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-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
CUMcv-22-168 MMG Insurance Company Greenlaw John O'Neil, Jr.
Cumberland
2023-06-08
CUMap-23-004 Samborski Liberty Bell Moving & Storage MaryGay Kennedy
Cumberland
2023-05-25
CUMbcd-cv-21-00012 Senior Planning Center, LLC Dyer Thomas R.. McKeon
Cumberland
2023-05-18
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
CUMcv-21-323 MMG Ins. Co. Nute, Jr. MaryGay Kennedy
Cumberland
2022-01-19
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
PENcv-20-0055 Plourde Dirigo Counseling Clinic, LLC Ann M. Murray
Penobscot
2021-01-20
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
PENcv-16-99 Engineering Dynamics, Inc. Rudman & Winchell, LLC William R. Anderson
Penobscot
2020-02-18
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
CUMre-18-0263 Flagg Partners, LLC Simba, Inc Andrew M. Horton
Cumberland
2020-01-03
HANcv-17-0024 Cox Carefree Window & Siding Co., Inc. William R. Anderson
Hancock
2020-01-03
CUMbcd-cv-19-51 Hutchins Motors, Inc. BWS Manufacturing Ltd. Michael A. Duddy
Cumberland
2019-12-16
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
PENcv-18-115 Gosson McKay Shared Living Services, Inc. Bruce C. Mallonee
Penobscot
2019-11-06
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
CUMap-18-15 CSG Properties, LLC Town of Windham Andrew M. Horton
Cumberland
2019-08-19
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
YORcv-14-0259 Strout Community Health and Counseling Services John O'Neil, Jr.
York
2018-07-31
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
YORap-17-0034 Town of Eliot Eric's Flag Cars Wayne R. Douglas
York
2017-11-16
ANDcv-17-98 Argo Marketing Group, Inc. Sena MaryGay Kennedy
Androscoggin
2017-10-03
CUMbcd-cv-17-10 Newry Holdings, LLC SR Golf Holding LLC Richard Mulhern
Cumberland
2017-08-31
YORcv-16-102 U.S. Bank Aegis Lending Corporation Justice, Superior Court
York
2017-08-28
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
YORcv-13-0275 Lavin R.L. Chase Building Movers, Inc. Wayne R. Douglas
York
2017-05-18
CUMap-16-21 Vafiades Maine State Harness Racing Commission Lance E. Walker
Cumberland
2017-03-08
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
YORcv-15-280 G&G Products, LLC Raad Mobrem Wayne R. Douglas
York
2016-08-05
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
YORap-15-26 Balano Town of Kittery, Planning Board John O'Neil, Jr.
York
2016-05-11
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
CUMre-14-245 Green Tree Servicing Inc. Cobb Thomas D. Warren
Cumberland
2015-10-27
CUMcv-15-63 Latsey G & J Properties LLC Thomas D. Warren
Cumberland
2015-10-23
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
CUMcv-13-557 Senesombath B & G Foods, Inc. Joyce A. Wheeler
Cumberland
2015-06-19
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
CUMbcd-cv-09-35 Irving Oil Limited Ace INA Insurance M. Michaela Murphy
Cumberland
2015-03-17
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
CUMre-14-157 Tripping Gnome Farm, LLC Ferrara Nancy Mills
Cumberland
2014-12-02
CUMre-14-0108 Green Tree Servicing LLC Golden Roland A. Cole
Cumberland
2014-09-30
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
CUMcv-13-192 Ganneston Construction Corp. Surface Cleaning Experts, Inc. Thomas D. Warren
Cumberland
2014-07-29
CUMcv-13-368 Delorme Publishing Co. Briartek, Inc. Roland A. Cole
Cumberland
2014-07-28
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
YORcv-13-45 Dallaire Viking River Cruises John O'Neil, Jr.
York
2014-05-07
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
YORcv-13-169 Howe MMG Ins. Co. John O'Neil, Jr.
