumberland
2019-05-22
CUMre-17-155 MTGLQ Investors, L.P. Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2019-05-22
CUMre-16-366 New Penn Financial, LLC Homebound Mortgage, Inc. Nancy Mills
Cumberland
2019-05-22
LINre-18-2 Storer Jacobs Daniel I. Billings
Lincoln
2019-05-21
YORcv-18-56 Nadeau Lovejoy Daniel I. Billings
York
2019-05-21
CUMcv-18-420 Hodge Maine School Administrative District 6 Thomas D. Warren
Cumberland
2019-05-20
CUMbcd-cv-19-22 Kittery Foreside, LLC Livingston Michael A. Duddy
Cumberland
2019-05-20
KENcv-17-134 Pushard Riverview Psychiatric Center William R. Stokes
Kennebec
2019-05-17
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
YORcv-19-011 TPR, Inc. Paychex, Inc. John O'Neil, Jr.
York
2019-05-14
CUMbcd-cv-17-47 Androscoggin Savings Bank Barton Mortgage Corp. Michael A. Duddy
Cumberland
2019-05-13
CUMcv-19-128 Litalien City of Biddeford MaryGay Kennedy
Cumberland
2019-05-13
CUMcr-16-4025 State of Maine Roussel Joyce A. Wheeler
Cumberland
2019-05-10
CUMcv-19-74 Itria Ventures, Inc. Benny's Famous Seafood LLC Maria Woodman
Cumberland
2019-05-10
KENcr-18-140 State of Maine Schutz William R. Stokes
Kennebec
2019-05-10
CUMcr-18-2558 State of Maine Gross Maria Woodman
Cumberland
2019-05-03
CUMbcd-cv-19-15 Lusardi Montgomery Michael A. Duddy
Cumberland
2019-05-03
WALre-17-11 ZR Management, LLC Nawrot Justice, Superior Court
Waldo
2019-05-01
AROcv-18-031 Tulsa, Inc. JT's Market, Inc. William R. Stokes
Aroostook
2019-05-01
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
WALcr-18-387 State of Maine Ireland Justice, Superior Court
Waldo
2019-04-25
CUMre-11-20 U.S. Bank National Association Manning Joyce A. Wheeler
Cumberland
2019-04-23
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
CUMcv-19-85 Powell Alfond Thomas D. Warren
Cumberland
2019-04-22
CUMcv-18-007 Rhodes Segee Realty, LLC Andrew M. Horton
Cumberland
2019-04-19
ANDcv-19-31 McAllister Central Maine Healthcare MaryGay Kennedy
Androscoggin
2019-04-18
CUMbcd-cv-19-05 Hancock County Hancock Wind, LLC Michael A. Duddy
Cumberland
2019-04-17
CUMbcd-cv-16-30 West Hussey Michael A. Duddy
Cumberland
2019-04-17
CUMcr-18-5291 State of Maine Carey Judge, District Court
Cumberland
2019-04-15
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-04-12
CUMcv-18-534 Cope Sunset Marina Corp. Peter Darvin
Cumberland
2019-04-10
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-04-05
CUMbcd-cv-19-08 Zelman Zelman Michael A. Duddy
Cumberland
2019-04-02
KENcr-17-20255 State of Maine Goodhue Justice, Superior Court
Kennebec
2019-04-01
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
YORcr-16-00474 State of Maine Akers Wayne R. Douglas
York
2019-04-01
CUMbcd-cv-19-01 Hess Turcotte M. Michaela Murphy
Cumberland
2019-03-29
CUMre-18-217 Stiles D.E. Murphy Constructors Inc. Thomas D. Warren
Cumberland
2019-03-29
YORcv-15-0092 23 West Condominium Association D. F. Richard, Inc. Wayne R. Douglas
York
2019-03-29
CUMcr-18-1278 State of Maine Warren Thomas D. Warren
Cumberland
2019-03-29
CUMre-15-105 Warren-White Sullivan Lance E. Walker
Cumberland
2019-03-25
CUMcr-17-5485 State of Maine Kabala Paul A. Fritzsche
Cumberland
2019-03-22
CUMcv-18-406 Rosado Texas Instruments, Inc. Nancy Mills
Cumberland
2019-03-21
KENcr-18-548 State of Maine Kanaris Robert E. Mullen
Kennebec
2019-03-20
PIScv-18-5 Nessmann Hospital Administrative District No. 4 William R. Anderson
Piscataquis
2019-03-20
CUMre-17-244 Golding Chipman Nancy Mills
Cumberland
2019-03-19
SAGcv-18-34 Nery Miller Daniel I. Billings
Sagadahoc
2019-03-18
KENcr-18-588 State of Maine Emmons Robert E. Mullen
Kennebec
2019-03-18
YORcv-18-0225 Truman Nadeau Wayne R. Douglas
York
2019-03-13
CUMcv-18-227 Lacey Maine Media Collective, LLC Nancy Mills
Cumberland
2019-03-13
CUMap-18-20 Munz Town of Cape Elizabeth Nancy Mills
Cumberland
2019-03-12
CUMap-18-42 Albert Town of Pownal Nancy Mills
Cumberland
2019-03-12
CUMbcd-cv-17-56 Belanger Yorke Michael A. Duddy
Cumberland
2019-03-07
CUMbcd-cv-17-11 Gleichman Scarcelli M. Michaela Murphy
Cumberland
2019-03-07
KENcr-18-2041 State of Maine LaPierre Robert E. Mullen
Kennebec
2019-03-06
CUMcv-18-229 Birlem Munz Nancy Mills
Cumberland
2019-03-06
CUMcv-18-272 Lewis Allstate Insurance Company Thomas D. Warren
Cumberland
2019-03-06
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
CUMap-18-039 Midland Funding, LLC Gilbert Nancy Mills
Cumberland
2019-03-01
CUMcv-17-326 Crocker Cirque II, LLC Abbondanza Nancy Mills
Cumberland
2019-03-01
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
CUMcv-17-116 Goguen Waxman Nancy Mills
Cumberland
2019-02-28
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
YORcv-17-150 Arbo Tower Group, Inc. John O'Neil, Jr.
York
2019-02-26
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
ANDcv-18-20 Gendron Citizens Insurance Company MaryGay Kennedy
Androscoggin
2019-02-22
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
LINcv-16-2 Rubin Aquafortis Associates, LLC Justice, Superior Court
Lincoln
2019-02-22
CUMbcd-re-18-01 ARS Architecture, PA Merrill Drive, LLC Michael A. Duddy
Cumberland
2019-02-21
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
CUMcv-18-302 Holman STJ, Inc. Thomas D. Warren
Cumberland
2019-02-20
SAGcv-19-02 Portland Museum of Art Germain Daniel I. Billings
Sagadahoc
2019-02-19
CUMcv-19-01 Hogan Follansbee Thomas D. Warren
Cumberland
2019-02-15
ANDcv-17-180 Bell Reed & Reed, Inc. MaryGay Kennedy
Androscoggin
2019-02-14
CUMcv-18-573 Harris Swasey Nancy Mills
Cumberland
2019-02-14
CUMcv-18-253 Katz Turesky Nancy Mills
Cumberland
2019-02-14
CUMcv-18-387 Pierce Atwood, LLP Atlantic Operating Nancy Mills
Cumberland
2019-02-14
CUMre-18-226 Colucci Colucci Nancy Mills
Cumberland
2019-02-14
SAGap-18-002 Robbins Secretary of State Daniel I. Billings
Sagadahoc
2019-02-12
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
SAGre-18-12 Kiessling Corbin Daniel I. Billings
Sagadahoc
2019-02-12
AROcv-17-031 Hotchkiss Pelletier Harold Stewart
Aroostook
2019-02-11
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-02-08
YORre-18-0055 Reynolds Bank of America John O'Neil, Jr.
York
2019-02-07
YORcv-17-0183 National Wrecker, Inc. Progressive Casualty Insurance Co. John O'Neil, Jr.
York
2019-02-07
LINap-18-05 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2019-02-04
CUMcr-18-359 State of Maine Feliciano Roland A. Cole
Cumberland
2019-02-04
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
CUMcr-07-2091 State of Maine Sanborn Thomas D. Warren
Cumberland
2019-01-28
CUMcr-18-4409 State of Maine Potter Paul A. Fritzsche
Cumberland
2019-01-18
CUMcv-18-45 Portfolio Recovery Markley Maria Woodman
Cumberland
2019-01-18
YORcv-18-0061 Rago Sedgewick John O'Neil, Jr.
York
2019-01-18
YORcv-18-0007 Fiandaca Averill John O'Neil, Jr.
York
2019-01-18
CUMcv-18-317 Saucier The Newheight Group, LLC Nancy Mills
Cumberland
2019-01-17
KENcr-18-20822 State of Maine Brawn Judge, District Court
Kennebec
2019-01-16
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
PENcv-14-0129 Wuestenberg Rancourt Bruce C. Mallonee
Penobscot
2019-01-15
CUMap-18-26 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2019-01-11
CUMcv-18-758 Woodside Coppersmith Peter Darvin
Cumberland
2019-01-11
YORcv-14-182 Reppucci Nadeau John O'Neil, Jr.
York
2019-01-08
CUMbcd-cv-18-22 Livezey MTM Acquisition, Inc. M. Michaela Murphy
Cumberland
2019-01-04
KENcr-17-2546 State of Maine Jones Justice, Superior Court
Kennebec
2018-12-26
CUMcr-18-20619 State of Maine Lluvera Jed J. French
Cumberland
2018-12-20
CUMre-18-142 Lalumiere Sea View Homeowners Association Nancy Mills
Cumberland
2018-12-20
CUMcv-16-366 Le Averill Construction LLC Thomas D. Warren
Cumberland
2018-12-20
CUMcv-17-339 Waugh Genesis Healthcare LLC Andrew M. Horton
Cumberland
2018-12-18
CUMbcd-cv-17-52 Blanchard Town of Bar Harbor M. Michaela Murphy
Cumberland
2018-12-18
CUMcr-18-4649 State of Maine Smith Jed J. French
Cumberland
2018-12-14
CUMcv-17-265 Chretien Berman & Simmons Andrew M. Horton
Cumberland
2018-12-11
CUMbcd-cv-19-12 Whitaker Everlast Roofing, Inc. Michael A. Duddy
Cumberland
2018-12-10
HANcv-15-58 Wadsworth Havey Justice, Superior Court
Hancock
2018-12-07
CUMbcd-cv-18-20 Nisbet Harp Investments, LLC Justice, Superior Court
Cumberland
2018-12-06
CUMbcd-ap-16-02 State Tax Assessor Kraft Foods Group, Inc. M. Michaela Murphy
Cumberland
2018-12-04
YORap-18-09 Raposa The Inhabitants of the Town of York John O'Neil, Jr.
York
2018-12-03
WAScr-18-41 State of Maine Jackson Bruce C. Mallonee
Washington
2018-11-30
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
KENcr-18-539 State of Maine Baker Justice, Superior Court
Kennebec
2018-11-30
CUMcv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2018-11-30
YORcv-17-25 Johnson York Hospital John O'Neil, Jr.
York
2018-11-28
YORcv-17-269 Salerno Spectrum Medical Group John O'Neil, Jr.
York
2018-11-28
YORcv-18-12 Shepard Marcoux John O'Neil, Jr.
York
2018-11-28
SAGcv-18-0016 Nunes City of Bath Daniel I. Billings
Sagadahoc
2018-11-26
HANcv-14-59 Arthur Fronczak Justice, Superior Court
Hancock
2018-11-26
SAGcv-16-0014 Gaiser Mesplay Daniel I. Billings
Sagadahoc
2018-11-26
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
CUMcv-18-88 Hamilton Drummond Woodsum Thomas D. Warren
Cumberland
2018-11-20
SAGap-18-03 Walker Kerry Lumbra Trexler Justice, Superior Court
Sagadahoc
2018-11-19
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
CUMap-18-007 Satlak Town of Scarborough Thomas D. Warren
Cumberland
2018-11-09
KENcr-18-1568 State of Maine Boivin, Jr. William R. Stokes
Kennebec
2018-11-09
CUMcv-18-261 Doyle Fernandez Thomas D. Warren
Cumberland
2018-11-06
CUMre-17-102 Moody Heirs of Edna O. Rideout and Amber Mason Nancy Mills
Cumberland
2018-11-06
KENcv-17-209 State of Maine Silber William R. Stokes
Kennebec
2018-11-05
CUMre-17-102 Moody Heirs of Edna O.Rideout Nancy Mills
Cumberland
2018-11-05
LINap-18-3 Our Town Town of Damariscotta Daniel I. Billings
Lincoln
2018-11-02
CUMcv-17-439 Soley Wharf, LLC The Sloane Group, LLC Jed J. French
Cumberland
2018-11-01
CUMcv-18-0390 Redman Nason Andrew M. Horton
Cumberland
2018-11-01
CUMcr-17-2103 State of Maine Santos Jed J. French
Cumberland
2018-10-26
CUMcv-18-66 Wax Shacklett Nancy Mills
Cumberland
2018-10-25
YORre-16-0131 Boucher Nason Wayne R. Douglas
York
2018-10-24
KENap-18-39 Reis Secretary of State William R. Stokes
Kennebec
2018-10-24
CUMcv-18-193 Schmidt L.L.Bean Thomas D. Warren
Cumberland
2018-10-24
SOMcv-15-020 Town of Anson Viles Richard Mulhern
Somerset
2018-10-23
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
CUMbcd-cv-18-33 Lexx Healthcare, LLC Eastern Maine Healthcare Systems M. Michaela Murphy
Cumberland
2018-10-22
AROre-17-40 Bank of America Belanger Justice, Superior Court
Aroostook
2018-10-22
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
YORcv-14-39 Lafrance State Farm Fire and Casualty Co. John O'Neil, Jr.
York
2018-10-15
CUMbcd-cv-17-57 American Multifamily Management, LLC Stanford Management LLC Michael A. Duddy
Cumberland
2018-10-15
CUMbcd-cv-17-44 PNM Construction LMJ Enterprises, LLC Richard Mulhern
Cumberland
2018-10-15
YORap-15-37 BR2, LLC Inhabitants of the Town of Kennebunk John O'Neil, Jr.
York
2018-10-15
CUMbcd-cv-17-37 Fournier Flats Industrial, Inc. Michael A. Duddy
Cumberland
2018-10-15
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
CUMap-18-03 Harold MacQuinn, INC Town of Mount Desert Michael A. Duddy
Cumberland
2018-10-12
CUMcv-17-299 Portland Museum of Art Germain Lance E. Walker
Cumberland
2018-10-11
CUMcv-18-184 Quasar Energy Group, LLC VGBLADS, LLC Lance E. Walker
Cumberland
2018-10-11
CUMap-18-012 Calpine Corporation City of Westbrook Andrew M. Horton
Cumberland
2018-10-10
KENap-18-19 Kippax Board of Dental Practice M. Michaela Murphy
Kennebec
2018-10-10
CUMcv-18-117 Goguen Haddow Nancy Mills
Cumberland
2018-10-10
CUMcr-18-1837 State of Maine Fisher Jed J. French
Cumberland
2018-10-09
CUMbcd-cv-17-26 Scott Fall Line Condominium Association Michael A. Duddy
Cumberland
2018-10-04
AROre-16-34 TD Bank Cormier Justice, Superior Court
Aroostook
2018-10-02
WAScv-18-08 Town of Addison Kelsey Justice, Superior Court
Washington
2018-10-02
WAScr-18-12 State of Maine Moody Justice, Superior Court
Washington
2018-10-01
KENap-17-022 Quinones Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENcr-18-20348 State of Maine Galati Eric J. Walker
Kennebec
2018-09-28
CUMap-18-033 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-09-28
PENre-16-068 First National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENre-16-068 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
YORcv-15-0276 Baer Reis Wayne R. Douglas
York
2018-09-24
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
CUMbcd-cv-18-01 Rittmaster Riester Richard Mulhern
Cumberland
2018-09-20
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
KENcv-16-81 Stearns CC & CC, Inc. William R. Stokes
Kennebec
2018-09-19
KENcr-17-1573 Oliveira State of Maine Robert E. Mullen
Kennebec
2018-09-19
KENcr-18-451 State of Maine Campbell Eric J. Walker
Kennebec
2018-09-17
AROre-18-08 Riedy Whitcomb Justice, Superior Court
Aroostook
2018-09-17
AROcv-17-040 Akerson Cary Medical Center Harold Stewart
Aroostook
2018-09-17
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
AROcr-17-320 State of Maine Chan Justice, Superior Court
Aroostook
2018-09-13
KENcr-16-2722 Arbour State of Maine Eric J. Walker
Kennebec
2018-09-12
CUMre-18-179 Holman Willow Home Owners Association Thomas D. Warren
Cumberland
2018-09-11
AROcr-18-00006 State of Maine Hafford E. Allen Hunter
Aroostook
2018-09-11
CUMbcd-cv-18-17 Gamash Bank of America Richard Mulhern
Cumberland
2018-09-10
KENcr-17-1009 State of Maine Bubar Justice, Superior Court
Kennebec
2018-09-07
AROcv-13-00025 Peterson County Land Co. Inc. E. Allen Hunter
Aroostook
2018-09-07
KENcr-18-90 State of Maine Ayer Eric J. Walker
Kennebec
2018-09-06
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
CUMcv-18-0334 Friends of Mitchell Field Town of Harpswell Andrew M. Horton
Cumberland
2018-09-05
CUMbcd-cv-17-39 Barriault Barriault M. Michaela Murphy
Cumberland
2018-09-04
PENcv-17-033 Woods Morrison William R. Anderson
Penobscot
2018-09-04
CUMbcd-cv-18-28 Barriault Denron, Inc. M. Michaela Murphy
Cumberland
2018-08-31
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
YORre-16-0054 Bank of New York Mellon King Wayne R. Douglas
York
2018-08-24
CUMcr-18-1981 State of Maine Peacock Lance E. Walker
Cumberland
2018-08-23
CUMbcd-re-18-01 ARS Architecture, PA. Merrill Drive, LLC Richard Mulhern
Cumberland
2018-08-23
CUMap-18-009 Cleveland City of Portland Andrew M. Horton
Cumberland
2018-08-22
CUMap-17-26 Cape Shore House Town of Cape Elizabeth Lance E. Walker
Cumberland
2018-08-22
CUMcv-16-0433 Chase Chase Andrew M. Horton
Cumberland
2018-08-20
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
CUMbcd-cv-17-03 Bell Bell Richard Mulhern
Cumberland
2018-08-15
KENap-18-12 Mullins Secretary of State M. Michaela Murphy
Kennebec
2018-08-14
AROre-14-81 Nadeau Rioux Justice, Superior Court
Aroostook
2018-08-14
CUMbcd-cv-14-37 Meridian Medical Systems, LLC Carr M. Michaela Murphy
Cumberland
2018-08-14
YORcv-18-0018 Danton Kerr Wayne R. Douglas
York
2018-08-13
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
CUMcv-17-337 MacNeill JNK Ventres, LLC Thomas D. Warren
Cumberland
2018-08-07
CUMcv-18-197 Tran Brown Thomas D. Warren
Cumberland
2018-08-06
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
CUMcv-17-304 LaCroix Portland Regency, Inc. Nancy Mills
Cumberland
2018-08-01
YORcv-14-0259 Strout Community Health and Counseling Services John O'Neil, Jr.
York
2018-07-31
KENcr-18-0444 State of Maine Doe Robert E. Mullen
Kennebec
2018-07-26
YORap-18-0007 Fitzgerald Donatelli Wayne R. Douglas
York
2018-07-25
CUMre-18-110 Searles Girouard Nancy Mills
Cumberland
2018-07-24
KENcv-17-202 Lawson Willis M. Michaela Murphy
Kennebec
2018-07-23
CUMcv-18-045 Conservation Law Foundation LePage Andrew M. Horton
Cumberland
2018-07-20
CUMcv-16-154 U.S. Bank Manning Lance E. Walker
Cumberland
2018-07-19
CUMre-16-155 Federal National Mortage Association Sturgis Lance E. Walker
Cumberland
2018-07-19
KENcr-16-2466 State of Maine Say William R. Stokes
Kennebec
2018-07-17
CUMap-18-18 Yarcheski Department of Health and Human Services Lance E. Walker
Cumberland
2018-07-16
CUMcr-17-1909 State of Maine Hagar Thomas D. Warren
Cumberland
2018-07-10
CUMre-18-75 United States of America Ledoux Judge, District Court
Cumberland
2018-07-09
YORap-18-0003 Dubois Livestock, Inc. Town of Arundel John O'Neil, Jr.
York
2018-07-09
WAScr-17-332 State of Maine Getchell Justice, Superior Court
Washington
2018-07-02
CUMcv-16-154 State of Maine Tucci Lance E. Walker
Cumberland
2018-07-02
CUMcv-17-98 Lewis Goodwill Industries of Northern New England Lance E. Walker
Cumberland
2018-07-02
AROre-17-030 Caron Boucher Harold Stewart
Aroostook
2018-06-29
CUMcv-16-0302 Brady Taralaine Estates Homeowners Association Andrew M. Horton
Cumberland
2018-06-28
KENap-17-45 Anctil Department of Corrections Justice, Superior Court
Kennebec
2018-06-27
CUMap-17-050 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-06-27
CUMcv-18-044 Walsh Petco Animal Supplies, Inc. Nancy Mills
Cumberland
2018-06-27
CUMcv-17-0192 TerMorshuizen Spurwink Services, Inc. Andrew M. Horton
Cumberland
2018-06-26
CUMre-17-256 U.S. Bank Lowell Nancy Mills
Cumberland
2018-06-26
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
KENcr-16-1645 State of Maine Williams William R. Stokes
Kennebec
2018-06-15
CUMbcd-cv-17-61 Savage Central Maine Power Richard Mulhern
Cumberland
2018-06-15
CUMbcd-cv-15-079 Rickards 3M Company Justice, Superior Court
Cumberland
2018-06-15
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
CUMcv-16-154 State of Maine Tucci Lance E. Walker
Cumberland
2018-06-13
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMap-18-4 Bond Town of Windham Nancy Mills
Cumberland
2018-06-05
CUMbcd-ap-17-07 Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2018-06-05
AROap-17-004 Stephenson Town of Chapman Justice, Superior Court
Aroostook
2018-06-04
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
SAGre-17-8 Pennell Kelley Daniel I. Billings
Sagadahoc
2018-05-29
CUMbcd-cv-17-58 American Multifamily Management, LLC Stanford Management, LLC Richard Mulhern
Cumberland
2018-05-29
CUMbcd-re-17-11 Old Town Utility & Technology Park, LLC MFGR, LLC M. Michaela Murphy
Cumberland
2018-05-25
PIScv-16-1 Porter Moosehead Highlands Road William R. Anderson
Piscataquis
2018-05-24
ANDre-16-04 Finch U.S. Bank, N.A. MaryGay Kennedy
Androscoggin
2018-05-24
YORcv-16-285 Inhabitants of the County of York Propertyinfo Corporation, Inc. John O'Neil, Jr.
York
2018-05-18
CUMbcd-cv-18-11 Cole FCA US LLC M. Michaela Murphy
Cumberland
2018-05-18
CUMcv-16-313 Hearts with Haiti, Inc. Kendrick Nancy Mills
Cumberland
2018-05-18
PIScv-17-1 Bristol West Ins. Co. Farm Family Casualty Ins. Co. William R. Anderson
Piscataquis
2018-05-18
YORcv-16-0203 Infosecurus, Inc. Peterson John O'Neil, Jr.
York
2018-05-17
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
YORcv-15-0263 Metropolitan Property and Casualty Insurance Company McCarthy John O'Neil, Jr.
York
2018-05-16
YORcv-15-0047 Barbee Rosenfeld John O'Neil, Jr.
York
2018-05-16
YORap-16-0034 Raposa Town of York John O'Neil, Jr.
York
2018-05-16
AROre-15-032 U.S. Bank National Association Carney Justice, Superior Court
Aroostook
2018-05-16
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
CUMcv-19-179 Folsom Bayley's Campground, Inc. E. Mary Kelly
Cumberland
2018-05-13
CUMcv-18-69 White White Nancy Mills
Cumberland
2018-05-10
CUMbcd-cv-17-42 F.C. Beacon Group, Inc. Bleanger M. Michaela Murphy
Cumberland
2018-05-08
KENap-18-15 McIntyre Town of Clinton William R. Stokes
Kennebec
2018-05-04
CUMbcd-re-17-13 Brown Graffam Richard Mulhern
Cumberland
2018-05-04
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
YORcv-16-0229 Hakanson Royal Crest Condominium Association Wayne R. Douglas
York
2018-05-01
CUMcv-17-88 Dean Home Snuggers, Inc. Thomas D. Warren
Cumberland
2018-04-27
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
CUMcv-17-493 Nisbet Harp Investments LLC Nancy Mills
Cumberland
2018-04-26
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
OXFcv-17-39 Cox Sunday River Estates Owners' Association Robert W. Clifford
Oxford
2018-04-25
KENcr-17-2422 State of Maine Cagle Justice, Superior Court
Kennebec
2018-04-24
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
CUMap-17-28 Beahm Town of Falmouth Lance E. Walker
Cumberland
2018-04-23
YORap-16-0037 Kormendy Town of Kennebunk Wayne R. Douglas
York
2018-04-20
YORre-14-83 Alderette Grant Justice, Superior Court
York
2018-04-20
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
AROcv-16-149 Sharp Wal-Mart Stores East E. Allen Hunter
Aroostook
2018-04-18
AROre-12-016 Grant Butler E. Allen Hunter
Aroostook
2018-04-18
YORcv-17-0278 McNiff Lighthouse Construction, LLC Wayne R. Douglas
York
2018-04-17
KENcv-16-229 Dean Bragdon William R. Stokes
Kennebec
2018-04-17
KENcv-16-009 Ellis Construction, INC. Town of Famingdale William R. Stokes
Kennebec
2018-04-12
AROre-14-11 Vinal Mayo Harold Stewart
Aroostook
2018-04-12
CUMcv-17-99 Tyll LLC. Sullivan LLC. Thomas D. Warren
Cumberland
2018-04-11
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMcv-16-06 Anderson Mills Thomas D. Warren
Cumberland
2018-04-10
CUMcv-17-050 Bickmore Concrete Contractor, LLC Great Falls Construction, Inc. Nancy Mills
Cumberland
2018-04-10
KENcv-16-137 Skidgell O'Connor William R. Stokes
Kennebec
2018-04-09
CUMre-16-349 Tenzyk Ingerson Nancy Mills
Cumberland
2018-04-09
AROcv-16-020 Enman Oliveira Justice, Superior Court
Aroostook
2018-04-06
WALcv-17-06 Bailey Young Justice, Superior Court
Waldo
2018-04-04
LINap-15-09 Lilly Town of Westport Island Daniel I. Billings
Lincoln
2018-04-04
CUMcv-17-0508 Beebe Onemain Financial Andrew M. Horton
Cumberland
2018-04-03
CUMcv-16-320 Chibroski Landmarc Construction Services, LLC Lance E. Walker
Cumberland
2018-04-03
CUMcv-17-355 Johnson Quimby Nancy Mills
Cumberland
2018-03-29
CUMcv-16-371 Angelillo Idexx Laboratories, Inc. Thomas D. Warren
Cumberland
2018-03-29
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
CUMbcd-cv-18-03 ARS Architecture, PA Winter Street, LLC Richard Mulhern
Cumberland
2018-03-27
CUMcv-16-377 Bell RC Management, LLC Lance E. Walker
Cumberland
2018-03-27
ANDcv-16-101 Akin Auburn Water District MaryGay Kennedy
Androscoggin
2018-03-27
AROap-18-01 M &S Realty Inc. Rovito Justice, Superior Court
Aroostook
2018-03-22
WALcr-17-0586 State of Maine Michaud Robert E. Murray
Waldo
2018-03-20
CUMbcd-cv-17-62 Denutte U.S. Bank M. Michaela Murphy
Cumberland
2018-03-20
CUMre-16-309 Wilmington Savings Fund Society Dollar Mortgage Corporation Nancy Mills
Cumberland
2018-03-19
CUMcv-17-324 Louisos Pompeo Nancy Mills
Cumberland
2018-03-19
AROcv-14-018 McLaughlin Battle Brook Farm Church E. Allen Hunter
Aroostook
2018-03-16
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
PENre-16-109 Beal Bank USA New Century Mortgage Corp. Ann M. Murray
Penobscot
2018-03-09
YORap-16-0039 Warnquist State Tax Assessor John O'Neil, Jr.
York
2018-03-07
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMcv-17-0432 Norma Billings R. J. Grondin & Sons Andrew M. Horton
Cumberland
2018-03-02
CUMcv-16-189 Curtis Stover Nancy Mills
Cumberland
2018-02-28
KENcv-16-148 Cote Miville William R. Stokes
Kennebec
2018-02-28
CUMre-17-092 Wells Fargo Bank Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2018-02-27
CUMre-17-182 The Bank of New York Mellon Federal Deposit Insurance Corporation Nancy Mills
Cumberland
2018-02-27
WALcr-16-636 State of Maine Bear Robert E. Murray
Waldo
2018-02-26
LINap-14-01 Aquafortis Associates, LLC Maine Department of Environmental Protection Daniel I. Billings
Lincoln
2018-02-26
PENcv-14-100 Beaulieu Campbell William R. Anderson
Penobscot
2018-02-21
AROcv-17-78 The Aroostook Medical Center Graves Justice, Superior Court
Aroostook
2018-02-21
CUMbcd-re-17-12 Lipman Giles Richard Mulhern
Cumberland
2018-02-21
CUMcv-17-131 Ramsay Dube Nancy Mills
Cumberland
2018-02-16
CUMcr-16-7494 State of Maine Iserbyt Jed J. French
Cumberland
2018-02-15
WALre-15-27 Trull Reynolds Justice, Superior Court
Waldo
2018-02-15
AROcv-16-136 Kennedy Walton E. Allen Hunter
Aroostook
2018-02-15
YORre-17-35 Ram Built Incorporated Craig John O'Neil, Jr.
York
2018-02-13
CUMcr-17-03516 State of Maine Torres-Cruz Andrew M. Horton
Cumberland
2018-02-13
CUMbcd-cv-17-05 Harold Macquinn, Inc. Town of Lamoine Richard Mulhern
Cumberland
2018-02-13
CUMcv-17-173 Leadbetter Family Fun Management, Inc. Nancy Mills
Cumberland
2018-02-06
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
OXFap-17-04 Meehan Booth Lance E. Walker
Oxford
2018-02-02
CUMap-17-41 Yarcheski G.T. Independence, Inc. Nancy Mills
Cumberland
2018-02-02
CUMap-17-34 Mad Gold, LLC School Administrative District #51 Thomas D. Warren
Cumberland
2018-02-02
YORap-17-0024 Dubois Town of Arundel John O'Neil, Jr.
York
2018-02-01
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
YORap-17-0025 Dubois Town of Arundel John O'Neil, Jr.
York
2018-02-01
CUMre-18-16 Deutsche Bank National Trust Company Chase Justice, Superior Court
Cumberland
2018-01-31
KENap-17-29 Trask Fraternal Order of Police William R. Stokes
Kennebec
2018-01-30
LINre-16-030 Plummer Edwards Daniel I. Billings
Lincoln
2018-01-30
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
CUMap-17-25 Tognella Talty Nancy Mills
Cumberland
2018-01-29
CUMcv-14-263 Landry Bacon Nancy Mills
Cumberland
2018-01-29
WALcr-16-915 State of Maine Sousa Robert E. Murray
Waldo
2018-01-26
YORcv-17-197 U.S. Bank National Association Nationpoint Justice, Superior Court
York
2018-01-25
YORcv-17-0116 Herpst Norton John O'Neil, Jr.
York
2018-01-25
YORcv-16-0011 Ouellette Hannaford Bros Co., LLC John O'Neil, Jr.
York
2018-01-25
YORcv-17-0126 Gregory Birkbeck John O'Neil, Jr.
York
2018-01-25
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
YORap-17-0040 Pritchett LaQuidara Wayne R. Douglas
York
2018-01-25
CUMcv-18-144 Metropolitan Property and Casualty Insurance Co. Micale Nancy Mills
Cumberland
2018-01-24
ANDcv-17-106 Mason Rocky Mountain Wings, LLC MaryGay Kennedy
Androscoggin
2018-01-24
CUMre-16-256 Federal National Mortgage Association First Financial Mortgage Corp. Lance E. Walker
Cumberland
2018-01-23
KENcr-17-20968 State of Maine Pow Donald H. Marden
Kennebec
2018-01-19
CUMcv-16-333 Attorney General Sanford Lance E. Walker
Cumberland
2018-01-16
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
CUMcv-13-160 Polito St. Joseph's Manor, Inc. Nancy Mills
Cumberland
2018-01-16
CUMcr-16-2090 State of Maine Jackiewiecz Nancy Mills
Cumberland
2018-01-12
CUMcv-16-450 Berkowitz Marean Nancy Mills
Cumberland
2018-01-11
AROcv-15-016 Davis Ouellette Justice, Superior Court
Aroostook
2018-01-11
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
CUMcv-18-347 MBC Ventures, LLC Randall Nancy Mills
Cumberland
2018-01-08
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
KENap-17-34 Locke Secretary of State William R. Stokes
Kennebec
2018-01-08
KENap-17-27 Quaqua Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-01-05
PENre-16-0054 Engelhardt Ross Bruce C. Mallonee
Penobscot
2018-01-05
KENcv-17-17 Carey Maine Board of Overseers of the Bar William R. Anderson
Kennebec
2018-01-03
YORcv-16-0193 Bennett Paquette Wayne R. Douglas
York
2018-01-02
YORap-17-0011 Pierce Caron John O'Neil, Jr.
York
2018-01-02
CUMcv-17-26 Alagic University of Maine System Andrew M. Horton
Cumberland
2018-01-02
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
CUMcv-15-504 Argereow Weisberg Lance E. Walker
Cumberland
2017-12-21
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
CUMap-17-31 Plourde Town of Casco Nancy Mills
Cumberland
2017-12-20
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
CUMcv-16-357 Libby Roy Andrew M. Horton
Cumberland
2017-12-19
CUMcv-17-272 Carpenter Miles Nancy Mills
Cumberland
2017-12-19
KENcr-17-492 State of Maine Collins William R. Stokes
Kennebec
2017-12-18
CUMre-16-327 Dancoes Marean Nancy Mills
Cumberland
2017-12-15
CUMcv-17-37 Luongo Luongo Lance E. Walker
Cumberland
2017-12-14
KENcr-17-802 State of Maine Elvin William R. Stokes
Kennebec
2017-12-14
CUMcr-17-2423 State of Maine Butts Judge, District Court
Cumberland
2017-12-13
OXFre-17-14 WBL SPE II, LLC Black Bear Industrial Inc. Robert W. Clifford
Oxford
2017-12-11
CUMcr-17-3831 State of Maine O'Connell Jed J. French
Cumberland
2017-12-11
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
AROcv-14-167 Gagnon Cannon William R. Stokes
Aroostook
2017-12-07
CUMap-17-33 Carrier Bustins Island Village Corporation Lance E. Walker
Cumberland
2017-12-04
AROcv-17-12 Cayer Town of Madawaska Justice, Superior Court
Aroostook
2017-12-04
CUMcv-17-320 Morrison Madigan Thomas D. Warren
Cumberland
2017-12-04
CUMap-17-021 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2017-12-01
CUMbcd-re-17-04 Mitchell Central National Gattesman, Inc. M. Michaela Murphy
Cumberland
2017-11-28
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
CUMre-17-175 Wells Fargo Bank White Andrew M. Horton
Cumberland
2017-11-22
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-411 Proprietors of Union Wharf Prock Marine Company Andrew M. Horton
Cumberland
2017-11-20
YORap-17-0016 Cyr Secretary of State Wayne R. Douglas
York
2017-11-17
ANDcr-17-141 State of Maine Pagnani MaryGay Kennedy
Androscoggin
2017-11-17
CUMcv-17-259 Ross Metro Pulse Nancy Mills
Cumberland
2017-11-17
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
ANDre-16-35 Wilmington Savings Fund Society Mortgage Lenders Network USA, Inc. MaryGay Kennedy
Androscoggin
2017-11-16
YORap-17-0034 Town of Eliot Eric's Flag Cars Wayne R. Douglas
York
2017-11-16
SAGcv-16-07 Braden Granite Corporation Medical Center Daniel I. Billings
Sagadahoc
2017-11-16
HANcv-14-52 Sweet Breivogel Justice, Superior Court
Hancock
2017-11-16
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
PIScr-17-055 State of Maine Michaud William R. Anderson
Piscataquis
2017-11-13
CUMcv-17-249 Dermer Pardi Lance E. Walker
Cumberland
2017-11-11
CUMap-17-09 Clemetson State of Maine Board of Licensure in Medicine Lance E. Walker
Cumberland
2017-11-07
WALcr-16-783 State of Maine Grey Robert E. Murray
Waldo
2017-11-07
SAGre-17-15 Watson Bowker Daniel I. Billings
Sagadahoc
2017-11-06
KENap-16-61 Ellis Construction, Inc. Town of Farmingdale William R. Stokes
Kennebec
2017-11-03
CUMcv-17-169 Troiano Flatbread Company Lance E. Walker
Cumberland
2017-11-02
KENcr-17-1198 State of Maine Dudley Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-20760 State of Maine Ezell Robert E. Mullen
Kennebec
2017-11-01
KENcr-17-20165 State of Maine McDougal Robert E. Mullen
Kennebec
2017-11-01
PIScr-17-0229 State of Maine Johnson Bruce C. Mallonee
Piscataquis
2017-10-31
KENcr-16-0286 State of Maine Towers Justice, Superior Court
Kennebec
2017-10-30
CUMcv-15-527 Mabel Wadsworth Women's Health Center Hamilton Andrew M. Horton
Cumberland
2017-10-24
ANDcv-16-042 Narbonne Pearl MaryGay Kennedy
Androscoggin
2017-10-18
WALcr-17-47 State of Maine Hopkins Justice, Superior Court
Waldo
2017-10-17
KENre-16-110 US Bank National Assoc. American Brokers Conduit Judge, District Court
Kennebec
2017-10-16
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
YORap-16-0032 Rowell, LLC 11 Town, LLC John O'Neil, Jr.
York
2017-10-10
CUMre-15-246 Appletree Cottage, LLC Bond Thomas D. Warren
Cumberland
2017-10-06
YORcv-15-0120 Willey County of York John O'Neil, Jr.
York
2017-10-05
YORap-17-009 Conte Town of York John O'Neil, Jr.
York
2017-10-05
YORcv-14-0102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2017-10-05
CUMcv-17-097 Citizens Insurance Company of America Phoenix Bay State Construction Co. Inc. Nancy Mills
Cumberland
2017-10-04
CUMcv-17-52 Bickford Ivers Thomas D. Warren
Cumberland
2017-10-04
KENcr-17-842 State of Maine Sudduth Justice, Superior Court
Kennebec
2017-10-04
ANDcv-17-98 Argo Marketing Group, Inc. Sena MaryGay Kennedy
Androscoggin
2017-10-03
ANDap-17-09 Orr Randolph MaryGay Kennedy
Androscoggin
2017-10-03
YORcv-16-0069 Johnston Young John O'Neil, Jr.
York
2017-10-03
YORcv-16-0182 Gregory Clark John O'Neil, Jr.
York
2017-10-03
YORap-16-0020 2047 Associates, LLC City of Saco John O'Neil, Jr.
York
2017-10-03
YORre-17-0025 King Poirier John O'Neil, Jr.
York
2017-10-03
CUMbcd-cv-16-14 Central Maine Drywall, Inc Pro Con, Inc M. Michaela Murphy
Cumberland
2017-10-02
LINap-17-02 Emanuel Town of Bristol Daniel I. Billings
Lincoln
2017-10-02
CUMbcd-ap-16-03 FCA US LLC Secretary of State M. Michaela Murphy
Cumberland
2017-10-02
CUMbcd-ap-17-01 Goggin State Tax Assessor Justice, Superior Court
Cumberland
2017-09-28
CUMcv-17-20 York C.N.Brown Co. Thomas D. Warren
Cumberland
2017-09-28
CUMre-15-247 West Jewett & Noonan Transportation, Inc. Andrew M. Horton
Cumberland
2017-09-27
CUMcv-13-369 Desjardins Reynolds Thomas D. Warren
Cumberland
2017-09-27
CUMre-16-0310 Federal National Mortgage Association Onewest Bank Andrew M. Horton
Cumberland
2017-09-22
SAGcv-16-02 Haley The Aroostook Medical Center Daniel I. Billings
Sagadahoc
2017-09-19
SOMcv-16-32 Tyvoll Hughes Donald H. Marden
Somerset
2017-09-19
CUMcr-17-0866 State of Maine Hanna Andrew M. Horton
Cumberland
2017-09-18
CUMre-17-110 MTGLQ Investors, L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
CUMre-17-0110 MTGLQ L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
CUMcv-17-0221 F.C. Beacon Group, Inc. Belanger Andrew M. Horton
Cumberland
2017-09-12
CUMap-17-0008 Langlois Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2017-09-11
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
AROcv-15-023 Pratt Davis E. Allen Hunter
Aroostook
2017-09-06
CUMcr-17-1204 State of Maine Antenor Andrew M. Horton
Cumberland
2017-09-04
CUMcv-17-0198 Kalakowsky Allstate Property & Casualty Insurance Company Andrew M. Horton
Cumberland
2017-09-01
CUMbcd-cv-17-10 Newry Holdings, LLC SR Golf Holding LLC Richard Mulhern
Cumberland
2017-08-31
YORcv-15-276 Baer Reis Wayne R. Douglas
York
2017-08-29
YORcv-16-102 U.S. Bank Aegis Lending Corporation Justice, Superior Court
York
2017-08-28
PIScr-16-447 State of Maine Haynes Kevin L. Stitham
Piscataquis
2017-08-28
CUMre-16-010 Douglass Graffam Thomas D. Warren
Cumberland
2017-08-24
CUMcr-17-20183 State of Maine Wandell Thomas D. Warren
Cumberland
2017-08-24
LINcv-16-003 Angell Orrick William R. Stokes
Lincoln
2017-08-23
LINcv-16-02 Rubin Kelley Daniel I. Billings
Lincoln
2017-08-22
KENcr-17-0196 State of Maine Begin William R. Stokes
Kennebec
2017-08-21
YORcv-16-0213 Donaher Vannini Wayne R. Douglas
York
2017-08-18
YORcv-15-0174 Forbes York County Sheriff's Department Wayne R. Douglas
York
2017-08-18
YORre-11-056 Rose Parsons Wayne R. Douglas
York
2017-08-18
YORre-17-0057 Jarry Walker Wayne R. Douglas
York
2017-08-18
PENap-17-014 Acadia Hospital Corp. Town of Hampden William R. Anderson
Penobscot
2017-08-17
CUMbcd-cv-17-29 Leighton Title Pro, LLC Richard Mulhern
Cumberland
2017-08-16
ANDcv-17-068 Forty East Plaza, Inc. Bodyworks Management Company MaryGay Kennedy
Androscoggin
2017-08-16
KENcr-16-1617 State of Maine Gifford Daniel I. Billings
Kennebec
2017-08-15
LINre-16-17 Carrington Mortgage Services, LLC Family First Mortgage Corp. Daniel I. Billings
Lincoln
2017-08-15
KENcr-16-309 State of Maine McLaughlin Daniel I. Billings
Kennebec
2017-08-15
CUMcv-16-81 Gumaer Gumaer Andrew M. Horton
Cumberland
2017-08-14
CUMre-17-142 PNC Bank Hurley Justice, Superior Court
Cumberland
2017-08-09
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
CUMcv-16-179 Huff KLM Enterprises, LLC Nancy Mills
Cumberland
2017-08-08
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
AROre-15-44 TD Bank Cannon Justice, Superior Court
Aroostook
2017-08-07
CUMap-17-0006 Brunswick Citizens for Collaborative Government Town of Brunswick Lance E. Walker
Cumberland
2017-08-07
CUMre-14-0244 MTGLQ Investors, L. P. Cope Nancy Mills
Cumberland
2017-08-04
CUMbcd-cv-17-30 Grenier Patriot Subaru of Saco, Inc. Richard Mulhern
Cumberland
2017-08-03
YORcv-14-22 Vermont Mutual Ins. Co. Francoeur John O'Neil, Jr.
York
2017-08-03
CUMcr-17-56 State of Maine Weare Thomas D. Warren
Cumberland
2017-08-02
YORcv-15-292 Ferland Ferland Justice, Superior Court
York
2017-08-02
CUMre-16-0128 U.S. Bank Ray Lance E. Walker
Cumberland
2017-07-28
WALcr-16-935 State of Maine Kegley Justice, Supreme Judicial Court
Waldo
2017-07-28
OXFcv-16-14 Webster Bank Myers Robert W. Clifford
Oxford
2017-07-28
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
YORcv-16-0273 Michael Berggren Wayne R. Douglas
York
2017-07-26
CUMbcd-cv-14-14 Vose Taylor Andrew M. Horton
Cumberland
2017-07-25
CUMre-17-021 People's United Bank Alfiero Nancy Mills
Cumberland
2017-07-24
CUMre-16-221 U.S. Bank National Association Menz Nancy Mills
Cumberland
2017-07-24
CUMre-16-117 Wells Fargo Bank WMC Mortgage Corp. Nancy Mills
Cumberland
2017-07-24
AROcv-16-055 Ouellette Labonte Investment Realty, LLC Justice, Superior Court
Aroostook
2017-07-24
PENcr-16-4438 State of Maine Richards Judge, District Court
Penobscot
2017-07-21
CUMcr-15-5385 Bradley State of Maine Joyce A. Wheeler
Cumberland
2017-07-20
CUMcv-17-199 Kanjinga Frank Galos Chevrolet-Cadillac Nancy Mills
Cumberland
2017-07-18
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
CUMcr-16-3494 State of Maine Graves Thomas D. Warren
Cumberland
2017-07-17
CUMap-16-45 Mauriello State of Maine Andrew M. Horton
Cumberland
2017-07-13
LINap-17-03 Maine Coast Chimney Ewen Justice, Superior Court
Lincoln
2017-07-12
CUMre-17-0028 Spurwink Woods, LLC Cusack Lance E. Walker
Cumberland
2017-07-12
CUMcv-17-005 Prescott The Woodfords Club Nancy Mills
Cumberland
2017-07-10
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
CUMcd-VI-16-00875 State of Maine Kendrick Andrew M. Horton
Cumberland
2017-07-07
CUMcv-16-0316 Craigue Price Andrew M. Horton
Cumberland
2017-07-06
CUMcv-17-0188 McConaghy Harris Andrew M. Horton
Cumberland
2017-07-06
YORap-17-0010 Melevsky Secretary of State Wayne R. Douglas
York
2017-07-05
KENcr-15-167 State of Maine Smith Robert E. Mullen
Kennebec
2017-07-05
CUMcv-17-0113 Cavanaugh Davis Andrew M. Horton
Cumberland
2017-07-03
KENcr-14-649 State of Maine Mohamed Robert E. Mullen
Kennebec
2017-07-03
CUMcv-16-0357 Libby Roy Andrew M. Horton
Cumberland
2017-07-03
YORcv-16-0222 Chabot-Boucher Dead River Company Wayne R. Douglas
York
2017-06-30
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
CUMcv-14-404 Brown Bloch Nancy Mills
Cumberland
2017-06-30
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
ANDcv-15-156 Brown Wahlig MaryGay Kennedy
Androscoggin
2017-06-29
ANDcv-16-062 Michaud State Farm MaryGay Kennedy
Androscoggin
2017-06-29
CUMbcd-cv-17-22 Orkin, LLC Morse Justice, Superior Court
Cumberland
2017-06-28
CUMcv-16-379 Porter Stafford Thomas D. Warren
Cumberland
2017-06-27
CUMcv-13-206 Levesque Lilley Thomas D. Warren
Cumberland
2017-06-27
CUMap-17-0001 Maietta Enterprises, Inc. Town of Baldwin Nancy Mills
Cumberland
2017-06-26
KENcr-16-1698 State of Maine Hanson Judge, District Court
Kennebec
2017-06-26
ANDcv-16-104 Apple Valley Golf Course, Inc. Apple Valley Golfers Club, Inc. MaryGay Kennedy
Androscoggin
2017-06-26
OXFre-13-66 Carignan Richard Robert W. Clifford
Oxford
2017-06-23
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
OXFcv-15-027 Uzdavinis Wagemann Lance E. Walker
Oxford
2017-06-21
KENap-16-66 Town of Searsport State of Maine M. Michaela Murphy
Kennebec
2017-06-21
CUMcr-17-859 State of Maine Brasier Nancy Mills
Cumberland
2017-06-20
CUMbcd-re-17-02 Richen Management, LLC Campus Crest at Orono, LLC Richard Mulhern
Cumberland
2017-06-20
YORcv-16-0200 Kehoe Thornton Academy Wayne R. Douglas
York
2017-06-19
CUMcv-16-276 Makowski Maine Standards Co., LLC Thomas D. Warren
Cumberland
2017-06-19
CUMcv-16-418 Summers Walter Kidde Portable, Inc. Nancy Mills
Cumberland
2017-06-16
YORcv-16-140 Jordan Slattery John O'Neil, Jr.
York
2017-06-15
CUMre-17-7 PennyMac Loan Services, LLC Byrne Justice, Superior Court
Cumberland
2017-06-15
LINap-16-06 Pierpont Town of Somerville Daniel I. Billings
Lincoln
2017-06-13
CUMcv-17-95 Duluth Teachers Credit Union Fuller Nancy Mills
Cumberland
2017-06-13
ANDcv-11-156 Pilote Murphy Thomas D. Warren
Androscoggin
2017-06-13
CUMcv-15-438 Hazen Hazen Lance E. Walker
Cumberland
2017-06-13
ANDcv-16-110 Almighty Waste, Inc. Mid-Maine Waste Action Corporation MaryGay Kennedy
Androscoggin
2017-06-09
SAGre-14-22 Covino Goodrich Daniel I. Billings
Sagadahoc
2017-06-08
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
CUMbcd-ap-16-02 State Tax Assessor Kraft Groods Group, Inc. M. Michaela Murphy
Cumberland
2017-06-07
CUMsc-16-164 Young State of Maine Andrew M. Horton
Cumberland
2017-06-05
CUMcv-17-124 North East Insurance Company Cote Nancy Mills
Cumberland
2017-06-05
CUMbcd-cv-13-48 Perry Dean Andrew M. Horton
Cumberland
2017-06-05
CUMre-15-99 Jeanne S. Reed Trust Hutchinson Lance E. Walker
Cumberland
2017-06-02
CUMcv-16-74 Wheeler Northeast Province of the Society of Jesus Thomas D. Warren
Cumberland
2017-06-01
CUMcv-16-187 Gee Team Prep, LLC Nancy Mills
Cumberland
2017-06-01
SAGap-16-04 Bodge Maine Public Employees Retirement Sys. Daniel I. Billings
Sagadahoc
2017-05-31
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
CUMbcd-cv-17-02 Gobeil Nadeau Richard Mulhern
Cumberland
2017-05-25
CUMre-15-095 U.S. Bank First Magnus Financial Corporation Nancy Mills
Cumberland
2017-05-24
AROcr-15-035 State of Maine Dobbins Justice, Superior Court
Aroostook
2017-05-24
KENcr-16-2140 State of Maine Vigue William R. Stokes
Kennebec
2017-05-23
CUMcr-16-4254 State of Maine Ali Lance E. Walker
Cumberland
2017-05-23
CUMcv-15-425 Russell Adams Thomas D. Warren
Cumberland
2017-05-23
WAScr-17-050 State of Maine Davis Justice, Superior Court
Washington
2017-05-23
CUMbcd-cv-15-62 Rockwell 3Crow, LLC Justice, Superior Court
Cumberland
2017-05-22
CUMbcd-cv-16-32 Soil Preparation, Inc. Town of Plymouth Richard Mulhern
Cumberland
2017-05-20
YORcv-13-0275 Lavin R.L. Chase Building Movers, Inc. Wayne R. Douglas
York
2017-05-18
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
KENcv-15-135 Maine Human Rights Commission Megunticook Management Justice, Superior Court
Kennebec
2017-05-17
CUMbcd-re-16-13 Coastal Realty Capital, LLC Four City Center Properties, LLC M. Michaela Murphy
Cumberland
2017-05-17
CUMcv-12-098 Douglas Parkview Adventist Medical Center Nancy Mills
Cumberland
2017-05-17
CUMcr-16-3882 State of Maine Gadson Nancy Mills
Cumberland
2017-05-16
YORap-16-24 Cote Vallee John O'Neil, Jr.
York
2017-05-15
YORcv-15-179 Applin Demoulas Super Markets, Inc. John O'Neil, Jr.
York
2017-05-15
KENcr-16-638 State of Maine Wilson William R. Stokes
Kennebec
2017-05-15
SAGcv-15-15 Brown Perry Justice, Superior Court
Sagadahoc
2017-05-15
YORap-17-05 Colman Precourt John O'Neil, Jr.
York
2017-05-12
CUMcv-16-163 Sineni Burnham Lance E. Walker
Cumberland
2017-05-12
YORcv-16-247 Ruddell Strack John O'Neil, Jr.
York
2017-05-12
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
YORcv-16-244 The Ocean House Condominium Association, Inc. TD Bank John O'Neil, Jr.
York
2017-05-11
SAGap-15-03 Autowerks Maine, Inc. Imported Motor Cars LTD Justice, Superior Court
Sagadahoc
2017-05-11
KENcr-15-592 State of Maine Gerrier Justice, Unified Criminal Court
Kennebec
2017-05-11
YORcv-13-139 Janvier Janvier John O'Neil, Jr.
York
2017-05-11
YORcv-17-0084 Supreme Xtract, LLC LaPlante Wayne R. Douglas
York
2017-05-09
CUMcv-17-29 Cranston New England Fiberglass, Inc. Nancy Mills
Cumberland
2017-05-09
OXFcv-13-48 Pestilli Flynn Robert W. Clifford
Oxford
2017-05-08
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
CUMbcd-cv-15-65 Basha Cincinnati Incorporation Richard Mulhern
Cumberland
2017-05-04
KENcr-16-229 State of Maine Gagne William R. Stokes
Kennebec
2017-05-04
CUMcv-2016-333 Seal Cove Auto Museum Spinnaker Trust Lance E. Walker
Cumberland
2017-05-03
CUMcv-16-0496 Knowlton McLellan Lance E. Walker
Cumberland
2017-05-02
YORcv-15-228 U.S. Bank Accredited Home Lenders, Inc. John O'Neil, Jr.
York
2017-05-02
CUMcr-16-4730 State of Maine Roderick Paul A. Fritzsche
Cumberland
2017-05-01
KENcr-14-449 State of Maine Smith Justice, Superior Court
Kennebec
2017-05-01
YORre-16-44 Merrill Saco Valley Land Trust John O'Neil, Jr.
York
2017-04-29
WAScr-16-291 State of Maine Stanley Judge, District Court
Washington
2017-04-28
AROcr-15-40406 State of Maine Haley E. Allen Hunter
Aroostook
2017-04-28
ANDre-15-90 LeClerc Smith MaryGay Kennedy
Androscoggin
2017-04-27
CUMap-16-34 517 Ocean House LLC Town of Cape Elizabeth Thomas D. Warren
Cumberland
2017-04-27
CUMbcd-cv-15-064 Puritan Medical Products Company, LLC Copan Italia Richard Mulhern
Cumberland
2017-04-27
ANDre-15-096 Babcock Allen MaryGay Kennedy
Androscoggin
2017-04-27
CUMre-16-303 U.S. National Bank Association Hider Nancy Mills
Cumberland
2017-04-26
CUMcv-15-149 Lee Lugg Andrew M. Horton
Cumberland
2017-04-20
YORcv-15-0084 Bannon Atlantic Comfort Systems, Inc. Wayne R. Douglas
York
2017-04-19
KENcr-16-2658 State of Maine Wilson William R. Stokes
Kennebec
2017-04-18
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
CUMcr-17-6585 State of Maine White Thomas D. Warren
Cumberland
2017-04-14
YORcv-16-0014 Tilahun T&D Timber Products, LLC Wayne R. Douglas
York
2017-04-14
CUMcr-16-02390 Morrison State of Maine Andrew M. Horton
Cumberland
2017-04-13
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
YORap-16-21 Dubois Maine Office of the Attorney General John O'Neil, Jr.
York
2017-04-12
AROcv-13-117 Nickerson Smith E. Allen Hunter
Aroostook
2017-04-10
YORap-15-0031 Eagleson Town of Kennebunkport Wayne R. Douglas
York
2017-04-07
CUMcr-15-5036 Wilcox State of Maine Thomas D. Warren
Cumberland
2017-04-07
CUMcv-16-265 Sineni Burnham Lance E. Walker
Cumberland
2017-04-07
LINcv-12-16 Osprey Landing, LLC First American Title Insurance Company Daniel I. Billings
Lincoln
2017-04-04
LINap-16-05 Schleis Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2017-04-03
AROap-16-1 Lamorgese State of Maine Board of Licensure in Medicine Justice, Superior Court
Aroostook
2017-03-31
CUMap-16-39 Derice Azer Lance E. Walker
Cumberland
2017-03-31
SAGre-16-10 The Bank of New York Mellon FKA Decision One Mortgage Co., LLC Daniel I. Billings
Sagadahoc
2017-03-27
KENcr-15-1300 State of Maine Danaher Eric J. Walker
Kennebec
2017-03-27
AROcv-15-211 Pinette Patrons Oxford Insurance Company E. Allen Hunter
Aroostook
2017-03-23
CUMcr-17-1051 Nisbet State of Maine John O'Neil, Jr.
