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
CUMcv-23-321 Mussel Cove Marine, LLC Clapboard Island Holdings, LLC Thomas R.. McKeon
Cumberland
2023-09-07
CUMcv-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-07-06
CUMap-22-41 Gallagher Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
CUMap-23-02 Makee Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
OXFap-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
CUMcv-20-532 Town of Buxton Gorham Sand & Gravel, Inc. Deborah P. Cashman
Cumberland
2023-06-22
CUMre-23-037 Scott Federal National Mortgage Association MaryGay Kennedy
Cumberland
2023-06-14
CUMcv-22-168 MMG Insurance Company Greenlaw John O'Neil, Jr.
Cumberland
2023-06-08
CUMap-22-029 Copp Town of Gray Nancy Mills
Cumberland
2023-06-07
CUMcv-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
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
CUMre-21-0028 Devgru Financial LLC Lodoka Thomas R.. McKeon
Cumberland
2023-05-17
PENcv-20-00104 Delgreco Bangor Humane Society Bruce C. Mallonee
Penobscot
2023-05-12
CUMbcd-re-19-14 Slager Bell Thomas R.. McKeon
Cumberland
2023-05-09
CUMcv-21-439 Vargas Riverbend Management, LLC Thomas R.. McKeon
Cumberland
2023-05-02
CUMre-21-57 Applegate Association No. 1 Collins MaryGay Kennedy
Cumberland
2023-04-28
CUMcv-22-342 Troconis Graiver Homes, Inc. John O'Neil, Jr.
Cumberland
2023-04-28
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMre-22-151 Reardon Raymond Savage Thomas D. Warren
Cumberland
2023-04-19
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-21-132 Perry Young M. Michaela Murphy
Cumberland
2023-03-29
ANDcv-22-136 Newman St. Mary's Regional Medical Center Harold Stewart
Androscoggin
2023-03-20
ANDre-22-10 Goody Thompson Harold Stewart
Androscoggin
2023-03-13
CUMre-21-60 Harborone Mortgage, LLC Potts Thomas R.. McKeon
Cumberland
2023-03-10
CUMcv-23-060 Bangor Savings Bank Chase MaryGay Kennedy
Cumberland
2023-03-09
CUMbcd-cv-22-00054 REA Investments, LLC Green Lantern Developments, LLC Thomas R.. McKeon
Cumberland
2023-03-08
CUMap-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-03-02
CUMap-22-036 Harmon Hillgraf MaryGay Kennedy
Cumberland
2023-03-01
KENap-21-0006 Stiff Town of Belgrade William R. Stokes
Kennebec
2023-02-22
CUMcv-23-42 Magat City of Portland Thomas R.. McKeon
Cumberland
2023-02-15
CUMbcd-cv-22-00040 General Holdings, Inc Gleichman Michael A. Duddy
Cumberland
2023-02-15
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-49 Gills The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMcv-22-233 Hutchins Segee Thomas R.. McKeon
Cumberland
2023-02-08
ANDcv-20-00118 Jean St. Mary's Regional Medical Center, et al. Harold Stewart
Androscoggin
2023-02-08
CUMre-18-273 Ogle Overlook Road at Bridgeton Association MaryGay Kennedy
Cumberland
2023-02-01
ANDcv-22-00084 Angell Remedy Compassion Center, Inc Harold Stewart
Androscoggin
2023-01-25
KENap-19-32 Gorayeb Maine Board of Licensure in Medicine Deborah P. Cashman
Kennebec
2023-01-25
ANDcv-22-00072 Vaill Anglican Church of the Transfiguration Harold Stewart
Androscoggin
2023-01-18
AROre-19-70 Carrington Mortgage Services, LLC Brisley Justice, Superior Court
Aroostook
2023-01-10
CUMbcd-cv-22-00058 Mystique Way, LLC Twisted River Holdings, LLC Thomas R.. McKeon
Cumberland
2023-01-09
CUMcv-17-037 Luongo Luongo MaryGay Kennedy
Cumberland
2023-01-09
CUMcv-22-306 Sablock Modern Structures Painting Thomas R.. McKeon
Cumberland
2022-12-14
AROap-22-002 Cassidy Holdings, LLC Aroostook County Commissioners Justice, Superior Court
Aroostook
2022-12-12
CUMcv-22-270 Giguere Dean MaryGay Kennedy
Cumberland
2022-12-09
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
AROcr-19-40973 State of Maine Nightingale Justice, Superior Court
Aroostook
2022-11-23
CUMcr-21-1330 State of Maine Wing Deborah P. Cashman
Cumberland
2022-11-22
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
CUMcv-21-294 Douglass Sellick John O'Neil, Jr.
Cumberland
2022-11-21
CUMbcd-ap-08-01 Ford Motor Co. Darling's Michael A. Duddy
Cumberland
2022-11-08
CUMcv-19-408 Dodge Towne MaryGay Kennedy
Cumberland
2022-11-02
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
OXFcr-20-250 State of Maine Hastings Julia M. Lipez
Oxford
2022-10-26
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
CUMcv-21-190 Ericksen Maine Coast Kitchen Design, Inc. MaryGay Kennedy
Cumberland
2022-09-20
AROcr-20-00352 State of Maine Gagne Justice, Superior Court
Aroostook
2022-09-08
CUMcv-20-77 Levesque Gore MaryGay Kennedy
Cumberland
2022-09-06
CUMcv-19-296 Paquette Scarborough BBQ, LLC John O'Neil, Jr.
Cumberland
2022-08-23
CUMcv-22-82 Law Office of Stephean C. Chute, Esq. Legal-Ease, LLC MaryGay Kennedy
Cumberland
2022-08-22
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
WAScr-22-20080 State of Maine Gregory Fuller Robert E. Mullen
Washington
2022-08-18
KENcr-21-1970 State of Maine Blodgett Deborah P. Cashman
Kennebec
2022-08-05
CUMbcd-cv-19-52 Furlong Carroll M. Michaela Murphy
Cumberland
2022-07-19
CUMap-21-33 Gordon Andrus William R. Stokes
Cumberland
2022-07-14
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
CUMap-22-12 Trelawney 657, LLC Strimling John O'Neil, Jr.
Cumberland
2022-07-05
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
AROcv-21-62 Cyr International Assoc. of Fire Fighters Justice, Superior Court
Aroostook
2022-06-15
CUMcv-18-368 Patriot Ins. Giroux Jed J. French
Cumberland
2022-06-10
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
CUMcv-21-52 Drigo Federal Credit Union Ampungan Peter Darvin
Cumberland
2022-06-02
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
CUMbcd-cv-22-13 Franklin Savings Bank Bordick Michael A. Duddy
Cumberland
2022-05-27
CUMcv-22-8 White LSP Products Group Thomas D. Warren
Cumberland
2022-05-27
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
KENcv-18-195 Dean Bragdon William R. Stokes
Kennebec
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
CUMcv-20-497 General Linen Service, LLC Haskell Thomas D. Warren
Cumberland
2022-05-12
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
CUMcv-19-6107 State of Maine Morang Thomas R.. McKeon
Cumberland
2022-05-01
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
ANDcv-21-97 Legee C.L.H. & Son, Inc. Harold Stewart
Androscoggin
2022-04-28
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
CUMap-22-04 Grano City of Portland Thomas R.. McKeon
Cumberland
2022-04-25
CUMcv-21-383 Leighton Lowenberg John O'Neil, Jr.
Cumberland
2022-04-15
CUMbcd-cv-21-48 Lowe SRT Custom Building, Inc. Michael A. Duddy
Cumberland
2022-04-12
CUMcv-20-379 Onsite Auto Glass Metropolitan Casualty Ins. Co. Thomas D. Warren
Cumberland
2022-04-12
ANDcv-22-9 Archer Androscoggin County Harold Stewart
Androscoggin
2022-04-05
CUMbcd-cv-20-28 General Holdings, Inc. U.S.A. Metropolitan Tax Credit Fund II, L.P. Michael A. Duddy
Cumberland
2022-04-01
CUMcv-21-346 Graham Costello John O'Neil, Jr.
Cumberland
2022-03-21
AROcv-20-060 Gardner Gardner, Jr. Justice, Superior Court
Aroostook
2022-03-16
CUMbcd-cv-21-55 Lovely Development, Inc. DMCP Group, LLC Michael A. Duddy
Cumberland
2022-03-08
CUMcv-19-254 Reagan Cahee John O'Neil, Jr.
Cumberland
2022-02-18
CUMcv-21-223 Androscoggin Savings Bank Craig's All Natural, LLC MaryGay Kennedy
Cumberland
2022-02-10
KENcr-20-1794 State of Maine Gomez Justice, Superior Court
Kennebec
2022-01-28
CUMcr-14-3454 Gladu State of Maine Thomas D. Warren
Cumberland
2022-01-26
CUMre-16-257 Federal Nat'l Mortgage Assoc. First Magnus Financial Corp. Thomas D. Warren
Cumberland
2022-01-25
CUMcv-21-250 Drew Dougrey Nancy Mills
Cumberland
2022-01-20
CUMcv-21-323 MMG Ins. Co. Nute, Jr. MaryGay Kennedy
Cumberland
2022-01-19
CUMbcd-cv-21-60 800 Northern Corp. Congress Federal Realty, LLC Michael A. Duddy
Cumberland
2022-01-18
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMcv-20-237 Skolnik Doughty Thomas D. Warren
Cumberland
2021-12-17
ANDcv-20-152 Androscoggin Cnty. State of Maine, Dep't of Corrections Harold Stewart
Androscoggin
2021-12-07
CUMcv-20-472 Rosenberg Andrews Thomas R.. McKeon
Cumberland
2021-12-06
CUMcv-19-245 Town of Gorham Duchaine Judge, District Court
Cumberland
2021-11-10
CUMbcd-re-21-04 Morgan Townsend Michael A. Duddy
Cumberland
2021-10-27
AROcr-18-40877 Craig State of Maine Justice, Superior Court
Aroostook
2021-10-27
CUMbcd-cv-20-37 Dr. Dorsey Northern Light Health Michael A. Duddy
Cumberland
2021-10-26
CUMcv-20-94 Campbell Niboban On Rangley Lake LLC Thomas D. Warren
Cumberland
2021-10-21
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
CUMbcd-cv-21-26 Davies Bangor Federal Credit Union Michael A. Duddy
Cumberland
2021-10-05
ANDcv-21-223 Androscoggin Craig's All Natural, LLC MaryGay Kennedy
Androscoggin
2021-10-04
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
CUMap-21-20 LH Housing, LLC Douglas MaryGay Kennedy
Cumberland
2021-09-29
CUMcr-20-2528 State of Maine Graham Thomas D. Warren
Cumberland
2021-09-27
CUMre-19-36 Bank of America, N.A. Letom Management, LLC MaryGay Kennedy
Cumberland
2021-09-27
CUMcv-20-128 Portland Lodge Order No. 1310 Williams Thomas R.. McKeon
Cumberland
2021-09-16
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
CUMcv-21-50 Cote Gary's Olde Town Tavern, Inc. Thomas D. Warren
Cumberland
2021-09-07
ANDap-21-01 Heritage Knoll Assoc. II LP Brewer Harold Stewart
Androscoggin
2021-09-03
PENcv-19-129 Ogen Alexander William R. Anderson
Penobscot
2021-08-17
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
CUMcv-20-547 Precision Doors & Hardware Dirigo Capital Advisors, LLC John O'Neil, Jr.
Cumberland
2021-08-03
ANDcr-19-3410 State of Maine Gauthier Unknown Judge
Androscoggin
2021-07-30
CUMap-21-002 Mason Town of New Gloucester Thomas R.. McKeon
Cumberland
2021-07-19
OXFcv-20-29 Carey Pangelinan Thomas R.. McKeon
Oxford
2021-06-30
CUMcv-19-393 Dirigo Pediatric Dentistry, P.C. Haluska MaryGay Kennedy
Cumberland
2021-06-30
CUMcv-20-375 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-06-25
CUMcv-21-06 Goode Marston Road Slips, LLC MaryGay Kennedy
Cumberland
2021-06-01
CUMcv-20-216 Pelletier Golden Rooster, Inc. Thomas R.. McKeon
Cumberland
2021-05-16
AROcv-20-77 Griffeth Gagnon's Rental Properties, LLC Justice, Superior Court
Aroostook
2021-05-13
ANDcv-15-081 Coughlin Peterkin Valerie .. Stanfill
Androscoggin
2021-05-10
CUMcv-20-378 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-05-04
CUMre-18-300 Sebago Lake Lodge Condo Owners Assoc. Herman Harold Stewart
Cumberland
2021-05-03
CUMap-21-05 Hatch Town of Bridgton Thomas R.. McKeon
Cumberland
2021-04-28
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMcv-20-47 Arsenault Blue Water Emergency Partners Thomas R.. McKeon
Cumberland
2021-04-22
CUMcv-19-434 Bridgepoint Capital, LLC Carvell MaryGay Kennedy
Cumberland
2021-04-22
AROcr-20-002 State of Maine Browning Justice, Superior Court
Aroostook
2021-04-22
AROcr-19-172 State of Maine Galpin Harold Stewart
Aroostook
2021-04-01
CUMcv-20-485 Geisinger Law Offices of Anthony J. Sineni II, LLC Thomas D. Warren
Cumberland
2021-03-29
CUMre-19-135 Goodrich Home Building, Inc. Sanderson Harold Stewart
Cumberland
2021-03-12
KENcr-20-169 State of Maine Clough William R. Stokes
Kennebec
2021-03-10
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMcv-19-167 Diggins Jeld-Wen, Inc. Thomas D. Warren
Cumberland
2021-03-05
CUMcv-19-250 Progressive Northwestern Insurance Co. Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2021-03-03
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
CUMcv-18-426 Concord General Mutual Insurance Co. Grindel Thomas D. Warren
Cumberland
2021-02-23
CUMcv-19-463 Grand Coast Capital Fund I, LLC Whelan Harold Stewart
Cumberland
2021-02-22
CUMbcd-cv-20-39 Wight Diamond's Edge LLC Michael A. Duddy
Cumberland
2021-02-11
CUMbcd-cv-19-03 Prunier Good Michael A. Duddy
Cumberland
2021-02-04
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
CUMcv-18-391 Maciag Fletcher Harold Stewart
Cumberland
2021-01-28
OXFre-20-11 Norway Savings Bank Heirs of Demenkow Thomas R.. McKeon
Oxford
2021-01-26
PENcv-20-0055 Plourde Dirigo Counseling Clinic, LLC Ann M. Murray
Penobscot
2021-01-20
KENcv-20-0110 Lilac Mixology & Catering Carbona William R. Stokes
Kennebec
2021-01-19
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMcv-18-494 Champagne Zerillo Thomas D. Warren
Cumberland
2021-01-07
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
CUMre-20-92 Roth Rogers Realty, LLC Gastaldo Harold Stewart
Cumberland
2020-12-15
CUMcv-20-333 WRE Commercial Brokers, LLC J&J Gove Development, LLC Harold Stewart
Cumberland
2020-12-15
CUMbcd-cv-20-06 Templet Cartwright M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-19-24 Yankee Pride Transportation and Logistics, Inc. UIG, Inc. M. Michaela Murphy
Cumberland
2020-11-17
CUMcv-20-283 Cardinal Exteriors, LLC NBA Carpentry and Remodeling, LLC Thomas D. Warren
Cumberland
2020-11-12
CUMcv-19-175 Devgru Financial, LLC Ladoka Harold Stewart
Cumberland
2020-11-09
CUMbcd-cv-20-17 Old Town Utility & Technology Park, LLC. Consolidated Edison Solutions, Inc. M. Michaela Murphy
Cumberland
2020-11-05
ANDcv-20-71 TPL Financial Services, LLC A.L. Doggett, Inc. Valerie .. Stanfill
Androscoggin
2020-11-05
CUMcv-19-137 Lowenberg Leighton Harold Stewart
Cumberland
2020-10-26
CUMre-18-182 Miller Loughran MaryGay Kennedy
Cumberland
2020-10-26
CUMcv-20-152 Stuckey Knight Harold Stewart
Cumberland
2020-10-26
WALcv-17-21 Sinclair Tangaro Justice, Superior Court
Waldo
2020-10-19
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
CUMbcd-cv-20-21 Gonzales Sweetser Michael A. Duddy
Cumberland
2020-10-13
ANDcv-20-55 Whitmore Greeley's Garage Valerie .. Stanfill
Androscoggin
2020-10-01
CUMcv-20-41 New England Inspection, Inc. Casco Bay Steel Structures, Inc. Thomas D. Warren
Cumberland
2020-09-11
SAGap-20-02 Ragucci The Daniel Hotel Justice, Superior Court
Sagadahoc
2020-08-14
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
CUMcv-20-206 Avangrid Network, Inc. Secretary of State Thomas D. Warren
Cumberland
2020-06-29
ANDcv-18-55 Smith Androscoggin County Jail MaryGay Kennedy
Androscoggin
2020-06-22
PENcv-18-0136 Goulet USAA Insurance Agency Ann M. Murray
Penobscot
2020-06-18
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
CUMcv-19-438 White Wiegleb Thomas D. Warren
Cumberland
2020-06-11
CUMbcd-cv-19-21 Olson Gleichman M. Michaela Murphy
Cumberland
2020-06-05
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
CUMbcd-cv-18-46 Coulombe Legal-Ease, LLC Michael A. Duddy
Cumberland
2020-06-03
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
CUMbcd-cv-15-74 Fortney & Weygandt, Inc. Oakland DMEP IX, LLC M. Michaela Murphy
Cumberland
2020-04-22
SAGap-19-03 Burgess Town of Phippsburg Daniel I. Billings
Sagadahoc
2020-04-21
CUMap-19-32 Giles Department of Agriculture Thomas D. Warren
Cumberland
2020-04-20
CUMre-19-222 Federal National Mortgage Association Bellino Justice, Superior Court
Cumberland
2020-04-17
CUMcv-19-048 Golding Hi-Way Safety Systems, Inc. Thomas D. Warren
Cumberland
2020-04-15
CUMcv-15-497 State of Maine Ingalls MaryGay Kennedy
Cumberland
2020-04-14
CUMbcd-cv-19-47 Naymie Daigle Michael A. Duddy
Cumberland
2020-04-10
CUMbcd-cv-19-404 Salvaggio Sagris Michael A. Duddy
Cumberland
2020-04-03
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
LINap-19-03 Damariscotta Rentals, LLC Bartow-Gilles Daniel I. Billings
Lincoln
2020-03-02
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
PIScv-19-7 Nason LM General Insurance Co. William R. Anderson
Piscataquis
2020-02-24
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
YORcv-16-0158 King Welch Wayne R. Douglas
York
2020-02-18
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
AROcv-19-177 Daigle Oil Company Pelletier Sanitation, Inc Harold Stewart
Aroostook
2020-02-14
CUMcv-19-43 Hodgkins GGP-Maine Mall, LLc MaryGay Kennedy
Cumberland
2020-02-10
CUMre-18-147 Homebridge Financial Services, Inc. Aube MaryGay Kennedy
Cumberland
2020-02-10
CUMre-17-198 Wells Fargo Bank, N.A. Spencer MaryGay Kennedy
Cumberland
2020-02-05
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
CUMbcd-cv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2020-02-02
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
WALre-18-08 Ogden Labonville Justice, Superior Court
Waldo
2020-01-28
YORre-17-78 Nationstar Mortgage, LLC Jones Wayne R. Douglas
York
2020-01-21
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
AROre-19-05 Federal National Mortage Association Bickford Justice, Superior Court
Aroostook
2020-01-06
HANcv-17-0024 Cox Carefree Window & Siding Co., Inc. William R. Anderson
Hancock
2020-01-03
CUMre-18-0263 Flagg Partners, LLC Simba, Inc Andrew M. Horton
Cumberland
2020-01-03
CUMcr-19-3312 State of Maine Grayson Thomas D. Warren
Cumberland
2020-01-02
KENcr-19-377 State of Maine Vargas Robert E. Mullen
Kennebec
2019-12-31
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
PENcv-17-154 Wingard Eastern Maine Medical Center Ann M. Murray
Penobscot
2019-12-19
CUMbcd-cv-19-51 Hutchins Motors, Inc. BWS Manufacturing Ltd. Michael A. Duddy
Cumberland
2019-12-16
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
KENcv-17-153 Bangor Savings Bank Funding Metrics, LLC Justice, Superior Court
Kennebec
2019-12-11
CUMcv-18-194 Bragdon Sam's East, Inc. Nancy Mills
Cumberland
2019-12-05
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
PENcv-18-115 Gosson McKay Shared Living Services, Inc. Bruce C. Mallonee
Penobscot
2019-11-06
PENre-17-53 Federal National Mortgage Association Residential Mortgage Capital William R. Anderson
Penobscot
2019-10-24
PENre-16-110 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2019-10-24
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
CUMcv-19-0357 Northeast Patients Group, Inc. Canwell, LLC Andrew M. Horton
Cumberland
2019-10-07
PENre-17-00034 Romesburg Perkins William R. Anderson
Penobscot
2019-10-02
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
YORap-18-036 O'Brien Town of Ogunquit Wayne R. Douglas
York
2019-08-23
KENcv-19-23 Rego Winslow Donuts, LLC Justice, Superior Court
Kennebec
2019-08-21
KENcv-18-131 Baez GMRI, Inc. Justice, Superior Court
Kennebec
2019-08-20
CUMap-18-15 CSG Properties, LLC Town of Windham Andrew M. Horton
Cumberland
2019-08-19
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-08-12
CUMcv-18-75 Gladsone Gladstone Thomas D. Warren
Cumberland
2019-08-06
CUMre-18-203 Wilmington Savings Fund Society York MaryGay Kennedy
Cumberland
2019-08-01
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
KENap-18-65 Gray State of Maine Justice, Superior Court
Kennebec
2019-07-18
CUMcv-19-98 UIG, Inc. Guerin Thomas D. Warren
Cumberland
2019-07-12
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
CUMcr-19-927 State of Maine Glantz Thomas E. Delahanty II
Cumberland
2019-07-08
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
CUMap-19-005 Morgan Secretary of State Andrew M. Horton
Cumberland
2019-06-19
CUMcv-16-427 Infobridge, LLC. Chimani, Inc. Nancy Mills
Cumberland
2019-06-13
CUMbcd-cv-17-55 Norberg Olson M. Michaela Murphy
Cumberland
2019-06-05
SAGcv-17-24 Mague Fish Daniel I. Billings
Sagadahoc
2019-05-30
CUMre-17-155 MTGLQ Investors, L.P. Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2019-05-22
CUMre-16-366 New Penn Financial, LLC Homebound Mortgage, Inc. Nancy Mills
Cumberland
2019-05-22
CUMcv-18-420 Hodge Maine School Administrative District 6 Thomas D. Warren
Cumberland
2019-05-20
CUMbcd-cv-19-22 Kittery Foreside, LLC Livingston Michael A. Duddy
Cumberland
2019-05-20
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
CUMbcd-cv-17-47 Androscoggin Savings Bank Barton Mortgage Corp. Michael A. Duddy
Cumberland
2019-05-13
CUMbcd-cv-19-15 Lusardi Montgomery Michael A. Duddy
Cumberland
2019-05-03
CUMcr-18-2558 State of Maine Gross Maria Woodman
Cumberland
2019-05-03
WALre-17-11 ZR Management, LLC Nawrot Justice, Superior Court
Waldo
2019-05-01
CUMre-11-20 U.S. Bank National Association Manning Joyce A. Wheeler
Cumberland
2019-04-23
CUMcv-18-007 Rhodes Segee Realty, LLC Andrew M. Horton
Cumberland
2019-04-19
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-04-12
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-04-05
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
KENcr-17-20255 State of Maine Goodhue Justice, Superior Court
Kennebec
2019-04-01
CUMre-17-244 Golding Chipman Nancy Mills
Cumberland
2019-03-19
CUMbcd-cv-17-56 Belanger Yorke Michael A. Duddy
Cumberland
2019-03-07
CUMbcd-cv-17-11 Gleichman Scarcelli M. Michaela Murphy
Cumberland
2019-03-07
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
CUMap-18-039 Midland Funding, LLC Gilbert Nancy Mills
Cumberland
2019-03-01
CUMcv-17-116 Goguen Waxman Nancy Mills
Cumberland
2019-02-28
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
YORcv-17-150 Arbo Tower Group, Inc. John O'Neil, Jr.
