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
ANDcv-22-134 Rinaldi Maine Correctional Center Harold Stewart
Androscoggin
2023-06-15
CUMbcd-cv-21-00012 Senior Planning Center, LLC Dyer Thomas R.. McKeon
Cumberland
2023-05-18
ANDcv-22-136 Newman St. Mary's Regional Medical Center Harold Stewart
Androscoggin
2023-03-20
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
CUMbcd-cv-22-00025 Eastern Maine Medical Center Teva Pharmaceuticals USA, Inc Michael A. Duddy
Cumberland
2023-02-13
ANDcv-20-00118 Jean St. Mary's Regional Medical Center, et al. Harold Stewart
Androscoggin
2023-02-08
CUMbcd-cv-22-00027 Whittier Central Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-30
ANDcv-22-00084 Angell Remedy Compassion Center, Inc Harold Stewart
Androscoggin
2023-01-25
CUMcv-19-478 Panella Eastern Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-06
ARocv-20-159 Churchill The Aroostook Medical Center Justice, Superior Court
Aroostook
2022-04-29
ANDcv-19-10 Crabtree Central Maine Medical Center Harold Stewart
Androscoggin
2021-08-30
ANDap-20-02 Hawes Coastal Neurobehavioral Center, P.A. Valerie .. Stanfill
Androscoggin
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-18-32 Mansell Eastern Maine Medical Center Ann M. Murray
Penobscot
2020-09-09
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
PENcv-17-154 Wingard Eastern Maine Medical Center Ann M. Murray
Penobscot
2019-12-19
PENcv-17-4 Rose Eastern Maine Medical Center William R. Anderson
Penobscot
2019-12-12
KENcv-17-134 Pushard Riverview Psychiatric Center William R. Stokes
Kennebec
2019-05-17
AROcv-17-040 Akerson Cary Medical Center Harold Stewart
Aroostook
2018-09-17
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
AROcv-17-78 The Aroostook Medical Center Graves Justice, Superior Court
Aroostook
2018-02-21
SAGcv-16-07 Braden Granite Corporation Medical Center Daniel I. Billings
Sagadahoc
2017-11-16
CUMcv-15-527 Mabel Wadsworth Women's Health Center Hamilton Andrew M. Horton
Cumberland
2017-10-24
SAGcv-16-02 Haley The Aroostook Medical Center Daniel I. Billings
Sagadahoc
2017-09-19
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
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
CUMcv-16-404 Lavin Maine Medical Center Thomas D. Warren
Cumberland
2017-03-15
CUMcv-16-442 Chute Morrison Center Nancy Mills
Cumberland
2017-02-03
CUMre-10-317 Center Halliday Nancy Mills
Cumberland
2016-11-10
ANDcv-16-061 King Central Maine Medical Center MaryGay Kennedy
Androscoggin
2016-09-28
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
PENcv-13-126 Oliver Eastern Maine Medical Center Ann M. Murray
Penobscot
2016-08-08
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcv-11-157 Schmidt Parkview Adventist Medical Center Roland A. Cole
Cumberland
2016-03-08
CUMbcd-cv-14-55 Eye Care & Eye Wear Center of Maine Enables It, Inc. Andrew M. Horton
Cumberland
2015-11-16
CUMcv-14-094 Lamb The Barron Center Thomas D. Warren
Cumberland
2015-08-10
ANDcv-14-002 Randall Central Maine Medical Center MaryGay Kennedy
Androscoggin
2015-06-03
CUMbcd-cv-13-40 Portland Pirates, LLC Cumberland County Recreation Center John C. Nivison
Cumberland
2013-12-06
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
WALcv-06-39 Cook Eastern Maine Medical Center Justice, Superior Court
Waldo
2010-10-19
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
CUMcv-99-239 Holmes Adams Marine Center Robert E. Crowley
Cumberland
2000-07-17

[ Participant/Citation Query | County and Judge Listing ]