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
WALre-19-18 Mabee Nordic Aquafarms Inc. Robert E. Murray
Waldo
2021-10-27
LINap-20-001 Bryant Town of Wiscasset Robert E. Murray
Lincoln
2021-05-07
WALcv-18-45 Daniels City of Belfast Robert E. Murray
Waldo
2019-07-10
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
WALcr-17-0586 State of Maine Michaud Robert E. Murray
Waldo
2018-03-20
WALcr-16-636 State of Maine Bear Robert E. Murray
Waldo
2018-02-26
WALcr-16-915 State of Maine Sousa Robert E. Murray
Waldo
2018-01-26
WALcr-16-783 State of Maine Grey Robert E. Murray
Waldo
2017-11-07
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
KENap-10-66 Intralot, Inc. Schneiter Robert E. Murray
Kennebec
2011-10-19
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
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
KENcr-10-515 State of Maine Whitten Robert E. Murray
Kennebec
2011-03-30
KENcr-10-442 State of Maine Burd Robert E. Murray
Kennebec
2011-03-28
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-03-22
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
KENcr-10-25 State of Maine Louis Robert E. Murray
Kennebec
2011-03-07
KENcr-10-579 State of Maine Brown Robert E. Murray
Kennebec
2011-03-03
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-01-24

[ Participant/Citation Query | County and Judge Listing ]