York
2019-02-26
ANDcv-18-20 Gendron Citizens Insurance Company MaryGay Kennedy
Androscoggin
2019-02-22
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
SAGcv-19-02 Portland Museum of Art Germain Daniel I. Billings
Sagadahoc
2019-02-19
CUMcv-19-01 Hogan Follansbee Thomas D. Warren
Cumberland
2019-02-15
CUMcv-18-387 Pierce Atwood, LLP Atlantic Operating Nancy Mills
Cumberland
2019-02-14
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
SAGre-18-12 Kiessling Corbin Daniel I. Billings
Sagadahoc
2019-02-12
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-02-08
YORcv-17-0183 National Wrecker, Inc. Progressive Casualty Insurance Co. John O'Neil, Jr.
York
2019-02-07
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
YORcv-18-0061 Rago Sedgewick John O'Neil, Jr.
York
2019-01-18
CUMcv-18-317 Saucier The Newheight Group, LLC Nancy Mills
Cumberland
2019-01-17
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
PENcv-14-0129 Wuestenberg Rancourt Bruce C. Mallonee
Penobscot
2019-01-15
CUMap-18-26 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2019-01-11
CUMcv-17-339 Waugh Genesis Healthcare LLC Andrew M. Horton
Cumberland
2018-12-18
CUMbcd-cv-19-12 Whitaker Everlast Roofing, Inc. Michael A. Duddy
Cumberland
2018-12-10
CUMbcd-ap-16-02 State Tax Assessor Kraft Foods Group, Inc. M. Michaela Murphy
Cumberland
2018-12-04
CUMcv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2018-11-30
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
YORcv-17-269 Salerno Spectrum Medical Group John O'Neil, Jr.
York
2018-11-28
SAGcv-16-0014 Gaiser Mesplay Daniel I. Billings
Sagadahoc
2018-11-26
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
CUMap-18-007 Satlak Town of Scarborough Thomas D. Warren
Cumberland
2018-11-09
CUMcv-17-439 Soley Wharf, LLC The Sloane Group, LLC Jed J. French
Cumberland
2018-11-01
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
AROre-17-40 Bank of America Belanger Justice, Superior Court
Aroostook
2018-10-22
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
CUMbcd-cv-17-57 American Multifamily Management, LLC Stanford Management LLC Michael A. Duddy
Cumberland
2018-10-15
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
CUMcv-17-299 Portland Museum of Art Germain Lance E. Walker
Cumberland
2018-10-11
CUMcv-18-184 Quasar Energy Group, LLC VGBLADS, LLC Lance E. Walker
Cumberland
2018-10-11
CUMcv-18-117 Goguen Haddow Nancy Mills
Cumberland
2018-10-10
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENcr-18-20348 State of Maine Galati Eric J. Walker
Kennebec
2018-09-28
PENre-16-068 First National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENre-16-068 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
CUMbcd-cv-18-17 Gamash Bank of America Richard Mulhern
Cumberland
2018-09-10
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
YORre-16-0054 Bank of New York Mellon King Wayne R. Douglas
York
2018-08-24
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
CUMcv-17-304 LaCroix Portland Regency, Inc. Nancy Mills
Cumberland
2018-08-01
YORcv-14-0259 Strout Community Health and Counseling Services John O'Neil, Jr.
York
2018-07-31
YORap-18-0007 Fitzgerald Donatelli Wayne R. Douglas
York
2018-07-25
CUMre-18-110 Searles Girouard Nancy Mills
Cumberland
2018-07-24
CUMcv-18-045 Conservation Law Foundation LePage Andrew M. Horton
Cumberland
2018-07-20
CUMcv-16-154 U.S. Bank Manning Lance E. Walker
Cumberland
2018-07-19
CUMre-16-155 Federal National Mortage Association Sturgis Lance E. Walker
Cumberland
2018-07-19
CUMcr-17-1909 State of Maine Hagar Thomas D. Warren
Cumberland
2018-07-10
WAScr-17-332 State of Maine Getchell Justice, Superior Court
Washington
2018-07-02
CUMcv-17-98 Lewis Goodwill Industries of Northern New England Lance E. Walker
Cumberland
2018-07-02
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
CUMbcd-cv-17-61 Savage Central Maine Power Richard Mulhern
Cumberland
2018-06-15
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
CUMbcd-cv-17-58 American Multifamily Management, LLC Stanford Management, LLC Richard Mulhern
Cumberland
2018-05-29
CUMbcd-re-17-11 Old Town Utility & Technology Park, LLC MFGR, LLC M. Michaela Murphy
Cumberland
2018-05-25
PIScv-16-1 Porter Moosehead Highlands Road William R. Anderson
Piscataquis
2018-05-24
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
CUMcv-19-179 Folsom Bayley's Campground, Inc. E. Mary Kelly
Cumberland
2018-05-13
CUMbcd-cv-17-42 F.C. Beacon Group, Inc. Bleanger M. Michaela Murphy
Cumberland
2018-05-08
CUMbcd-re-17-13 Brown Graffam Richard Mulhern
Cumberland
2018-05-04
CUMcv-17-88 Dean Home Snuggers, Inc. Thomas D. Warren
Cumberland
2018-04-27
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
KENcr-17-2422 State of Maine Cagle Justice, Superior Court
Kennebec
2018-04-24
YORre-14-83 Alderette Grant Justice, Superior Court
York
2018-04-20
AROre-12-016 Grant Butler E. Allen Hunter
Aroostook
2018-04-18
KENcv-16-229 Dean Bragdon William R. Stokes
Kennebec
2018-04-17
YORcv-17-0278 McNiff Lighthouse Construction, LLC Wayne R. Douglas
York
2018-04-17
KENcv-16-009 Ellis Construction, INC. Town of Famingdale William R. Stokes
Kennebec
2018-04-12
CUMcv-17-050 Bickmore Concrete Contractor, LLC Great Falls Construction, Inc. Nancy Mills
Cumberland
2018-04-10
KENcv-16-137 Skidgell O'Connor William R. Stokes
Kennebec
2018-04-09
CUMre-16-349 Tenzyk Ingerson Nancy Mills
Cumberland
2018-04-09
WALcv-17-06 Bailey Young Justice, Superior Court
Waldo
2018-04-04
CUMcv-16-371 Angelillo Idexx Laboratories, Inc. Thomas D. Warren
Cumberland
2018-03-29
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
CUMcv-16-377 Bell RC Management, LLC Lance E. Walker
Cumberland
2018-03-27
CUMre-16-309 Wilmington Savings Fund Society Dollar Mortgage Corporation Nancy Mills
Cumberland
2018-03-19
AROcv-14-018 McLaughlin Battle Brook Farm Church E. Allen Hunter
Aroostook
2018-03-16
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
PENre-16-109 Beal Bank USA New Century Mortgage Corp. Ann M. Murray
Penobscot
2018-03-09
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMcv-17-0432 Norma Billings R. J. Grondin & Sons Andrew M. Horton
Cumberland
2018-03-02
CUMre-17-092 Wells Fargo Bank Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2018-02-27
AROcv-17-78 The Aroostook Medical Center Graves Justice, Superior Court
Aroostook
2018-02-21
CUMbcd-re-17-12 Lipman Giles Richard Mulhern
Cumberland
2018-02-21
YORre-17-35 Ram Built Incorporated Craig John O'Neil, Jr.
York
2018-02-13
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
CUMcv-17-173 Leadbetter Family Fun Management, Inc. Nancy Mills
Cumberland
2018-02-06
CUMap-17-41 Yarcheski G.T. Independence, Inc. Nancy Mills
Cumberland
2018-02-02
CUMap-17-34 Mad Gold, LLC School Administrative District #51 Thomas D. Warren
Cumberland
2018-02-02
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
CUMap-17-25 Tognella Talty Nancy Mills
Cumberland
2018-01-29
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
YORcv-17-0126 Gregory Birkbeck John O'Neil, Jr.
York
2018-01-25
ANDcv-17-106 Mason Rocky Mountain Wings, LLC MaryGay Kennedy
Androscoggin
2018-01-24
CUMre-16-256 Federal National Mortgage Association First Financial Mortgage Corp. Lance E. Walker
Cumberland
2018-01-23
CUMcv-16-333 Attorney General Sanford Lance E. Walker
Cumberland
2018-01-16
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
PENre-16-0054 Engelhardt Ross Bruce C. Mallonee
Penobscot
2018-01-05
CUMcv-17-26 Alagic University of Maine System Andrew M. Horton
Cumberland
2018-01-02
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
CUMcv-15-504 Argereow Weisberg Lance E. Walker
Cumberland
2017-12-21
CUMcv-17-37 Luongo Luongo Lance E. Walker
Cumberland
2017-12-14
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
AROcv-14-167 Gagnon Cannon William R. Stokes
Aroostook
2017-12-07
CUMap-17-33 Carrier Bustins Island Village Corporation Lance E. Walker
Cumberland
2017-12-04
CUMcv-17-320 Morrison Madigan Thomas D. Warren
Cumberland
2017-12-04
CUMap-17-021 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2017-12-01
CUMbcd-re-17-04 Mitchell Central National Gattesman, Inc. M. Michaela Murphy
Cumberland
2017-11-28
CUMre-17-175 Wells Fargo Bank White Andrew M. Horton
Cumberland
2017-11-22
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
ANDcr-17-141 State of Maine Pagnani MaryGay Kennedy
Androscoggin
2017-11-17
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
ANDre-16-35 Wilmington Savings Fund Society Mortgage Lenders Network USA, Inc. MaryGay Kennedy
Androscoggin
2017-11-16
YORap-17-0034 Town of Eliot Eric's Flag Cars Wayne R. Douglas
York
2017-11-16
HANcv-14-52 Sweet Breivogel Justice, Superior Court
Hancock
2017-11-16
SAGcv-16-07 Braden Granite Corporation Medical Center Daniel I. Billings
Sagadahoc
2017-11-16
WALcr-16-783 State of Maine Grey Robert E. Murray
Waldo
2017-11-07
KENap-16-61 Ellis Construction, Inc. Town of Farmingdale William R. Stokes
Kennebec
2017-11-03
KENcr-17-20165 State of Maine McDougal Robert E. Mullen
Kennebec
2017-11-01
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
CUMre-15-246 Appletree Cottage, LLC Bond Thomas D. Warren
Cumberland
2017-10-06
YORcv-14-0102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2017-10-05
ANDcv-17-98 Argo Marketing Group, Inc. Sena MaryGay Kennedy
Androscoggin
2017-10-03
YORcv-16-0069 Johnston Young John O'Neil, Jr.
York
2017-10-03
YORre-17-0025 King Poirier John O'Neil, Jr.
York
2017-10-03
YORcv-16-0182 Gregory Clark John O'Neil, Jr.
York
2017-10-03
CUMbcd-ap-17-01 Goggin State Tax Assessor Justice, Superior Court
Cumberland
2017-09-28
CUMre-16-0310 Federal National Mortgage Association Onewest Bank Andrew M. Horton
Cumberland
2017-09-22
SOMcv-16-32 Tyvoll Hughes Donald H. Marden
Somerset
2017-09-19
CUMre-17-0110 MTGLQ L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
CUMre-17-110 MTGLQ Investors, L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
CUMcv-17-0221 F.C. Beacon Group, Inc. Belanger Andrew M. Horton
Cumberland
2017-09-12
CUMap-17-0008 Langlois Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2017-09-11
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
CUMre-16-010 Douglass Graffam Thomas D. Warren
Cumberland
2017-08-24
LINcv-16-003 Angell Orrick William R. Stokes
Lincoln
2017-08-23
KENcr-17-0196 State of Maine Begin William R. Stokes
Kennebec
2017-08-21
ANDcv-17-068 Forty East Plaza, Inc. Bodyworks Management Company MaryGay Kennedy
Androscoggin
2017-08-16
CUMbcd-cv-17-29 Leighton Title Pro, LLC Richard Mulhern
Cumberland
2017-08-16
KENcr-16-1617 State of Maine Gifford Daniel I. Billings
Kennebec
2017-08-15
KENcr-16-309 State of Maine McLaughlin Daniel I. Billings
Kennebec
2017-08-15
LINre-16-17 Carrington Mortgage Services, LLC Family First Mortgage Corp. Daniel I. Billings
Lincoln
2017-08-15
CUMcv-16-81 Gumaer Gumaer Andrew M. Horton
Cumberland
2017-08-14
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
CUMap-17-0006 Brunswick Citizens for Collaborative Government Town of Brunswick Lance E. Walker
Cumberland
2017-08-07
CUMre-14-0244 MTGLQ Investors, L. P. Cope Nancy Mills
Cumberland
2017-08-04
CUMbcd-cv-17-30 Grenier Patriot Subaru of Saco, Inc. Richard Mulhern
Cumberland
2017-08-03
WALcr-16-935 State of Maine Kegley Justice, Supreme Judicial Court
Waldo
2017-07-28
YORcv-16-0273 Michael Berggren Wayne R. Douglas
York
2017-07-26
CUMre-16-117 Wells Fargo Bank WMC Mortgage Corp. Nancy Mills
Cumberland
2017-07-24
CUMcv-17-199 Kanjinga Frank Galos Chevrolet-Cadillac Nancy Mills
Cumberland
2017-07-18
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
CUMcr-16-3494 State of Maine Graves Thomas D. Warren
Cumberland
2017-07-17
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMcv-17-0188 McConaghy Harris Andrew M. Horton
Cumberland
2017-07-06
CUMcv-16-0316 Craigue Price Andrew M. Horton
Cumberland
2017-07-06
CUMcv-17-0113 Cavanaugh Davis Andrew M. Horton
Cumberland
2017-07-03
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
ANDcv-15-156 Brown Wahlig MaryGay Kennedy
Androscoggin
2017-06-29
ANDcv-16-104 Apple Valley Golf Course, Inc. Apple Valley Golfers Club, Inc. MaryGay Kennedy
Androscoggin
2017-06-26
OXFre-13-66 Carignan Richard Robert W. Clifford
Oxford
2017-06-23
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
OXFcv-15-027 Uzdavinis Wagemann Lance E. Walker
Oxford
2017-06-21
CUMbcd-re-17-02 Richen Management, LLC Campus Crest at Orono, LLC Richard Mulhern
Cumberland
2017-06-20
ANDcv-16-110 Almighty Waste, Inc. Mid-Maine Waste Action Corporation MaryGay Kennedy
Androscoggin
2017-06-09
SAGre-14-22 Covino Goodrich Daniel I. Billings
Sagadahoc
2017-06-08
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
CUMbcd-ap-16-02 State Tax Assessor Kraft Groods Group, Inc. M. Michaela Murphy
Cumberland
2017-06-07
CUMsc-16-164 Young State of Maine Andrew M. Horton
Cumberland
2017-06-05
CUMcv-16-187 Gee Team Prep, LLC Nancy Mills
Cumberland
2017-06-01
SAGap-16-04 Bodge Maine Public Employees Retirement Sys. Daniel I. Billings
Sagadahoc
2017-05-31
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
CUMbcd-cv-17-02 Gobeil Nadeau Richard Mulhern
Cumberland
2017-05-25
CUMre-15-095 U.S. Bank First Magnus Financial Corporation Nancy Mills
Cumberland
2017-05-24
KENcr-16-2140 State of Maine Vigue William R. Stokes
Kennebec
2017-05-23
YORcv-13-0275 Lavin R.L. Chase Building Movers, Inc. Wayne R. Douglas
York
2017-05-18
KENcv-15-135 Maine Human Rights Commission Megunticook Management Justice, Superior Court
Kennebec
2017-05-17
CUMcv-12-098 Douglas Parkview Adventist Medical Center Nancy Mills
Cumberland
2017-05-17
CUMcr-16-3882 State of Maine Gadson Nancy Mills
Cumberland
2017-05-16
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
KENcr-15-592 State of Maine Gerrier Justice, Unified Criminal Court
Kennebec
2017-05-11
CUMcv-17-29 Cranston New England Fiberglass, Inc. Nancy Mills
Cumberland
2017-05-09
KENcr-16-229 State of Maine Gagne William R. Stokes
Kennebec
2017-05-04
CUMcv-15-149 Lee Lugg Andrew M. Horton
Cumberland
2017-04-20
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
YORap-16-21 Dubois Maine Office of the Attorney General John O'Neil, Jr.