Cumberland
2017-03-23
PIScv-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-03-23
CUMcv-16-0451 Telecom Management, Inc. Elie Andrew M. Horton
Cumberland
2017-03-22
CUMre-17-24 Levine Taylor Thomas D. Warren
Cumberland
2017-03-22
CUMcr-16-5565 State of Maine Roberts Jed J. French
Cumberland
2017-03-22
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
LINap-16-02 Lancaster Secretary of State Daniel I. Billings
Lincoln
2017-03-20
CUMap-16-33 Anctil Correct Care Solutions, LLC Lance E. Walker
Cumberland
2017-03-20
LINap-15-001 Bryant Town of Wiscasset Lance E. Walker
Lincoln
2017-03-20
CUMcv-16-93 Smith Union Tools, Inc. Thomas D. Warren
Cumberland
2017-03-17
YORcv-16-0007 Dineen Bank of America Wayne R. Douglas
York
2017-03-17
CUMcv-15-522 Parsons City of Westbrook Thomas D. Warren
Cumberland
2017-03-16
CUMcv-16-404 Lavin Maine Medical Center Thomas D. Warren
Cumberland
2017-03-15
CUMap-16-48 Olson Town of Yarmouth Thomas D. Warren
Cumberland
2017-03-15
WAScv-15-022 Ross Acadian Seaplants, LTD Justice, Superior Court
Washington
2017-03-14
CUMap-16-040 Furey Inhabitants of the Town of Scarborough Nancy Mills
Cumberland
2017-03-13
CUMap-16-15 Design Dwellings, Inc. Town of Windham Lance E. Walker
Cumberland
2017-03-13
CUMre-15-068 Federal National Mortgage Association America's Wholesale Lender Nancy Mills
Cumberland
2017-03-13
CUMcv-14-213 Shafran Cook Nancy Mills
Cumberland
2017-03-13
CUMcr-16-5790 State of Maine Walker Thomas D. Warren
Cumberland
2017-03-09
YORre-16-0046 World Business Lenders, LLC Ten Seven, LLC Wayne R. Douglas
York
2017-03-09
CUMap-16-012 Copp Town of Cumberland Nancy Mills
Cumberland
2017-03-09
CUMcv-15-151 Klein Klein Lance E. Walker
Cumberland
2017-03-08
CUMcr-15-7186 State of Maine Cannady Lance E. Walker
Cumberland
2017-03-08
CUMap-16-21 Vafiades Maine State Harness Racing Commission Lance E. Walker
Cumberland
2017-03-08
CUMcr-16-6527 State of Maine Richardson Paul A. Fritzsche
Cumberland
2017-03-06
CUMap-16-31 Carrier Bustins Island Village Corp. Lance E. Walker
Cumberland
2017-03-03
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
2017-03-01
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
CUMcr-16-3666 Coggins State Justice, Superior Court
Cumberland
2017-02-27
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
CUMcr-16-4394 State of Maine Stoval Joyce A. Wheeler
Cumberland
2017-02-24
LINap-16-3 Blasco Town of Southport Daniel I. Billings
Lincoln
2017-02-22
YORap-16-0017 Arundel Lodge#76 Town of Kennebunkport Wayne R. Douglas
York
2017-02-17
CUMbcd-cv-15-14 McLaughlin Emera Maine Andrew M. Horton
Cumberland
2017-02-17
SAGcr-16-932 State of Maine Thibeault Beth Dobson
Sagadahoc
2017-02-17
AROap-16-05 Flaherty Secretary of State Justice, Superior Court
Aroostook
2017-02-17
LINap-17-01 Lee Lee Daniel I. Billings
Lincoln
2017-02-16
SAGap-15-04 Day Town of Phippsburg Justice, Superior Court
Sagadahoc
2017-02-16
SAGap-16-05 Bartlett Unemployment Insurance Commission Justice, Superior Court
Sagadahoc
2017-02-14
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
PISre-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-02-13
KENcr-15-2430 State of Maine Journet Lance E. Walker
Kennebec
2017-02-09
CUMcr-16-3752 State of Maine McDonough Jed J. French
Cumberland
2017-02-07
CUMbcd-cv-16-36 Briwax International, Inc. Lustersheen Distributing, LLC Richard Mulhern
Cumberland
2017-02-07
CUMre-16-132 Bank of America Mortgage Lenders Newtwork USA Nancy Mills
Cumberland
2017-02-03
YORcv-14-218 Vigliotta Ditomasso Wayne R. Douglas
York
2017-02-03
CUMcv-16-442 Chute Morrison Center Nancy Mills
Cumberland
2017-02-03
CUMcr-16-3856 State of Maine Strom Nancy Mills
Cumberland
2017-02-03
CUMcr-16-30254 State of Maine Hughes Nancy Mills
Cumberland
2017-02-03
AROcv-06-024 Henderson Henderson E. Allen Hunter
Aroostook
2017-02-03
CUMcv-16-025 Costantin Fadel Nancy Mills
Cumberland
2017-02-03
OXFcv-15-73 Evergreen Mountain Enterprises, LLC Oxford Casino Robert W. Clifford
Oxford
2017-02-01
YORcv-16-0086 Thorton Academy Regional School Unit 21 Wayne R. Douglas
York
2017-01-31
AROcv-16-024 Katahdin Trust Company Magnus E. Allen Hunter
Aroostook
2017-01-31
KENcr-15-942 State of Maine Bonenfant Joyce A. Wheeler
Kennebec
2017-01-30
CUMre-16-060 U.S. Bank National Association Bear Stearns Residential Mortgage Corporation Nancy Mills
Cumberland
2017-01-30
YORre-16-15 Federal National Mortgage Association Sov Apex, LLC John O'Neil, Jr.
York
2017-01-27
WAScr-15-172 State of Maine Antil Judge, District Court
Washington
2017-01-27
CUMcr-17-02 Pratt State of Maine John O'Neil, Jr.
Cumberland
2017-01-26
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
SAGcr-16-672 State of Maine Burson Beth Dobson
Sagadahoc
2017-01-25
CUMcv-16-283 Dickey Sinclair Thomas D. Warren
Cumberland
2017-01-25
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
CUMcv-17-0018 Reid Vermont Mutual Insurance Company Andrew M. Horton
Cumberland
2017-01-25
ANDcv-14-0157 Baillargeon Baillargeon MaryGay Kennedy
Androscoggin
2017-01-23
CUMre-14-47 Nationstar Mortgage, LLC Halfacre Joyce A. Wheeler
Cumberland
2017-01-23
ANDcv-12-60 State of Maine Champagne MaryGay Kennedy
Androscoggin
2017-01-23
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
CUMcv-16-319 Snow Bernstein, Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-01-20
CUMcv-16-465 Kurtz Portland Stage Company Nancy Mills
Cumberland
2017-01-20
YORcv-16-186 Voyer Blue Current Brewery, LLC John O'Neil, Jr.
York
2017-01-20
CUMcr-14-8229 Hayden State of Maine Nancy Mills
Cumberland
2017-01-19
KENcr-16-161 State of Maine Hein Eric J. Walker
Kennebec
2017-01-17
CUMcv-17-001 Halliday Henry Nancy Mills
Cumberland
2017-01-12
CUMcv-15-539 Gleichman Scarcelli Andrew M. Horton
Cumberland
2017-01-11
CUMcv-14-356 Tucker Williams Nancy Mills
Cumberland
2017-01-11
AROdc-sa-16-60 Simon Simon Justice, Superior Court
Aroostook
2017-01-10
CUMre-14-63 Federal National Mortgage Association Cimino Lance E. Walker
Cumberland
2017-01-10
CUMcv-16-0398 Eastwick Cate Street Capital, Inc. Andrew M. Horton
Cumberland
2017-01-09
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
KENcr-15-1273 State of Maine Marquis Unknown Judge
Kennebec
2017-01-06
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
AROap-16-004 Inhabitants of the Town of Easton Glick Justice, Superior Court
Aroostook
2017-01-03
CUMcv-16-260 Strategic Equity Partners, LLC Saco Island LP Nancy Mills
Cumberland
2016-12-29
YORre-14-85 Kennebunk Savings Bank Stewart Wayne R. Douglas
York
2016-12-28
YORcv-15-0273 HSBC Bank USA New Century Mortgage Corporation Wayne R. Douglas
York
2016-12-28
YORcv-16-178 Seaward Coastal Lawn Care, Inc. Wayne R. Douglas
York
2016-12-28
YORcv-14-058 Price, M.D. Southern Maine Health Care Nancy Mills
York
2016-12-22
YORcv-14-58 Price Delprete Nancy Mills
York
2016-12-22
AROcv-13-022 Maillett First Wind Justice, Superior Court
Aroostook
2016-12-21
KENcv-15-169 Coro Hadley Justice, Superior Court
Kennebec
2016-12-20
KENcr-15-02020 State of Maine Bailey Justice, Superior Court
Kennebec
2016-12-20
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
CUMap-16-0037 Demarco Piacitelli Andrew M. Horton
Cumberland
2016-12-19
CUMap-15-44 Harpswell Coastal Academy M.S.A.D. 75 Thomas D. Warren
Cumberland
2016-12-19
CUMcv-13-87 Moylan Leslie WU, M.D. Thomas D. Warren
Cumberland
2016-12-16
WALre-15-14 Theobald Trust Littlefield Justice, Superior Court
Waldo
2016-12-16
KENcr-16-065 State of Maine Wallace Robert E. Mullen
Kennebec
2016-12-14
CUMcv-15-557 Boyington GGP- Maine Mall LLC Thomas D. Warren
Cumberland
2016-12-14
AROcr-16-035 State of Maine Boyd Justice, Superior Court
Aroostook
2016-12-13
CUMbcd-cv-15-16 Wilson Daniel G. Lilley, P.A. Richard Mulhern
Cumberland
2016-12-12
WALcr-15-524 State of Maine Hodgdon Justice, Superior Court
Waldo
2016-12-12
CUMcv-16-436 Halliday Henry Lance E. Walker
Cumberland
2016-12-06
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
CUMcr-16-2749 State of Maine Cormier Joyce A. Wheeler
Cumberland
2016-12-05
CUMcv-15-412 Blackler Dairyland Andrew M. Horton
Cumberland
2016-12-01
YORcv-11-0177 Kittery Point Partners, LLC Bayview Loan Servicing, LLC Wayne R. Douglas
York
2016-11-30
YORcv-14-0138 Vogel Moskal John O'Neil, Jr.
York
2016-11-30
KENcr-16-1274 State of Maine Chamberlain Justice, Superior Court
Kennebec
2016-11-29
KENap-16-26 Maine Behavioral Health Care Dahl Robert E. Mullen
Kennebec
2016-11-29
KENap-16-02 Einsenberg Maine Real Estate Commission Robert E. Mullen
Kennebec
2016-11-28
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
CUMcv-15-104 Salleh Travelers Casualty Ins. Co. Thomas D. Warren
Cumberland
2016-11-22
CUMcr-14-8399 Carryl State of Maine Nancy Mills
Cumberland
2016-11-22
AROre-16-06 US Bank National Association Hartin Justice, Superior Court
Aroostook
2016-11-21
CUMap-16-32 Fissmer Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-11-21
CUMre-16-115 U.S. Bank National Association Decision One Mortgage Company Lance E. Walker
Cumberland
2016-11-21
CUMbcd-fm-14-02 Harper Harper Andrew M. Horton
Cumberland
2016-11-21
ANDcv-15-118 City of Lewiston Androscoggin County Lance E. Walker
Androscoggin
2016-11-21
YORre-09-111 Almeder Town of Kennebunkport Wayne R. Douglas
York
2016-11-17
CUMre-16-148 U.S. Bank Trust Bouras Andrew M. Horton
Cumberland
2016-11-16
AROap-16-003 Beaulieu Secretary of State Justice, Superior Court
Aroostook
2016-11-16
KENcr-16-796 State of Maine Palmer Robert E. Mullen
Kennebec
2016-11-15
SOMap-16-05 Rackleff Lambert Robert E. Mullen
Somerset
2016-11-15
PENap-16-008 Demeo Maine Employment Commission Ann M. Murray
Penobscot
2016-11-15
PENcv-16-0102 Short Johnson Bruce C. Mallonee
Penobscot
2016-11-15
CUMcr-01-1160 State of Maine Bates Roland A. Cole
Cumberland
2016-11-14
CUMcv-16-318 Wenger Goulette Nancy Mills
Cumberland
2016-11-10
YORcv-16-0149 Kelley Rancourt Wayne R. Douglas
York
2016-11-10
CUMre-10-317 Center Halliday Nancy Mills
Cumberland
2016-11-10
YORcv-13-148 Plante Long Wayne R. Douglas
York
2016-11-07
CUMcv-15-397 Carnicella Mercy Hospital Nancy Mills
Cumberland
2016-11-03
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
CUMre-15-223 U.S. Bank Hubbard Nancy Mills
Cumberland
2016-11-03
CUMcv-14-102 Alco Company, Inc Ace Trailer Agency Lance E. Walker
Cumberland
2016-11-01
KENcr-16-1233 State of Maine Mason Robert E. Mullen
Kennebec
2016-11-01
AROcv-15-02 Cole Dow Justice, Superior Court
Aroostook
2016-10-31
KENcr-16-0927 State of Maine Evans M. Michaela Murphy
Kennebec
2016-10-31
KENcr-16-184 State of Maine Dupont M. Michaela Murphy
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENre-15-062 Peck Hinkley Robert E. Mullen
Kennebec
2016-10-31
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
AROcr-14-056 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0547 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0003 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0067 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0545 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-515 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0267 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
WALcv-15-14 Sullivan Randall-Collins Post Justice, Superior Court
Waldo
2016-10-26
CUMcv-16-240 Muller Lay Andrew M. Horton
Cumberland
2016-10-26
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMbcd-cv-16-19 Napolitano Napolitano Richard Mulhern
Cumberland
2016-10-25
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
CUMcv-16-296 Desjardins Moody Andrew M. Horton
Cumberland
2016-10-25
CUMcr-16-1712 State of Maine Holland Nancy Mills
Cumberland
2016-10-21
CUMap-16-25 Knoll Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-10-14
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
WALre-14-66 Wood Onyons Justice, Superior Court
Waldo
2016-10-13
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
CUMcr-16-3790 State of Maine Hersi Jed J. French
Cumberland
2016-10-12
WALcr-16-204 State of Maine Campbell Justice, Superior Court
Waldo
2016-10-12
YORcv-15-111 Nelson Chapin John O'Neil, Jr.
York
2016-10-06
YORcv-15-0238 Ahmed Staretz, LLC John O'Neil, Jr.
York
2016-10-06
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
ANDap-16-011 Taylor Walker MaryGay Kennedy
Androscoggin
2016-10-04
CUMcr-16-1094 State of Maine Alexandre E. Mary Kelly
Cumberland
2016-10-04
KENcv-14-155 Hammond Lumber Co. Trask Robert E. Mullen
Kennebec
2016-10-03
YORcv-14-214 Cronkite Molleur John O'Neil, Jr.
York
2016-10-03
CUMcr-15-6240 Reid State of Maine Joyce A. Wheeler
Cumberland
2016-10-03
AROcv-12-90 Brown Wardwell Justice, Superior Court
Aroostook
2016-10-03
YORap-16-0023 Madden Realty LLC Boisse Wayne R. Douglas
York
2016-09-30
ANDcv-15-127 HSBC Mortgage Services, Inc. Corinthian Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
ANDre-16-003 Wells Fargo Bank Aegis Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
ANDcv-16-061 King Central Maine Medical Center MaryGay Kennedy
Androscoggin
2016-09-28
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
YORap-16-0027 The Patterson Companies, LLC Jackson Wayne R. Douglas
York
2016-09-26
CUMcr-16-2430 State of Maine King E. Mary Kelly
Cumberland
2016-09-23
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
ANDap-15-11 Allen Babcock MaryGay Kennedy
Androscoggin
2016-09-19
ANDap-16-2 Tyra Blondin MaryGay Kennedy
Androscoggin
2016-09-19
ANDcv-15-52 Conway White MaryGay Kennedy
Androscoggin
2016-09-19
OXFre-16-05 U.S. Bank Trust Homeowners Assistance Corporation Robert W. Clifford
Oxford
2016-09-14
CUMcr-16-30110 State of Maine Benjamin Lowry Jed J. French
Cumberland
2016-09-12
CUMap-16-03 Hudson Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-09-08
CUMcv-15-64 Rankin Shea Lance E. Walker
Cumberland
2016-09-08
CUMbcd-ap-16-06 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-12 Xpress Natural Gas, LLC Woodland Pulp, LLC M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
WALcr-16-152 State of Maine Seeger Justice, Superior Court
Waldo
2016-09-01
YORre-16-0037 Tiernan Feeney Wayne R. Douglas
York
2016-08-30
CUMap-16-16 Bowditch Town of Sebago Andrew M. Horton
Cumberland
2016-08-29
AROcr-13-137 State of Maine Davis E. Allen Hunter
Aroostook
2016-08-29
CUMbcd-ap-15-06 Claimants represented by Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2016-08-26
PENcv-13-18 Acadia Resources Inc. VMS LLC Ann M. Murray
Penobscot
2016-08-26
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
CUMcr-16-287 State Hassett Jed J. French
Cumberland
2016-08-23
WAScv-14-0015 Ashton Chambers Bruce C. Mallonee
Washington
2016-08-23
CUMcr-14-1626 Sterling State of Maine Thomas D. Warren
Cumberland
2016-08-23
PENre-16-26 French Stanley Ann M. Murray
Penobscot
2016-08-23
KENcr-16-222 State of Maine Lemeunier-Fitzgerald Donald H. Marden
Kennebec
2016-08-22
PIScr-16-100 State of Maine Conway William R. Anderson
Piscataquis
2016-08-22
CUMbcd-ap-16-07 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-08-19
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
CUMcr-16-1326 State of Maine Morgan Aaskov Jed J. French
Cumberland
2016-08-17
KENcv-15-32 Williams Gould Justice, Superior Court
Kennebec
2016-08-17
CUMcv-15-437 Hanover Insurance Company National General Insurance Company Lance E. Walker
Cumberland
2016-08-15
CUMcr-14-5126 State of Maine LaBranche Thomas D. Warren
Cumberland
2016-08-10
PIScr-16-00004 State of Maine McComber Ann M. Murray
Piscataquis
2016-08-09
YORcv-16-4 Levin Wayfarer, LLC Wayne R. Douglas
York
2016-08-09
CUMcv-13-367 Wallace Twin Pines Construction, Inc. Nancy Mills
Cumberland
2016-08-08
PENcv-13-126 Oliver Eastern Maine Medical Center Ann M. Murray
Penobscot
2016-08-08
CUMcv-15-488 Papkee Quintel IV, LLC Andrew M. Horton
Cumberland
2016-08-08
CUMcr-16-812 State of Maine Veilleux Jed J. French
Cumberland
2016-08-08
CUMcv-16-120 Dorazio Saturn Associates, Inc Nancy Mills
Cumberland
2016-08-05
YORcv-15-280 G&G Products, LLC Raad Mobrem Wayne R. Douglas
York
2016-08-05
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
ANDcv-15-192 Stanley Coopers Mills Nursing MaryGay Kennedy
Androscoggin
2016-08-02
YORcv-15-121 Morse Anderson Wayne R. Douglas
York
2016-08-02
YORre-16-0001 Federal National Mortgage Association American Home Mortgage Corp. Wayne R. Douglas
York
2016-08-01
YORcv-15-212 The Bank of New York Mellon Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
CUMre-15-041 Wilmington Savings Fund Society Joyce Nancy Mills
Cumberland
2016-08-01
YORcv-15-242 Deutsche Bank National Trust Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
OXFap-15-10 Douglas Proctor Robert W. Clifford
Oxford
2016-07-26
OXFcv-15-65 U.S. Bank Decision One Mortgage Robert W. Clifford
Oxford
2016-07-26
CUMcv-15-250 O'Gara Horizon, LLC Thomas D. Warren
Cumberland
2016-07-26
CUMbcd-cv-15-07 John G. Pappas Steen H. Leask Andrew M. Horton
Cumberland
2016-07-25
CUMre-15-301 Deutsche Bank National Trust Co. Decision One Mortgage Co. LLC Thomas D. Warren
Cumberland
2016-07-25
PENcv-14-164 Varney Richards William R. Anderson
Penobscot
2016-07-21
CUMcv-12-427 Faith Temple DiPietro Andrew M. Horton
Cumberland
2016-07-20
CUMbcd-cv-15-22 Municipal Review Committee USA Energy Group, LLC Andrew M. Horton
Cumberland
2016-07-19
CUMcv-15-431 Abdi SP Plus Corporation Nancy Mills
Cumberland
2016-07-19
CUMcv-14-149 Doyle Town of Scarborough Joyce A. Wheeler
Cumberland
2016-07-15
CUMcv-16-94 Town of Windham Bond Judge, District Court
Cumberland
2016-07-13
CUMre-14-70 Federal Home Loan Mortgage Corportation Hitchcock Roland A. Cole
Cumberland
2016-07-13
CUMcr-16-1102 State of Maine Matthew Rousseau Lance E. Walker
Cumberland
2016-07-11
CUMap-15-21 The Cedars Maine DHHS Lance E. Walker
Cumberland
2016-07-11
CUMbcd-re-16-12 Thomas Feddersen Andrew M. Horton
Cumberland
2016-07-07
CUMbcd-cv-16-18 Aldus Princeton Properties Management, Inc. Andrew M. Horton
Cumberland
2016-07-07
CUMcr-15-5321 State of Maine Pierce Joyce A. Wheeler
Cumberland
2016-07-07
CUMcv-15-363 Grant Shanoski Nancy Mills
Cumberland
2016-07-07
KENcr-14-627 Boucher State of Maine Robert E. Mullen
Kennebec
2016-07-07
CUMcv-15-129 Buitrago Custom Hearing, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMcr-15-7305 State of Maine Brooker Nancy Mills
Cumberland
2016-07-05
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
LINre-15-21 First Federal Savings and Loan Association of Bath Mercuro Daniel I. Billings
Lincoln
2016-07-05
LINcv-15-34 McFall Westby Daniel I. Billings
Lincoln
2016-07-05
CUMcv-15-545 Mank Webster Lance E. Walker
Cumberland
2016-06-30
KENap-13-42 State Tax Assessor MCI Communication Services, Inc. Justice, Superior Court
Kennebec
2016-06-30
KENcv-15-168 Doane Maine Department of Health & Human Services M. Michaela Murphy
Kennebec
2016-06-30
KENap-16-07 Manirakiza Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2016-06-28
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
PENcv-16-20 Treworgy Commissioner Mary C. Mayhew Bruce C. Mallonee
Penobscot
2016-06-27
CUMre-15-158 Gorham Savings Bank Blake Thomas D. Warren
Cumberland
2016-06-21
CUMcv-16-21 Taylor Robbins Thomas D. Warren
Cumberland
2016-06-20
LINre-14-012 Franz Spooner Daniel I. Billings
Lincoln
2016-06-17
CUMcv-15-109 Brown Amica Insurance Co. Thomas D. Warren
Cumberland
2016-06-16
CUMre-14-142 Bank of America Connors Thomas D. Warren
Cumberland
2016-06-16
CUMcr-15-7129 State of Maine Forbes Nancy Mills
Cumberland
2016-06-16
CUMcv-15-21 Flaig University of New England Andrew M. Horton
Cumberland
2016-06-15
ANDcv-15-186 Zayac Regis Corporation MaryGay Kennedy
Androscoggin
2016-06-15
ANDre-15-52 U.S. Bank Barclays Bank PLC MaryGay Kennedy
Androscoggin
2016-06-15
ANDre-15-017 Mechanics Savings Bank Bellisle MaryGay Kennedy
Androscoggin
2016-06-15
ANDcv-15-168 Hathorne Tice MaryGay Kennedy
Androscoggin
2016-06-15
ANDcv-15-021 Baroudi Maselli MaryGay Kennedy
Androscoggin
2016-06-15
CUMcv-15-375 Allocca York Insurance Co. of Maine Thomas D. Warren
Cumberland
2016-06-14
ANDcr-13-458 State of Maine McNaughton MaryGay Kennedy
Androscoggin
2016-06-09
KENap-15-81 Hancock County Fitzpatrick M. Michaela Murphy
Kennebec
2016-06-07
LINre-15-20 Nationstar Mortgage, LLC Woodman Daniel I. Billings
Lincoln
2016-06-07
CUMap-14-008 Sacco New Gloucester Nancy Mills
Cumberland
2016-06-07
CUMcv-16-80 Martin Town of Windham Nancy Mills
Cumberland
2016-06-07
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
LINre-16-16 U.S. Bank Trust Erskine Daniel I. Billings
Lincoln
2016-06-06
CUMcv-16-123 Levy Germain Andrew M. Horton
Cumberland
2016-06-06
YORcv-08-014 State of Maine Curro Wayne R. Douglas
York
2016-06-03
CUMbcd-cv-15-39 Perry The Netherlands Insurance Company M. Michaela Murphy
Cumberland
2016-06-03
CUMcv-15-348 Doughty Portland Fish Exchange Thomas D. Warren
Cumberland
2016-06-01
CUMcv-15-440 DSCI, LLC Wolf Nancy Mills
Cumberland
2016-06-01
CUMre-15-140 Midfirst Bank Sheerins Nancy Mills
Cumberland
2016-05-25
CUMre-15-212 Bank of America Burkhart Nancy Mills
Cumberland
2016-05-20
CUMre-16-88 Brooks Annis Thomas D. Warren
Cumberland
2016-05-18
YORap-15-28 Dubois Maine Department of Environmental Protection John O'Neil, Jr.
York
2016-05-18
CUMcr-15-4619 State of Maine Leonard Joyce A. Wheeler
Cumberland
2016-05-17
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
YORcv-15-262 State of Maine Dubois Livestock, Inc. John O'Neil, Jr.
York
2016-05-11
SAGap-16-01 Estrada State of Maine Justice, Superior Court
Sagadahoc
2016-05-11
YORap-15-26 Balano Town of Kittery, Planning Board John O'Neil, Jr.
York
2016-05-11
CUMap-15-22 517 Ocean House LLC. Town of Cape Elizabeth Thomas D. Warren
Cumberland
2016-05-10
CUMcv-15-296 Syckel 800 Northern Corp. Nancy Mills
Cumberland
2016-05-10
YORcv-15-022 Tanner Nationstar Mortgage, LLC Wayne R. Douglas
York
2016-05-03
LINcv-16-12 In re: P.Thayer State of Maine Daniel I. Billings
Lincoln
2016-05-02
CUMcv-16-0014 Temm LPL Financial LLC Andrew M. Horton
Cumberland
2016-04-29
YORcv-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
YORcv-14-94 Mutrie McDonough John O'Neil, Jr.
York
2016-04-26
YORcv-15-50 Dineen Port City Chrysler-Dodge, Inc. John O'Neil, Jr.
York
2016-04-26
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
YORcv-14-62 McDonough Normand M. Methot Insurance, Inc. John O'Neil, Jr.
York
2016-04-26
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcr-15-7258 State of Maine Ricci Lance E. Walker
Cumberland
2016-04-25
CUMcr-15-2677 State of Maine Wheatley Lance E. Walker
Cumberland
2016-04-25
CUMcv-15-480 Friends of the Motherhouse City of Portland Thomas D. Warren
Cumberland
2016-04-19
CUMcv-15-144 O'Brien Owen Pickus and Congress Plaza, LLC Andrew M. Horton
Cumberland
2016-04-15
LINre-15-19 Estate of Geoffrey J. Herrmann Kane Daniel I. Billings
Lincoln
2016-04-12
LINre-13-43 JP Morgan Chase Bank Plunk Daniel I. Billings
Lincoln
2016-04-11
CUMcr-15-4590 State of Maine Lyttle Paul A. Fritzsche
Cumberland
2016-04-08
LINre-14-29 Crocker Marino Andrew M. Horton
Lincoln
2016-04-07
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
ANDre-15-055 Mechanics Savings Bank Belisle MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-003 Mechanics Savings Bank Lessard MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-035 Mechanics Savings Bank Fisher MaryGay Kennedy
Androscoggin
2016-04-06
CUMcv-16-20 Burka Burka Lance E. Walker
Cumberland
2016-03-29
YORcv-14-0191 Barron Shapiro & Morley, LLC Wayne R. Douglas
York
2016-03-25
YORap-15-0032 Kiernan Campbell Wayne R. Douglas
York
2016-03-23
CUMre-15-169 Monroe Khalidi Andrew M. Horton
Cumberland
2016-03-23
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMcv-15-72 Goldfinger Dubinsky Andrew M. Horton
Cumberland
2016-03-22
CUMre-14-244 Green Tree Servicing, LLC Cope Nancy Mills
Cumberland
2016-03-18
YORap-16-006 Rowell, LLC 11 Town LLC d/b/a Boston Connection Wayne R. Douglas
York
2016-03-18
CUMre-13-229 Onewest Bank Keefe Nancy Mills
Cumberland
2016-03-17
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
CUMcv-14-117 Emery Lee & Sons Acadia Insurance Group, LLC Joyce A. Wheeler
Cumberland
2016-03-09
CUMcv-11-157 Schmidt Parkview Adventist Medical Center Roland A. Cole
Cumberland
2016-03-08
CUMap-10-20 Sleeper Loring Roland A. Cole
Cumberland
2016-03-08
CUMcv-14-222 Hoffman Goltz Thomas D. Warren
Cumberland
2016-03-04
PENap-15-09 Arce Maine Unemployment Insurance Commission Bruce C. Mallonee
Cumberland
2016-03-03
ANDap-15-008 Caron Town of Poland MaryGay Kennedy
Androscoggin
2016-03-03
CUMcv-13-326 Riley Woodworks LLC Bond Lance E. Walker
Cumberland
2016-03-03
YORap-15-0003 Boisvert Mesigil Wayne R. Douglas
York
2016-03-03
YORap-15-0024 Calvary SPV I, LLC Porrazzo Wayne R. Douglas
York
2016-03-03
YORap-14-036 Cross Bouvier Wayne R. Douglas
York
2016-03-03
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
CUMap-15-26 Abbott Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-02-25
CUMap-15-0040 Nangle Town of Windham Lance E. Walker
Cumberland
2016-02-23
ANDcv-15-36 Barnie's Bar & Grill, Inc. United States Liability Insurance Company MaryGay Kennedy
Androscoggin
2016-02-23
CUMre-13-03 Bank of New York Mellon Chase Thomas D. Warren
Cumberland
2016-02-17
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
CUMcv-15-20 Bark Advancepierre Foods Inc. Thomas D. Warren
Cumberland
2016-02-16
YORcv-14-216 Santini Howell Wayne R. Douglas
York
2016-02-16
YORcv-15-269 Legrand Nadeau Thomas D. Warren
York
2016-02-12
AROcv-16-144 Theriault Gaughan Justice, Superior Court
Aroostook
2016-02-10
CUMcv-14-355 Plapis Lagerstrom and York Insurance Company of Maine Nancy Mills
Cumberland
2016-02-10
WAScr-16-543 State of Maine Dana Justice, Superior Court
Washington
2016-02-09
SOMcv-14-028 Dolan Dodge Robert E. Mullen
Somerset
2016-02-09
CUMcv-15-257 Halliday Henry Lance E. Walker
Cumberland
2016-02-08
CUMcv-11-508 Dexter Drasby Roland A. Cole
Cumberland
2016-02-05
CUMap-14-49 Deane City of South Portland Nancy Mills
Cumberland
2016-02-05
CUMcv-14-293 Brooks Lemieux Lance E. Walker
Cumberland
2016-02-04
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
PENcv-15-195 Martin Ort Ann M. Murray
Penobscot
2016-02-03
CUMap-15-28 King, York County Sheriff Board of County Commissioners, York County Thomas D. Warren
Cumberland
2016-02-03
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
LINre-14-35 Polistock Polistock Daniel I. Billings
Lincoln
2016-02-02
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
CUMcv-14-120 Taylor State of Maine, Department of Education Lance E. Walker
Cumberland
2016-01-28
CUMcv-15-227 Berntsen Berntsen Lance E. Walker
Cumberland
2016-01-28
CUMcv-14-400 Champagne & Champ Inc. Phenix Title Services, LLC Nancy Mills
Cumberland
2016-01-27
CUMcv-14-99 Bushey Berlin City of Portland, Inc. Andrew M. Horton
Cumberland
2016-01-26
CUMre-13-492 Bank of America Falabella Lance E. Walker
Cumberland
2016-01-25
LINap-15-07 Jorgensen Little Justice, Superior Court
Lincoln
2016-01-25
CUMap-15-09 21 Seabran, LLC Town of Naples Roland A. Cole
Cumberland
2016-01-25
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
YORcv-14-0188 Letourneau York County Referrall, LLC Wayne R. Douglas
York
2016-01-19
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
CUMap-15-008 Louis Citizens Bank Lance E. Walker
Cumberland
2016-01-14
YORcv-12-139 Hotham Rautenberg Wayne R. Douglas
York
2016-01-12
YORre-15-056 Horn Town of York Wayne R. Douglas
York
2016-01-08
CUMre-14-367 Barthold Turner Joyce A. Wheeler
Cumberland
2016-01-08
CUMap-14-59 Trattner Maine Public Employees Retirement System Roland A. Cole
Cumberland
2016-01-07
CUMcv-13-49 Kelly, Remmel & Zimmerman Stone Roland A. Cole
Cumberland
2016-01-06
CUMcv-15-32 Hamlin Geico Indemnity Co. Roland A. Cole
Cumberland
2016-01-05
CUMap-15-031 Bond Town of Windham Nancy Mills
Cumberland
2016-01-04
YORcv-13-010 Lukas Pickus Nancy Mills
York
2015-12-24
KENcr-14-56 Fortune State of Maine Donald H. Marden
Kennebec
2015-12-23
SOMcv-13-42 Rogers Tyvoll Donald H. Marden
Somerset
2015-12-22
KENcv-12-0244 Pray Morrissette Robert E. Mullen
Kennebec
2015-12-22
CUMre-15-0225 Toth Thompson Andrew M. Horton
Cumberland
2015-12-21
YORcv-15-0157 Williams Maine Dept. of Health and Human Services Wayne R. Douglas
York
2015-12-14
YORre-13-133 Brown Gerrish Wayne R. Douglas
York
2015-12-10
CUMcr-15-2234 State of Maine Thomas Joyce A. Wheeler
Cumberland
2015-12-07
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
YORre-15-73 Dallaire Murphy John O'Neil, Jr.
York
2015-11-24
ANDcv-13-176 Enos Orthopedic & Spine Physical Therapy of L/A, Inc. MaryGay Kennedy
Androscoggin
2015-11-20
KENap-15-12 Lawless Town of Vienna Justice, Superior Court
Kennebec
2015-11-19
CUMcv-12-235 Emil Snyder Thomas D. Warren
Cumberland
2015-11-17
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
CUMbcd-cv-14-55 Eye Care & Eye Wear Center of Maine Enables It, Inc. Andrew M. Horton
Cumberland
2015-11-16
CUMcr-15-4462 State of Maine Hamilton E. Mary Kelly
Cumberland
2015-11-12
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMre-14-68 Nationstar Mortgage, LLC Farash Andrew M. Horton
Cumberland
2015-11-04
YORcv-15-210 Orphideum e.V. Volk Wayne R. Douglas
York
2015-11-04
YORap-15-27 Lane Secretary of State John O'Neil, Jr.
York
2015-11-04
CUMbcd-cv-15-18 General Marine Construction Corp. Acadia Ins. Group, LLC M. Michaela Murphy
Cumberland
2015-11-03
YORre-13-117 US Bank Nat'l Assn Trustee, Credit Suisse First Young Wayne R. Douglas
York
2015-11-02
YORcv-15-64 Giovanis A-1 Cab Service, LLC Wayne R. Douglas
York
2015-11-02
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
CUMcv-15-245 Maine Real Estate Network E to P, LLC Thomas D. Warren
Cumberland
2015-10-28
CUMre-14-245 Green Tree Servicing Inc. Cobb Thomas D. Warren
Cumberland
2015-10-27
CUMbcd-cv-15-49 Conti Enterprises, Inc. Thermogen I, LLC Andrew M. Horton
Cumberland
2015-10-27
YORcv-15-97 Gaudette Davis John O'Neil, Jr.
York
2015-10-26
YORcv-15-123 Gaudette Mainely Media, LLC John O'Neil, Jr.
York
2015-10-26
CUMcv-12-0481 Rideout Jackrabbit LLC Andrew M. Horton
Cumberland
2015-10-26
CUMcv-15-63 Latsey G & J Properties LLC Thomas D. Warren
Cumberland
2015-10-23
CUMcr-15-2389 State of Maine Trant E. Mary Kelly
Cumberland
2015-10-22
CUMcv-14-185 Albee Trott Andrew M. Horton
Cumberland
2015-10-20
YORre-15-62 Chamberlain Fendersen John O'Neil, Jr.
York
2015-10-16
YORap-15-12 Town of Berwick York County Board of Commissioners John O'Neil, Jr.
York
2015-10-16
YORap-15-8 Boutet Town of Old Orchard Beach John O'Neil, Jr.
York
2015-10-16
YORcv-14-231 Martin Ventura Ventures Apartments, LLC John O'Neil, Jr.
York
2015-10-16
YORap-15-7 Thron Town of Kittery John O'Neil, Jr.
York
2015-10-16
CUMre-13-124 Bank of America Long Nancy Mills
Cumberland
2015-10-15
KENap-14-71 Cheney Maine Unemployment Ins. Comm. Justice, Superior Court
Kennebec
2015-10-13
CUMcv-14-616 Kelly Remmel & Zimmerman Nyirasafali Keith A. Powers
Cumberland
2015-10-13
CUMcv-15-213 Kelley Kimball Thomas D. Warren
Cumberland
2015-10-09
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
YORre-14-78 Doyon Sullivan John O'Neil, Jr.
York
2015-10-06
KENap-13-26 BCN Telecom, Inc. Maine State Tax Assessor Justice, Superior Court
Kennebec
2015-10-05
CUMbcd-re-15-02 Craig E-Trade Bank Andrew M. Horton
Cumberland
2015-10-05
CUMre-15-122 Lachance Wood Nancy Mills
Cumberland
2015-10-02
CUMre-15-030 Davignon Martin Nancy Mills
Cumberland
2015-10-02
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-09-29
CUMbcd-cv-13-65 DCCI, LLC Kendrick Parker Andrew M. Horton
Cumberland
2015-09-29
YORcv-13-304 P.B.K. Enterprises, Inc. Horvath John O'Neil, Jr.
York
2015-09-28
YORcv-14-102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2015-09-28
CUMcv-14-320 Mank MSAD 15 Thomas D. Warren
Cumberland
2015-09-24
CUMbcd-cv-14-07 Martin Harris Andrew M. Horton
Cumberland
2015-09-22
CUMbcd-ap-15-01 Global Tower Assets, LLC Town of Rome Andrew M. Horton
Cumberland
2015-09-21
CUMcv-14-452 Gerrity Addivinola Nancy Mills
Cumberland
2015-09-17
CUMap-15-35 Estate of Merrill P. Robbins Inhabitants of the Town of Cumberland Nancy Mills
Cumberland
2015-09-15
KENap-14-43 Farrell Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-11
YORcv-11-263 Rose Diberto John O'Neil, Jr.
York
2015-09-09
CUMbcd-cv-14-44 Emera Maine CPM Constructors Andrew M. Horton
Cumberland
2015-09-09
CUMcv-13-547 Simoneau State Farm Roland A. Cole
Cumberland
2015-09-02
KENap-15-02 Coolong Maine Unemployment Ins. Comm. Donald H. Marden
Kennebec
2015-09-02
KENcv-15-27 State of Maine Maine State Employees Ass'n M. Michaela Murphy
Kennebec
2015-09-02
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-15-13 Mills Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
ANDcv-14-179 Crop Production Services, Inc. Maine Apple Company, LLC MaryGay Kennedy
Androscoggin
2015-08-28
KENap-14-77 Currie Hawkins Justice, Superior Court
Kennebec
2015-08-26
YORcv-13-100 Moylan Bellevue Condo. Assoc. John O'Neil, Jr.
York
2015-08-25
ANDcv-14-133 Sellars Osborne MaryGay Kennedy
Androscoggin
2015-08-25
YORcv-14-194 Vermont Mutual Ins. Co. Francoeur John O'Neil, Jr.
York
2015-08-25
CUMap-14-54 In re: Verdelle G. Roland A. Cole
Cumberland
2015-08-24
CUMap-14-36 Friou Office of Family Independence Roland A. Cole
Cumberland
2015-08-24
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
SAGcv-14-25 Rinehart State Farm Andrew M. Horton
Sagadahoc
2015-08-19
KENcr-14-318 Carey State of Maine Nancy Mills
Kennebec
2015-08-13
CUMcr-15-1199 State of Maine Whiting Lance E. Walker
Cumberland
2015-08-13
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMcv-14-094 Lamb The Barron Center Thomas D. Warren
Cumberland
2015-08-10
CUMap-14-45 Bell Town of Gray Roland A. Cole
Cumberland
2015-08-07
CUMbcd-cv-14-36 Miller Miller Andrew M. Horton
Cumberland
2015-08-07
CUMcr-15-2251 State of Maine McAleney Thomas D. Warren
Cumberland
2015-08-05
CUMcr-15-1855 State of Maine Hederson Joyce A. Wheeler
Cumberland
2015-08-04
CUMcr-15-277 State of Maine Pratt Thomas D. Warren
Cumberland
2015-08-03
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
CUMcr-15-1373 State of Maine Cianchette Thomas D. Warren
Cumberland
2015-07-31
CUMre-14-374 Bath Savings Institution Elichaa Joyce A. Wheeler
Cumberland
2015-07-30
YORap-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-29
CUMcv-13-310 Dickey Goldblatt Roland A. Cole
Cumberland
2015-07-29
KENcr-13-1039 State of Maine Renfro Robert E. Mullen
Kennebec
2015-07-29
LINre-14-43 Jutras Crocker Andrew M. Horton
Lincoln
2015-07-29
CUMbcd-cv-14-23 Denney Stanley Andrew M. Horton
Cumberland
2015-07-28
KENcr-14-0958 State of Maine Arbour Judge, District Court
Kennebec
2015-07-24
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
CUMre-12-102 Nationstar Mortgage Halfacre Nancy Mills
Cumberland
2015-07-23
CUMcv-14-62 Redmond Galli Roland A. Cole
Cumberland
2015-07-21
KENcv-15-31 City of Augusta Teamsters Union Local #340 M. Michaela Murphy
Kennebec
2015-07-21
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-07-21
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
CUMbcd-fm-15-01 Bonner Emerson Andrew M. Horton
Cumberland
2015-07-17
KENcr-14-1212 State of Maine Giardello Judge, District Court
Kennebec
2015-07-15
CUMbcd-cv-14-16 Bank of Maine Associated Grocers of Maine, Inc. Justice, Superior Court
Cumberland
2015-07-10
YORre-14-78 Doyon Sullivan John O'Neil, Jr.
York
2015-07-10
CUMre-14-15 Nationstar Mortgage, LLC Deakin Thomas D. Warren
Cumberland
2015-07-09
CUMbcd-cv-13-035 Douglass Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-07-09
LINre-14-013 Camden National Bank Travers Justice, Superior Court
Lincoln
2015-07-09
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
YORcv-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-08
YORcv-14-137 Zahares Jacobs John O'Neil, Jr.
York
2015-07-08
KENap-14-60 Pine Tree State Five II, LLC Unemployment Ins. Comm'n Robert E. Mullen
Kennebec
2015-07-08
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
YORcv-14-33 Dominator Golf, LLC Pine Ridge Realty Corp. John O'Neil, Jr.
York
2015-07-08
CUMcv-14-48 Eno Chakravarty Judge, District Court
Cumberland
2015-07-07
CUMcv-15-103 Xpress Natural Gas, LLC GNP Parent, LLC Thomas D. Warren
Cumberland
2015-07-07
CUMre-11-599 Bank of America, N.A. Mahoney Thomas D. Warren
Cumberland
2015-07-06
KENap-15-01 Breton Mayhew M. Michaela Murphy
Kennebec
2015-07-06
CUMbcd-re-11-03 Testa's, Inc. Coopersmith Andrew M. Horton
Cumberland
2015-07-01
CUMcv-14-203 Davis Davis Thomas D. Warren
Cumberland
2015-07-01
CUMbcd-cv-14-60 Harris Management, Inc. Coulombe M. Michaela Murphy
Cumberland
2015-07-01
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
YORre-14-47 Brackett Thorne John O'Neil, Jr.
York
2015-06-29
ANDap-14-5 Asselin Maine Unemployment Ins. Comm. MaryGay Kennedy
Androscoggin
2015-06-24
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMcv-13-557 Senesombath B & G Foods, Inc. Joyce A. Wheeler
Cumberland
2015-06-19
KENre-14-36 Everly Fowler M. Michaela Murphy
Kennebec
2015-06-18
YORre-09-385 US Bank, NA Reagan Paul A. Fritzsche
York
2015-06-18
CUMcv-15-165 Hamlin Downeaster Motel Nancy Mills
Cumberland
2015-06-17
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
CUMcv-15-100 Hamlin Maine Motel Thomas D. Warren
Cumberland
2015-06-15
CUMcv-15-186 Maine-ly Hearing Whittier Nancy Mills
Cumberland
2015-06-11
CUMre-14-137 Nationstar Mortgage, LLC Estate of John R. Darling Thomas D. Warren
Cumberland
2015-06-11
CUMbcd-cv-14-46 Stewart BWT Enterprises, LLC M. Michaela Murphy
Cumberland
2015-06-10
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
CUMap-14-57 Orr Williamson Thomas D. Warren
Cumberland
2015-06-10
KENcr-14-013 State of Maine White Donald H. Marden
Kennebec
2015-06-09
CUMcv-14-124 Netherland WESCO Distribution, Inc. Nancy Mills
Cumberland
2015-06-05
YORcv-15-95 Soley Golden Sands Condo. Assoc. John O'Neil, Jr.
York
2015-06-04
ANDcv-11-206 Parker X-Ray Professional Assoc. MaryGay Kennedy
Androscoggin
2015-06-03
ANDcv-14-45 Raithel Saddleback, Inc. MaryGay Kennedy
Androscoggin
2015-06-03
ANDcv-14-002 Randall Central Maine Medical Center MaryGay Kennedy
Androscoggin
2015-06-03
CUMcv-14-49 Fortin Three Forty Associates, LLC Joyce A. Wheeler
Cumberland
2015-06-01
CUMcr-13-187 State of Maine Duffy Thomas D. Warren
Cumberland
2015-06-01
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
CUMcv-14-487 Summers Nisbet Nancy Mills
Cumberland
2015-05-26
CUMap-14-43 Palmer Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-05-22
YORre-13-149 Acorn Village Condo. Assoc. Acorn Village, LLC John O'Neil, Jr.
York
2015-05-20
CUMcv-14-428 Warren Turner Thomas D. Warren
Cumberland
2015-05-20
LINre-14-04 Town of Wiscasset Ferry Road Development, LLC Justice, Superior Court
Lincoln
2015-05-18
LINap-14-04 Kastelein Town of Edgecomb Justice, Superior Court
Lincoln
2015-05-18
YORap-14-028 Briggs Town of York John O'Neil, Jr.
York
2015-05-15
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
YORre-12-152 Bayview Loan Servicing, LLC Jacobsen John O'Neil, Jr.
York
2015-05-14
KENcr-14-538 State of Maine Devine Eric J. Walker
Kennebec
2015-05-14
CUMcv-13-185 Bettinger Berman & Simmons Thomas D. Warren
Cumberland
2015-05-08
SAGap-14-003 Treworthy Family, LLC Evans Andrew M. Horton
Sagadahoc
2015-05-05
CUMcv-14-523 Woodworth Chebeague & Cumberland Land Trust, Inc. Nancy Mills
Cumberland
2015-05-05
ANDcv-13-144 Strong Brakeley MaryGay Kennedy
Androscoggin
2015-05-05
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
CUMcr-14-5642 State of Maine Abdulrahman Thomas D. Warren
Cumberland
2015-04-29
CUMcv-14-481 Laughlin Laughlin Thomas D. Warren
Cumberland
2015-04-28
CUMre-14-369 Matrix Financial Services Corp. Albert Thomas D. Warren
Cumberland
2015-04-24
SOMcr-13-1094 Caison State of Maine Robert E. Mullen
Somerset
2015-04-23
CUMre-10-048 Onewest Bank, N.A. Allen Nancy Mills
Cumberland
2015-04-23
CUMre-12-288 US Bank, N.A. Smith Nancy Mills
Cumberland
2015-04-23
CUMbcd-cv-12-79 Jones Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-04-22
YORap-14-24 Harris Town of York John O'Neil, Jr.
York
2015-04-22
YORcv-13-041 Cote Cote John O'Neil, Jr.
York
2015-04-22
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
CUMcr-14-8181 State of Maine Savino Thomas D. Warren
Cumberland
2015-04-17
CUMbcd-cv-14-13 Edwards Fidelity National Title Ins. Co. Andrew M. Horton
Cumberland
2015-04-16
CUMcv-13-534 Murdock Castigliola Thomas D. Warren
Cumberland
2015-04-15
CUMbcd-cv-14-64 Nickerson TD Bank M. Michaela Murphy
Cumberland
2015-04-13
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
YORre-13-63 Bank of America Martinez Paul A. Fritzsche
York
2015-04-09
YORre-14-155 Yorke Woods Townhouse Assoc. Roll Paul A. Fritzsche
York
2015-04-08
ANDcv-13-168 Hayes Lisbon Road Animal Hospital MaryGay Kennedy
Androscoggin
2015-04-07
CUMbcd-cv-15-01 Quebbeman Bank of America M. Michaela Murphy
Cumberland
2015-04-06
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
CUMcr-14-6806 State of Maine Watkins E. Mary Kelly
Cumberland
2015-04-03
KENcr-14-1144 State of Maine Glidden Robert E. Mullen
Kennebec
2015-04-02
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMcv-14-429 Bruno Corrado Joyce A. Wheeler
Cumberland
2015-03-31
CUMcv-12-487 Doukas Sea Otter, LLC Joyce A. Wheeler
Cumberland
2015-03-31
YOR-15-80 Federal National Mortgage Assoc. Stewart Justice, Supreme Judicial Court
York
2015-03-29
CUMcv-14-457 Cacoulidis Dornfeld Joyce A. Wheeler
Cumberland
2015-03-27
CUMre-09-97 Estate of Thomas P. Curran, Sr. Curran Joyce A. Wheeler
Cumberland
2015-03-27
CUMvi-14-001 Town of Gorham Papi Joyce A. Wheeler
Cumberland
2015-03-27
CUMcv-13-215 Millet C&C Family Nancy Mills
Cumberland
2015-03-25
CUMcv-11-472 Montgomery Eaton Peabody, LLP Joyce A. Wheeler
Cumberland
2015-03-24
CUMap-14-28 Cote Secretary of State Roland A. Cole
Cumberland
2015-03-24
CUMcr-14-5769 State of Maine Maines Justice, Unified Criminal Court
Cumberland
2015-03-24
CUMap-14-61 Roberts Dunlap, Sec. of State Joyce A. Wheeler
Cumberland
2015-03-24
CUMap-14-53 Seymore Dunlap, Sec. of State Joyce A. Wheeler
Cumberland
2015-03-24
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
CUMcv-14-236 York Ins. Co. Snow Flake Holdings Nancy Mills
Cumberland
2015-03-20
CUMbcd-cv-14-63 Advenio Mariner Software Andrew M. Horton
Cumberland
2015-03-20
ANDcv-13-142 Soules Bosse MaryGay Kennedy
Androscoggin
2015-03-17
CUMbcd-cv-09-35 Irving Oil Limited Ace INA Insurance M. Michaela Murphy
Cumberland
2015-03-17
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
YORap-13-040 Hynes Town of Kittery John O'Neil, Jr.
York
2015-03-11
CUMcv-13-549 Chadwick-Baross, Inc. City of Westbrook Nancy Mills
Cumberland
2015-03-10
CUMcr-13-6939 State of Maine Busque E. Mary Kelly
Cumberland
2015-03-10
CUMap-14-046 Wark Town of Standish Nancy Mills
Cumberland
2015-03-05
CUMcv-14-170 State Farm Pompeo Keith A. Powers
Cumberland
2015-03-02
CUMcv-12-361 Steinert Lafrance Roland A. Cole
Cumberland
2015-02-27
CUMbcd-cv-14-34 Savell Hayward Andrew M. Horton
Cumberland
2015-02-27
CUMcv-14-603 Town of Windham Wehner Peter Darvin
Cumberland
2015-02-26
CUMcv-12-024 Parks Francoeur Nancy Mills
Cumberland
2015-02-26
SAGcv-13-069 Reno Ramsey Andrew M. Horton
Sagadahoc
2015-02-26
CUMcv-15-053 Frye Frye Nancy Mills
Cumberland
2015-02-18
CUMap-14-03 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2015-02-18
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
CUMcv-14-59 Bolton Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-14-59 Angell Family 2012 Prouts Neck Trust Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-12-481 Rideout Jackrabbit, LLC Joyce A. Wheeler
Cumberland
2015-02-12
CUMcv-10-168and169 Thurston Nguyen Joyce A. Wheeler
Cumberland
2015-02-11
YORcv-11-209 Johnson Johnson John O'Neil, Jr.
York
2015-02-10
CUMcv-14-395 Boynton CPM Constructors Thomas D. Warren
Cumberland
2015-02-10
CUMcv-14-474 Vermont Mutual Insurance Co. Allen Thomas D. Warren
Cumberland
2015-02-09
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
CUMbcd-cv-14-35 Hughes Bros., Inc. Town of Eddington Michael A. Duddy
Cumberland
2015-02-07
YORcv-14-192 Grand Real Estate Management, LLC. Grand Victorian Hotel Condominium Assn Thomas D. Warren
York
2015-02-05
CUMcv-14-030 Doyle Tolan Nancy Mills
Cumberland
2015-02-03
CUMre-10-480 Bank of America Doyon Nancy Mills
Cumberland
2015-01-30
CUMbcd-cv-14-48 Blair Bernhard & Priestly Architecture Inc. Andrew M. Horton
Cumberland
2015-01-30
CUMre-14-355 Bank of America, N.A. Metro Mortgage Co., Inc. Nancy Mills
Cumberland
2015-01-29
CUMre-11-77 Wells Fargo Bank, N.A. White Thomas D. Warren
Cumberland
2015-01-29
CUMbcd-cv-13-82 McDonald CETIS, Inc. M. Michaela Murphy
Cumberland
2015-01-27
CUMre-14-236 HSBC Bank, N.A. Byron Thomas D. Warren
Cumberland
2015-01-26
CUMcv-13-388 Smith Salvesen Nancy Mills
Cumberland
2015-01-26
CUMcv-14-435 Martin G.W.V. Thomas D. Warren
Cumberland
2015-01-23
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
YORcv-10-309 Webber Town of Ogunquit John O'Neil, Jr.
York
2015-01-21
CUMcr-14-5127 State of Maine Burton E. Mary Kelly
Cumberland
2015-01-21
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
CUMcr-14-2404 State of Maine Ohman Roland A. Cole
Cumberland
2015-01-20
SAGcv-15-001 Falvey Napeahi Andrew M. Horton
Sagadahoc
2015-01-20
CUMcr-14-6647 State of Maine Alvarado Nancy Mills
Cumberland
2015-01-15
CUMcv-14-33 TD Bank, N. A. Tucson Inc., More Properties, Inc., and Morency Andrew M. Horton
Cumberland
2015-01-13
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMbcd-14-35 Hughes Bros. Inc. Eddington, ME M. Michaela Murphy
Cumberland
2015-01-07
CUMap-14-35 Marleau Maine State Board of Nursing Joyce A. Wheeler
Cumberland
2015-01-06
CUMap-14-20 Inhabitants & Registered Voters of Falmouth, ME, et. Al. Town of Falmouth, Me Joyce A. Wheeler
Cumberland
2015-01-06
CUMre-14-198 Federal National Mortgage Assn Berube Thomas D. Warren
Cumberland
2015-01-06
CUMcv-12-63 Thwaites Bowdoin Medical Group Joyce A. Wheeler
Cumberland
2015-01-05
CUMbcd-re-14-01 Oceanic Inn, Inc. Sloan's Cove, LLC Andrew M. Horton
Cumberland
2015-01-02
ANDcv-13-44 Marston Thibodeau MaryGay Kennedy
Androscoggin
2014-12-31
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
KENap-14-23 Day Board of Environmental Protection Unknown Judge
Kennebec
2014-12-22
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
CUMcv-14-18 Adams Maine Municipal Assn M. Michaela Murphy
Cumberland
2014-12-15
CUMcv-14-13 Edwards Fidelity nat'l Title Insurance Co. Andrew M. Horton
Cumberland
2014-12-12
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
CUMcv-13-363 Barter Wal-Mart Stores, Inc. Nancy Mills
Cumberland
2014-12-09
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
YORcv-14-145 Brigham Hardy Paul A. Fritzsche
York
2014-12-08
KENcr-13-1074 State of Maine Pillsbury M. Michaela Murphy
Kennebec
2014-12-05
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
KENcr-14-501 State of Maine Brown Donald H. Marden
Kennebec
2014-12-04
CUMcv-13-73 Mahoney York Hosp. Joyce A. Wheeler
Cumberland
2014-12-03
CUMre-11-505 Bank of America, N.A. Hem Joyce A. Wheeler
Cumberland
2014-12-03
KENap-13-47 Cosgrove Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2014-12-02
CUMcv-13-324 Grant Town of Freeport Roland A. Cole
Cumberland
2014-12-02
CUMre-14-157 Tripping Gnome Farm, LLC Ferrara Nancy Mills
Cumberland
2014-12-02
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
CUMcv-13-167 Northern Security Ins. Co. Federal National Mortgage Assn Joyce A. Wheeler
Cumberland
2014-11-26
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
ANDap-13-12 Maine Dep't of Health and Human Servs. Wood MaryGay Kennedy
Androscoggin
2014-11-25
CUMre-12-197 Bank of America, N.A. Kelly Joyce A. Wheeler
Cumberland
2014-11-24
CUMcv-13-298 Patriot Ins. Co. Quality Home Care, LLC Nancy Mills
Cumberland
2014-11-21
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
CUMap-14-17 Desta Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-11-19
CUMcv-13-386 Cambridge Mutual Fire Ins.Co. Granite Bay Care, Inc. Joyce A. Wheeler
Cumberland
2014-11-17
SAGcv-12-38 Inh. of the Town of W. Bath Reg'l Sch. Unit 1 Andrew M. Horton
Sagadahoc
2014-11-17
CUMcv-14-07 Martin Harris Andrew M. Horton
Cumberland
2014-11-13
PENcr-08-377 State of Maine Murray William R. Anderson
Penobscot
2014-11-13
CUMcv-14-45 DL Properties, LLC Stockwell Andrew M. Horton
Cumberland
2014-11-13
FRAre-13-36 Berry Toothaker William R. Stokes
Franklin
2014-11-12
CUMre-14-103 Mechanic Savings Bank Vicario Thomas D. Warren
Cumberland
2014-11-10
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
YORcv-13-180 Guerrette Dyer John O'Neil, Jr.
