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
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
SAGcv-17-24 Mague Fish Daniel I. Billings
Sagadahoc
2019-05-30
CUMcr-18-1837 State of Maine Fisher Jed J. French
Cumberland
2018-10-09
CUMcv-15-348 Doughty Portland Fish Exchange Thomas D. Warren
Cumberland
2016-06-01
ANDre-15-035 Mechanics Savings Bank Fisher MaryGay Kennedy
Androscoggin
2016-04-06
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMcv-13-75 McCarthy Fisher Thomas D. Warren
Cumberland
2014-07-11
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
KENcv-07-80 Fish Clark Nancy Mills
Kennebec
2009-07-31
CUMre-08-093 Accomplished Professionals Freedom Fish Thomas E. Delahanty II
Cumberland
2008-09-04
CUMre-07-122 Fish Lienhard Roland A. Cole
Cumberland
2007-09-21
YORre-06-185 Fisher Johnson G. Arthur Brennan
York
2007-03-30
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
KNOcv-00-034 Carver Shellfish U.S.A. John R. Atwood
Knox
2003-02-11
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16

[ Participant/Citation Query | County and Judge Listing ]