York
2017-04-12
YORap-15-0031 Eagleson Town of Kennebunkport Wayne R. Douglas
York
2017-04-07
LINcv-12-16 Osprey Landing, LLC First American Title Insurance Company Daniel I. Billings
Lincoln
2017-04-04
AROap-16-1 Lamorgese State of Maine Board of Licensure in Medicine Justice, Superior Court
Aroostook
2017-03-31
SAGre-16-10 The Bank of New York Mellon FKA Decision One Mortgage Co., LLC Daniel I. Billings
Sagadahoc
2017-03-27
PIScv-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-03-23
CUMcv-16-0451 Telecom Management, Inc. Elie Andrew M. Horton
Cumberland
2017-03-22
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
CUMap-16-040 Furey Inhabitants of the Town of Scarborough Nancy Mills
Cumberland
2017-03-13
CUMap-16-15 Design Dwellings, Inc. Town of Windham Lance E. Walker
Cumberland
2017-03-13
CUMre-15-068 Federal National Mortgage Association America's Wholesale Lender Nancy Mills
Cumberland
2017-03-13
CUMap-16-21 Vafiades Maine State Harness Racing Commission Lance E. Walker
Cumberland
2017-03-08
CUMap-16-31 Carrier Bustins Island Village Corp. Lance E. Walker
Cumberland
2017-03-03
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
CUMcr-16-3666 Coggins State Justice, Superior Court
Cumberland
2017-02-27
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
YORap-16-0017 Arundel Lodge#76 Town of Kennebunkport Wayne R. Douglas
York
2017-02-17
CUMbcd-cv-15-14 McLaughlin Emera Maine Andrew M. Horton
Cumberland
2017-02-17
SAGap-15-04 Day Town of Phippsburg Justice, Superior Court
Sagadahoc
2017-02-16
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
PISre-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-02-13
CUMbcd-cv-16-36 Briwax International, Inc. Lustersheen Distributing, LLC Richard Mulhern
Cumberland
2017-02-07
CUMcr-16-3752 State of Maine McDonough Jed J. French
Cumberland
2017-02-07
CUMre-16-132 Bank of America Mortgage Lenders Newtwork USA Nancy Mills
Cumberland
2017-02-03
CUMcr-16-30254 State of Maine Hughes Nancy Mills
Cumberland
2017-02-03
YORcv-14-218 Vigliotta Ditomasso Wayne R. Douglas
York
2017-02-03
OXFcv-15-73 Evergreen Mountain Enterprises, LLC Oxford Casino Robert W. Clifford
Oxford
2017-02-01
YORcv-16-0086 Thorton Academy Regional School Unit 21 Wayne R. Douglas
York
2017-01-31
AROcv-16-024 Katahdin Trust Company Magnus E. Allen Hunter
Aroostook
2017-01-31
CUMre-16-060 U.S. Bank National Association Bear Stearns Residential Mortgage Corporation Nancy Mills
Cumberland
2017-01-30
YORre-16-15 Federal National Mortgage Association Sov Apex, LLC John O'Neil, Jr.
York
2017-01-27
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
ANDcv-14-0157 Baillargeon Baillargeon MaryGay Kennedy
Androscoggin
2017-01-23
ANDcv-12-60 State of Maine Champagne MaryGay Kennedy
Androscoggin
2017-01-23
CUMre-14-47 Nationstar Mortgage, LLC Halfacre Joyce A. Wheeler
Cumberland
2017-01-23
CUMcv-16-465 Kurtz Portland Stage Company Nancy Mills
Cumberland
2017-01-20
CUMcv-15-539 Gleichman Scarcelli Andrew M. Horton
Cumberland
2017-01-11
CUMre-14-63 Federal National Mortgage Association Cimino Lance E. Walker
Cumberland
2017-01-10
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
AROap-16-004 Inhabitants of the Town of Easton Glick Justice, Superior Court
Aroostook
2017-01-03
CUMcv-16-260 Strategic Equity Partners, LLC Saco Island LP Nancy Mills
Cumberland
2016-12-29
YORre-14-85 Kennebunk Savings Bank Stewart Wayne R. Douglas
York
2016-12-28
YORcv-15-0273 HSBC Bank USA New Century Mortgage Corporation Wayne R. Douglas
York
2016-12-28
CUMcv-15-557 Boyington GGP- Maine Mall LLC Thomas D. Warren
Cumberland
2016-12-14
WALcr-15-524 State of Maine Hodgdon Justice, Superior Court
Waldo
2016-12-12
CUMbcd-cv-15-16 Wilson Daniel G. Lilley, P.A. Richard Mulhern
Cumberland
2016-12-12
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
YORcv-11-0177 Kittery Point Partners, LLC Bayview Loan Servicing, LLC Wayne R. Douglas
York
2016-11-30
YORcv-14-0138 Vogel Moskal John O'Neil, Jr.
York
2016-11-30
KENap-16-02 Einsenberg Maine Real Estate Commission Robert E. Mullen
Kennebec
2016-11-28
ANDcv-15-118 City of Lewiston Androscoggin County Lance E. Walker
Androscoggin
2016-11-21
CUMre-16-115 U.S. Bank National Association Decision One Mortgage Company Lance E. Walker
Cumberland
2016-11-21
CUMcv-16-318 Wenger Goulette Nancy Mills
Cumberland
2016-11-10
YORcv-13-148 Plante Long Wayne R. Douglas
York
2016-11-07
CUMcv-14-102 Alco Company, Inc Ace Trailer Agency Lance E. Walker
Cumberland
2016-11-01
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
ANDcv-16-061 King Central Maine Medical Center MaryGay Kennedy
Androscoggin
2016-09-28
ANDcv-15-127 HSBC Mortgage Services, Inc. Corinthian Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
ANDre-16-003 Wells Fargo Bank Aegis Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
CUMcr-16-2430 State of Maine King E. Mary Kelly
Cumberland
2016-09-23
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
CUMcv-16-12 Xpress Natural Gas, LLC Woodland Pulp, LLC M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
WALcr-16-152 State of Maine Seeger Justice, Superior Court
Waldo
2016-09-01
CUMap-16-16 Bowditch Town of Sebago Andrew M. Horton
Cumberland
2016-08-29
CUMcr-14-1626 Sterling State of Maine Thomas D. Warren
Cumberland
2016-08-23
KENcr-16-222 State of Maine Lemeunier-Fitzgerald Donald H. Marden
Kennebec
2016-08-22
KENcv-15-32 Williams Gould Justice, Superior Court
Kennebec
2016-08-17
CUMcr-16-1326 State of Maine Morgan Aaskov Jed J. French
Cumberland
2016-08-17
CUMcv-15-437 Hanover Insurance Company National General Insurance Company Lance E. Walker
Cumberland
2016-08-15
YORcv-15-280 G&G Products, LLC Raad Mobrem Wayne R. Douglas
York
2016-08-05
ANDcv-15-192 Stanley Coopers Mills Nursing MaryGay Kennedy
Androscoggin
2016-08-02
YORre-16-0001 Federal National Mortgage Association American Home Mortgage Corp. Wayne R. Douglas
York
2016-08-01
YORcv-15-212 The Bank of New York Mellon Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
YORcv-15-242 Deutsche Bank National Trust Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
CUMre-15-041 Wilmington Savings Fund Society Joyce Nancy Mills
Cumberland
2016-08-01
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
OXFcv-15-65 U.S. Bank Decision One Mortgage Robert W. Clifford
Oxford
2016-07-26
OXFap-15-10 Douglas Proctor Robert W. Clifford
Oxford
2016-07-26
CUMcv-15-250 O'Gara Horizon, LLC Thomas D. Warren
Cumberland
2016-07-26
CUMre-15-301 Deutsche Bank National Trust Co. Decision One Mortgage Co. LLC Thomas D. Warren
Cumberland
2016-07-25
CUMbcd-cv-15-07 John G. Pappas Steen H. Leask Andrew M. Horton
Cumberland
2016-07-25
CUMbcd-cv-15-22 Municipal Review Committee USA Energy Group, LLC Andrew M. Horton
Cumberland
2016-07-19
CUMcv-14-149 Doyle Town of Scarborough Joyce A. Wheeler
Cumberland
2016-07-15
CUMre-14-70 Federal Home Loan Mortgage Corportation Hitchcock Roland A. Cole
Cumberland
2016-07-13
CUMcv-15-363 Grant Shanoski Nancy Mills
Cumberland
2016-07-07
CUMbcd-cv-16-18 Aldus Princeton Properties Management, Inc. Andrew M. Horton
Cumberland
2016-07-07
CUMcv-15-129 Buitrago Custom Hearing, LLC Andrew M. Horton
Cumberland
2016-07-06
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
LINre-15-21 First Federal Savings and Loan Association of Bath Mercuro Daniel I. Billings
Lincoln
2016-07-05
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
PENcv-16-20 Treworgy Commissioner Mary C. Mayhew Bruce C. Mallonee
Penobscot
2016-06-27
CUMre-15-158 Gorham Savings Bank Blake Thomas D. Warren
Cumberland
2016-06-21
ANDre-15-017 Mechanics Savings Bank Bellisle MaryGay Kennedy
Androscoggin
2016-06-15
CUMcv-15-21 Flaig University of New England Andrew M. Horton
Cumberland
2016-06-15
ANDcv-15-186 Zayac Regis Corporation MaryGay Kennedy
Androscoggin
2016-06-15
ANDcr-13-458 State of Maine McNaughton MaryGay Kennedy
Androscoggin
2016-06-09
CUMap-14-008 Sacco New Gloucester Nancy Mills
Cumberland
2016-06-07
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
LINre-15-20 Nationstar Mortgage, LLC Woodman Daniel I. Billings
Lincoln
2016-06-07
CUMcv-16-123 Levy Germain Andrew M. Horton
Cumberland
2016-06-06
CUMcv-15-348 Doughty Portland Fish Exchange Thomas D. Warren
Cumberland
2016-06-01
YORap-15-26 Balano Town of Kittery, Planning Board John O'Neil, Jr.
York
2016-05-11
YORcv-15-022 Tanner Nationstar Mortgage, LLC Wayne R. Douglas
York
2016-05-03
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
YORcv-15-50 Dineen Port City Chrysler-Dodge, Inc. John O'Neil, Jr.
York
2016-04-26
YORcv-14-62 McDonough Normand M. Methot Insurance, Inc. John O'Neil, Jr.
York
2016-04-26
YORcv-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
YORcv-14-94 Mutrie McDonough John O'Neil, Jr.
York
2016-04-26
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcv-15-144 O'Brien Owen Pickus and Congress Plaza, LLC Andrew M. Horton
Cumberland
2016-04-15
LINre-15-19 Estate of Geoffrey J. Herrmann Kane Daniel I. Billings
Lincoln
2016-04-12
LINre-13-43 JP Morgan Chase Bank Plunk Daniel I. Billings
Lincoln
2016-04-11
ANDre-15-003 Mechanics Savings Bank Lessard MaryGay Kennedy
Androscoggin
2016-04-06
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
ANDre-15-035 Mechanics Savings Bank Fisher MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-055 Mechanics Savings Bank Belisle MaryGay Kennedy
Androscoggin
2016-04-06
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMcv-15-72 Goldfinger Dubinsky Andrew M. Horton
Cumberland
2016-03-22
CUMre-14-244 Green Tree Servicing, LLC Cope Nancy Mills
Cumberland
2016-03-18
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
CUMcv-14-117 Emery Lee & Sons Acadia Insurance Group, LLC Joyce A. Wheeler
Cumberland
2016-03-09
CUMap-10-20 Sleeper Loring Roland A. Cole
Cumberland
2016-03-08
CUMcv-14-222 Hoffman Goltz Thomas D. Warren
Cumberland
2016-03-04
YORap-15-0003 Boisvert Mesigil Wayne R. Douglas
York
2016-03-03
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
ANDcv-15-36 Barnie's Bar & Grill, Inc. United States Liability Insurance Company MaryGay Kennedy
Androscoggin
2016-02-23
CUMap-15-0040 Nangle Town of Windham Lance E. Walker
Cumberland
2016-02-23
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
YORcv-15-269 Legrand Nadeau Thomas D. Warren
York
2016-02-12
AROcv-16-144 Theriault Gaughan Justice, Superior Court
Aroostook
2016-02-10
CUMcv-14-355 Plapis Lagerstrom and York Insurance Company of Maine Nancy Mills
Cumberland
2016-02-10
SOMcv-14-028 Dolan Dodge Robert E. Mullen
Somerset
2016-02-09
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
CUMap-15-28 King, York County Sheriff Board of County Commissioners, York County Thomas D. Warren
Cumberland
2016-02-03
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
CUMcv-14-400 Champagne & Champ Inc. Phenix Title Services, LLC Nancy Mills
Cumberland
2016-01-27
LINap-15-07 Jorgensen Little Justice, Superior Court
Lincoln
2016-01-25
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
YORcv-12-139 Hotham Rautenberg Wayne R. Douglas
York
2016-01-12
CUMcv-15-32 Hamlin Geico Indemnity Co. Roland A. Cole
Cumberland
2016-01-05
SOMcv-13-42 Rogers Tyvoll Donald H. Marden
Somerset
2015-12-22
YORre-13-133 Brown Gerrish Wayne R. Douglas
York
2015-12-10
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
CUMre-14-68 Nationstar Mortgage, LLC Farash Andrew M. Horton
Cumberland
2015-11-04
CUMbcd-cv-15-18 General Marine Construction Corp. Acadia Ins. Group, LLC M. Michaela Murphy
Cumberland
2015-11-03
YORcv-15-64 Giovanis A-1 Cab Service, LLC Wayne R. Douglas
York
2015-11-02
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
YORre-13-117 US Bank Nat'l Assn Trustee, Credit Suisse First Young Wayne R. Douglas
York
2015-11-02
CUMbcd-cv-15-49 Conti Enterprises, Inc. Thermogen I, LLC Andrew M. Horton
Cumberland
2015-10-27
CUMre-14-245 Green Tree Servicing Inc. Cobb Thomas D. Warren
Cumberland
2015-10-27
YORcv-15-123 Gaudette Mainely Media, LLC John O'Neil, Jr.
York
2015-10-26
YORcv-15-97 Gaudette Davis John O'Neil, Jr.
York
2015-10-26
CUMcv-15-63 Latsey G & J Properties LLC Thomas D. Warren
Cumberland
2015-10-23
CUMre-13-124 Bank of America Long Nancy Mills
Cumberland
2015-10-15
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
CUMbcd-re-15-02 Craig E-Trade Bank Andrew M. Horton
Cumberland
2015-10-05
CUMre-15-030 Davignon Martin Nancy Mills
Cumberland
2015-10-02
YORcv-14-102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2015-09-28
CUMbcd-ap-15-01 Global Tower Assets, LLC Town of Rome Andrew M. Horton
Cumberland
2015-09-21
CUMcv-14-452 Gerrity Addivinola Nancy Mills
Cumberland
2015-09-17
KENap-15-02 Coolong Maine Unemployment Ins. Comm. Donald H. Marden
Kennebec
2015-09-02
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
CUMap-14-54 In re: Verdelle G. Roland A. Cole
Cumberland
2015-08-24
CUMcr-15-1199 State of Maine Whiting Lance E. Walker
Cumberland
2015-08-13
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMap-14-45 Bell Town of Gray Roland A. Cole
Cumberland
2015-08-07
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
CUMre-14-374 Bath Savings Institution Elichaa Joyce A. Wheeler
Cumberland
2015-07-30
CUMcv-13-310 Dickey Goldblatt Roland A. Cole
Cumberland
2015-07-29
CUMre-12-102 Nationstar Mortgage Halfacre Nancy Mills
Cumberland
2015-07-23
KENcv-15-31 City of Augusta Teamsters Union Local #340 M. Michaela Murphy
Kennebec
2015-07-21
CUMcv-14-62 Redmond Galli Roland A. Cole
Cumberland
2015-07-21
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
KENcr-14-1212 State of Maine Giardello Judge, District Court
Kennebec
2015-07-15
CUMbcd-cv-14-16 Bank of Maine Associated Grocers of Maine, Inc. Justice, Superior Court
Cumberland
2015-07-10
CUMre-14-15 Nationstar Mortgage, LLC Deakin Thomas D. Warren
Cumberland
2015-07-09
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
CUMbcd-cv-13-035 Douglass Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-07-09
YORcv-14-33 Dominator Golf, LLC Pine Ridge Realty Corp. John O'Neil, Jr.
York
2015-07-08
CUMcv-15-103 Xpress Natural Gas, LLC GNP Parent, LLC Thomas D. Warren
Cumberland
2015-07-07
CUMbcd-cv-14-60 Harris Management, Inc. Coulombe M. Michaela Murphy
Cumberland
2015-07-01
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMcv-13-557 Senesombath B & G Foods, Inc. Joyce A. Wheeler
Cumberland
2015-06-19
YORre-09-385 US Bank, NA Reagan Paul A. Fritzsche
York
2015-06-18
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
CUMcv-15-186 Maine-ly Hearing Whittier Nancy Mills
Cumberland
2015-06-11
CUMre-14-137 Nationstar Mortgage, LLC Estate of John R. Darling Thomas D. Warren
Cumberland
2015-06-11
YORcv-15-95 Soley Golden Sands Condo. Assoc. John O'Neil, Jr.
York
2015-06-04
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
YORre-13-149 Acorn Village Condo. Assoc. Acorn Village, LLC John O'Neil, Jr.
York
2015-05-20
LINap-14-04 Kastelein Town of Edgecomb Justice, Superior Court
Lincoln
2015-05-18
YORap-14-028 Briggs Town of York John O'Neil, Jr.
York
2015-05-15
YORre-12-152 Bayview Loan Servicing, LLC Jacobsen John O'Neil, Jr.
York
2015-05-14
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
CUMcv-13-185 Bettinger Berman & Simmons Thomas D. Warren
Cumberland
2015-05-08
ANDcv-13-144 Strong Brakeley MaryGay Kennedy
Androscoggin
2015-05-05
CUMcv-14-523 Woodworth Chebeague & Cumberland Land Trust, Inc. Nancy Mills
Cumberland
2015-05-05
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
CUMcv-14-481 Laughlin Laughlin Thomas D. Warren
Cumberland
2015-04-28
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
CUMcv-13-534 Murdock Castigliola Thomas D. Warren
Cumberland
2015-04-15
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
KENcr-14-1144 State of Maine Glidden Robert E. Mullen
Kennebec
2015-04-02
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
YOR-15-80 Federal National Mortgage Assoc. Stewart Justice, Supreme Judicial Court
York
2015-03-29
CUMvi-14-001 Town of Gorham Papi Joyce A. Wheeler
Cumberland
2015-03-27
CUMcv-11-472 Montgomery Eaton Peabody, LLP Joyce A. Wheeler
Cumberland
2015-03-24
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
CUMcv-14-236 York Ins. Co. Snow Flake Holdings Nancy Mills
Cumberland
2015-03-20
CUMbcd-cv-09-35 Irving Oil Limited Ace INA Insurance M. Michaela Murphy
Cumberland
2015-03-17
CUMap-14-03 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2015-02-18
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
CUMcv-14-59 Bolton Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-14-59 Angell Family 2012 Prouts Neck Trust Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-10-168and169 Thurston Nguyen Joyce A. Wheeler
Cumberland
2015-02-11
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
CUMbcd-cv-14-35 Hughes Bros., Inc. Town of Eddington Michael A. Duddy
Cumberland
2015-02-07
YORcv-14-192 Grand Real Estate Management, LLC. Grand Victorian Hotel Condominium Assn Thomas D. Warren
York
2015-02-05
CUMre-14-355 Bank of America, N.A. Metro Mortgage Co., Inc. Nancy Mills
Cumberland
2015-01-29
CUMre-11-77 Wells Fargo Bank, N.A. White Thomas D. Warren
Cumberland
2015-01-29
CUMcv-14-435 Martin G.W.V. Thomas D. Warren
Cumberland
2015-01-23
YORcv-10-309 Webber Town of Ogunquit John O'Neil, Jr.
