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
CUMbcd-cv-22-66 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-11-13
CUMcv-23-321 Mussel Cove Marine, LLC Clapboard Island Holdings, LLC Thomas R.. McKeon
Cumberland
2023-09-07
OXFap-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
CUMcv-22-342 Troconis Graiver Homes, Inc. John O'Neil, Jr.
Cumberland
2023-04-28
ANDre-22-10 Goody Thompson Harold Stewart
Androscoggin
2023-03-13
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
CUMbcd-cv-22-00040 General Holdings, Inc Gleichman Michael A. Duddy
Cumberland
2023-02-15
CUMbcd-cv-22-64 O'Shea The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-62 Rioux The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-60 Doe The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-61 Fortin The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-68 McKenney The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-65 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-69 Fessenden 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
CUMbcd-cv-22-00058 Mystique Way, LLC Twisted River Holdings, LLC Thomas R.. McKeon
Cumberland
2023-01-09
CUMcv-22-330 Hould Empey Thomas R.. McKeon
Cumberland
2022-12-16
AROap-22-002 Cassidy Holdings, LLC Aroostook County Commissioners Justice, Superior Court
Aroostook
2022-12-12
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
CUMbcd-cv-22-23 Prime Hospitality, Inc. Acadia Insurance Company Michael A. Duddy
Cumberland
2022-11-02
CUMcv-22-033 Coastal Realty Capital, LLC Front Nine Homes, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-22-143 Cashout, LLC Hall John O'Neil, Jr.
Cumberland
2022-08-30
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
OXFcv-21-35 Hoffman Nolan Justice, Superior Court
Oxford
2022-04-15
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-21-381 Holman City of Portland Thomas D. Warren
Cumberland
2022-03-08
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
CUMcv-21-193 Wholly Cow, LLC Taylor Stitch, Inc. Nancy Mills
Cumberland
2022-01-10
CUMcv-21-222 Portfolio Recovery Associates, LLC Hopper Maria Woodman
Cumberland
2021-11-04
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
CUMap-21-20 LH Housing, LLC Douglas MaryGay Kennedy
Cumberland
2021-09-29
CUMcv-20-372 546 Shore, LLC Dearborn Brothers Construction, Inc. MaryGay Kennedy
Cumberland
2021-08-20
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
CUMbcd-cv-19-02 Core Finance Team Affiliates, LLC Maine Hospital Association, Inc. M. Michaela Murphy
Cumberland
2021-06-28
OXFcv-20-13 Hornstein Arris, Jr. Thomas R.. McKeon
Oxford
2021-06-15
CUMbcd-cv-21-17 Trustees of Berwick Academy Mahoney M. Michaela Murphy
Cumberland
2021-06-08
CUMap-20-35 Houseal City of Portland John O'Neil, Jr.
Cumberland
2021-06-01
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
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
CUMcv-20-79 Stevens Thornton MaryGay Kennedy
Cumberland
2021-02-23
PIScr-20-0361 Thompson State of Maine William R. Anderson
Piscataquis
2020-12-22
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
CUMap-20-23 Shalom House, Inc. Johnson Thomas R.. McKeon
Cumberland
2020-10-22
AROcv-19-62 WBL SPE II, LLC Professional Home Care Specialists, LLC Harold Stewart
Aroostook
2020-10-06
CUMcv-18-97 Holman STJ, Inc. MaryGay Kennedy
Cumberland
2020-08-17
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
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENap-19-30 Maine Veterans' Homes Lambrew Justice, Superior Court
Kennebec
2020-05-22
CUMcv-19-467 Howland Williams MaryGay Kennedy
Cumberland
2020-04-24
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
AROcv-19-95 Connolly Ehlermann and School Union 122 Harold Stewart
Aroostook
2020-02-21
ANDcr-19-2470 State of Maine Howard Harold Stewart
Androscoggin
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
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
CUMcr-19-1762 State of Maine Thompson Maria Woodman
Cumberland
2019-11-19
KENre-18-51 Aubuchon O'Connor William R. Stokes
Kennebec
2019-10-29
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
LINcv-19-18 Wiscasset School Department Wiscasset Education Association Daniel I. Billings
Lincoln
2019-09-17
LINre-17-18 Whitehouse Wachowski Daniel I. Billings
Lincoln
2019-09-09
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
KENcv-17-188 Nicholas McKee William R. Stokes
Kennebec
2019-08-26
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
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
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
CUMcv-18-007 Rhodes Segee Realty, LLC Andrew M. Horton
Cumberland
2019-04-19
PIScv-18-5 Nessmann Hospital Administrative District No. 4 William R. Anderson
Piscataquis
2019-03-20
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
CUMcv-18-302 Holman STJ, Inc. Thomas D. Warren
Cumberland
2019-02-20
CUMcv-19-01 Hogan Follansbee Thomas D. Warren
Cumberland
2019-02-15
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
AROcv-17-031 Hotchkiss Pelletier Harold Stewart
Aroostook
2019-02-11
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
CUMre-18-142 Lalumiere Sea View Homeowners Association Nancy Mills
Cumberland
2018-12-20
YORcv-17-25 Johnson York Hospital John O'Neil, Jr.
