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
CUMbcd-cv-18-26 Davis Lovely Michael A. Duddy
Cumberland
2020-08-11
KENcv-19-139 Lacrosse Davis Justice, Superior Court
Kennebec
2019-12-19
AROcv-15-016 Davis Ouellette Justice, Superior Court
Aroostook
2018-01-11
AROcv-15-023 Pratt Davis E. Allen Hunter
Aroostook
2017-09-06
CUMcv-17-0113 Cavanaugh Davis Andrew M. Horton
Cumberland
2017-07-03
WAScr-17-050 State of Maine Davis Justice, Superior Court
Washington
2017-05-23
AROcr-13-137 State of Maine Davis E. Allen Hunter
Aroostook
2016-08-29
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
YORcv-15-97 Gaudette Davis John O'Neil, Jr.
York
2015-10-26
CUMcv-14-203 Davis Davis Thomas D. Warren
Cumberland
2015-07-01
YORcv-12-162 Davison Maine Sch. Mgt. Ass'n Ins. Trust John O'Neil, Jr.
York
2013-02-17
CUMcv-11-0182 Davis Princeton Properties Joyce A. Wheeler
Cumberland
2012-01-23
CUMcv-10-420 Davis Community Partner Inc. Thomas D. Warren
Cumberland
2011-08-19
KENcr-09-914 State of Maine Davis Nancy Mills
Kennebec
2011-02-17
HANap-09-013 Brunton Davis Kevin M. Cuddy
Hancock
2011-01-05
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2010-07-16
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2009-02-02
CUMre-08-094 Davis Morse Robert E. Crowley
Cumberland
2008-08-29
PENcv-04-103 Davis Walpole Woodworkers Jeffrey L. Hjelm
Penobscot
2006-07-27
CUMcv-02-265 Davis Emery Worldwide Corp. Robert E. Crowley
Cumberland
2002-10-22
PENcv-01-34 Davis Grover Joyce A. Wheeler
Penobscot
2002-04-03

[ Participant/Citation Query | County and Judge Listing ]