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-19-499 | 
		 Rickett | 
		 VIP Tour and Charter Bus Co. | 
		
		John O'Neil, Jr.  
		 Cumberland | 
		2022-05-13 | 
	
	
	
		| 
		PENcv-15-156 | 
		 Hartford | 
		 Machias Savings Bank | 
		
		Nancy Mills  
		 Penobscot | 
		2019-12-13 | 
	
	
	
		| 
		AROre-16-06 | 
		 US Bank National Association | 
		 Hartin | 
		
		Justice, Superior Court  
		 Aroostook | 
		2016-11-21 | 
	
	
	
		| 
		CUMre-15-212 | 
		 Bank of America | 
		 Burkhart | 
		
		Nancy Mills  
		 Cumberland | 
		2016-05-20 | 
	
	
	
		| 
		SAGcv-14-25 | 
		 Rinehart | 
		 State Farm | 
		
		Andrew M. Horton  
		 Sagadahoc | 
		2015-08-19 | 
	
	
	
		| 
		CUMcv-12-434 | 
		 Chartier | 
		 Farm Family Life Ins. Co. | 
		
		Joyce A. Wheeler  
		 Cumberland | 
		2014-03-24 | 
	
	
	
		| 
		YORap-12-023 | 
		 Hartwell | 
		 Town of Ogunquit | 
		
		John O'Neil, Jr.  
		 York | 
		2013-10-03 | 
	
	
	
		| 
		KENap-11-24 | 
		 Craney | 
		 Barnhart | 
		
		M. Michaela Murphy  
		 Kennebec | 
		2013-06-16 | 
	
	
	
		| 
		YORap-12-023 | 
		 Hartwell | 
		 Town of Ogunquit | 
		
		John O'Neil, Jr.  
		 York | 
		2013-02-25 | 
	
	
	
		| 
		YORap-12-023 | 
		 Hartwell | 
		 Town of Ogunquit | 
		
		John O'Neil, Jr.  
		 York | 
		2012-10-04 | 
	
	
	
		| 
		CUMcv-08-368and167 | 
		 Hartford Fire Ins. Co. | 
		 Siemens Bldg. Tech. Inc. | 
		
		Thomas D. Warren  
		 Cumberland | 
		2010-09-13 | 
	
	
	
		| 
		CUMcv-08-368and167 | 
		 Hartford Fire Ins. Co. | 
		 Siemens Bldg. Tech. Inc. | 
		
		Thomas D. Warren  
		 Cumberland | 
		2010-05-27 | 
	
	
	
		| 
		CUMcr-09-2908 | 
		 State of Maine | 
		 Hartery | 
		
		Roland A. Cole  
		 Cumberland | 
		2010-01-11 | 
	
	
	
		| 
		KENap-08-56 | 
		 Hartford | 
		 Maine Dep't of Pub. Safety | 
		
		Joseph M. Jabar  
		 Kennebec | 
		2009-06-25 | 
	
	
	
		| 
		CUMre-06-204 | 
		 Hartney | 
		 Winsor Green on Brandy Pond Condo Ass'n | 
		
		Robert E. Crowley  
		 Cumberland | 
		2007-07-30 | 
	
	
	
		| 
		PENcr-03-482 | 
		 Hart | 
		 State of Maine | 
		
		E. Allen Hunter  
		 Penobscot | 
		2006-02-09 | 
	
	
	
		| 
		CUMcv-04-158 | 
		 Hartstone | 
		 McCue | 
		
		Thomas D. Warren  
		 Cumberland | 
		2005-08-11 | 
	
	
	
		| 
		CUMcv-03-648 | 
		 Rehart | 
		 RMH Properties, Inc. | 
		
		Thomas E. Delahanty II  
		 Cumberland | 
		2005-05-10 | 
	
	
	
		| 
		KENcv-03-202 | 
		 Hartigan | 
		 Hall-Dale Manor | 
		
		Donald H. Marden  
		 Kennebec | 
		2005-02-01 | 
	
	
	
		| 
		KENcv-04-275 | 
		 Kaplan | 
		 First Hartford Corp. | 
		
		Donald H. Marden  
		 Kennebec | 
		2005-01-12 | 
	
	
	
		| 
		KENcr-03-457 | 
		 State of Maine | 
		 Everhart | 
		
		Donald H. Marden  
		 Kennebec | 
		2004-06-08 | 
	
	
	
		| 
		CUMcv-02-084 | 
		 Wheeler | 
		 Hartford Ins. Co. | 
		
		Robert E. Crowley  
		 Cumberland | 
		2003-11-24 | 
	
	
	
		| 
		ANDap-02-019 | 
		 Hart's Classics, Inc. | 
		 State of Maine, Dep't of Pub. Safety | 
		
		Thomas E. Delahanty II  
		 Androscoggin | 
		2003-08-29 | 
	
	
	
		| 
		PENcv-01-203 | 
		 Winslow | 
		 Hartt Transp. Sys., Inc. | 
		
		Jeffrey L. Hjelm  
		 Penobscot | 
		2003-08-20 | 
	
	
	
		| 
		PENcv-01-203 | 
		 Winslow | 
		 Hartt Transp. Sys., Inc. | 
		
		Jeffrey L. Hjelm  
		 Penobscot | 
		2003-07-15 | 
	
	
	
		| 
		CUMcv-00-339 | 
		 Hartstone | 
		 Fleet Bank | 
		
		Thomas D. Warren  
		 Cumberland | 
		2002-11-12 | 
	
	
	
		| 
		PENcr-01-657 | 
		 State of Maine | 
		 Hart | 
		
		E. Allen Hunter  
		 Penobscot | 
		2002-09-19 | 
	
	
	
		| 
		HANre-02-23 | 
		 Erhart | 
		 Grindle | 
		
		Jeffrey L. Hjelm  
		 Hancock | 
		2002-08-26 | 
	
	
	
		| 
		PENre-98-52 | 
		 Hartwell | 
		 Town of Medway | 
		
		Jeffrey L. Hjelm  
		 Penobscot | 
		2001-05-18 | 
	
	
	
		| 
		KENap-99-50 | 
		 Guy Hart Enters., Inc. | 
		 Maine State Tax Assessor | 
		
		John R. Atwood  
		 Kennebec | 
		2000-05-26 | 
	
	
	
		| 
		KENcv-96-236 | 
		 Hart | 
		 Gurney | 
		
		John R. Atwood  
		 Kennebec | 
		1999-09-01 | 
	
	
[ Participant/Citation
Query | County and Judge Listing ]