York
2013-11-05
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
CUMbcd-cv-10-19 Richards Armstrong International, Inc. John C. Nivison
Cumberland
2013-01-25
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-25
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-23
CUMcv-12-33 Cent. Distrib., Inc. Labatt USA Operating Co. Andrew M. Horton
Cumberland
2012-10-15
CUMbcd-cv-12-33 Central Distributors, Inc. Labatt USA Operating Co., LLC Andrew M. Horton
Cumberland
2012-10-15
CUMcv-09-415 Robinson Cedars Nursing Care Ctr., Inc. Joyce A. Wheeler
Cumberland
2012-07-23
CUMbcd-cv-10-53 Richman Possibilities Counseling Services, Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMre-11-419 Green Tree Servicing Inc. Corsetti Thomas D. Warren
Cumberland
2012-07-16
PENcv-10-116 MG Idus. LeRose Ann M. Murray
Penobscot
2012-04-21
CUMcv-11-284 Irving Oil Terminals Inc. Our Oil Roland A. Cole
Cumberland
2012-04-19
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2012-04-05
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMcv-09-540 Irving Oil, Mktg., Inc. Canaan One Stop Roland A. Cole
Cumberland
2011-12-15
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. of America Andrew M. Horton
Sagadahoc
2011-08-23
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
HANcv-10-27 Darveau Down East Family Young Men's Christian Ass'n Kevin M. Cuddy
Hancock
2011-01-20
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. Andrew M. Horton
Sagadahoc
2010-12-13
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
CUMap-09-45and10-1 Cyr Bd. of Licensing of Auctioneers Thomas D. Warren
Cumberland
2010-07-28
ANDcv-09-146 Smart Cent. Maine Long Term Care Inc. Carl O. Bradford
Androscoggin
2010-06-10
YORcv-05-310 O'Connor Counseling Svs., Inc. Paul A. Fritzsche
York
2010-05-06
CUMap-09-31 McCollum Maine Bd. of Counseling Professional Licensure Robert E. Crowley
Cumberland
2009-12-24
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
KENap-09-03 Strong Green Energy Geneva Wood Fuels Joseph M. Jabar
Kennebec
2009-07-17
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
CUMcv-04-782 Kumiszcza Tri-State Packing Supply John C. Nivison
Cumberland
2009-04-28
CUMcv-05-599 Rumery Garlock Sealing Tech., Inc. John C. Nivison
Cumberland
2009-04-28
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2008-05-30
HANcv-04-36 N.E. Marine Towing and Constr., Inc. City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-04-17
KENcv-06-221 Pine State Trading Co. Winn Gen. Store Nancy Mills
Kennebec
2008-04-04
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2007-12-14
CUMap-07-033 Marine Towing Svs., Inc. Bd. of Harbor Comm'rs Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-452 Sebago-Long Lake Waterway Marina, Inc. Town of Naples Thomas D. Warren
Cumberland
2007-11-29
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
CUMcv-06-158 Coast to Coast Eng'g Servs. Stein Roland A. Cole
Cumberland
2006-12-12
CUMcv-06-159 Coast to Coast Eng'g Servs., Inc. Evans Eng'rs, LLC Thomas E. Delahanty II
Cumberland
2006-10-13
CUMcv-06-158 Coast to Coast Engineering Services Stein Engineers Roland A. Cole
Cumberland
2006-08-01
CUMre-05-124 Rufus Deering Company Spike Thomas D. Warren
Cumberland
2006-07-25
YORre-05-005 Supino Long Sands Grocery Store Paul A. Fritzsche
York
2006-03-07
YORcv-04-403 Jelin NRG Barriers G. Arthur Brennan
York
2006-01-27
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
CUMcv-04-612 Everest Leviton Manufacturing Company Robert E. Crowley
Cumberland
2006-01-13
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
CUMap-03-05 Cobb State of Maine, Bd. of Couseling Prof'ls Licensure Robert E. Crowley
Cumberland
2005-01-12
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMre-02-014 Norton Town of Long Island Robert E. Crowley
Cumberland
2004-05-26
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
KENap-02-83 G & G Assocs. Ames S. Kirk Studstrup
Kennebec
2003-08-04
CUMcv-01-168 Alternative Nursing Care, Inc. C.H. Wright, Inc. Robert E. Crowley
Cumberland
2003-06-02
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
CUMcv-01-555 Brennan Stone Coast Brewing Co. Robert E. Crowley
Cumberland
2003-01-23
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
CUMcv-00-666 Blais New England Trading Corp Nancy Mills
Cumberland
2001-11-20
PENcv-99-259 Bangor-Brewer Bowling Lanes, Inc. Commercial Union-York Ins. Co. Jeffrey L. Hjelm
Penobscot
2001-07-03
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
CUMcv-95-572 Land Drug Rehabilitation, Inc. d/b/a Day One Thomas E. Delahanty II
Cumberland
2000-09-14
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
OXFcv-99-06 Rice American Skiing Co. Thomas E. Humphrey
Oxford
2000-05-09
YORap-98-011 Town of Ogunquit State Planning Office Paul A. Fritzsche
York
2000-05-02
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06
YORcv-99-183 Pancoast Poland Springs Bottling Co. Robert E. Crowley
York
1999-09-03

[ Participant/Citation Query | County and Judge Listing ]