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
CUMcv-18-525 Brown Nortrax, Inc. MaryGay Kennedy
Cumberland
2022-03-29
AROcr-20-002 State of Maine Browning Justice, Superior Court
Aroostook
2021-04-22
KENap-19-57 Maillard Brown William R. Stokes
Kennebec
2020-03-09
CUMcv-18-197 Tran Brown Thomas D. Warren
Cumberland
2018-08-06
CUMbcd-re-17-13 Brown Graffam Richard Mulhern
Cumberland
2018-05-04
CUMcv-17-20 York C.N.Brown Co. Thomas D. Warren
Cumberland
2017-09-28
CUMcv-14-404 Brown Bloch Nancy Mills
Cumberland
2017-06-30
ANDcv-15-156 Brown Wahlig MaryGay Kennedy
Androscoggin
2017-06-29
SAGcv-15-15 Brown Perry Justice, Superior Court
Sagadahoc
2017-05-15
AROcv-12-90 Brown Wardwell Justice, Superior Court
Aroostook
2016-10-03
CUMcv-15-109 Brown Amica Insurance Co. Thomas D. Warren
Cumberland
2016-06-16
YORre-13-133 Brown Gerrish Wayne R. Douglas
York
2015-12-10
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
KENcr-14-501 State of Maine Brown Donald H. Marden
Kennebec
2014-12-04
CUMcv-13-72 White C.N. Brown Co. Roland A. Cole
Cumberland
2014-09-18
KENcr-14-524 State of Maine Brown Beth Dobson
Kennebec
2014-08-13
ANDcv-13-075 Brown Austin Nancy Mills
Androscoggin
2013-10-01
ANDcv-12-43 Brown Sawyer MaryGay Kennedy
Androscoggin
2013-08-06
PENcv-12-35 Brown Grover Ann M. Murray
Penobscot
2013-05-22
CUMcr-12-6203 State of Maine Brown E. Paul Eggert
Cumberland
2012-12-18
SAGcv-12-025 Brown Poore Andrew M. Horton
Sagadahoc
2012-11-06
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
SOMap-11-004 Brown Morris John C. Nivison
Somerset
2012-05-21
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
CUMcr-11-0187 State of Maine Brown Nancy Mills
Cumberland
2011-06-06
KENcr-10-579 State of Maine Brown Robert E. Murray
Kennebec
2011-03-03
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
PENap-06-17 Brown Town of Hudson William R. Anderson
Penobscot
2009-02-20
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2007-12-12
CUMcr-07-412 State of Maine Brown William S. Brodrick
Cumberland
2007-08-14
PENcv-06-123 Brown Sunrise Expeditions Int'l Joyce A. Wheeler
Penobscot
2007-03-29
CUMre-05-191 Brown Jackson Thomas E. Delahanty II
Cumberland
2007-02-23
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2006-12-04
CUMcv-05-753 Brown Thaler Robert E. Crowley
Cumberland
2006-07-21
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2006-02-27
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
CUMcv-04-758 Cherryfield Foods Brown Robert E. Crowley
Cumberland
2005-11-03
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-09-27
HANcv-04-23 Audette Brown Jeffrey L. Hjelm
Hancock
2005-09-07
CUMcv-03-519 Brown Thaler Roland A. Cole
Cumberland
2004-08-31
YORcv-02-340 Brown Town of Old Orchard Beach Paul A. Fritzsche
York
2004-01-26
HANre-02-27 Brown Brown Jeffrey L. Hjelm
Hancock
2003-02-04
KENcv-01-18 Brown Hunter S. Kirk Studstrup
Kennebec
2002-10-29
HANre-01-001 Irving Brown Nancy Mills
Hancock
2002-10-11
CUMre-02-001 Brown Paul Robert E. Crowley
Cumberland
2002-08-27
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
KENcv-97-284 Brown Lovitz John R. Atwood
Kennebec
2001-09-06
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30

[ Participant/Citation Query | County and Judge Listing ]