York
2015-01-21
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMbcd-14-35 Hughes Bros. Inc. Eddington, ME M. Michaela Murphy
Cumberland
2015-01-07
CUMap-14-20 Inhabitants & Registered Voters of Falmouth, ME, et. Al. Town of Falmouth, Me Joyce A. Wheeler
Cumberland
2015-01-06
CUMap-14-35 Marleau Maine State Board of Nursing Joyce A. Wheeler
Cumberland
2015-01-06
CUMre-14-198 Federal National Mortgage Assn Berube Thomas D. Warren
Cumberland
2015-01-06
CUMcv-12-63 Thwaites Bowdoin Medical Group Joyce A. Wheeler
Cumberland
2015-01-05
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
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
YORcv-14-145 Brigham Hardy Paul A. Fritzsche
York
2014-12-08
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
KENap-13-47 Cosgrove Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2014-12-02
CUMcv-13-324 Grant Town of Freeport Roland A. Cole
Cumberland
2014-12-02
CUMre-14-157 Tripping Gnome Farm, LLC Ferrara Nancy Mills
Cumberland
2014-12-02
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
CUMcv-13-167 Northern Security Ins. Co. Federal National Mortgage Assn Joyce A. Wheeler
Cumberland
2014-11-26
SAGcv-12-38 Inh. of the Town of W. Bath Reg'l Sch. Unit 1 Andrew M. Horton
Sagadahoc
2014-11-17
CUMcv-13-386 Cambridge Mutual Fire Ins.Co. Granite Bay Care, Inc. Joyce A. Wheeler
Cumberland
2014-11-17
CUMre-14-103 Mechanic Savings Bank Vicario Thomas D. Warren
Cumberland
2014-11-10
YORcv-13-180 Guerrette Dyer John O'Neil, Jr.
York
2014-11-07
YORre-12-250 Harrington Seaside Condominium Ass'n John O'Neil, Jr.
York
2014-11-07
CUMap-14-34 Sargent Sargent Jr. Thomas D. Warren
Cumberland
2014-11-05
CUMcv-13-102 Metropolitan Property & Casualty Insurance Co. Googins Thomas D. Warren
Cumberland
2014-10-31
CUMre-14-163 Wells Fargo Bank, NA Bush Nancy Mills
Cumberland
2014-10-28
CUMap-14-47 Steele Management, LLC Murphy Thomas D. Warren
Cumberland
2014-10-24
CUMre-10-24 Federal National Mortgage Assn Ibourk Roland A. Cole
Cumberland
2014-10-17
WAScv-12-035 Steadman Pagels Donald G. Alexander
Washington
2014-10-14
CUMcv-13-222 Margaret F. Inc. G. Fiorentino Marine Sales Thomas D. Warren
Cumberland
2014-10-10
ANDcv-14-19 Goff Olympia Sports MaryGay Kennedy
Androscoggin
2014-10-06
CUMre-11-306 Suntrust Mortgage Inc. Reis Nancy Mills
Cumberland
2014-10-03
CUMre-13-490 Clearvue Oppurtunity XXVI, LLC. McLoughlin Roland A. Cole
Cumberland
2014-09-30
CUMre-14-0108 Green Tree Servicing LLC Golden Roland A. Cole
Cumberland
2014-09-30
CUMre-13-0445 Bath Savings Institution Elichaa Roland A. Cole
Cumberland
2014-09-19
CUMbcd-cv-14-04 Gravison First American Title Ins. Co. Andrew M. Horton
Cumberland
2014-09-15
CUMre-13-264 Federal National Mortgage Assn Lathrop Peter J. Goranites
Cumberland
2014-09-09
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
YORre-13-133 Gauthier Gerrish Corp. Paul A. Fritzsche
York
2014-08-25
YORcv-13-99 Marino Agro Trend Mfg. Paul A. Fritzsche
York
2014-08-25
CUMcv-12-392 Salvaggio JCS 2, LLC. Joyce A. Wheeler
Cumberland
2014-08-20
CUMbcd-cv-13-27 Magnusson Balfour Commercial and Business Brokers Chase Andrew M. Horton
Cumberland
2014-08-15
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
CUMre-12-92 HSBC Bank USA, N.A. Gordon Thomas D. Warren
Cumberland
2014-08-12
CUMap-13-055 Friends of Congress Square Park City of Portland Joyce A. Wheeler
Cumberland
2014-08-08
CUMap-13-42 Yarcheski P & K Sand and Gravel Roland A. Cole
Cumberland
2014-08-04
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
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
YORcv-13-52 McKenzie Singhal John O'Neil, Jr.
York
2014-07-18
KENap-13-32 State Tax Assessor Estate of C.G. Berwind Donald H. Marden
Kennebec
2014-07-07
CUMcv-13-361 Int'l Business Group Byther Nancy Mills
Cumberland
2014-07-03
CUMcv-12-336 Jones Chalmers Ins. Agency Roland A. Cole
Cumberland
2014-06-30
MDCre-10-235 Nationstar Mortgage LLC Estate of Katherine M. Clark E. Paul Eggert
Cumberland
2014-06-26
YORcv-13-221 Leedberg Romano John O'Neil, Jr.
York
2014-06-25
YORre-14-35 Bank of New England Patten John O'Neil, Jr.
York
2014-06-23
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
CUMre-10-137 Green Tree Servicing, LLC O'Donnell E. Mary Kelly
Cumberland
2014-06-11
CUMre-14-84 Sunset Hill Investments, LLC The Lodges Condo. Assn. Joyce A. Wheeler
Cumberland
2014-06-10
CUMcv-14-137 Born Treworgy Joyce A. Wheeler
Cumberland
2014-06-09
CUMcv-12-41 Ebbert Buddies Groceries, Inc. Thomas E. Humphrey
Cumberland
2014-06-02
CUMre-13-0423 Fed. Nat'l Mortgage Assn Smith Thomas D. Warren
Cumberland
2014-05-29
CUMap-13-63 Gladu Gladu Thomas D. Warren
Cumberland
2014-05-29
CUMcv-14-35 Regional School Unit No. 5 Coastal Education Assn Thomas D. Warren
Cumberland
2014-05-22
CUMre-11-348 Green Tree Servicing, LLC Zeegers Jeffrey L. Hjelm
Cumberland
2014-05-21
CUMre-12-140 Cenlar FSB Green Keith A. Powers
Cumberland
2014-05-19
CUMre-13-316 Nationstar Mortgage, LLC Cooper E. Paul Eggert
Cumberland
2014-05-15
CUMcr-13-8594 State of Maine King John O'Neil, Jr.
Cumberland
2014-05-14
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
CUMre-10-597 Ocwen Loan Servicing, LLC Richardson Nancy Mills
Cumberland
2014-05-10
CUMcv-12-533 Cormier Genesis Healthcare, LLC Thomas D. Warren
Cumberland
2014-05-09
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
YORcv-13-140 Dineen Six Flags New England, Inc. John O'Neil, Jr.
York
2014-05-07
YORcv-13-45 Dallaire Viking River Cruises John O'Neil, Jr.
York
2014-05-07
CUMcv-11-403 Daniel G. Lilley Law Office Flynn Roland A. Cole
Cumberland
2014-05-05
CUMre-13-230 Gamash Blair Thomas D. Warren
Cumberland
2014-04-23
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMcv-13-277 Going Smith Roland A. Cole
Cumberland
2014-04-17
CUMre-12-313 Nationstar Mortgage, LLC Brenneman Judge, District Court
Cumberland
2014-04-14
CUMre-13-482 Falmouth Colonial Village Payne Joyce A. Wheeler
Cumberland
2014-04-11
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
CUMcv-11-428 Callaghan City of South Portland Thomas D. Warren
Cumberland
2014-03-31
CUMre-12-291 Citimortgage Inc. Tapley Thomas D. Warren
Cumberland
2014-03-25
CUMbcd-cv-13-34 Begin Mark travel Corp. Andrew M. Horton
Cumberland
2014-03-13
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-13-446 Beaudry Harding Joyce A. Wheeler
Cumberland
2014-03-13
CUMbcd-ap-14-01 The Lewin Group, Inc. Dep't of Health and Human Svs. M. Michaela Murphy
Cumberland
2014-03-13
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
CUMcv-13-38 Town of Edgecomb Edgecomb Dev. Andrew M. Horton
Cumberland
2014-03-11
CUMcv-12-384 Manning MAS Home Care of Maine Nancy Mills
Cumberland
2014-03-11
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
YORcv-13-184 York County Budget Comm. Bd. of Comm'rs for York County John O'Neil, Jr.
York
2014-03-10
CUMcv-13-393 Teamsters Union Local 340 Guignard Nancy Mills
Cumberland
2014-03-06
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
CUMcv-13-207 Morin Bassingthwaite Joyce A. Wheeler
Cumberland
2014-02-14
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMre-12-413 McGonagle Palli Nancy Mills
Cumberland
2014-02-07
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
CUMre-12-10 Palmer Gill Joyce A. Wheeler
Cumberland
2014-01-07
CUMcv-13-24 Staab Agency, Inc. L A Delano Agency Andrew M. Horton
Cumberland
2013-12-10
KENap-13-01 Galouch State of Maine M. Michaela Murphy
Kennebec
2013-12-10
CUMcv-13-316 Getz McCusker Nancy Mills
Cumberland
2013-12-03
CUMap-13-27 Tourangeau Maine Board of Environment Joyce A. Wheeler
Cumberland
2013-12-02
CUMcv-11-499 Aqua Cove Mortgage Corp. Auritt Thomas D. Warren
Cumberland
2013-11-25
CUMap-13-034 MMSets/Mjets Livingsocial Inc. Nancy Mills
Cumberland
2013-11-21
PENre-11-51andcv-13-99 Chiang Major Ann M. Murray
Penobscot
2013-11-18
CUMcv-13-314 Goldsmith Merrill Lynch, Pierce, Fenner, and Smith, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
YORcv-13-169 Howe MMG Ins. Co. John O'Neil, Jr.
York
2013-11-05
YORcv-12-159 Fluckiger Bayley Paul A. Fritzsche
York
2013-10-31
CUMre-12-0354 Androscoggin Sav. Bank Hoyt Thomas D. Warren
Cumberland
2013-10-31
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-10-31
CUMcv-12-324 Gaudet R.J. Grondin & Sons, Inc. Thomas D. Warren
Cumberland
2013-10-28
KENcr-11-449 State of Maine Kaklegian John C. Nivison
Kennebec
2013-10-17
CUMcr-13-03890 State of Maine Guarniz William S. Brodrick
Cumberland
2013-10-16
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-10-03
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
CUMap-13-37 Getz Walsh Joyce A. Wheeler
Cumberland
2013-09-26
KENcr-12-534and942 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
KENcr-08-480 State of Maine Giroux Donald H. Marden
Kennebec
2013-09-23
CUMcr-13-3500 State of Maine Logan William S. Brodrick
Cumberland
2013-09-20
YORap-12-038 Ahlgren Town of Ogunquit John O'Neil, Jr.
York
2013-09-19
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2013-09-18
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-09-16
CUMap-13-40 Biggs Boulton Thomas D. Warren
Cumberland
2013-09-13
CUMcr-13-2601 State of Maine Daigle William S. Brodrick
Cumberland
2013-09-12
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-12-297 2301 Congress Realty Wise Business Forms, Inc. Thomas D. Warren
Cumberland
2013-08-29
CUMcv-13-392 Vion Holdings Ace E. Mary Kelly
Cumberland
2013-08-28
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
CUMre-13-266 Bank of America MacDougall Thomas D. Warren
Cumberland
2013-08-06
SAGap-13-005 Serban Gordon Andrew M. Horton
Sagadahoc
2013-08-01
CUMcv-09-493 D'Anto Golliday Roland A. Cole
Cumberland
2013-07-31
CUMre-13-227 Daughdrill Daughdrill Thomas D. Warren
Cumberland
2013-07-30
CUMcr-13-491 State of Maine Green William S. Brodrick
Cumberland
2013-07-29
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
CUMcv-13-29 Bridgam Nadeau Joyce A. Wheeler
Cumberland
2013-07-03
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2013-06-26
PISre-11-19 Sturtevant, Sr. Gifford William R. Anderson
Piscataquis
2013-06-25
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-06-24
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
PISap-12-03 Glover Town of Sebec William R. Anderson
Piscataquis
2013-06-13
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-06-12
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
CUMap-13-03b Gluic Secretary of State Thomas D. Warren
Cumberland
2013-06-07
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
YORap-12-41 Francis Small Heritage Trust, Inc. The Town of Limington Paul A. Fritzsche
York
2013-05-30
CUMcv-12-85 Topsham L & K1 Village Candle, Inc. Andrew M. Horton
Cumberland
2013-05-23
PENcv-12-35 Brown Grover Ann M. Murray
Penobscot
2013-05-22
YORre-13-19 HSBC Bank, USA Kirchberger John O'Neil, Jr.
York
2013-05-17
SAGap-08-04 Grimmel Indus., Inc. Inh. of the Town of Topsham Andrew M. Horton
Sagadahoc
2013-05-14
CUMap-12-60 Murphy Goldman Thomas D. Warren
Cumberland
2013-05-10
YORre-13-49 Flaggs RV Resort MLCFC 2007-9 ACR Master John O'Neil, Jr.
York
2013-05-09
YORcv-12-064 Rothaus H.D. Goodall Hosp. John O'Neil, Jr.
York
2013-05-09
CUMcv-12-65 Ferrante MAS Med. Staffing Roland A. Cole
Cumberland
2013-05-06
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMcv-12-415 Chadbourne Global Partners Thomas D. Warren
Cumberland
2013-04-24
CUMap-13-002 Goyet Secretary of State Thomas D. Warren
Cumberland
2013-04-16
CUMcv-11-541 Wieburg Lucas Tree Expert Co. Thomas D. Warren
Cumberland
2013-04-01
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
CUMap-12-42 10 Exchange St. City of Portland Thomas D. Warren
Cumberland
2013-03-14
CUMap-11-12b Bangor Car Care, Inc. State Tax Assessor John C. Nivison
Cumberland
2013-03-11
YORcv-11-257 Cabatit-Alegre Canders John O'Neil, Jr.
York
2013-03-07
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-02-26
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-02-25
YORcv-12-005 Danielian Estate of MacLaren H. MacGregor John O'Neil, Jr.
York
2013-02-25
YORcv-12-162 Davison Maine Sch. Mgt. Ass'n Ins. Trust John O'Neil, Jr.
York
2013-02-17
YORap-12-046 Young Inhabs. of the Town of Waterboro Paul A. Fritzsche
York
2013-02-15
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
ANDcv-12-20 Witham Androscoggin County MaryGay Kennedy
Androscoggin
2013-02-13
ANDcv-12-171 Lewiston Daily Sun Village Netmedia, Inc. MaryGay Kennedy
Androscoggin
2013-02-13
CUMre-11-618 Suntrust Mortgage Inc. Stevens Thomas D. Warren
Cumberland
2013-02-06
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
YORre-10-106 Bayview Loan Svg. Austin John O'Neil, Jr.
York
2013-02-04
CUMap-12-019 Terfloth Town of Scarborough Nancy Mills
Cumberland
2013-02-01
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
CUMcv-12-353 Burroughs Reeves Nancy Mills
Cumberland
2013-01-30
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-25
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
2013-01-23
YORre-10-234 SE Property Holdings Maclin Paul A. Fritzsche
York
2013-01-16
KENcv-09-271 Clifford Maine General Medical Center Donald H. Marden
Kennebec
2013-01-14
YORap-12-037 Logan The Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-01-10
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2013-01-03
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
PENcv-12-127 Packard Gallant William R. Anderson
Penobscot
2012-12-21
CUMap-12-36 Martin Hagar Roland A. Cole
Cumberland
2012-12-18
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-12-13
CUMap-12-14 Swanson Town of Sebago Thomas D. Warren
Cumberland
2012-12-05
CUMre-11-239 Bank of America Wright Joyce A. Wheeler
Cumberland
2012-12-05
ANDcv-11-146 Leonard Schemengee's, Inc. MaryGay Kennedy
Androscoggin
2012-12-03
CUMcv-12-200 McClain Mktg. Group Kyriba Corp. Thomas D. Warren
Cumberland
2012-11-30
CUMre-12-290 GC Wallcovering, Inc. Holiday Inn By The Bay Thomas D. Warren
Cumberland
2012-11-27
KENcr-12-237 State of Maine Young M. Michaela Murphy
Kennebec
2012-11-21
CUMre-11-607 Dorey Cummings Thomas D. Warren
Cumberland
2012-11-19
YORcv-10-86 MFR Indus. Properties Corcoran Management Co., Inc. John O'Neil, Jr.
York
2012-11-15
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2012-11-09
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-11-08
SAGap-12-4 Jorgensen Secretary of State of Maine Andrew M. Horton
Sagadahoc
2012-11-07
PENre-11-19 Bangor Sav. Bank Gabianelli Ann M. Murray
Penobscot
2012-10-30
CUMcv-12-137 Ali Daugherty Thomas D. Warren
Cumberland
2012-10-29
SAGcv-12-011 Topsham L & K 1 Village Candle, Inc. Andrew M. Horton
Sagadahoc
2012-10-24
CUMcv-12-73 Vigna Maloney Andrew M. Horton
Cumberland
2012-10-22
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
CUMre-12-99 Cuso Mortgage Corp. Gauthier Thomas D. Warren
Cumberland
2012-10-15
KENap-11-64 City of Augusta Local 1650 M. Michaela Murphy
Kennebec
2012-10-12
YORre-12-007 LLP Mortgage Deering John O'Neil, Jr.
York
2012-10-04
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2012-10-04
CUMcv-12-19 CMCC Lot 14 CPI Augusta DOR Andrew M. Horton
Cumberland
2012-09-14
CUMcv-12-193 Amergian Maine Correctional Ctr. Thomas D. Warren
Cumberland
2012-09-04
CUMcv-10-529and538 Dragomir Med. Mut. Ins. Co. Thomas D. Warren
Cumberland
2012-08-28
CUMcr-11-8183 State of Maine Gamage Roland A. Cole
Cumberland
2012-08-23
CUMcv-11-45 Coler & Colantonio, Inc. Quoddy Bay Lng Andrew M. Horton
Cumberland
2012-08-16
CUMcv-11-03 415 Congress St. Properties URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMbcd-cv-11-03 415 Congress Street Properties, LP URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
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
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
CUMap-09-23 Mile High Air State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMre-10-513 Wells Fargo Bank Burek Joyce A. Wheeler
Cumberland
2012-07-18
CUMbcd-ap-09-23 Mile High Air, LLC State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
CUMcv-11-69 Maxham Carignan Joyce A. Wheeler
Cumberland
2012-07-16
CUMre-11-419 Green Tree Servicing Inc. Corsetti Thomas D. Warren
Cumberland
2012-07-16
CUMcv-11-558 Gagnon City of Presque Isle Thomas D. Warren
Cumberland
2012-07-16
CUMre-11-274 Citimortgage, Inc. Tardiff Thomas D. Warren
Cumberland
2012-07-12
YORcv-09-93 Seagull Condo Ass'n First Coast Realty & Dev. John O'Neil, Jr.
York
2012-07-12
CUMre-11-145 Citimortgage Inc. MacEachern Thomas D. Warren
Cumberland
2012-07-12
CUMcv-12-29 Eagle Assocs. Bank of America Thomas D. Warren
Cumberland
2012-07-11
CUMap-09-020 Cassat Town of Scarborough Nancy Mills
Cumberland
2012-06-29
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
CUMap-12-032 Fed. Nat'l Mortgage Ass'n Kwasnik Joyce A. Wheeler
Cumberland
2012-06-15
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
CUMcv-11-179 Gaudet Gaudet John O'Neil, Jr.
Cumberland
2012-06-07
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2012-06-06
CUMcv-11-495 Mangone 1330 Dental Associates Joyce A. Wheeler
Cumberland
2012-06-04
CUMre-10-556 People's United Bank Eggleston Thomas D. Warren
Cumberland
2012-05-08
SAGre-11-10 First Fed. Sav. and Loan Ass'n of Bath Geaghan Andrew M. Horton
Sagadahoc
2012-05-07
CUMap-10-24 Eagle Rental, Inc. State Tax Assessor John C. Nivison
Cumberland
2012-05-03
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
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
YORcv-11-26 Faragi-Snow PFRF, Inc. Paul A. Fritzsche
York
2012-04-11
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2012-04-05
ANDcv-10-036 Amerifactors Fin. Group Rodrigue MaryGay Kennedy
Androscoggin
2012-04-02
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
CUMcv-12-148 Royer Bruning Thomas D. Warren
Cumberland
2012-03-29
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
CUMcv-11-358 Teamsters Union Local 340 City of Augusta Joyce A. Wheeler
Cumberland
2012-03-23
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2012-03-20
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
YORcv-11-191 Isham Gray John O'Neil, Jr.