York
2018-11-28
CUMre-18-179 Holman Willow Home Owners Association Thomas D. Warren
Cumberland
2018-09-11
CUMap-17-26 Cape Shore House Town of Cape Elizabeth Lance E. Walker
Cumberland
2018-08-22
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
CUMcv-16-0302 Brady Taralaine Estates Homeowners Association Andrew M. Horton
Cumberland
2018-06-28
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
CUMcv-17-88 Dean Home Snuggers, Inc. Thomas D. Warren
Cumberland
2018-04-27
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
YORcv-17-0278 McNiff Lighthouse Construction, LLC Wayne R. Douglas
York
2018-04-17
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
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
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
WALcr-17-47 State of Maine Hopkins Justice, Superior Court
Waldo
2017-10-17
CUMcv-17-097 Citizens Insurance Company of America Phoenix Bay State Construction Co. Inc. Nancy Mills
Cumberland
2017-10-04
CUMbcd-cv-17-10 Newry Holdings, LLC SR Golf Holding LLC Richard Mulhern
Cumberland
2017-08-31
PENap-17-014 Acadia Hospital Corp. Town of Hampden William R. Anderson
Penobscot
2017-08-17
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
YORcv-16-0200 Kehoe Thornton Academy Wayne R. Douglas
York
2017-06-19
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
YORcv-16-244 The Ocean House Condominium Association, Inc. TD Bank John O'Neil, Jr.
York
2017-05-11
YORcv-15-228 U.S. Bank Accredited Home Lenders, Inc. John O'Neil, Jr.
York
2017-05-02
CUMap-16-34 517 Ocean House LLC Town of Cape Elizabeth Thomas D. Warren
Cumberland
2017-04-27
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
CUMre-15-068 Federal National Mortgage Association America's Wholesale Lender Nancy Mills
Cumberland
2017-03-13
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
YORcv-16-0086 Thorton Academy Regional School Unit 21 Wayne R. Douglas
York
2017-01-31
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
WALcr-15-524 State of Maine Hodgdon Justice, Superior Court
Waldo
2016-12-12
PENcv-16-0102 Short Johnson Bruce C. Mallonee
Penobscot
2016-11-15
CUMcv-15-397 Carnicella Mercy Hospital Nancy Mills
Cumberland
2016-11-03
CUMcr-16-1712 State of Maine Holland Nancy Mills
Cumberland
2016-10-21
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
OXFre-16-05 U.S. Bank Trust Homeowners Assistance Corporation Robert W. Clifford
Oxford
2016-09-14
YORre-16-0001 Federal National Mortgage Association American Home Mortgage Corp. Wayne R. Douglas
York
2016-08-01
CUMcv-15-250 O'Gara Horizon, LLC Thomas D. Warren
Cumberland
2016-07-26
CUMre-14-70 Federal Home Loan Mortgage Corportation Hitchcock Roland A. Cole
Cumberland
2016-07-13
CUMbcd-re-16-12 Thomas Feddersen Andrew M. Horton
Cumberland
2016-07-07
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
ANDcv-15-168 Hathorne Tice MaryGay Kennedy
Androscoggin
2016-06-15
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
CUMap-15-22 517 Ocean House LLC. Town of Cape Elizabeth Thomas D. Warren
Cumberland
2016-05-10
YORcv-14-62 McDonough Normand M. Methot Insurance, Inc. John O'Neil, Jr.