York
2014-11-07
YORre-12-250 Harrington Seaside Condominium Ass'n John O'Neil, Jr.
York
2014-11-07
YORcv-14-154 Phillips LaBombard John O'Neil, Jr.
York
2014-11-07
CUMap-14-34 Sargent Sargent Jr. Thomas D. Warren
Cumberland
2014-11-05
CUMcv-13-211 Sullivan Catholic Health East Roland A. Cole
Cumberland
2014-11-05
CUMcv-13-102 Metropolitan Property & Casualty Insurance Co. Googins Thomas D. Warren
Cumberland
2014-10-31
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
CUMre-14-163 Wells Fargo Bank, NA Bush Nancy Mills
Cumberland
2014-10-28
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
YORcv-13-225 Jaclins Way Rd. Assn Madore John O'Neil, Jr.
York
2014-10-24
CUMap-14-47 Steele Management, LLC Murphy Thomas D. Warren
Cumberland
2014-10-24
CUMre-14-138 Mechanics Sav. Nank Rice Thomas D. Warren
Cumberland
2014-10-20
CUMre-10-24 Federal National Mortgage Assn Ibourk Roland A. Cole
Cumberland
2014-10-17
CUMre-14-0062 Deutsche Bank Nat'l Trust Co. Arsenault Roland A. Cole
Cumberland
2014-10-17
WAScv-12-035 Steadman Pagels Donald G. Alexander
Washington
2014-10-14
CUMcv-13-222 Margaret F. Inc. G. Fiorentino Marine Sales Thomas D. Warren
Cumberland
2014-10-10
CUMre-13-397 Bank of Maine Jones Nancy Mills
Cumberland
2014-10-08
LINcv-12-39 Oneel Corporation, Ltd. Bintliff Justice, Superior Court
Lincoln
2014-10-06
ANDcv-14-19 Goff Olympia Sports MaryGay Kennedy
Androscoggin
2014-10-06
CUMre-11-306 Suntrust Mortgage Inc. Reis Nancy Mills
Cumberland
2014-10-03
ANDcv-13-056 Brady Joyce Nancy Mills
Androscoggin
2014-10-03
CUMre-14-0108 Green Tree Servicing LLC Golden Roland A. Cole
Cumberland
2014-09-30
CUMre-13-490 Clearvue Oppurtunity XXVI, LLC. McLoughlin Roland A. Cole
Cumberland
2014-09-30
CUMre-13-0445 Bath Savings Institution Elichaa Roland A. Cole
Cumberland
2014-09-19
KENcr-14-689 State of Maine Sweet Robert E. Mullen
Kennebec
2014-09-18
CUMcv-13-72 White C.N. Brown Co. Roland A. Cole
Cumberland
2014-09-18
CUMre-12-392 Cedar Beach Abrahamson Nancy Mills
Cumberland
2014-09-15
CUMbcd-cv-14-04 Gravison First American Title Ins. Co. Andrew M. Horton
Cumberland
2014-09-15
KENap-14-41 MaineToday Media, Inc. Maine State Police Donald H. Marden
Kennebec
2014-09-12
CUMre-13-264 Federal National Mortgage Assn Lathrop Peter J. Goranites
Cumberland
2014-09-09
SAGcr-14-0312 State of Maine Kennedy Andrew M. Horton
Sagadahoc
2014-09-09
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
CUMcv-12-103 Heisler Lilley Joyce A. Wheeler
Cumberland
2014-09-03
CUMcr-10-7720 State Swanson Unknown Judge
Cumberland
2014-09-03
CUMcv-11-492 Howaniec Lilley Joyce A. Wheeler
Cumberland
2014-09-03
CUMcv-13-541 Swanson Hallett Thomas D. Warren
Cumberland
2014-09-02
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
CUMap-14-12 Campbell City of South Portland Thomas D. Warren
Cumberland
2014-08-27
YORcv-13-99 Marino Agro Trend Mfg. Paul A. Fritzsche
York
2014-08-25
YORcv-13-218 Bennett Lovell Paul A. Fritzsche
York
2014-08-25
YORre-13-133 Gauthier Gerrish Corp. Paul A. Fritzsche
York
2014-08-25
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
CUMcv-12-392 Salvaggio JCS 2, LLC. Joyce A. Wheeler
Cumberland
2014-08-20
CUMbcd-cv-13-27 Magnusson Balfour Commercial and Business Brokers Chase Andrew M. Horton
Cumberland
2014-08-15
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
KENcr-14-524 State of Maine Brown Beth Dobson
Kennebec
2014-08-13
CUMcv-10-590 Valentine Christmas Tree Shops, Inc. Roland A. Cole
Cumberland
2014-08-13
CUMcv-13-275 Halliday Henry Joyce A. Wheeler
Cumberland
2014-08-12
CUMre-12-92 HSBC Bank USA, N.A. Gordon Thomas D. Warren
Cumberland
2014-08-12
YORcv-14-37 Hall Hall John O'Neil, Jr.
York
2014-08-11
YORre-13-10 Lukas Ollila-Pickus John O'Neil, Jr.
York
2014-08-11
KENcr-13-486 State of Maine Hoover M. Michaela Murphy
Kennebec
2014-08-08
CUMap-13-055 Friends of Congress Square Park City of Portland Joyce A. Wheeler
Cumberland
2014-08-08
CUMap-14-23 MaineToday Media, Inc. State of Maine Thomas D. Warren
Cumberland
2014-08-05
CUMcv-14-303 Northern Benefits of Maine, LLC Mower Joyce A. Wheeler
Cumberland
2014-08-05
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
CUMap-13-42 Yarcheski P & K Sand and Gravel Roland A. Cole
Cumberland
2014-08-04
CUMcr-14-4530 Maine Rudy Thomas D. Warren
Cumberland
2014-08-04
CUMbcd-cv-14-050 Bitumar USA, Inc. Maine Dept. of Transportation Andrew M. Horton
Cumberland
2014-08-01
CUMap-13-053 Scarritt Town of Frye Island Nancy Mills
Cumberland
2014-07-31
CUMbcd-ap-13-03 Central Maine Healthcare Corp. Maine Bureau of Ins. Andrew M. Horton
Cumberland
2014-07-29
CUMcv-13-192 Ganneston Construction Corp. Surface Cleaning Experts, Inc. Thomas D. Warren
Cumberland
2014-07-29
PENcv-13-168 Freese Sunbury Primary Care, P.A. Ann M. Murray
Penobscot
2014-07-28
CUMcv-13-368 Delorme Publishing Co. Briartek, Inc. Roland A. Cole
Cumberland
2014-07-28
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
CUMcv-13-181 Valeriani Prevost Nancy Mills
Cumberland
2014-07-22
YORcv-13-52 McKenzie Singhal John O'Neil, Jr.
York
2014-07-18
YORcv-12-187 Richardson Decoste John O'Neil, Jr.
York
2014-07-18
CUMre-12-428 U.S. Bank Nat'l Assn Farmer William B. Jordan
Cumberland
2014-07-17
CUMre-13-296 Onewest Bank, FSB Wilkins Thomas D. Warren
Cumberland
2014-07-15
CUMcv-13-75 McCarthy Fisher Thomas D. Warren
Cumberland
2014-07-11
SAGcv-13-006 Drake Town of West Bath Andrew M. Horton
Sagadahoc
2014-07-10
CUMcr-12-7317 Morrill State of Maine Joyce A. Wheeler
Cumberland
2014-07-10
CUMcv-14-97 Michaud Thibeault Nancy Mills
Cumberland
2014-07-09
YORcv-12-175 Ross Ponte John O'Neil, Jr.
York
2014-07-09
CUMre-11-606 U.S. Bank, N.A. Lowell Nancy Mills
Cumberland
2014-07-09
KENap-13-32 State Tax Assessor Estate of C.G. Berwind Donald H. Marden
Kennebec
2014-07-07
SAGcv-13-22 Day Reece Andrew M. Horton
Sagadahoc
2014-07-07
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
YORre-11-62 Centrix Bank and Trust Kehl John O'Neil, Jr.
York
2014-07-07
CUMcv-13-361 Int'l Business Group Byther Nancy Mills
Cumberland
2014-07-03
CUMap-13-67 Murphy Town of Cape Elizabeth Thomas D. Warren
Cumberland
2014-07-03
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
CUMcv-12-336 Jones Chalmers Ins. Agency Roland A. Cole
Cumberland
2014-06-30
MDCre-10-235 Nationstar Mortgage LLC Estate of Katherine M. Clark E. Paul Eggert
Cumberland
2014-06-26
YORcv-13-221 Leedberg Romano John O'Neil, Jr.
York
2014-06-25
YORre-13-067 Hayward Ocean House, Inc. John O'Neil, Jr.
York
2014-06-23
YORcv-13-255 Blunt Construction Inc. Tyrell John O'Neil, Jr.
York
2014-06-23
YORre-14-35 Bank of New England Patten John O'Neil, Jr.
York
2014-06-23
YORcv-13-243 Beaver Creek Townhouse Condo. Owner's Assn Vachon John O'Neil, Jr.
York
2014-06-23
YORcv-14-7 Danis Arndt John O'Neil, Jr.
York
2014-06-23
KENap-13-27 Bell Dunlap Donald H. Marden
Kennebec
2014-06-23
CUMap-14-11 Monro City of Portland Thomas D. Warren
Cumberland
2014-06-19
CUMcv-14-39 Doyle Town of Falmouth Thomas D. Warren
Cumberland
2014-06-19
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
CUMcr-14-1029 State of Maine Jacobs William S. Brodrick
Cumberland
2014-06-16
SAGap-13-008 Mossa Patterson Andrew M. Horton
Sagadahoc
2014-06-13
CUMcv-11-006 Sleeper Lilley Thomas D. Warren
Cumberland
2014-06-13
CUMre-13-150 48 Bramhall St. Condo. Assn. Stone Nancy Mills
Cumberland
2014-06-13
CUMre-10-137 Green Tree Servicing, LLC O'Donnell E. Mary Kelly
Cumberland
2014-06-11
CUMre-14-84 Sunset Hill Investments, LLC The Lodges Condo. Assn. Joyce A. Wheeler
Cumberland
2014-06-10
CUMcv-14-137 Born Treworgy Joyce A. Wheeler
Cumberland
2014-06-09
CUMre-12-0014 Bank of America, N.A. Lavery Nancy Mills
Cumberland
2014-06-06
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
KENap-13-41 Watts Dep't of Marine Res. Donald H. Marden
Kennebec
2014-06-02
CUMcv-12-41 Ebbert Buddies Groceries, Inc. Thomas E. Humphrey
Cumberland
2014-06-02
CUMre-13-0423 Fed. Nat'l Mortgage Assn Smith Thomas D. Warren
Cumberland
2014-05-29
CUMap-13-63 Gladu Gladu Thomas D. Warren
Cumberland
2014-05-29
CUMbcd-14-19 Machias Animal Hospital, Inc. Patriot Insurance Co. Andrew M. Horton
Cumberland
2014-05-27
SAGcr-12-148 Middleton State of Maine Andrew M. Horton
Sagadahoc
2014-05-27
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
SAGcv-12-028 Mechanics Sav. Bank Town of Richmond Andrew M. Horton
Sagadahoc
2014-05-27
CUMcv-12-161 Allen McCann Nancy Mills
Cumberland
2014-05-23
ANDre-13-138 Stevens Ferland MaryGay Kennedy
Androscoggin
2014-05-22
CUMcv-14-35 Regional School Unit No. 5 Coastal Education Assn Thomas D. Warren
Cumberland
2014-05-22
CUMcv-14-05 Mendillo MRE, Inc. Joyce A. Wheeler
Cumberland
2014-05-21
CUMre-11-348 Green Tree Servicing, LLC Zeegers Jeffrey L. Hjelm
Cumberland
2014-05-21
KENap-13-34 Chapman Secretary of State Donald H. Marden
Kennebec
2014-05-19
CUMre-12-140 Cenlar FSB Green Keith A. Powers
Cumberland
2014-05-19
CUMre-13-316 Nationstar Mortgage, LLC Cooper E. Paul Eggert
Cumberland
2014-05-15
CUMcr-13-8594 State of Maine King John O'Neil, Jr.
Cumberland
2014-05-14
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
USDcv-14-199-jaw Prescott Leahy John A. Woodcock, Jr.
Cumberland
2014-05-13
KENap-12-49 Collins Ponte Donald H. Marden
Kennebec
2014-05-12
CUMre-10-597 Ocwen Loan Servicing, LLC Richardson Nancy Mills
Cumberland
2014-05-10
CUMcv-12-533 Cormier Genesis Healthcare, LLC Thomas D. Warren
Cumberland
2014-05-09
YORcv-13-140 Dineen Six Flags New England, Inc. John O'Neil, Jr.
York
2014-05-07
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
YORcv-13-45 Dallaire Viking River Cruises John O'Neil, Jr.
York
2014-05-07
YORap-13-030 Brooks Maine State Police, bureau of Dept of Public Safety John O'Neil, Jr.
York
2014-05-07
CUMcv-11-403 Daniel G. Lilley Law Office Flynn Roland A. Cole
Cumberland
2014-05-05
CUMre-13-362 Onewest Bank, FSB Marshall Peter J. Goranites
Cumberland
2014-04-25
KENap-13-40 Bowler State of Maine M. Michaela Murphy
Kennebec
2014-04-24
CUMre-13-230 Gamash Blair Thomas D. Warren
Cumberland
2014-04-23
YORcv-14-01 Soucie Acton School Committee Paul A. Fritzsche
York
2014-04-23
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMcv-13-119 Davimos Halle Joyce A. Wheeler
Cumberland
2014-04-18
CUMcv-13-277 Going Smith Roland A. Cole
Cumberland
2014-04-17
CUMre-12-313 Nationstar Mortgage, LLC Brenneman Judge, District Court
Cumberland
2014-04-14
CUMbcd-ap-13-05 Kimball Superintendent of Insurance & Maine Bureau of Insurance Andrew M. Horton
Cumberland
2014-04-11
CUMre-13-482 Falmouth Colonial Village Payne Joyce A. Wheeler
Cumberland
2014-04-11
CUMbcd-cv-14-12 Andrade Andrade Andrew M. Horton
Cumberland
2014-04-02
CUMcv-11-428 Callaghan City of South Portland Thomas D. Warren
Cumberland
2014-03-31
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
YORcv-12-63 Maine-ly Batteries, Inc. Battery World, Inc. John O'Neil, Jr.
York
2014-03-28
CUMre-12-291 Citimortgage Inc. Tapley Thomas D. Warren
Cumberland
2014-03-25
CUMcv-12-434 Chartier Farm Family Life Ins. Co. Joyce A. Wheeler
Cumberland
2014-03-24
CUMap-13-79 Bayside Dahl Joyce A. Wheeler
Cumberland
2014-03-24
CUMap-13-26 Kierstead City of South Portland Roland A. Cole
Cumberland
2014-03-24
CUMcv-08-645 Moran Holbrook Nancy Mills
Cumberland
2014-03-21
CUMcv-13-81 Farm Credit of Maine Bessey M. Michaela Murphy
Cumberland
2014-03-20
CUMcv-13-62 Stanley Liberty Andrew M. Horton
Cumberland
2014-03-20
YORcv-13-62 Dineen MSAD 35 John O'Neil, Jr.
York
2014-03-20
YORre-13-80 Hutz Movchan John O'Neil, Jr.
York
2014-03-19
YORre-12-210 Main Main John O'Neil, Jr.
York
2014-03-19
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
CUMcv-13-446 Beaudry Harding Joyce A. Wheeler
Cumberland
2014-03-13
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
CUMbcd-cv-13-34 Begin Mark travel Corp. Andrew M. Horton
Cumberland
2014-03-13
CUMcv-12-431 Morison Hannaford Bros. Co. Joyce A. Wheeler
Cumberland
2014-03-13
CUMbcd-cv-13-29 Remmes Mark Travel Corp. Andrew M. Horton
Cumberland
2014-03-13
CUMbcd-ap-14-01 The Lewin Group, Inc. Dep't of Health and Human Svs. M. Michaela Murphy
Cumberland
2014-03-13
YORre-12-56 Bouffard The Inh. of the Town of Waterboro Paul A. Fritzsche
York
2014-03-12
CUMcr-13-6695 State of Maine Chapman John O'Neil, Jr.
Cumberland
2014-03-12
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
CUMcv-13-38 Town of Edgecomb Edgecomb Dev. Andrew M. Horton
Cumberland
2014-03-11
CUMcv-12-384 Manning MAS Home Care of Maine Nancy Mills
Cumberland
2014-03-11
CUMcv-13-285 Flynn Liberty Nancy Mills
Cumberland
2014-03-11
YORcv-13-184 York County Budget Comm. Bd. of Comm'rs for York County John O'Neil, Jr.
York
2014-03-10
CUMcr-12-3594 Koromanian State of Maine Joyce A. Wheeler
Cumberland
2014-03-10
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
CUMcv-13-393 Teamsters Union Local 340 Guignard Nancy Mills
Cumberland
2014-03-06
CUMcr-13-06823 State of Maine Maier Joyce A. Wheeler
Cumberland
2014-03-05
SAGcr-13-0250 Coffill State of Maine Andrew M. Horton
Sagadahoc
2014-03-04
CUMap-13-65 Exil Mayhew Joyce A. Wheeler
Cumberland
2014-03-03
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMcv-13-0245 People's United Bank Bermac Properties Nancy Mills
Cumberland
2014-02-28
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
CUMap-13-45 Mason Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2014-02-26
CUMre-12-0358 Midfirst Bank Sutton Thomas D. Warren
Cumberland
2014-02-24
CUMap-13-29 Woolley Town of Harpswell Joyce A. Wheeler
Cumberland
2014-02-21
CUMcv-13-424 Hopkins Mayhew Thomas D. Warren
Cumberland
2014-02-18
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
CUMcv-13-207 Morin Bassingthwaite Joyce A. Wheeler
Cumberland
2014-02-14
CUMap-13-22and23 Donlin Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-13
CUMcv-10-648 Richardson Kalvoda Nancy Mills
Cumberland
2014-02-11
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMre-12-413 McGonagle Palli Nancy Mills
Cumberland
2014-02-07
SAGap-13-07 Norton City of Bath Andrew M. Horton
Sagadahoc
2014-02-06
CUMcr-11-2145 Palmer State of Maine Nancy Mills
Cumberland
2014-01-23
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2014-01-23
KENcr-13-247 State of Maine Murphy Donald H. Marden
Kennebec
2014-01-23
CUMre-13-222 Mechanics Sav. Bank Shumate Nancy Mills
Cumberland
2014-01-17
CUMbcd-re-13-03 Morton Burr John C. Nivison
Cumberland
2014-01-16
KENcr-11-270 McInnis State of Maine Nancy Mills
Kennebec
2014-01-13
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
CUMcv-12-24 Parks Francoer Nancy Mills
Cumberland
2014-01-09
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
SAGap-13-003 Wolkens State of Maine Andrew M. Horton
Sagadahoc
2014-01-07
CUMre-12-10 Palmer Gill Joyce A. Wheeler
Cumberland
2014-01-07
CUMbcd-cv-10-37 McDonald Scitec, Inc. John C. Nivison
Cumberland
2014-01-07
CUMre-12-117 Skillin Palmer Joyce A. Wheeler
Cumberland
2014-01-07
KENap-13-14 Faulcon Ponte M. Michaela Murphy
Kennebec
2014-01-01
CUMcv-12-312 Remmel City of Portland Joyce A. Wheeler
Cumberland
2013-12-31
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMcv-13-135 Concordia Partners Pick Thomas D. Warren
Cumberland
2013-12-27
CUMre-13-0168 Biddeford Sav. Bank Morrissey Nancy Mills
Cumberland
2013-12-19
CUMcv-13-135 Concordia Partners Pick Thomas D. Warren
Cumberland
2013-12-17
CUMre-13-0150 48 Bramhall St Condo Ass'n Stone Joyce A. Wheeler
Cumberland
2013-12-13
CUMap-12-62 Shore Acres Improvement Ass'n Freeman Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0043 Maine State Hous. Sparks Joyce A. Wheeler
Cumberland
2013-12-13
CUMcv-12-281 Osprey Cove Rd. Kempin Nancy Mills
Cumberland
2013-12-12
PENcv-13-133 O'Brien Town of Lakeville Kevin M. Cuddy
Penobscot
2013-12-12
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-12-10
CUMcv-13-24 Staab Agency, Inc. L A Delano Agency Andrew M. Horton
Cumberland
2013-12-10
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2013-12-10
CUMre-11-604 Bank of America Packard Nancy Mills
Cumberland
2013-12-10
KENap-13-01 Galouch State of Maine M. Michaela Murphy
Kennebec
2013-12-10
CUMcr-13-25-05 State of Maine Anatra Joyce A. Wheeler
Cumberland
2013-12-06
CUMcv-13-40 Portland Pirates Cumberland Cty Rec. Ctr. John C. Nivison
Cumberland
2013-12-06
CUMcv-12-0394 Collins State of Maine Joyce A. Wheeler
Cumberland
2013-12-06
CUMbcd-cv-13-40 Portland Pirates, LLC Cumberland County Recreation Center John C. Nivison
Cumberland
2013-12-06
KENap-13-28 Keaten Oreskovich M. Michaela Murphy
Kennebec
2013-12-05
CUMcv-13-316 Getz McCusker Nancy Mills
Cumberland
2013-12-03
CUMap-13-27 Tourangeau Maine Board of Environment Joyce A. Wheeler
Cumberland
2013-12-02
PENcv-13-140 Arseneault Lovely Kevin M. Cuddy
Penobscot
2013-11-27
CUMcv-11-29 Tuck Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-26
CUMcv-11-499 Aqua Cove Mortgage Corp. Auritt Thomas D. Warren
Cumberland
2013-11-25
CUMcv-13-26 Zaraffa Business Enterprises Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMbcd-cv-13-26 Zaraffa Business Enterprises, L.P. Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMcv-12-16 Black Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-22
CUMre-11-03 Testa's, Inc. Coopersmith John C. Nivison
Cumberland
2013-11-22
CUMbcd-cv-12-16 Black Air & Liquid Systems, Corp. John C. Nivison
Cumberland
2013-11-22
CUMap-13-034 MMSets/Mjets Livingsocial Inc. Nancy Mills
Cumberland
2013-11-21
CUMcv-13-204 Conroy The Roman Catholic Bishop of Portland Nancy Mills
Cumberland
2013-11-21
KENcr-11-20 Okie State of Maine M. Michaela Murphy
Kennebec
2013-11-21
KENcr-12-766 State of Maine Watson M. Michaela Murphy
Kennebec
2013-11-21
YORcv-12-301 Marton Nextel Communicaitons of the Mid-Atlantic, Inc. John O'Neil, Jr.
York
2013-11-20
CUMre-08-098 Flaherty Muther Thomas E. Humphrey
Cumberland
2013-11-20
CUMcv-12-265 Stone RB Portland Thomas D. Warren
Cumberland
2013-11-20
CUMre-13-0023 Mechanics Sav. Bank Buck Nancy Mills
Cumberland
2013-11-19
KENcr-13-335 State of Maine Robinson Donald H. Marden
Kennebec
2013-11-18
PENre-11-51andcv-13-99 Chiang Major Ann M. Murray
Penobscot
2013-11-18
CUMcv-13-366 Ho Huynh Nancy Mills
Cumberland
2013-11-15
CUMcv-13-314 Goldsmith Merrill Lynch, Pierce, Fenner, and Smith, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMcv-12-444 Vafiades Mike's Appliance Repair, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
CUMcv-11-545 Cote M.Blais Properties Thomas D. Warren
Cumberland
2013-11-12
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2013-11-08
CUMcv-10-568 Zwolinski Seale Roland A. Cole
Cumberland
2013-11-08
SAGap-13-004 Sullivan Zimmerman Andrew M. Horton
Sagadahoc
2013-11-07
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2013-11-07
YORcv-13-169 Howe MMG Ins. Co. John O'Neil, Jr.
York
2013-11-05
CUMre-13-0204 Mechanics Sav. Bank Redlon Thomas D. Warren
Cumberland
2013-11-01
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-10-31
CUMre-12-0354 Androscoggin Sav. Bank Hoyt Thomas D. Warren
Cumberland
2013-10-31
CUMre-12-0246 TD Bank McCrillis Nancy Mills
Cumberland
2013-10-31
YORcv-12-159 Fluckiger Bayley Paul A. Fritzsche
York
2013-10-31
CUMcv-11-443 L'Heureux Murphy Joyce A. Wheeler
Cumberland
2013-10-30
CUMap-13-004 Friedman State of Maine, Dep't of Envtl. Protection Joyce A. Wheeler
Cumberland
2013-10-30
CUMap-13-033 McCormick Twist Family Motors Joyce A. Wheeler
Cumberland
2013-10-30
CUMcv-12-324 Gaudet R.J. Grondin & Sons, Inc. Thomas D. Warren
Cumberland
2013-10-28
CUMcv-13-289 Dee State of Maine Joyce A. Wheeler
Cumberland
2013-10-25
CUMcv-11-67 Thomsen Chaney Thomas D. Warren
Cumberland
2013-10-25
KENap-13-17 Turcotte Secretary of State M. Michaela Murphy
Kennebec
2013-10-24
KENcr-11-449 State of Maine Kaklegian John C. Nivison
Kennebec
2013-10-17
CUMcr-13-3761 State of Maine Babb William S. Brodrick
Cumberland
2013-10-17
CUMcr-13-03890 State of Maine Guarniz William S. Brodrick
Cumberland
2013-10-16
CUMcr-13-3842 State of Maine Libby William S. Brodrick
Cumberland
2013-10-16
KENap-12-16 Old Point, Inc. Inh. of the Town of Lamoine M. Michaela Murphy
Kennebec
2013-10-12
YORre-13-81 Bank of Maine Eleleth John O'Neil, Jr.
York
2013-10-10
YORap-12-51 Pankey Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-10-08
CUMre-12-260 TD Bank Sawyer Nancy Mills
Cumberland
2013-10-04
CUMap-13-01 Watts Maine Bd. of Envtl. Protection Andrew M. Horton
Cumberland
2013-10-04
CUMcr-13-4054and4079 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMbcd-ap-13-01 Watts Maine Board of Environmental Protection Andrew M. Horton
Cumberland
2013-10-03
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-10-03
CUMcr-13-4083 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMre-13-0079 Infinity Fed. Credit Union Dunne Nancy Mills
Cumberland
2013-10-03
YORre-12-210 Main Main John O'Neil, Jr.
York
2013-10-03
CUMcr-13-4057thru4060 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
CUMre-11-03 Testa's Coopersmith John C. Nivison
Cumberland
2013-10-01
CUMcv-12-114 American Express Bank Cooke Joyce A. Wheeler
Cumberland
2013-10-01
ANDcv-13-075 Brown Austin Nancy Mills
Androscoggin
2013-10-01
CUMcr-11-8472 Martin State of Maine Joyce A. Wheeler
Cumberland
2013-09-30
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
CUMre-13-0141 Midfirst Bank Fix Thomas D. Warren
Cumberland
2013-09-27
CUMap-13-37 Getz Walsh Joyce A. Wheeler
Cumberland
2013-09-26
KENap-12-47 Jackson Ponte M. Michaela Murphy
Kennebec
2013-09-25
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-24
YORap-13-16 Penkul Town of Lebanon Paul A. Fritzsche
York
2013-09-24
YORre-09-056 The Bank of New York Mellon McKenna John O'Neil, Jr.
York
2013-09-24
KENcr-12-534and942 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENcr-08-480 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENap-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-20
CUMcr-13-3500 State of Maine Logan William S. Brodrick
Cumberland
2013-09-20
YORap-12-038 Ahlgren Town of Ogunquit John O'Neil, Jr.
York
2013-09-19
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2013-09-18
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMap-12-53 Stein Maine Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-09-17
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-09-16
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-09-16
YORap-13-004 Dubois Livestock, Inc. Town of Arundel John O'Neil, Jr.
York
2013-09-16
CUMap-13-40 Biggs Boulton Thomas D. Warren
Cumberland
2013-09-13
CUMcv-10-68 Rose Christensen Thomas D. Warren
Cumberland
2013-09-13
CUMcr-13-2601 State of Maine Daigle William S. Brodrick
Cumberland
2013-09-12
CUMcr-13-02178 State of Maine Russell William S. Brodrick
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcr-13-873 State of Maine Stutes William S. Brodrick
Cumberland
2013-09-06
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-09-05
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
KENcv-11-068 Hall Mid-State Machine Products John C. Nivison
Kennebec
2013-09-04
CUMcv-07-384 Olesen Maine Med. Ctr. Nancy Mills
Cumberland
2013-09-04
CUMcr-13-694 State of Maine Beasley William S. Brodrick
Cumberland
2013-09-04
SAGcv-11-027 Dittrich Atlantic Mechanical, Inc. Joyce A. Wheeler
Sagadahoc
2013-09-03
CUMap-12-63 White Town of Naples Nancy Mills
Cumberland
2013-08-30
YORcv-12-207 Bacon Lupo Paul A. Fritzsche
York
2013-08-30
CUMcv-12-297 2301 Congress Realty Wise Business Forms, Inc. Thomas D. Warren
Cumberland
2013-08-29
CUMcv-13-392 Vion Holdings Ace E. Mary Kelly
Cumberland
2013-08-28
CUMcr-13-2269 State of Maine Lynch William S. Brodrick
Cumberland
2013-08-26
WAScr-12-76 State of Maine Sapiel Donald G. Alexander
Washington
2013-08-23
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
CUMcv-13-3624 State of Maine Boucouvalas William S. Brodrick
Cumberland
2013-08-16
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
CUMre-12-256 United States of America Chase Thomas D. Warren
Cumberland
2013-08-14
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
ANDcv-12-43 Brown Sawyer MaryGay Kennedy
Androscoggin
2013-08-06
CUMre-13-266 Bank of America MacDougall Thomas D. Warren
Cumberland
2013-08-06
KENcr-12-998 State of Maine Erskine M. Michaela Murphy
Kennebec
2013-08-03
YORcv-12-059 BNY Mellon RE/MAX Realty One John O'Neil, Jr.
York
2013-08-02
CUMcv-12-0163 Allen Nautilus Ins. Co. Joyce A. Wheeler
Cumberland
2013-08-02
SAGap-13-002 Cyr Conley Andrew M. Horton
Sagadahoc
2013-08-01
SAGap-12-09 Lloyd Lyons Andrew M. Horton
Sagadahoc
2013-08-01
SAGap-13-005 Serban Gordon Andrew M. Horton
Sagadahoc
2013-08-01
CUMcv-09-493 D'Anto Golliday Roland A. Cole
Cumberland
2013-07-31
CUMre-13-227 Daughdrill Daughdrill Thomas D. Warren
Cumberland
2013-07-30
CUMcv-12-0075 Tucker Lilley Joyce A. Wheeler
Cumberland
2013-07-30
CUMcr-13-491 State of Maine Green William S. Brodrick
Cumberland
2013-07-29
KENap-11-10and12-32 Merrill Bd. of Trustees, Maine Pub. Employees Retirement Sys. Donald H. Marden
Kennebec
2013-07-29
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-39 Ferlisi Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-09 Avery Maine State Prison John C. Nivison
Kennebec
2013-07-26
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-25
CUMap-12-65 Nielsen Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-07-25
YORcv-12-171 Ward Kittery School Dep't Paul A. Fritzsche
York
2013-07-22
CUMre-12-393 Clark Leblanc Roland A. Cole
Cumberland
2013-07-19
CUMcv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2013-07-18
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
KENcr-12-388 State of Maine Deleskey M. Michaela Murphy
Kennebec
2013-07-16
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-15
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
KENcr-11-1006 Avery State of Maine M. Michaela Murphy
Kennebec
2013-07-11
YORap-12-033and20 Bassett The Inh. of the city of Biddeford John O'Neil, Jr.
York
2013-07-05
YORcv-12-083 Citibank Wood John O'Neil, Jr.
York
2013-07-05
CUMcv-13-29 Bridgam Nadeau Joyce A. Wheeler
Cumberland
2013-07-03
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-27
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2013-06-26
YORcv-12-205 Nadeau Habas John O'Neil, Jr.
York
2013-06-25
KENre-12-26 Tully Frautten John C. Nivison
Kennebec
2013-06-25
PISre-11-19 Sturtevant, Sr. Gifford William R. Anderson
Piscataquis
2013-06-25
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-06-24
CUMcv-12-453 Brady County of Cumberland, Maine Joyce A. Wheeler
Cumberland
2013-06-24
CUMap-13-05 Maine Today Media, Inc. City of Portland Thomas D. Warren
Cumberland
2013-06-24
YORcv-12-254 Fia Card Svs., Nat'l Ass'n Shorthill John O'Neil, Jr.
York
2013-06-18
CUMcr-13-1576 State of Maine Schwartz William S. Brodrick
Cumberland
2013-06-17
KENap-11-24 Craney Barnhart M. Michaela Murphy
Kennebec
2013-06-16
PISap-12-03 Glover Town of Sebec William R. Anderson
Piscataquis
2013-06-13
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-06-12
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-06-12
CUMcv-12-215 Nadeau People's United Bank Joyce A. Wheeler
Cumberland
2013-06-12
CUMcr-09-7022 Tucker State of Maine Joyce A. Wheeler
Cumberland
2013-06-12
CUMcv-13-136 Colon Sineni Thomas D. Warren
Cumberland
2013-06-10
CUMre-11-457 Rockstone Capital Boyle Thomas D. Warren
Cumberland
2013-06-07
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
CUMap-13-03b Gluic Secretary of State Thomas D. Warren
Cumberland
2013-06-07
YORcv-13-13 Johnson Pak John O'Neil, Jr.
York
2013-06-06
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
CUMcv-12-0394 Collins State of Maine Joyce A. Wheeler
Cumberland
2013-06-03
YORap-12-41 Francis Small Heritage Trust, Inc. The Town of Limington Paul A. Fritzsche
York
2013-05-30
CUMap-12-29 Testaverde Maine Unemployment Ins. Comm'n John O'Neil, Jr.
Cumberland
2013-05-29
CUMcv-11-545 Cote M. Blais Properties Thomas D. Warren
Cumberland
2013-05-23
CUMcv-12-85 Topsham L & K1 Village Candle, Inc. Andrew M. Horton
Cumberland
2013-05-23
PENcv-12-35 Brown Grover Ann M. Murray
Penobscot
2013-05-22
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2013-05-17
YORre-13-19 HSBC Bank, USA Kirchberger John O'Neil, Jr.
York
2013-05-17
CUMre-10-22and23and24 Hamilton Alley Andrew M. Horton
Cumberland
2013-05-16
CUMap-12-67 Marcella Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-05-16
KENap-12-33 See Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-05-16
CUMbcd-re-10-22 Farnham Point Cases N/A Andrew M. Horton
Cumberland
2013-05-16
YORcv-13-114 Inh. of the Town of Eliot Eliot Shores Paul A. Fritzsche
York
2013-05-16
CUMcv-12-233 Canney Moore Thomas D. Warren
Cumberland
2013-05-16
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
SAGap-08-04 Grimmel Indus., Inc. Inh. of the Town of Topsham Andrew M. Horton
Sagadahoc
2013-05-14
KENcr-028 Collins State of Maine John C. Nivison
Kennebec
2013-05-10
KENcr-11-28 Collins State of Maine Justice, Superior Court
Kennebec
2013-05-10
CUMap-12-60 Murphy Goldman Thomas D. Warren
Cumberland
2013-05-10
YORcv-12-064 Rothaus H.D. Goodall Hosp. John O'Neil, Jr.
York
2013-05-09
YORre-13-49 Flaggs RV Resort MLCFC 2007-9 ACR Master John O'Neil, Jr.
York
2013-05-09
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-05-08
CUMap-12-010 Beckford Town of Clifton Andrew M. Horton
Cumberland
2013-05-08
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
CUMcv-13-150 Hardypond Constr. University of Maine Sys. Thomas D. Warren
Cumberland
2013-05-07
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-05-07
CUMcv-12-65 Ferrante MAS Med. Staffing Roland A. Cole
Cumberland
2013-05-06
CUMre-13-128 HSBC Bank USA Littlefield Thomas D. Warren
Cumberland
2013-04-26
CUMcv-09-598 Freund Nisbet Thomas D. Warren
Cumberland
2013-04-25
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMcv-12-415 Chadbourne Global Partners Thomas D. Warren
Cumberland
2013-04-24
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-04-23
PENcv-12-50 Beal Ordway Ann M. Murray
Penobscot
2013-04-21
CUMcv-12-157 Hamel Berlin Mills Thomas D. Warren
Cumberland
2013-04-19
CUMcv-12-281 Osprey Cove Rd Homeowners Ass'n Kempin Nancy Mills
Cumberland
2013-04-17
ANDap-12-17 Nason Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
ANDap-12-15 Snyder Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
CUMap-13-002 Goyet Secretary of State Thomas D. Warren
Cumberland
2013-04-16
CUMre-11-475 PNC Bank Curtis Roland A. Cole
Cumberland
2013-04-10
CUMcv-12-122 State of Maine Tucci Joyce A. Wheeler
Cumberland
2013-04-09
KENap-12-29 Klane Mayhew Ann M. Murray
Kennebec
2013-04-09
CUMbcd-ap-09-31 Pike Indus., Inc. City of Westbrook Thomas E. Humphrey
Cumberland
2013-04-08
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2013-04-05
CUMre-12-355 Dow OneWest Bank Joyce A. Wheeler
Cumberland
2013-04-05
CUMap-13-013 Almubarack Kilburn Joyce A. Wheeler
Cumberland
2013-04-04
CUMcv-11-541 Wieburg Lucas Tree Expert Co. Thomas D. Warren
Cumberland
2013-04-01
CUMre-11-579 Midfirst Bank Rich Thomas D. Warren
Cumberland
2013-04-01
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
CUMcr-12-7843 State of Maine Dickson E. Mary Kelly
Cumberland
2013-03-27
CUMcv-11-28 Warren Pretil, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-26
CUMbcd-cv-11-28 Warren, Jr. Preti, Flaherty, Beliveau & Pachios, LLC Andrew M. Horton
Cumberland
2013-03-26
CUMcv-12-01 McDonald McCallum Andrew M. Horton
Cumberland
2013-03-26
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
CUMap-12-53 Stein Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-03-15
CUMap-12-42 10 Exchange St. City of Portland Thomas D. Warren
Cumberland
2013-03-14
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-03-13
PISre-11-42 Eastbrook Timber Co., Inc. Rich William R. Anderson
Piscataquis
2013-03-12
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-12
CUMap-11-12b Bangor Car Care, Inc. State Tax Assessor John C. Nivison
Cumberland
2013-03-11
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-03-08
CUMap-13-6 MaineToday Media, Inc. State of Maine Roland A. Cole
Cumberland
2013-03-08
YORcv-13-56 J.D Stewart Fin., Inc. Lee John O'Neil, Jr.
York
2013-03-07
YORcv-11-257 Cabatit-Alegre Canders John O'Neil, Jr.
York
2013-03-07
PISre-11-22 Bank of America Pratt Justice, Superior Court
Piscataquis
2013-03-07
CUMap-12-46 Preti Flaherty Beliveau & Pacios State Tax Assessor Thomas D. Warren
Cumberland
2013-03-05
YORcv-12-246 Kevin's Elec., Inc. LBM Fin. John O'Neil, Jr.
York
2013-02-28
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-02-26
YORcv-12-005 Danielian Estate of MacLaren H. MacGregor John O'Neil, Jr.
York
2013-02-25
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-02-25
YORcv-12-162 Davison Maine Sch. Mgt. Ass'n Ins. Trust John O'Neil, Jr.
York
2013-02-17
CUMcv-11-35 Ebbert P&L Country Mkt., Inc. John C. Nivison
Cumberland
2013-02-15
CUMcv-11-269 Clemetson Sweetser, Inc. Thomas D. Warren
Cumberland
2013-02-15
YORap-12-046 Young Inhabs. of the Town of Waterboro Paul A. Fritzsche
York
2013-02-15
ANDcv-12-20 Witham Androscoggin County MaryGay Kennedy
Androscoggin
2013-02-13
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
ANDcv-12-171 Lewiston Daily Sun Village Netmedia, Inc. MaryGay Kennedy
Androscoggin
2013-02-13
CUMcr-12-1448 Mothersil State of Maine Joyce A. Wheeler
Cumberland
2013-02-11
CUMre-11-618 Suntrust Mortgage Inc. Stevens Thomas D. Warren
Cumberland
2013-02-06
YORcv-11-383 Schneider Port Properties G. Arthur Brennan
York
2013-02-05
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
YORre-10-106 Bayview Loan Svg. Austin John O'Neil, Jr.
York
2013-02-04
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
CUMap-12-019 Terfloth Town of Scarborough Nancy Mills
Cumberland
2013-02-01
CUMcv-12-353 Burroughs Reeves Nancy Mills
Cumberland
2013-01-30
CUMre-11-566 Bank of America Wald Thomas D. Warren
Cumberland
2013-01-30
CUMcr-12-4570 State of Maine Nelson Thomas D. Warren
Cumberland
2013-01-29
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection John C. Nivison
Cumberland
2013-01-25
CUMbcd-ap-11-02 Mallinckrodt US, LLC Maine Dep't of Environmental Protection John C. Nivison
Cumberland
2013-01-25
CUMbcd-cv-10-19 Richards Armstrong International, Inc. John C. Nivison
Cumberland
2013-01-25
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-25
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-01-24
CUMap-12-11 Mumford Tolan Roland A. Cole
Cumberland
2013-01-24
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-23
CUMcr-12-4193 State of Maine Fontaine Thomas D. Warren
Cumberland
2013-01-22
CUMre-11-563 Stanton Black Thomas D. Warren
Cumberland
2013-01-22
CUMcr-12-6238 State of Maine Rose E. Paul Eggert
Cumberland
2013-01-19
YORre-11-222 Riffle Smith John O'Neil, Jr.
York
2013-01-16
YORre-10-234 SE Property Holdings Maclin Paul A. Fritzsche
York
2013-01-16
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
CUMcr-12-4755 State of Maine Collins Joyce A. Wheeler
Cumberland
2013-01-11
YORap-12-037 Logan The Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-01-10
PENcv-11-110 McClare Rocha Ann M. Murray
Penobscot
2013-01-09
ANDcv-12-45 Clearwater Bonnie's Best MaryGay Kennedy
Androscoggin
2013-01-08
YORre-12-014 Brewster Wells Beach Hose Co. John O'Neil, Jr.
York
2013-01-07
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2013-01-07
CUMcr-12-4808 State of Maine Distasio E. Mary Kelly
Cumberland
2013-01-07
CUMap-12-38 Trudel Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-01-04
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2013-01-03
CUMcv-12-499and351 Penta Lowell Lane Joyce A. Wheeler
Cumberland
2013-01-02
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
PENcv-09-145 Sunbury Primary Care Stevens Kevin M. Cuddy
Penobscot
2012-12-24
PENcv-12-127 Packard Gallant William R. Anderson
Penobscot
2012-12-21
CUMap-12-26 Bushnell Mayhew Roland A. Cole
Cumberland
2012-12-20
CUMcr-12-6203 State of Maine Brown E. Paul Eggert
Cumberland
2012-12-18
CUMap-12-36 Martin Hagar Roland A. Cole
Cumberland
2012-12-18
CUMcv-12-278 Le Blanc Maine Sch. Admin. Dist. #61 Roland A. Cole
Cumberland
2012-12-17
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-12-13
YORre-12-163 Hayes The Sheridan Corp. Paul A. Fritzsche
York
2012-12-12
CUMcv-07-08 TD Banknorth Hawkins John C. Nivison
Cumberland
2012-12-11
CUMcr-12-4721 State of Maine Fazekas Joyce A. Wheeler
Cumberland
2012-12-10
CUMcv-12-0100 Bluetarp Fin., Inc. Matrix Constr. Co. Inc. Joyce A. Wheeler
Cumberland
2012-12-05
CUMre-11-239 Bank of America Wright Joyce A. Wheeler
Cumberland
2012-12-05
CUMap-12-14 Swanson Town of Sebago Thomas D. Warren
Cumberland
2012-12-05
ANDap-12-07 Vasiliauskas Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2012-12-04
ANDcv-11-146 Leonard Schemengee's, Inc. MaryGay Kennedy
Androscoggin
2012-12-03
CUMcv-12-200 McClain Mktg. Group Kyriba Corp. Thomas D. Warren
Cumberland
2012-11-30
CUMap-12-37 Bramley Secretary of State Thomas D. Warren
Cumberland
2012-11-29
YORre-12-217 The Ocean House Condo. Ass'n, Inc. Rivers Paul A. Fritzsche
York
2012-11-27
CUMre-12-290 GC Wallcovering, Inc. Holiday Inn By The Bay Thomas D. Warren
Cumberland
2012-11-27
PENre-08-65 Mattson Batchelder M. Michaela Murphy
Penobscot
2012-11-24
KENcr-12-237 State of Maine Young M. Michaela Murphy
Kennebec
2012-11-21
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
CUMre-11-607 Dorey Cummings Thomas D. Warren
Cumberland
2012-11-19
CUMcv-11-33 Phenix Mut. Fire Ins. Co. Doray Andrew M. Horton
Cumberland
2012-11-18
YORcv-10-86 MFR Indus. Properties Corcoran Management Co., Inc. John O'Neil, Jr.
York
2012-11-15
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2012-11-09
CUMap-12-02 Proctor Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2012-11-09
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-11-08
SAGap-12-4 Jorgensen Secretary of State of Maine Andrew M. Horton
Sagadahoc
2012-11-07
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2012-11-06
SAGcv-12-025 Brown Poore Andrew M. Horton
Sagadahoc
2012-11-06
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection. John C. Nivison
Cumberland
2012-10-31
PENre-11-19 Bangor Sav. Bank Gabianelli Ann M. Murray
Penobscot
2012-10-30
CUMcv-12-137 Ali Daugherty Thomas D. Warren
Cumberland
2012-10-29
CUMap-12-030 Quinlan Secretary of State of Maine Joyce A. Wheeler
Cumberland
2012-10-29
SAGcv-12-011 Topsham L & K 1 Village Candle, Inc. Andrew M. Horton
Sagadahoc
2012-10-24
CUMre-12-119 Bank of N. Y. Mellon Mellin Thomas D. Warren
Cumberland
2012-10-23
CUMcv-12-73 Vigna Maloney Andrew M. Horton
Cumberland
2012-10-22
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-10-16
CUMcv-12-33 Cent. Distrib., Inc. Labatt USA Operating Co. Andrew M. Horton
Cumberland
2012-10-15
CUMre-12-99 Cuso Mortgage Corp. Gauthier Thomas D. Warren
Cumberland
2012-10-15
CUMcv-12-424 Doe Slattery Thomas D. Warren
Cumberland
2012-10-15
CUMbcd-cv-12-33 Central Distributors, Inc. Labatt USA Operating Co., LLC Andrew M. Horton
Cumberland
2012-10-15
KENap-11-64 City of Augusta Local 1650 M. Michaela Murphy
Kennebec
2012-10-12
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2012-10-11
CUMcv-12-13 Kohl's Dep't Stores, Inc. Liberty Mut. Ins. Co. Thomas E. Humphrey
Cumberland
2012-10-11
YONcv-12-154 Roulett Markell John O'Neil, Jr.
York
2012-10-10
YORcv-10-145 Ramsey York Hosp. John O'Neil, Jr.
York
2012-10-09
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2012-10-04
YORre-12-007 LLP Mortgage Deering John O'Neil, Jr.
York
2012-10-04
KENap-11-047 In Re John D State of Maine Nancy Mills
Kennebec
2012-10-01
KENap-10-43 Welch Oil Co. State Tax Assessor M. Michaela Murphy
Kennebec
2012-09-28
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
KENcr-11-835 State of Maine Turner Nancy Mills
Kennebec
2012-09-24
CUMcv-12-19 CMCC Lot 14 CPI Augusta DOR Andrew M. Horton
Cumberland
2012-09-14
CUMcv-12-100 Bluetarp Fin., Inc. Matrix Constr. Co., Inc. Joyce A. Wheeler
Cumberland
2012-09-13
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2012-09-09
CUMcv-12-193 Amergian Maine Correctional Ctr. Thomas D. Warren
Cumberland
2012-09-04
CUMcv-11-542 Cressey Cressey Thomas D. Warren
Cumberland
2012-08-29
CUMcv-10-529and538 Dragomir Med. Mut. Ins. Co. Thomas D. Warren
Cumberland
2012-08-28
CUMcv-11-417 Oren Town of Casco Nancy Mills
Cumberland
2012-08-27
CUMcr-11-8183 State of Maine Gamage Roland A. Cole
Cumberland
2012-08-23
KENcr-12-257 State of Maine Creamer M. Michaela Murphy
Kennebec
2012-08-21
KENcr-09-752 State of Maine Carey Nancy Mills
Kennebec
2012-08-20
CUMap-11-036 Horton Town of Casco Roland A. Cole
Cumberland
2012-08-16
CUMcv-11-45 Coler & Colantonio, Inc. Quoddy Bay Lng Andrew M. Horton
Cumberland
2012-08-16
PENcv-11-202 Lovely Crocker Ann M. Murray
Penobscot
2012-08-16
CUMcv-11-408 Sirles CPM Constructors Nancy Mills
Cumberland
2012-08-14
CUMap-11-052 Couture Town of Falmouth Roland A. Cole
Cumberland
2012-08-14
YORcv-11-0046 Lavoie Hanson John O'Neil, Jr.
York
2012-08-13
SAGcv-11-299and300 FIA Card Services, N.A. Cyr Andrew M. Horton
Sagadahoc
2012-08-03
SAGap-12-002 Smith Chase Andrew M. Horton
Sagadahoc
2012-08-03
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2012-08-02
CUMcv-12-253 Theriault Daniello Thomas D. Warren
Cumberland
2012-07-30
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
CUMcv-11-03 415 Congress St. Properties URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMbcd-cv-11-03 415 Congress Street Properties, LP URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMbcd-cv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2012-07-26
CUMap-12-011 Mumford Tolin Roland A. Cole
Cumberland
2012-07-23
CUMcv-09-415 Robinson Cedars Nursing Care Ctr., Inc. Joyce A. Wheeler
Cumberland
2012-07-23
YORap-12-027 Stride Secretary of State, Maine John O'Neil, Jr.
York
2012-07-20
CUMcv-11-560 Jeffords Bank of America Corp. Thomas D. Warren
Cumberland
2012-07-19
CUMcv-09-311 Ricci Barr Joyce A. Wheeler
Cumberland
2012-07-18
CUMre-10-513 Wells Fargo Bank Burek Joyce A. Wheeler
Cumberland
2012-07-18
CUMbcd-cv-10-53 Richman Possibilities Counseling Services, Inc. Andrew M. Horton
Cumberland
2012-07-18
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
CUMbcd-ap-09-23 Mile High Air, LLC State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMap-09-23 Mile High Air State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
CUMcv-11-558 Gagnon City of Presque Isle Thomas D. Warren
Cumberland
2012-07-16
CUMre-11-419 Green Tree Servicing Inc. Corsetti Thomas D. Warren
Cumberland
2012-07-16
CUMcv-11-69 Maxham Carignan Joyce A. Wheeler
Cumberland
2012-07-16
SAGre-11-16 Bank of America Morrill Andrew M. Horton
Sagadahoc
2012-07-16
CUMre-11-274 Citimortgage, Inc. Tardiff Thomas D. Warren
Cumberland
2012-07-12
YORcv-09-93 Seagull Condo Ass'n First Coast Realty & Dev. John O'Neil, Jr.
York
2012-07-12
CUMcv-12-233 Canney Moore Thomas D. Warren
Cumberland
2012-07-12
YORcv-11-183 Bouthiller Maynard Roland A. Cole
York
2012-07-12
CUMre-11-145 Citimortgage Inc. MacEachern Thomas D. Warren
Cumberland
2012-07-12
CUMcv-12-29 Eagle Assocs. Bank of America Thomas D. Warren
Cumberland
2012-07-11
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-07-11
CUMap-12-01 N. Atlantic Sec. Maine Office of Sec. John C. Nivison
Cumberland
2012-07-10
CUMbcd-ap-12-01 North Atlantic Securities, LLC Maine Office of Securities John C. Nivison
Cumberland
2012-07-10
CUMcv-08-581 Levesque Cary Thomas D. Warren
Cumberland
2012-07-09
YORap-12-012 Pfeiffer Inh. Town of Old Orchard Beach Paul A. Fritzsche
York
2012-07-05
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2012-07-03
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-07-02
CUMap-09-020 Cassat Town of Scarborough Nancy Mills
Cumberland
2012-06-29
YORcv-12-78 Hardy Boulette John O'Neil, Jr.
York
2012-06-28
YORcv-09-194 Lumb Cimenian John O'Neil, Jr.
York
2012-06-28
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
CUMap-11-26 Courtois Maine Pub. Employees Retirement Sys. Thomas D. Warren
Cumberland
2012-06-27
CUMcv-11-75 Powers Nash Equip. Inc. Thomas D. Warren
Cumberland
2012-06-26
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
CUMap-12-032 Fed. Nat'l Mortgage Ass'n Kwasnik Joyce A. Wheeler
Cumberland
2012-06-15
YORcv-11-271 Hall Hall John O'Neil, Jr.
York
2012-06-11
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
YORcv-11-20 Emery Nelson Property Svs., Inc. John O'Neil, Jr.
York
2012-06-07
CUMcr-11-7974 State of Maine Dahir Richard Mulhern
Cumberland
2012-06-07
YORcv-11-48 Middlesex Mut. Assurance Co. Thompson John O'Neil, Jr.
York
2012-06-07
CUMcv-11-179 Gaudet Gaudet John O'Neil, Jr.
Cumberland
2012-06-07
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2012-06-06
CUMcv-10-305 Carpenter Lilley Joyce A. Wheeler
Cumberland
2012-06-06
CUMcv-11-495 Mangone 1330 Dental Associates Joyce A. Wheeler
Cumberland
2012-06-04
CUMcv-09-637 Kamco Supply Corp. of Boston Jenkins, Inc. Joyce A. Wheeler
Cumberland
2012-06-04
CUMcv-11-14 Thomsen Ward Joyce A. Wheeler
Cumberland
2012-06-04
PENcv-09-199 McCue-Herlihy Univ. of Maine Sys. William R. Anderson
Penobscot
2012-05-31
CUMcr-11-5400 State of Maine Clark William S. Brodrick
Cumberland
2012-05-29
KENcr-12-001 State of Maine Carter Nancy Mills
Kennebec
2012-05-24
SOMap-11-004 Brown Morris John C. Nivison
Somerset
2012-05-21
KENcr-11-650 Romero State of Maine John C. Nivison
Kennebec
2012-05-17
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-05-10
CUMap-10-044 Kurlanski Town of Falmouth Roland A. Cole
Cumberland
2012-05-09
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-05-08
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-05-08
CUMre-10-556 People's United Bank Eggleston Thomas D. Warren
Cumberland
2012-05-08
KENcr-11-347 State of Maine Lewis M. Michaela Murphy
Kennebec
2012-05-07
SAGre-11-17 US Bank Nat'l Ass'n Minary Andrew M. Horton
Sagadahoc
2012-05-07
SAGre-11-10 First Fed. Sav. and Loan Ass'n of Bath Geaghan Andrew M. Horton
Sagadahoc
2012-05-07
SAGre-12-02 Bank of Maine Danish Andrew M. Horton
Sagadahoc
2012-05-07
KENcr-11-378 State of Maine Russell M. Michaela Murphy
Kennebec
2012-05-04
PENcv-10-156 Smaha Phillips William R. Anderson
Penobscot
2012-05-04
CUMap-10-24 Eagle Rental, Inc. State Tax Assessor John C. Nivison
Cumberland
2012-05-03
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
CUMcv-10-337 Stanley Spurwink Svs., Inc. Roland A. Cole
Cumberland
2012-05-03
PENcv-10-178 Demoranville Rose William R. Anderson
Penobscot
2012-04-27
PENcv-10-116 MG Idus. LeRose Ann M. Murray
Penobscot
2012-04-21
CUMcv-11-284 Irving Oil Terminals Inc. Our Oil Roland A. Cole
Cumberland
2012-04-19
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2012-04-13
CUMcv-11-31 First Tracks Invs. Sunrise Schoolhouse Andrew M. Horton
Cumberland
2012-04-13
CUMcr-12-460 State of Maine Meuse John O'Neil, Jr.
Cumberland
2012-04-11
CUMcr-11-5955 State of Maine True John O'Neil, Jr.
Cumberland
2012-04-11
YORcv-11-26 Faragi-Snow PFRF, Inc. Paul A. Fritzsche
York
2012-04-11
KENcr-11-573 State of Maine Salisbury Nancy Mills
Kennebec
2012-04-10
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMbcd-cv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-04-06
CUMcv-11-487 McDonnell McDonnell Thomas D. Warren
Cumberland
2012-04-05
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2012-04-05
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2012-04-05
YORcv-11-99 Swanflower Dayveau Paul A. Fritzsche
York
2012-04-05
SAGap-11-003 Metcalf State Tax Assessor Andrew M. Horton
Sagadahoc
2012-04-03
KENcr-11-321 Burd State of Maine Nancy Mills
Kennebec
2012-04-03
CUMcv-10-62 Faithfull Maine Principals' Ass'n Joyce A. Wheeler
Cumberland
2012-04-03
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
ANDcv-10-036 Amerifactors Fin. Group Rodrigue MaryGay Kennedy
Androscoggin
2012-04-02
CUMcv-12-148 Royer Bruning Thomas D. Warren
Cumberland
2012-03-29
ANDcv-11-045 York Ins. Co. of Maine White MaryGay Kennedy
Androscoggin
2012-03-28
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
CUMcv-11-358 Teamsters Union Local 340 City of Augusta Joyce A. Wheeler
Cumberland
2012-03-23
CUMre-10-253 TD Bank Leasure Joyce A. Wheeler
Cumberland
2012-03-23
PENcv-07-318 Weatherbee McPike William R. Anderson
Penobscot
2012-03-22
YORre-10-257 Island Terrace Owners Ass'n Unit 91 John O'Neil, Jr.