York
2012-03-09
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2012-03-08
YORcv-09-203 Dacy Degrappo Justice, Superior Court
York
2012-03-06
CUMcv-11-340 Langevin Allstate Ins. Co. Thomas D. Warren
Cumberland
2012-03-05
CUMcv-11-340 Langevin Allstate Ins. Co. Thomas D. Warren
Cumberland
2012-03-02
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2012-02-24
ANDcv-10-061 Levesque Androscoggin County MaryGay Kennedy
Androscoggin
2012-02-10
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2012-02-09
CUMcv-10-48 Gasich Nelson Joyce A. Wheeler
Cumberland
2012-02-08
CUMcv-10-533 Monaghan Blackston Thomas D. Warren
Cumberland
2012-02-02
CUMap-11-019 Portland Museum of Art Town of Scarborough Roland A. Cole
Cumberland
2012-01-30
SAGcr-11-050 Owen Sports Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2012-01-27
CUMcv-11-326 Savage Maine Pretrial Svs. Joyce A. Wheeler
Cumberland
2012-01-27
SAGcv-09-031 R.A. Cummings, Inc. The Inh. of the Town of W. Bath Andrew M. Horton
Sagadahoc
2012-01-25
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
YORcv-97-042 Dalglish Griffin G. Arthur Brennan
York
2012-01-11
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMap-11-021 Terfloth Town of Scarborough Nancy Mills
Cumberland
2012-01-03
CUMcv-09-35 Highlands Fuel Delivery Ace Ina Ins. John C. Nivison
Cumberland
2011-12-30
PENcv-11-48 Meerzon Nobrega Kevin M. Cuddy
Penobscot
2011-12-28
CUMap-11-28 Boyington Town of Gray Thomas D. Warren
Cumberland
2011-12-28
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMcv-09-540 Irving Oil, Mktg., Inc. Canaan One Stop Roland A. Cole
Cumberland
2011-12-15
CUMcv-10-500 Lorello Karageorge Joyce A. Wheeler
Cumberland
2011-12-08
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMre-11-35 Ocwen Loan Svg. Parry Joyce A. Wheeler
Cumberland
2011-12-08
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2011-12-08
CUMcr-2011-2094 State of Maine McKeough E. Paul Eggert
Cumberland
2011-12-07
KENcr-10-570 Grace State of Maine John C. Nivison
Kennebec
2011-12-06
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-02
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-01
CUMre-10-108 TD Bank Ixthus Golf, Inc. Nancy Mills
Cumberland
2011-11-21
CUMap-11-025 Greenleaf Dyer Nancy Mills
Cumberland
2011-11-16
CUMcv-11-03 415 Congress St. Properties URS Group, Inc. Andrew M. Horton
Cumberland
2011-11-14
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
CUMcv-10-347 Dussault RRE Coach Lantern Holdings Roland A. Cole
Cumberland
2011-11-09
SAGre-09-07 Grube Morse Andrew M. Horton
Sagadahoc
2011-11-04
CUMcv-11-166 Piacentini Bogdanovich Roland A. Cole
Cumberland
2011-11-03
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-10-26
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2011-10-26
PENre-09-080 Oliveira Queen City Real Estate and Ins. Agency, Inc. William R. Anderson
Penobscot
2011-10-25
CUMcv-09-37 Kozak & Gayer Parview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-20
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
SAGre-10-45 Gould Isaacson Andrew M. Horton
Sagadahoc
2011-10-17
CUMre-09-104 Suntrust Mortgage, Inc. Muse Thomas D. Warren
Cumberland
2011-10-14
CUMcv-09-37 Kozak & Gayer Parkview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-06
CUMre-11-140 Wells Fargo Bank Page Thomas D. Warren
Cumberland
2011-10-06
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-09-30
PENcv-10-110 Gerlock Osgood Kevin M. Cuddy
Penobscot
2011-09-30
PENre-09-040 Kladopoulos Grillo Andrew M. Horton
Penobscot
2011-09-30
SAGcv-05-289andre-06-03 Karbiner Montgomery Andrew M. Horton
Sagadahoc
2011-09-29
CUMre-10-556 Peoples United Bank Eggleston Thomas D. Warren
Cumberland
2011-09-23
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
CUMre-10-571 Nicholas Saxon Mortgage Svs., Inc. Joyce A. Wheeler
Cumberland
2011-09-16
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
CUMcv-11-0302 Surgical Sys., Inc. Niles Nancy Mills
Cumberland
2011-09-14
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. of America Andrew M. Horton
Sagadahoc
2011-08-23
CUMcv-10-376 Gelband Bates Nancy Mills
Cumberland
2011-07-27
PENre-09-187 Butkiewicz Wright Ann M. Murray
Penobscot
2011-07-24
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2011-07-22
CUMre-10-235 Wells Fargo Bank Stacey Thomas D. Warren
Cumberland
2011-07-22
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
PENap-09-12 Budge Town of Millinocket Donald H. Marden
Penobscot
2011-07-21
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
YORre-09-93 Seagull Condo Ass'n First Coast Realty & Dev. G. Arthur Brennan
York
2011-07-19
KENcr-11-240 State of Maine Gamache Robert E. Murray
Kennebec
2011-07-18
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
ANDcv-09-208 Argo Mktg. Group, Inc. Nutramedics, Inc. MaryGay Kennedy
Androscoggin
2011-07-13
CUMcv-11-046 A-Plus Roofing, Inc. American Bldrs. and Contractor's Supply Co., Inc. Roland A. Cole
Cumberland
2011-06-30
CUMre-10-219 BAC Home Loans Svg. Losier Nancy Mills
Cumberland
2011-06-22
YORcv-10-116 Long Orzechowski G. Arthur Brennan
York
2011-06-20
CUMre-09-223 Suntrust Mortgage, Inc. Harmon Nancy Mills
Cumberland
2011-06-14
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
CUMcv-10-642 Gelband Cunniff Joyce A. Wheeler
Cumberland
2011-06-09
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
PENcv-10-200 McCue Greif Nancy Mills
Penobscot
2011-06-08
PENre-09-40 Kladopoulos Grillo Jeffrey L. Hjelm
Penobscot
2011-06-02
ANDcv-08-228 Town of Poland T&M Mortgage Solutions, Inc. MaryGay Kennedy
Androscoggin
2011-05-26
SAGap-10-4 Town of Georgetown Montgomery Andrew M. Horton
Sagadahoc
2011-05-20
ANDcv-10-045 City of Lewiston Gladu MaryGay Kennedy
Androscoggin
2011-05-17
CUMre-10-552 Northern Trust Hedge Nancy Mills
Cumberland
2011-05-17
CUMre-09-133 Suntrust Mortgage, Inc. Adler Nancy Mills
Cumberland
2011-05-16
CUMcv-10-276 Leonard Yacht Management Svs. Nancy Mills
Cumberland
2011-05-13
CUMre-10-02 Citimortgage Inc. Bickford Thomas D. Warren
Cumberland
2011-05-13
WALre-10-15 Deutsche Bank National Trust Co. Wright Justice, Superior Court
Waldo
2011-05-12
CUMcv-10-204 N. Mattress Co., Inc. D. Gallant Management Assocs. Roland A. Cole
Cumberland
2011-04-29
CUMap-10-044 Zbigniew Town of Falmouth Roland A. Cole
Cumberland
2011-04-28
CUMcv-10-645 Irwin Pinetree Retirement Planning Roland A. Cole
Cumberland
2011-04-28
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
PENre-09-40 Kladopoulos Grillo Ann M. Murray
Penobscot
2011-04-12
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMap-10-07 Overlook Rd. Ass'n Oogle Nancy Mills
Cumberland
2011-04-05
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2011-03-29
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-03-25
CUMcv-10-195 Mignosa Poirier Thomas D. Warren
Cumberland
2011-03-24
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
SAGcv-09-31 R.A. Cummings, Inc. Town of West Bath Andrew M. Horton
Sagadahoc
2011-03-09
YORcv-10-103 Viger Estep G. Arthur Brennan
York
2011-03-08
SAGcv-11-007 Owen The Artistic Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2011-03-04
CUMcv-10-400 Morgan Mollus Nancy Mills
Cumberland
2011-03-02
PENre-08-80 Guay Kennedy Andrew M. Mead
Penobscot
2011-02-24
CUMre-10-025 TD Bank Indigo Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-450 New England Guar. Ins. Co., Inc. Masciadri Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-100 Cianchette Family Kargar Roland A. Cole
Cumberland
2011-02-23
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-035 Goulet Martinez G. Arthur Brennan
York
2011-02-14
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
HANcv-10-27 Darveau Down East Family Young Men's Christian Ass'n Kevin M. Cuddy
Hancock
2011-01-20
YORap-09-023 Seal Harbor Inh. of the Town of Ogunquit G. Arthur Brennan
York
2011-01-07
YORre-09-081 The Lougee Conservancy Citimortgage, Inc. Paul A. Fritzsche
York
2011-01-06
ANDcv-10-053 Roux Gammon MaryGay Kennedy
Androscoggin
2011-01-06
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. Andrew M. Horton
Sagadahoc
2010-12-13
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
PENre-08-14 Grass Bangor William R. Anderson
Penobscot
2010-12-09
PENcv-09-056 Hatt C & A Fin. Programs, Inc. William R. Anderson
Penobscot
2010-12-09
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2010-11-17
SAGre-06-03andap-10-4 Town of Georgetown Montgomery Andrew M. Horton
Sagadahoc
2010-11-08
YORre-09-016 Stunger Smith G. Arthur Brennan
York
2010-11-03
PIScv-08-03 Campbell McLaughlin William R. Anderson
Piscataquis
2010-10-20
HANap-09-02 Fitzgerald Town of Swans Island Kevin M. Cuddy
Hancock
2010-10-19
YORcv-09-171 Wells Fargo Fin. Leasing United Sys. Access, Inc. G. Arthur Brennan
York
2010-10-18
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2010-10-13
PENre-10-003 Bayview Loan Servicing St.Louis S. Kirk Studstrup
Penobscot
2010-10-06
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
CUMre-10-034 Muirfield Village Condominium Ass'n Nault Roland A. Cole
Cumberland
2010-09-28
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2010-09-28
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2010-09-28
KENcv-09-151 Langsdorf Burchstead Nancy Mills
Kennebec
2010-09-17
PENre-08-101 Eng'g Dynamics Inc. Brown William R. Anderson
Penobscot
2010-09-16
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-09-13
SAGre-10-004 Chase Home Fin. Grufman Andrew M. Horton
Sagadahoc
2010-09-08
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
YORre-07-07 Chase Home Fin. Higgins Paul A. Fritzsche
York
2010-08-25
CUMcv-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2010-08-03
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-08-02
PENcv-07-391 Addison Daigle William R. Anderson
Penobscot
2010-07-30
CUMcr-96-1681 State of Maine Tuong Robert E. Crowley
Cumberland
2010-07-30
YORcv-10-102 Envtl. Power Corp. Livingston G. Arthur Brennan
York
2010-07-28
CUMap-09-45and10-1 Cyr Bd. of Licensing of Auctioneers Thomas D. Warren
Cumberland
2010-07-28
YORcv-07-314 Goodell N.V. Michel Van de Wiele SA G. Arthur Brennan
York
2010-07-27
YORcv-09-361 Town and Country Leasing Dubois G. Arthur Brennan
York
2010-07-26
ANDcv-08-1045 Knowles Lumber, Inc. T & M Mortgage Solutions, Inc. Carl O. Bradford
Androscoggin
2010-07-21
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2010-07-16
SAGap-09-10 Town of Georgetown State of Maine, Bd. of Envtl. Protection Andrew M. Horton
Sagadahoc
2010-07-14
CUMcr-09-4017 State of Maine Gurney Roland A. Cole
Cumberland
2010-07-12
ANDre-10-24 Burgess Murphy Joyce A. Wheeler
Androscoggin
2010-07-07
CUMap-10-8 Bisbing Town of Cumberland Thomas D. Warren
Cumberland
2010-06-21
PENcv-10-58 Audet Sentry Ins. Group S. Kirk Studstrup
Penobscot
2010-06-15
ANDcv-09-146 Smart Cent. Maine Long Term Care Inc. Carl O. Bradford
Androscoggin
2010-06-10
CUMcv-09-406 Hasse Downeast Energy Corp. Robert E. Crowley
Cumberland
2010-06-01
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-05-27
CUMcv-09-263 Robishaw Wells Fargo Bank Thomas D. Warren
Cumberland
2010-05-26
CUMcv-09-582 Sav. Bank of Maine Edgecomb Dev. Roland A. Cole
Cumberland
2010-05-18
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-05-14
ANDcv-08-128 Pittman Griffey Thomas E. Delahanty II
Androscoggin
2010-05-12
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
YORcv-05-310 O'Connor Counseling Svs., Inc. Paul A. Fritzsche
York
2010-05-06
ANDcv-08-106 Griffin Cent. Maine Med. Ctr. Thomas E. Delahanty II
Androscoggin
2010-05-04
CUMcv-09-618 Demeuse Wgme, Inc. Robert E. Crowley
Cumberland
2010-05-04
ANDcv-07-092 Sisters of Charity Health Sys., Inc. Farrago Thomas E. Delahanty II
Androscoggin
2010-05-03
WALcv-08-3 Cunningham Johnson, DDS Justice, Superior Court
Waldo
2010-04-26
PENre-02-39 Higgins Higgins Jeffrey L. Hjelm
Penobscot
2010-04-07
CUMcv-09-454 Geisel Spurwink Thomas D. Warren
Cumberland
2010-03-18
YORap-09-038 Rudolph Golick Paul A. Fritzsche
York
2010-03-10
YORcv-09-125 Goodrich Deschambault G. Arthur Brennan
York
2010-03-08
KENcr-09-25 Standring State of Maine Nancy Mills
Kennebec
2010-03-02
CUMcv-08-457 Santiago Adamen Robert E. Crowley
Cumberland
2010-02-12
ANDcv-09-089 Montgomery Spinglass Mgt. Group Thomas E. Delahanty II
Androscoggin
2010-02-11
ANDcv-08-242 Geiger Bros. Conradson Thomas E. Delahanty II
Androscoggin
2010-02-10
CUMap-09-26 Scarborough Barbeque Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMap-09-20 Summerwind Cottage Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMcr-09-6973 State of Maine Amergian Joyce A. Wheeler
Cumberland
2010-01-28
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
CUMap-09-31 McCollum Maine Bd. of Counseling Professional Licensure Robert E. Crowley
Cumberland
2009-12-24
CUMcv-09-605 MacImage of Maine Androscoggin County Thomas D. Warren
Cumberland
2009-12-23
ANDcv-08-790 Beaulieu Ringuette Joyce A. Wheeler
Androscoggin
2009-12-23
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2009-12-17
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcv-07-381 Morgan Criterium-Mooney Eng'rs Roland A. Cole
Cumberland
2009-12-16
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-12-15
CUMcv-07-359 Residential Mortage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-11
CUMcv-07-359 Residential Mortgage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-03
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMcv-09-23 Pape Bridgton Hosp. Thomas D. Warren
Cumberland
2009-12-01
CUMre-08-240 Hill Hirschberg Thomas D. Warren
Cumberland
2009-11-23
PIScv-08-110 Higgins McGraw William R. Anderson
Piscataquis
2009-11-19
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-11-10
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
CUMcv-09-15 Menard Maine Handicapped Skiing Joyce A. Wheeler
Cumberland
2009-11-04
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
KENcv-08-159 Gleason Tuttle Nancy Mills
Kennebec
2009-10-15
CUMap-09-28 McGarvey Scott Robert E. Crowley
Cumberland
2009-10-15
CUMre-09-118 Riverwood Builders, Inc. Bridgton Gen. Store Robert E. Crowley
Cumberland
2009-10-14
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
CUMcv-09-217 LeDuc Cathedral Ledge Condo Owners Assn., Inc. Thomas D. Warren
Cumberland
2009-09-29
CUMcv-08-512 W. G. Ambrose Enter. Keefe Joyce A. Wheeler
Cumberland
2009-09-23
CUMcv-07-147 Fore RJ Golf Thomas D. Warren
Cumberland
2009-09-10
CUMre-07-72 JRC Golf Fore Thomas D. Warren
Cumberland
2009-09-10
CUMcv-08-636 Dana Warp Mill Unger Robert E. Crowley
Cumberland
2009-09-02
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-09-01
YORcv-07-299 Golden Lodge Paul A. Fritzsche
York
2009-08-05
PENcr-08-1206 State of Maine Gleason William R. Anderson
Penobscot
2009-08-03
CUMcv-05-452 Machiavelli Magnusson Joyce A. Wheeler
Cumberland
2009-07-30
CUMcv-08-188 Wing Davric Maine Corp. Thomas D. Warren
Cumberland
2009-07-30
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
CUMcv-08-489 Barrett Po-Go Realty Inc. Thomas D. Warren
Cumberland
2009-07-20
CUMre-08-246 Bank of New York Trust Co. Taggert Roland A. Cole
Cumberland
2009-07-20
KENap-09-03 Strong Green Energy Geneva Wood Fuels Joseph M. Jabar
Kennebec
2009-07-17
CUMre-08-103 Bayview Loan Servicing First Step Land Dev. Inc. Thomas D. Warren
Cumberland
2009-07-16
CUMcv-09-401 Portland Professional Fire Fighters Ass'n City of Portland Robert E. Crowley
Cumberland
2009-07-10
CUMcv-07-147andre-07-72 Fore RJ Golf Thomas D. Warren
Cumberland
2009-07-09
PENcv-08-70 McGuire Allstate Ins. Co. M. Michaela Murphy
Penobscot
2009-07-07
CUMap-09-007 Champagne Mir Thomas D. Warren
Cumberland
2009-06-30
CUMre-07-226 Houghton Koenke Thomas E. Delahanty II
Cumberland
2009-06-25
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
CUMre-07-45 Cianchette Family Kargar Thomas E. Humphrey
Cumberland
2009-06-15
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2009-06-09
CUMre-08-017 Grinnell Bedford Falls Assocs. Robert E. Crowley
Cumberland
2009-06-01
SOMcv-08-160 Dyar Goulette John C. Nivison
Somerset
2009-05-29
CUMcv-08-586 Ocean Ridge Condo. Wallem Roland A. Cole
Cumberland
2009-05-28
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-20
PENcv-07-173 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-162 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
CUMcv-08-219 Noring Kilmartin Joyce A. Wheeler
Cumberland
2009-05-14
CUMcv-08-539 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-11
KENcr-07-63 Gonyou State of Maine Nancy Mills
Kennebec
2009-05-07
CUMcv-09-22 Two Trails Enters., Inc. SimpexGrinnell Joyce A. Wheeler
Cumberland
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMcv-05-599 Rumery Garlock Sealing Tech., Inc. John C. Nivison
Cumberland
2009-04-28
CUMcv-04-782 Kumiszcza Tri-State Packing Supply John C. Nivison
Cumberland
2009-04-28
PENcv-06-146 Constr. Svs. Workers' Compensation Group Self-Ins. Trust Stevens William R. Anderson
Penobscot
2009-04-22
YORcv-08-276 Johnston Maine Energy Recovery Co. Paul A. Fritzsche
York
2009-04-16
CUMap-08-17 Concerned Citizens of Gorham inc. Town of Gorham Thomas D. Warren
Cumberland
2009-04-16
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
CUMcv-07-359 Residential Mortgage Svs. Dauphinee Thomas D. Warren
Cumberland
2009-03-23
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
CUMcv-08-457 Santiago Adamen Robert E. Crowley
Cumberland
2009-03-11
CUMcv-08-238 The Norfolk & Dedham Group of Ins. Co. Kostovick Robert E. Crowley
