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
CUMcv-22-1 Klein Hallett Thomas D. Warren
Cumberland
2022-08-30
CUMcv-22-143 Cashout, LLC Hall John O'Neil, Jr.
Cumberland
2022-08-30
CUMap-18-52 Estate of Marshall Santos Lambrew MaryGay Kennedy
Cumberland
2020-02-26
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
CUMcv-17-001 Halliday Henry Nancy Mills
Cumberland
2017-01-12
CUMcv-16-436 Halliday Henry Lance E. Walker
Cumberland
2016-12-06
CUMre-10-317 Center Halliday Nancy Mills
Cumberland
2016-11-10
CUMcv-15-257 Halliday Henry Lance E. Walker
Cumberland
2016-02-08
CUMcv-13-541 Swanson Hallett Thomas D. Warren
Cumberland
2014-09-02
CUMcv-13-275 Halliday Henry Joyce A. Wheeler
Cumberland
2014-08-12
YORcv-14-37 Hall Hall John O'Neil, Jr.
York
2014-08-11
CUMre-13-150 48 Bramhall St. Condo. Assn. Stone Nancy Mills
Cumberland
2014-06-13
CUMre-13-362 Onewest Bank, FSB Marshall Peter J. Goranites
Cumberland
2014-04-25
CUMcv-13-119 Davimos Halle Joyce A. Wheeler
Cumberland
2014-04-18
CUMre-13-0150 48 Bramhall St Condo Ass'n Stone Joyce A. Wheeler
Cumberland
2013-12-13
KENcv-11-068 Hall Mid-State Machine Products John C. Nivison
Kennebec
2013-09-04
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2013-06-26
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
YORcv-11-271 Hall Hall John O'Neil, Jr.
York
2012-06-11
PENcv-09-07 Hall Inh. of the Town of Patten Ann M. Murray
Penobscot
2011-01-11
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2010-09-28
CUMcr-09-2531and2532 State of Maine Hall Roland Beaudoin
Cumberland
2009-11-16
YORre-08-058 Danversbank Marshall G. Arthur Brennan
York
2009-03-04
YORre-08-90 Hascall & Hall Saco Island G. Arthur Brennan
York
2009-02-12
KENcv-07-126 Hallgren Walsh Joseph M. Jabar
Kennebec
2008-05-01
CUMap-07-035 Hallali Mulkern Thomas E. Delahanty II
Cumberland
2008-02-29
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2007-03-16
CUMcv-06-238 Hall Unum-Provident Corp. Roland A. Cole
Cumberland
2006-12-20
PENcv-04-44 Hall Kurz Enterprises Jeffrey L. Hjelm
Penobscot
2006-05-02
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2006-02-24
CUMcv-04-395 Weaver Hall Robert E. Crowley
Cumberland
2005-05-06
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
HANap-02-11 Taylor O'Halloran Jeffrey L. Hjelm
Hancock
2003-01-17
KENap-01-20 Wiltuck-Watson City of Hallowell Donald H. Marden
Kennebec
2002-04-18
KNOre-99-17 Zemero Corp. Hall Donald H. Marden
Knox
2002-03-11

[ Participant/Citation Query | County and Judge Listing ]