York
2012-03-22
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-03-22
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
PISre-11-38 Waitkus Henderson William R. Anderson
Piscataquis
2012-03-21
CUMcv-11-559 TD Bank Environ Svs. Joyce A. Wheeler
Cumberland
2012-03-21
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2012-03-20
CUMcv-11-41 America Yamartino Andrew M. Horton
Cumberland
2012-03-16
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
SAGcr-02-73 State of Maine Reese Thomas D. Warren
Sagadahoc
2012-03-14
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-03-12
YORcv-11-191 Isham Gray John O'Neil, Jr.
York
2012-03-09
YORcv-11-115 Lewis State of Maine John O'Neil, Jr.
York
2012-03-09
CUMcv-11-398 Dyer Abbondanza Roland A. Cole
Cumberland
2012-03-08
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2012-03-08
CUMap-11-041 Mohamud State of Maine Roland A. Cole
Cumberland
2012-03-08
CUMcv-11-34 Flannery LaJoie Andrew M. Horton
Cumberland
2012-03-07
CUMcv-12-09 Pettersen Countrywide Fin. Corp. Andrew M. Horton
Cumberland
2012-03-07
SAGre-11-027 Spickler Dominick Andrew M. Horton
Sagadahoc
2012-03-06
YORcv-09-203 Dacy Degrappo Justice, Superior Court
York
2012-03-06
CUMcv-11-340 Langevin Allstate Ins. Co. Thomas D. Warren
Cumberland
2012-03-05
YORap-11-25 Lemay CWS Construction LLC John O'Neil, Jr.
York
2012-03-05
CUMcv-11-340 Langevin Allstate Ins. Co. Thomas D. Warren
Cumberland
2012-03-02
LINap-09-01 Maine Sheriffs' Ass'n Knox County Comm'rs Jeffrey L. Hjelm
Lincoln
2012-03-02
CUMcv-11-25 HL 1 Riverwalk John C. Nivison
Cumberland
2012-03-02
SOMap-11-002 Carrier Secretary of State John C. Nivison
Somerset
2012-02-28
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2012-02-27
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2012-02-24
CUMcv-10-42 Keenan Int'l Ass'n of Machinists and Aerospace Workers Andrew M. Horton
Cumberland
2012-02-23
CUMcv-09-39 L.L. Bean, Inc. Worcester Resources, Inc. Andrew M. Horton
Cumberland
2012-02-21
CUMap-11-09and10 Bankers Life & Cas. Co. Superintendent of Ins. Andrew M. Horton
Cumberland
2012-02-21
CUMcv-12-05 Mahar Sullivan John C. Nivison
Cumberland
2012-02-21
ANDcv-10-061 Levesque Androscoggin County MaryGay Kennedy
Androscoggin
2012-02-10
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2012-02-09
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
CUMcv-10-48 Gasich Nelson Joyce A. Wheeler
Cumberland
2012-02-08
SOMcv-10-016 Quirion Veilleux Nancy Mills
Somerset
2012-02-03
CUMcv-10-533 Monaghan Blackston Thomas D. Warren
Cumberland
2012-02-02
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
CUMcv-11-324 TD Bank N. Iron Works, Inc. Joyce A. Wheeler
Cumberland
2012-02-01
CUMcv-11-549 OccupyMaine City of Portland Thomas D. Warren
Cumberland
2012-02-01
CUMre-10-08 Bordetsky Charron Andrew M. Horton
Cumberland
2012-01-31
CUMap-11-019 Portland Museum of Art Town of Scarborough Roland A. Cole
Cumberland
2012-01-30
CUMcv-11-326 Savage Maine Pretrial Svs. Joyce A. Wheeler
Cumberland
2012-01-27
KENcr-11-301 Morin State of Maine John C. Nivison
Kennebec
2012-01-27
SAGcr-11-050 Owen Sports Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2012-01-27
PENre-11-34 U. S. Bank Nat'l Ass'n Celli Kevin M. Cuddy
Penobscot
2012-01-26
SAGcv-09-031 R.A. Cummings, Inc. The Inh. of the Town of W. Bath Andrew M. Horton
Sagadahoc
2012-01-25
CUMcv-11-0182 Davis Princeton Properties Joyce A. Wheeler
Cumberland
2012-01-23
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-01-18
CUMap-11-11 Dyer Superintendent of Ins. Andrew M. Horton
Cumberland
2012-01-18
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
YORcv-97-042 Dalglish Griffin G. Arthur Brennan
York
2012-01-11
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMre-10-506 Bank of America Collins Nancy Mills
Cumberland
2012-01-10
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-01-05
CUMcv-11-17 Texas 1845 Maine Aviation Aircraft Maintenance John C. Nivison
Cumberland
2012-01-05
CUMcv-10-022 Mellin Coyne Joyce A. Wheeler
Cumberland
2012-01-05
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-01-04
CUMcv-11-08 State of Maine Mainehealth Andrew M. Horton
Cumberland
2012-01-03
CUMap-11-021 Terfloth Town of Scarborough Nancy Mills
Cumberland
2012-01-03
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2011-12-30
CUMcv-09-35 Highlands Fuel Delivery Ace Ina Ins. John C. Nivison
Cumberland
2011-12-30
CUMcv-11-35 Ebbert P & L Country Mkt., Inc. John C. Nivison
Cumberland
2011-12-29
PENcv-11-48 Meerzon Nobrega Kevin M. Cuddy
Penobscot
2011-12-28
CUMap-11-28 Boyington Town of Gray Thomas D. Warren
Cumberland
2011-12-28
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
CUMcr-11-5349 State of Maine Chappelle Thomas D. Warren
Cumberland
2011-12-27
CUMcr-11-6470 M.A. Storck Co. State of Maine Wayne R. Douglas
Cumberland
2011-12-23
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2011-12-22
CUMcv-09-459 Liberty Bennett Joyce A. Wheeler
Cumberland
2011-12-20
CUMcr-11-5783 State of Maine Cameron E. Mary Kelly
Cumberland
2011-12-19
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-12-16
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMcr-11-6022 State of Maine Wysocki E. Mary Kelly
Cumberland
2011-12-15
CUMcv-09-540 Irving Oil, Mktg., Inc. Canaan One Stop Roland A. Cole
Cumberland
2011-12-15
CUMap-11-012 Boucher Maine Workers' Compensation Bd. Roland A. Cole
Cumberland
2011-12-15
YORcv-10-195 Smith Cumberland County Paul A. Fritzsche
York
2011-12-14
CUMcr-11-5886 State of Maine Lynch E. Mary Kelly
Cumberland
2011-12-12
CUMcr-11-5615 State of Maine Crawford E. Mary Kelly
Cumberland
2011-12-12
CUMcr-11-5518 State of Maine Locklin E. Mary Kelly
Cumberland
2011-12-12
YORcv-10-184 Mitchell Hospice of S. Maine Paul A. Fritzsche
York
2011-12-12
SAGcv-11-006 Sivret Pine Tree Waste, Inc. Andrew M. Horton
Sagadahoc
2011-12-09
CUMre-11-35 Ocwen Loan Svg. Parry Joyce A. Wheeler
Cumberland
2011-12-08
CUMcv-10-500 Lorello Karageorge Joyce A. Wheeler
Cumberland
2011-12-08
YORcv-11-059 St.Louis-Farrelly Fleury Paul A. Fritzsche
York
2011-12-08
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2011-12-08
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMcr-2011-2094 State of Maine McKeough E. Paul Eggert
Cumberland
2011-12-07
PIScv-97-20 Annunziato T-M Corp. William R. Anderson
Piscataquis
2011-12-07
KENcr-10-570 Grace State of Maine John C. Nivison
Kennebec
2011-12-06
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-02
CUMcr-11-2814 State of Maine Bohlman Wayne R. Douglas
Cumberland
2011-12-02
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2011-12-01
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-01
CUMcv-11-420 Orr Town of Standish Joyce A. Wheeler
Cumberland
2011-12-01
SAGre-10-25 Bank of America Spencer Andrew M. Horton
Sagadahoc
2011-11-30
CUMre-11-248 Norway Sav. Bank Hewson Roland A. Cole
Cumberland
2011-11-29
CUMre-10-108 TD Bank Ixthus Golf, Inc. Nancy Mills
Cumberland
2011-11-21
CUMcv-11-30 Cordjia Athenahealth, Inc. Andrew M. Horton
Cumberland
2011-11-17
CUMap-11-025 Greenleaf Dyer Nancy Mills
Cumberland
2011-11-16
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
YORcv-11-231 America Bd. of Dir. of Sunspray Condo. Ass'n G. Arthur Brennan
York
2011-11-15
CUMcv-11-03 415 Congress St. Properties URS Group, Inc. Andrew M. Horton
Cumberland
2011-11-14
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
CUMcv-10-347 Dussault RRE Coach Lantern Holdings Roland A. Cole
Cumberland
2011-11-09
ANDcv-11-26 State of Maine Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-09
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
KENcr-11-524 State of Maine Cox Nancy Mills
Kennebec
2011-11-08
ANDbcd-cv-11-26 Fortune Communications, Inc. Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-08
CUMcv-11-269 Clemetson Sweetser, Inc. Thomas D. Warren
Cumberland
2011-11-04
SAGre-09-07 Grube Morse Andrew M. Horton
Sagadahoc
2011-11-04
CUMcv-11-166 Piacentini Bogdanovich Roland A. Cole
Cumberland
2011-11-03
CUMcv-11-174 Fortune Parris Roland A. Cole
Cumberland
2011-11-03
CUMcr-11-3148 State of Maine Esposito Wayne R. Douglas
Cumberland
2011-11-03
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2011-10-27
YORcv-10-361 Fields Perry Paul A. Fritzsche
York
2011-10-27
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2011-10-26
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-10-26
YORcv-11-91 Becker L.J. DiPalma, Inc. Paul A. Fritzsche
York
2011-10-26
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
PENre-09-080 Oliveira Queen City Real Estate and Ins. Agency, Inc. William R. Anderson
Penobscot
2011-10-25
CUMcv-11-28 Warren Preti,Flaherty,Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-09-37 Kozak & Gayer Parview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-20
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
KENap-10-66 Intralot, Inc. Schneiter Robert E. Murray
Kennebec
2011-10-19
SAGre-10-45 Gould Isaacson Andrew M. Horton
Sagadahoc
2011-10-17
KENcv-10-114 Robbins Romad Co. M. Michaela Murphy
Kennebec
2011-10-14
CUMre-09-104 Suntrust Mortgage, Inc. Muse Thomas D. Warren
Cumberland
2011-10-14
CUMcv-09-37 Kozak & Gayer Parkview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-06
CUMcv-09-268 Spizuoco Handanos Thomas D. Warren
Cumberland
2011-10-06
CUMre-11-140 Wells Fargo Bank Page Thomas D. Warren
Cumberland
2011-10-06
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
SAGcv-11-013 Parker Head Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2011-10-04
SAGap-11-06 Edwards Lewia Andrew M. Horton
Sagadahoc
2011-10-04
PENcv-08-113 Leonard Ulvila Kevin M. Cuddy
Penobscot
2011-09-30
PENre-09-040 Kladopoulos Grillo Andrew M. Horton
Penobscot
2011-09-30
PENcv-10-110 Gerlock Osgood Kevin M. Cuddy
Penobscot
2011-09-30
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-09-30
CUMcv-10-414 Pilipo Otti Joyce A. Wheeler
Cumberland
2011-09-30
YORcv-10-213 Hayden-Tidd The Cliff House & Motels, Inc. William S. Brodrick
York
2011-09-29
PENre-10-76 Robinson Jensen Kevin M. Cuddy
Penobscot
2011-09-29
SAGcv-05-289andre-06-03 Karbiner Montgomery Andrew M. Horton
Sagadahoc
2011-09-29
SAGap-10-002 Johansen Bath Andrew M. Horton
Sagadahoc
2011-09-28
PENcv-10-29 St. Louis Wilkinson Law Offices Kevin M. Cuddy
Penobscot
2011-09-27
YORap-11-017 Tarbox Inh. Of Town of York Paul A. Fritzsche
York
2011-09-27
CUMre-10-556 Peoples United Bank Eggleston Thomas D. Warren
Cumberland
2011-09-23
CUMcv-11-81 Berry Mallet Thomas D. Warren
Cumberland
2011-09-22
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
CUMcv-09-482 Ramsey Sand Canyon Corp. Thomas D. Warren
Cumberland
2011-09-20
KNOcv-10-54 Holmes Stevens Andrew M. Horton
Knox
2011-09-19
KENap-11-19 Loder State of Maine M. Michaela Murphy
Kennebec
2011-09-19
CUMre-10-571 Nicholas Saxon Mortgage Svs., Inc. Joyce A. Wheeler
Cumberland
2011-09-16
CUMcv-10-429 Murphy Chamberlain Joyce A. Wheeler
Cumberland
2011-09-16
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
CUMcv-10-38 Barr Dyke Andrew M. Horton
Cumberland
2011-09-15
CUMcv-11-0302 Surgical Sys., Inc. Niles Nancy Mills
Cumberland
2011-09-14
SAGap-11-004 Cormier Mayhew Andrew M. Horton
Sagadahoc
2011-09-13
CUMap-10-25 Lewiston State Tax Assessor John C. Nivison
Cumberland
2011-08-31
CUMcv-11-20 Lunny H. A. Mapes, Inc. Andrew M. Horton
Cumberland
2011-08-31
CUMre-05-169 Muther Broad Cove Shore Ass'n Nancy Mills
Cumberland
2011-08-30
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
SOMcv-10-038 Pelletier Jackson John C. Nivison
Somerset
2011-08-25
CUMre-10-427 Maine Veterans' Homes Tellerman Thomas D. Warren
Cumberland
2011-08-24
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
SAGcv-10-009 Brooks Carson Andrew M. Horton
Sagadahoc
2011-08-23
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. of America Andrew M. Horton
Sagadahoc
2011-08-23
PENre-09-80 Oliveira Pell-Mull William R. Anderson
Penobscot
2011-08-20
CUMcv-10-420 Davis Community Partner Inc. Thomas D. Warren
Cumberland
2011-08-19
CUMcv-10-600 S.R. Weiner & Assocs., Inc. Kohl's Dep't Stores, Inc. Roland A. Cole
Cumberland
2011-08-18
CUMcv-10-52 Sleeper Rivers John C. Nivison
Cumberland
2011-08-18
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2011-08-18
KENcv-06-113 John Doe Williams M. Michaela Murphy
Kennebec
2011-08-18
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
CUMre-10-8 Bordetsky Charron Andrew M. Horton
Cumberland
2011-08-16
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-08-15
PISre-09-023 U.S. Bank National Assoc. Jaenisch William R. Anderson
Piscataquis
2011-08-12
YORap-11-012 Duffy Town of Berwick Paul A. Fritzsche
York
2011-08-12
CUMre-11-51 Kimco Capital Corp. 500 Westbrook Thomas D. Warren
Cumberland
2011-08-09
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
CUMcv-10-376 Gelband Bates Nancy Mills
Cumberland
2011-07-27
YORap-10-034 Speed Cote G. Arthur Brennan
York
2011-07-27
PENre-09-187 Butkiewicz Wright Ann M. Murray
Penobscot
2011-07-24
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2011-07-22
CUMre-10-235 Wells Fargo Bank Stacey Thomas D. Warren
Cumberland
2011-07-22
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
YORcv-08-303 Masi Keeley Crane Serv. G. Arthur Brennan
York
2011-07-21
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
OXFre-10-22and07 Town of Norway BiTiM Enters., Inc. Robert W. Clifford
Oxford
2011-07-21
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
CUMcv-10-604 Meyer Meyer Nancy Mills
Cumberland
2011-07-20
CUMcv-10-325 Curtis Hahn Thomas D. Warren
Cumberland
2011-07-19
YORre-09-93 Seagull Condo Ass'n First Coast Realty & Dev. G. Arthur Brennan
York
2011-07-19
CUMcv-09-446 Ward MB Properties, Inc. Nancy Mills
Cumberland
2011-07-18
KENcr-11-240 State of Maine Gamache Robert E. Murray
Kennebec
2011-07-18
KENcr-10-578 State of Maine Meserve Robert E. Murray
Kennebec
2011-07-18
YORcv-10-049 Ehler Russell Paul A. Fritzsche
York
2011-07-15
CUMcv-10-136 Dee O'Shea Thomas D. Warren
Cumberland
2011-07-14
KENcr-10-380thru382 Towle State of Maine John C. Nivison
Kennebec
2011-07-14
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
ANDcv-09-208 Argo Mktg. Group, Inc. Nutramedics, Inc. MaryGay Kennedy
Androscoggin
2011-07-13
CUMcv-10-047 Neptune Maine Correctional Ctr. Thomas D. Warren
Cumberland
2011-07-12
CUMcv-10-359 The Travelers Indem. Co. Bryant Nancy Mills
Cumberland
2011-07-11
OXFcv-09-76 Sutton Sunday River Skiway Corp. Robert W. Clifford
Oxford
2011-07-08
OXFcv-10-06 Pepin Bartash Robert W. Clifford
Oxford
2011-07-08
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-07-06
CUMcr-11-2060 State of Maine Bell William S. Brodrick
Cumberland
2011-07-01
CUMcv-10-293 First Tracks Investments Sunrise Schoolhouse Roland A. Cole
Cumberland
2011-06-30
CUMcv-10-443 Sandler Lalone Thomas D. Warren
Cumberland
2011-06-30
CUMcr-11-953 State of Maine Watts William S. Brodrick
Cumberland
2011-06-30
CUMcv-11-046 A-Plus Roofing, Inc. American Bldrs. and Contractor's Supply Co., Inc. Roland A. Cole
Cumberland
2011-06-30
CUMap-11-12 Boucher Maine Workers Compensation Bd. Roland A. Cole
Cumberland
2011-06-30
CUMcv-11-073 Hills Poulin Nancy Mills
Cumberland
2011-06-28
WALre-07-2 Lucas Schmieder Justice, Superior Court
Waldo
2011-06-22
CUMre-10-219 BAC Home Loans Svg. Losier Nancy Mills
Cumberland
2011-06-22
CUMcv-09-678 Doyle HSBC Bank Nancy Mills
Cumberland
2011-06-20
ANDap-10-18 Ibrahim Unemployment Ins.Comm'n MaryGay Kennedy
Androscoggin
2011-06-20
ANDap-10-17 Town of Minot Starbird MaryGay Kennedy
Androscoggin
2011-06-20
YORcv-10-116 Long Orzechowski G. Arthur Brennan
York
2011-06-20
CUMcr-11-1426 State of Maine Bronianczyk William S. Brodrick
Cumberland
2011-06-17
CUMre-09-223 Suntrust Mortgage, Inc. Harmon Nancy Mills
Cumberland
2011-06-14
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
CUMre-10-565 Thayer Corp. Int'l Wood Fuels Joyce A. Wheeler
Cumberland
2011-06-09
CUMre-10-420 McMullan McMullan Joyce A. Wheeler
Cumberland
2011-06-09
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-06-09
ANDap-10-19 Crossman Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2011-06-08
ANDap-10-14 Duale Maple St. Hous. Ass'n MaryGay Kennedy
Androscoggin
2011-06-08
PENcv-10-200 McCue Greif Nancy Mills
Penobscot
2011-06-08
SAGcv-09-07 Jawdat Cox Andrew M. Horton
Sagadahoc
2011-06-07
CUMcr-11-0187 State of Maine Brown Nancy Mills
Cumberland
2011-06-06
SAGap-11-001 Maillet Anderson Andrew M. Horton
Sagadahoc
2011-06-02
PENre-09-40 Kladopoulos Grillo Jeffrey L. Hjelm
Penobscot
2011-06-02
CUMap-10-38 Weed Brunswick Hous. Auth. Thomas D. Warren
Cumberland
2011-05-31
ANDcv-08-228 Town of Poland T&M Mortgage Solutions, Inc. MaryGay Kennedy
Androscoggin
2011-05-26
PENre-10-093 Midfirst Bank Sherrard Ann M. Murray
Penobscot
2011-05-25
KENcv-10-139 Ellis Farrin Powersports Nancy Mills
Kennebec
2011-05-24
OXFcv-10-46 Bilinsky Town of Newry Robert W. Clifford
Oxford
2011-05-23
PENcv-10-64 Pelkey Bos Ann M. Murray
Penobscot
2011-05-21
SAGap-10-4 Town of Georgetown Montgomery Andrew M. Horton
Sagadahoc
2011-05-20
WALcv-10-27 Knowlton Anderson Justice, Superior Court
Waldo
2011-05-20
OXFcv-10-39 Perry Davie Robert W. Clifford
Oxford
2011-05-19
PENcv-09-12 Hackett Modern Pest Svs. Ann M. Murray
Penobscot
2011-05-18
CUMre-10-108 T.D. Bank Kelly Nancy Mills
Cumberland
2011-05-18
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
ANDcv-10-045 City of Lewiston Gladu MaryGay Kennedy
Androscoggin
2011-05-17
CUMre-10-552 Northern Trust Hedge Nancy Mills
Cumberland
2011-05-17
CUMre-09-133 Suntrust Mortgage, Inc. Adler Nancy Mills
Cumberland
2011-05-16
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
CUMre-10-02 Citimortgage Inc. Bickford Thomas D. Warren
Cumberland
2011-05-13
CUMcv-10-276 Leonard Yacht Management Svs. Nancy Mills
Cumberland
2011-05-13
PENap-11-1 Cel Diva's Inc. Ann M. Murray
Penobscot
2011-05-12
WALre-10-15 Deutsche Bank National Trust Co. Wright Justice, Superior Court
Waldo
2011-05-12
SAGre-07-006 Veneziano Spickler Andrew M. Horton
Sagadahoc
2011-05-10
CUMcv-11-06 Sleeper Lilley Thomas D. Warren
Cumberland
2011-05-10
CUMre-09-77 Savastano Diamond Cove Homeowners Ass'n Nancy Mills
Cumberland
2011-05-10
SAGap-11-002 Monsen Atwood Andrew M. Horton
Sagadahoc
2011-05-03
SAGcv-10-33 Moore Erickson and Ralph, Inc. Andrew M. Horton
Sagadahoc
2011-05-03
YORap-10-037 Khalsa Town of Kennebunk G. Arthur Brennan
York
2011-05-02
CUMcv-10-204 N. Mattress Co., Inc. D. Gallant Management Assocs. Roland A. Cole
Cumberland
2011-04-29
WALre-10-06 Story Whitcomb Ann M. Murray
Waldo
2011-04-29
CUMcv-10-521 Washburn State Tax Assessor Roland A. Cole
Cumberland
2011-04-29
CUMap-11-006 Karnes Kwasnik Roland A. Cole
Cumberland
2011-04-28
CUMap-10-044 Zbigniew Town of Falmouth Roland A. Cole
Cumberland
2011-04-28
CUMcv-10-645 Irwin Pinetree Retirement Planning Roland A. Cole
Cumberland
2011-04-28
CUMcv-09-330 Little St. Joseph's Manor Nancy Mills
Cumberland
2011-04-22
CUMcv-10-337 Stanley Spurwink Svs., Inc. Roland A. Cole
Cumberland
2011-04-20
OXFap-10-02 Davie Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
OXFap-10-07 Every Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
CUMcr-10-7118 State of Maine Swenson Joyce A. Wheeler
Cumberland
2011-04-19
CUMcv-07-178 Jackson North East Ins. Co. Roland A. Cole
Cumberland
2011-04-13
PIScr-09-38 Meech State of Maine William R. Anderson
Piscataquis
2011-04-13
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
PENre-09-40 Kladopoulos Grillo Ann M. Murray
Penobscot
2011-04-12
WALcv-09-10 Antaki Martin Justice, Superior Court
Waldo
2011-04-12
CUMcr-10-8527 State Ramsey Thomas D. Warren
Cumberland
2011-04-11
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
CUMcr-11-1544 State Abdullahi Thomas D. Warren
Cumberland
2011-04-07
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMre-10-278 Heller Coyne Nancy Mills
Cumberland
2011-04-06
CUMcv-04-765 Simpson Cumberland County Nancy Mills
Cumberland
2011-04-05
CUMap-10-07 Overlook Rd. Ass'n Oogle Nancy Mills
Cumberland
2011-04-05
PENcv-09-201 Doe Clenchy William R. Anderson
Penobscot
2011-04-01
KENcv-10-10 Butler Strout M. Michaela Murphy
Kennebec
2011-03-31
KENcr-10-515 State of Maine Whitten Robert E. Murray
Kennebec
2011-03-30
CUMcr-10-7214 State of Maine Clark E. Paul Eggert
Cumberland
2011-03-30
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2011-03-29
CUMcv-10-125 Reliable Copy Serv., Inc. Liberty Thomas D. Warren
Cumberland
2011-03-29
KENcr-10-442 State of Maine Burd Robert E. Murray
Kennebec
2011-03-28
CUMcv-10-310 Camden Nat'l Bank Holmes Nancy Mills
Cumberland
2011-03-25
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-03-25
CUMcv-10-195 Mignosa Poirier Thomas D. Warren
Cumberland
2011-03-24
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-03-23
PENcv-10-009 Henderson Hewes Ann M. Murray
Penobscot
2011-03-23
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-03-22
YORcv-09-370 Cookson Liberty Mut. Fire Ins. Co. G. Arthur Brennan
York
2011-03-22
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
YORcv-08-303 Masi Keeley Crane Serv. G. Arthur Brennan
York
2011-03-18
CUMap-10-010 Brunswick Fairfeld Town of Brunswick Nancy Mills
Cumberland
2011-03-18
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
CUMap-10-010 Brunswick Fairfield Town of Brunswick Nancy Mills
Cumberland
2011-03-15
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2011-03-14
CUMre-09-218 Maine State Hous. Auth. Thoits Nancy Mills
Cumberland
2011-03-11
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-03-10
CUMcv-11-054 Vacation Hotdeal Cos., Inc. Easy Timeshare Resales Nancy Mills
Cumberland
2011-03-10
HANcv-10-361and024 State of Maine Ahern Kevin M. Cuddy
Hancock
2011-03-10
SAGcv-09-31 R.A. Cummings, Inc. Town of West Bath Andrew M. Horton
Sagadahoc
2011-03-09
CUMcr-10-8287 State of Maine Schneller Thomas D. Warren
Cumberland
2011-03-09
YORap-10-029 Strachan Kennebunk Bd. of Assessment Review G. Arthur Brennan
York
2011-03-08
YORcv-10-025 Patriot Ins. Co. Fahey G. Arthur Brennan
York
2011-03-08
YORcv-10-103 Viger Estep G. Arthur Brennan
York
2011-03-08
KENcr-10-25 State of Maine Louis Robert E. Murray
Kennebec
2011-03-07
SAGcv-11-007 Owen The Artistic Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2011-03-04
CUMre-10-165 Northport Business Park Condo Ass'n Northport Upham Thomas D. Warren
Cumberland
2011-03-03
KENcr-10-579 State of Maine Brown Robert E. Murray
Kennebec
2011-03-03
CUMcv-10-400 Morgan Mollus Nancy Mills
Cumberland
2011-03-02
CUMcv-10-446 Merrifield Dill Nancy Mills
Cumberland
2011-03-01
WALcr-10-251 Castro State of Maine Ann M. Murray
Waldo
2011-02-27
PENre-10-201 Allan Stefani Andrew M. Mead
Penobscot
2011-02-27
PENre-08-80 Guay Kennedy Andrew M. Mead
Penobscot
2011-02-24
CUMcv-10-100 Cianchette Family Kargar Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-401 Porter Norway Sav. Bank Roland A. Cole
Cumberland
2011-02-23
CUMre-10-025 TD Bank Indigo Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-327 State of Maine Klein Roland A. Cole
Cumberland
2011-02-23
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-02-23
CUMre-10-253 T.D. Bank Leasure Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-450 New England Guar. Ins. Co., Inc. Masciadri Roland A. Cole
Cumberland
2011-02-23
HANcv-10-19 Anderson Banks Kevin M. Cuddy
Hancock
2011-02-22
KENcr-09-914 State of Maine Davis Nancy Mills
Kennebec
2011-02-17
YORcv-09-53 Brett Lovejoy G. Arthur Brennan
York
2011-02-16
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-035 Goulet Martinez G. Arthur Brennan
York
2011-02-14
CUMcv-08-391 Kohl's Dep't Stores W/S Alfred Rd. Properties Ltd. Nancy Mills
Cumberland
2011-02-11
KENcr-10-80 Lucarelli State of Maine Nancy Mills
Kennebec
2011-02-11
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
SOMcr-10-226 State of Maine Fowler John C. Nivison
Somerset
2011-02-03
PENcv-08-135 Dumond Kobrin Ann M. Murray
Penobscot
2011-01-28
CUMcv-10-309 Kenney Hillhouse, Inc. Nancy Mills
Cumberland
2011-01-26
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-01-24
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
PENcv-08-220 R & R Toys Inc. Tibbetts Ann M. Murray
Penobscot
2011-01-21
HANcv-10-27 Darveau Down East Family Young Men's Christian Ass'n Kevin M. Cuddy
Hancock
2011-01-20
YORcv-08-226andap-09-013 Marquis Town of Kennebunk G. Arthur Brennan
York
2011-01-20
CUMcv-08-382 Pratt Keefe Thomas D. Warren
Cumberland
2011-01-12
PENcv-09-07 Hall Inh. of the Town of Patten Ann M. Murray
Penobscot
2011-01-11
YORap-10-09 Peach-Lambert Town of Kennebunk G. Arthur Brennan
York
2011-01-10
YORap-09-023 Seal Harbor Inh. of the Town of Ogunquit G. Arthur Brennan
York
2011-01-07
ANDcv-10-053 Roux Gammon MaryGay Kennedy
Androscoggin
2011-01-06
YORre-09-081 The Lougee Conservancy Citimortgage, Inc. Paul A. Fritzsche
York
2011-01-06
PIScv-08-012 Cousins Deutsche Bank National Trust Co. William R. Anderson
Piscataquis
2011-01-06
SAGcv-10-35 Middleton Middleton Andrew M. Horton
Sagadahoc
2011-01-06
HANap-09-013 Brunton Davis Kevin M. Cuddy
Hancock
2011-01-05
YORap-10-014 Eastman State of Maine G. Arthur Brennan
York
2011-01-05
ANDcv-10-049 Theriault Hi Tech Insulation Svs. MaryGay Kennedy
Androscoggin
2011-01-05
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2011-01-04
KENcr-10-686 State of Maine Erickson Nancy Mills
Kennebec
2011-01-04
HANap-09-07 The Witham Family Ltd. Partnership Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-12-22
SOMap-09-006and10-003 Balise Town of Embden John C. Nivison
Somerset
2010-12-17
ANDcv-08-181 Wolf Cullen Joyce A. Wheeler
Androscoggin
2010-12-15
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2010-12-14
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. Andrew M. Horton
Sagadahoc
2010-12-13
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
PENcv-09-056 Hatt C & A Fin. Programs, Inc. William R. Anderson
Penobscot
2010-12-09
PENcv-09-202 People's United Bank Cyr Ann M. Murray
Penobscot
2010-12-09
PENre-08-14 Grass Bangor William R. Anderson
Penobscot
2010-12-09
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
CUMcv-10-254 Pascoe Johnson Controls, Inc. Roland A. Cole
Cumberland
2010-12-02
CUMcv-09-547 Fore Benoit Nancy Mills
Cumberland
2010-11-30
CUMcr-10-3870 State of Maine Bickham Justice, Unified Criminal Court
Cumberland
2010-11-23
SAGbcd-ap-09-31 Pike Industries, Inc. City of Westbrook Thomas E. Humphrey
Sagadahoc
2010-11-22
PENcr-07-32 Cobb State of Maine Jeffrey L. Hjelm
Penobscot
2010-11-20
KENcv-09-183 State Farm Mut. Auto. Ins. Co. Linton Nancy Mills
Kennebec
2010-11-18
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2010-11-17
PENcv-09-68 Tracy The Zone Corp. S. Kirk Studstrup
Penobscot
2010-11-15
CUMcr-10-3625 State of Maine McCracken Joyce A. Wheeler
Cumberland
2010-11-15
KENre-09-107 Penfold Peace Pipe Shore Rd. Nancy Mills
Kennebec
2010-11-10
SAGre-06-03andap-10-4 Town of Georgetown Montgomery Andrew M. Horton
Sagadahoc
2010-11-08
YORre-09-016 Stunger Smith G. Arthur Brennan
York
2010-11-03
SAGcv-09-003 Sosnowski Roy Andrew M. Horton
Sagadahoc
2010-11-03
CUMvi-10-334and345 State of Maine Dunn Joyce A. Wheeler
Cumberland
2010-10-26
YORre-09-085 Maine Dep't of Envtl. Protection Town of Sanford G. Arthur Brennan
York
2010-10-22
YORcv-08-343 Colonial Square Condominium Assocs. Prime Care Med. Supplies, Inc. G. Arthur Brennan
York
2010-10-22
YORcv-09-192 Sanborn Stevens Paul A. Fritzsche
York
2010-10-22
YORap-09-012 Matthews-Bull State Tax Assessor Paul A. Fritzsche
York
2010-10-21
PIScv-08-03 Campbell McLaughlin William R. Anderson
Piscataquis
2010-10-20
HANap-09-02 Fitzgerald Town of Swans Island Kevin M. Cuddy
Hancock
2010-10-19
WALcv-06-39 Cook Eastern Maine Medical Center Justice, Superior Court
Waldo
2010-10-19
YORcv-09-171 Wells Fargo Fin. Leasing United Sys. Access, Inc. G. Arthur Brennan
York
2010-10-18
YORcv-09-189 Online Transp., Inc. Forest Mansur G. Arthur Brennan
York
2010-10-14
CUMre-10-248 Deutsche Bank Nat'l Trust Co. Merrill Roland A. Cole
Cumberland
2010-10-14
SAGre-07-03 Williams Prest Andrew M. Horton
Sagadahoc
2010-10-14
CUMcr-10-2636 State of Maine Tahlil William S. Brodrick
Cumberland
2010-10-13
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2010-10-13
PENre-09-218 Midfirst Bank Moran S. Kirk Studstrup
Penobscot
2010-10-07
YORre-08-089 Mill Pond Condominium Ass'n Manalio Paul A. Fritzsche
York
2010-10-06
PENre-10-003 Bayview Loan Servicing St.Louis S. Kirk Studstrup
Penobscot
2010-10-06
YORap-09-55 Costin Town of Kennebunk Bd. of Selectmen G. Arthur Brennan
York
2010-10-05
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
YORap-09-47 Driscoll City of Saco G. Arthur Brennan
York
2010-10-05
YORcv-08-354 Dalzell Brousseau Enter., Inc. G. Arthur Brennan
York
2010-10-04
PENcv-05-178 Doane E. Maine Med. Ctr. William R. Anderson
Penobscot
2010-10-01
YORcv-08-226andap-09-013 Marquis Town of Kennebunk G. Arthur Brennan
York
2010-09-30
KENcv-05-259 Allaire State of Maine M. Michaela Murphy
Kennebec
2010-09-29
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2010-09-28
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
CUMre-10-034 Muirfield Village Condominium Ass'n Nault Roland A. Cole
Cumberland
2010-09-28
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2010-09-28
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2010-09-24
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
YORcv-09-046 Emmons Hometown Builders G. Arthur Brennan
York
2010-09-21
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
SOMap-09-005 Carrier Secretary of State John C. Nivison
Somerset
2010-09-21
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
KENcv-09-151 Langsdorf Burchstead Nancy Mills
Kennebec
2010-09-17
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-09-13
CUMcv-10-808 Robinson Northrup MaryGay Kennedy
Cumberland
2010-09-10
HANap-2010-05and06 DiMauro N. E. Concrete, Inc. Kevin M. Cuddy
Hancock
2010-09-10
SAGap-10-005 Hanss Fournier Andrew M. Horton
Sagadahoc
2010-09-08
CUMcv-07-178 Jackson N. E. Ins. Co. Roland A. Cole
Cumberland
2010-09-08
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
SAGre-10-004 Chase Home Fin. Grufman Andrew M. Horton
Sagadahoc
2010-09-08
YORcv-09-291 State Farm Fire and Cas. Co. Beal Paul A. Fritzsche
York
2010-09-08
KENcr-08-928 Estabrook State of Maine M. Michaela Murphy
Kennebec
2010-09-03
PENcr-10-044 State of Maine Sounier William R. Anderson
Penobscot
2010-08-31
PENcr-09-761 State of Maine Koehler William R. Anderson
Penobscot
2010-08-31
YORre-07-139 Peters O'Leary Paul A. Fritzsche
York
2010-08-31
YORap-10-20 Blais State of Maine Paul A. Fritzsche
York
2010-08-30
PISre-08-06 Furber Colby William R. Anderson
Piscataquis
2010-08-25
YORre-07-07 Chase Home Fin. Higgins Paul A. Fritzsche
York
2010-08-25
WALre-10-09 TD Bank, N.A. Tardiff Jeffrey L. Hjelm
Waldo
2010-08-24
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2010-08-17
KENcr-09-984 Bonnefant State of Maine Donald H. Marden
Kennebec
2010-08-12
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-08-10
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2010-08-04
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
CUMcv-10-143 Malenko Campbell Roland A. Cole
Cumberland
2010-08-04
CUMcv-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2010-08-03
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-08-02
PENcv-07-391 Addison Daigle William R. Anderson
Penobscot
2010-07-30
CUMcr-96-1681 State of Maine Tuong Robert E. Crowley
Cumberland
2010-07-30
CUMcr-09-9366 State of Maine Can MaryGay Kennedy
Cumberland
2010-07-30
YORcv-10-102 Envtl. Power Corp. Livingston G. Arthur Brennan
York
2010-07-28
CUMap-09-45and10-1 Cyr Bd. of Licensing of Auctioneers Thomas D. Warren
Cumberland
2010-07-28
YORcv-07-314 Goodell N.V. Michel Van de Wiele SA G. Arthur Brennan
York
2010-07-27
YORcv-09-361 Town and Country Leasing Dubois G. Arthur Brennan
York
2010-07-26
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
CUMcv-09-639 Ashley Furniture Indus. Inc. Redman Thomas D. Warren
Cumberland
2010-07-21
ANDcv-08-1045 Knowles Lumber, Inc. T & M Mortgage Solutions, Inc. Carl O. Bradford
Androscoggin
2010-07-21
YORap-08-039 Cunha Dep't of Health and Human Svs. G. Arthur Brennan
York
2010-07-20
PENre-08-58 Breakaway Inc. MacDonald William R. Anderson
Penobscot
2010-07-19
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2010-07-16
SAGap-09-10 Town of Georgetown State of Maine, Bd. of Envtl. Protection Andrew M. Horton
Sagadahoc
2010-07-14
KENcr-09-685 State of Maine McDonald M. Michaela Murphy
Kennebec
2010-07-14
RECap-10-3 Coyne Tithof Robert E. Crowley
Cumberland
2010-07-13
CUMcv-09-499 Arnott Liberty Mut. Fire Ins. Co. Robert E. Crowley
Cumberland
2010-07-13
CUMcr-09-4017 State of Maine Gurney Roland A. Cole
Cumberland
2010-07-12
ANDre-10-24 Burgess Murphy Joyce A. Wheeler
Androscoggin
2010-07-07
KENcr-09-978 State of Maine Emerson Nancy Mills
Kennebec
2010-06-23
CUMap-09-050 Williams Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2010-06-23
CUMcv-08-662 N.E. Ins. Co. Hutchinson Robert E. Crowley
Cumberland
2010-06-23
CUMap-10-8 Bisbing Town of Cumberland Thomas D. Warren
Cumberland
2010-06-21
KENap-09-40 Town of Litchfield Marzilli Robert W. Clifford
Kennebec
2010-06-17
PENcv-10-58 Audet Sentry Ins. Group S. Kirk Studstrup
Penobscot
2010-06-15
CUMcr-09-8567 State of Maine Stuckey Joyce A. Wheeler
Cumberland
2010-06-11
ANDcv-09-146 Smart Cent. Maine Long Term Care Inc. Carl O. Bradford
Androscoggin
2010-06-10
CUMcv-10-096 Anastos Town of Brunswick Robert E. Crowley
Cumberland
2010-06-07
CUMcv-09-406 Hasse Downeast Energy Corp. Robert E. Crowley
Cumberland
2010-06-01
ANDcv-07-924 Mahon Abrams Thomas E. Delahanty II
Androscoggin
2010-05-28
ANDcv-09-199 Freeman Realty Resources Hospitality, LLC William S. Brodrick
Androscoggin
2010-05-27
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-05-27
CUMcv-09-263 Robishaw Wells Fargo Bank Thomas D. Warren
Cumberland
2010-05-26
CUMcv-09-582 Sav. Bank of Maine Edgecomb Dev. Roland A. Cole
Cumberland
2010-05-18
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-05-14
CUMcv-09-224 Whitmore O'Brien Thomas D. Warren
Cumberland
2010-05-14
CUMcv-09-248 Latanowich Bryant Roland A. Cole
Cumberland
2010-05-14
ANDcv-08-128 Pittman Griffey Thomas E. Delahanty II
Androscoggin
2010-05-12
KENap-09-50 Doyle Secretary of State Donald H. Marden
Kennebec
2010-05-07
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
HANap-09-15 O'Connell Bar Harbor Bd. of Appeals Kevin M. Cuddy
Hancock
2010-05-06
YORcv-05-310 O'Connor Counseling Svs., Inc. Paul A. Fritzsche
York
2010-05-06
CUMre-09-167 Maine State Hous. Auth. Morrell Roland A. Cole
Cumberland
2010-05-05
OXFcv-09-12 Bonney Stephens Mem'l Hosp. Robert W. Clifford
Oxford
2010-05-04
KENap-09-49 Parker Town of Winthrop Nancy Mills
Kennebec
2010-05-04
CUMcr-09-5485 State Alcantara Thomas D. Warren
Cumberland
2010-05-04
CUMcr-09-4369 State of Maine Frank Thomas D. Warren
Cumberland
2010-05-04
ANDcv-08-106 Griffin Cent. Maine Med. Ctr. Thomas E. Delahanty II
Androscoggin
2010-05-04
OXFcv-09-16 Jasper Austin Robert W. Clifford
Oxford
2010-05-04
CUMcv-09-618 Demeuse Wgme, Inc. Robert E. Crowley
Cumberland
2010-05-04
OXFcv-09-17 Lund Bisco Properties Robert W. Clifford
Oxford
2010-05-03
ANDcv-07-092 Sisters of Charity Health Sys., Inc. Farrago Thomas E. Delahanty II
Androscoggin
2010-05-03
ANDcv-10-012 Norris Hafford Thomas E. Delahanty II
Androscoggin
2010-04-29
WALcv-08-3 Cunningham Johnson, DDS Justice, Superior Court
Waldo
2010-04-26
YORcv-06-426 Willis Town of York Paul A. Fritzsche
York
2010-04-16
YORap-09-024 Jadd The Inh. of the Town of Old Orchard Beach G. Arthur Brennan
York
2010-04-14
ANDcv-08-1146 Pabst Lewiston Daily Sun Carl O. Bradford
Androscoggin
2010-04-14
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2010-04-13
YORap-09-052 Hatch Baston Paul A. Fritzsche
York
2010-04-12
CUMcv-09-289 Harnden State Farm Mut. Auto. Ins. Co. Roland A. Cole
Cumberland
2010-04-09
CUMre-09-174 Camden Nat'l Bank Soule Joyce A. Wheeler
Cumberland
2010-04-08
YORcv-09-159 Middlesex Mut. Assurance Co. Sch. Admin. Dist. No.43 Paul A. Fritzsche
York
2010-04-08
PENre-02-39 Higgins Higgins Jeffrey L. Hjelm
Penobscot
2010-04-07
CUMcr-09-9716 State of Maine Warren Roland A. Cole
Cumberland
2010-04-07
SAGap-09-005 State of Maine Rovelli Andrew M. Horton
Sagadahoc
2010-04-05
YORap-09-026 Moores Town of Newfield, Maine G. Arthur Brennan
York
2010-04-05
PIScr-08-084 State of Maine Witham William R. Anderson
Piscataquis
2010-04-02
CUMcv-09-520 Bennett L.P. Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2010-04-01
CUMcv-09-149 Hawkesorth B&M Constr. Co. Robert E. Crowley
Cumberland
2010-03-31
CUMap-08-032 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2010-03-29
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-03-29
YORap-09-032 Fowski City of Biddeford G. Arthur Brennan
York
2010-03-24
CUMap-09-11 Moore, Inc. City of Westbrook Robert E. Crowley
Cumberland
2010-03-23
HANcv-07-350 Barry Szczesny Kevin M. Cuddy
Hancock
2010-03-19
HANre-07-86 Falt Drummond Kevin M. Cuddy
Hancock
2010-03-19
CUMap-09-016 Scribner's Mill Preservation, Inc. Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2010-03-18
CUMcv-09-454 Geisel Spurwink Thomas D. Warren
Cumberland
2010-03-18
CUMap-09-42 City of Portland Coyne Robert E. Crowley
Cumberland
2010-03-18
CUMcv-09-515 Pike Petersen Thomas D. Warren
Cumberland
2010-03-15
HANap-09-11 Aubry Town of Mount Desert Kevin M. Cuddy
Hancock
2010-03-12
YORap-09-038 Rudolph Golick Paul A. Fritzsche
York
2010-03-10
YORcv-09-143 Huri Nutron Equip. Co., Inc. G. Arthur Brennan
York
2010-03-08
YORcv-09-125 Goodrich Deschambault G. Arthur Brennan
York
2010-03-08
CUMcv-09-207 Bank of America Barr Joyce A. Wheeler
Cumberland
2010-03-05
CUMcv-09-211 Von Herten Land Reclamation Inc. Thomas D. Warren
Cumberland
2010-03-02
KENcr-09-25 Standring State of Maine Nancy Mills
Kennebec
2010-03-02
CUMre-09-201 Isherwood City of Portland, Maine Joyce A. Wheeler
Cumberland
2010-02-26
CUMcv-08-557 McCormick Lachance Joyce A. Wheeler
Cumberland
2010-02-26
CUMcr-09-9862 State Lewis Thomas D. Warren
Cumberland
2010-02-25
ANDcv-08-190 Weiss Thayer Corp. Thomas E. Delahanty II
Androscoggin
2010-02-25
HANcv-09-65 Hancock County Teamsters Union Local 34 Kevin M. Cuddy
Hancock
2010-02-23
HANcv-09-67 Hancock County Teamsters Union Local 34 Kevin M. Cuddy
Hancock
2010-02-23
ANDre-01-19 Dalphonse St. Laurent & Sons, Inc. Joyce A. Wheeler
Androscoggin
2010-02-23
CUMap-09-25 Bailey Inh. of the Town of Yarmouth, Maine Joyce A. Wheeler
Cumberland
2010-02-16
CUMcv-08-457 Santiago Adamen Robert E. Crowley
Cumberland
2010-02-12
HANap-09-6 Foss Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-02-12
YORcv-09-232 Sav. Bank of Maine Zuk Constr., Inc. G. Arthur Brennan
York
2010-02-11
CUMcv-09-380 Olsen Warren Robert E. Crowley
Cumberland
2010-02-11
ANDcv-09-089 Montgomery Spinglass Mgt. Group Thomas E. Delahanty II
Androscoggin
2010-02-11
ANDcv-09-196 Donatelli Annabelle Lee Inc. Thomas E. Delahanty II
Androscoggin
2010-02-10
PENcv-07-154 Walsh Town of Millinocket William R. Anderson
Penobscot
2010-02-10
ANDcv-08-242 Geiger Bros. Conradson Thomas E. Delahanty II
Androscoggin
2010-02-10
SAGcv-08-60 Allen Campbell Andrew M. Horton
Sagadahoc
2010-02-09
CUMcv-07-58 Dalton Quinn Thomas D. Warren
Cumberland
2010-02-08
ANDcv-08-178 Theriault Sherwood Assoc. Ltd. Thomas E. Delahanty II
Androscoggin
2010-02-08
CUMap-09-26 Scarborough Barbeque Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMap-09-20 Summerwind Cottage Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
PENap-09-1 The Friends of Lincoln Lakes Town of Lincoln, Bd. of Appeals William R. Anderson
Penobscot
2010-02-03
HANcv-09-26 Limeburner Murphy Kevin M. Cuddy
Hancock
2010-02-02
KENap-09-44 Bernier Town of Litchfield Nancy Mills
Kennebec
2010-02-02
CUMcr-09-6973 State of Maine Amergian Joyce A. Wheeler
Cumberland
2010-01-28
KENcr-09-251 State of Maine Kennedy Donald H. Marden
Kennebec
2010-01-28
CUMap-09-32 Mitchell Secretary of State Joyce A. Wheeler
Cumberland
2010-01-26
CUMre-09-045 Connors Kennison Joyce A. Wheeler
Cumberland
2010-01-26
CUMcv-09-459 Liberty Bennett Joyce A. Wheeler
Cumberland
2010-01-20
KENcr-09-769 State of Maine Williams Donald H. Marden
Kennebec
2010-01-19
KENcr-08-812 State of Maine DuCasse Nancy Mills
Kennebec
2010-01-19
KENcr-09-537 State of Maine Sullivan Nancy Mills
Kennebec
2010-01-15
YORap-05-041 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2010-01-15
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
YORap-10-01 Crowley Durost G. Arthur Brennan
York
2010-01-13
CUMcv-07-178 Jackson N. E. Ins. Co. Roland A. Cole
Cumberland
2010-01-11
KENcr-09-942 State of Maine Lombardo William S. Brodrick
Kennebec
2010-01-11
CUMcr-09-2908 State of Maine Hartery Roland A. Cole
Cumberland
2010-01-11
KENcr-09-329 State of Maine Sanchez Nancy Mills
Kennebec
2009-12-30
CUMap-09-31 McCollum Maine Bd. of Counseling Professional Licensure Robert E. Crowley
Cumberland
2009-12-24
KENap-09-18 Nadeau Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2009-12-24
KENap-09-56 Johnson Dunlap Donald H. Marden
Kennebec
2009-12-23
ANDcv-08-790 Beaulieu Ringuette Joyce A. Wheeler
Androscoggin
2009-12-23
CUMcv-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2009-12-23
CUMcv-09-482 Ramsey H & R Block Robert E. Crowley
Cumberland
2009-12-23
PENcr-08-957 Chesnel State of Maine John C. Nivison
Penobscot
2009-12-22
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
CUMcr-09-6667 State Fasulo Roland Beaudoin
Cumberland
2009-12-18
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2009-12-17
CUMcv-07-381 Morgan Criterium-Mooney Eng'rs Roland A. Cole
Cumberland
2009-12-16
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcr-08-2614 State of Maine Hutchins Joyce A. Wheeler
Cumberland
2009-12-16
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2009-12-15
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-12-15
CUMcv-07-359 Residential Mortage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-11
YORcv-08-298 Farrell Bank of America Paul A. Fritzsche
York
2009-12-11
CUMcv-09-285 Berman Berman & Simmons Thomas D. Warren
Cumberland
2009-12-10
CUMcv-09-368 Taylor Wachovia Sec. Inc. Thomas D. Warren
Cumberland
2009-12-08
CUMre-09-136 Chase Home Fin. Harris Thomas D. Warren
Cumberland
2009-12-08
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
CUMap-09-19 Steele Secretary of State Thomas D. Warren
Cumberland
2009-12-04
CUMre-08-37 Borneman Borneman Robert E. Crowley
Cumberland
2009-12-04
CUMcr-09-6192 State Crawford Roland Beaudoin
Cumberland
2009-12-04
CUMcr-09-4792 State Wilkinson Roland Beaudoin
Cumberland
2009-12-04
CUMcv-07-359 Residential Mortgage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-03
PENre-09-18 Erb Erb William R. Anderson
Penobscot
2009-12-03
CUMap-09-027 Morin Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-12-03
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMcv-09-23 Pape Bridgton Hosp. Thomas D. Warren
Cumberland
2009-12-01
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2009-12-01
CUMcv-09-250 Southworth-Milton, Inc. Cowan Robert E. Crowley
Cumberland
2009-12-01
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-12-01
CUMcv-04-765 Simpson Cumberland County Robert E. Crowley
Cumberland
2009-12-01
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-12-01
CUMcr-09-5466 State of Maine Thurston Joyce A. Wheeler
Cumberland
2009-11-30
CUMcv-08-408 Pomerleau McCarthy Joyce A. Wheeler
Cumberland
2009-11-24
KENcr-09-330 State of Maine Crawford Nancy Mills
Kennebec
2009-11-23
CUMcv-08-724 Chevalier Nexcycle Thomas D. Warren
Cumberland
2009-11-23
CUMre-08-240 Hill Hirschberg Thomas D. Warren
Cumberland
2009-11-23
CUMcr-09-4464 State of Maine Meserve Roland Beaudoin
Cumberland
2009-11-20
KENcr-08-210 Dumas State of Maine Nancy Mills
Kennebec
2009-11-19
PIScv-08-110 Higgins McGraw William R. Anderson
Piscataquis
2009-11-19
CUMcr-08-1841 State of Maine Schackelford Joyce A. Wheeler
Cumberland
2009-11-18
KENre-08-81and09-10 Dupuis Soucy Nancy Mills
Kennebec
2009-11-17
CUMcr-09-2531and2532 State of Maine Hall Roland Beaudoin
Cumberland
2009-11-16
SAGre-07-012 Mathews Court St. Realty Andrew M. Horton
Sagadahoc
2009-11-11
CUMcv-07-178 Jackson N.E. Ins. Co. Roland A. Cole
Cumberland
2009-11-10
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-11-10
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
KENcv-08-281 Inh. of the Town of Vassalboro Barnett Nancy Mills
Kennebec
2009-11-09
CUMcv-08-565 Estate of Orin Perry Key Bank Nat'l Ass'n Joyce A. Wheeler
Cumberland
2009-11-09
CUMcv-09-15 Menard Maine Handicapped Skiing Joyce A. Wheeler
Cumberland
2009-11-04
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
CUMcr-09-2912 State Choi Thomas D. Warren
Cumberland
2009-11-02
CUMcv-09-156 Soley Wharf Harborview Invs. Roland A. Cole
Cumberland
2009-11-02
CUMcv-08-595 Wood Allstate Indem. Co. Joyce A. Wheeler
Cumberland
2009-10-23
CUMcv-07-58 Dalton Quinn Thomas D. Warren
Cumberland
2009-10-23
YORre-08-127and128 Birchcrest Ass'n Swett G. Arthur Brennan
York
2009-10-21
PENcr-09-130 State of Maine Hasenbank William R. Anderson
Penobscot
2009-10-16
CUMcr-08-472 State of Maine Hanlon Jeffrey Moskowitz
Cumberland
2009-10-16
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
CUMap-09-28 McGarvey Scott Robert E. Crowley
Cumberland
2009-10-15
KENcv-08-159 Gleason Tuttle Nancy Mills
Kennebec
2009-10-15
CUMcv-08-430 Lauco Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2009-10-14
CUMre-09-118 Riverwood Builders, Inc. Bridgton Gen. Store Robert E. Crowley
Cumberland
2009-10-14
CUMcv-08-547 Wotton Portland Ventures Thomas D. Warren
Cumberland
2009-10-13
CUMap-09-11 Moore, Inc. City of Westbrook Robert E. Crowley
Cumberland
2009-10-08
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
ANDap-09-001 City of Lewiston Sch. Dep't Maine State Employees Ass'n Thomas E. Delahanty II
Androscoggin
2009-10-07
KENcv-08-182 Booker Four Seasons Janitorial Contractor, Inc. Donald H. Marden
Kennebec
2009-10-05
KENap-08-44 McCarthy State of Maine Donald H. Marden
Kennebec
2009-10-05
CUMre-09-30 Bath Sav. Inst. Ruffner Donald H. Marden
Cumberland
2009-10-02
CUMcv-09-217 LeDuc Cathedral Ledge Condo Owners Assn., Inc. Thomas D. Warren
Cumberland
2009-09-29
KENcr-08-096 Collyer State of Maine Nancy Mills
Kennebec
2009-09-28
KENap-09-38 Rhodes Maine Revenue Svs. John C. Nivison
Kennebec
2009-09-28
CUMcv-09-79 Slavin DHHS Thomas D. Warren
Cumberland
2009-09-25
CUMcv-08-512 W. G. Ambrose Enter. Keefe Joyce A. Wheeler
Cumberland
2009-09-23
PENcv-07-282 Burns Wayne-Dalton Corp. M. Michaela Murphy
Penobscot
2009-09-17
CUMcv-07-147 Fore RJ Golf Thomas D. Warren
Cumberland
2009-09-10
CUMre-07-72 JRC Golf Fore Thomas D. Warren
Cumberland
2009-09-10
CUMcv-09-87and06-444 City of Portland St. Paul Marine Ins. Co. Thomas D. Warren
Cumberland
2009-09-10
CUMap-09-016 Scribner's Mill Preservation Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2009-09-09
CUMap-08-032 Pinchbeck The Town of Windham Roland A. Cole
Cumberland
2009-09-08
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
CUMcv-08-636 Dana Warp Mill Unger Robert E. Crowley
Cumberland
2009-09-02
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-09-01
CUMcr-11-6480 State of Maine Roper Joyce A. Wheeler
Cumberland
2009-09-01
CUMcr-09-3427 State of Maine Seymore Joyce A. Wheeler
Cumberland
2009-09-01
KENap-06-65and66 Sullivan State Tax Assessor Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-06-63and64 Sullivan State Tax Assessor Joseph M. Jabar
Kennebec
2009-08-31
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-73and74 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-64 McClintock Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-08-27
KENcv-07-274 Bouchard Parent Nancy Mills
Kennebec
2009-08-27
SAGcr-08-182 State of Maine Bennett Andrew M. Horton
Sagadahoc
2009-08-24
SAGcv-08-061 Clark Henderson Andrew M. Horton
Sagadahoc
2009-08-24
CUMcv-08-609 Malia Unum Life Ins. Co. of America Joyce A. Wheeler
Cumberland
2009-08-18
KENcv-08-106 Lavoie Burns Nancy Mills
Kennebec
2009-08-17
YORcv-07-299 Golden Lodge Paul A. Fritzsche
York
2009-08-05
OXFcv-09-16 Jasper Austin William S. Brodrick
Oxford
2009-08-03
PENcr-08-1206 State of Maine Gleason William R. Anderson
Penobscot
2009-08-03
CUMcv-08-361 Reid Bissell Robert E. Crowley
Cumberland
2009-07-31
CUMcr-08-890 State of Maine Cassidy Roland A. Cole
Cumberland
2009-07-31
KENcv-07-80 Fish Clark Nancy Mills
Kennebec
2009-07-31
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2009-07-30
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-07-30
CUMcv-05-452 Machiavelli Magnusson Joyce A. Wheeler
Cumberland
2009-07-30
CUMcv-08-188 Wing Davric Maine Corp. Thomas D. Warren
Cumberland
2009-07-30
YORcv-08-353 Hofland York County Jail Paul A. Fritzsche