Cumberland
2009-03-11
HANcv-07-37 R.F. Jordan & Sons Constr., Inc. Garland Kevin M. Cuddy
Hancock
2009-03-10
CUMap-07-061 Greenlaw Town of Cumberland Thomas E. Delahanty II
Cumberland
2009-03-04
CUMre-07-275 Wainwright Riddell Thomas E. Delahanty II
Cumberland
2009-02-25
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
PENcv-08-175 Davis Rodriguez William R. Anderson
Penobscot
2009-02-02
CUMcv-07-309 Miller Golden Harvest, Inc. Paul A. Fritzsche
York
2009-01-21
CUMcv-08-274 Lathrop George Robert E. Crowley
Cumberland
2009-01-07
CUMcv-07-560 Rainey Langen Thomas D. Warren
Cumberland
2009-01-05
CUMcv-07-121 McNeil Hogan Thomas D. Warren
Cumberland
2009-01-05
YORcv-08-313 LaSalle Commercial Mortgage Sec., Inc. City of Biddeford G. Arthur Brennan
York
2009-01-03
CUMcv-07-215 Murray Berg Thomas E. Delahanty II
Cumberland
2009-01-02
KENap-08-23 Bd. of Licensure in Med. Diering Nancy Mills
Kennebec
2008-12-05
KENap-07-72 Constr. Goscobec, Inc. Timmons Joseph M. Jabar
Kennebec
2008-12-02
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
HANcv-07-077 Gray School Union 98 Kevin M. Cuddy
Hancock
2008-10-31
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
WALap-08-1 Bennett Beaver Ridge Wind Jeffrey L. Hjelm
Waldo
2008-10-24
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
CUMap-07-30and37 O'Grady Town of Frye Island Thomas D. Warren
Cumberland
2008-10-01
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2008-10-01
KENcv-07-85 Delong MaineGenderal Med. Ctr. Nancy Mills
Kennebec
2008-09-25
CUMcv-08-228 Mason Sargent Roland A. Cole
Cumberland
2008-09-12
CUMap-07-56 Leighton The Town of Falmouth Roland A. Cole
Cumberland
2008-09-12
CUMap-08-12 Kell Kelley Gessner Enter., Inc. Roland A. Cole
Cumberland
2008-09-12
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
CUMap-08-17 Concerned Citizens of Gorham Inc. Town of Gorham Thomas D. Warren
Cumberland
2008-09-02
CUMcv-06-203 Leveille Grant Robert E. Crowley
Cumberland
2008-08-29
ANDap-07-17 Noreen S. St. Mary's Reg'l Med. Ctr. Joyce A. Wheeler
Androscoggin
2008-08-13
KENap-08-29 Baker Maine Land Use Reg. Comm'n Joseph M. Jabar
Kennebec
2008-08-11
ANDcv-07-115 Michaud Raceway Gov't Realty Joyce A. Wheeler
Androscoggin
2008-08-04
ANDap-07-013 City of Auburn Androscoggin County Comm'rs Joyce A. Wheeler
Androscoggin
2008-08-01
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
CUMcv-07-599 England Cantara Thomas D. Warren
Cumberland
2008-07-16
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
CUMap-05-39 Sanborn Town of Sebago Thomas D. Warren
Cumberland
2008-06-26
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
YORcv-07-377 Emmons Pine Springs Dev. Corp. G. Arthur Brennan
York
2008-06-16
YORre-07-128 Cummings Limington Sand & Gravel G. Arthur Brennan
York
2008-06-16
KENcr-07-743 State of Maine Gray Joseph M. Jabar
Kennebec
2008-06-04
PENcv-08-109 Regan Maine S.A.D. 63 William R. Anderson
Penobscot
2008-05-30
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2008-05-30
CUMcv-07-10andAP-06-56 Mitchell Portland Fine Furniture and Design, Inc. Thomas D. Warren
Cumberland
2008-05-29
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2008-05-27
CUMap-07-042 Green Secretary of State Roland A. Cole
Cumberland
2008-05-23
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
PENcr-06-556 State of Maine Durgin William R. Anderson
Penobscot
2008-05-13
KENcv-07-242 Wyman Rogers Nancy Mills
Kennebec
2008-05-13
CUMcv-07-435 Henckel Belanger Thomas E. Delahanty II
Cumberland
2008-05-09
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
HANap-07-16 JPP Town of Gouldsboro Kevin M. Cuddy
Hancock
2008-05-08
HANre-06-20 Glenn Bakala Jeffrey L. Hjelm
Hancock
2008-05-02
KENcv-07-126 Hallgren Walsh Joseph M. Jabar
Kennebec
2008-05-01
HANcv-04-36 N.E. Marine Towing and Constr., Inc. City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-04-17
KENcv-07-368 Johnson City of Augusta Joseph M. Jabar
Kennebec
2008-04-16
CUMre-06-241 Post Gale Thomas D. Warren
Cumberland
2008-04-11
YORcv-05-047and07-299 Antoniuk Golden Paul A. Fritzsche
York
2008-04-08
CUMcv-06-502 Waldron George Weston Bakeries, Inc. Robert E. Crowley
Cumberland
2008-04-08
KENcv-06-221 Pine State Trading Co. Winn Gen. Store Nancy Mills
Kennebec
2008-04-04
CUMap-07-056 Leighton Town of Falmouth Roland A. Cole
Cumberland
2008-03-31
YORcv-06-359 Kellett Maine Community College Sys. Paul A. Fritzsche
York
2008-03-31
CUMre-05-41 Wainwright City of S. Portland Thomas D. Warren
Cumberland
2008-03-27
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
YORap-07-44 Morrow Town of Limington Paul A. Fritzsche
York
2008-03-19
PENre-07-059and036and026 Arc One Morgan Hill William R. Anderson
Penobscot
2008-03-13
CUMcv-07-332 St. Pierre Encompass Fin. Group Thomas E. Delahanty II
Cumberland
2008-03-13
CUMcv-07-149 Biggs Filipos Robert E. Crowley
Cumberland
2008-03-07
YORap-07-22and38 Ogunquit Village Estates The Inh. of the Town of Ogunquit Paul A. Fritzsche
York
2008-03-06
CUMcv-07-496 Ins. Innovators Agency of New England Commercial St. Pub, Inc. Robert E. Crowley
Cumberland
2008-03-06
CUMap-07-14 Kargar Town of Falmouth Thomas D. Warren
Cumberland
2008-03-05
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcv-06-663 Daigle Jameson Tavern Thomas E. Delahanty II
Cumberland
2008-02-11
CUMre-07-187 Craven Mogerg Roland A. Cole
Cumberland
2008-02-07
CUMcv-07-139 Edgerton Maine Ctr. on Deafness Roland A. Cole
Cumberland
2008-02-05
CUMcv-06-219 Duggan N.E. Ins. Co. Thomas E. Delahanty II
Cumberland
2008-01-28
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
CUMre-06-149 PHH Mortgage Corp. Sanderson Robert E. Crowley
Cumberland
2008-01-16
KENap-07-72 Constr. Goscobec, Inc. LaFountain Joseph M. Jabar
Kennebec
2008-01-11
YORcv-06-357 Nguyen DiMarco-Hammond G. Arthur Brennan
York
2008-01-11
CUMre-07-072 RJ Golf Fore Roland A. Cole
Cumberland
2008-01-09
CUMcv-05-654 Lizotte Westleigh Roland A. Cole
Cumberland
2008-01-09
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2007-12-27
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2007-12-27
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-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
CUMcv-07-452 Sebago-Long Lake Waterway Marina, Inc. Town of Naples Thomas D. Warren
Cumberland
2007-11-29
CUMcr-07-1794 State of Maine Houghton William S. Brodrick
Cumberland
2007-11-29
CUMcr-07-1698 State of Maine Gillis William S. Brodrick
Cumberland
2007-11-29
PENcv-06-164and257 Castiglia Bailey Jeffrey L. Hjelm
Penobscot
2007-11-20
CUMcv-06-259 Daniel G. Lilley Law Offices Aquavision Ltd. Thomas D. Warren
Cumberland
2007-11-15
CUMcv-06-207 Green Suburban Mortgage Assocs., Inc. Thomas D. Warren
Cumberland
2007-11-08
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-11-05
PENcv-06-98 Cook Singleton Appraisal Co. Jeffrey L. Hjelm
Penobscot
2007-10-22
CUMcv-06-048 Gilpatric Town of Gray Roland A. Cole
Cumberland
2007-10-16
HANre-05-31 Miller King Jeffrey L. Hjelm
Hancock
2007-10-15
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2007-10-05
CUMcv-07-244 Raye Osgood Thomas E. Delahanty II
Cumberland
2007-10-04
YORre-05-81 Yetman Stoneridge Farms, Inc. G. Arthur Brennan
York
2007-10-03
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-153 Young Therrian Thomas D. Warren
Cumberland
2007-10-02
KENap-04-91 Gannett Satellite Info. Network State Tax Assessor Donald H. Marden
Kennebec
2007-09-27
KENap-07-15 Griswold State of Maine S. Kirk Studstrup
Kennebec
2007-09-19
CUMcv-06-430 Sargent Mason Robert E. Crowley
Cumberland
2007-09-17
CUMre-06-168 Option One Mortgage. Corp. Gilman Roland A. Cole
Cumberland
2007-09-05
YORap-07-04 Legge Secretary of State G. Arthur Brennan
York
2007-09-04
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
HANcv-06-19 Greany Dixon Jeffrey L. Hjelm
Hancock
2007-08-30
CUMcv-04-773 Camp Takajo, Inc. Simplexgrinnell Thomas E. Delahanty II
Cumberland
2007-08-22
YORap-07-05 Martell Inh. Town of Limington Paul A. Fritzsche
York
2007-08-10
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
CUMcv-06-705 Camelot Power Prospect Energy Corp. William S. Brodrick
Cumberland
2007-08-09
YORre-06-50and58 Caraboolad Indian Ridge Homeowners Alliance G. Arthur Brennan
York
2007-08-01
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
CUMcv-07-004 Montgomery State of Maine Andrew M. Horton
Cumberland
2007-07-17
WALcv-05-003 Geary The Stanley Med. Research Inst. Nancy Mills
Waldo
2007-07-11
CUMcv-06-259 Daniel G. Lilley Law Office Aquavision Ltd. Thomas D. Warren
Cumberland
2007-07-06
KENap-06-72 Nelson Maine Land Use Reg. Comm'n Donald H. Marden
Kennebec
2007-06-29
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
CUMcv-06-645 Gray Emery Robert E. Crowley
Cumberland
2007-06-27
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
KENre-05-049 Nightingale Myshrall Donald H. Marden
Kennebec
2007-06-11
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
CUMcv-04-612 Everest Leviton Mfg. Co. Robert E. Crowley
Cumberland
2007-06-05
CUMcv-06-183 Genujolok Beteiligungs GmbH Zorn Thomas D. Warren
Cumberland
2007-06-05
CUMre-07-009 Mortgage Elec. Regis. Sys. Flynn Roland A. Cole
Cumberland
2007-06-01
CUMap-07-71 Town of Brunswick New England Organics Robert E. Crowley
Cumberland
2007-05-29
CUMre-06-53 Yerxa Town of Scarborough Thomas D. Warren
Cumberland
2007-05-23
CUMcv-07-15 Xwave New England Corp. Ziegenfus Robert E. Crowley
Cumberland
2007-05-18
CUMcv-07-16 Xwave New England Corp. McLean Robert E. Crowley
Cumberland
2007-05-18
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
YORap-05-052 Rogers Town of Old Orchard Beach G. Arthur Brennan
York
2007-05-14
YORcv-05-229 Blanchette Clough Paul A. Fritzsche
York
2007-05-10
YORap-06-08 Weigel Town of Wells G. Arthur Brennan
York
2007-05-10
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
KENap-02-19 Becker Craighead S. Kirk Studstrup
Kennebec
2007-05-03
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
KENap-05-52 Darlings Ford Motor Co. S. Kirk Studstrup
Kennebec
2007-05-02
YORcv-05-171 Ames Cole-Harrison Agency G. Arthur Brennan
York
2007-04-30
CUMcr-06-3072 State of Maine Gonzalez Donald G. Alexander
Cumberland
2007-04-30
CUMcv-06-688 Popanz Gendron Roland A. Cole
Cumberland
2007-04-13
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-03-27
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
CUMcv-06-235 LePage Collins Robert E. Crowley
Cumberland
2007-03-21
CUMap-06-44 Cole Town of Gray Thomas D. Warren
Cumberland
2007-03-21
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
PENcv-05-305 Headd Gardner Joyce A. Wheeler
Penobscot
2007-03-08
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
CUMcv-06-335 Auger Hults Robert E. Crowley
Cumberland
2007-02-28
CUMap-02-27 C & C Family Inhabs. of the Town of Gorham Thomas E. Delahanty II
Cumberland
2007-02-27
CUMcv-06-098 Morgan Kooistra Roland A. Cole
Cumberland
2007-02-22
CUMcv-06-203 Leville Grant Robert E. Crowley
Cumberland
2007-02-07
YORre-06-044 Housman Golden G. Arthur Brennan
York
2007-02-07
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
YORre-06-107 Graves Webber G. Arthur Brennan
York
2007-02-05
CUMap-05-100 Atlantic Reg'l Fed. Credit Union Baizley Robert E. Crowley
Cumberland
2007-01-31
CUMap-06-26 Reed Street Neighborhood Hous. City of Westbrook Roland A. Cole
Cumberland
2007-01-18
CUMre-03-43 Maine School Admin Dist. No. 15 Attorney General Thomas D. Warren
Cumberland
2007-01-17
KENap-06-25 Ezzy City of Augusta S. Kirk Studstrup
Kennebec
2007-01-16
CUMap-05-089 Gallant City of Westbrook Roland A. Cole
Cumberland
2006-12-20
CUMcv-05-570 Soley Int'l Bus. Group Roland A. Cole
Cumberland
2006-12-18
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
CUMcv-06-158 Coast to Coast Eng'g Servs. Stein Roland A. Cole
Cumberland
2006-12-12
PENcv-06-109 Briggs New Life Mission Jeffrey L. Hjelm
Penobscot
2006-12-12
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
KENcv-05-116 Rodrigue Toulousse Nancy Mills
Kennebec
2006-11-01
CUMcv-06-42 Ward Glover Robert E. Crowley
Cumberland
2006-10-25
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
CUMcv-05-767 Grimm Allen Thomas E. Delahanty II
Cumberland
2006-10-16
CUMcv-06-159 Coast to Coast Eng'g Servs., Inc. Evans Eng'rs, LLC Thomas E. Delahanty II
Cumberland
2006-10-13
YORap-06-030 Gourdouros Secretary of State Paul A. Fritzsche
York
2006-10-12
WALcv-05-003 Geary Stanley Med. Research Inst. Nancy Mills
Waldo
2006-10-10
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
YORcv-03-272 Gauvreau Gauvreau Paul A. Fritzsche
York
2006-10-06
KENap-05-66 Blumberg Town of Vassalboro S. Kirk Studstrup
Kennebec
2006-09-26
YORcv-06-025 Osterberg Giovanis Paul A. Fritzsche
York
2006-09-19
CUMcv-05-327 Norris Manning Roland A. Cole
Cumberland
2006-09-18
CUMre-06-11 Giordano Higgins Roland A. Cole
Cumberland
2006-09-13
KENcr-06-739 State of Maine Gervais S. Kirk Studstrup
Kennebec
2006-09-08
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
CUMcv-05-680 Doughty State Farm Insurance Company Roland A. Cole
Cumberland
2006-09-01
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
CUMcv-04-438 Dove Wallis Girls Thomas D. Warren
Cumberland
2006-08-28
PENap-05-19 CMC and Maintenance City of Bangor Jeffrey L. Hjelm
Penobscot
2006-08-15
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
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
YORcv-05-094 Bernier Moxie Gore Primitive Camps & Tent Sites G. Arthur Brennan
York
2006-07-20
CUMcv-05-668 Phantom Kitty Komix Durango Partners Robert E. Crowley
Cumberland
2006-07-18
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
YORre-04-028 Lindsey Greene Condominium Association Sansoucie Paul A. Fritzsche
York
2006-07-15
CUMre-06-3 Meng Vann Thomas D. Warren
Cumberland
2006-07-14
YORcv-05-355 Gile Albert Construction G. Arthur Brennan
York
2006-07-07
YORcv-06-031 Gile Reiner G. Arthur Brennan
York
2006-07-07
PENcv-05-60 McLaughlin DeLodge Jeffrey L. Hjelm
Penobscot
2006-06-25
CUMcv-04-342 Montgomery Cairns Roland A. Cole
Cumberland
2006-06-20
CUMap-05-39 Sanborn Inhabitants of the Town of Sebago Thomas D. Warren
Cumberland
2006-06-12
YORap-05-40 Bagge Town of Newfield G. Arthur Brennan
York
2006-06-12
CUMcv-04-568 Osgood CU Insurance Company Thomas E. Delahanty II
Cumberland
2006-06-05
YORap-05-036 Garvey Town of Wells G. Arthur Brennan
York
2006-06-02
CUMcv-04-646 Verizon New England Fleet Electrical Services Roland A. Cole
Cumberland
2006-06-02
CUMcv-05-313 Raney Van Meer & Belanger Roland A. Cole
Cumberland
2006-06-01
CUMre-05-177 Drew Mortgage Electronic Registration Systems Roland A. Cole
Cumberland
2006-05-26
CUMcv-04-624 Grant Walls Thomas D. Warren
Cumberland
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENcv-04-434 Greenworks Inc. Mutty Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
CUMap-05-089 Gallant Kieley Roland A. Cole
Cumberland
2006-05-23
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
PENcv-04-198 Gahagan Nadeau Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2006-05-01
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
CUMap-05-100 Atlantic Regional Federal Credit Union Baizley Robert E. Crowley
Cumberland
2006-04-24
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
CUMap-05-040 Biegel Town of Standish Robert E. Crowley
Cumberland
2006-04-13
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
KENap-06-20 McGee Secretary of State Donald H. Marden
Kennebec
2006-04-03
YORcv-03-267 McGarry Nadeau Thomas D. Warren
York
2006-03-24
YORcv-05-097 Maine Insurance Guaranty Association North American Insurance Company Paul A. Fritzsche
York
2006-03-22
CUMre-05-032 North Sebago Shores Mazzaglia Robert E. Crowley
Cumberland
2006-03-21
PENcv-05-233 Lane Construction Corporation Town of Washington Joyce A. Wheeler
Penobscot
2006-03-20
CUMcv-05-149 Gilbert Hodgkins Robert E. Crowley
Cumberland
2006-03-16
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
YORap-05-037 Gair Inhabitants of the Town of Eliot G. Arthur Brennan
York
2006-03-15
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
YORre-05-005 Supino Long Sands Grocery Store Paul A. Fritzsche
York
2006-03-07
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
CUMcv-05-214 Stendig Liberty Roland A. Cole
Cumberland
2006-02-28
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
PENcv-03-402 Vittum Oak Ridge Builders Jeffrey L. Hjelm
Penobscot
2006-02-17
KENre-04-026 Ferguson Lord S. Kirk Studstrup
Cumberland
2006-02-14
KENcv-05-214 Concord General Mutual Insurance Company Castellano S. Kirk Studstrup
Kennebec
2006-02-14
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2006-02-01
PENcv-04-245 Gagnon Dodwell Jeffrey L. Hjelm
Penobscot
2006-01-31
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
YORcv-04-403 Jelin NRG Barriers G. Arthur Brennan
York
2006-01-27
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2006-01-20
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
CUMcv-05-534 Worldwide Language Resources Kamawal Robert E. Crowley
Cumberland
2006-01-18
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
CUMcv-05-065 Budd Geico General Insurance Company Robert E. Crowley
Cumberland
2006-01-18
CUMcv-05-613 Worldwide Language Resources Galkowski Robert E. Crowley
Cumberland
2006-01-18
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
YORre-05-081 Yetman Stoneridge Farms G. Arthur Brennan
York
2006-01-10
YORcv-04-328 Connolly Henrietta D. Goodall Hospital Paul A. Fritzsche