York
2016-04-26
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
CUMcv-15-480 Friends of the Motherhouse City of Portland Thomas D. Warren
Cumberland
2016-04-19
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
CUMcv-14-222 Hoffman Goltz Thomas D. Warren
Cumberland
2016-03-04
YORcv-14-216 Santini Howell Wayne R. Douglas
York
2016-02-16
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
YORcv-12-139 Hotham Rautenberg Wayne R. Douglas
York
2016-01-12
CUMre-14-367 Barthold Turner Joyce A. Wheeler
Cumberland
2016-01-08
YORre-15-056 Horn Town of York Wayne R. Douglas
York
2016-01-08
CUMre-15-0225 Toth Thompson Andrew M. Horton
Cumberland
2015-12-21
CUMcr-15-2234 State of Maine Thomas Joyce A. Wheeler
Cumberland
2015-12-07
ANDcv-13-176 Enos Orthopedic & Spine Physical Therapy of L/A, Inc. MaryGay Kennedy
Androscoggin
2015-11-20
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
YORcv-13-304 P.B.K. Enterprises, Inc. Horvath John O'Neil, Jr.
York
2015-09-28
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
CUMre-11-599 Bank of America, N.A. Mahoney Thomas D. Warren
Cumberland
2015-07-06
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
YORre-14-47 Brackett Thorne John O'Neil, Jr.
York
2015-06-29
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
YORre-14-155 Yorke Woods Townhouse Assoc. Roll Paul A. Fritzsche
York
2015-04-08
ANDcv-13-168 Hayes Lisbon Road Animal Hospital MaryGay Kennedy
Androscoggin
2015-04-07
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
CUMre-09-97 Estate of Thomas P. Curran, Sr. Curran Joyce A. Wheeler
Cumberland
2015-03-27
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-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
YORcv-14-192 Grand Real Estate Management, LLC. Grand Victorian Hotel Condominium Assn Thomas D. Warren
York
2015-02-05
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
CUMcv-13-73 Mahoney York Hosp. Joyce A. Wheeler
Cumberland
2014-12-03
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
CUMcv-13-298 Patriot Ins. Co. Quality Home Care, LLC Nancy Mills
Cumberland
2014-11-21
CUMcv-13-211 Sullivan Catholic Health East Roland A. Cole
Cumberland
2014-11-05
CUMcv-11-492 Howaniec Lilley Joyce A. Wheeler
Cumberland
2014-09-03
CUMcv-10-590 Valentine Christmas Tree Shops, Inc. Roland A. Cole
Cumberland
2014-08-13
KENcr-13-486 State of Maine Hoover M. Michaela Murphy
Kennebec
2014-08-08
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
YORcv-13-243 Beaver Creek Townhouse Condo. Owner's Assn Vachon John O'Neil, Jr.
York
2014-06-23
YORre-13-067 Hayward Ocean House, Inc. 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
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
CUMbcd-14-19 Machias Animal Hospital, Inc. Patriot Insurance Co. Andrew M. Horton
Cumberland
2014-05-27
CUMcv-14-35 Regional School Unit No. 5 Coastal Education Assn Thomas D. Warren
Cumberland
2014-05-22
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
YORcv-14-01 Soucie Acton School Committee Paul A. Fritzsche
York
2014-04-23
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMcv-08-645 Moran Holbrook Nancy Mills
Cumberland
2014-03-21
CUMcv-12-384 Manning MAS Home Care of Maine Nancy Mills
Cumberland
2014-03-11
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMcv-13-424 Hopkins Mayhew Thomas D. Warren
Cumberland
2014-02-18
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMap-12-62 Shore Acres Improvement Ass'n Freeman Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0043 Maine State Hous. Sparks Joyce A. Wheeler
Cumberland
2013-12-13
CUMcv-13-204 Conroy The Roman Catholic Bishop of Portland Nancy Mills
Cumberland
2013-11-21
CUMcv-13-366 Ho Huynh Nancy Mills
Cumberland
2013-11-15
YORcv-13-169 Howe MMG Ins. Co. John O'Neil, Jr.