York
2009-07-28
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
KENap-08-46 Stebbins Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-07-24
KENcv-06-245 Acapello Salons, Inc. Wilcox Joseph M. Jabar
Kennebec
2009-07-24
CUMcv-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2009-07-24
ANDcv-08-084and114 Fortier City of Lewiston Thomas E. Delahanty II
Androscoggin
2009-07-22
CUMcv-08-489 Barrett Po-Go Realty Inc. Thomas D. Warren
Cumberland
2009-07-20
CUMre-08-246 Bank of New York Trust Co. Taggert Roland A. Cole
Cumberland
2009-07-20
KENap-09-03 Strong Green Energy Geneva Wood Fuels Joseph M. Jabar
Kennebec
2009-07-17
CUMre-08-103 Bayview Loan Servicing First Step Land Dev. Inc. Thomas D. Warren
Cumberland
2009-07-16
PENcr-09-285 State of Maine Dow William R. Anderson
Penobscot
2009-07-16
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2009-07-10
CUMcv-09-401 Portland Professional Fire Fighters Ass'n City of Portland Robert E. Crowley
Cumberland
2009-07-10
PENcr-09-35 State of Maine Nadeau William R. Anderson
Penobscot
2009-07-10
YORap-09-05 Cullen Inh. Town of Eliot Paul A. Fritzsche
York
2009-07-10
CUMcv-09-257 Bayside Property Maint., Inc. Preston Robert E. Crowley
Cumberland
2009-07-09
CUMcv-07-147andre-07-72 Fore RJ Golf Thomas D. Warren
Cumberland
2009-07-09
CUMcv-08-603 Bianco Cole Thomas D. Warren
Cumberland
2009-07-09
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-07-08
PENcv-08-70 McGuire Allstate Ins. Co. M. Michaela Murphy
Penobscot
2009-07-07
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-07-06
KENcr-09-22 State of Maine Black Joseph M. Jabar
Kennebec
2009-07-06
KENcv-07-292 Bates The Bd. of Trustees, Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-06
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2009-07-02
CUMap-09-007 Champagne Mir Thomas D. Warren
Cumberland
2009-06-30
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
OXFcv-05-039 Kurtz & Perry Emerson John C. Nivison
Oxford
2009-06-26
YORcv-08-142 Williams Allstate Ins. Co. G. Arthur Brennan
York
2009-06-25
CUMre-07-226 Houghton Koenke Thomas E. Delahanty II
Cumberland
2009-06-25
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
PENcr-09-218 State of Maine Campbell William R. Anderson
Penobscot
2009-06-23
CUMcv-06-280 Morabito Nelsen Roland A. Cole
Cumberland
2009-06-19
YORre-09-02 Deutsche Bank Nat'l Trust Warner G. Arthur Brennan
York
2009-06-16
YORcv-08-084 Liberty Mut. Ins. Co. Roy G. Arthur Brennan
York
2009-06-16
CUMre-07-45 Cianchette Family Kargar Thomas E. Humphrey
Cumberland
2009-06-15
KENcr-09-006 State of Maine Collins Nancy Mills
Kennebec
2009-06-12
KENcr-08-662 Loisel State of Maine John C. Nivison
Kennebec
2009-06-12
YORcv-08-343 Colonial Square Condo. Assocs. Prime Care Med. Supplies, Inc. G. Arthur Brennan
York
2009-06-10
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2009-06-09
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
PENcr-08-989 State of Maine Schenk William R. Anderson
Penobscot
2009-06-08
LINcr-03-119 State of Maine Blakesley Joseph M. Jabar
Lincoln
2009-06-05
KENcr-93-016 State of Maine Blakesley Joseph M. Jabar
Kennebec
2009-06-05
CUMcv-08-025 Theriault Burnham Joyce A. Wheeler
Cumberland
2009-06-03
CUMcv-07-576 People's United Bank Kampf Roland A. Cole
Cumberland
2009-06-02
CUMcr-08-590 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMre-08-017 Grinnell Bedford Falls Assocs. Robert E. Crowley
Cumberland
2009-06-01
SOMcv-08-160 Dyar Goulette John C. Nivison
Somerset
2009-05-29
CUMcv-08-586 Ocean Ridge Condo. Wallem Roland A. Cole
Cumberland
2009-05-28
CUMap-08-32 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2009-05-28
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2009-05-27
SOMcr-08-406 State of Maine Sousa John C. Nivison
Somerset
2009-05-27
CUMcr-08-2592 State of Maine Aboda Jeffrey Moskowitz
Cumberland
2009-05-26
CUMap-08-035 Aydelott City of Portland Robert E. Crowley
Cumberland
2009-05-26
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-20
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
PENcv-07-173 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-162 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
CUMcv-08-219 Noring Kilmartin Joyce A. Wheeler
Cumberland
2009-05-14
KENcr-08-955 State of Maine Reynolds Nancy Mills
Kennebec
2009-05-14
CUMcv-08-539 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-11
KENcr-06-760 Perri State of Maine Joseph M. Jabar
Kennebec
2009-05-08
CUMcv-07-333 Brunswick Topsham Water Dist. Layne Christensen Co. Joyce A. Wheeler
Cumberland
2009-05-07
KENcr-07-63 Gonyou State of Maine Nancy Mills
Kennebec
2009-05-07
CUMcv-08-699 Morse Berne Joyce A. Wheeler
Cumberland
2009-05-05
CUMcv-09-22 Two Trails Enters., Inc. SimpexGrinnell Joyce A. Wheeler
Cumberland
2009-05-05
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-062 Laurence Howard Sports-Topsham, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
KENcr-08-728 State of Maine Soucie Nancy Mills
Kennebec
2009-04-29
KENcr-08-932 State of Maine Ouellette Nancy Mills
Kennebec
2009-04-29
CUMcv-05-599 Rumery Garlock Sealing Tech., Inc. John C. Nivison
Cumberland
2009-04-28
CUMcv-04-782 Kumiszcza Tri-State Packing Supply John C. Nivison
Cumberland
2009-04-28
PENcv-06-146 Constr. Svs. Workers' Compensation Group Self-Ins. Trust Stevens William R. Anderson
Penobscot
2009-04-22
YORcv-08-276 Johnston Maine Energy Recovery Co. Paul A. Fritzsche
York
2009-04-16
CUMap-08-17 Concerned Citizens of Gorham inc. Town of Gorham Thomas D. Warren
Cumberland
2009-04-16
PENcv-06-188 Hawkes & Mehnert Morse M. Michaela Murphy
Penobscot
2009-04-15
CUMcv-08-152 Kearns Beaulieu Joyce A. Wheeler
Cumberland
2009-04-15
KENcr-08-043 State of Maine Zorrilla John C. Nivison
Kennebec
2009-04-15
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
CUMcr-08-3870 State of Maine Cowie Roland Beaudoin
Cumberland
2009-04-10
KENcr-08-534 State of Maine Arbo Joseph M. Jabar
Kennebec
2009-04-10
YORcv-08-198 CJT Enter. Ropemakers Park Paul A. Fritzsche
York
2009-04-10
CUMcr-09-942 State of Maine Moody Joyce A. Wheeler
Cumberland
2009-04-09
CUMcr-08-2303 State of Maine Villella Roland Beaudoin
Cumberland
2009-04-08
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
CUMre-07-273 Huffard Hirshon Roland A. Cole
Cumberland
2009-03-31
PENre-08-005 Harvey Furrow M. Michaela Murphy
Penobscot
2009-03-27
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
CUMre-08-260 Harris The Woodlands Club Joyce A. Wheeler
Cumberland
2009-03-23
CUMcv-07-359 Residential Mortgage Svs. Dauphinee Thomas D. Warren
Cumberland
2009-03-23
CUMcr-08-2360 State of Maine Worth Thomas D. Warren
Cumberland
2009-03-20
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-19
OXFre-08-17 Abbott Abbott Andrew M. Horton
Oxford
2009-03-19
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
PENcv-08-060 Maine Mulch, Inc. Bell William R. Anderson
Penobscot
2009-03-16
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
YORap-08-24 Affordable Kitchens & Baths Madden G. Arthur Brennan
York
2009-03-16
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-03-16
CUMcv-08-361 Reid Bissell Robert E. Crowley
Cumberland
2009-03-16
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-16
CUMcv-08-238 The Norfolk & Dedham Group of Ins. Co. Kostovick Robert E. Crowley
Cumberland
2009-03-11
CUMcv-08-457 Santiago Adamen Robert E. Crowley
Cumberland
2009-03-11
HANap-07-17 Eaton Town of Castine Kevin M. Cuddy
Hancock
2009-03-11
HANap-08-010 Harrison Town of Cranberry Isles Kevin M. Cuddy
Hancock
2009-03-10
HANre-08-002 Lloyd Estate of Annabelle E. Robbins Kevin M. Cuddy
Hancock
2009-03-10
HANcv-07-37 R.F. Jordan & Sons Constr., Inc. Garland Kevin M. Cuddy
Hancock
2009-03-10
KENap-08-09 Mulready Bd. of Real Estate Appraisers Joseph M. Jabar
Kennebec
2009-03-09
CUMap-07-061 Greenlaw Town of Cumberland Thomas E. Delahanty II
Cumberland
2009-03-04
YORre-08-058 Danversbank Marshall G. Arthur Brennan
York
2009-03-04
HANap-07-13 Rubackin Town of Winter Harbor Kevin M. Cuddy
Hancock
2009-03-04
CUMap-07-061 Ciccomancini City of Portland Thomas E. Delahanty II
Cumberland
2009-03-04
SAGcr-06-125 Reese State of Maine Thomas D. Warren
Sagadahoc
2009-02-27
CUMre-07-275 Wainwright Riddell Thomas E. Delahanty II
Cumberland
2009-02-25
PENap-06-17 Brown Town of Hudson William R. Anderson
Penobscot
2009-02-20
KENap-08-39 Maine Sch. Admin. Dist. #27 Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-02-19
KENcr-08-211 State of Maine Kimball Donald H. Marden
Kennebec
2009-02-17
CUMap-07-41and51and08-10 Adams Town of Brunswick Thomas D. Warren
Cumberland
2009-02-13
YORre-08-90 Hascall & Hall Saco Island G. Arthur Brennan
York
2009-02-12
SAGcv-07-060and076 Cason Chase Bank USA Nancy Mills
Sagadahoc
2009-02-11
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
SOMcr-08-507 State of Maine Taylor Joseph M. Jabar
Somerset
2009-02-06
CUMcv-05-452 Machiavelli Merrill Thomas E. Delahanty II
Cumberland
2009-02-05
YORcv-07-408 Hammond Vermont Mut. Ins. Co. G. Arthur Brennan
York
2009-02-03
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2009-02-02
KENap-07-40 Pond View, Inc. Maine Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-01-28
SOMcr-08-381 State of Maine Carpenter William R. Anderson
Somerset
2009-01-28
CUMcv-07-309 Miller Golden Harvest, Inc. Paul A. Fritzsche
York
2009-01-21
KENcv-97-134 State of Maine R.J. Reynolds Tobacco Co. Joseph M. Jabar
Kennebec
2009-01-21
CUMcv-08-421 Hamilton Bank of America Corp. Joyce A. Wheeler
Cumberland
2009-01-21
KENap-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
KENap-08-26 Althenn Town of China Code Enforcement Officer Joseph M. Jabar
Kennebec
2009-01-20
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
CUMcr-08-1984 State of Maine Smith Thomas E. Humphrey
Cumberland
2009-01-16
CUMap-08-4 Coffey Town of Windham Thomas D. Warren
Cumberland
2009-01-16
PENcr-08-489 State of Maine Mailloux William R. Anderson
Penobscot
2009-01-15
KENcr-08-407 State of Maine Harriman Nancy Mills
Kennebec
2009-01-15
CUMcr-08-758 State of Maine Vanhorn Nancy Mills
Cumberland
2009-01-14
HANcv-07-085 Town of Castine Maine Maritime Academy Kevin M. Cuddy
Hancock
2009-01-13
CUMcv-07-361 Hill Promenade E. Condo. Ass'n Thomas D. Warren
Cumberland
2009-01-13
CUMcv-07-407 Stop and Shoppe Food Mart, Inc. Portland Pump Co. Thomas D. Warren
Cumberland
2009-01-12
CUMcr-08-1670 State of Maine Elliott Thomas D. Warren
Cumberland
2009-01-09
CUMcv-08-274 Lathrop George Robert E. Crowley
Cumberland
2009-01-07
CUMap-09-001 Papi Burtic Joyce A. Wheeler
Cumberland
2009-01-06
CUMre-08-121 Morrill Maine Turnpike Auth. Thomas E. Delahanty II
Cumberland
2009-01-06
CUMcv-08-571 Barriault Nevens Roland A. Cole
Cumberland
2009-01-06
CUMre-08-179 Richter Ercolini Roland A. Cole
Cumberland
2009-01-06
CUMcr-08-2236 State of Maine D'Andrea Thomas E. Humphrey
Cumberland
2009-01-06
CUMcv-06-280 Morabito Nelson Roland A. Cole
Cumberland
2009-01-06
CUMcv-07-560 Rainey Langen Thomas D. Warren
Cumberland
2009-01-05
CUMcv-07-121 McNeil Hogan Thomas D. Warren
Cumberland
2009-01-05
YORcv-08-313 LaSalle Commercial Mortgage Sec., Inc. City of Biddeford G. Arthur Brennan
York
2009-01-03
CUMcv-07-215 Murray Berg Thomas E. Delahanty II
Cumberland
2009-01-02
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-01-02
CUMcv-04-248 Jordan Cap Quality Care Inc. Thomas E. Delahanty II
Cumberland
2009-01-02
YORcv-00-008 Allard Allard G. Arthur Brennan
York
2008-12-31
KENcv-08-0117 Piascik Marden Kevin M. Cuddy
Kennebec
2008-12-31
KENap-06-77 Miner Inhabs. of the Town of Benton Nancy Mills
Kennebec
2008-12-31
YORcv-08-290 Quinney Bd. of Trustees, Maine Pub. Employees Ret. Sys. G. Arthur Brennan
York
2008-12-30
KENcr-07-222 Soucy State of Maine Nancy Mills
Kennebec
2008-12-29
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-12-19
ANDap-08-005 Karkos Secretary of State Joyce A. Wheeler
Androscoggin
2008-12-17
KENap-07-36 Smith Inh. of the town of Monmouth Joseph M. Jabar
Kennebec
2008-12-15
KENap-07-24 Nelnet, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-12-08
ANDcv-08-165 Northeast Bank Patterson Joyce A. Wheeler
Androscoggin
2008-12-08
KENap-08-23 Bd. of Licensure in Med. Diering Nancy Mills
Kennebec
2008-12-05
ANDcv-08-38 Enos Allstate Ins. Co. Joyce A. Wheeler
Androscoggin
2008-12-04
KENcv-08-155 Olfene Bd. of Trustees, Maine Pub. Employees Ret. Sys. Joseph M. Jabar
Kennebec
2008-12-04
PENcr-08-781 State of Maine Hayman John C. Nivison
Penobscot
2008-12-03
KENap-07-72 Constr. Goscobec, Inc. Timmons Joseph M. Jabar
Kennebec
2008-12-02
CUMcv-07-663 Kamco Supply Corp. of Boston A-Plus Insulation, Inc. Robert E. Crowley
Cumberland
2008-12-01
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcr-08-229 State of Maine Bailey William R. Anderson
Penobscot
2008-11-26
CUMap-08-23 Moon Town of Brunswick Robert E. Crowley
Cumberland
2008-11-21
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
CUMcv-07-454 Cucci Mercy Hosp. Robert E. Crowley
Cumberland
2008-11-21
PENcr-08-097 State of Maine Curtis John C. Nivison
Penobscot
2008-11-19
KENcr-06-937 State of Maine Mitchell Nancy Mills
Kennebec
2008-11-18
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2008-11-17
HANcv-95-144 C.P. Hurd Kevin M. Cuddy
Hancock
2008-11-17
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
KENcr-07-933 Miller State of Maine John C. Nivison
Kennebec
2008-11-04
KENap-08-42 M/A-Com, Inc. Wyke Nancy Mills
Kennebec
2008-11-03
HANcv-07-077 Gray School Union 98 Kevin M. Cuddy
Hancock
2008-10-31
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
PENap-08-004 Dickey Secretary of State William R. Anderson
Penobscot
2008-10-30
CUMcv-08-69 Vessel Svs. Inc. Coppersmith Thomas E. Delahanty II
Cumberland
2008-10-29
CUMap-08-11 A & M Partners, City of Portland Thomas E. Delahanty II
Cumberland
2008-10-29
KENap-08-42 M/A-Com, Inc. Wyke Nancy Mills
Kennebec
2008-10-28
HANcv-05-232 Willis Forbes Kevin M. Cuddy
Hancock
2008-10-24
CUMap-07-026 Scarboro Muffler Ctr., Inc. State of Maine Thomas E. Delahanty II
Cumberland
2008-10-24
WALap-08-1 Bennett Beaver Ridge Wind Jeffrey L. Hjelm
Waldo
2008-10-24
HANap-07-004 Uliano Maine Bd. of Envtl. Protection Kevin M. Cuddy
Hancock
2008-10-24
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
CUMcv-07-514 Schmitt Horace Man Ins. Co. Thomas D. Warren
Cumberland
2008-10-22
CUMcv-08-463 Mackowiak Johnson Thomas D. Warren
Cumberland
2008-10-21
ANDcv-08-077 Hamilton Bank of America Joyce A. Wheeler
Androscoggin
2008-10-21
YORcv-08-196 Fox Fox G. Arthur Brennan
York
2008-10-21
KENcr-06-778 O'Connor State of Maine Nancy Mills
Kennebec
2008-10-20
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-15
KENcv-07-292 Bates The Bd. Of Trustees, Maine State Retirement Sys. Nancy Mills
Kennebec
2008-10-09
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
PENre-06-23 Ames Cohen William R. Anderson
Penobscot
2008-10-07
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-07
PENcv-08-100 Dellamattera Dellamattera William R. Anderson
Penobscot
2008-10-07
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
CUMap-07-30and37 O'Grady Town of Frye Island Thomas D. Warren
Cumberland
2008-10-01
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2008-10-01
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-09-30
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
KENre-08-01 Knauer Family Ltd. Partnership Delisle Joseph M. Jabar
Kennebec
2008-09-29
KENcv-07-85 Delong MaineGenderal Med. Ctr. Nancy Mills
Kennebec
2008-09-25
CUMcr-08-1670 State of Maine Elliott William S. Brodrick
Cumberland
2008-09-23
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-09-18
YORap-07-047 Shafmaster Town of Kittery G. Arthur Brennan
York
2008-09-17
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
CUMap-08-12 Kell Kelley Gessner Enter., Inc. Roland A. Cole
Cumberland
2008-09-12
CUMcv-08-228 Mason Sargent Roland A. Cole
Cumberland
2008-09-12
CUMap-07-56 Leighton The Town of Falmouth Roland A. Cole
Cumberland
2008-09-12
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
HANap-07-11 Wister Town of Mt. Desert Jeffrey L. Hjelm
Hancock
2008-09-12
CUMcr-08-308 State of Maine Dyer William S. Brodrick
Cumberland
2008-09-11
CUMcv-06-469and07-91 Wilcox City of Portland Thomas D. Warren
Cumberland
2008-09-10
CUMcv-06-444thru454 Wilcox City of Portland Thomas D. Warren
Cumberland
2008-09-10
KENcv-07-329 Wachusett Properties Inc. Town of China Nancy Mills
Kennebec
2008-09-09
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-09-08
CUMcr-08-1238 State of Maine Richardson William S. Brodrick
Cumberland
2008-09-04
CUMcr-08-1517 State of Maine Bowser William S. Brodrick
Cumberland
2008-09-04
CUMcr-08-867 State of Maine Smith William S. Brodrick
Cumberland
2008-09-04
CUMre-08-093 Accomplished Professionals Freedom Fish Thomas E. Delahanty II
Cumberland
2008-09-04
CUMcv-07-643 Paz Home Properties WMF I LLC Thomas D. Warren
Cumberland
2008-09-03
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2008-09-03
CUMap-08-17 Concerned Citizens of Gorham Inc. Town of Gorham Thomas D. Warren
Cumberland
2008-09-02
CUMre-08-094 Davis Morse Robert E. Crowley
Cumberland
2008-08-29
CUMcv-06-203 Leveille Grant Robert E. Crowley
Cumberland
2008-08-29
CUMcv-03-421 Liberty Bennett Thomas E. Delahanty II
Cumberland
2008-08-28
YORap-05-041 Britton Donnell G. Arthur Brennan
York
2008-08-27
CUMcr-08-781 State of Maine Buckley William S. Brodrick
Cumberland
2008-08-22
CUMcr-07-2861 State of Maine Currier William S. Brodrick
Cumberland
2008-08-22
KENap-08-06 Kelley Maine Pub. Employees Ret. Sys. Nancy Mills
Kennebec
2008-08-20
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2008-08-18
ANDap-07-17 Noreen S. St. Mary's Reg'l Med. Ctr. Joyce A. Wheeler
Androscoggin
2008-08-13
KENap-08-29 Baker Maine Land Use Reg. Comm'n Joseph M. Jabar
Kennebec
2008-08-11
KENcr-08-80 State of Maine Olds Joseph M. Jabar
Kennebec
2008-08-11
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
KENap-08-13 Beauchene State of Maine Joseph M. Jabar
Kennebec
2008-08-10
YORcr-08-734 State of Maine A. L. Paul A. Fritzsche
York
2008-08-08
PENcr-07-735 State of Maine Dichard John C. Nivison
Penobscot
2008-08-06
CUMcr-08-872 State of Maine Wood William S. Brodrick
Cumberland
2008-08-04
ANDcv-07-115 Michaud Raceway Gov't Realty Joyce A. Wheeler
Androscoggin
2008-08-04
LINre-06-044 Doyle Duquette Andrew M. Horton
Lincoln
2008-08-04
ANDap-07-013 City of Auburn Androscoggin County Comm'rs Joyce A. Wheeler
Androscoggin
2008-08-01
CUMcv-08-041 Dobson Keef Roland A. Cole
Cumberland
2008-07-29
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
CUMre-07-077 Windham Land Trust Jeffords Roland A. Cole
Cumberland
2008-07-29
HANap-07-3 Ellsworth Commons City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-07-28
CUMcv-07-672 Shavirov Home Properties WMF I Roland A. Cole
Cumberland
2008-07-25
PENcr-07-736 State of Maine Calvillo Andrew M. Horton
Penobscot
2008-07-25
CUMcv-08-273 Allen Miklos Thomas D. Warren
Cumberland
2008-07-22
CUMcv-08-88 Ferrell Clark Robert E. Crowley
Cumberland
2008-07-17
HANap-07-10 Friends of Blue Hill Bay LaPointe Donald H. Marden
Hancock
2008-07-16
CUMcv-07-599 England Cantara Thomas D. Warren
Cumberland
2008-07-16
KENcr-08-78 State of Maine Russell Joseph M. Jabar
Kennebec
2008-07-15
CUMcv-07-705 Alfieri Wal-Mart Stores East Inc. Thomas D. Warren
Cumberland
2008-07-15
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
YORcv-07-158 Thompson De Donuts, Inc. G. Arthur Brennan
York
2008-07-11
CUMap-07-50 Brenner City of Portland Robert E. Crowley
Cumberland
2008-07-09
CUMap-07-22 CPSP City of S. Portland Thomas D. Warren
Cumberland
2008-07-08
CUMcv-04-675 Lathrop & Lathrop, Inc. Moulton Thomas E. Delahanty II
Cumberland
2008-07-03
CUMcv-07-181 Richter Vermont Mut. Ins. Thomas E. Delahanty II
Cumberland
2008-07-01
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-07-01
PENcv-07-278 Town of Newport Whitaker M. Michaela Murphy
Penobscot
2008-07-01
CUMap-05-39 Sanborn Town of Sebago Thomas D. Warren
Cumberland
2008-06-26
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
CUMcv-07-422 Thuotte Perry Thomas E. Delahanty II
Cumberland
2008-06-26
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
CUMcv-06-677 Liberty Van Dyke Robert E. Crowley
Cumberland
2008-06-25
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-06-24
YORre-07-024 Roche Elliott G. Arthur Brennan
York
2008-06-24
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
PENcv-05-201 Campbell Barron Jeffrey L. Hjelm
Penobscot
2008-06-18
YORcv-07-209 Hussey Nadeau G. Arthur Brennan
York
2008-06-17
KENap-07-66 Storer Secretary of State Nancy Mills
Kennebec
2008-06-17
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2008-06-17
YORcv-07-377 Emmons Pine Springs Dev. Corp. G. Arthur Brennan
York
2008-06-16
YORre-07-128 Cummings Limington Sand & Gravel G. Arthur Brennan
York
2008-06-16
CUMcv-06-490 N. E. Ins. Co. Acadia Ins. Co. Thomas D. Warren
Cumberland
2008-06-13
CUMcr-08-382 State of Maine Stoehner William S. Brodrick
Cumberland
2008-06-09
KENcr-07-743 State of Maine Gray Joseph M. Jabar
Kennebec
2008-06-04
PENcr-05-541 Mann State of Maine Andrew M. Horton
Penobscot
2008-06-02
PENcv-08-109 Regan Maine S.A.D. 63 William R. Anderson
Penobscot
2008-05-30
KENcv-07-345 Ashlock Dumaine Nancy Mills
Kennebec
2008-05-30
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2008-05-30
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2008-05-30
CUMcv-05-709 City of Portland Let's Play Around Roland A. Cole
Cumberland
2008-05-30
CUMcv-07-10andAP-06-56 Mitchell Portland Fine Furniture and Design, Inc. Thomas D. Warren
Cumberland
2008-05-29
YORap-08-02 LaRose Town of Kennebunkport Paul A. Fritzsche
York
2008-05-29
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2008-05-27
CUMre-08-038 Barclays Capital Real Estate, Inc. Hamilton Roland A. Cole
Cumberland
2008-05-23
CUMap-07-042 Green Secretary of State Roland A. Cole
Cumberland
2008-05-23
CUMcv-02-341 Hill Sullivan Thomas D. Warren
Cumberland
2008-05-21
CUMcr-06-39 State of Maine Adams William S. Brodrick
Cumberland
2008-05-21
CUMcr-07-2909 State of Maine Newcomb Joyce A. Wheeler
Cumberland
2008-05-20
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
KENap-07-54 Reiner State Tax Assessor Nancy Mills
Kennebec
2008-05-20
CUMcv-07-258 Mazza York Ins. Co. Thomas D. Warren
Cumberland
2008-05-20
CUMcv-08-184 Inh. of the Town of Harpswell Wallace Roland A. Cole
Cumberland
2008-05-16
CUMcv-07-107 Clark House Cole Thomas D. Warren
Cumberland
2008-05-15
CUMcv-07-107 House Cole Thomas D. Warren
Cumberland
2008-05-15
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
CUMcv-06-646 Ruotolo Paul Thomas D. Warren
Cumberland
2008-05-15
SOMap-08-003 Lorandeau Town of Caratunk William R. Anderson
Somerset
2008-05-14
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-05-14
KENcv-07-242 Wyman Rogers Nancy Mills
Kennebec
2008-05-13
PENcr-06-556 State of Maine Durgin William R. Anderson
Penobscot
2008-05-13
CUMap-07-9 Windham Properties, LLC Town of Windham Thomas D. Warren
Cumberland
2008-05-13
CUMre-07-179 Polli Warren Robert E. Crowley
Cumberland
2008-05-12
CUMcv-07-260 Shremshock Hyundai Motor Co. Thomas D. Warren
Cumberland
2008-05-09
CUMcv-07-435 Henckel Belanger Thomas E. Delahanty II
Cumberland
2008-05-09
CUMcr-07-1800 State of Maine Polite Thomas D. Warren
Cumberland
2008-05-09
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-05-09
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
HANap-07-16 JPP Town of Gouldsboro Kevin M. Cuddy
Hancock
2008-05-08
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
KENap-07-60 McPhee Maine State Retirement Joseph M. Jabar
Kennebec
2008-05-08
YORap-07-033 Kramer Town of Kittery G. Arthur Brennan
York
2008-05-07
SOMcv-06-044 Cyr Walker Joseph M. Jabar
Somerset
2008-05-07
KENap-07-36 Smith Inh. of the Town of Monmouth Joseph M. Jabar
Kennebec
2008-05-06
YORcv-07-114 Esposito VIP Auto Paul A. Fritzsche
York
2008-05-06
CUMcv-07-277 Hale R.C. Hazelton, Inc. Robert E. Crowley
Cumberland
2008-05-06
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-05-05
CUMcv-03-538 Tardy Eli Lilly and Co. Robert E. Crowley
Cumberland
2008-05-05
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
CUMcv-07-262 Neily State of Maine Robert E. Crowley
Cumberland
2008-05-05
HANre-06-20 Glenn Bakala Jeffrey L. Hjelm
Hancock
2008-05-02
CUMcr-07-1500 State of Maine Piacitelli Roland A. Cole
Cumberland
2008-05-01
KENre-06-33 Winchester Stover Donald H. Marden
Kennebec
2008-05-01
CUMcr-07-1495 State of Maine Brichetto Roland A. Cole
Cumberland
2008-05-01
CUMcr-07-1503 State of Maine Smith Roland A. Cole
Cumberland
2008-05-01
KENcv-07-126 Hallgren Walsh Joseph M. Jabar
Kennebec
2008-05-01
CUMcr-08-811 State of Maine Berke Roland A. Cole
Cumberland
2008-04-29
YORap-06-021and07-042 Comeau Town of Kitter G. Arthur Brennan
York
2008-04-23
KENcv-07-18 State of Maine LeDuc M. Michaela Murphy
Kennebec
2008-04-22
KENap-07-65 Moore State of Maine Bd. of Dental Exam'rs Joseph M. Jabar
Kennebec
2008-04-18
HANcv-04-36 N.E. Marine Towing and Constr., Inc. City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-04-17
KENcr-07-1053 State of Maine Anderson M. Michaela Murphy
Kennebec
2008-04-17
KENcv-07-368 Johnson City of Augusta Joseph M. Jabar
Kennebec
2008-04-16
PENcr-06-559 State of Maine Pickell Joseph M. Jabar
Penobscot
2008-04-16
CUMre-06-241 Post Gale Thomas D. Warren
Cumberland
2008-04-11
KENcr-06-710 State of Maine Liebowitz Joseph M. Jabar
Kennebec
2008-04-09
CUMcv-06-502 Waldron George Weston Bakeries, Inc. Robert E. Crowley
Cumberland
2008-04-08
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
YORcv-05-047and07-299 Antoniuk Golden Paul A. Fritzsche
York
2008-04-08
KENap-07-31 Campbell Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
CUMcr-08-131 State of Maine Meehan Thomas E. Humphrey
Cumberland
2008-04-07
KENcv-06-221 Pine State Trading Co. Winn Gen. Store Nancy Mills
Kennebec
2008-04-04
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2008-04-01
YORcv-06-359 Kellett Maine Community College Sys. Paul A. Fritzsche
York
2008-03-31
CUMap-07-056 Leighton Town of Falmouth Roland A. Cole
Cumberland
2008-03-31
CUMre-05-41 Wainwright City of S. Portland Thomas D. Warren
Cumberland
2008-03-27
PENcv-05-110 Kobritz Severance William R. Anderson
Penobscot
2008-03-24
PENap-08-004 Dickey State of Maine, Secretary of State William R. Anderson
Penobscot
2008-03-24
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
YORap-07-44 Morrow Town of Limington Paul A. Fritzsche
York
2008-03-19
CUMre-06-244 Levasseur Doucette Thomas D. Warren
Cumberland
2008-03-18
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-03-14
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13
CUMcv-07-332 St. Pierre Encompass Fin. Group Thomas E. Delahanty II
Cumberland
2008-03-13
PENre-07-059and036and026 Arc One Morgan Hill William R. Anderson
Penobscot
2008-03-13
CUMre-07-219 Streeter Caparratto Thomas E. Delahanty II
Cumberland
2008-03-12
CUMre-07-40 N.E. Civil Solutions, Inc. First Step Land Devs., Inc. Robert E. Crowley
Cumberland
2008-03-12
YORcv-06-89 MacDonald Fullerton G. Arthur Brennan
York
2008-03-11
YORre-07-24 Roche Elliott G. Arthur Brennan
York
2008-03-07
PENre-05-049 Oliver Oliver William R. Anderson
Penobscot
2008-03-07
CUMcv-07-149 Biggs Filipos Robert E. Crowley
Cumberland
2008-03-07
CUMcv-07-496 Ins. Innovators Agency of New England Commercial St. Pub, Inc. Robert E. Crowley
Cumberland
2008-03-06
YORap-07-22and38 Ogunquit Village Estates The Inh. of the Town of Ogunquit Paul A. Fritzsche
York
2008-03-06
CUMap-07-14 Kargar Town of Falmouth Thomas D. Warren
Cumberland
2008-03-05
CUMcr-07-1322 State of Maine Keel Nancy Mills
Cumberland
2008-03-03
CUMap-07-27 Wiper City of S. Portland Thomas D. Warren
Cumberland
2008-03-03
CUMap-07-035 Hallali Mulkern Thomas E. Delahanty II
Cumberland
2008-02-29
CUMre-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2008-02-27
CUMcr-06-2742 State of Maine Paton Nancy Mills
Cumberland
2008-02-26
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcr-07-2599 State of Maine Brocard Nancy Mills
Cumberland
2008-02-26
CUMap-07-045 A & M Partners City of Portland Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
YORre-06-145and186 Pitts Pitts G. Arthur Brennan
York
2008-02-14
CUMcv-04-141 Mahony Pickus Thomas D. Warren
Cumberland
2008-02-14
CUMcv-07-412 Native Maine Produce and Specialty Foods Berrill Thomas D. Warren
Cumberland
2008-02-12
CUMre-06-272 Chase S. Maine Econ. Dev. Dist. Thomas E. Delahanty II
Cumberland
2008-02-12
CUMcv-06-106 Factory Mut. Ins., Co. R. C. Moore, Inc. Thomas D. Warren
Cumberland
2008-02-11
CUMcv-06-663 Daigle Jameson Tavern Thomas E. Delahanty II
Cumberland
2008-02-11
CUMap-07-19and21 Lampron Town of Standish Thomas D. Warren
Cumberland
2008-02-08
CUMcv-07-442 Turner Discovery House of Cent. Maine Inc. Thomas D. Warren
Cumberland
2008-02-08
CUMre-07-182 Sampson City of S. Portland Thomas D. Warren
Cumberland
2008-02-08
CUMcr-07-904 State of Maine Burt Joyce A. Wheeler
Cumberland
2008-02-08
CUMre-07-187 Craven Mogerg Roland A. Cole
Cumberland
2008-02-07
CUMcv-07-181 Richter Vermont Mut. Ins. Co. Thomas E. Delahanty II
Cumberland
2008-02-07
CUMap-07-48 Curtis Seekins Roland A. Cole
Cumberland
2008-02-05
CUMcv-07-139 Edgerton Maine Ctr. on Deafness Roland A. Cole
Cumberland
2008-02-05
SOMcv-07-110 Steele Maine State Retirement Joseph M. Jabar
Somerset
2008-01-31
CUMcv-07-510 Curtis Walter Stewart Architects Cohen Robert E. Crowley
Cumberland
2008-01-30
PENcv-06-140 Michaud Hanover Ins. Co. Kevin M. Cuddy
Penobscot
2008-01-28
CUMcv-06-219 Duggan N.E. Ins. Co. Thomas E. Delahanty II
Cumberland
2008-01-28
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-01-25
SOMcv-06-013 Dickey Vermette Joseph M. Jabar
Somerset
2008-01-25
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
CUMre-06-190 Berry Town of Yarmouth Roland A. Cole
Cumberland
2008-01-23
CUMcv-05-207 Shiers Maine Med. Ctr. Thomas D. Warren
Cumberland
2008-01-22
KENap-07-38 Mosher State of Maine Nancy Mills
Kennebec
2008-01-18
KENcr-07-904 State of Maine Shepherd John C. Nivison
Kennebec
2008-01-18
KENcr-07-341 State of Maine Filion John C. Nivison
Kennebec
2008-01-18
CUMre-06-149 PHH Mortgage Corp. Sanderson Robert E. Crowley
Cumberland
2008-01-16
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
KENap-07-19 John T. Cyr & Sons, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-01-16
PENcr-07-48 Barnett State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
SOMcv-07-04 Lancaster Demo Kevin M. Cuddy
Somerset
2008-01-14
YORap-06-035and036 Lane Town of Arundel G. Arthur Brennan
York
2008-01-14
PENcr-07-49 Lipham State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
PENcr-06-1108 State of Maine Harris Joseph M. Jabar
Penobscot
2008-01-14
KENap-07-72 Constr. Goscobec, Inc. LaFountain Joseph M. Jabar
Kennebec
2008-01-11
YORcv-06-357 Nguyen DiMarco-Hammond G. Arthur Brennan
York
2008-01-11
CUMap-07-024 Clark Secretary of State Robert E. Crowley
Cumberland
2008-01-10
CUMcv-05-654 Lizotte Westleigh Roland A. Cole
Cumberland
2008-01-09
CUMre-07-072 RJ Golf Fore Roland A. Cole
Cumberland
2008-01-09
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
KENcr-07-371 State of Maine Swift Donald H. Marden
Kennebec
2007-12-28
CUMcv-06-282 Hoops PR Restaurants Thomas E. Delahanty II
Cumberland
2007-12-28
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2007-12-27
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2007-12-27
YORap-07-029 McKinney Town of Eliot G. Arthur Brennan
York
2007-12-26
CUMre-07-108 Smith Carmody Roland A. Cole
Cumberland
2007-12-22
KENcr-07-341 State of Maine Filion Nancy Mills
Kennebec
2007-12-21
KENcr-07-773 State of Maine Call Nancy Mills
Kennebec
2007-12-21
KENcr-07-408 State of Maine Kalloch Donald H. Marden
Kennebec
2007-12-21
PENre-05-56 LeClair Bloodsworth Jeffrey L. Hjelm
Penobscot
2007-12-20
YORcv-07-240 Pike McIntyre G. Arthur Brennan
York
2007-12-14
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2007-12-14
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2007-12-14
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2007-12-12
CUMap-07-033 Marine Towing Svs., Inc. Bd. of Harbor Comm'rs Roland A. Cole
Cumberland
2007-12-12
CUMcv-06-637 Kelly, Remmel & Zimmerman Prior Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-342 Male Liberty Roland A. Cole
Cumberland
2007-12-12
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
KENcv-06-305 La Posa Property Owners Ass'n Todey Donald H. Marden
Kennebec
2007-12-10
CUMcv-06-677 Liberty Van Dyke Robert E. Crowley
Cumberland
2007-12-05
CUMcr-07-2176 State Holt Joyce A. Wheeler
Cumberland
2007-12-04
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
KENcr-06-613and984 State of Maine Smith Nancy Mills
Kennebec
2007-11-30
CUMcr-07-1698 State of Maine Gillis William S. Brodrick
Cumberland
2007-11-29
CUMcv-07-452 Sebago-Long Lake Waterway Marina, Inc. Town of Naples Thomas D. Warren
Cumberland
2007-11-29
CUMcr-07-1794 State of Maine Houghton William S. Brodrick
Cumberland
2007-11-29
CUMcv-07-182 Old Republic Nat'l Title Ins. Co. Transcon. Title Co. Thomas D. Warren
Cumberland
2007-11-29
CUMcr-07-2026 State of Maine Robbins William S. Brodrick
Cumberland
2007-11-29
CUMcr-07-912 State of Maine Stuart William S. Brodrick
Cumberland
2007-11-29
KENap-07-47 Ptak State of Maine Nancy Mills
Kennebec
2007-11-27
CUMcv-07-349 Saucier Nichols Portland Div. Robert E. Crowley
Cumberland
2007-11-27
YORre-07-076 Estate of Anna L. Markheim Markheim Paul A. Fritzsche
York
2007-11-21
PENcv-06-164and257 Castiglia Bailey Jeffrey L. Hjelm
Penobscot
2007-11-20
PENcv-06-223 Cookson Brewer Sch. Dep't Kevin M. Cuddy
Penobscot
2007-11-20
CUMre-07-179 Polli Warren Robert E. Crowley
Cumberland
2007-11-19
CUMcv-06-259 Daniel G. Lilley Law Offices Aquavision Ltd. Thomas D. Warren
Cumberland
2007-11-15
CUMcr-07-1451 State of Maine Pearson Joyce A. Wheeler
Cumberland
2007-11-14
CUMcv-06-404 Maine Employers Mut. Ins. Co. Hutton Thomas D. Warren
Cumberland
2007-11-14
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
PENap-07-21 Austin Messina Jeffrey L. Hjelm
Penobscot
2007-11-08
CUMcv-06-207 Green Suburban Mortgage Assocs., Inc. Thomas D. Warren
Cumberland
2007-11-08
CUMre-07-50 Deutsche Bank Nat'l Trust Co. Marcotte Thomas D. Warren
Cumberland
2007-11-08
CUMap-07-22 CPSP LLC City of S. Portland Thomas D. Warren
Cumberland
2007-11-07
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
CUMcv-07-366 McAuliff Holly's Robert E. Crowley
Cumberland
2007-11-06
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-11-05
CUMcv-06-626 Purcell Mehlhorn Robert E. Crowley
Cumberland
2007-11-05
PENcv-06-186 Tibbetts Worcester Jeffrey L. Hjelm
Penobscot
2007-11-05
CUMre-07-113 Bank of New York Baker Thomas E. Delahanty II
Cumberland
2007-10-31
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2007-10-31
YORap-07-013 Spickschen Town of Newfield Paul A. Fritzsche
York
2007-10-29
YORap-07-007 Lown Town of Kennebunkport G. Arthur Brennan
York
2007-10-26
YORap-06-039 Pierce Town of Kennebunk G. Arthur Brennan
York
2007-10-23
PENcv-06-98 Cook Singleton Appraisal Co. Jeffrey L. Hjelm
Penobscot
2007-10-22
PENcv-06-188 Hawkes & Menhert Morse Jeffrey L. Hjelm
Penobscot
2007-10-22
CUMre-05-63 Northland Realty City of Portland Thomas D. Warren
Cumberland
2007-10-22
CUMre-07-92 Stevens Knowles Thomas D. Warren
Cumberland
2007-10-16
CUMcv-06-048 Gilpatric Town of Gray Roland A. Cole
Cumberland
2007-10-16
CUMcr-06-2765and3135 State of Maine Dubois William S. Brodrick
Cumberland
2007-10-16
HANap-06-10 Weinstein Town of Dedham Jeffrey L. Hjelm
Hancock
2007-10-15
HANre-05-31 Miller King Jeffrey L. Hjelm
Hancock
2007-10-15
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
CUMap-07-015 Najemy Bd. of Envtl. Protection Roland A. Cole
Cumberland
2007-10-12
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2007-10-05
CUMcv-07-244 Raye Osgood Thomas E. Delahanty II
Cumberland
2007-10-04
YORre-05-81 Yetman Stoneridge Farms, Inc. G. Arthur Brennan
York
2007-10-03
KENap-04-61and78 York Hosp. Harvey Donald H. Marden
Kennebec
2007-10-02
CUMcv-07-83 Fafard Hobart Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-3 Stepnick Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2007-10-02
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-153 Young Therrian Thomas D. Warren
Cumberland
2007-10-02
CUMap-04-47 Bureau City of Westbrook Thomas E. Delahanty II
Cumberland
2007-09-28
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
CUMre-07-076 Maine State Hous. Auth. Morrisseau Robert E. Crowley
Cumberland
2007-09-28
KENap-04-91 Gannett Satellite Info. Network State Tax Assessor Donald H. Marden
Kennebec
2007-09-27
KENcv-07-045 Maine Voc. Assoc., Inc. Way Donald H. Marden
Kennebec
2007-09-27
KENcv-07-258 State of Maine Pike Indus., Inc. Nancy Mills
Kennebec
2007-09-25
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-24
CUMcv-07-211 Harmon Causeway Automotive Robert E. Crowley
Cumberland
2007-09-23
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Roland A. Cole
Cumberland
2007-09-21
CUMcv-07-144 Amica Mut. Ins. Co. Mario Roland A. Cole
Cumberland
2007-09-21
CUMre-07-122 Fish Lienhard Roland A. Cole
Cumberland
2007-09-21
CUMcv-05-720 Snyder Verrill Dana Roland A. Cole
Cumberland
2007-09-20
CUMcv-06-383 Rickett Clarkson Robert E. Crowley
Cumberland
2007-09-19
KENap-07-15 Griswold State of Maine S. Kirk Studstrup
Kennebec
2007-09-19
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
KENcv-06-319 State of Maine Thompson Donald H. Marden
Kennebec
2007-09-19
CUMre-07-92 Stevens Knowles Thomas D. Warren
Cumberland
2007-09-18
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2007-09-18
CUMcv-06-430 Sargent Mason Robert E. Crowley
Cumberland
2007-09-17
CUMre-05-169 Muther Broad Cove Shore Ass'n Robert E. Crowley
Cumberland
2007-09-14
CUMcr-07-726 State of Maine Haskell Joyce A. Wheeler
Cumberland
2007-09-14
CUMcv-07-46 Ricker Crawford Robert E. Crowley
Cumberland
2007-09-14
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-13
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2007-09-12
PENap-07-13 Sanders Cammack Kevin M. Cuddy
Penobscot
2007-09-10
CUMre-06-122 Hope Forbes Thomas E. Delahanty II
Cumberland
2007-09-07
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Property & Cas. Pool Roland A. Cole
Cumberland
2007-09-06
CUMre-06-168 Option One Mortgage. Corp. Gilman Roland A. Cole
Cumberland
2007-09-05
YORcv-05-338 Chianca Hannah G. Arthur Brennan
York
2007-09-04
YORap-07-04 Legge Secretary of State G. Arthur Brennan
York
2007-09-04
YORap-05-41 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2007-09-04
PENcv-07-68 Elliot City of Brewer Police Dep't Jeffrey L. Hjelm
Penobscot
2007-08-31
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
HANcv-06-19 Greany Dixon Jeffrey L. Hjelm
Hancock
2007-08-30
CUMcr-07-408 State of Maine Nimon William S. Brodrick
Cumberland
2007-08-28
CUMcv-07-279 Civiello Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-24
CUMre-07-41 Labreque Olden Roland A. Cole
Cumberland
2007-08-24
CUMcr-07-1271and1273 State of Maine Porter William S. Brodrick
Cumberland
2007-08-23
CUMcr-07-78 State of Maine Fulcher William S. Brodrick
Cumberland
2007-08-23
CUMcv-04-773 Camp Takajo, Inc. Simplexgrinnell Thomas E. Delahanty II
Cumberland
2007-08-22
CUMap-07-40 Blethen Maine Newspapers, Inc. Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-21
CUMap-07-9 Windham Properties Town of Windham Thomas D. Warren
Cumberland
2007-08-14
CUMcr-07-412 State of Maine Brown William S. Brodrick
Cumberland
2007-08-14
YORap-07-05 Martell Inh. Town of Limington Paul A. Fritzsche
York
2007-08-10
CUMcr-07-136 State of Maine Dearborn William S. Brodrick
Cumberland
2007-08-10
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
CUMcv-06-705 Camelot Power Prospect Energy Corp. William S. Brodrick
Cumberland
2007-08-09
CUMcr-07-934 State of Maine Tabor William S. Brodrick
Cumberland
2007-08-08
CUMcr-07-1048 State of Maine Clark William S. Brodrick
Cumberland
2007-08-08
PENcv-07-9 Sunbury Primary Care Trimble Jeffrey L. Hjelm
Penobscot
2007-08-06
PENcv-06-296 Sunbury Primary Care Webb Jeffrey L. Hjelm
Penobscot
2007-08-06
LINcv-05-553 TD Banknorth Hawkins Roland A. Cole
Lincoln
2007-08-03
YORre-06-50and58 Caraboolad Indian Ridge Homeowners Alliance G. Arthur Brennan
York
2007-08-01
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-08-01
CUMcv-05-313 Raney Van Meer Roland A. Cole
Cumberland
2007-08-01
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
YORcv-06-168 State Farm Mut. Auto. Ins. Co. Koshy Paul A. Fritzsche
York
2007-07-31
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
CUMre-06-244 Levasseur Doucette Thomas D. Warren
Cumberland
2007-07-30
CUMap-06-55 Coffin Town of Pownal Robert E. Crowley
Cumberland
2007-07-20
PENcv-06-206 Knowlton Rowe Kevin M. Cuddy
Penobscot
2007-07-17
CUMcv-07-116 Charles Cote Robert E. Crowley
Cumberland
2007-07-17
CUMcv-07-004 Montgomery State of Maine Andrew M. Horton
Cumberland
2007-07-17
CUMap-06-38 Moore Abbott Robert E. Crowley
Cumberland
2007-07-16
KENcv-05-277 Tillson Lane Donald H. Marden
Kennebec
2007-07-13
CUMcv-06-226 Jones Adam Thomas D. Warren
Cumberland
2007-07-13
CUMcv-06-690 739 Warren Avenue LLC. DFC of Maine, Inc. Thomas D. Warren
Cumberland
2007-07-13
YORap-07-12 Town of Sanford Sanford Air, Inc. Paul A. Fritzsche
York
2007-07-13
CUMcr-07-381 State of Maine Tibbetts William S. Brodrick
Cumberland
2007-07-13
CUMcv-07-95 Holland Kalex Robert E. Crowley
Cumberland
2007-07-11
WALcv-05-003 Geary The Stanley Med. Research Inst. Nancy Mills
Waldo
2007-07-11
CUMcv-06-259 Daniel G. Lilley Law Office Aquavision Ltd. Thomas D. Warren
Cumberland
2007-07-06
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-07-06
CUMcv-06-113 Lewis Hannaford Bros. Co. Thomas D. Warren
Cumberland
2007-07-03
YORap-07-020 LeMay Town of Berwick Paul A. Fritzsche
York
2007-07-03
CUMre-07-077 Windham Land Trust Jeffords Thomas E. Humphrey
Cumberland
2007-06-29
CUMcv-06-536 Breton Stanton Thomas E. Delahanty II
Cumberland
2007-06-29
CUMcv-07-045 St. John Jordan Robert E. Crowley
Cumberland
2007-06-29
KENap-06-72 Nelson Maine Land Use Reg. Comm'n Donald H. Marden
Kennebec
2007-06-29
KENcv-04-235 Colfer Weston S. Kirk Studstrup
Kennebec
2007-06-28
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
CUMcv-05-712 Town of Frye Island State of Maine Thomas E. Delahanty II
Cumberland
2007-06-28
CUMcv-06-645 Gray Emery Robert E. Crowley
Cumberland
2007-06-27
CUMcv-06-707 Dee State of Maine Robert E. Crowley
Cumberland
2007-06-25
HANre-04-14 Tozier Johnson Jeffrey L. Hjelm
Hancock
2007-06-21
HANap-06-4 Silsby City of Ellsworth Jeffrey L. Hjelm
Hancock
2007-06-21
CUMap-06-062 Bonney Chamberlain Robert E. Crowley
Cumberland
2007-06-20
CUMcv-07-156 Toomey Inhabs. of the Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-06-19
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
CUMre-05-63 Northland Realty LLC City of Portland Thomas D. Warren
Cumberland
2007-06-15
CUMcv-06-573 CACV of Colorado, LLC Leja Thomas D. Warren
Cumberland
2007-06-15
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
PENcv-06-166 O&O Elec., Inc. Kuan Jeffrey L. Hjelm
Penobscot
2007-06-13
CUMcv-07-198 Portland Pie, LLC Cotton Street Dev., LLC Robert E. Crowley
Cumberland
2007-06-12
KENre-05-049 Nightingale Myshrall Donald H. Marden
Kennebec
2007-06-11
KENcv-05-208 Addy Jenkins, Inc. Donald H. Marden
Kennebec
2007-06-11
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
YORcv-06-108 Middlesex Mut. Assurance Co. Riverside Condo. Assoc. Paul A. Fritzsche
York
2007-06-05
PENcv-06-53 Whynot Stop, Inc. Success Sys., Inc. Jeffrey L. Hjelm
Penobscot
2007-06-05
CUMcv-06-183 Genujolok Beteiligungs GmbH Zorn Thomas D. Warren
Cumberland
2007-06-05
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
CUMcv-04-612 Everest Leviton Mfg. Co. Robert E. Crowley
Cumberland
2007-06-05
CUMre-07-009 Mortgage Elec. Regis. Sys. Flynn Roland A. Cole
Cumberland
2007-06-01
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2007-05-29
CUMap-07-71 Town of Brunswick New England Organics Robert E. Crowley
Cumberland
2007-05-29
YORcv-05-246 DeCambra Carson G. Arthur Brennan
York
2007-05-29
CUMre-06-53 Yerxa Town of Scarborough Thomas D. Warren
Cumberland
2007-05-23
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2007-05-23
YORcv-06-280and369 Monroe LaVallee G. Arthur Brennan
York
2007-05-22
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
CUMcv-07-16 Xwave New England Corp. McLean Robert E. Crowley
Cumberland
2007-05-18
CUMcv-07-15 Xwave New England Corp. Ziegenfus Robert E. Crowley
Cumberland
2007-05-18
YORap-06-026 Nardi Town of Kennebunkport G. Arthur Brennan
York
2007-05-16
CUMcv-06-354 Throumoulos State of Maine Roland A. Cole
Cumberland
2007-05-15
CUMcv-06-227 Ivanov Phenix Mut. Ins. Co. Roland A. Cole
Cumberland
2007-05-15
YORap-05-052 Rogers Town of Old Orchard Beach G. Arthur Brennan
York
2007-05-14
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
YORap-06-08 Weigel Town of Wells G. Arthur Brennan
York
2007-05-10
YORcv-05-229 Blanchette Clough Paul A. Fritzsche
York
2007-05-10
YORap-06-031 J & L Sand, Inc. Town of Lyman G. Arthur Brennan
York
2007-05-09
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2007-05-07
CUMcr-06-1504 State of Maine Edwards S. Kirk Studstrup
Cumberland
2007-05-04
CUMcr-07-100 State of Maine Russo Thomas D. Warren
Cumberland
2007-05-03
CUMcr-06-2784 State of Maine Cross S. Kirk Studstrup
Cumberland
2007-05-03
CUMcr-06-2849 State of Maine Tibbetts Thomas D. Warren
Cumberland
2007-05-03
YORap-06-038 Mills Inhabs. Of Town of Eliot G. Arthur Brennan
York
2007-05-03
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
KENap-02-19 Becker Craighead S. Kirk Studstrup
Kennebec
2007-05-03
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2007-05-02
KENap-05-52 Darlings Ford Motor Co. S. Kirk Studstrup
Kennebec
2007-05-02
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
CUMcv-05-072 McCurtain Morrill Thomas D. Warren
Cumberland
2007-05-02
KENap-06-69 Lin-Cor Envtl. State Tax Assessor Donald H. Marden
Kennebec
2007-05-02
YORcv-05-171 Ames Cole-Harrison Agency G. Arthur Brennan
York
2007-04-30
CUMcr-06-3072 State of Maine Gonzalez Donald G. Alexander
Cumberland
2007-04-30
PENcr-06-582 State of Maine Cupstid Joseph M. Jabar
Penobscot
2007-04-26
CUMcv-06-592 Kelly, Remmel & Zimmerman Walsh Roland A. Cole
Cumberland
2007-04-13
CUMcv-06-688 Popanz Gendron Roland A. Cole
Cumberland
2007-04-13
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-04-13
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-04-09
CUMcv-06-589 Sorenson McPherson Roland A. Cole
Cumberland
2007-04-05
YORre-06-185 Fisher Johnson G. Arthur Brennan
York
2007-03-30
KENap-06-69 Lin-Cor Envtl. State Tax Assessor Donald H. Marden
Kennebec
2007-03-30
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
PENcr-06-174 Burr State of Maine Joyce A. Wheeler
Penobscot
2007-03-30
YORcv-06-04 Molleur Dairyland Ins. Co. G. Arthur Brennan
York
2007-03-29
PENcv-06-123 Brown Sunrise Expeditions Int'l Joyce A. Wheeler
Penobscot
2007-03-29
YORcv-06-023 Levesque Front Street Assocs. G. Arthur Brennan
York
2007-03-28
YORre-05-120 Morest Andrews Paul A. Fritzsche
York
2007-03-28
YORre-06-014 Woodfall Seacoast Assocs. G. Arthur Brennan
York
2007-03-28
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-03-27
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
CUMre-05-181and182 Noyes Satterthwaite Roland A. Cole
Cumberland
2007-03-22
CUMap-06-49 Moore Abbott Robert E. Crowley
Cumberland
2007-03-22
CUMap-06-44 Cole Town of Gray Thomas D. Warren
Cumberland
2007-03-21
CUMcv-06-235 LePage Collins Robert E. Crowley
Cumberland
2007-03-21
CUMre-05-103 Davies Sandbar Rd. Ass'n Thomas D. Warren
Cumberland
2007-03-16
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2007-03-16
KENap-05-53 Wisvest Corp. State Tax Assessor S. Kirk Studstrup
Kennebec
2007-03-16
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
PENcr-06-104 State of Maine Valeriano Thomas D. Warren
Penobscot
2007-03-15
YORcv-05-308 Moore McCaffery Paul A. Fritzsche
York
2007-03-14
YORcv-06-010 Herrin Leavitt G. Arthur Brennan
York
2007-03-12
CUMap-07-9 Windham Properties LLC Inhabs. of the Town of Windham Thomas D. Warren
Cumberland
2007-03-08
PENcv-05-305 Headd Gardner Joyce A. Wheeler
Penobscot
2007-03-08
CUMcv-05-403 Rand Swiss Army Brands Thomas D. Warren
Cumberland
2007-03-08
CUMap-06-37 Ridlon Town of Windham Thomas D. Warren
Cumberland
2007-03-07
CUMre-03-048 Waecker Farrar Thomas E. Delahanty II
Cumberland
2007-03-05
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
CUMcv-06-335 Auger Hults Robert E. Crowley
Cumberland
2007-02-28
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-02-27
