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
CUMcr-19-2841 State of Maine Allen Judge, District Court
Cumberland
2019-12-09
ANDre-15-096 Babcock Allen MaryGay Kennedy
Androscoggin
2017-04-27
ANDap-15-11 Allen Babcock MaryGay Kennedy
Androscoggin
2016-09-19
CUMre-10-048 Onewest Bank, N.A. Allen Nancy Mills
Cumberland
2015-04-23
CUMcv-14-474 Vermont Mutual Insurance Co. Allen Thomas D. Warren
Cumberland
2015-02-09
CUMcv-12-161 Allen McCann Nancy Mills
Cumberland
2014-05-23
CUMcv-12-0163 Allen Nautilus Ins. Co. Joyce A. Wheeler
Cumberland
2013-08-02
SAGcv-08-60 Allen Campbell Andrew M. Horton
Sagadahoc
2010-02-09
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMcv-08-273 Allen Miklos Thomas D. Warren
Cumberland
2008-07-22
CUMcv-05-767 Grimm Allen Thomas E. Delahanty II
Cumberland
2006-10-16
KENcv-05-03 Allen 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-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
PENcv-04-321 Garnett Allen Joyce A. Wheeler
Penobscot
2005-10-18
KENap-04-73 Allen Sacre Donald H. Marden
Kennebec
2005-03-18
KENcr-03-170 State of Maine Allen S. Kirk Studstrup
Kennebec
2004-02-11
KNOap-01-013 Allen Town of Rockport Nancy Mills
Knox
2002-04-02
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27

[ Participant/Citation Query | County and Judge Listing ]