York
2006-01-06
KENcr-04-731 State of Maine Grant S. Kirk Studstrup
Kennebec
2006-01-03
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-23
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
SOMap-05-04 O'Neal Gagnon Joseph M. Jabar
Somerset
2005-12-05
CUMcv-05-691 Riley Insurance Agency Champoux Insurance Agency Thomas D. Warren
Cumberland
2005-12-01
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-11-30
CUMcv-04-478 Stowell Farmers Insurance Exchange Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2005-11-14
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
CUMcv-04-685 Anderson Cigna Healthcare of Maine Roland A. Cole
Cumberland
2005-10-27
PENcv-05-25 Environmental Exchange Casella Waste Systems Jeffrey L. Hjelm
Penobscot
2005-10-21
CUMre-05-088 New England Barbeque Ventures 1140 Brighton Avenue Assoc. Roland A. Cole
Cumberland
2005-10-19
PENcv-04-321 Garnett Allen Joyce A. Wheeler
Penobscot
2005-10-18
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
PENcv-04-84 Kelmenson Gibert Jeffrey L. Hjelm
Penobscot
2005-10-07
PENcv-04-96 Eastern Maine Medical Center Gilbert Jeffrey L. Hjelm
Penobscot
2005-10-07
CUMcv-05-422 Hancock Construction Financing, LLC Purser Thomas D. Warren
Cumberland
2005-10-04
PENap-05-5 Rossignol Secretary of State Joyce A. Wheeler
Penobscot
2005-09-23
CUMcv-03-312 Zsiga Sullivan Roland A. Cole
Cumberland
2005-09-20
CUMcv-03-417 Bee Load Limited British Broadcasting Roland A. Cole
Cumberland
2005-09-20
KENcv-02-41 Cheung Wu S. Kirk Studstrup
Kennebec
2005-09-20
KENap-04-13 Choneska Magnusson S. Kirk Studstrup
Kennebec
2005-08-31
KENcv-03-304 Madore Kennebec Heights Country Club Donald H. Marden
Kennebec
2005-08-28
KENap-04-096 Wortley Gerard Donald H. Marden
Kennebec
2005-08-18
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
KENcr-05-229 State of Maine Streitburger Donald H. Marden
Kennebec
2005-08-15
YORap-05-019 Bodack Town of Ogunquit Paul A. Fritzsche
York
2005-08-11
CUMcv-04-344 Guidi Hannaford Bros. Co. Thomas D. Warren
Cumberland
2005-08-03
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
CUMap-04-044 Brookes Town of Scarborough Thomas E. Delahanty II
Cumberland
2005-07-29
YORcv-03-267 McGarry Nadeau Thomas D. Warren
York
2005-07-29
CUMcv-05-315 Whethan Gracie Thomas D. Warren
Cumberland
2005-07-27
CUMcv-03-234 Burns Caribbean Villas & Resorts Management, Inc. Thomas E. Humphrey
Cumberland
2005-07-25
YORcv-04-336 Gammon Dumont Paul A. Fritzsche
York
2005-07-13
PENcv-05-60 McLaughlin Delodge Jeffrey L. Hjelm
Penobscot
2005-07-12
CUMcv-05-114 iPayment, Inc. Goodrich Robert E. Crowley
Cumberland
2005-07-11
KENap-04-28 Branagan Town of Wayne Donald H. Marden
Kennebec
2005-07-08
PENcv-03-368 McLaughlin Southworth-Milton, Inc. Jeffrey L. Hjelm
Penobscot
2005-07-05
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-06-21
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-06-06
KENcv-02-051 Calcagni Ryan Thomas E. Delahanty II
Kennebec
2005-06-01
PENap-04--21 Maine Central Railraod Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2005-05-31
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
CUMap-03-80 Sablegolf, LLC Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2005-05-27
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
CUMcv-04-427 Cassidy Giroux Thomas D. Warren
Cumberland
2005-05-18
YORcv-03-233 Harkin G.W. Sargent-Builder, Inc. Paul A. Fritzsche
York
2005-05-18
KENap-03-54 Calcagni Town of Winthrop Donald H. Marden
Kennebec
2005-05-17
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-05-16
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
CUMcv-02-519 Kalis Strang Thomas E. Delahanty II
Cumberland
2005-05-09
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
YORre-04-019and026 Belanger Belanger G. Arthur Brennan
York
2005-05-08
KENap-04-17 Stewart Title Guaranty Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-05-05
YORap-02-068 Leighton Town of Waterboro G. Arthur Brennan
York
2005-05-04
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
KNOcv-04-17 Fox Island Granite Co., Inc. American Granite Manufacturers, Inc. Donald H. Marden
Knox
2005-04-27
CUMcv-04-572 Swett Pegasus Vans & Trailers, Inc. Roland A. Cole
Cumberland
2005-04-26
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENcv-02-85 ZEMCO Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2005-04-04
KNOap-03-013and011 Lane Constr. Corp. Town of Washington Donald H. Marden
Knox
2005-03-31
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
KENap-03-46 Linnehan Leasing State Tax Assessor S. Kirk Studstrup
Kennebec
2005-03-28
CUMap-04-46 McAtee Town of Gray Robert E. Crowley
Cumberland
2005-03-23
PENre-03-16 McLaughlin Roof Trusses, Ltd. Advanced Constr. Joyce A. Wheeler
Penobscot
2005-03-21
PENap-2004-13 Goodman State of Maine Joyce A. Wheeler
Penobscot
2005-03-17
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
KENcv-04-97 Sawyer The Legislative Council Donald H. Marden
Kennebec
2005-03-16
KENcr-05-050 State of Maine MacGillivary Joseph M. Jabar
Kennebec
2005-03-16
YORcv-04-066 Dineen LeBlanc & Young, P.A. Paul A. Fritzsche
York
2005-03-14
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
KNOcv-01-060 Nightingale Leach John R. Atwood
Knox
2005-02-28
SAGap-04-004 Sanger Town of Bowdoinham Nancy Mills
Sagadahoc
2005-02-14
HANcv-04-15 Denis Sunbury Group, Inc. Jeffrey L. Hjelm
Hancock
2005-02-01
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-02-01
KNOap-04-009 Damon Inhabs of the Town of St. George Donald H. Marden
Knox
2005-01-20
YORcv-02-334 Maravell R.J. Grondin & Sons Paul A. Fritzsche
York
2005-01-19
YORap-04-58 B & K Realty, LLC Town of Ogunquit Paul A. Fritzsche
York
2005-01-13
CUMap-03-05 Cobb State of Maine, Bd. of Couseling Prof'ls Licensure Robert E. Crowley
Cumberland
2005-01-12
KENcv-04-218 Beane Maine Insurance Guaranty Association S. Kirk Studstrup
Kennebec
2005-01-11
YORre-02-090 Island Terrace Condo. Owners Ass'n Coastal Constr. & Landscaping, Inc. G. Arthur Brennan
York
2005-01-10
KNOcr-04-433 State of Maine Conkling John R. Atwood
Knox
2005-01-07
YORcv-04-022 Thain Henrietta D. Goodall Hosp., Inc. Paul A. Fritzsche
York
2005-01-07
KENcr-04-552 State of Maine Dodge John R. Atwood
Kennebec
2005-01-05
YORap-04-50 Patten Grounds Care, Inc. Maine Revenue Servs. Paul A. Fritzsche
York
2005-01-05
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2004-12-30
KENap-04-39 O'Donnell Maine State Bd. of Nursing Donald H. Marden
Kennebec
2004-12-20
HANcv-03-38 Graves Downey Jeffrey L. Hjelm
Hancock
2004-12-16
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-12-13
CUMcv-03-328 State Farm Mut. Auto. Ins. Co. Montagna Thomas D. Warren
Cumberland
2004-12-08
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
KENcv-02-217 Maine Eye Care Assocs. Gorman S. Kirk Studstrup
Kennebec
2004-11-19
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
YORap-03-072 Ogunquit Falls Mgmt., LLC Town of Ogunquit Paul A. Fritzsche
York
2004-10-29
YORap-04-06 Christian Fellowship and Renewal Ctr. Town of Limington Paul A. Fritzsche
York
2004-10-25
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
YORap-04-02 Hague Thomas Paul A. Fritzsche
York
2004-10-19
PENap-04-6 Wilson Land Use Regulatory Comm'n Joyce A. Wheeler
Penobscot
2004-10-19
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
PENcv-03-230 NTL Inv., LLC Bangor Historic Track, Inc. Joyce A. Wheeler
Penobscot
2004-10-04
HANre-03-20 Town of Blue Hill Bison Free Range, Inc. Jeffrey L. Hjelm
Hancock
2004-10-04
KENre-03-23 Green Lawrence S. Kirk Studstrup
Kennebec
2004-10-01
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
KENcr-02-80 State of Maine Pagliaroli Donald H. Marden
Kennebec
2004-09-14
CUMcv-04-177 Kenney Merit Mgmt., LLC Thomas E. Humphrey
Cumberland
2004-09-10
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
PENcr-03-965 Grindel State of Maine E. Allen Hunter
Penobscot
2004-09-10
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
PENcv-03-198and04-18 DiVeto Bell Trucking, Inc. Jeffrey L. Hjelm
Penobscot
2004-08-24
YORcv-03-131 Drew Gildersleeve G. Arthur Brennan
York
2004-08-20
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
KENcv-01-264 Zeegars Symonevich Donald H. Marden
Kennebec
2004-08-12
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
HANre-03-25 Sayre Wellington Joyce A. Wheeler
Hancock
2004-07-16
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMre-03-06 Goldstein Lamb Roland A. Cole
Cumberland
2004-07-13
CUMap-04-09 Brookes Design Dwellings, Inc. Roland A. Cole
Cumberland
2004-07-08
SAGap-03-006 R.A. Cummings, Inc. Town of Topsham S. Kirk Studstrup
Sagadahoc
2004-07-01
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
CUMcv-03-493 DeAngelis Maine Educ. Ass'n Thomas E. Humphrey
Cumberland
2004-06-30
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
CUMcv-04-411 Downeast Mortgage Corp. Balzano Thomas E. Humphrey
Cumberland
2004-06-29
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
SAGap-01-002 Rogers Town of W. Bath Robert E. Crowley
Sagadahoc
2004-06-10
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2004-06-07
SAGap-02-13 Gensheimer Town of Phippsburg Robert E. Crowley
Sagadahoc
2004-05-28
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2004-05-28
CUMcv-03-034 Bragg Soley Robert E. Crowley
Cumberland
2004-05-26
CUMre-02-014 Norton Town of Long Island Robert E. Crowley
Cumberland
2004-05-26
CUMcv-03-601 Bristol West Ins. Group Begin Robert E. Crowley
Cumberland
2004-05-19
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2004-05-13
HANap-03-17thru20 Darling's Daimler Chrysler Motors Co., LLC Joyce A. Wheeler
Hancock
2004-05-10
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
HANcv-02-2 Tobin Liberty Mgmt., Inc. Jeffrey L. Hjelm
Hancock
2004-04-23
CUMap-03-77 Ferguson Kus Roland A. Cole
Cumberland
2004-04-22
SOMcv-03-034 Maine Ins. Guar. Ass'n Kelly Joseph M. Jabar
Somerset
2004-04-20
YORcv-04-018 Gavin Kennedy Paul A. Fritzsche
York
2004-04-14
YORcv-04-017 Marquis Parish Place Mgmt. Corp. Paul A. Fritzsche
York
2004-04-07
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
PENcv-01-14 Darling's Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2004-04-02
CUMcv-02-618 Cabading Webster Thomas E. Humphrey
Cumberland
2004-03-19
YORcv-03-075 Northern Springs, Inc. Town of Wells G. Arthur Brennan
York
2004-03-12
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-09
CUMcv-03-228 United Nat'l Ins. Co. Bragg Robert E. Crowley
Cumberland
2004-03-04
KNOap-03-007 Haque Magnusson John R. Atwood
Knox
2004-03-01
CUMcv-03-500 Ginn Overseas Adventure Travel Robert E. Crowley
Cumberland
2004-02-26
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
PENcv-02-158 Henneberry Brogue Fin. Servs. Joyce A. Wheeler
Penobscot
2004-02-17
PENcr-03-127 State of Maine Sargent E. Allen Hunter
Penobscot
2004-02-13
CUMcv-02-595 Parks Guite Thomas D. Warren
Cumberland
2004-02-13
ANDap-03-012 Banknorth Gallant Thomas E. Delahanty II
Androscoggin
2004-02-12
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2004-02-06
KENap-03-21 Girouard Maine State Ret. Sys. Donald H. Marden
Kennebec
2004-02-05
KENcr-03-0388 State of Maine Greely Joseph M. Jabar
Kennebec
2004-01-29
YORcv-03-150 Hayden Images Hous. Concepts, Inc. G. Arthur Brennan
York
2004-01-29
YORcv-02-069 Gagnon Pool Store, Inc. G. Arthur Brennan
York
2004-01-26
YORcv-02-269 Inkel Livingston Paul A. Fritzsche
York
2004-01-23
KENcv-02-85 Zemco Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2004-01-20
YORap-03-028 New Heritage Builders, Inc. Town of Old Orchard Beach G. Arthur Brennan
York
2004-01-14
ANDcv-02-117and159 Scott Androscoggin County Jail Ellen A. Gorman
Androscoggin
2004-01-14
KENre-02-25 Rogers Hicks S. Kirk Studstrup
Kennebec
2004-01-08
KENap-03-19 Kroeger State of Maine, Dep't of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-01-06
SAGcv-02-010 Dirago Cornish John R. Atwood
Sagadahoc
2003-12-23
PENre-02-46 United Kingfield Bank Tessman Jeffrey L. Hjelm
Penobscot
2003-12-23
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
KENcv-03-46 MEP Mgmt. Servs., Inc. Maine Pub. Util. Comm'n S. Kirk Studstrup
Kennebec
2003-12-17
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
CUMcv-03-414 Morang Mayo Roland A. Cole
Cumberland
2003-12-17
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
YORcv-03-192 Eldredge Lumber & Hardware Inc. Lord G. Arthur Brennan
York
2003-12-09
PENre-02-2 Farrell Gardner Jeffrey L. Hjelm
Penobscot
2003-12-05
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-12-01
HANap-03-14thru16 Darling's Bangor Ford Ford Motor Co. Joyce A. Wheeler
Hancock
2003-11-26
CUMap-03-37 Magilione Murphy Roland A. Cole
Cumberland
2003-11-25
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
CUMcv-03-418 Hardypond Constr. R&G, Inc. Robert E. Crowley
Cumberland
2003-11-07
ANDcv-01-170 Levine Phycogen, Inc. Thomas E. Delahanty II
Androscoggin
2003-10-31
YORcv-03-171 Rankel Estate of Armand Gadbois Paul A. Fritzsche
York
2003-10-30
PENap-02-36 Peregrine Developers Town of Orono Jeffrey L. Hjelm
Penobscot
2003-10-14
YORap-03-019 Stillings Town of North Berwick Paul A. Fritzsche
York
2003-10-10
CUMcv-02-362 Sold, Inc. Town of Gorham Robert E. Crowley
Cumberland
2003-09-26
PENcv-02-100 Bell Bangor Metal Works Joyce A. Wheeler
Penobscot
2003-09-25
CUMcv-03-334 HLC Fin. Inc. Dave Gould Ford Lincoln Mercury, Inc. Roland A. Cole
Cumberland
2003-09-24
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
CUMap-03-48 Langille Lewis Roland A. Cole
Cumberland
2003-09-23
CUMcv-02-665 Robichaud King Robert E. Crowley
Cumberland
2003-09-22
CUMcv-03-001 Flanagan Horace Mann Ins. Co. Roland A. Cole
Cumberland
2003-09-10
CUMcv-02-15 Angelica Drummond, Woodsum & MacMahon, P.A. Thomas E. Humphrey
Cumberland
2003-09-09
YORap-03-013 Garnache City of Biddeford G. Arthur Brennan
York
2003-09-05
YORre-03-018 Mazzaglia Papsadora Paul A. Fritzsche
York
2003-09-05
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
YORre-02-084 Anchorage Realty Trust Donovan Paul A. Fritzsche
York
2003-09-04
HANre-98-21 Jordan Igoe Jeffrey L. Hjelm
Hancock
2003-09-03
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2003-09-02
KENcv-01-220 Green Augusta Ford Donald H. Marden
Kennebec
2003-08-25
CUMcv-02-602 Darling Am. Graphics Inst., Inc. Robert E. Crowley
Cumberland
2003-08-06
CUMcv-02-561 Kline One Beacon Ins. Group Robert E. Crowley
Cumberland
2003-08-05
KENap-02-83 G & G Assocs. Ames S. Kirk Studstrup
Kennebec
2003-08-04
KENap-03-01 Rodrigue Dutton S. Kirk Studstrup
Kennebec
2003-08-04
HANre-01-35 Young Hayward Joyce A. Wheeler
Hancock
2003-07-31
ANDcv-03-108 Mangan Maine Dist. Court Robert W. Clifford
Androscoggin
2003-07-31
YORap-02-054 Christian Fellowship and Renewal Ctr. Town of Limington G. Arthur Brennan
York
2003-07-29
CUMcv-02-594 Maietta Constr., Inc. Wainwright Robert E. Crowley
Cumberland
2003-07-29
SAGcv-00-26 Ballard Wagner William S. Brodrick
Sagadahoc
2003-07-22
CUMcr-02-610 Griffin State of Maine Thomas E. Delahanty II
Cumberland
2003-07-18
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
KENap-02-016 Gardner State Tax Assessor S. Kirk Studstrup
Kennebec
2003-07-15
PENcv-03-6 A.G. Edwards & Sons, Inc. Epstein Jeffrey L. Hjelm
Penobscot
2003-07-15
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-07-01
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-30
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-24
YORre-01-99 Greenier Conte G. Arthur Brennan
York
2003-06-17
ANDcv-02-126 Hewison Progressive Cas. Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-06-13
CUMap-02-46 Lebovitz Town of Scarborough Robert E. Crowley
Cumberland
2003-06-06
CUMcv-02-463 Bennett Maine Acad. of Gymnastics, Inc. Roland A. Cole
Cumberland
2003-06-05
YORap-02-072 Hume Limington Paul A. Fritzsche
York
2003-06-03
CUMcv-01-168 Alternative Nursing Care, Inc. C.H. Wright, Inc. Robert E. Crowley
Cumberland
2003-06-02
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
KENre-01-44 Pushard Delong Donald H. Marden
Kennebec
2003-05-30
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
KENcr-02-380 State of Maine Gove S. Kirk Studstrup
Kennebec
2003-05-27
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
ANDcv-01-198 Guidi Jordan Thomas E. Delahanty II
Androscoggin
2003-05-14
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
KENre-02-20 Folger Martin S. Kirk Studstrup
Kennebec
2003-05-02
SAGap-02-08 Sager Town of Bowdoinham Robert E. Crowley
Sagadahoc
2003-05-02
SAGre-02-014 Langley Frumer Robert E. Crowley
Sagadahoc
2003-04-30
PENap-02-15 Zegel State of Maine, Bd. Of Soc. Work Licensure Joyce A. Wheeler
Penobscot
2003-04-30
HANcv-02-4 Wessner Montgomery Jeffrey L. Hjelm
Hancock
2003-04-28
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
CUMap-02-38and51 Lake Region Furniture Town of Gorham Thomas E. Humphrey
Cumberland
2003-04-24
WALap-03-01 Faulkingham Oceans East, LLC S. Kirk Studstrup
Waldo
2003-04-22
KENap-02-59 Gerard City of Gardiner S. Kirk Studstrup
Kennebec
2003-04-18
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
CUMap-03-16 Casinos No Gwadosky Robert E. Crowley
Cumberland
2003-04-04
CUMcv-01-667 Rogers MacAdam Roland A. Cole
Cumberland
2003-04-02
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
PENap-02-12 Widewaters Stillwater Co. City of Bangor Jeffrey L. Hjelm
Penobscot
2003-03-26
KENad-02-001 Maine State Bd. of Nursing Lanning Donald H. Marden
Kennebec
2003-03-26