CUMap-02-27 C & C Family Inhabs. of the Town of Gorham Thomas E. Delahanty II
Cumberland
2007-02-27
CUMre-02-64 Libby Edwards Thomas E. Delahanty II
Cumberland
2007-02-27
YORap-06-023and045 McKinney Town of Eliot G. Arthur Brennan
York
2007-02-26
CUMcv-05-389 SMRT, Inc. Rea Thomas E. Delahanty II
Cumberland
2007-02-26
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
CUMre-05-191 Brown Jackson Thomas E. Delahanty II
Cumberland
2007-02-23
CUMcv-06-098 Morgan Kooistra Roland A. Cole
Cumberland
2007-02-22
CUMcv-06-052 St. John Jordan Roland A. Cole
Cumberland
2007-02-22
CUMcv-05-660 Sherbert Remmel Roland A. Cole
Cumberland
2007-02-22
CUMre-05-153 Cohen Schwartz Roland A. Cole
Cumberland
2007-02-22
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
YORcv-06-339 State of Maine Winterwood Acres, Inc. G. Arthur Brennan
York
2007-02-09
CUMcv-05-658 Foley Leader Properties Inc. Thomas D. Warren
Cumberland
2007-02-09
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
CUMap-05-81 Toomey Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-02-07
CUMcv-05-358 Middlesex Mut. Assurance Co. Handler Thomas E. Delahanty II
Cumberland
2007-02-07
YORre-06-044 Housman Golden G. Arthur Brennan
York
2007-02-07
CUMcv-06-203 Leville Grant Robert E. Crowley
Cumberland
2007-02-07
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-02-06
CUMcv-06-038 Spurwink Corp. Carlson Thomas E. Delahanty II
Cumberland
2007-02-06
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
YORre-06-107 Graves Webber G. Arthur Brennan
York
2007-02-05
KENcv-06-216 Donahue Bennett S. Kirk Studstrup
Kennebec
2007-02-02
YORap-02-042thru044 Woods Inhabs. Of the Town of York Paul A. Fritzsche
York
2007-02-02
CUMcv-06-307 Melton-Matthews Casella Waste Sys., Inc. Thomas E. Delahanty II
Cumberland
2007-02-01
CUMap-05-100 Atlantic Reg'l Fed. Credit Union Baizley Robert E. Crowley
Cumberland
2007-01-31
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
CUMcv-03-421 Liberty Bennett Thomas E. Delahanty II
Cumberland
2007-01-29
KENap-05-20 Dairyland Ins. Co. State Tax Assessor Donald H. Marden
Kennebec
2007-01-26
KENap-05-04 State of Maine Collins Nancy Mills
Kennebec
2007-01-26
KENre-06-024 Danis Pratt S. Kirk Studstrup
Kennebec
2007-01-25
KENcr-06-855 State of Maine Dumas Nancy Mills
Kennebec
2007-01-24
CUMcv-06-526 Roussel Lucas Roland A. Cole
Cumberland
2007-01-19
CUMap-06-36 Costa Verrill & Chase Builders Roland A. Cole
Cumberland
2007-01-19
CUMcv-05-547 Campbell & Assoc. Sutton Roland A. Cole
Cumberland
2007-01-19
CUMap-06-26 Reed Street Neighborhood Hous. City of Westbrook Roland A. Cole
Cumberland
2007-01-18
CUMre-05-183 Dow Dickinson Roland A. Cole
Cumberland
2007-01-18
CUMre-03-43 Maine School Admin Dist. No. 15 Attorney General Thomas D. Warren
Cumberland
2007-01-17
KENap-06-45 Ricci State of Maine S. Kirk Studstrup
Kennebec
2007-01-17
YORcv-05-338 Chianca Hannah G. Arthur Brennan
York
2007-01-17
KENap-06-25 Ezzy City of Augusta S. Kirk Studstrup
Kennebec
2007-01-16
YORcv-05-66 Carson Spearin G. Arthur Brennan
York
2007-01-16
KENcr-06-391 State of Maine Veilleux Nancy Mills
Kennebec
2007-01-12
YORcv-05-234 Ramsey Pepperell Bank & Trust G. Arthur Brennan
York
2007-01-11
YORcv-06-18 Liberty Ins. Underwriters, Inc. Howison Paul A. Fritzsche
York
2007-01-10
YORcv-05-259 Randazzo Rist G. Arthur Brennan
York
2007-01-09
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2007-01-02
KENcr-06-528 State of Maine Ouellette Nancy Mills
Kennebec
2006-12-29
KENcv-2005-084 Simpson Correctional Med. Servs. Donald H. Marden
Kennebec
2006-12-22
CUMcv-06-238 Hall Unum-Provident Corp. Roland A. Cole
Cumberland
2006-12-20
CUMap-05-089 Gallant City of Westbrook Roland A. Cole
Cumberland
2006-12-20
CUMcv-05-570 Soley Int'l Bus. Group Roland A. Cole
Cumberland
2006-12-18
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-12-18
YORcv-05-161 Murray Murray G. Arthur Brennan
York
2006-12-13
PENcv-06-109 Briggs New Life Mission Jeffrey L. Hjelm
Penobscot
2006-12-12
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2006-12-12
CUMcv-06-158 Coast to Coast Eng'g Servs. Stein Roland A. Cole
Cumberland
2006-12-12
CUMcv-06-439 Clean Harbors Envtl. Servs. James Roland A. Cole
Cumberland
2006-12-12
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
KENap-06-19 Watts Maine Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2006-12-06
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2006-12-04
KENap-06-44 Nicholson, M.D. State of Maine, Bd. of Licensure in Med. Donald H. Marden
Kennebec
2006-11-30
YORap-06-041 Cox Ryan G. Arthur Brennan
York
2006-11-30
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2006-11-27
KENcv-89-88 Bates Harvey Nancy Mills
Kennebec
2006-11-22
PENcv-06-165 Myers Walsh Joyce A. Wheeler
Penobscot
2006-11-21
KENap-04-48 Forest City Chevrolet State Tax Assessor S. Kirk Studstrup
Kennebec
2006-11-17
PENre-03-68 Merrill Foster Jeffrey L. Hjelm
Penobscot
2006-11-16
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-11-16
KENcv-06-113 Doe Fowle S. Kirk Studstrup
Kennebec
2006-11-16
CUMcv-06-375 Ford Henry I. Shanoski, LLC Robert E. Crowley
Cumberland
2006-11-14
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2006-11-09
YORap-06-021 Comeau Town of Kittery G. Arthur Brennan
York
2006-11-07
PENcv-06-9 Topliff El-Hajj Jeffrey L. Hjelm
Penobscot
2006-11-07
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
KENcv-05-119 Van Deventer Judson Donald H. Marden
Kennebec
2006-11-02
CUMap-06-07 McNeil Town of Standish Robert E. Crowley
Cumberland
2006-11-02
KENcv-05-116 Rodrigue Toulousse Nancy Mills
Kennebec
2006-11-01
CUMap-05-084 Strout Town of Casco Thomas E. Delahanty II
Cumberland
2006-11-01
CUMap-05-055 Thompson Town of Standish Thomas E. Delahanty II
Cumberland
2006-10-30
CUMcv-06-42 Ward Glover Robert E. Crowley
Cumberland
2006-10-25
PENap-2006-04 Smethurst Municipality of Stetson Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
KENap-06-35 Neily Maine Labor Relations Bd. S. Kirk Studstrup
Kennebec
2006-10-23
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-10-19
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
PENcv-05-181 Martindale McCue Joyce A. Wheeler
Penobscot
2006-10-18
PENcv-04-337 Pelletier Lopes Jeffrey L. Hjelm
Penobscot
2006-10-18
YORap-05-27and06-34 Peaker City of Biddeford Paul A. Fritzsche
York
2006-10-18
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
CUMcv-05-767 Grimm Allen Thomas E. Delahanty II
Cumberland
2006-10-16
YORcv-04-118 Dineen Inhabs. of the town of Kittery G. Arthur Brennan
York
2006-10-16
CUMcv-04-430 Hoffman Applicators Sales and Serv., Inc Thomas E. Delahanty II
Cumberland
2006-10-16
CUMcv-06-159 Coast to Coast Eng'g Servs., Inc. Evans Eng'rs, LLC Thomas E. Delahanty II
Cumberland
2006-10-13
CUMap-06-12 Fiore Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-10-12
CUMcv-05-693 Rockefeller Rockport Builders, LLC Robert E. Crowley
Cumberland
2006-10-12
YORap-06-030 Gourdouros Secretary of State Paul A. Fritzsche
York
2006-10-12
CUMcv-05-175 Total Fitness, Inc. Finlandia Sauna Prod., Inc. Robert E. Crowley
Cumberland
2006-10-12
PENcr-05-183 Alexandre State of Maine Joseph M. Jabar
Penobscot
2006-10-11
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
WALcv-05-003 Geary Stanley Med. Research Inst. Nancy Mills
Waldo
2006-10-10
YORap-06-24 Karytko Town of Kennebunk G. Arthur Brennan
York
2006-10-10
YORcv-03-272 Gauvreau Gauvreau Paul A. Fritzsche
York
2006-10-06
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
YORap-05-047 Rousselle Town Council of the Town of S. Berwick G. Arthur Brennan
York
2006-09-29
YORcv-04-353 McKinnon Honeywell Int'l, Inc. Paul A. Fritzsche
York
2006-09-26
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-09-26
YORap-05-066 Jimmo Town of Acton G. Arthur Brennan
York
2006-09-26
PENcv-05-37 Delta Hockey, LLC Inc. City of Brewer Jeffrey L. Hjelm
Penobscot
2006-09-26
KENap-05-66 Blumberg Town of Vassalboro S. Kirk Studstrup
Kennebec
2006-09-26
CUMcv-05-333 State Farm Fire & Cas. Co. OneBeacon Ins. Co. Thomas D. Warren
Cumberland
2006-09-22
YORap-04-081and06-014 Willis Town of York Paul A. Fritzsche
York
2006-09-22
YORap-04-081ap-06-014 Willis Town of York Paul A. Fritzsche
York
2006-09-22
PENcv-05-78 Perron Cowan Jeffrey L. Hjelm
Penobscot
2006-09-21
YORcv-06-018 Liberty Insurance Underwriters Faulkner Paul A. Fritzsche
York
2006-09-19
YORcv-06-025 Osterberg Giovanis Paul A. Fritzsche
York
2006-09-19
CUMcv-05-327 Norris Manning Roland A. Cole
Cumberland
2006-09-18
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2006-09-15
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-09-15
CUMcv-03-568 Hinds-Aldrich Matthews Roland A. Cole
Cumberland
2006-09-13
CUMre-06-11 Giordano Higgins Roland A. Cole
Cumberland
2006-09-13
PENcv-05-264 Alexander Adelphia Cablevision Corporation Joyce A. Wheeler
Penobscot
2006-09-08
KENcr-06-739 State of Maine Gervais S. Kirk Studstrup
Kennebec
2006-09-08
YORap-06-016 Trevallion Town of York Paul A. Fritzsche
York
2006-09-08
KENcv-06-22 State of Maine Evans S. Kirk Studstrup
Kennebec
2006-09-08
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
CUMcv-02-410 Five Liver Company City of Portland Thomas E. Delahanty II
Cumberland
2006-09-05
CUMre-05-183 Dow Dickinson Thomas D. Warren
Cumberland
2006-09-01
CUMcv-05-680 Doughty State Farm Insurance Company Roland A. Cole
Cumberland
2006-09-01
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-08-31
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
HANre-03-32 R.F. Jordan & Sons P. M. MacKay & Sons, Inc Andrew M. Mead
Hancock
2006-08-30
CUMap-05-079 Lauze Town of Harpswell Thomas E. Delahanty II
Cumberland
2006-08-28
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-08-28
CUMcv-04-438 Dove Wallis Girls Thomas D. Warren
Cumberland
2006-08-28
PENcv-05-314 Baird Properties Deane Jeffrey L. Hjelm
Penobscot
2006-08-23
PENap-05-19 CMC and Maintenance City of Bangor Jeffrey L. Hjelm
Penobscot
2006-08-15
KENcr-05-540 State of Maine Miller Nancy Mills
Kennebec
2006-08-11
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMcv-05-553 TD BankNorth Morse Brothers Roland A. Cole
Cumberland
2006-08-01
CUMcv-06-158 Coast to Coast Engineering Services Stein Engineers Roland A. Cole
Cumberland
2006-08-01
PENcv-04-405 Rankin Jewett Jeffrey L. Hjelm
Penobscot
2006-08-01
KENap-05-19 Save Our Sebasticook Maine Board of Environmental Protection S. Kirk Studstrup
Kennebec
2006-07-31
CUMcv-06-168 Hayes IWORX Robert E. Crowley
Cumberland
2006-07-31
PENcv-05-211 Thayer Mason Jeffrey L. Hjelm
Penobscot
2006-07-28
PENcv-04-103 Davis Walpole Woodworkers Jeffrey L. Hjelm
Penobscot
2006-07-27
CUMre-05-124 Rufus Deering Company Spike Thomas D. Warren
Cumberland
2006-07-25
KENap-05-01 State of Maine Catherine Diket Nancy Mills
Kennebec
2006-07-24
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
CUMcv-05-753 Brown Thaler Robert E. Crowley
Cumberland
2006-07-21
YORcv-05-094 Bernier Moxie Gore Primitive Camps & Tent Sites G. Arthur Brennan
York
2006-07-20
CUMcv-05-720 Snyder Verrill Dana, LLP Robert E. Crowley
Cumberland
2006-07-20
PENcr-05-810 State of Maine Poland Jeffrey L. Hjelm
Penobscot
2006-07-19
CUMcv-05-580 Davric Maine Corporation Scott Thomas D. Warren
Cumberland
2006-07-18
CUMcv-05-668 Phantom Kitty Komix Durango Partners Robert E. Crowley
Cumberland
2006-07-18
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
YORre-04-028 Lindsey Greene Condominium Association Sansoucie Paul A. Fritzsche
York
2006-07-15
CUMre-06-3 Meng Vann Thomas D. Warren
Cumberland
2006-07-14
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-07-14
CUMap-05-85 V & C Enterprises, Inc. City of South Portland Thomas E. Delahanty II
Cumberland
2006-07-14
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-07-11
YORcv-05-241 Allstate Ins. Co. Zysk G. Arthur Brennan
York
2006-07-11
KENcr-05-619 State of Maine Paddack Nancy Mills
Kennebec
2006-07-11
YORcv-05-355 Gile Albert Construction G. Arthur Brennan
York
2006-07-07
YORcv-06-031 Gile Reiner G. Arthur Brennan
York
2006-07-07
YORap-06-06 First Step Land Development Town of Kittery Paul A. Fritzsche
York
2006-07-05
PENcv-04-175 Advanced Construction Corp. Sanzaro Jeffrey L. Hjelm
Penobscot
2006-06-28
PENcv-05-60 McLaughlin DeLodge Jeffrey L. Hjelm
Penobscot
2006-06-25
PENcr-05-949 State of Maine Williams Jeffrey L. Hjelm
Penobscot
2006-06-21
CUMcv-04-342 Montgomery Cairns Roland A. Cole
Cumberland
2006-06-20
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-06-20
CUMap-05-39 Sanborn Inhabitants of the Town of Sebago Thomas D. Warren
Cumberland
2006-06-12
YORap-05-40 Bagge Town of Newfield G. Arthur Brennan
York
2006-06-12
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2006-06-12
KENcr-06-330 State of Maine Lund Nancy Mills
Kennebec
2006-06-12
CUMcv-04-767 Peet Peet Roland A. Cole
Cumberland
2006-06-08
PENcv-06-6 Clifford CUES Inc. Jeffrey L. Hjelm
Penobscot
2006-06-06
CUMcv-04-568 Osgood CU Insurance Company Thomas E. Delahanty II
Cumberland
2006-06-05
AROcr-05-075 State of Maine Shumway E. Allen Hunter
Aroostook
2006-06-05
YORap-05-036 Garvey Town of Wells G. Arthur Brennan
York
2006-06-02
CUMcv-04-646 Verizon New England Fleet Electrical Services Roland A. Cole
Cumberland
2006-06-02
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMap-05-49 Mastropasqua Maine Unemployment Insurance Commission Thomas D. Warren
Cumberland
2006-06-01
CUMcv-05-313 Raney Van Meer & Belanger Roland A. Cole
Cumberland
2006-06-01
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
CUMre-05-177 Drew Mortgage Electronic Registration Systems Roland A. Cole
Cumberland
2006-05-26
YORcv-05-216 Schiebel EHR Investements G. Arthur Brennan
York
2006-05-26
KENcr-05-292 Weymouth State of Maine S. Kirk Studstrup
Kennebec
2006-05-26
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
CUMcv-04-624 Grant Walls Thomas D. Warren
Cumberland
2006-05-25
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENcv-04-434 Greenworks Inc. Mutty Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
CUMap-05-080 Cohen Schwartz Roland A. Cole
Cumberland
2006-05-24
CUMap-05-060 Estate of Ethel Barnett Department of Health and Human Services Roland A. Cole
Cumberland
2006-05-23
CUMap-05-089 Gallant Kieley Roland A. Cole
Cumberland
2006-05-23
KENcr-06-48 State of Maine Soucy Nancy Mills
Kennebec
2006-05-22
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
CUMre-05-127 Spydell Pushard Robert E. Crowley
Cumberland
2006-05-17
CUMcv-06-47 Smith Campbell Thomas D. Warren
Cumberland
2006-05-16
CUMcv-03-417 Bee Load Limited BBC Worldwide LTD Thomas E. Humphrey
Cumberland
2006-05-15
CUMap-05-009 Maietta Construction State Tax Assessor Robert E. Crowley
Cumberland
2006-05-09
CUMcv-04-574 Wells Anthem Health Plans of Maine Thomas E. Delahanty II
Cumberland
2006-05-09
ANDcv-03-045 Cloutier Savard Thomas E. Delahanty II
Androscoggin
2006-05-08
CUMcv-04-390 R.C. Moore Les-Care Kitchens Thomas D. Warren
Cumberland
2006-05-05
YORre-05-126 26 Common Street Parslow G. Arthur Brennan
York
2006-05-05
PENcv-04-198 Gahagan Nadeau Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-04-44 Hall Kurz Enterprises Jeffrey L. Hjelm
Penobscot
2006-05-02
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2006-05-01
KENap-05-24 Putnam Maine Board of Licensure For Foresters Donald H. Marden
Kennebec
2006-04-28
CUMcv-05-682 Laplante-Maskarinetz Cook Thomas D. Warren
Cumberland
2006-04-28
HANcv-04-87 Wells Harbor House Community Serv. Ctr. Jeffrey L. Hjelm
Hancock
2006-04-28
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
CUMcv-06-058 State Farm Fire & Casualty Company Haley Robert E. Crowley
Cumberland
2006-04-25
YORre-03-079 Alderette Jarvis G. Arthur Brennan
York
2006-04-25
CUMap-05-100 Atlantic Regional Federal Credit Union Baizley Robert E. Crowley
Cumberland
2006-04-24
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
CUMap-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
CUMap-05-058 Ice House Tavern City of Portland Robert E. Crowley
Cumberland
2006-04-13
CUMap-05-040 Biegel Town of Standish Robert E. Crowley
Cumberland
2006-04-13
PENcv-04-244 Thompson Thompson's Hardware Joyce A. Wheeler
Penobscot
2006-04-13
PENre-02-110 Mitchell Aucoin Jeffrey L. Hjelm
Penobscot
2006-04-13
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
CUMap-06-16 Portland Water Distict Town of Standish Thomas D. Warren
Cumberland
2006-04-13
CUMcv-04-369 Mainley Marine Sales Worrey Thomas D. Warren
Cumberland
2006-04-10
LINap-04-011 Stetson House Inhabitants of the Town of Newcastle and Newcastle Shores Nancy Mills
Lincoln
2006-04-07
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2006-04-04
PENcr-05-852 State of Maine Bilal Dawan-Abdulllah Joyce A. Wheeler
Penobscot
2006-04-03
KENap-06-20 McGee Secretary of State Donald H. Marden
Kennebec
2006-04-03
PENcv-04-203 Lincoln Rental Systems Lincoln Sanitary District Joyce A. Wheeler
Penobscot
2006-03-29
KENcv-04-302 Chiccarelli Brann S. Kirk Studstrup
Kennebec
2006-03-29
PENcv-03-146 Tweedie Tweedie Jeffrey L. Hjelm
Penobscot
2006-03-29
YORcv-05-057 Hill Shaw Brothers Construction G. Arthur Brennan
York
2006-03-29
ANDcv-04-168 Town of Turner Whitman Ellen A. Gorman
Androscoggin
2006-03-29
CUMcv-04-752 Pianka Acadia Insurance Thomas D. Warren
Cumberland
2006-03-28
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
CUMcv-05-457 Strunk Advent International Corporation Robert E. Crowley
Cumberland
2006-03-27
YORcv-03-267 McGarry Nadeau Thomas D. Warren
York
2006-03-24
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2006-03-23
YORcv-05-097 Maine Insurance Guaranty Association North American Insurance Company Paul A. Fritzsche
York
2006-03-22
PENcv-05-274 Celli Friends of Fort Knox Jeffrey L. Hjelm
Penobscot
2006-03-21
CUMre-05-032 North Sebago Shores Mazzaglia Robert E. Crowley
Cumberland
2006-03-21
CUMap-05-067 Friends of Mere Point Maine Board of Environmental Protection Robert E. Crowley
Cumberland
2006-03-21
PENcv-05-233 Lane Construction Corporation Town of Washington Joyce A. Wheeler
Penobscot
2006-03-20
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2006-03-20
CUMcv-05-149 Gilbert Hodgkins Robert E. Crowley
Cumberland
2006-03-16
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-03-16
CUMcv-04-744 Prue Alyssa Rose Co. Robert E. Crowley
Cumberland
2006-03-16
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-0274 Practico New York Times Company Roland A. Cole
Cumberland
2006-03-15
YORap-05-037 Gair Inhabitants of the Town of Eliot G. Arthur Brennan
York
2006-03-15
CUMre-05-122 Bella Properties Commercial Place Roland A. Cole
Cumberland
2006-03-10
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-03-10
PENcv-05-110 Kobritz Severance Joyce A. Wheeler
Penobscot
2006-03-09
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-34 Leblanc Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
YORcv-06-067 Throumoulos Foster G. Arthur Brennan
York
2006-03-07
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
YORre-05-005 Supino Long Sands Grocery Store Paul A. Fritzsche
York
2006-03-07
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-03-07
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
YORap-05-51 Fernald Town of Elliot G. Arthur Brennan
York
2006-03-04
PENre-01-66 Huynh Robbins Jeffrey L. Hjelm
Penobscot
2006-03-04
YORcv-05-330 Beaudoin Community Partners Paul A. Fritzsche
York
2006-03-03
PENap-04-32 Schroeder Department of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMcv-05-214 Stendig Liberty Roland A. Cole
Cumberland
2006-02-28
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2006-02-27
CUMcv-03-568 Hinds-Aldrich Matthews Roland A. Cole
Cumberland
2006-02-27
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-02-27
PENcr-05-612 State of Maine Murphy Nancy Mills
Kennebec
2006-02-26
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2006-02-24
CUMre-04-042 Niehaus Busque Thomas E. Delahanty II
Cumberland
2006-02-23
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
WALcv-05-04 Elwell Maine School Administrative District #3 Nancy Mills
Waldo
2006-02-20
PENcv-03-402 Vittum Oak Ridge Builders Jeffrey L. Hjelm
Penobscot
2006-02-17
KENcv-04-148 Reid Reid Donald H. Marden
Kennebec
2006-02-17
KENcv-04-225 Maine Board of Dental Examiners Dhuy Donald H. Marden
Kennebec
2006-02-16
KENcr-05-594 State of Maine Tibbetts Nancy Mills
Kennebec
2006-02-15
KENap-05-23 Clark Nicholas S. Kirk Studstrup
Kennebec
2006-02-15
KENre-04-026 Ferguson Lord S. Kirk Studstrup
Cumberland
2006-02-14
KENcv-05-214 Concord General Mutual Insurance Company Castellano S. Kirk Studstrup
Kennebec
2006-02-14
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
PENcr-03-482 Hart State of Maine E. Allen Hunter
Penobscot
2006-02-09
CUMcv-05-330 Denis Perry Thomas D. Warren
Cumberland
2006-02-09
CUMcv-05-403 Rand Swiss Army Brands Thomas D. Warren
Cumberland
2006-02-09
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-02-08
YORap-05-005 Hannaford Town of Kennebunk G. Arthur Brennan
York
2006-02-06
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2006-02-01
PENcv-05-330 Town of Clifton Koczera Jeffrey L. Hjelm
Penobscot
2006-01-31
PENcv-04-245 Gagnon Dodwell Jeffrey L. Hjelm
Penobscot
2006-01-31
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
CUMcv-04-508 Barday Donnelly Roland A. Cole
Cumberland
2006-01-27
CUMap-03-023 Waite Maine Department of Health & Human Services Robert E. Crowley
Cumberland
2006-01-27
YORcv-04-403 Jelin NRG Barriers G. Arthur Brennan
York
2006-01-27
CUMap-03-053 Waite Maine Department of Health and Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
CUMcv-04-584 Tedeschi Truman Roland A. Cole
Cumberland
2006-01-27
CUMap-05-055 Thompson Town of Standish Robert E. Crowley
Cumberland
2006-01-26
CUMcv-05-660 Sherbert Remmell Roland A. Cole
Cumberland
2006-01-26
CUMap-05-054 Saunders Town of Standish Robert E. Crowley
Cumberland
2006-01-26
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
YORap-04-068 Leonard Town of Kittery Paul A. Fritzsche
York
2006-01-23
YORcv-04-361 Mill Pond Condominium Association Manalio Paul A. Fritzsche
York
2006-01-23
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2006-01-20
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
KENcv-00-43 State of Maine Tibbetts Donald H. Marden
Kennebec
2006-01-19
CUMre-02-60 Welch State of Maine Thomas D. Warren
Cumberland
2006-01-19
CUMcv-05-534 Worldwide Language Resources Kamawal Robert E. Crowley
Cumberland
2006-01-18
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
CUMcv-05-613 Worldwide Language Resources Galkowski Robert E. Crowley
Cumberland
2006-01-18
CUMcv-05-065 Budd Geico General Insurance Company Robert E. Crowley
Cumberland
2006-01-18
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
CUMcv-04-612 Everest Leviton Manufacturing Company Robert E. Crowley
Cumberland
2006-01-13
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
KENcr-04-94 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
KENcr-04-93 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
YORap-05-041 Britton Maine Department of Conservation G. Arthur Brennan
York
2006-01-11
YORre-05-081 Yetman Stoneridge Farms G. Arthur Brennan
York
2006-01-10
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-01-07
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-01-07
PENap-04-18 Inhabitatns of the Town of Levant Seymour Jeffrey L. Hjelm
Cumberland
2006-01-07
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-01-06
YORcv-04-328 Connolly Henrietta D. Goodall Hospital Paul A. Fritzsche
York
2006-01-06
KENcr-05-595 State of Maine Hewitt S. Kirk Studstrup
Kennebec
2006-01-05
KENcr-04-731 State of Maine Grant S. Kirk Studstrup
Kennebec
2006-01-03
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-29
WAScv-05-33 Quoddy Tides Pleasant Point Passamaquoddy Reservation Thomas E. Humphrey
Washington
2005-12-29
YORap-05-023 Thibeault Town of Newfield G. Arthur Brennan
York
2005-12-27
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
PENap-04-18 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
CUMap-05-7 Jameson Maine Unemployment Insurance Commission Robert E. Crowley
Cumberland
2005-12-23
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-23
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-21
CUMcv-04-78 Fitch Stanley Thomas D. Warren
Cumberland
2005-12-16
HANcv-04-9 Huck Maine Dev. Assocs. Jeffrey L. Hjelm
Hancock
2005-12-15
CUMcv-05-639 Sherman Lord Thomas D. Warren
Cumberland
2005-12-15
PENcr-04-988 State of Maine Watt Jeffrey L. Hjelm
Penobscot
2005-12-15
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-14
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-34 Leblanc Stanley Medical Stanley Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
CUMcv-04-390 R.C. Moore Les-Care Kitchens Thomas D. Warren
Cumberland
2005-12-13
SOMcr-05-314 State of Maine Comfort Joseph M. Jabar
Somerset
2005-12-08
CUMcv-04-410 Lincoln Stokes Thomas D. Warren
Cumberland
2005-12-08
YORap-03-049 Truesdale Town of North Berwick Paul A. Fritzsche
York
2005-12-07
CUMcv-03-417 Bee Load Limited BBC Worldwide Limited Thomas E. Humphrey
Cumberland
2005-12-06
SOMap-05-04 O'Neal Gagnon Joseph M. Jabar
Somerset
2005-12-05
CUMcv-05-556 Larson Ferrante Thomas D. Warren
Cumberland
2005-12-02
YORap-05-025 Lily Andrews Family Limited Partnership Andrews G. Arthur Brennan
York
2005-12-01
CUMcv-03-569 Jamison Brooks Thomas D. Warren
Cumberland
2005-12-01
CUMcv-05-691 Riley Insurance Agency Champoux Insurance Agency Thomas D. Warren
Cumberland
2005-12-01
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-11-30
KENcr-05-538 State of Maine Stevens S. Kirk Studstrup
Kennebec
2005-11-30
KENap-05-47 Sadowski Department of Environmental Protection S. Kirk Studstrup
Kennebec
2005-11-30
CUMre-03-78 Little Ossipee River Development White Brothers Thomas D. Warren
Cumberland
2005-11-28
YORap-04-033 Roundy Town of York Paul A. Fritzsche
York
2005-11-23
CUMap-05-02 Lemieux Stae of Maine Secretary of State Thomas E. Delahanty II
Cumberland
2005-11-22
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-744 Prue Alyssa Rose Co., Inc. Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-478 Stowell Farmers Insurance Exchange Robert E. Crowley
Cumberland
2005-11-22
CUMap-03-076 Alden Town of Harpswell Thomas E. Delahanty II
Cumberland
2005-11-22
KENcv-05-34 LeBlanc Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
SAGcr-04-178 State of Maine Bilynsky Nancy Mills
Sagadahoc
2005-11-21
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
PENcr-05-209 State of Maine Crocker Jeffrey L. Hjelm
Penobscot
2005-11-16
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2005-11-14
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
KENcr-04-213 State of Maine Ramirez Nancy Mills
Kennebec
2005-11-09
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
YORap-05-009 Lee Norton G. Arthur Brennan
York
2005-11-07
PENcv-05-262 Ross Emerson Joyce A. Wheeler
Penobscot
2005-11-03
CUMcv-04-758 Cherryfield Foods Brown Robert E. Crowley
Cumberland
2005-11-03
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2005-10-31
CUMap-05-10 Wiper City of South Portland Thomas D. Warren
Cumberland
2005-10-31
PENcv-05-274 Celli Friend Fort Knox Jeffrey L. Hjelm
Penobscot
2005-10-29
CUMcv-04-712 Koharian Ureneck Robert E. Crowley
Cumberland
2005-10-28
CUMap-04-20 Kwasnik Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-10-27
CUMcv-04-685 Anderson Cigna Healthcare of Maine Roland A. Cole
Cumberland
2005-10-27
CUMap-04-65 Drake 142 Presumscot Roland A. Cole
Cumberland
2005-10-27
CUMcv-05-280 Elliot Hancock Roland A. Cole
Cumberland
2005-10-27
CUMap-05-006and051 Schwartz Nemon Robert E. Crowley
Cumberland
2005-10-26
PENcv-05-25 Environmental Exchange Casella Waste Systems Jeffrey L. Hjelm
Penobscot
2005-10-21
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
CUMre-05-088 New England Barbeque Ventures 1140 Brighton Avenue Assoc. Roland A. Cole
Cumberland
2005-10-19
CUMcv-04-584 Tedeschi Truman Roland A. Cole
Cumberland
2005-10-19
CUMap-05-036 Orr Howey Roland A. Cole
Cumberland
2005-10-19
CUMap-05-019 Derice Maine State Retirement System Roland A. Cole
Cumberland
2005-10-19
CUMap-05-033 McClain Lee Roland A. Cole
Cumberland
2005-10-19
PENcv-04-321 Garnett Allen Joyce A. Wheeler
Penobscot
2005-10-18
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
KENcr-03-318 Eno State of Maine Donald H. Marden
Kennebec
2005-10-14
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
SAGcv-04-044 Bisson Hannaford Bros. Co. Nancy Mills
Sagadahoc
2005-10-11
PENcv-04-84 Kelmenson Gibert Jeffrey L. Hjelm
Penobscot
2005-10-07
KENcv-02-237 Frost State of Maine Dept. of Transportation Donald H. Marden
Cumberland
2005-10-07
KENap-04-40 Pine State Elevator Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-10-07
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2005-10-07
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2005-10-07
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
KENap-05-29 Wood Maine Education Assoc. S. Kirk Studstrup
Kennebec
2005-10-06
CUMcv-05-422 Hancock Construction Financing, LLC Purser Thomas D. Warren
Cumberland
2005-10-04
CUMap-05-026 South Portland Patrolman's Assoc. City of South Portland Robert E. Crowley
Cumberland
2005-09-30
KENcr-05-249 State of Maine Deblois Nancy Mills
Kennebec
2005-09-30
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-09-27
PENap-05-5 Rossignol Secretary of State Joyce A. Wheeler
Penobscot
2005-09-23
PENcv-04-201 Nowicki Loco Inc. Carl O. Bradford
Penobscot
2005-09-22
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-04-123 Crawford Downey Joyce A. Wheeler
Penobscot
2005-09-22
PENap-03-030 Doyle State of Maine Joyce A. Wheeler
Penobscot
2005-09-22
CUMcv-03-417 Bee Load Limited British Broadcasting Roland A. Cole
Cumberland
2005-09-20
KENcv-02-41 Cheung Wu S. Kirk Studstrup
Kennebec
2005-09-20
CUMcv-03-312 Zsiga Sullivan Roland A. Cole
Cumberland
2005-09-20
CUMcv-05-039 Seaco Ins. Co. Havey Roland A. Cole
Cumberland
2005-09-20
CUMcv-05-135 Wisinski Pawtucket Mutual Insurance Roland A. Cole
Cumberland
2005-09-20
CUMcv-05-307 Utopian Homes, Inc. Walker Robert E. Crowley
Cumberland
2005-09-16
KENcr-02-480 Heath State of Maine S. Kirk Studstrup
Kennebec
2005-09-15
CUMcv-05-256 MacFeat Countrywide Financial Corporation Robert E. Crowley
Cumberland
2005-09-15
PENcv-04-129 Lafrance Carrow Joyce A. Wheeler
Penobscot
2005-09-12
HANap-2005-01 Lowell Dunlap Joyce A. Wheeler
Hancock
2005-09-12
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
YORap-04-047 Fillmore Inhas. Of the Town of Eliot G. Arthur Brennan
York
2005-09-12
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
SAGcr-05-038 State of Maine Touchton Nancy Mills
Sagadahoc
2005-09-08
ANDcv-01-229 Morse Brothers, Inc. Lane Supply Co. Thomas E. Delahanty II
Androscoggin
2005-09-08
HANcv-04-23 Audette Brown Jeffrey L. Hjelm
Hancock
2005-09-07
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
CUMap-05-008 Andrews Board of Social Worker Licensure Robert E. Crowley
Cumberland
2005-09-02
KENap-04-13 Choneska Magnusson S. Kirk Studstrup
Kennebec
2005-08-31
YORap-05-027 Peaker City of Biddeford Paul A. Fritzsche
York
2005-08-31
SAGre-04-002 Peabody Fines Nancy Mills
Sagadahoc
2005-08-30
SAGap-05-001 Carr Town of Woolwich Nancy Mills
Sagadahoc
2005-08-30
KENcv-03-304 Madore Kennebec Heights Country Club Donald H. Marden
Kennebec
2005-08-28
KENcr-04-110 Mulkern State of Maine Donald H. Marden
Kennebec
2005-08-24
KENap-04-90 Hydro Kennebec, L.P. Town of Winslow S. Kirk Studstrup
Kennebec
2005-08-22
PENap-05-003 Watson Maine Unemployment Insurance Commission S. Kirk Studstrup
Penobscot
2005-08-18
KENap-04-096 Wortley Gerard Donald H. Marden
Kennebec
2005-08-18
PENcv-05-93 Fiacco Kraft S. Kirk Studstrup
Penobscot
2005-08-18
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
KENcr-05-229 State of Maine Streitburger Donald H. Marden
Kennebec
2005-08-15
KENcv-03-137 Voss Woodmaster of Maine, Inc. Donald H. Marden
Kennebec
2005-08-12
YORcv-05-093 Leveault Skolas Paul A. Fritzsche
York
2005-08-12
YORap-05-019 Bodack Town of Ogunquit Paul A. Fritzsche
York
2005-08-11
CUMcv-04-158 Hartstone McCue Thomas D. Warren
Cumberland
2005-08-11
YORre-04-011 Malcolm Bradsher Co., Inc. Deheulle Paul A. Fritzsche
York
2005-08-09
PENap-05-1 Varney United Parcel Service Jeffrey L. Hjelm
Penobscot
2005-08-07
CUMcv-04-344 Guidi Hannaford Bros. Co. Thomas D. Warren
Cumberland
2005-08-03
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
YORcv-03-267 McGarry Nadeau Thomas D. Warren
York
2005-07-29
CUMap-04-044 Brookes Town of Scarborough Thomas E. Delahanty II
Cumberland
2005-07-29
PENcr-04-770 State of Maine Seamans Thomas D. Warren
Penobscot
2005-07-29
CUMcv-05-315 Whethan Gracie Thomas D. Warren
Cumberland
2005-07-27
CUMcv-03-234 Burns Caribbean Villas & Resorts Management, Inc. Thomas E. Humphrey
Cumberland
2005-07-25
KNOcv-03-002 Haskell Town of North Haven William S. Brodrick
Knox
2005-07-21
YORcv-04-06 Hill U.S. Smokeless Tobacco Co. Paul A. Fritzsche
York
2005-07-19
KENcv-05-98 Halsey Bouffard S. Kirk Studstrup
Kennebec
2005-07-19
YORre-05-046 Efstathiou Aspinquid, Inc. Paul A. Fritzsche
York
2005-07-19
SOMcr-05-66 State of Maine Cohen Nancy Mills
Somerset
2005-07-18
YORcv-04-336 Gammon Dumont Paul A. Fritzsche
York
2005-07-13
YORap-05-014 Jordan Town of Eliot Paul A. Fritzsche
York
2005-07-13
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
PENcv-05-60 McLaughlin Delodge Jeffrey L. Hjelm
Penobscot
2005-07-12
CUMcv-04-772 North East Insurance Co. Atkisson Robert E. Crowley
Cumberland
2005-07-11
CUMcv-05-114 iPayment, Inc. Goodrich Robert E. Crowley
Cumberland
2005-07-11
CUMcv-04-745 Thurlow Connolly Robert E. Crowley
Cumberland
2005-07-11
KENap-04-28 Branagan Town of Wayne Donald H. Marden
Kennebec
2005-07-08
PENcv-04-224 State Farm Mutual Ins. Co. Foster Jeffrey L. Hjelm
Penobscot
2005-07-07
CUMcv-05-48 York Insurance Co. of Maine Hodurski Robert E. Crowley
Cumberland
2005-07-06
PENcv-03-368 McLaughlin Southworth-Milton, Inc. Jeffrey L. Hjelm
Penobscot
2005-07-05
KENre-03-19 Breen Lucas Donald H. Marden
Kennebec
2005-07-04
CUMcv-01-581 Mazerolle DaimlerCrysler Corp. Thomas D. Warren
Cumberland
2005-06-23
CUMcv-04-488 McBreairty Jordan's Store, Inc. Thomas E. Delahanty II
Cumberland
2005-06-23
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-06-21
CUMcv-04-551 Neal M.W. Sewall & Co. Thomas D. Warren
Cumberland
2005-06-16
PENcv-05-32 Watson Somerset County Sheriff's Dept. Jeffrey L. Hjelm
Penobscot
2005-06-13
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
KNOap-04-004 Simpson Maine Dept. of Corrections Donald H. Marden
Knox
2005-06-09
YORre-04-012 River Dale Assoc. Bloss G. Arthur Brennan
York
2005-06-07
PENcv-02-237 Citizens Communications Co. Allianz Underwriters Insurance Co. Joyce A. Wheeler
Penobscot
2005-06-07
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-06-06
CUMap-03-47 Maietta Construction, Inc. City of Portland Roland A. Cole
Cumberland
2005-06-06
CUMcr-04-1307 State of Maine Cormier Paul A. Fritzsche
Cumberland
2005-06-06
CUMcv-04-655 Herrick State Farm Mutual Robert E. Crowley
Cumberland
2005-06-03
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-06-03
YORcv-04-257 Inhabitants of the Town of Sanford Nelson G. Arthur Brennan
York
2005-06-02
OXFap-04-004 Tripp Town of Bethel Thomas E. Delahanty II
Oxford
2005-06-01
KENcv-02-051 Calcagni Ryan Thomas E. Delahanty II
Kennebec
2005-06-01
PENap-04--21 Maine Central Railraod Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2005-05-31
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
CUMap-04-035and04-065 Drake City of Portland Roland A. Cole
Cumberland
2005-05-27
CUMap-04-067 Quatrano Hammoud Roland A. Cole
Cumberland
2005-05-27
CUMap-03-80 Sablegolf, LLC Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2005-05-27
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-24
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-19
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
CUMcv-04-427 Cassidy Giroux Thomas D. Warren
Cumberland
2005-05-18
YORcv-03-233 Harkin G.W. Sargent-Builder, Inc. Paul A. Fritzsche
York
2005-05-18
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
OXFre-02-22 Ailes Richards Thomas E. Delahanty II
Oxford
2005-05-18
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-05-18
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
KENap-03-54 Calcagni Town of Winthrop Donald H. Marden
Kennebec
2005-05-17
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-05-16
YORcv-05-019 York Independent, LLC Town of York Paul A. Fritzsche
York
2005-05-13
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
CUMcv-03-60 Theriault University of Southern Maine Robert E. Crowley
Cumberland
2005-05-13
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
CUMcv-03-648 Rehart RMH Properties, Inc. Thomas E. Delahanty II
Cumberland
2005-05-10
YORcv-03-41 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
CUMcv-02-519 Kalis Strang Thomas E. Delahanty II
Cumberland
2005-05-09
YORre-04-019and026 Belanger Belanger G. Arthur Brennan
York
2005-05-08
CUMcv-04-395 Weaver Hall Robert E. Crowley
Cumberland
2005-05-06
YORap-03-060 Flower Co. Properties, Inc. Town of Kittery G. Arthur Brennan
York
2005-05-05
KENap-04-17 Stewart Title Guaranty Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-05-05
CUMre-05-004 Osborn Sullivan Thomas E. Delahanty II
Cumberland
2005-05-05
CUMcv-04-647 Barrett Brookfield Apartments, LLC Robert E. Crowley
Cumberland
2005-05-05
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
YORap-02-068 Leighton Town of Waterboro G. Arthur Brennan
York
2005-05-04
KENcv-01-302 Farrar York S. Kirk Studstrup
Kennebec
2005-05-03
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2005-05-02
PENcv-03-229 Downeast Toyota J.B. Foundations & Construction Joyce A. Wheeler
Penobscot
2005-05-02
KENap-04-30 McNeil Merrill Donald H. Marden
Kennebec
2005-04-28
KNOcv-04-17 Fox Island Granite Co., Inc. American Granite Manufacturers, Inc. Donald H. Marden
Knox
2005-04-27
CUMap-04-20 Kwasnik State of Maine Unemploy. Ins. Comm. Roland A. Cole
Cumberland
2005-04-26
CUMcv-04-038 Dean Concrete Craftsmen, Inc. Roland A. Cole
Cumberland
2005-04-26
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
CUMcv-04-572 Swett Pegasus Vans & Trailers, Inc. Roland A. Cole
Cumberland
2005-04-26
PENcr-05-08 State of Maine Demmons S. Kirk Studstrup
Penobscot
2005-04-25
CUMcv-02-365and03-249 Morse Bros. Inc. Desmond & Payne, Inc. Thomas E. Humphrey
Cumberland
2005-04-22
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KNOap-03-009 Dechaine Dept. of Corrections Donald H. Marden
Knox
2005-04-21
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KNOre-03-001 Keefer Keefer John R. Atwood
Knox
2005-04-11
CUMcv-04-032 Fuschetti Murray Thomas D. Warren
Cumberland
2005-04-08
KENcv-04-212 Blakeslee Chrysler Donald H. Marden
Kennebec
2005-04-06
KENap-04-67 Vickers Maine State Board of Licensure in Medicine Donald H. Marden
Kennebec
2005-04-06
KENcv-02-225 Stevens Marriner, Inc. Donald H. Marden
Kennebec
2005-04-05
KENcv-02-85 ZEMCO Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2005-04-04
PENcr-04-228 State of Maine Markwith Thomas E. Delahanty II
Penobscot
2005-03-31
KNOap-03-013and011 Lane Constr. Corp. Town of Washington Donald H. Marden
Knox
2005-03-31
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
KENap-03-46 Linnehan Leasing State Tax Assessor S. Kirk Studstrup
Kennebec
2005-03-28
CUMcv-04-691 Myslik Schell Robert E. Crowley
Cumberland
2005-03-28
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
CUMcv-04-489 Scotia Prince Cruises, Ltd. PricewaterhouseCoopers Robert E. Crowley
Cumberland
2005-03-25
YORcv-04-225 Pelletier Noel G. Arthur Brennan
York
2005-03-25
CUMap-04-46 McAtee Town of Gray Robert E. Crowley
Cumberland
2005-03-23
CUMre-03-008 Wood Bell Thomas D. Warren
Cumberland
2005-03-22
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
PENre-03-16 McLaughlin Roof Trusses, Ltd. Advanced Constr. Joyce A. Wheeler
Penobscot
2005-03-21
PENcv-04-140 Blake Maine Sch. Admin. Dist. # 46 Joyce A. Wheeler
Penobscot
2005-03-18
KENap-04-73 Allen Sacre Donald H. Marden
Kennebec
2005-03-18
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
PENap-2004-13 Goodman State of Maine Joyce A. Wheeler
Penobscot
2005-03-17
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
LINcv-04-067 Dineen Ward John R. Atwood
Lincoln
2005-03-17
PENap-2003-27 McCue Maine Sec'y of State Joyce A. Wheeler
Penobscot
2005-03-17
YORcv-04-071 Weinstein Thiboutot G. Arthur Brennan
York
2005-03-17
AROcv-03-055 Currie Indus. Sec., Inc. E. Allen Hunter
Aroostook
2005-03-17
KENcr-05-050 State of Maine MacGillivary Joseph M. Jabar
Kennebec
2005-03-16
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
KENcv-04-97 Sawyer The Legislative Council Donald H. Marden
Kennebec
2005-03-16
CUMcv-04-741 Banks Inhabs. of the city of S. Portland Robert E. Crowley
Cumberland
2005-03-15
YORcv-04-066 Dineen LeBlanc & Young, P.A. Paul A. Fritzsche
York
2005-03-14
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2005-03-14
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2005-03-11
KENap-02-19 Becker Bureau of Parks & Lands S. Kirk Studstrup
Kennebec
2005-03-09
AROcv-03-016 Dow Caribou Chamber of Commerce Joseph M. Jabar
Aroostook
2005-03-09
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2005-03-03
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
KNOcv-01-060 Nightingale Leach John R. Atwood
Knox
2005-02-28
SOMcr-04-180 State of Maine Paquette Joseph M. Jabar
Somerset
2005-02-28
KENap-04-37 Reed State of Maine S. Kirk Studstrup
Kennebec
2005-02-25
KENap-04-31 Estate of Martha S. Turney State Tax Assessor S. Kirk Studstrup
Kennebec
2005-02-24
KENcr-04-27 Heikkila State of Maine S. Kirk Studstrup
Kennebec
2005-02-24
HANcr-03-100 Merchant State of Maine Jeffrey L. Hjelm
Hancock
2005-02-18
HANap-04-08 Hannum Maine Board of Environmental Protection Joseph M. Jabar
Hancock
2005-02-17
CUMcv-03-498 ALC Dev. Corp. Town of Maine Thomas D. Warren
Cumberland
2005-02-16
SAGap-04-004 Sanger Town of Bowdoinham Nancy Mills
Sagadahoc
2005-02-14
PENcv-04-218 Countryman Kmart Jeffrey L. Hjelm
Penobscot
2005-02-11
YORap-05-09 Lee Norton G. Arthur Brennan
York
2005-02-09
KENcr-04-239 State of Maine Daniels John R. Atwood
Kennebec
2005-02-09
KENcr-04-84 Dobson State of Maine S. Kirk Studstrup
Kennebec
2005-02-08
HANre-03-7 Lloyd Benson Jeffrey L. Hjelm
Hancock
2005-02-07
CUMap-03-056and04-049 Littlefield Walsh Roland A. Cole
Cumberland
2005-02-04
CUMcr-04-1869 State of Maine Binnie Thomas E. Delahanty II
Cumberland
2005-02-04
KENcv-04-139 Pelletier OneBeacon Ins. Co. S. Kirk Studstrup
Kennebec
2005-02-03
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2005-02-02
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
KNOcv-03-060 Aho Arcadia Ins. Co. John R. Atwood
Knox
2005-02-02
HANcv-04-15 Denis Sunbury Group, Inc. Jeffrey L. Hjelm
Hancock
2005-02-01
CUMap-04-043 Malual Abdi Roland A. Cole
Cumberland
2005-02-01
CUMcv-04-520 Amey Coccoluto Roland A. Cole
Cumberland
2005-02-01
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-02-01
CUMcv-04-595 Wildes City of Portland Roland A. Cole
Cumberland
2005-02-01
CUMcr-04-0546 State of Maine Del Villar Thomas E. Delahanty II
Cumberland
2005-02-01
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
PENap-2004-23 Kain Sec'y of State Joyce A. Wheeler
Penobscot
2005-01-31
KENap-03-34 Rancourt State Tax Assessor Donald H. Marden
Kennebec
2005-01-27
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2005-01-27
KENcv-03-253 Moulton Moulton Donald H. Marden
Kennebec
2005-01-27
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2005-01-26
KNOap-04-009 Damon Inhabs of the Town of St. George Donald H. Marden
Knox
2005-01-20
YORcv-02-334 Maravell R.J. Grondin & Sons Paul A. Fritzsche
York
2005-01-19
KENcr-04-399 State of Maine Breton John R. Atwood
Kennebec
2005-01-19
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-01-18
YORcv-04-281and319 Blanchard Php Props., Inc. G. Arthur Brennan
York
2005-01-14
YORap-04-58 B & K Realty, LLC Town of Ogunquit Paul A. Fritzsche
York
2005-01-13
CUMap-03-05 Cobb State of Maine, Bd. of Couseling Prof'ls Licensure Robert E. Crowley
Cumberland
2005-01-12
KENcv-04-67 Pease Kester Donald H. Marden
Kennebec
2005-01-12
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-01-11
YORre-02-090 Island Terrace Condo. Owners Ass'n Coastal Constr. & Landscaping, Inc. G. Arthur Brennan
York
2005-01-10
KNOcr-04-433 State of Maine Conkling John R. Atwood
Knox
2005-01-07
YORcv-04-022 Thain Henrietta D. Goodall Hosp., Inc. Paul A. Fritzsche
York
2005-01-07
YORcv-03-191 Laflamme Innis Paul A. Fritzsche
York
2005-01-06
KENcr-04-552 State of Maine Dodge John R. Atwood
Kennebec
2005-01-05
YORap-04-50 Patten Grounds Care, Inc. Maine Revenue Servs. Paul A. Fritzsche
York
2005-01-05
CUMcv-04-261 Shea City of Portland Roland A. Cole
Cumberland
2005-01-03
CUMcv-04-209 Montalvo First Interstate Fin. Corp. Roland A. Cole
Cumberland
2005-01-03
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2004-12-30
CUMap-04-38 Moore Poulin Robert E. Crowley
Cumberland
2004-12-27
KENre-03-18 St. Jean Town of Litchfield Donald H. Marden
Kennebec
2004-12-23
KENap-04-55 PJM Builders, Inc. Maine-Wide Constr., Inc. Donald H. Marden
Kennebec
2004-12-23
KENre-03-31 Robert H. Lord Co. Klein Donald H. Marden
Kennebec
2004-12-23
KNOap-04-010 Harwood Town of Camden Donald H. Marden
Knox
2004-12-21
KENap-04-39 O'Donnell Maine State Bd. of Nursing Donald H. Marden
Kennebec
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
CUMcv-04-163 Katahdin Paper Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-12-16
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-12-16
HANcv-03-38 Graves Downey Jeffrey L. Hjelm
Hancock
2004-12-16
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-12-13
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
LINap-04-003 Stephenson Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2004-12-10
KENap-03-11 Boston & Maine Corp. State Tax Assessor Donald H. Marden
Kennebec
2004-12-08
CUMcv-03-328 State Farm Mut. Auto. Ins. Co. Montagna Thomas D. Warren
Cumberland
2004-12-08
SAGap-04-007 Inhabs.of the Town of West Bath Williams John R. Atwood
Sagadahoc
2004-12-07
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
CUMcv-04-695 Finn Toothaker Thomas D. Warren
Cumberland
2004-12-03
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
KNOap-04-001 Toennis Sec'y of State John R. Atwood
Knox
2004-12-01
SAGcv-03-032 Trask Campbell John R. Atwood
Sagadahoc
2004-11-30
KENcv-02-217 Maine Eye Care Assocs. Gorman S. Kirk Studstrup
Kennebec
2004-11-19
YORcv-03-197 Fitzpatrick Rowell G. Arthur Brennan
York
2004-11-18
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
CUMcv-03-190 Perkins City Enterprises I Thomas D. Warren
Cumberland
2004-11-18
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
CUMap-04-15 Collins State of Maine Dep't of Envtl. Prot. Robert E. Crowley
Cumberland
2004-11-16
CUMcv-04-375 Morton Maine Dep't of Educ. Robert E. Crowley
Cumberland
2004-11-16
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
CUMcv-04-056 Ricci Terry Robert E. Crowley
Cumberland
2004-11-08
PENap-03-018 Haluska City of Old Town Joyce A. Wheeler
Penobscot
2004-11-05
HANap-03-22and04-3 Parisi Town of Deer Isle Jeffrey L. Hjelm
Hancock
2004-11-04
SOMcr-03-477 State of Maine Violette Joseph M. Jabar
Somerset
2004-11-03
YORap-04-07 Wilson Inhabs. of the City of Saco G. Arthur Brennan
York
2004-11-02
YORap-03-072 Ogunquit Falls Mgmt., LLC Town of Ogunquit Paul A. Fritzsche
York
2004-10-29
YORre-04-38 Iozza Inhabs. of the Town of Acton Paul A. Fritzsche
York
2004-10-29
PENcv-02-177 Patrons Oxford Ins. Co. Harris Joyce A. Wheeler
Penobscot
2004-10-27
YORap-04-052 Waterhouse Town of Kennebunk G. Arthur Brennan
York
2004-10-26
YORap-04-06 Christian Fellowship and Renewal Ctr. Town of Limington Paul A. Fritzsche
York
2004-10-25
CUMcv-02-333 Soley Karll Thomas D. Warren
Cumberland
2004-10-22
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
YORap-04-44 Rauch Town of Kittery Paul A. Fritzsche
York
2004-10-21
YORre-03-052 Schooners Inn, LLC. Marceau Paul A. Fritzsche
York
2004-10-20
CUMcv-03-707 Knowles Visa U.S.A. Inc. Thomas D. Warren
Cumberland
2004-10-20
PENap-04-6 Wilson Land Use Regulatory Comm'n Joyce A. Wheeler
Penobscot
2004-10-19
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
YORap-04-02 Hague Thomas Paul A. Fritzsche
York
2004-10-19
HANap-04-2 Barrett Town of Bar Harbor Jeffrey L. Hjelm
Hancock
2004-10-18
PENcr-03-444 State of Maine Clark Thomas E. Delahanty II
Penobscot
2004-10-18
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
KENcv-93-597 Stillman Stillman S. Kirk Studstrup
Kennebec
2004-10-14
CUMcv-03-444 Marcoux Hannifin Roland A. Cole
Cumberland
2004-10-06
