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
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
KNOre-03-001 Keefer Keefer John R. Atwood
Knox
2005-04-11
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
KNOcv-01-060 Nightingale Leach John R. Atwood
Knox
2005-02-28
KENcr-04-239 State of Maine Daniels John R. Atwood
Kennebec
2005-02-09
KNOcv-03-060 Aho Arcadia Ins. Co. John R. Atwood
Knox
2005-02-02
KENcr-04-399 State of Maine Breton John R. Atwood
Kennebec
2005-01-19
KNOcr-04-433 State of Maine Conkling John R. Atwood
Knox
2005-01-07
KENcr-04-552 State of Maine Dodge John R. Atwood
Kennebec
2005-01-05
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
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
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
LINcv-02-045 Moore October Corp. John R. Atwood
Lincoln
2004-10-01
LINcv-02-036 Weaver Blake John R. Atwood
Lincoln
2004-09-28
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
KNOre-03-001 Keefer Keefer John R. Atwood
Knox
2004-06-28
KNOre-03-013 Hardy Asbury John R. Atwood
Knox
2004-05-24
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
KNOcr-03-533 State of Maine Judecki John R. Atwood
Knox
2004-04-23
KNOap-03-007 Haque Magnusson John R. Atwood
Knox
2004-03-01
KENcv-99-106 Baxter Myra John R. Atwood
Kennebec
2004-01-29
KENcr-02-469 Parsons State of Maine John R. Atwood
Kennebec
2004-01-07
SAGcv-02-010 Dirago Cornish John R. Atwood
Sagadahoc
2003-12-23
SAGre-03-012 Craft Works Constr., Inc. Nest John R. Atwood
Sagadahoc
2003-11-14
KENcr-03-144 State of Maine Bero John R. Atwood
Kennebec
2003-09-26
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2003-08-01
KENcr-02-366 State of Maine Colomy John R. Atwood
Kennebec
2003-06-20
KENcr-02-271 State of Maine Robinson John R. Atwood
Kennebec
2003-06-06
KENcr-02-445 State of Maine Biondi John R. Atwood
Kennebec
2003-06-04
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
SAGap-02-002 McCole City of Bath John R. Atwood
Sagadahoc
2003-04-30
SAGcv-02-008 Wallace Allstate Ins. Co. John R. Atwood
Sagadahoc
2003-04-18
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
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
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
KNOcr-02-375 State of Maine Pearson John R. Atwood
Knox
2002-12-18
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2002-12-16
KENcr-94-393 State of Maine Donovan John R. Atwood
Kennebec
2002-11-20
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
KNOcv-00-011andcv-01-091 Masiello Ash John R. Atwood
Knox
2002-08-22
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
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
KNOcv-00-067 Peters Elderserv, Inc. John R. Atwood
Knox
2002-07-23
KNOcv-00-054 Storer Blackler John R. Atwood
Knox
2002-07-08
KNOcv-01-058 Smith Brannan John R. Atwood
Knox
2002-06-12
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
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-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
KENcv-00-253 Chavarie Maine Gen. Med. Ctr. John R. Atwood
Kennebec
2002-05-08
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2002-01-28
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
KENap-01-45 Cloutier Kennebec Tool & Die Co., Inc. John R. Atwood
Kennebec
2001-10-31
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
KENcv-97-284 Brown Lovitz John R. Atwood
Kennebec
2001-09-06
KNOre-00-007 Rittersdorf Whiffen John R. Atwood
Knox
2001-08-31
KNOcr-00-073 State of Maine Harwood John R. Atwood
Knox
2001-08-27
KNOap-00-020 Atwell City of Rockland John R. Atwood
Knox
2001-08-01
KENap-00-39 Commercial Union Ins. Co. Maine Employers Mut. Ins. Co. John R. Atwood
Kennebec
2001-06-28
KENcv-98-54 Presby Pen Bay Builders John R. Atwood
Kennebec
2001-06-06
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
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
KNOcv-00-048 Maine Sch. Admin. Dist. No. 5 MSAD #5, Teachers Ass'n John R. Atwood
Knox
2001-03-09
KENap-00-38 Liberty Mut. Ins. Co. Maine Employers' Mut. Ins. Co. John R. Atwood
Kennebec
2001-03-07
KENcv-99-203 Stewart Aldrich John R. Atwood
Kennebec
2001-03-05
KENcv-96-58 Myshrall Key Bank Nat'l Ass'n John R. Atwood
Kennebec
2001-03-05
KENap-00-045 Dee State of Maine John R. Atwood
Kennebec
2001-01-24
KNOcr-99-428 State of Maine Emery John R. Atwood
Knox
2001-01-12
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
KENap-00-28 Inhabs. of the Town of Clinton McIntyre John R. Atwood
Kennebec
2000-10-25
KNOcr-00-128 State of Maine Murphy John R. Atwood
Knox
2000-10-06
KENap-00-10 Knutson State of Maine, Secretary of State John R. Atwood
Kennebec
2000-09-15
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
KENap-00-09 Porter State of Maine John R. Atwood
Kennebec
2000-09-07
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
KENcv-92-109 Fleet Bank of Maine Dumont John R. Atwood
Kennebec
2000-06-22
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
KENar-99-003 State of Maine Gordon John R. Atwood
Kennebec
2000-05-03
KENcv-99-134 McKinzie Kennedy John R. Atwood
Kennebec
2000-04-26
KENap-99-01and02 State of Maine Black John R. Atwood
Kennebec
2000-04-26
ANDcv-98-003 Peterson Lewiston Sun Journal John R. Atwood
Androscoggin
2000-04-26
KNOap-99-001 Lewis Town of Rockport John R. Atwood
Knox
2000-04-13
KENcr-97-548 Simonson State of Maine John R. Atwood
Kennebec
2000-02-28
KNOap-99-001 Lewis Lewis Town of Rockport John R. Atwood
Knox
2000-02-09
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09
KENcr-97-499 Soucy State of Maine John R. Atwood
Kennebec
1999-09-01
KENcv-96-236 Hart Gurney John R. Atwood
Kennebec
1999-09-01
KENap-99-10 Miner Cleaves John R. Atwood
Kennebec
1999-09-01

[ Participant/Citation Query | County and Judge Listing ]