PENcr-02-828 State of Maine Rosenberg Jeffrey L. Hjelm
Penobscot
2003-03-24
PENcr-03-122 State of Maine Rodriguez Jeffrey L. Hjelm
Penobscot
2003-03-24
KENap-02-68 Town of Topsham Local S/89 Dist. Lodge #4 S. Kirk Studstrup
Kennebec
2003-03-20
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
CUMcv-01-516 Laing Clair Car Connection Robert E. Crowley
Cumberland
2003-01-30
CUMcv-01-555 Brennan Stone Coast Brewing Co. Robert E. Crowley
Cumberland
2003-01-23
CUMcv-02-570 G.M.G. FIUP Realty Co., Inc. Robert E. Crowley
Cumberland
2003-01-21
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
HANcv-01-17 Naegel Progressive Cas. Ins. Co. Jeffrey L. Hjelm
Hancock
2003-01-13
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
YORre-01-56 Manougian Ejdys G. Arthur Brennan
York
2003-01-06
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2003-01-03
YORcv-01-318 Delledonne DuGrenier Paul A. Fritzsche
York
2003-01-02
WAScv-01-20 Guertin City of Eastport Joyce A. Wheeler
Washington
2002-12-11
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
WAScv-02-07 Francis Dana-Cummings Joyce A. Wheeler
Washington
2002-12-09
YORre-00-111 ABN AMRO Mortgage Group Willis G. Arthur Brennan
York
2002-12-02
CUMcv-00-352 Fellows Events, Inc. Giraffe Events, LLC Thomas E. Humphrey
Cumberland
2002-12-02
YORap-02-38 Reguera M.S.A.D. No. 60 Bd. of Dir. G. Arthur Brennan
York
2002-11-21
ANDap-01-019 Courbron Town of Greene Ellen A. Gorman
Androscoggin
2002-11-19
CUMcv-96-321 Hodge Johnson & Johnson Med., Inc. Roland A. Cole
Cumberland
2002-11-19
AROcv-01-078 Snyder Legacy Farms, Inc. of Perham E. Allen Hunter
Aroostook
2002-11-13
HANcv-01-37 Acoustic Energy Corp. Spencer Jeffrey L. Hjelm
Hancock
2002-11-12
HANap-02-10 Town of Gouldsboro Doggett Joseph M. Jabar
Hancock
2002-11-12
CUMap-02-17 Cairns Town of Gorham Robert E. Crowley
Cumberland
2002-10-28
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
CUMcv-01-334 Peerless Ins. Co. Progressive Ins. Co. Thomas D. Warren
Cumberland
2002-10-23
CUMre-01-122 Katz Longley Robert E. Crowley
Cumberland
2002-10-22
ANDap-00-028 Desjardins Town of Greene Ellen A. Gorman
Androscoggin
2002-10-17
HANre-01-001 Irving Brown Nancy Mills
Hancock
2002-10-11
CUMcv-02-301 McIntosh Taggert Constr., Inc. Robert E. Crowley
Cumberland
2002-10-02
CUMcv-02-319 Woramalee Truong Roland A. Cole
Cumberland
2002-09-27
CUMcv-02-205 Garrett Jorgensen Roland A. Cole
Cumberland
2002-09-23
CUMcv-01-102 Prescott Bill Dodge Buick-GMC Truck, Inc. Thomas E. Humphrey
Cumberland
2002-09-13
SOMcv-02-015 Fortin Enterprises Pascal Rodrigue, Inc. Thomas E. Humphrey
Somerset
2002-09-10
YORap-02-028 Stillings Town of North Berwick Paul A. Fritzsche
York
2002-09-09
KENcv-01-42 Taylor Gagne Donald H. Marden
Kennebec
2002-09-04
CUMcv-02-148 Dow Town of New Gloucester Robert E. Crowley
Cumberland
2002-09-04
CUMap-01-29and02-04 Reynolds Inhabs. of the Town of Gorham Robert E. Crowley
Cumberland
2002-08-27
HANre-02-23 Erhart Grindle Jeffrey L. Hjelm
Hancock
2002-08-26
HANre-00-15 Burroughs Acadia Inv., Inc. Jeffrey L. Hjelm
Hancock
2002-08-21
KENap-01-65 Greene Maine State Ret. Sys. Donald H. Marden
Kennebec
2002-08-16
KENap-01-87 Piney Heights Rd. Assoc. Rawson Donald H. Marden
Kennebec
2002-08-13
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
KENap-01-40 Town of Jay Androscoggin Energy, LLC Donald H. Marden
Kennebec
2002-07-31
PENap-02-9 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2002-07-31
YORcv-01-277 Fogarty Jones Express, Inc. G. Arthur Brennan
York
2002-07-29
OXFap-02-001 St. George Town of Denmark Paul A. Fritzsche
Oxford
2002-07-16
KENap-02-09 Langis State of Maine S. Kirk Studstrup
Kennebec
2002-07-05
CUMcv-01-396 Caperton Bancroft Contracting, Inc. Roland A. Cole
Cumberland
2002-07-01
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
SOMcr-01-76 State of Maine Tingley Joseph M. Jabar
Somerset
2002-06-20
YORcv-01-015 Lightfoot M.S.A.D #35 G. Arthur Brennan
York
2002-06-18
CUMcv-01-230 Bisbing Maine Med. Ctr. Robert E. Crowley
Cumberland
2002-06-11
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
ANDcv-01-35 Combined Mgmt., Inc. World Wide Pers. Servs. of Maine, Inc. Thomas E. Delahanty II
Androscoggin
2002-06-06
PENcv-01-136 Fiandaca City of Bangor Jeffrey L. Hjelm
Penobscot
2002-06-05
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2002-05-20
PENcv-02-14 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Joyce A. Wheeler
Penobscot
2002-05-16
KENap-01-94 Grondin Croft S. Kirk Studstrup
Kennebec
2002-05-10
KENcv-00-253 Chavarie Maine Gen. Med. Ctr. John R. Atwood
Kennebec
2002-05-08
KENap-01-63 City of Augusta Maine Labor Relations Bd. Donald H. Marden
Kennebec
2002-05-03
OXFre-00-041 Gammon Tremblay Ellen A. Gorman
Oxford
2002-05-02
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
CUMcv-01-412 Hancock Lumber Co. Eng Robert E. Crowley
Cumberland
2002-04-26
CUMcv-00-326 Guitard Gorham Sav. Bank Thomas D. Warren
Cumberland
2002-04-09
PENcv-01-14 Darling's Ford Ford Motor Co. Jeffrey L. Hjelm
Penobscot
2002-04-09
CUMcv-00-178 Ummah Westbrook Gardens Ltd. P'ship Thomas E. Delahanty II
Cumberland
2002-04-08
PENcv-01-34 Davis Grover Joyce A. Wheeler
Penobscot
2002-04-03
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2002-04-01
KENcv-00-152 Johnson City of Augusta Donald H. Marden
Kennebec
2002-03-29
CUMap-02-005 Maine Taxpayers Action Network Gwadosky Thomas E. Humphrey
Cumberland
2002-03-19
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-03-08
PENcv-00-198 Cushing Berry Jeffrey L. Hjelm
Penobscot
2002-03-04
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
YORap-01-042 Libby Town of Limington Paul A. Fritzsche
York
2002-02-12
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
CUMcv-01-322 Shinberg Szanton Roland A. Cole
Cumberland
2002-02-04
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
YORcv-01-291 York Golf and Tennis Club Tudor Ins. Co. Paul A. Fritzsche
York
2002-01-28
CUMap-00-009 Sanborn Town of Gray Nancy Mills
Cumberland
2002-01-25
PENcv-00-188 Ryan Flanagan Jeffrey L. Hjelm
Penobscot
2002-01-24
KENap-01-67 Gorman Barnett S. Kirk Studstrup
Kennebec
2002-01-23
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-16
LINap-99-004 Gagne Town of Dresden Roland A. Cole
Lincoln
2002-01-04
PENap-00-60 Fogg Town of Eddington Jeffrey L. Hjelm
Penobscot
2001-12-31
PENcv-00-83 Gilles Prison Health Services, Inc. Jeffrey L. Hjelm
Penobscot
2001-12-17
KNOap-00-21 Magie State of Maine Donald H. Marden
Knox
2001-12-14
OXFcv-00-41 Guinan Baker Ellen A. Gorman
Oxford
2001-12-13
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
YORcv-00-115 Leighton Reichert G. Arthur Brennan
York
2001-11-28
CUMap-01-034 Higgins City of Portland Jeffrey L. Hjelm
Cumberland
2001-11-27
CUMcv-00-666 Blais New England Trading Corp Nancy Mills
Cumberland
2001-11-20
ANDcv-00-078 Inhabs. of the Town of Green Chabot Ellen A. Gorman
Androscoggin
2001-11-16
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2001-11-13
KENcr-01-64 State of Maine Daigneault Donald H. Marden
Kennebec
2001-11-07
ANDcv-00-193 Giguere Bragdon Ellen A. Gorman
Androscoggin
2001-11-01
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
CUMcv-00-654 Allegiance Fin. Group, Inc. Camden Nat'l Corp. Nancy Mills
Cumberland
2001-10-23
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
KENap-01-01 Miceli Augusta Mental Health Inst. John R. Atwood
Kennebec
2001-09-26
YORre-00-065 Gallo Town of Sanford Paul A. Fritzsche
York
2001-09-18
CUMcv-00-257 Tungate Gardner Nancy Mills
Cumberland
2001-09-04
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
CUMap-01-12 ELC, Inc. TJG, Inc. Nancy Mills
Cumberland
2001-08-27
KENap-01-23 Gilmartin Gwadowsky Donald H. Marden
Kennebec
2001-08-16
KENap-00-78 Natural Resources Council of Maine Land Use Regulation Comm'n Donald H. Marden
Kennebec
2001-08-10
PENcv-00-56 McLaughlin Khiel Jeffrey L. Hjelm
Penobscot
2001-07-23
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
KENap-00-66 Ford Motor Co. Gwadosky Donald H. Marden
Kennebec
2001-07-12
PENre-00-53 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-10
WALcv-00-009 George Farrar Francis C. Marsano
Waldo
2001-07-10
YORcv-00-198 Katahdin Ins. Group Elwell G. Arthur Brennan
York
2001-07-09
CUMcv-01-352 Pace Local 1-1069 Spinnaker Coating, Inc. Nancy Mills
Cumberland
2001-07-08
CUMcr-00-1031 State of Maine Googoo Thomas E. Delahanty II
Cumberland
2001-07-06
CUMap-01-01 Springborn Town of Falmouth Robert E. Crowley
Cumberland
2001-07-05
PENcv-00-22 Simms A.G.Edwards & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-05
PENcv-99-259 Bangor-Brewer Bowling Lanes, Inc. Commercial Union-York Ins. Co. Jeffrey L. Hjelm
Penobscot
2001-07-03
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-25
KENcv-95-293 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Kennebec
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
CUMcv-99-573 Duchaine Town of Gorham Robert E. Crowley
Cumberland
2001-06-15
CUMap-00-096 Dow Town of Gloucester Robert E. Crowley
Cumberland
2001-06-13
YORcv-00-310 Johanson Dunnington Paul A. Fritzsche
York
2001-06-08
KENcv-97-070 Greenvall Maine Mut. Fire Donald H. Marden
Kennebec
2001-06-06
KENcv-00-67 Flewelling-Rafford Commercial Union-York Ins. S. Kirk Studstrup
Kennebec
2001-06-05
PENap-01-16 Widewaters Stillwater Co., LLC. City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENap-01-16 Widewater Stillwater Co., LLC Widewaters Stillwater Co., LLC City of Bangor Jeffrey L. Hjelm
Penobscot
2001-05-31
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
PENcv-99-112 MacDougall Reinzo Francis C. Marsano
Penobscot
2001-05-30
ANDcv-99-51 Bergeron Universal Underwriters Ins. Co. Thomas E. Delahanty II
Androscoggin
2001-05-30
YORcv-00-062 Square Pond Marina Town of Shapleigh G. Arthur Brennan
York
2001-05-14
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
KNOcv-00-043 Symington Repower Servs., Inc. John R. Atwood
Knox
2001-04-25
OXFcv-99-053 Field Mingle Thomas E. Delahanty II
Oxford
2001-04-23
YORap-00-91 13 Main Street, Inc. Town of Ogunquit Paul A. Fritzsche
York
2001-04-09
CUMcv-00-576 Johnson Gahagan Robert E. Crowley
Cumberland
2001-04-06
YORcv-00-149 Velishka Concentra Managed Care, Inc. G. Arthur Brennan
York
2001-04-06
CUMre-00-039 Design Dwellings, Inc. Labrecque Robert E. Crowley
Cumberland
2001-04-05
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
KENre-00-032 Craig Kennebec Regional Dev. Auth. S. Kirk Studstrup
Kennebec
2001-04-02
KENcv-98-56 Elwell Margolis John R. Atwood
Kennebec
2001-03-29
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2001-03-21
YORcv-01-065 Gavin Paul G. Arthur Brennan
York
2001-03-16
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2001-03-08
PENcv-00-31 McLaughlin Sulinski Jeffrey L. Hjelm
Penobscot
2001-02-28
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
YORcv-00-209 Genest Concrete Works, Inc. Mann Paul A. Fritzsche
York
2001-01-30
KENap-00-031 Bragdon Town of Vassalboro S. Kirk Studstrup
Kennebec
2001-01-23
YORcv-98-249 Gove Carter Paul A. Fritzsche
York
2001-01-08
CUMap-00-059 Bauer Town of Gray Nancy Mills
Cumberland
2001-01-04
CUMap-00-023 Armstrong Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-12-31
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
ANDcv-99-135 Gamache Kingfield Sav. Bank S. Kirk Studstrup
Androscoggin
2000-12-21
CUMcv-96-430 Villas by the Sea Owners Ass'n Garrity Roland A. Cole
Cumberland
2000-12-21
WALre-99-16 Doak Maguire Jeffrey L. Hjelm
Waldo
2000-12-19
ANDap-00-15 Dargie Dargie S. Kirk Studstrup
Androscoggin
2000-12-18
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
KENap-00-69and70 Medical Mgt. of New England, Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-30
CUMcv-00-371 Pianka Washburn & Doughty Assocs., Inc. Robert E. Crowley
Cumberland
2000-11-29
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
KENcv-95-503 Walker MaineGen. Medical Ctr. S. Kirk Studstrup
Kennebec
2000-11-14
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2000-10-27
LINcv-98-006 Plummer Plummer Town of Edgecomb Ellen A. Gorman
Lincoln
2000-10-26
CUMcv-00-284 Zutaut Gallup Nancy Mills
Cumberland
2000-10-25
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-10-16
CUMap-00-001 Springborn Town of Falmouth Nancy Mills
Cumberland
2000-10-11
YORap-00-031 Logan City of Biddeford Paul A. Fritzsche
York
2000-10-03
CUMcv-99-708 Gammon Gallagher Nancy Mills
Cumberland
2000-09-22
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
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
CUMap-99-90 Bauer Town of Gray Thomas D. Warren
Cumberland
2000-09-07
WALcv-99-27 Techentin Green Paul T. Pierson
Waldo
2000-09-01
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
KENcv-00-120 Willis King Donald H. Marden
Kennebec
2000-08-30
KENap-99-68 New England Assoc. of the Amateur Athletic Union, Inc. State of Maine, Dep't of Public Safety Donald H. Marden
Kennebec
2000-08-23
KENap-99-090 Cole Gwadosky Donald H. Marden
Kennebec
2000-08-21
CUMap-99-79 Buckingham Town of Scarborough Nancy Mills
Cumberland
2000-08-13
SOMcr-99-330 State of Maine Gogan Ellen A. Gorman
Somerset
2000-08-11
CUMcv-00-249 McTeague, Higbee, MacAdam, Case, Cohen & Whitney, P.A. MacAdam Thomas D. Warren
Cumberland
2000-08-11
CUMcv-97-447 York Ins. Group of Maine Lambert Nancy Mills
Cumberland
2000-08-03
WALap-00-1 Maritime Energy Fund Ins. Review Bd. Paul T. Pierson
Waldo
2000-07-21
PENap-99-25 Harding Wal-Mart Stores, Inc. Jeffrey L. Hjelm
Penobscot
2000-07-17
PENcr-99-93 Deering State of Maine Jeffrey L. Hjelm
Penobscot
2000-07-13
CUMap-00-02 Sebago Lake Chevrolet Gallant Nancy Mills
Cumberland
2000-07-10
ANDap-99-025 Valentine Town of Greene Roland A. Cole
Androscoggin
2000-07-03
KENcr-00-19 State of Maine Page Donald H. Marden
Kennebec
2000-06-28
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
YORap-99-051 Arnold Town of Ogunquit Paul A. Fritzsche
York
2000-06-27
CUMcv-99-352 Bayreuther Gardner Nancy Mills
Cumberland
2000-06-26
KENcr-99-158 State of Maine Gilbert Donald H. Marden
Kennebec
2000-06-21
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
YORap-99-086 Grimes Town of Wells G. Arthur Brennan
York
2000-06-16
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-16
CUMcv-99-243 Dine Right Co., Inc Mastronardi Robert E. Crowley
Cumberland
2000-06-13
LINcv-95-07and75 Brewer Brewer Hagemann Francis C. Marsano
Lincoln
2000-06-08
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-05
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
SOMap-99-017 Gaudet Gaudet Nancy Mills
Somerset
2000-05-26
CUMcv-99-370 Goan Concord Ins. Group Nancy Mills
Cumberland
2000-05-26
YORcv-99-133 Vigue Nadeau Paul A. Fritzsche
York
2000-05-18
CUMcv-96-38 Smith Dunning Thomas E. Delahanty II
Cumberland
2000-05-18
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
OXFcv-99-06 Rice American Skiing Co. Thomas E. Humphrey
Oxford
2000-05-09
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-05-08
KENar-99-003 State of Maine Gordon John R. Atwood
Kennebec
2000-05-03
YORap-98-011 Town of Ogunquit State Planning Office Paul A. Fritzsche
York
2000-05-02
CUMap-99-59 Numberg Workers' Compensation Bd. Thomas E. Delahanty II
Cumberland
2000-04-27
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Roland A. Cole
Androscoggin
2000-04-25
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-04-23
OXFcv-99-10 Harding SAD No. 17 Thomas D. Warren
Oxford
2000-04-19
ANDcv-99-38 Dionne Dionne Progressive Ins., Co. Roland A. Cole
Androscoggin
2000-04-13
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
KENap-99-16 Tardiff Magnusson Donald H. Marden
Kennebec
2000-03-31
OXFre-99-06 Savage Ski Mt. Abram Thomas D. Warren
Oxford
2000-03-28
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-03-09
CUMcv-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
PENcv-97-194 Jordan Jordan Hawker Mfg. Co. Jeffrey L. Hjelm
Penobscot
2000-02-17
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
KENcv-98-253 Spurling City of Gardiner Nancy Mills
Kennebec
2000-02-14
PENcv-99-27 Morgan Ladrigan d/b/a Acadia Sunroom Co. Jeffrey L. Hjelm
Penobscot
2000-02-10
OXFap-99-13 Targett Holmes Stephen L. Perkins
Oxford
2000-01-31
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31
PENcv-98-221 Brooks Treworgy Francis C. Marsano
Penobscot
2000-01-26
CUMcv-99-9 Montgomery Rogers Robert E. Crowley
Cumberland
2000-01-26
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24
KENcv-98-252 Sargent Nat'l Gen. Ins. Co. S. Kirk Studstrup
Kennebec
2000-01-20
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06
YORcv-99-187 Vermette Bridges Paul A. Fritzsche
York
2000-01-04
WAScv-96-081 Pettigrow Carr Thomas E. Humphrey
Washington
2000-01-03
YORcv-99-094 Howison Morgan Thomas D. Warren
York
2000-01-03
YORcv-99-056 Smith Concord Gen. Mut. Ins. Co. G. Arthur Brennan
York
2000-01-03
PENcv-95-167 Green Bodwell Joyce A. Wheeler
Penobscot
1999-09-16
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15
PENar-99-001 State of Maine Langway Joyce A. Wheeler
Penobscot
1999-09-15
YORcv-99-183 Pancoast Poland Springs Bottling Co. Robert E. Crowley
York
1999-09-03
CUMcv-99-147 Brawn Oral Surgery Assocs. Thomas E. Delahanty II
Cumberland
1999-09-01
KENcv-96-236 Hart Gurney John R. Atwood
Kennebec
1999-09-01
KENap-97-102and103 Kimball Land Use Regulation Comm'n and Passamaquoddy Tribe Thomas E. Humphrey
Kennebec
1999-01-05
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]