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
CUMap-04-020 Kwasnik State of Maine, Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-10-05
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-10-05
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-10-05
PENre-03-14 Local No. 496 Wal-Mart Real Estate Bus. Trust Joyce A. Wheeler
Penobscot
2004-10-04
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2004-10-04
PENcv-03-230 NTL Inv., LLC Bangor Historic Track, Inc. Joyce A. Wheeler
Penobscot
2004-10-04
HANre-03-20 Town of Blue Hill Bison Free Range, Inc. Jeffrey L. Hjelm
Hancock
2004-10-04
LINcv-02-045 Moore October Corp. John R. Atwood
Lincoln
2004-10-01
KENre-03-23 Green Lawrence S. Kirk Studstrup
Kennebec
2004-10-01
CUMcv-02-480 Anderson State of Maine, Dep't of Educ. Robert E. Crowley
Cumberland
2004-09-30
LINcv-02-036 Weaver Blake John R. Atwood
Lincoln
2004-09-28
KENap-04-68 Melanson Dep't of the Sec'y of State S. Kirk Studstrup
Kennebec
2004-09-27
KENap-03-52 Leonard Town of Winthrop Donald H. Marden
Kennebec
2004-09-24
KENcr-03-486 State of Maine Quinn Donald H. Marden
Kennebec
2004-09-24
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
YORre-03-040 Campbell Northrop Paul A. Fritzsche
York
2004-09-23
CUMcv-03-656 Kenney Howard Robert E. Crowley
Cumberland
2004-09-22
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
PENcr-03-875 State of Maine Stile Thomas D. Warren
Penobscot
2004-09-17
KENap-04-19 Malinowski Benn S. Kirk Studstrup
Kennebec
2004-09-15
PENcv-03-46 Andrews Miller's, Inc. Joyce A. Wheeler
Penobscot
2004-09-15
YORcv-00-230 Healy York Hosp. Paul A. Fritzsche
York
2004-09-14
KENcr-02-80 State of Maine Pagliaroli Donald H. Marden
Kennebec
2004-09-14
YORcv-03-216 Sanford Hous. Auth. Perkins Propane, Inc. G. Arthur Brennan
York
2004-09-14
YORre-03-077 Lindquist Ashline G. Arthur Brennan
York
2004-09-14
HANre-02-07 Shea Eberhardt Joyce A. Wheeler
Hancock
2004-09-13
PENcr-03-965 Grindel State of Maine E. Allen Hunter
Penobscot
2004-09-10
CUMcv-03-237 Wildes Cumberland County Thomas D. Warren
Cumberland
2004-09-10
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
CUMcv-04-177 Kenney Merit Mgmt., LLC Thomas E. Humphrey
Cumberland
2004-09-10
PENcv-03-353 Lizotte Ouellette Joyce A. Wheeler
Penobscot
2004-09-10
PENre-01-42 First Union Nat'l Bank Curtis Jeffrey L. Hjelm
Penobscot
2004-09-08
KENcv-03-280 State of Maine Smith Donald H. Marden
Kennebec
2004-09-07
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
CUMcv-03-519 Brown Thaler Roland A. Cole
Cumberland
2004-08-31
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
HANre-00-8 The Elm Co., Inc. Beals Jeffrey L. Hjelm
Hancock
2004-08-30
HANre-03-26 Crockett Oak Leaf Realty, Inc. Jeffrey L. Hjelm
Hancock
2004-08-26
HANap-2003-028 Schwartz Maine Unemployment Insurance Commission Joyce A. Wheeler
Hancock
2004-08-25
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
PENcv-03-198and04-18 DiVeto Bell Trucking, Inc. Jeffrey L. Hjelm
Penobscot
2004-08-24
YORcv-03-131 Drew Gildersleeve G. Arthur Brennan
York
2004-08-20
YORcv-02-345 Donnellon Mammoth Fire Alarms, Inc. G. Arthur Brennan
York
2004-08-20
YORcv-04-206 Town of Old Orchard Beach Cook G. Arthur Brennan
York
2004-08-20
KENap-04-04 Quintal Maine State Ret. Sys. Donald H. Marden
Kennebec
2004-08-19
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
KENcv-03-36 Mills-Stevens Travelers Ins. Co. Donald H. Marden
Kennebec
2004-08-13
KENcv-01-264 Zeegars Symonevich Donald H. Marden
Kennebec
2004-08-12
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2004-08-06
HANcv-03-33 Hadlock Dolliver Jeffrey L. Hjelm
Hancock
2004-08-05
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2004-08-04
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMap-04-17 Simpson Cumberland County Robert E. Crowley
Cumberland
2004-08-04
CUMcv-03-442 Aroostook Med. Ctr. Walsh Roland A. Cole
Cumberland
2004-08-04
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMcv-03-538 Tardy Eli Lilly and Co. Robert E. Crowley
Cumberland
2004-08-03
CUMcv-02-185 Hale Antoniou Thomas E. Humphrey
Cumberland
2004-07-29
CUMcv-04-163 Katahdin Paper LLC Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-07-26
KENcr-03-435 Melanson State of Maine John R. Atwood
Kennebec
2004-07-22
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
KNOcr-03-580 State of Maine Williamson John R. Atwood
Knox
2004-07-19
YORap-02-012 Leake Town of Kittery G. Arthur Brennan
York
2004-07-19
HANre-03-25 Sayre Wellington Joyce A. Wheeler
Hancock
2004-07-16
PENcv-04-89 Jay Emery Lee & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2004-07-15
PENre-03-21 Hames Fricke Jeffrey L. Hjelm
Penobscot
2004-07-15
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMre-03-06 Goldstein Lamb Roland A. Cole
Cumberland
2004-07-13
YORap-04-001 Dion Town of Kittery G. Arthur Brennan
York
2004-07-12
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-07-09
CUMap-04-09 Brookes Design Dwellings, Inc. Roland A. Cole
Cumberland
2004-07-08
CUMcv-03-661 VAS, LLC Davric Maine Corp. Robert E. Crowley
Cumberland
2004-07-07
YORap-03-046 Cronkite City of Biddeford G. Arthur Brennan
York
2004-07-06
YORap-03-35 Huddleson Inhabs. of the Town of Eliot G. Arthur Brennan
York
2004-07-06
YORap-03-68 Forster Town of Kittery G. Arthur Brennan
York
2004-07-06
SAGap-03-006 R.A. Cummings, Inc. Town of Topsham S. Kirk Studstrup
Sagadahoc
2004-07-01
PENcv-03-238 Wood Patrons Oxford Mut. Ins. Co. Jeffrey L. Hjelm
Penobscot
2004-07-01
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
CUMcv-03-493 DeAngelis Maine Educ. Ass'n Thomas E. Humphrey
Cumberland
2004-06-30
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
CUMcv-04-411 Downeast Mortgage Corp. Balzano Thomas E. Humphrey
Cumberland
2004-06-29
KNOre-03-001 Keefer Keefer John R. Atwood
Knox
2004-06-28
CUMcv-03-709 Carrier Maine Corr. Ctr. Thomas E. Humphrey
Cumberland
2004-06-25
CUMap-02-72 Knapp Maine Workers' Comp. Bd. Thomas E. Humphrey
Cumberland
2004-06-25
SAGap-04-001thru003 Clair's Dolphin Rest., Inc. Ulyssys Co., Inc. S. Kirk Studstrup
Sagadahoc
2004-06-25
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2004-06-25
YORap-04-042 Portland Avenue Assocs. Town of Old Orchard Beach G. Arthur Brennan
York
2004-06-25
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
CUMcv-00-239 Vincent Molin Thomas D. Warren
Cumberland
2004-06-23
YORap-04-014 Concerned Citizens of Lyman Town of Lyman Paul A. Fritzsche
York
2004-06-18
YORap-04-015 Estes Town of York Paul A. Fritzsche
York
2004-06-18
PENcv-04-69 Butera Harvey Jeffrey L. Hjelm
Penobscot
2004-06-16
PENcv-02-277 Pedersen Rasco Jeffrey L. Hjelm
Penobscot
2004-06-15
HANap-03-21 Conservation Law Found., Inc. LaPointe Joyce A. Wheeler
Hancock
2004-06-14
KENap-03-63 Violette Town of Winslow Donald H. Marden
Kennebec
2004-06-11
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2004-06-11
KENcv-04-30 Maine Educ. Ass'n Maine Cmty. Coll. Sys. Bd. of Trs. Donald H. Marden
Kennebec
2004-06-11
SAGap-01-002 Rogers Town of W. Bath Robert E. Crowley
Sagadahoc
2004-06-10
CUMap-03-78 Randall Town of Harrison, Maine Robert E. Crowley
Cumberland
2004-06-09
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
PENcr-02-261 Sayce State of Maine Nancy Mills
Penobscot
2004-06-09
KENcr-03-457 State of Maine Everhart Donald H. Marden
Kennebec
2004-06-08
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2004-06-07
CUMcv-03-586 Foremost Ins. Co. Levesque Robert E. Crowley
Cumberland
2004-06-04
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2004-06-04
CUMcv-03-533 Orser Chase Robert E. Crowley
Cumberland
2004-05-28
SAGap-02-13 Gensheimer Town of Phippsburg Robert E. Crowley
Sagadahoc
2004-05-28
PENcv-03-2 City of Brewer Conners Jeffrey L. Hjelm
Penobscot
2004-05-28
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2004-05-28
CUMre-04-05 Navarra Lakeview Improvement Soc'y Robert E. Crowley
Cumberland
2004-05-26
CUMre-02-014 Norton Town of Long Island Robert E. Crowley
Cumberland
2004-05-26
CUMcv-03-034 Bragg Soley Robert E. Crowley
Cumberland
2004-05-26
KNOre-03-013 Hardy Asbury John R. Atwood
Knox
2004-05-24
KENcr-03-19 Braddick State of Maine S. Kirk Studstrup
Kennebec
2004-05-24
KENap-03-66 Stimson, Kelley & Atkinson, Inc. Dep't of Pub. Safety S. Kirk Studstrup
Kennebec
2004-05-24
KENap-04-10 Lapointe Kennebec County Comm'rs S. Kirk Studstrup
Kennebec
2004-05-24
CUMcv-03-511 Bombardier Capital, Inc. Child Robert E. Crowley
Cumberland
2004-05-24
WAScv-03-06 Priest Crawford Homes, Inc. E. Allen Hunter
Washington
2004-05-20
CUMcv-03-601 Bristol West Ins. Group Begin Robert E. Crowley
Cumberland
2004-05-19
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2004-05-19
WAScv-03-26 Beal Allstate Ins. Co. E. Allen Hunter
Washington
2004-05-18
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2004-05-13
PENcr-03-480 State of Maine Doyle Jeffrey L. Hjelm
Penobscot
2004-05-11
CUMcv-01-359 Lee Scotia Prince Cruises Ltd. Robert E. Crowley
Cumberland
2004-05-11
HANap-03-17thru20 Darling's Daimler Chrysler Motors Co., LLC Joyce A. Wheeler
Hancock
2004-05-10
HANcv-02-49 Norwood Kettell Joyce A. Wheeler
Hancock
2004-05-10
OXFcv-03-016 Strout Oxford County Sheriff's Office Ellen A. Gorman
Oxford
2004-05-10
YORap-03-052 Waskiewicz Town of Kennebunkport Paul A. Fritzsche
York
2004-05-07
PENcr-04-189 State of Maine Baker Jeffrey L. Hjelm
Penobscot
2004-05-04
CUMap-03-70 S.D. Warren Co. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2004-05-04
CUMcv-02-453 Stockly Doil Thomas E. Humphrey
Cumberland
2004-04-30
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
KENcr-02-220 State of Maine Williams Joseph M. Jabar
Kennebec
2004-04-26
YORcv-03-257 Veino Makos G. Arthur Brennan
York
2004-04-24
KNOcr-03-533 State of Maine Judecki John R. Atwood
Knox
2004-04-23
HANcv-02-2 Tobin Liberty Mgmt., Inc. Jeffrey L. Hjelm
Hancock
2004-04-23
CUMcv-02-651 Libby Vachon Roland A. Cole
Cumberland
2004-04-22
CUMap-03-77 Ferguson Kus Roland A. Cole
Cumberland
2004-04-22
ANDcv-02-161 Webster Hanover Ins. Co. Ellen A. Gorman
Androscoggin
2004-04-22
SOMcv-03-034 Maine Ins. Guar. Ass'n Kelly Joseph M. Jabar
Somerset
2004-04-20
YORcv-04-018 Gavin Kennedy Paul A. Fritzsche
York
2004-04-14
YORcv-02-224 Denault Holton Paul A. Fritzsche
York
2004-04-13
CUMcv-02-506 Little Kany Roland A. Cole
Cumberland
2004-04-12
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-04-12
KENcv-02-132 State of Maine Choice Tobacco, Inc. Donald H. Marden
Kennebec
2004-04-08
YORcv-04-017 Marquis Parish Place Mgmt. Corp. Paul A. Fritzsche
York
2004-04-07
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-04-02
PENcr-03-727 State of Maine Rouse Joyce A. Wheeler
Penobscot
2004-04-01
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-03-30
KENap-03-29 Maine Employers Mut. Ins. Co. State of Maine, Workers' Comp.Bd. Donald H. Marden
Kennebec
2004-03-25
PENap-03-28 Blount Proctor Jeffrey L. Hjelm
Penobscot
2004-03-24
PENcv-01-128 Spruce Jackson Joyce A. Wheeler
Penobscot
2004-03-22
KENcv-02-206 Blake State of Maine Donald H. Marden
Kennebec
2004-03-22
KENap-03-51 Russell State of Maine, Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2004-03-22
CUMcv-02-618 Cabading Webster Thomas E. Humphrey
Cumberland
2004-03-19
KENap-02-56 Holman State Tax Assessor Donald H. Marden
Kennebec
2004-03-18
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
KENap-03-70 York Hosp. Perfetto Donald H. Marden
Kennebec
2004-03-16
PENap-03-26 Maine Cent. R.R. Maine Dep't Transp. Joyce A. Wheeler
Penobscot
2004-03-12
PENap-03-17 Ouellette Hous. Auth. of the City of Old Town Joyce A. Wheeler
Penobscot
2004-03-12
YORcv-03-075 Northern Springs, Inc. Town of Wells G. Arthur Brennan
York
2004-03-12
PENap-03-19 McDonald Bd. of Osteopathic Licensure Joyce A. Wheeler
Penobscot
2004-03-11
KENcr-03-403 State of Maine Clevette S. Kirk Studstrup
Kennebec
2004-03-11
KENcv-03-195 Sinclair Acadia Ins. Co. Donald H. Marden
Kennebec
2004-03-11
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
CUMcv-03-323 Stenzel Dell Inc. Robert E. Crowley
Cumberland
2004-03-11
PENcv-03-13 Walker Maine Sports Complex Joyce A. Wheeler
Penobscot
2004-03-10
YORap-03-070 Fitanides Lambert G. Arthur Brennan
York
2004-03-10
KENap-03-61 Bernier Town of Litchfield S. Kirk Studstrup
Kennebec
2004-03-10
YORcv-02-226 Metayer Danis-Dow G. Arthur Brennan
York
2004-03-09
YORcv-02-147 Tucci City of Biddeford G. Arthur Brennan
York
2004-03-09
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-09
HANcv-01-32 Bond Builders, Inc. LaChance Jeffrey L. Hjelm
Hancock
2004-03-09
KENap-03-37 Consumers Fed'n of Am. Maine Bureau of Ins. S. Kirk Studstrup
Kennebec
2004-03-08
HANcv-02-49 Norwood Kettell Joyce A. Wheeler
Hancock
2004-03-05
CUMap-03-52 O'Toole City of Portland Robert E. Crowley
Cumberland
2004-03-04
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-04
HANap-03-15and16 Town of Castine Fitzsimmons Jeffrey L. Hjelm
Hancock
2004-03-04
CUMcv-03-106 Schwartz Colonna Thomas E. Humphrey
Cumberland
2004-03-03
CUMap-02-49 Blanchard Inhabs. of the Town of Falmouth Thomas E. Humphrey
Cumberland
2004-03-03
ANDcv-03-213 Caron Smith Ellen A. Gorman
Androscoggin
2004-03-03
KENcv-02-187 Wood State of Maine Donald H. Marden
Kennebec
2004-03-02
KNOap-03-007 Haque Magnusson John R. Atwood
Knox
2004-03-01
CUMcv-02-567 Melhuish Crompton Corp. Robert E. Crowley
Cumberland
2004-03-01
YORcv-02-140 Bernard Town of N. Berwick G. Arthur Brennan
York
2004-03-01
LINap-02-002 Lincoln Home Corp. Inhabs. of the town of Newcastle Donald H. Marden
Lincoln
2004-02-27
CUMap-03-46 Turbide Skinner Robert E. Crowley
Cumberland
2004-02-26
CUMcv-03-500 Ginn Overseas Adventure Travel Robert E. Crowley
Cumberland
2004-02-26
AROcr-03-348 State of Maine Pelletier E. Allen Hunter
Aroostook
2004-02-25
AROcr-03-177 State of Maine Rand E. Allen Hunter
Aroostook
2004-02-25
AROcr-03-008 State of Maine Vandenbossche E. Allen Hunter
Aroostook
2004-02-24
PENcv-03-26 Spruce State of Maine, Dep't of Transp. Joyce A. Wheeler
Penobscot
2004-02-24
PENcv-03-73 Vardamis Smith Jeffrey L. Hjelm
Penobscot
2004-02-24
KENcv-03-111 Campbell Poulin Donald H. Marden
Kennebec
2004-02-24
KENap-03-38 Phaiah Town of Fayette Donald H. Marden
Kennebec
2004-02-24
KENap-03-41 Adams Maine Bd.of Soc. Worker Licensure S. Kirk Studstrup
Kennebec
2004-02-23
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
YORap-03-034 Crosspoint Ventures, Inc. Town of Kittery G. Arthur Brennan
York
2004-02-23
PENcv-02-237 Citizens Communications Co. American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-19
PENcv-02-158 Henneberry Brogue Fin. Servs. Joyce A. Wheeler
Penobscot
2004-02-17
AROcr-03-246 State of Maine Levesque E. Allen Hunter
Aroostook
2004-02-17
ANDcv-03-186 Vendrasco-Aere Tambrands, Inc. Ellen A. Gorman
Androscoggin
2004-02-17
KENcr-02-67 State of Maine Haskell S. Kirk Studstrup
Kennebec
2004-02-13
PENcr-03-127 State of Maine Sargent E. Allen Hunter
Penobscot
2004-02-13
CUMcv-02-595 Parks Guite Thomas D. Warren
Cumberland
2004-02-13
ANDap-03-012 Banknorth Gallant Thomas E. Delahanty II
Androscoggin
2004-02-12
HANre-00-21 Clement Shea Jeffrey L. Hjelm
Hancock
2004-02-12
PENcv-02-237 Drake American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-11
KENcr-03-170 State of Maine Allen S. Kirk Studstrup
Kennebec
2004-02-11
HANcv-01-48 Beal Coastal Auto Parts, Inc. Jeffrey L. Hjelm
Hancock
2004-02-10
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2004-02-09
KENre-00-46 Sait Town of Readfield Donald H. Marden
Kennebec
2004-02-06
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2004-02-06
KENap-03-18 Lentz Maine State Bd.of Licensure in Med. Donald H. Marden
Kennebec
2004-02-06
KENap-03-21 Girouard Maine State Ret. Sys. Donald H. Marden
Kennebec
2004-02-05
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
HANap-03-7 Roberts Town of Southwest Harbor Jeffrey L. Hjelm
Hancock
2004-02-04
KENcv-02-131 Avery Kennebec Millwork, Inc. S. Kirk Studstrup
Kennebec
2004-02-03
YORap-03-01 Smith State Tax Assessor Paul A. Fritzsche
York
2004-02-02
PENcv-02-144 Astbury Drew Jeffrey L. Hjelm
Penobscot
2004-01-30
YORcv-03-150 Hayden Images Hous. Concepts, Inc. G. Arthur Brennan
York
2004-01-29
CUMcv-02-625 Cianchette Family, LLC W.H. Demmons, Inc. Roland A. Cole
Cumberland
2004-01-29
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2004-01-29
YORap-02-036 Lafortune City of Biddeford G. Arthur Brennan
York
2004-01-29
KENcv-99-106 Baxter Myra John R. Atwood
Kennebec
2004-01-29
KENcr-03-0388 State of Maine Greely Joseph M. Jabar
Kennebec
2004-01-29
KENre-00-48 Duprey Cress S. Kirk Studstrup
Kennebec
2004-01-28
YORcv-01-023 Pebbledene Trust Town of York Paul A. Fritzsche
York
2004-01-27
YORcv-02-163 Bonin Crepeau G. Arthur Brennan
York
2004-01-27
YORcv-02-069 Gagnon Pool Store, Inc. G. Arthur Brennan
York
2004-01-26
YORcv-02-340 Brown Town of Old Orchard Beach Paul A. Fritzsche
York
2004-01-26
YORcv-02-269 Inkel Livingston Paul A. Fritzsche
York
2004-01-23
CUMap-03-68 Fairplay for Harpswell Town of Harpswell Roland A. Cole
Cumberland
2004-01-23
YORap-03-015 McCarthy Inhabs. of the Town of Kennebunkport Paul A. Fritzsche
York
2004-01-23
YORcv-03-080 Batson Perkins Paul A. Fritzsche
York
2004-01-23
KENcv-02-85 Zemco Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2004-01-20
AROcv-01-053 Chapman Metro. Cas. Ins. Co. E. Allen Hunter
Aroostook
2004-01-15
YORap-03-028 New Heritage Builders, Inc. Town of Old Orchard Beach G. Arthur Brennan
York
2004-01-14
ANDcv-02-117and159 Scott Androscoggin County Jail Ellen A. Gorman
Androscoggin
2004-01-14
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2004-01-13
KENcr-03-270 State of Maine Warren S. Kirk Studstrup
Kennebec
2004-01-08
KENap-01-36 Williams State Tax Assessor S. Kirk Studstrup
Kennebec
2004-01-08
KENcr-03-399 State of Maine Moore S. Kirk Studstrup
Kennebec
2004-01-08
KENre-02-25 Rogers Hicks S. Kirk Studstrup
Kennebec
2004-01-08
CUMcv-00-446 Flippo L.L. Bean, Inc Roland A. Cole
Cumberland
2004-01-07
KENcr-02-469 Parsons State of Maine John R. Atwood
Kennebec
2004-01-07
KENap-03-19 Kroeger State of Maine, Dep't of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-01-06
CUMcv-03-442 Aroostook Med. Ctr. Walsh Roland A. Cole
Cumberland
2004-01-05
YORap-03-050 Folland Frenette G. Arthur Brennan
York
2004-01-05
YORap-03-051 Carter Frenette G. Arthur Brennan
York
2004-01-05
YORap-03-029and030 Moore Aiken G. Arthur Brennan
York
2004-01-05
PENre-02-46 United Kingfield Bank Tessman Jeffrey L. Hjelm
Penobscot
2003-12-23
SAGcv-02-010 Dirago Cornish John R. Atwood
Sagadahoc
2003-12-23
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
YORcv-02-271 LaRoche State Farm Ins. Co. G. Arthur Brennan
York
2003-12-19
ANDap-03-11 A-1 Auto, Inc. Heath Thomas E. Delahanty II
Androscoggin
2003-12-18
KENcv-03-46 MEP Mgmt. Servs., Inc. Maine Pub. Util. Comm'n S. Kirk Studstrup
Kennebec
2003-12-17
CUMcv-03-414 Morang Mayo Roland A. Cole
Cumberland
2003-12-17
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
HANcv-97-12 The Knowles Co. N.E. Harbor Insurers Jeffrey L. Hjelm
Hancock
2003-12-15
CUMcv-03-453 Med. Mut. Ins. Co. of Maine Maine Bureau of Ins. Roland A. Cole
Cumberland
2003-12-12
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-11
CUMcv-03-033 Leavitt Waltman & Co., Inc. Roland A. Cole
Cumberland
2003-12-11
CUMcv-02-440 Acadia Ins. Co. Vermont Mut. Ins. Co. Roland A. Cole
Cumberland
2003-12-11
CUMcv-03-174 York Ins. Co. of Maine Bowden Roland A. Cole
Cumberland
2003-12-11
CUMcv-03-510 Kaplan Maine Med. Ctr. Roland A. Cole
Cumberland
2003-12-10
YORcv-02-101 Rice City of Biddeford G. Arthur Brennan
York
2003-12-10
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
YORcv-01-310 Wallace Norton G. Arthur Brennan
York
2003-12-10
YORcv-03-192 Eldredge Lumber & Hardware Inc. Lord G. Arthur Brennan
York
2003-12-09
PENre-02-2 Farrell Gardner Jeffrey L. Hjelm
Penobscot
2003-12-05
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-05
YORre-02-027 Farina A & J Acquisition Co., Inc. G. Arthur Brennan
York
2003-12-04
CUMcv-02-673 Nest Casco Aeirie, No.565 Roland A. Cole
Cumberland
2003-12-04
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
ANDcv-01-109 Scott Maine Mut. Fire Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-12-04
CUMcv-02-355and356 Mowles Predictive Control Sys., Inc. Roland A. Cole
Cumberland
2003-12-04
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2003-12-03
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-12-01
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
ANDcv-02-45 Korhonen Tibbetts Thomas E. Delahanty II
Androscoggin
2003-11-26
HANap-03-14thru16 Darling's Bangor Ford Ford Motor Co. Joyce A. Wheeler
Hancock
2003-11-26
PENcv-02-214 Birt Town of E. Millinocket Jeffrey L. Hjelm
Penobscot
2003-11-26
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
CUMap-03-37 Magilione Murphy Roland A. Cole
Cumberland
2003-11-25
CUMcv-02-084 Wheeler Hartford Ins. Co. Robert E. Crowley
Cumberland
2003-11-24
YORcv-99-126 Kyricos Kennebunk Sav. Bank Thomas E. Humphrey
York
2003-11-20
CUMcv-03-215 Vickerson State Farm Ins. Co. Roland A. Cole
Cumberland
2003-11-20
KENcv-02-225 Stevens Marriner, Inc. Donald H. Marden
Kennebec
2003-11-19
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
SAGre-03-012 Craft Works Constr., Inc. Nest John R. Atwood
Sagadahoc
2003-11-14
KENcr-02-361 State of Maine Johnson Donald H. Marden
Kennebec
2003-11-14
KENcr-00-391 State of Maine Wood Donald H. Marden
Kennebec
2003-11-13
CUMcv-03-418 Hardypond Constr. R&G, Inc. Robert E. Crowley
Cumberland
2003-11-07
CUMap-03-24 Nealey Walsh Robert E. Crowley
Cumberland
2003-11-07
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-11-04
ANDap-03-005 Damon State of Maine, Unemployment Ins. Comm'n Ellen A. Gorman
Androscoggin
2003-11-04
CUMcv-03-469 Moriarty Water Works, Inc. Portland Water Dist. Roland A. Cole
Cumberland
2003-11-03
ANDcv-01-170 Levine Phycogen, Inc. Thomas E. Delahanty II
Androscoggin
2003-10-31
YORcv-03-171 Rankel Estate of Armand Gadbois Paul A. Fritzsche
York
2003-10-30
CUMcv-02-245 Town of Naples Yarcheski Roland A. Cole
Cumberland
2003-10-29
KENcr-03-174 State of Maine Thomas Donald H. Marden
Kennebec
2003-10-29
KENcr-01-129 Daprato State of Maine Donald H. Marden
Kennebec
2003-10-27
LINap-01-006 Brackett Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2003-10-24
CUMap-03-38 Rent-A-Ride Munson Robert E. Crowley
Cumberland
2003-10-23
PENcr-03-356 State of Maine Cobb Jeffrey L. Hjelm
Penobscot
2003-10-16
KENap-03-06 Coffin Lapon S. Kirk Studstrup
Kennebec
2003-10-15
KENap-02-90 County Quickstop, Inc. Comm'r, Maine Dep't of Public Safety S. Kirk Studstrup
Kennebec
2003-10-15
KENap-03-30 Scheiferstein Enter. Sinclair S. Kirk Studstrup
Kennebec
2003-10-14
PENap-02-36 Peregrine Developers Town of Orono Jeffrey L. Hjelm
Penobscot
2003-10-14
YORap-03-019 Stillings Town of North Berwick Paul A. Fritzsche
York
2003-10-10
PENcv-01-182 County Truck, Inc. Maine Mack, Inc. Joyce A. Wheeler
Penobscot
2003-10-03
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
PENcr-02-482 State of Maine Osborne E. Allen Hunter
Penobscot
2003-09-29
KENap-02-80 Middlesex Mut. Assurance Co. Maine Superintendent of Ins. Donald H. Marden
Kennebec
2003-09-26
KENcr-03-144 State of Maine Bero John R. Atwood
Kennebec
2003-09-26
CUMcv-02-362 Sold, Inc. Town of Gorham Robert E. Crowley
Cumberland
2003-09-26
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2003-09-25
CUMcv-03-334 HLC Fin. Inc. Dave Gould Ford Lincoln Mercury, Inc. Roland A. Cole
Cumberland
2003-09-24
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
CUMap-03-36 Swanson Town of Freeport Robert E. Crowley
Cumberland
2003-09-23
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
CUMap-03-48 Langille Lewis Roland A. Cole
Cumberland
2003-09-23
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
CUMcv-02-665 Robichaud King Robert E. Crowley
Cumberland
2003-09-22
KENap-02-69 Clark State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-09-11
CUMcv-03-001 Flanagan Horace Mann Ins. Co. Roland A. Cole
Cumberland
2003-09-10
CUMcv-02-111 Lalumiere Yule Roland A. Cole
Cumberland
2003-09-10
CUMcv-02-288 Arnold Town of Casco Thomas E. Humphrey
Cumberland
2003-09-09
CUMcv-02-15 Angelica Drummond, Woodsum & MacMahon, P.A. Thomas E. Humphrey
Cumberland
2003-09-09
KENcr-03-175 State of Maine McMillion S. Kirk Studstrup
Kennebec
2003-09-09
KENcv-01-208 Huber Williams S. Kirk Studstrup
Kennebec
2003-09-05
YORre-03-018 Mazzaglia Papsadora Paul A. Fritzsche
York
2003-09-05
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
YORap-03-013 Garnache City of Biddeford G. Arthur Brennan
York
2003-09-05
PENcr-02-882 Crawford State of Maine Jeffrey L. Hjelm
Penobscot
2003-09-04
YORre-02-084 Anchorage Realty Trust Donovan Paul A. Fritzsche
York
2003-09-04
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
HANap-03-11 Buell Town of Southwest Harbor Joyce A. Wheeler
Hancock
2003-09-03
HANre-98-21 Jordan Igoe Jeffrey L. Hjelm
Hancock
2003-09-03
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2003-09-02
YORap-02-053 LaRose City of Biddeford G. Arthur Brennan
York
2003-08-29
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
KENcv-02-57 Hudson Commercial Union York Ins. Co. S. Kirk Studstrup
Kennebec
2003-08-26
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2003-08-26
KENcv-01-220 Green Augusta Ford Donald H. Marden
Kennebec
2003-08-25
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-08-22
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
KENcv-02-261 Millien Colby Coll. S. Kirk Studstrup
Kennebec
2003-08-15
KNOcr-03-258 State of Maine Kimball Roland A. Cole
Knox
2003-08-13
CUMcv-02-041 McDonnell United Servs. Auto Ass'n Roland A. Cole
Cumberland
2003-08-11
KENcr-03-167 State of Maine Urquart S. Kirk Studstrup
Kennebec
2003-08-11
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2003-08-08
HANcv-02-23 Stanley Hancock County Comm'rs Jeffrey L. Hjelm
Hancock
2003-08-06
CUMap-02-59and65 York Ins. Co. of Maine Maine Bureau of Ins. Robert E. Crowley
Cumberland
2003-08-06
CUMcv-02-602 Darling Am. Graphics Inst., Inc. Robert E. Crowley
Cumberland
2003-08-06
CUMcv-02-561 Kline One Beacon Ins. Group Robert E. Crowley
Cumberland
2003-08-05
KENap-02-83 G & G Assocs. Ames S. Kirk Studstrup
Kennebec
2003-08-04
PENap-02-029 Hustus Town of Medway Joyce A. Wheeler
Penobscot
2003-08-04
KENap-03-01 Rodrigue Dutton S. Kirk Studstrup
Kennebec
2003-08-04
CUMcv-02-041 McDonnell United Servs. Auto Ass'n Robert E. Crowley
Cumberland
2003-08-01
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2003-08-01
CUMcv-02-84 Wheeler N. Utils. Corp. Robert E. Crowley
Cumberland
2003-07-31
ANDcv-03-108 Mangan Maine Dist. Court Robert W. Clifford
Androscoggin
2003-07-31
CUMap-03-11 Malik Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-07-31
HANre-01-35 Young Hayward Joyce A. Wheeler
Hancock
2003-07-31
YORap-02-054 Christian Fellowship and Renewal Ctr. Town of Limington G. Arthur Brennan
York
2003-07-29
CUMcv-02-594 Maietta Constr., Inc. Wainwright Robert E. Crowley
Cumberland
2003-07-29
CUMap-03-07 MacDonnell Maine Med. Ctr. Robert E. Crowley
Cumberland
2003-07-29
KENcr-01-036 Bailey State of Maine Donald H. Marden
Kennebec
2003-07-28
CUMcv-02-400 Concord Mut. Ins. Co. Sheedy Robert E. Crowley
Cumberland
2003-07-25
SAGcv-00-26 Ballard Wagner William S. Brodrick
Sagadahoc
2003-07-22
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
CUMcr-02-610 Griffin State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
CUMcr-01-1671 Bak State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
YORcv-02-036 Thompson Shaw's Supermkts., Inc. Paul A. Fritzsche
York
2003-07-17
YORre-03-044 Shrader-Miller Miller G. Arthur Brennan
York
2003-07-15
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
KENap-02-016 Gardner State Tax Assessor S. Kirk Studstrup
Kennebec
2003-07-15
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
PENcv-03-6 A.G. Edwards & Sons, Inc. Epstein Jeffrey L. Hjelm
Penobscot
2003-07-15
PENap-03-13 Hopkins Hopkins Jeffrey L. Hjelm
Penobscot
2003-07-14
KENap-02-57 Fickett State of Maine, Office of the Sec'y of State S. Kirk Studstrup
Kennebec
2003-07-11
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2003-07-10
CUMcv-02-512 Donahue Burke Thomas E. Humphrey
Cumberland
2003-07-10
PENcv-02-183 Filanowski Leonard Jeffrey L. Hjelm
Penobscot
2003-07-10
YORap-02-46and03-08 Fitanides City of Saco G. Arthur Brennan
York
2003-07-09
HANcv-02-50 White Bishop Jeffrey L. Hjelm
Hancock
2003-07-07
CUMcv-03-124 Plummer Piombino Thomas D. Warren
Cumberland
2003-07-03
PENcr-02-312 State of Maine Bouchard Joyce A. Wheeler
Penobscot
2003-07-02
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-07-01
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-30
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
YORcv-01-240and241 Hutchins Patoine Paul A. Fritzsche
York
2003-06-25
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-24
KENcr-02-366 State of Maine Colomy John R. Atwood
Kennebec
2003-06-20
YORre-01-99 Greenier Conte G. Arthur Brennan
York
2003-06-17
CUMcr-02-1448 State of Maine Merrill Thomas E. Delahanty II
Cumberland
2003-06-16
CUMcv-02-540 Moody Maine State Lottery Robert E. Crowley
Cumberland
2003-06-13
ANDcv-02-126 Hewison Progressive Cas. Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-06-13
ANDap-02-023 St. Hilaire City of Auburn Ellen A. Gorman
Androscoggin
2003-06-12
PENap-02-26 Inhabs. of the Town of Levant Seymour Jeffrey L. Hjelm
Penobscot
2003-06-10
HANap-03-04 Seacoast Club Adventure Land, Trenton, Inc. Town of Trenton Joyce A. Wheeler
Hancock
2003-06-10
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2003-06-06
CUMcv-02-612 Hathaway City of Portland Robert E. Crowley
Cumberland
2003-06-06
CUMap-02-46 Lebovitz Town of Scarborough Robert E. Crowley
Cumberland
2003-06-06
KENcr-02-271 State of Maine Robinson John R. Atwood
Kennebec
2003-06-06
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
KENap-02-84 Dhuy Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2003-06-06
CUMcv-02-463 Bennett Maine Acad. of Gymnastics, Inc. Roland A. Cole
Cumberland
2003-06-05
KENcr-02-445 State of Maine Biondi John R. Atwood
Kennebec
2003-06-04
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2003-06-03
YORap-02-072 Hume Limington Paul A. Fritzsche
York
2003-06-03
CUMap-02-53 Bell Sec'y of State Thomas E. Humphrey
Cumberland
2003-06-02
CUMcv-01-168 Alternative Nursing Care, Inc. C.H. Wright, Inc. Robert E. Crowley
Cumberland
2003-06-02
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2003-05-30
KENap-02-40 Willis Maine State Ret. Sys. Donald H. Marden
Kennebec
2003-05-30
KENre-01-44 Pushard Delong Donald H. Marden
Kennebec
2003-05-30
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
KENcr-02-441 State of Maine Tran Donald H. Marden
Kennebec
2003-05-29
YORcv-02-162 Kittery Retail Ventures, LLC. Town of Kittery Paul A. Fritzsche
York
2003-05-29
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
KENcr-02-380 State of Maine Gove S. Kirk Studstrup
Kennebec
2003-05-27
KENcv-89-088 Bates Duby Nancy Mills
Kennebec
2003-05-23
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
PENcv-02-133 Maine Health Alliance Med. Mut. Ins. Co. of Maine Joyce A. Wheeler
Penobscot
2003-05-20
CUMcv-01-669 Columbia Credit Co., LLC International Tape Thomas D. Warren
Cumberland
2003-05-16
PENcr-01-847 State of Maine Alexandre Joseph M. Jabar
Penobscot
2003-05-16
YORcv-02-021 Neville Mankin G. Arthur Brennan
York
2003-05-16
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
CUMcv-01-662 Perkins Blake Robert E. Crowley
Cumberland
2003-05-15
CUMap-01-062 Prentice Town of Cape Elizabeth Thomas E. Humphrey
Cumberland
2003-05-15
ANDap-03-001 Ssenakulo VIP Disc. Auto. Ctr. Thomas E. Delahanty II
Androscoggin
2003-05-14
CUMcv-02-480 Anderson Town of Durham Robert E. Crowley
Cumberland
2003-05-14
ANDap-02-018 Herrick Therrien's Body Shop Thomas E. Delahanty II
Androscoggin
2003-05-14
ANDcv-01-198 Guidi Jordan Thomas E. Delahanty II
Androscoggin
2003-05-14
CUMre-02-39 Foster Holley Paul A. Fritzsche
Cumberland
2003-05-14
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
CUMap-02-028 Tibbetts State of Maine Thomas E. Humphrey
Cumberland
2003-05-12
PENcv-02-153 Francis Illinois Union Ins. Co. Jeffrey L. Hjelm
Penobscot
2003-05-09
YORcv-01-303 Hillock Wyman G. Arthur Brennan
York
2003-05-09
PENap-02-14 Connolly State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-05-08
YORap-03-012 Ly Lafortune Paul A. Fritzsche
York
2003-05-07
PENcv-03-49 Dyer Bowlan Jeffrey L. Hjelm
Penobscot
2003-05-07
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
KENre-02-20 Folger Martin S. Kirk Studstrup
Kennebec
2003-05-02
SAGap-02-08 Sager Town of Bowdoinham Robert E. Crowley
Sagadahoc
2003-05-02
KNOcr-01-323 Schoff State of Maine S. Kirk Studstrup
Knox
2003-04-30
SAGap-02-112 Schmidt State of Maine Robert E. Crowley
Sagadahoc
2003-04-30
SAGap-02-002 McCole City of Bath John R. Atwood
Sagadahoc
2003-04-30
KENap-02-45 Chasteen Town of China S. Kirk Studstrup
Kennebec
2003-04-30
SAGre-02-014 Langley Frumer Robert E. Crowley
Sagadahoc
2003-04-30
PENap-02-15 Zegel State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-04-30
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
HANcv-02-4 Wessner Montgomery Jeffrey L. Hjelm
Hancock
2003-04-28
CUMcv-02-079 Cobb Potter Roland A. Cole
Cumberland
2003-04-28
CUMap-02-38and51 Lake Region Furniture Town of Gorham Thomas E. Humphrey
Cumberland
2003-04-24
WALap-03-01 Faulkingham Oceans East, LLC S. Kirk Studstrup
Waldo
2003-04-22
PENap-03-1 Hewes Town of Dexter Jeffrey L. Hjelm
Penobscot
2003-04-22
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2003-04-22
HANre-01-32 Ross Raynor Jeffrey L. Hjelm
Hancock
2003-04-18
KENap-02-59 Gerard City of Gardiner S. Kirk Studstrup
Kennebec
2003-04-18
PENap-02-08 Drinkwater Town of Milford Joyce A. Wheeler
Penobscot
2003-04-18
SAGcv-02-008 Wallace Allstate Ins. Co. John R. Atwood
Sagadahoc
2003-04-18
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
PENap-02-13 Bushey Secretary of State Joyce A. Wheeler
Penobscot
2003-04-17
ANDcv-01-135 Ashe Enterprise Rent-A-Car Thomas E. Delahanty II
Androscoggin
2003-04-16
KENap-01-95 Herlihy State Tax Assessor S. Kirk Studstrup
Kennebec
2003-04-14
KENap-02-44 Westemeyer-Crocker Manter Donald H. Marden
Kennebec
2003-04-11
KENre-01-27 Huff Huff Donald H. Marden
Kennebec
2003-04-11
YORre-03-002 Meserve Whitehouse G. Arthur Brennan
York
2003-04-07
CUMap-03-16 Casinos No Gwadosky Robert E. Crowley
Cumberland
2003-04-04
CUMcv-01-667 Rogers MacAdam Roland A. Cole
Cumberland
2003-04-02
PENcv-02-54 Nylund Butler Joyce A. Wheeler
Penobscot
2003-04-02
HANcv-02-60 Boucher Town of Mount Desert Joyce A. Wheeler
Hancock
2003-03-31
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
ANDre-02-05 Rousseau City of Lewiston Ellen A. Gorman
Androscoggin
2003-03-27
KENad-02-001 Maine State Bd. of Nursing Lanning Donald H. Marden
Kennebec
2003-03-26
PENap-02-12 Widewaters Stillwater Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2003-03-26
HANcv-99-38 DeSimone MacQuinn-Tweedie Jeffrey L. Hjelm
Hancock
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
PENcr-03-122 State of Maine Rodriguez Jeffrey L. Hjelm
Penobscot
2003-03-24
PENcr-02-828 State of Maine Rosenberg Jeffrey L. Hjelm
Penobscot
2003-03-24
CUMcv-01-466 Butterfield Saucier Thomas E. Humphrey
Cumberland
2003-03-20
KENap-02-68 Town of Topsham Local S/89 Dist. Lodge #4 S. Kirk Studstrup
Kennebec
2003-03-20
HANcv-01-67 Crossman Middlesex Mut. Assurance Co. Joyce A. Wheeler
Hancock
2003-03-17
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
LINcv-01-005 Maine Farms Venison, Inc. Peerless Ins. Co. Thomas D. Warren
Lincoln
2003-03-11
WALcv-02-034 Woodbury Hammond Lumber Co. Donald H. Marden
Waldo
2003-03-11
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
KENcr-00-062 Miller State of Maine Donald H. Marden
Kennebec
2003-03-10
KENcv-02-222 Walker Maine Sch. Admin. Union #42 Donald H. Marden
Kennebec
2003-03-07
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
PENcr-00-677 State of Maine Monahan Jeffrey L. Hjelm
Penobscot
2003-03-06
HANre-99-30 Staples Banks Jeffrey L. Hjelm
Hancock
2003-03-05
KENcr-02-386 State of Maine Peaslee Donald H. Marden
Kennebec
2003-03-05
KENcr-02-274 State of Maine Johnson Donald H. Marden
Kennebec
2003-03-03
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
KENcv-01-179 Barnes Lee Donald H. Marden
Kennebec
2003-02-21
ANDap-02-009 Brooks State of Maine, Dep't of Human Servs. Ellen A. Gorman
Androscoggin
2003-02-21
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
HANap-02-7 Uliano Maine Bd. of Envtl. Prot. Joyce A. Wheeler
Hancock
2003-02-18
KNOre-97-007 Atwood Atwood John R. Atwood
Knox
2003-02-18
KNOap-02-004 Overlock Inhabs. of the Town of Thomaston John R. Atwood
Knox
2003-02-12
KNOcv-00-034 Carver Shellfish U.S.A. John R. Atwood
Knox
2003-02-11
CUMap-02-09 Thompson Town of Casco Thomas E. Humphrey
Cumberland
2003-02-10
YORap-02-069 Casinos No State of Maine G. Arthur Brennan
York
2003-02-10
CUMcv-01-580 McDermott Farley Thomas D. Warren
Cumberland
2003-02-05
HANre-02-27 Brown Brown Jeffrey L. Hjelm
Hancock
2003-02-04
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
YORap-02-64 York County Maine Labor Relations Bd. Paul A. Fritzsche
York
2003-01-31
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
CUMcv-01-516 Laing Clair Car Connection Robert E. Crowley
Cumberland
2003-01-30
HANcv-01-36 Bradford Maine Maritime Acad. Jeffrey L. Hjelm
Hancock
2003-01-30
YORcv-01-198 Thornton Adams Paul A. Fritzsche
York
2003-01-28
YORre-01-095 Eastbrook Timber Co., Inc. Duranceau Paul A. Fritzsche
York
2003-01-28
PENcv-02-125 Murphy Allstate Ins. Co. Joyce A. Wheeler
Penobscot
2003-01-27
YORcv-02-261 Marc Motors, Inc. Cardinal's Seafarer Rest., Inc. Paul A. Fritzsche
York
2003-01-27
YORap-02-034 Cromwell Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2003-01-24
YORcv-02-032 Lemieux Cent. Furniture and Appliances, Inc. G. Arthur Brennan
York
2003-01-24
CUMcv-01-555 Brennan Stone Coast Brewing Co. Robert E. Crowley
Cumberland
2003-01-23
CUMcv-02-570 G.M.G. FIUP Realty Co., Inc. Robert E. Crowley
Cumberland
2003-01-21
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2003-01-17
HANap-02-11 Taylor O'Halloran Jeffrey L. Hjelm
Hancock
2003-01-17
PENcv-02-164 New Hampshire Indem. Co. Dunton Jeffrey L. Hjelm
Penobscot
2003-01-17
PENcv-02-149 Luce Harris Joyce A. Wheeler
Penobscot
2003-01-16
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
HANcv-01-17 Naegel Progressive Cas. Ins. Co. Jeffrey L. Hjelm
Hancock
2003-01-13
CUMap-02-036 Carbone Cote Robert E. Crowley
Cumberland
2003-01-13
KENcr-93-690 State of Maine Spencer Donald H. Marden
Kennebec
2003-01-10
KENcr-02-366 State of Maine Colomy Donald H. Marden
Kennebec
2003-01-09
CUMap-02-020 MBF Windows Richman Robert E. Crowley
Cumberland
2003-01-09
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
YORre-01-56 Manougian Ejdys G. Arthur Brennan
York
2003-01-06
PENcr-02-404 State of Maine Lee Joseph M. Jabar
Penobscot
2003-01-06
YORap-02-012 Leake Town of Kittery G. Arthur Brennan
York
2003-01-06
KENcv-01-174 State of Maine McLeod S. Kirk Studstrup
Kennebec
2003-01-03
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-01-03
YORcv-00-214 Watersports of Wells, Inc. Thompson Paul A. Fritzsche
York
2003-01-03
YORcv-01-318 Delledonne DuGrenier Paul A. Fritzsche
York
2003-01-02
KENap-02-38 Warnaco, Inc. State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-01-02
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2002-12-30
PENcv-02-126 Townsend S.K.R. Distrib. Joseph M. Jabar
Penobscot
2002-12-26
YORcv-99-126 Kyricos Kennebunk Sav. Bank Paul A. Fritzsche
York
2002-12-23
KENcv-00-244 State of Maine Weinschenk S. Kirk Studstrup
Kennebec
2002-12-23
KNOcr-02-375 State of Maine Pearson John R. Atwood
Knox
2002-12-18
PENcv-02-113 Seile Adams Jeffrey L. Hjelm
Penobscot
2002-12-18
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2002-12-16
KENap-02-04 McEwen Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-12-16
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
LINcv-00-036 Churchill Univ. of Maine Sys. G. Arthur Brennan
Lincoln
2002-12-13
YORap-02-032 Roche Maine Bd. of Licensure in Med. G. Arthur Brennan
York
2002-12-12
PENap-01-34 Noddin City of Brewer Joyce A. Wheeler
Penobscot
2002-12-12
WAScv-01-20 Guertin City of Eastport Joyce A. Wheeler
Washington
2002-12-11
PENre-98-14 Estate of Mary Dixon Wentworth Joyce A. Wheeler
Penobscot
2002-12-11
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
WAScv-02-07 Francis Dana-Cummings Joyce A. Wheeler
Washington
2002-12-09
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-12-06
CUMap-02-012 Ram's Head Partners, LLC Town of Cape Elizabeth Robert E. Crowley
Cumberland
2002-12-03
YORre-00-111 ABN AMRO Mortgage Group Willis G. Arthur Brennan
York
2002-12-02
CUMcv-00-352 Fellows Events, Inc. Giraffe Events, LLC Thomas E. Humphrey
Cumberland
2002-12-02
HANcv-01-68 Rizzio Thompson Joseph M. Jabar
Hancock
2002-11-26
YORap-02-38 Reguera M.S.A.D. No. 60 Bd. of Dir. G. Arthur Brennan
York
2002-11-21
KENcr-94-393 State of Maine Donovan John R. Atwood
Kennebec
2002-11-20
CUMcv-96-321 Hodge Johnson & Johnson Med., Inc. Roland A. Cole
Cumberland
2002-11-19
ANDap-01-019 Courbron Town of Greene Ellen A. Gorman
Androscoggin
2002-11-19
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
ANDap-02-001 Dumont City of Lewiston Ellen A. Gorman
Androscoggin
2002-11-15
YORcv-01-310 Wallace Norton G. Arthur Brennan
York
2002-11-15
YORcv-01-298 Twin Town Homes, Inc. Molley G. Arthur Brennan
York
2002-11-14
HANre-01-7 Means Bethune Jeffrey L. Hjelm
Hancock
2002-11-14
YORcv-99-291 Mercier Tayman Paul A. Fritzsche
York
2002-11-13
YORcv-01-165 Mann Lewis Paul A. Fritzsche
York
2002-11-13
ANDap-02-011 Whitney State of Maine Ellen A. Gorman
Androscoggin
2002-11-13
AROcv-01-078 Snyder Legacy Farms, Inc. of Perham E. Allen Hunter
Aroostook
2002-11-13
HANcv-01-37 Acoustic Energy Corp. Spencer Jeffrey L. Hjelm
Hancock
2002-11-12
HANap-01-3 Hannum Maine Bd. of Envtl. Prot. Joseph M. Jabar
Hancock
2002-11-12
HANap-01-6 Schwabe Town of Swan's Island Joseph M. Jabar
Hancock
2002-11-12
HANap-02-10 Town of Gouldsboro Doggett Joseph M. Jabar
Hancock
2002-11-12
CUMcv-00-339 Hartstone Fleet Bank Thomas D. Warren
Cumberland
2002-11-12
ANDcv-02-134 Parenteau York County Thomas E. Delahanty II
Androscoggin
2002-11-04
CUMcv-00-201 Liberty Liberty Roland A. Cole
Cumberland
2002-10-30
KENap-02-51 Forbis Merrill S. Kirk Studstrup
Kennebec
2002-10-30
KENcv-01-18 Brown Hunter S. Kirk Studstrup
Kennebec
2002-10-29
CUMap-02-17 Cairns Town of Gorham Robert E. Crowley
Cumberland
2002-10-28
PENcr-02-120 Millay State of Maine Joyce A. Wheeler
Penobscot
2002-10-25
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
CUMcv-01-384and389 LandVest, Inc. Barber Thomas D. Warren
Cumberland
2002-10-24
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
CUMcv-01-334 Peerless Ins. Co. Progressive Ins. Co. Thomas D. Warren
Cumberland
2002-10-23
CUMcv-02-355and356 Mowles Predictive Control Sys., LLC Roland A. Cole
Cumberland
2002-10-22
CUMre-01-122 Katz Longley Robert E. Crowley
Cumberland
2002-10-22
CUMcv-02-265 Davis Emery Worldwide Corp. Robert E. Crowley
Cumberland
2002-10-22
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
ANDap-00-028 Desjardins Town of Greene Ellen A. Gorman
Androscoggin
2002-10-17
YORap-01-062 Chase Town of York Paul A. Fritzsche
York
2002-10-16
HANre-01-001 Irving Brown Nancy Mills
Hancock
2002-10-11
KENap-01-72 Aston State Tax Assessor Donald H. Marden
Kennebec
2002-10-04
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
KENcr-01-163 Peaslee State of Maine S. Kirk Studstrup
Kennebec
2002-10-03
KENcr-02-86 State of Maine Winchester Donald H. Marden
Kennebec
2002-10-03
CUMcv-02-301 McIntosh Taggert Constr., Inc. Robert E. Crowley
Cumberland
2002-10-02
CUMap-02-007 Lauri, Inc. Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2002-10-02
CUMcv-02-319 Woramalee Truong Roland A. Cole
Cumberland
2002-09-27
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2002-09-27
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-09-25
CUMre-01-15 Smith Loyd Robert E. Crowley
Cumberland
2002-09-25
CUMcv-01-481and524 Francoeur McCurtain Roland A. Cole
Cumberland
2002-09-23
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-23
CUMcv-02-205 Garrett Jorgensen Roland A. Cole
Cumberland
2002-09-23
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2002-09-20
CUMre-01-052 Lee Surrette Thomas E. Humphrey
Cumberland
2002-09-19
PENcr-01-657 State of Maine Hart E. Allen Hunter
Penobscot
2002-09-19
CUMcv-01-457 Noyes R.E. Coleman, Inc. Roland A. Cole
Cumberland
2002-09-18
KENcr-02-90 State of Maine Markham S. Kirk Studstrup
Kennebec
2002-09-17
KENcr-02-66 State of Maine Penney S. Kirk Studstrup
Kennebec
2002-09-17
YORcv-01-311 The Cliff House and Motels, Inc. Commercial Union York Ins. Co. Paul A. Fritzsche
York
2002-09-16
YORcv-02-125 Leroy Maine Children's Home G. Arthur Brennan
York
2002-09-16
PENcv-02-74 Larkin Enter., Inc. Manafort Bros., Inc. Jeffrey L. Hjelm
Penobscot
2002-09-13
CUMcv-01-102 Prescott Bill Dodge Buick-GMC Truck, Inc. Thomas E. Humphrey
Cumberland
2002-09-13
CUMap-01-074 Bonville Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-11
CUMcv-01-233 Jones Winslow Robert E. Crowley
Cumberland
2002-09-11
YORap-02-015 Malick Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2002-09-11
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
CUMap-01-069 Maine Care Servs., Inc. Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-10
SOMcv-02-015 Fortin Enterprises Pascal Rodrigue, Inc. Thomas E. Humphrey
Somerset
2002-09-10
HANcv-00-33 Moore Fuller Jeffrey L. Hjelm
Hancock
2002-09-10
YORap-02-028 Stillings Town of North Berwick Paul A. Fritzsche
York
2002-09-09
YORap-02-004 Int'l Woolen Co., Inc. Town of Sanford Paul A. Fritzsche
York
2002-09-09
KENre-01-019 Hanson Jiorle Donald H. Marden
Kennebec
2002-09-09
YORcv-02-036 Thompson Shaw's supermkts., Inc. Paul A. Fritzsche
York
2002-09-05
YORcv-02-150 Ten Voters of the City of Biddeford City of Biddeford Paul A. Fritzsche
York
2002-09-05
CUMcv-02-148 Dow Town of New Gloucester Robert E. Crowley
Cumberland
2002-09-04
HANcv-99-35 Austin Stockwell Jeffrey L. Hjelm
Hancock
2002-09-04
KENcv-01-42 Taylor Gagne Donald H. Marden
Kennebec
2002-09-04
CUMre-02-001 Brown Paul Robert E. Crowley
Cumberland
2002-08-27
CUMap-01-29and02-04 Reynolds Inhabs. of the Town of Gorham Robert E. Crowley
Cumberland
2002-08-27
KENcv-02-28 State of Maine Minervino S. Kirk Studstrup
Kennebec
2002-08-26
HANre-02-23 Erhart Grindle Jeffrey L. Hjelm
Hancock
2002-08-26
PENcr-02-169 State of Maine Smock E. Allen Hunter
Penobscot
2002-08-26
KNOcv-00-011andcv-01-091 Masiello Ash John R. Atwood
Knox
2002-08-22
HANre-00-15 Burroughs Acadia Inv., Inc. Jeffrey L. Hjelm
Hancock
2002-08-21
HANcv-01-039 Lloyd Bourassa Ellen A. Gorman
Hancock
2002-08-21
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
ANDre-01-035 Wentworth Sebra Ellen A. Gorman
Androscoggin
2002-08-19
KENap-01-65 Greene Maine State Ret. Sys. Donald H. Marden
Kennebec
2002-08-16
PENcr-02-128 State of Maine Simpson E. Allen Hunter
Penobscot
2002-08-16
KENap-01-39 Williams State Tax Assessor Donald H. Marden
Kennebec
2002-08-16
KENap-01-87 Piney Heights Rd. Assoc. Rawson Donald H. Marden
Kennebec
2002-08-13
PENcv-01-82 Cliff Thibodeau Jeffrey L. Hjelm
Penobscot
2002-08-12
ANDcv-00-096 City of Lewiston Pilsbury Assocs. Ellen A. Gorman
Androscoggin
2002-08-12
PENcr-00-11 State of Maine Cookson Roland A. Cole
Penobscot
2002-08-09
KNOcv-01-062 Linder Barry Joseph M. Jabar
Knox
2002-08-09
KNOcv-00-015 Pease Jasper Wyman & Son Joseph M. Jabar
Knox
2002-08-09
ANDcv-00-101 Little Perry Thomas E. Delahanty II
Androscoggin
2002-08-07
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2002-08-06
KNOcr-99-340 Robbins State of Maine John R. Atwood
Knox
2002-08-02
KNOap-01-001 State of Maine Roman John R. Atwood
Knox
2002-08-01
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
CUMap-02-016 Mendez State of Maine Thomas E. Humphrey
Cumberland
2002-07-31
KENap-01-40 Town of Jay Androscoggin Energy, LLC Donald H. Marden
Kennebec
2002-07-31
KENcv-00-119 Newman Maine Internetworks, Inc. Donald H. Marden
Kennebec
2002-07-31
KENap-01-22 Limoli Maine Revenue Serv. Donald H. Marden
Kennebec
2002-07-31
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2002-07-31
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
PENcv-01-98 Freese Robinson Jeffrey L. Hjelm
Penobscot
2002-07-29
YORcv-01-277 Fogarty Jones Express, Inc. G. Arthur Brennan
York
2002-07-29
HANap-01-005 Jordan City of Ellsworth Ellen A. Gorman
Hancock
2002-07-24
KNOcv-00-067 Peters Elderserv, Inc. John R. Atwood
Knox
2002-07-23
OXFap-01-015 Daly Bd. of Licensure in Med. Paul A. Fritzsche
Oxford
2002-07-20
OXFap-02-001 St. George Town of Denmark Paul A. Fritzsche
Oxford
2002-07-16
KENcv-01-136 Fortin Melville S. Kirk Studstrup
Kennebec
2002-07-15
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
KNOcv-00-054 Storer Blackler John R. Atwood
Knox
2002-07-08
KENap-02-09 Langis State of Maine S. Kirk Studstrup
Kennebec
2002-07-05
CUMcv-01-396 Caperton Bancroft Contracting, Inc. Roland A. Cole
Cumberland
2002-07-01
KENap-99-89 Williams State Tax Assessor State Tax Assessor Donald H. Marden
Kennebec
2002-06-26
CUMcv-01-636 Frankenfield Kennebec Bean Co., Inc. Robert E. Crowley
Cumberland
2002-06-24
KENcv-00-122 Sherran Michaud S. Kirk Studstrup
Kennebec
2002-06-20
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
CUMcv-01-527 Wellin & Co. Reidy Roland A. Cole
Cumberland
2002-06-20
SOMcr-01-76 State of Maine Tingley Joseph M. Jabar
Somerset
2002-06-20
YORcv-01-015 Lightfoot M.S.A.D #35 G. Arthur Brennan
York
2002-06-18
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-06-17
KENap-00-41 Chrysler Financial Co., LLC. State Tax Assessor State Tax Assessor S. Kirk Studstrup
Kennebec
2002-06-13
KNOcv-02-019 Hopkins Curtis Joseph M. Jabar
Knox
2002-06-13
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
KNOcv-01-058 Smith Brannan John R. Atwood
Knox
2002-06-12
CUMcv-01-230 Bisbing Maine Med. Ctr. Robert E. Crowley
Cumberland
2002-06-11
YORcv-00-227 Stone H. A. Stone & Sons, Inc. Paul A. Fritzsche
York
2002-06-10
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
KNOre-01-022 Parmley Bernard Donald H. Marden
Knox
2002-06-07
ANDcv-01-35 Combined Mgmt., Inc. World Wide Pers. Servs. of Maine, Inc. Thomas E. Delahanty II
Androscoggin
2002-06-06
YORcv-00-197 Schofield Laboscam, Inc Paul A. Fritzsche
York
2002-06-06
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2002-06-05
PENcv-01-136 Fiandaca City of Bangor Jeffrey L. Hjelm
Penobscot
2002-06-05
ANDcv-00-169 Starbird Town of Minot Thomas E. Delahanty II
Androscoggin
2002-06-05
YORcv-01-235 Ames Nationwide Ins. Co. Paul A. Fritzsche
York
2002-06-05
ANDcv-01-011 Korhonen Allstate Ins. Co. Thomas E. Delahanty II
Androscoggin
2002-06-04
PENcv-01-149 Kennedy Voorneveld Jeffrey L. Hjelm
Penobscot
2002-06-03
PENre-00-52 Watts Watts Jeffrey L. Hjelm
Penobscot
2002-06-03
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
CUMap-99-86 American Martial Arts Found. City of Portland Thomas E. Humphrey
Cumberland
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
YORcv-01-320 Lockrow Biddeford-Saco Country Club Paul A. Fritzsche
York
2002-05-30
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
YORap-01-064 Disque-Norton Town of Kennebunk G. Arthur Brennan
York
2002-05-30
SOMcr-01-0203 State of Maine Hunt Joseph M. Jabar
Somerset
2002-05-24
PENap-01-26 Leavitt State of Maine Joyce A. Wheeler
Penobscot
2002-05-23
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2002-05-20
PENap-01-35 Lane Town of Millinocket Joyce A. Wheeler
Penobscot
2002-05-20
KENap-00-84 Flik International Corp. State Tax Assessor Donald H. Marden
Kennebec
2002-05-20
CUMre-00-038 Brace Titcomb Thomas E. Humphrey
Cumberland
2002-05-17
PENcv-02-14 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Joyce A. Wheeler
Penobscot
2002-05-16
PENre-00-28 McNally Pocock Jeffrey L. Hjelm
Penobscot
2002-05-15
HANap-01-8 Jordan City of Ellsworth Joyce A. Wheeler
Hancock
2002-05-14
ANDap-01-21 Ames Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-05-13
YORap-01-066 Dumont Town of North Berwick Paul A. Fritzsche
York
2002-05-10
ANDcv-01-62 Cote New Hampshire Indem. Ins. Co., Inc. Thomas E. Delahanty II
Androscoggin
2002-05-10
KENap-01-94 Grondin Croft S. Kirk Studstrup
Kennebec
2002-05-10
YORap-01-061 Morse City of Biddeford Paul A. Fritzsche
York
2002-05-10
YORap-01-062 Chase Town of York Paul A. Fritzsche
York
2002-05-10
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
PENcv-01-39 Hatcher House Revivers, Inc. Jeffrey L. Hjelm
Penobscot
2002-05-08
KENcv-00-253 Chavarie Maine Gen. Med. Ctr. John R. Atwood
Kennebec
2002-05-08
SOMcr-01-298 State of Maine Keith Joseph M. Jabar
Somerset
2002-05-08
YORcv-00-264 Fuller Town of Buxton G. Arthur Brennan
York
2002-05-08
PENcv-01-234 Trenholm Madore Jeffrey L. Hjelm
Penobscot
2002-05-03
KENap-01-63 City of Augusta Maine Labor Relations Bd. Donald H. Marden
Kennebec
2002-05-03
OXFre-00-041 Gammon Tremblay Ellen A. Gorman
Oxford
2002-05-02
KNOcr-97-066 State of Maine Calderwood Nancy Mills
Knox
2002-05-02
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
CUMcv-01-412 Hancock Lumber Co. Eng Robert E. Crowley
Cumberland
2002-04-26
SAGre-99-021 Vermette White Carl O. Bradford
Sagadahoc
2002-04-25
ANDap-01-009 Pratt Arsenault Thomas E. Delahanty II
Androscoggin
2002-04-25
ANDap-01-18 D'Auteuil State of Maine, Sec'y of State Thomas E. Delahanty II
Androscoggin
2002-04-25
ANDcv-00-191 Batchelor Martin Ellen A. Gorman
Androscoggin
2002-04-22
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
CUMcv-00-563 N.F. Luce, Inc. Peerless Ins.Co. Thomas E. Humphrey
Cumberland
2002-04-19
KENap-01-20 Wiltuck-Watson City of Hallowell Donald H. Marden
Kennebec
2002-04-18
PENcv-01-154 Boylan Foster Carpenter Black & Co. Jeffrey L. Hjelm
Penobscot
2002-04-16
CUMcv-01-055 Bois Pendexter Robert E. Crowley
Cumberland
2002-04-16
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2002-04-09
CUMcv-00-326 Guitard Gorham Sav. Bank Thomas D. Warren
Cumberland
2002-04-09
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2002-04-09
KENcv-00-177 Barber McDonnell Donald H. Marden
Kennebec
2002-04-08
ANDcv-00-188 Mower Reed Ellen A. Gorman
Androscoggin
2002-04-08
CUMcv-00-178 Ummah Westbrook Gardens Ltd. P'ship Thomas E. Delahanty II
Cumberland
2002-04-08
KENap-01-75 Picker State of Maine, Dep't of Envtl. Prot. Donald H. Marden
Kennebec
2002-04-06
KENre-01-05 Dall Brochu S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-13 Northeast Empire Ltd. P'ship Town of Ashland S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-48 Souther Concannon, Comm'r, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-04-05
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
CUMcv-01-337 K.W. Enterprises, Inc. Keiter Robert E. Crowley
Cumberland
2002-04-04
YORap-00-103 Kittery Retail Ventures, LLC Town of Kittery Paul A. Fritzsche
York
2002-04-04
PENcv-01-34 Davis Grover Joyce A. Wheeler
Penobscot
2002-04-03
KNOap-01-013 Allen Town of Rockport Nancy Mills
Knox
2002-04-02
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-04-01
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2002-04-01
AROap-01-005 Soucy Northland Frozen Foods, Inc. E. Allen Hunter
Aroostook
2002-03-29
KENcv-00-152 Johnson City of Augusta Donald H. Marden
Kennebec
2002-03-29
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
OXFcv-00-072 Murphy Vallee Ellen A. Gorman
Oxford
2002-03-20
KENap-01-66 Jones Concannon S. Kirk Studstrup
Kennebec
2002-03-20
KENap-01-79 Morrill Morin S. Kirk Studstrup
Kennebec
2002-03-20
CUMcv-01-97 Phonecards, Inc. Fedex Corp. Roland A. Cole
Cumberland
2002-03-19
CUMap-02-005 Maine Taxpayers Action Network Gwadosky Thomas E. Humphrey
Cumberland
2002-03-19
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
AROcv-02-007 Plourde Valley Sno-Riders, Inc. E. Allen Hunter
Aroostook
2002-03-18
CUMre-00-015 V.I.P., Inc. First Tree Dev., LLC Roland A. Cole
Cumberland
2002-03-14
KENcv-00-105 Tracy Hannaford Bros. Co. Donald H. Marden
Kennebec
2002-03-12
KNOre-99-17 Zemero Corp. Hall Donald H. Marden
Knox
2002-03-11
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-03-08
PENcv-99-257 Paulus Miller Joyce A. Wheeler
Penobscot
2002-03-07
PENcv-00-198 Cushing Berry Jeffrey L. Hjelm
Penobscot
2002-03-04
PENcv-00-214 Sachs Friendly's Ice Cream Corp. Joyce A. Wheeler
Penobscot
2002-02-27
ANDap-01-11 Cote Maine Dep't of Human Servs. Thomas E. Delahanty II
Androscoggin
2002-02-26
KENcv-00-219 Shaw Ware S. Kirk Studstrup
Kennebec
2002-02-26
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
OXFap-01-006 Tyler Maine Dep't of Labor Thomas D. Warren
Oxford
2002-02-25
YORcv-01-214 Nolette Interstate Brands Corp. Paul A. Fritzsche
York
2002-02-22
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
PENcr-01-608 State of Maine Johnson Nancy Mills
Penobscot
2002-02-22
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-02-21
YORap-01-042 Libby Town of Limington Paul A. Fritzsche
York
2002-02-12
KNOap-01-007 Lewis Inhabs. of the Town of Rockport Donald H. Marden
Knox
2002-02-12
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
CUMap-01-049 Waite Town of Yarmouth Roland A. Cole
Cumberland
2002-02-11
CUMcv-01-222 Brandt Siam Commercial Bank Pub. Co. Ltd. Robert E. Crowley
Cumberland
2002-02-08
YORcv-00-336 Flaherty Allstate Ins. Co. G. Arthur Brennan
York
2002-02-06
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
CUMre-00-112 Palanza Lufkin Jeffrey L. Hjelm
Cumberland
2002-02-04
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
CUMcv-01-322 Shinberg Szanton Roland A. Cole
Cumberland
2002-02-04
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-02-01
KENap-01-32 Tipsword Maine unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-01-31
CUMap-01-070 Berry Sweet Jeffrey L. Hjelm
Cumberland
2002-01-30
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
KENcr-01-147 State of Maine Thomas Joseph M. Jabar
Kennebec
2002-01-29
KENcr-00-124 Knoll State of Maine Joseph M. Jabar
Kennebec
2002-01-29
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2002-01-28
YORcv-01-291 York Golf and Tennis Club Tudor Ins. Co. Paul A. Fritzsche
York
2002-01-28
CUMap-00-009 Sanborn Town of Gray Nancy Mills
Cumberland
2002-01-25
PENcv-00-188 Ryan Flanagan Jeffrey L. Hjelm
Penobscot
2002-01-24
KENap-01-56 French Hemphill S. Kirk Studstrup
Kennebec
2002-01-23
KENap-01-67 Gorman Barnett S. Kirk Studstrup
Kennebec
2002-01-23
CUMap-01-05 Hopkins Dep't of Human Servs. Robert E. Crowley
Cumberland
2002-01-18
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-16
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2002-01-15
CUMcv-01-264 Smart R.C. Moore, Inc. Robert E. Crowley
Cumberland
2002-01-15
PENap-99-17 Dyer Town of Hudson Jeffrey L. Hjelm
Penobscot
2002-01-14
YORcv-99-249 Dunn Cometa Paul A. Fritzsche
York
2002-01-14
YORap-01-040 Powers Town of Kennebunkport Paul A. Fritzsche
York
2002-01-10
LINap-99-004 Gagne Town of Dresden Roland A. Cole
Lincoln
2002-01-04
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-02
ANDcv-00-124 Rynne Ed Thayer, Inc. Ellen A. Gorman
Androscoggin
2002-01-02
PENap-00-60 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2001-12-31
PENcv-00-61 Roberts Bolduc Jeffrey L. Hjelm
Penobscot
2001-12-27
ANDcv-00-080 Fullam Berman & Simmons, P.A., Ellen A. Gorman
Androscoggin
2001-12-21
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
ANDcv-00-187 McKeon Kmart Corp. Ellen A. Gorman
Androscoggin
2001-12-21
CUMap-01-10 Lovely-Belyea Maine State Retirement Sys. Robert E. Crowley
Cumberland
2001-12-19
YORap-01-019 Tedesco Town of Kittery Paul A. Fritzsche
York
2001-12-18
CUMap-01-065 Peaks Island Co., Inc. City of Portland Robert E. Crowley
Cumberland
2001-12-17
PENcv-00-83 Gilles Prison Health Services, Inc. Jeffrey L. Hjelm
Penobscot
2001-12-17
KNOap-00-21 Magie State of Maine Donald H. Marden
Knox
2001-12-14
OXFcv-00-41 Guinan Baker Ellen A. Gorman
Oxford
2001-12-13
KENap-00-80 Bath Iron Works State Tax Assessor Justice, Superior Court
Kennebec
2001-12-11
CUMfm-99-054 Banner Banner Nancy Mills
Cumberland
2001-12-06
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
PENcv-01-168 Eremita & Valley, LLP Trans World Entertainment Corp. Joyce A. Wheeler
Penobscot
2001-11-29
YORcv-00-115 Leighton Reichert G. Arthur Brennan
York
2001-11-28
CUMap-01-034 Higgins City of Portland Jeffrey L. Hjelm
Cumberland
2001-11-27
KENcv-00-136 Philbrick Courtney S. Kirk Studstrup
Kennebec
2001-11-26
CUMcv-00-666 Blais New England Trading Corp Nancy Mills
Cumberland
2001-11-20
ANDcv-00-078 Inhabs. of the Town of Green Chabot Ellen A. Gorman
Androscoggin
2001-11-16
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
KNOap-01-002 Zacharias Dep't of Marine Resources Jeffrey L. Hjelm
Knox
2001-11-15
YORap-01-030 Ehnstrom Maine, State Tax Assessor Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-01-026 Ayotte Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-00-043 Moore Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-99-008 LaBelle Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-99-011 Canwell State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-98-012 Worster State Tax Assessor G. Arthur Brennan
York
2001-11-13
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2001-11-13
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2001-11-13
YORap-98-019 Miller State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORcv-00-163 Weinstein Bonney G. Arthur Brennan
York
2001-11-09
PENap-01-27 Market Caf, Inc. City of Old Town Jeffrey L. Hjelm
Penobscot
2001-11-08
KENcr-01-64 State of Maine Daigneault Donald H. Marden
Kennebec
2001-11-07
PENre-00-52 Watts Watts Jeffrey L. Hjelm
Penobscot
2001-11-06
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
ANDcv-00-193 Giguere Bragdon Ellen A. Gorman
Androscoggin
2001-11-01
KENap-01-45 Cloutier Kennebec Tool & Die Co., Inc. John R. Atwood
Kennebec
2001-10-31
ANDre-00-039 Dumont J & M Realty Co., Inc. Ellen A. Gorman
Androscoggin
2001-10-31
PENcr-99-717 Williams State of Maine Joyce A. Wheeler
Penobscot
2001-10-31
ANDcv-01-048 Fischer First Colony Life Ins., Co. Ellen A. Gorman
Androscoggin
2001-10-25
CUMcv-00-654 Allegiance Fin. Group, Inc. Camden Nat'l Corp. Nancy Mills
Cumberland
2001-10-23
PENcv-99-116 Dyer Hobart Joyce A. Wheeler
Penobscot
2001-10-23
PENcv-00-91 Whelden St. Joseph Healthcare Joyce A. Wheeler
Penobscot
2001-10-23
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
CUMcv-01-300 Parkinson Milan Indus., Inc. Nancy Mills
Cumberland
2001-10-23
KENcv-01-118 Hanson State of Maine S. Kirk Studstrup
Kennebec
2001-10-23
CUMcv-00-415 Zorn Fed. Express Corp. Robert E. Crowley
Cumberland
2001-10-12
CUMap-01-16 Fielder Town of Raymond Robert E. Crowley
Cumberland
2001-10-05
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
YORap-00-086 Simpson Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2001-10-01
KENap-98-89 McIntyre Kennebec County Comm'rs John R. Atwood
Kennebec
2001-09-27
KENap-01-01 Miceli Augusta Mental Health Inst. John R. Atwood
Kennebec
2001-09-26
CUMap-01-027 Verreault Risbara Bros. Constr. Co., Inc. Robert E. Crowley
Cumberland
2001-09-25
CUMcv-00-626 Poole Takajo Maine, LLC Robert E. Crowley
Cumberland
2001-09-19
YORre-00-065 Gallo Town of Sanford Paul A. Fritzsche
York
2001-09-18
YORcv-00-301 Lowry KTI Specialty Waste Servs., Inc. Paul A. Fritzsche
York
2001-09-18
PENcv-00-154 McKenney Jackson Jeffrey L. Hjelm
Penobscot
2001-09-14
CUMap-00-076 Maine Care Servs., Inc Dep't of Human Servs. Nancy Mills
Cumberland
2001-09-12
KENcv-97-284 Brown Lovitz John R. Atwood
Kennebec
2001-09-06
YORcv-00-078 Lovejoy Demoula's Mkt. Basket Paul A. Fritzsche
York
2001-09-05
CUMcv-00-257 Tungate Gardner Nancy Mills
Cumberland
2001-09-04
KNOre-00-007 Rittersdorf Whiffen John R. Atwood
Knox
2001-08-31
ANDap-00-18 St. Hillaire City of Auburn Ellen A. Gorman
Androscoggin
2001-08-31
CUMcv-00-693 Jellerson Allstate Indem. Co. Nancy Mills
Cumberland
2001-08-29
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
KNOcr-00-073 State of Maine Harwood John R. Atwood
Knox
2001-08-27
CUMap-01-12 ELC, Inc. TJG, Inc. Nancy Mills
Cumberland
2001-08-27
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-08-24
CUMcr-00-1728 State of Maine Osborne Roland A. Cole
Cumberland
2001-08-21
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENap-00-29 Danisinka-Washburn State Tax Assessor Donald H. Marden
Kennebec
2001-08-16
KENap-01-23 Gilmartin Gwadowsky Donald H. Marden
Kennebec
2001-08-16
KENap-00-78 Natural Resources Council of Maine Land Use Regulation Comm'n Donald H. Marden
Kennebec
2001-08-10
KENcr-00-139 Morse State of Maine Nancy Mills
Kennebec
2001-08-10
KENap-00-54 Meeks Concannon, Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2001-08-10
PENcv-00-53 Henderson Henderson Jeffrey L. Hjelm
Penobscot
2001-08-09
ANDap-01-002 Moore Lewit Ellen A. Gorman
Androscoggin
2001-08-08
YORcv-00-137 Ripley Rd. Assocs., LLC Town of Kittery G. Arthur Brennan
York
2001-08-03
ANDcv-99-180 Sarah Frye Home Soc'y of the Sisters of Charity Thomas E. Delahanty II
Androscoggin
2001-08-03
KNOap-00-020 Atwell City of Rockland John R. Atwood
Knox
2001-08-01
KENcv-98-84 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-07-26
CUMcv-00-548 State of Maine MaineHealth Robert E. Crowley
Cumberland
2001-07-26
KENcv-00-157 Powers Powers Fowler S. Kirk Studstrup
Kennebec
2001-07-25
PENcv-00-56 McLaughlin Khiel Jeffrey L. Hjelm
Penobscot
2001-07-23
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
KENfm-00-03 Baxter Leadbetter Leadbetter Donald H. Marden
Kennebec
2001-07-20
CUMcv-00-124 Sun Cascade Constr., Inc. Jeffrey L. Hjelm
Cumberland
2001-07-20
CUMcv-00-016 Acadia Ins. Co. Keiser indus., Inc. Jeffrey L. Hjelm
Cumberland
2001-07-20
KENap-01-19 Carrier Russell Donald H. Marden
Kennebec
2001-07-20
WALcv-00-011 Newcomb Sholes Francis C. Marsano
Waldo
2001-07-19
CUMcv-01-095 Soderstrom Maine Sch. Admin. Dist. No. 61 Robert E. Crowley
Cumberland
2001-07-18
WALcv-00-024 Mann Flacke Francis C. Marsano
Waldo
2001-07-16
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
KENcv-00-18 Bolduc Haywood Donald H. Marden
Kennebec
2001-07-12
KENap-00-66 Ford Motor Co. Gwadosky Donald H. Marden
Kennebec
2001-07-12
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
PENre-00-53 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-10
WALcv-00-009 George Farrar Francis C. Marsano
Waldo
2001-07-10
YORcv-00-198 Katahdin Ins. Group Elwell G. Arthur Brennan
York
2001-07-09
YORcv-00-096 Croteau Brulotte Jeffrey L. Hjelm
York
2001-07-09
CUMcv-01-352 Pace Local 1-1069 Spinnaker Coating, Inc. Nancy Mills
Cumberland
2001-07-08
CUMcr-00-1031 State of Maine Googoo Thomas E. Delahanty II
Cumberland
2001-07-06
ANDap-00-29 Reeves State of Maine, Secretary of State Thomas E. Delahanty II
Androscoggin
2001-07-06
CUMap-01-01 Springborn Town of Falmouth Robert E. Crowley
Cumberland
2001-07-05
PENcv-00-22 Simms A.G.Edwards & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-05
CUMap-00-094 Durastone, Inc. J.P. Martin & Sons Constr. Corp. Robert E. Crowley
Cumberland
2001-07-05
PENcv-99-259 Bangor-Brewer Bowling Lanes, Inc. Commercial Union-York Ins. Co. Jeffrey L. Hjelm
Penobscot
2001-07-03
CUMcv-99-558 Wiley Stimson Thomas D. Warren
Cumberland
2001-07-02
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
KENap-00-39 Commercial Union Ins. Co. Maine Employers Mut. Ins. Co. John R. Atwood
Kennebec
2001-06-28
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
WALap-00-3 Conservation Law Found., Inc. Town of Lincolnville Joyce A. Wheeler
Waldo
2001-06-27
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-25
ANDap-00-30 Lynn Trask Thomas E. Delahanty II
Androscoggin
2001-06-22
YORcv-00-131 Rivers Amato G. Arthur Brennan
York
2001-06-22
CUMcv-00-640 Holmes Connelly Nancy Mills
Cumberland
2001-06-22
KENcv-95-293 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Kennebec
2001-06-21
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
WALcv-98-24 Carter Williams Jeffrey L. Hjelm
Waldo
2001-06-19
YORcv-00-214 Watersports of Wells, Inc. Thompson G. Arthur Brennan
York
2001-06-18
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
YORcv-00-072 Marble Cumberland Farms, Inc. G. Arthur Brennan
York
2001-06-18
KENcv-99-108 Cayouette C.B. Mattson, Inc. Donald H. Marden
Kennebec
2001-06-18
KENcv-99-131 State of Maine Nelson Donald H. Marden
Kennebec
2001-06-18
CUMcv-00-013 Maietta Constr., Inc. Roman Robert E. Crowley
Cumberland
2001-06-15
CUMcv-99-573 Duchaine Town of Gorham Robert E. Crowley
Cumberland
2001-06-15
CUMcv-00-737 Butler Mooers Robert E. Crowley
Cumberland
2001-06-15
OXFcv-00-21 White Hansen Paul A. Fritzsche
Oxford
2001-06-14
CUMap-00-096 Dow Town of Gloucester Robert E. Crowley
Cumberland
2001-06-13
KENcv-98-84 State of Maine Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-06-12
YORcv-00-310 Johanson Dunnington Paul A. Fritzsche
York
2001-06-08
YORap-00-104 Freeman-Spohrer Dennehy G. Arthur Brennan
York
2001-06-07
KENcr-98-348 Searles State of Maine Nancy Mills
Kennebec
2001-06-06
KENcv-98-54 Presby Pen Bay Builders John R. Atwood
Kennebec
2001-06-06
KENcv-97-070 Greenvall Maine Mut. Fire Donald H. Marden
Kennebec
2001-06-06
KENcv-00-67 Flewelling-Rafford Commercial Union-York Ins. S. Kirk Studstrup
Kennebec
2001-06-05
AROap-01-002 Steelstone Indus., Inc. McCrum Paul T. Pierson
Aroostook
2001-06-01
PENap-01-16 Widewater Stillwater Co., LLC Widewaters Stillwater Co., LLC City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENap-01-16 Widewaters Stillwater Co., LLC. City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
YORcv-99-037 Houde Millett Paul A. Fritzsche
York
2001-05-31
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
PENcv-99-112 MacDougall Reinzo Francis C. Marsano
Penobscot
2001-05-30
PENcv-00-17 McSorley Inhabs. of the Town of Carmel Francis C. Marsano
Penobscot
2001-05-30
CUMap-00-25and26 Cloutier Lowell Thomas E. Delahanty II
Cumberland
2001-05-30
ANDcv-99-51 Bergeron Universal Underwriters Ins. Co. Thomas E. Delahanty II
Androscoggin
2001-05-30
CUMcv-00-203 Taylor Philip Morris Inc. Roland A. Cole
Cumberland
2001-05-29
KENcr-00-20 State of Maine McLean Nancy Mills
Kennebec
2001-05-29
KENap-00-77 Foremost Ins. Co. Maine Superintendent of Ins. S. Kirk Studstrup
Kennebec
2001-05-19
PENre-98-52 Hartwell Town of Medway Jeffrey L. Hjelm
Penobscot
2001-05-18
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
YORcv-00-070 Hazelton Steele Paul A. Fritzsche
York
2001-05-17
CUMcv-99-727 McIntyre Nice Robert E. Crowley
Cumberland
2001-05-17
PENcr-98-430 Ardolino State of Maine Joyce A. Wheeler
Penobscot
2001-05-14
YORcv-00-062 Square Pond Marina Town of Shapleigh G. Arthur Brennan
York
2001-05-14
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2001-05-14
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
CUMcv-00-250 Bennett Prawer Nancy Mills
Cumberland
2001-05-07
KNOcr-99-428 State of Maine Emery John R. Atwood
Knox
2001-04-26
KNOcv-00-043 Symington Repower Servs., Inc. John R. Atwood
Knox
2001-04-25
OXFcv-99-053 Field Mingle Thomas E. Delahanty II
Oxford
2001-04-23
YORap-00-67 Dionne Dionne Town of Kittery G. Arthur Brennan
York
2001-04-18
KENap-00-25 Papsis Papsis S. Kirk Studstrup
Kennebec
2001-04-13
CUMcv-00-648 Dee State of Maine Robert E. Crowley
Cumberland
2001-04-12
CUMap-00-52 Coppersmith Coppersmith Robert E. Crowley
Cumberland
2001-04-12
CUMap-00-098 Murphy Hains Nancy Mills
Cumberland
2001-04-10
WALcv-98-026 Dairyland Ins. Co. Christensen Donald H. Marden
Waldo
2001-04-09
YORap-00-91 13 Main Street, Inc. Town of Ogunquit Paul A. Fritzsche
York
2001-04-09
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2001-04-06
YORre-00-017 Am. Money Ctrs. Lauletta G. Arthur Brennan
York
2001-04-06
CUMcv-00-576 Johnson Gahagan Robert E. Crowley
Cumberland
2001-04-06
YORcv-00-149 Velishka Concentra Managed Care, Inc. G. Arthur Brennan
York
2001-04-06
CUMre-00-039 Design Dwellings, Inc. Labrecque Robert E. Crowley
Cumberland
2001-04-05
KENre-00-032 Craig Kennebec Regional Dev. Auth. S. Kirk Studstrup
Kennebec
2001-04-02
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
KENcv-98-56 Elwell Margolis John R. Atwood
Kennebec
2001-03-29
YORap-00-080 Wallace Town of Limerick G. Arthur Brennan
York
2001-03-27
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-03-26
CUMcv-00-407 Coastal Cement Corp. Am. Commercial Lines LLC. Robert E. Crowley
Cumberland
2001-03-23
CUMcv-00-311 Olcott Port Resort Realty Corp. Nancy Mills
Cumberland
2001-03-22
KENar-00-06and07 State of Maine Manter S. Kirk Studstrup
Kennebec
2001-03-22
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2001-03-21
ANDap-00-27 State of Maine LaBonte Thomas E. Delahanty II
Androscoggin
2001-03-20
ANDap-00-024 Johnson Johnson Ellen A. Gorman
Androscoggin
2001-03-19
CUMre-00-112 Palanza Lufkin Thomas E. Humphrey
Cumberland
2001-03-18
YORcv-01-065 Gavin Paul G. Arthur Brennan
York
2001-03-16
KENcr-00-402 State of Maine Corbin Donald H. Marden
Kennebec
2001-03-14
CUMcv-99-677 Chiu Powers Nancy Mills
Cumberland
2001-03-14
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2001-03-14
PENcr-99-561 Robinson State of Maine Thomas D. Warren
Penobscot
2001-03-12
KENcv-98-162 Lessard Allstate Ins. Co. Donald H. Marden
Kennebec
2001-03-12
CUMcv-00-085 Jimino Town of Yarmouth Nancy Mills
Cumberland
2001-03-12
KNOcv-00-048 Maine Sch. Admin. Dist. No. 5 MSAD #5, Teachers Ass'n John R. Atwood
Knox
2001-03-09
KENap-00-060 Ritzi Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2001-03-09
CUMcv-00-698 Boutet Miller Thomas E. Humphrey
Cumberland
2001-03-09
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2001-03-08
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
CUMap-99-093 J. & J. West Trust City of Portland Thomas E. Delahanty II
Cumberland
2001-03-08
KENap-00-38 Liberty Mut. Ins. Co. Maine Employers' Mut. Ins. Co. John R. Atwood
Kennebec
2001-03-07
KENcv-96-58 Myshrall Key Bank Nat'l Ass'n John R. Atwood
Kennebec
2001-03-05
KENcv-99-203 Stewart Aldrich John R. Atwood
Kennebec
2001-03-05
PENap-99-28 Hodsdon Town of Hermon Jeffrey L. Hjelm
Penobscot
2001-03-02
PENcv-00-31 McLaughlin Sulinski Jeffrey L. Hjelm
Penobscot
2001-02-28
CUMap-00-089 Carey Indian Rock Corp. Robert E. Crowley
Cumberland
2001-02-28
WALap-00-3 Conservation Law Found., Inc. Town of Lincolnville Jeffrey L. Hjelm
Waldo
2001-02-28
CUMcv-99-613 Lerman Mt. Sinai Cemetery Robert E. Crowley
Cumberland
2001-02-28
LINcv-01-001 Morrell Board of Selectmen S. Kirk Studstrup
Lincoln
2001-02-27
PENap-00-9 Carmel City of Old Town Jeffrey L. Hjelm
Penobscot
2001-02-20
CUMcv-00-446 Flippo L.L. Bean, Inc. Nancy Mills
Cumberland
2001-02-16
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
YORap-00-001 Nardi The Town of Kennebunkport G. Arthur Brennan
York
2001-02-12
CUMap-00-065 Shanoski Miller Robert E. Crowley
Cumberland
2001-02-04
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
KNOcr-00-343 State of Maine Rawley Francis C. Marsano
Knox
2001-01-31
YORcv-00-209 Genest Concrete Works, Inc. Mann Paul A. Fritzsche
York
2001-01-30
KENap-00-045 Dee State of Maine John R. Atwood
Kennebec
2001-01-24
KENap-00-031 Bragdon Town of Vassalboro S. Kirk Studstrup
Kennebec
2001-01-23
KNOcr-99-428 State of Maine Emery John R. Atwood
Knox
2001-01-12
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
KENcv-00-161 Morrissette Somes S. Kirk Studstrup
Kennebec
2001-01-10
KENcr-97-180 Cloutier State of Maine S. Kirk Studstrup
Kennebec
2001-01-10
KENcr-97-163 State of Maine Edwards Nancy Mills
Kennebec
2001-01-08
AROap-00-010 Fairbanks Russell Paul T. Pierson
Aroostook
2001-01-08
YORcv-98-249 Gove Carter Paul A. Fritzsche
York
2001-01-08
AROcv-97-086 Maine Farmers Exch., Inc. Farm Credit of Maine, A.C.A. Paul T. Pierson
Aroostook
2001-01-05
CUMap-00-055 City of Portland Arnold Nancy Mills
Cumberland
2001-01-04
CUMap-00-045 Foye City of Westbrook Nancy Mills
Cumberland
2001-01-04
SOMap-00-012 Saville Saville Donald H. Marden
Somerset
2001-01-04
CUMap-00-059 Bauer Town of Gray Nancy Mills
Cumberland
2001-01-04
CUMcv-99-231 McNally Didonato Thomas D. Warren
Cumberland
2001-01-04
CUMap-00-023 Armstrong Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-12-31
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
ANDcv-99-135 Gamache Kingfield Sav. Bank S. Kirk Studstrup
Androscoggin
2000-12-21
CUMcv-96-430 Villas by the Sea Owners Ass'n Garrity Roland A. Cole
Cumberland
2000-12-21
WALre-99-16 Doak Maguire Jeffrey L. Hjelm
Waldo
2000-12-19
ANDap-00-15 Dargie Dargie S. Kirk Studstrup
Androscoggin
2000-12-18
YORcv-00-022 Haycock Murphy G. Arthur Brennan
York
2000-12-12
YORap-00-046 State of Maine Chittim G. Arthur Brennan
York
2000-12-05
CUMap-00-066 Anderson Ryan Thomas D. Warren
Cumberland
2000-12-05
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
CUMcv-99-434 VanLee Corp. Madden Robert E. Crowley
Cumberland
2000-12-05
YORcv-00-281 Holland Cross G. Arthur Brennan
York
2000-11-30
KENap-00-69and70 Medical Mgt. of New England, Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-30
CUMcv-00-371 Pianka Washburn & Doughty Assocs., Inc. Robert E. Crowley
Cumberland
2000-11-29
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
KENcv-99-138 Shostak Shostak Constr. Corp. Donald H. Marden
Kennebec
2000-11-29
KENcv-99-222 Rowe Mather Donald H. Marden
Kennebec
2000-11-28
KENcv-99-60 J & E Air, Inc. Maine Revenue Servs. Donald H. Marden
Kennebec
2000-11-28
KENap-00-53 State of Maine Adams S. Kirk Studstrup
Kennebec
2000-11-27
KENar-00-003 Miranda State of Maine S. Kirk Studstrup
Kennebec
2000-11-22
KENap-00-02 Perry Secretary of State S. Kirk Studstrup
Kennebec
2000-11-20
KENcr-99-153 State of Maine O'Rourke Donald H. Marden
Kennebec
2000-11-15
KENcv-99-80 Caruso [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-14
KENcv-95-503 Walker MaineGen. Medical Ctr. S. Kirk Studstrup
Kennebec
2000-11-14
PENcv-99-164 Mellott Prudential Ins. Co. Jeffrey L. Hjelm
Penobscot
2000-11-13
PENap-99-52 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Joyce A. Wheeler
Penobscot
2000-11-08
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
CUMcv-99-737 Nations Title Ins. Of New York, Inc. Hunt Nancy Mills
Cumberland
2000-11-07
KENap-00-05 Aqua-Tech Marine Constr. Mullett Mullett S. Kirk Studstrup
Kennebec
2000-11-06
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
CUMcv-99-719 Allstate Ins. Co. Roy Nancy Mills
Cumberland
2000-11-01
ANDap-00-013 Mihelich Lewis Thomas E. Delahanty II
Androscoggin
2000-10-31
YORre-99-107 Densmore Berry G. Arthur Brennan
York
2000-10-30
YORcv-99-113 Clark Brooks Woolen, Inc. G. Arthur Brennan
York
2000-10-30
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2000-10-27
LINcv-98-006 Plummer Plummer Town of Edgecomb Ellen A. Gorman
Lincoln
2000-10-26
LINap-00-004 Chutter Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
LINap-99-002 Capodilupo Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
CUMcv-00-284 Zutaut Gallup Nancy Mills
Cumberland
2000-10-25
KENap-00-28 Inhabs. of the Town of Clinton McIntyre John R. Atwood
Kennebec
2000-10-25
CUMcv-99-738 Roth Sherwin Williams Co. Nancy Mills
Cumberland
2000-10-24
OXFcv-99-47 Lamson Cote Paul A. Fritzsche
Oxford
2000-10-23
YORcv-00-187 Barr York County Sheriff's Dep't G. Arthur Brennan
York
2000-10-20
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-10-16
YORcv-98-296 Beatrice R.A.S. Motel Corp. Paul A. Fritzsche
York
2000-10-13
KENcv-99-043 Newcombe Mooers S. Kirk Studstrup
Kennebec
2000-10-13
CUMap-00-031 Arnott Arnott Nancy Mills
Cumberland
2000-10-12
CUMap-00-015 Presby Presby Nancy Mills
Cumberland
2000-10-12
CUMcv-97-026 Zifferblatt Tanous Robert E. Crowley
Cumberland
2000-10-11
YORcv-99-100 Sanford Inst. For Sav. Moreau Paul A. Fritzsche
York
2000-10-11
CUMap-00-001 Springborn Town of Falmouth Nancy Mills
Cumberland
2000-10-11
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-10-10
KNOcr-00-128 State of Maine Murphy John R. Atwood
Knox
2000-10-06
WASap-00-012 Casey Sch. Union # 106 Nancy Mills
Washington
2000-10-05
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
CUMcv-99-719 Allstate Ins. Co. Roy Nancy Mills
Cumberland
2000-10-04
YORap-00-028 Desario Town of York Paul A. Fritzsche
York
2000-10-04
YORap-00-031 Logan City of Biddeford Paul A. Fritzsche
York
2000-10-03
PENcr-99-740 Dennison State of Maine Jeffrey L. Hjelm
Penobscot
2000-10-02
ANDap-00-16 Central Maine Medical Ctr. Concannon S. Kirk Studstrup
Androscoggin
2000-09-25
CUMcv-99-289 Charette Twombly Robert E. Crowley
Cumberland
2000-09-22
CUMcv-99-708 Gammon Gallagher Nancy Mills
Cumberland
2000-09-22
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19
KENap-00-10 Knutson State of Maine, Secretary of State John R. Atwood
Kennebec
2000-09-15
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-09-15
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
CUMcv-95-572 Land Drug Rehabilitation, Inc. d/b/a Day One Thomas E. Delahanty II
Cumberland
2000-09-14
KENcv-98-138 Small Farnsworth S. Kirk Studstrup
Kennebec
2000-09-08
KENap-00-09 Porter State of Maine John R. Atwood
Kennebec
2000-09-07
CUMap-99-90 Bauer Town of Gray Thomas D. Warren
Cumberland
2000-09-07
CUMap-99-92 Yusem Town of Raymond Robert E. Crowley
Cumberland
2000-09-07
KENcv-98-220 Swiridowsky Kennebec Mental Health Ass'n S. Kirk Studstrup
Kennebec
2000-09-05
WALap-00-009 Smart Smart Francis C. Marsano
Waldo
2000-09-01
WALcv-99-27 Techentin Green Paul T. Pierson
Waldo
2000-09-01
OXFre-99-38 Bennett Poland Carl O. Bradford
Oxford
2000-09-01
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
WAScv-00-012 Treasures of the Sea, Inc. Johnson Jeffrey L. Hjelm
Washington
2000-08-31
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
KENcv-00-120 Willis King Donald H. Marden
Kennebec
2000-08-30
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30
CUMap-97-059 MC Assocs. Inhabs. of the town of Cape Elizabeth Nancy Mills
Cumberland
2000-08-28
KENap-99-68 New England Assoc. of the Amateur Athletic Union, Inc. State of Maine, Dep't of Public Safety Donald H. Marden
Kennebec
2000-08-23
WALre-99-019 Perkins Town of Searsport Francis C. Marsano
Waldo
2000-08-23
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
KENap-99-085 Mayhew Secretary of State Donald H. Marden
Kennebec
2000-08-22
KENap-99-090 Cole Gwadosky Donald H. Marden
Kennebec
2000-08-21
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
WALcv-99-026 Willis Spear Francis C. Marsano
Waldo
2000-08-17
CUMcv-99-427 Stanton Univ. of Maine Nancy Mills
Cumberland
2000-08-13
CUMap-99-79 Buckingham Town of Scarborough Nancy Mills
Cumberland
2000-08-13
SOMcr-99-330 State of Maine Gogan Ellen A. Gorman
Somerset
2000-08-11
CUMcv-00-249 McTeague, Higbee, MacAdam, Case, Cohen & Whitney, P.A. MacAdam Thomas D. Warren
Cumberland
2000-08-11
OXFcv-97-08 Blake Andalkar Thomas D. Warren
Oxford
2000-08-07
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
CUMcv-00-276 United States Auto. Assoc. Lindsey Thomas E. Delahanty II
Cumberland
2000-08-04
CUMcv-97-447 York Ins. Group of Maine Lambert Nancy Mills
Cumberland
2000-08-03
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2000-08-02
WALcr-99-90 State of Maine Ramsey Donald H. Marden
Waldo
2000-08-02
KENcr-00-080 State of Maine Frost Donald H. Marden
Kennebec
2000-08-01
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
CUMcv-99-576 Selby Cumberland County Nancy Mills
Cumberland
2000-08-01
CUMcv-00-099 Schindler Nilsen Nancy Mills
Cumberland
2000-08-01
WALcv-99-017 Drinkwater Brock Donald H. Marden
Waldo
2000-08-01
OXFap-98-10 Charlton Smith Ellen A. Gorman
Oxford
2000-07-25
YORap-99-049 Blanchette Inhabs. of theTown of Acton G. Arthur Brennan
York
2000-07-21
WALap-00-1 Maritime Energy Fund Ins. Review Bd. Paul T. Pierson
Waldo
2000-07-21
CUMcv-99-006 Bernstein Martin Robert E. Crowley
Cumberland
2000-07-20
PENap-99-25 Harding Wal-Mart Stores, Inc. Jeffrey L. Hjelm
Penobscot
2000-07-17
CUMcv-99-239 Holmes Adams Marine Center Robert E. Crowley
Cumberland
2000-07-17
PENcr-99-93 Deering State of Maine Jeffrey L. Hjelm
Penobscot
2000-07-13
KENcr-99-295 State of Maine LeBrun Donald H. Marden
Kennebec
2000-07-13
ANDap-99-022 Webster City of Auburn Robert E. Crowley
Androscoggin
2000-07-12
SOMap-99-018 Williams Hill Ellen A. Gorman
Somerset
2000-07-11
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
CUMap-00-02 Sebago Lake Chevrolet Gallant Nancy Mills
Cumberland
2000-07-10
CUMap-00-010 Williams Maine Unemployment Ins. Comm'n Nancy Mills
Cumberland
2000-07-10
CUMre-99-104 Pianka Washburn Robert E. Crowley
Cumberland
2000-07-07
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
SOMap-99-016 Inhabs. of the Town of Smithfield Cloud Ellen A. Gorman
Somerset
2000-07-06
PENar-00-01 State of Maine Burrill Francis C. Marsano
Penobscot
2000-07-06
PENar-00-006 State of Maine Leonard Francis C. Marsano
Penobscot
2000-07-06
SOMap-00-001 Covillion Covillion Ellen A. Gorman
Somerset
2000-07-05
SOMap-00-004 Kaplan Clark Ellen A. Gorman
Somerset
2000-07-05
ANDap-99-025 Valentine Town of Greene Roland A. Cole
Androscoggin
2000-07-03
CUMap-99-48 Washburn Washburn Thomas E. Delahanty II
Cumberland
2000-06-29
KENcr-00-15 State of Maine Bushey Donald H. Marden
Kennebec
2000-06-28
KENcr-00-19 State of Maine Page Donald H. Marden
Kennebec
2000-06-28
KENcv-98-193and284 Bethanis Inhabs. of the Town of Readfield S. Kirk Studstrup
Kennebec
2000-06-27
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
YORap-99-051 Arnold Town of Ogunquit Paul A. Fritzsche
York
2000-06-27
CUMcv-99-352 Bayreuther Gardner Nancy Mills
Cumberland
2000-06-26
CUMcv-99-675 Leveris Fitts Nancy Mills
Cumberland
2000-06-24
KENcv-92-109 Fleet Bank of Maine Dumont John R. Atwood
Kennebec
2000-06-22
KENcr-99-158 State of Maine Gilbert Donald H. Marden
Kennebec
2000-06-21
KENcr-99-382 State of Maine Fields Donald H. Marden
Kennebec
2000-06-21
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
PIScv-97-22 Burwell T-M Corp. Jeffrey L. Hjelm
Piscataquis
2000-06-19
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-16
YORap-99-086 Grimes Town of Wells G. Arthur Brennan
York
2000-06-16
KENap-99-29 Driscoll Fenderson S. Kirk Studstrup
Kennebec
2000-06-15
YORap-99-080 Baldwin Inhabs. of the Town of Buxton Paul A. Fritzsche
York
2000-06-14
KENap-00-7 City of Caribou Ouellette S. Kirk Studstrup
Kennebec
2000-06-14
CUMap-99-98 Boudreaux Boudreaux Robert E. Crowley
Cumberland
2000-06-13
CUMcv-99-434 Vanlee Corp. Madden Robert E. Crowley
Cumberland
2000-06-13
CUMap-99-107 Johnson Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-06-13
YORap-00-002 Zazzera Panza Paul A. Fritzsche
York
2000-06-13
CUMcv-99-243 Dine Right Co., Inc Mastronardi Robert E. Crowley
Cumberland
2000-06-13
WALre-99-011 Wallace Moore Donald H. Marden
Waldo
2000-06-12
YORcv-98-208 Waterhouse Sawyer G. Arthur Brennan
York
2000-06-12
YORap-99-047 Beote Town of Kennebunkport G. Arthur Brennan
York
2000-06-09
PENcr-98-274 State of Maine Connelly Jeffrey L. Hjelm
Penobscot
2000-06-09
LINcv-95-07and75 Brewer Brewer Hagemann Francis C. Marsano
Lincoln
2000-06-08
WALcv-98-005 Kendall Boynton Donald H. Marden
Waldo
2000-06-08
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-05
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
KENap-99-64 Davidson Maine State Retirement Sys. Donald H. Marden
Kennebec
2000-06-05
CUMcv-97-353 Doyle's Office Equip. Surette Thomas D. Warren
Cumberland
2000-06-03
YORap-00-024and042 Eaton Inhabs. of the Town of Wells Paul A. Fritzsche
York
2000-05-30
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
CUMcv-99-370 Goan Concord Ins. Group Nancy Mills
Cumberland
2000-05-26
SOMap-99-017 Gaudet Gaudet Nancy Mills
Somerset
2000-05-26
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
KENap-00-01 Hume Bialota Donald H. Marden
Kennebec
2000-05-24
CUMcv-00-35 Kawka Coyne Thomas D. Warren
Cumberland
2000-05-22
CUMcv-99-479 Adam Potter Prescott Jamieson & Nelson Thomas D. Warren
Cumberland
2000-05-19
KENar-98-004 State of Maine Peaslee S. Kirk Studstrup
Kennebec
2000-05-18
CUMcv-96-38 Smith Dunning Thomas E. Delahanty II
Cumberland
2000-05-18
CUMcv-97-438 Farr State of Maine Robert E. Crowley
Cumberland
2000-05-18
YORcv-99-133 Vigue Nadeau Paul A. Fritzsche
York
2000-05-18
SOMap-99-013 Martin Maine Bd. Of Dental Exam'rs Donald H. Marden
Somerset
2000-05-17
ANDap-99-015 Satterthwaite Satterthwaite Thomas E. Delahanty II
Androscoggin
2000-05-17
KENcv-99-178 Weston Burke Donald H. Marden
Kennebec
2000-05-17
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-05-16
CUMcv-97-104 Maine Shipyard & Marine Ry. Lilley Nancy Mills
Cumberland
2000-05-16
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
CUMcv-99-261 Frank PEC Israel Econ. Corp. Nancy Mills
Cumberland
2000-05-12
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
OXFre-98-33 Clifford McCafferty Ellen A. Gorman
Oxford
2000-05-11
CUMap-99-85 Bohan Pastore Thomas D. Warren
Cumberland
2000-05-09
OXFcv-99-06 Rice American Skiing Co. Thomas E. Humphrey
Oxford
2000-05-09
OXFcv-99-02 Coffin Lariat Assocs. Corp. Ellen A. Gorman
Oxford
2000-05-09
CUMre-99-33 Union Station Ltd. Partnership Union Station Mkt., Inc. Nancy Mills
Cumberland
2000-05-08
PENsa-98-01 Braley Chepren Francis C. Marsano
Penobscot
2000-05-08
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-05-08
OXFap-99-15 Wilson Secretary of State Ellen A. Gorman
Oxford
2000-05-05
OXFap-99-02 Miele Maine Dep't of Human Servs. Ellen A. Gorman
Oxford
2000-05-05
CUMcv-98-281 Brunswick Interstate Oasis, Inc. Maine Mut. Fire Ins., Co. Thomas D. Warren
Cumberland
2000-05-04
PENcr-99-13 State of Maine Malmstrom Paul T. Pierson
Penobscot
2000-05-04
KENcr-95-420 Dorothy State of Maine Donald H. Marden
Kennebec
2000-05-04
ANDcv-99-076 Pelletier Mason Thomas E. Delahanty II
Androscoggin
2000-05-04
KENar-99-003 State of Maine Gordon John R. Atwood
Kennebec
2000-05-03
YORcv-98-279 Eastern Bus. Ventures, Inc. Cadorette Paul A. Fritzsche
York
2000-05-02
YORap-98-011 Town of Ogunquit State Planning Office Paul A. Fritzsche
York
2000-05-02
YORcv-90-624 Fichter State of Maine, Bd. Of Envtl. Protection Paul A. Fritzsche
York
2000-05-01
YORcv-98-237 Johnson Carleton Paul A. Fritzsche
York
2000-05-01
PENre-99-015 Harmon Krab Co. Francis C. Marsano
Penobscot
2000-04-28
CUMcv-99-228 Mennealy Healthsource Maine, Inc. Robert E. Crowley
Cumberland
2000-04-28
CUMap-99-59 Numberg Workers' Compensation Bd. Thomas E. Delahanty II
Cumberland
2000-04-27
PENcr-98-587 to 591 Raines State of Maine Joyce A. Wheeler
Penobscot
2000-04-27
KENre-98-22 Baker Manter Donald H. Marden
Kennebec
2000-04-26
KENap-99-77 Allore Allore Donald H. Marden
Kennebec
2000-04-26
KENap-99-01and02 State of Maine Black John R. Atwood
Kennebec
2000-04-26
KENcv-99-134 McKinzie Kennedy John R. Atwood
Kennebec
2000-04-26
ANDcv-98-003 Peterson Lewiston Sun Journal John R. Atwood
Androscoggin
2000-04-26
ANDcv-98-140 Hahnel Bros. Co. Bell Thomas E. Delahanty II
Androscoggin
2000-04-25
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Roland A. Cole
Androscoggin
2000-04-25
CUMcv-00-091 State of Maine Jackson Nancy Mills
Cumberland
2000-04-23
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-04-23
OXFcv-99-10 Harding SAD No. 17 Thomas D. Warren
Oxford
2000-04-19
ANDcv-99-38 Dionne Dionne Progressive Ins., Co. Roland A. Cole
Androscoggin
2000-04-13
KNOap-99-001 Lewis Town of Rockport John R. Atwood
Knox
2000-04-13
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
CUMcv-97-451 Seymour Maine Med. Ctr. Nancy Mills
Cumberland
2000-04-07
SOMap-99-20 Trost Trost Jeffrey L. Hjelm
Somerset
2000-04-05
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
ANDap-98-26 Tripp Tripp Thomas E. Delahanty II
Androscoggin
2000-03-31
KENap-99-16 Tardiff Magnusson Donald H. Marden
Kennebec
2000-03-31
CUMcv-97-451 Seymour Maine Medical Ctr. Nancy Mills
Cumberland
2000-03-31
YORcv-96-579 Jenkins, Inc. Walsh Bros., Inc. Walsh Bros., Inc. G. Arthur Brennan
York
2000-03-31
AROcv-98-144 Steelstone Indus., Inc. McCrum Paul T. Pierson
Aroostook
2000-03-31
PENcv-98-124 City of Old Town Dimoulas Donald H. Marden
Penobscot
2000-03-30
YORre-97-077 Stickney City of Saco Paul A. Fritzsche
York
2000-03-30
OXFre-99-06 Savage Ski Mt. Abram Thomas D. Warren
Oxford
2000-03-28
CUMcv-98-404 Doherty Talbot Thomas E. Delahanty II
Cumberland
2000-03-24
PISre-98-008 Maine State Hous. Auth. Riverview Apts. Ltd. Partnership Joyce A. Wheeler
Piscataquis
2000-03-17
CUMcv-93-276 Dow Maier Thomas D. Warren
Cumberland
2000-03-15
YORcv-99-166 Connon The Colony Hotel G. Arthur Brennan
York
2000-03-15
CUMap-00-003 Inhabs. of the Town of Harpswell Kane Robert E. Crowley
Cumberland
2000-03-10
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-03-09
CUMcv-98-555 Millett Atlantic Richfield Co. Roland A. Cole
Cumberland
2000-03-02
CUMcv-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
KENcr-97-548 Simonson State of Maine John R. Atwood
Kennebec
2000-02-28
ANDcv-98-98 Johnson MSAD 52/Turner Elementary Sch. Thomas E. Delahanty II
Androscoggin
2000-02-24
CUMap-99-69 Brand Town of Brunswick Town of Brunswick Nancy Mills
Cumberland
2000-02-24
PENcv-97-194 Jordan Jordan Hawker Mfg. Co. Jeffrey L. Hjelm
Penobscot
2000-02-17
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-02-15
PENcv-97-231 Yeo Town of Stacyville Jeffrey L. Hjelm
Penobscot
2000-02-14
KENcv-98-253 Spurling City of Gardiner Nancy Mills
Kennebec
2000-02-14
PENcv-99-27 Morgan Ladrigan d/b/a Acadia Sunroom Co. Jeffrey L. Hjelm
Penobscot
2000-02-10
PENap-99-31 Lorenz Kilroy Jeffrey L. Hjelm
Penobscot
2000-02-10
KNOap-99-001 Lewis Lewis Town of Rockport John R. Atwood
Knox
2000-02-09
YORcv-99-049 Millette Ocean Communities Fed. Credit Union Paul A. Fritzsche
York
2000-02-08
YORap-99-066 Hodskins Hodskins Paul A. Fritzsche
York
2000-02-08
YORap-99-032 Charrette Inhabs. of the Town of Sanford Paul A. Fritzsche
York
2000-02-02
YORap-99-025 Sahl Town of York Paul A. Fritzsche
York
2000-02-02
YORcv-99-064 Morrow Boutet Paul A. Fritzsche
York
2000-02-01
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31
OXFap-99-13 Targett Holmes Stephen L. Perkins
Oxford
2000-01-31
CUMcv-99-9 Montgomery Rogers Robert E. Crowley
Cumberland
2000-01-26
PENcv-99-111 Kapler McKay Francis C. Marsano
Penobscot
2000-01-26
PENcv-98-221 Brooks Treworgy Francis C. Marsano
Penobscot
2000-01-26
PENcv-98-241 Ricker Brooks Dairy Farm, Inc. Francis C. Marsano
Penobscot
2000-01-25
PENap-98-67 Kapler Kapler Francis C. Marsano
Penobscot
2000-01-25
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24
WAScv-97-19 Mumme Mumme Inhabs. of the City of Eastport Thomas D. Warren
Washington
2000-01-20
KENcv-98-252 Sargent Nat'l Gen. Ins. Co. S. Kirk Studstrup
Kennebec
2000-01-20
PENap-99-26andcv-99-57 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Margaret J. Kravchuk
Penobscot
2000-01-14
KENcr-99-10 Stevens State of Maine Donald H. Marden
Kennebec
2000-01-12
KENap-99-48 Tardiff Maine State Dep't of Human Servs. Donald H. Marden
Kennebec
2000-01-12
SOMcv-98-009 Comber McAllister S. Kirk Studstrup
Somerset
2000-01-12
CUMcv-99-493 Smith Idexx Lab., Inc. Robert E. Crowley
Cumberland
2000-01-11
CUMcv-98-410 Merchandise Brokers, Inc. USF Red Star, Inc. Thomas D. Warren
Cumberland
2000-01-10
ANDap-99-021 Bailey Courchesne Courchesne Thomas E. Delahanty II
Androscoggin
2000-01-10
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06
YORcv-99-187 Vermette Bridges Paul A. Fritzsche
York
2000-01-04
YORcv-99-056 Smith Concord Gen. Mut. Ins. Co. G. Arthur Brennan
York
2000-01-03
WAScv-96-081 Pettigrow Carr Thomas E. Humphrey
Washington
2000-01-03
YORcv-99-094 Howison Morgan Thomas D. Warren
York
2000-01-03
CUMcv-97-432 Ricci City of Portland Robert E. Crowley
Cumberland
1999-09-23
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
YORre-97-203 Eaton Inhabs. of the Town of Wells Margaret J. Kravchuk
York
1999-09-20
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17
KENap-99-30 Dick Dick S. Kirk Studstrup
Kennebec
1999-09-16
PENcv-95-167 Green Bodwell Joyce A. Wheeler
Penobscot
1999-09-16
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16
PENar-99-001 State of Maine Langway Joyce A. Wheeler
Penobscot
1999-09-15
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15
PENap-98-61 Doody Doody Joyce A. Wheeler
Penobscot
1999-09-15
PENar-98-04 State of Maine Smith Joyce A. Wheeler
Penobscot
1999-09-15
SOMap-99-02 Aikens Town of Pittsfield Francis C. Marsano
Somerset
1999-09-14
SOMap-99-009 Trost Trost Trost Donald H. Marden
Somerset
1999-09-13
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09
CUMcv-98-180 Walz Liberty Mut. Fire Ins. Co. Robert E. Crowley
Cumberland
1999-09-08
KENcv-94-519 Jolovitz Alfa Romeo Distribs. Of N. Am. Donald H. Marden
Kennebec
1999-09-07
YORcv-99-183 Pancoast Poland Springs Bottling Co. Robert E. Crowley
York
1999-09-03
KENcv-97-132 Kilmer Lovechenko Nancy Mills
Kennebec
1999-09-02
KENcv-96-236 Hart Gurney John R. Atwood
Kennebec
1999-09-01
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
1999-09-01
KENap-99-10 Miner Cleaves John R. Atwood
Kennebec
1999-09-01
KENcr-97-499 Soucy State of Maine John R. Atwood
Kennebec
1999-09-01
KENcv-98-183 Boone Maine Revenue Servs. S. Kirk Studstrup
Kennebec
1999-01-06
KENap-97-102and103 Kimball Land Use Regulation Comm'n and Passamaquoddy Tribe Thomas E. Humphrey
Kennebec
1999-01-05
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]