York
2013-11-05
CUMre-12-0354 Androscoggin Sav. Bank Hoyt Thomas D. Warren
Cumberland
2013-10-31
CUMcv-11-67 Thomsen Chaney Thomas D. Warren
Cumberland
2013-10-25
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-24
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-20
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-09-16
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
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
CUMcv-13-392 Vion Holdings Ace E. Mary Kelly
Cumberland
2013-08-28
YORcv-12-171 Ward Kittery School Dep't Paul A. Fritzsche
York
2013-07-22
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
YORcv-12-254 Fia Card Svs., Nat'l Ass'n Shorthill John O'Neil, Jr.
York
2013-06-18
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2013-05-17
YORcv-13-114 Inh. of the Town of Eliot Eliot Shores Paul A. Fritzsche
York
2013-05-16
YORcv-12-064 Rothaus H.D. Goodall Hosp. John O'Neil, Jr.
York
2013-05-09
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-05-08
CUMcv-12-281 Osprey Cove Rd Homeowners Ass'n Kempin Nancy Mills
Cumberland
2013-04-17
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-02-26
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-01-24
YORre-10-234 SE Property Holdings Maclin Paul A. Fritzsche
York
2013-01-16
YORre-12-014 Brewster Wells Beach Hose Co. John O'Neil, Jr.
York
2013-01-07
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
CUMre-12-290 GC Wallcovering, Inc. Holiday Inn By The Bay Thomas D. Warren
Cumberland
2012-11-27
YORre-12-217 The Ocean House Condo. Ass'n, Inc. Rivers Paul A. Fritzsche
York
2012-11-27
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2012-10-11
YORcv-10-145 Ramsey York Hosp. John O'Neil, Jr.
York
2012-10-09
CUMap-11-036 Horton Town of Casco Roland A. Cole
Cumberland
2012-08-16
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-07-02
YORcv-11-48 Middlesex Mut. Assurance Co. Thompson John O'Neil, Jr.
York
2012-06-07
CUMcv-11-14 Thomsen Ward Joyce A. Wheeler
Cumberland
2012-06-04
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-05-08
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
CUMcv-11-31 First Tracks Invs. Sunrise Schoolhouse Andrew M. Horton
Cumberland
2012-04-13
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
YORcv-10-184 Mitchell Hospice of S. Maine Paul A. Fritzsche
York
2011-12-12
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMcv-10-347 Dussault RRE Coach Lantern Holdings Roland A. Cole
Cumberland
2011-11-09
YORcv-10-213 Hayden-Tidd The Cliff House & Motels, Inc. William S. Brodrick
York
2011-09-29
KNOcv-10-54 Holmes Stevens Andrew M. Horton
Knox
2011-09-19
CUMre-10-571 Nicholas Saxon Mortgage Svs., Inc. Joyce A. Wheeler
Cumberland
2011-09-16
CUMre-05-169 Muther Broad Cove Shore Ass'n Nancy Mills
Cumberland
2011-08-30
CUMre-10-427 Maine Veterans' Homes Tellerman Thomas D. Warren
Cumberland
2011-08-24
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
CUMcv-10-293 First Tracks Investments Sunrise Schoolhouse 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
ANDap-10-14 Duale Maple St. Hous. Ass'n MaryGay Kennedy
Androscoggin
2011-06-08
CUMap-10-38 Weed Brunswick Hous. Auth. Thomas D. Warren
Cumberland
2011-05-31
CUMre-09-77 Savastano Diamond Cove Homeowners Ass'n Nancy Mills
Cumberland
2011-05-10
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMcv-10-310 Camden Nat'l Bank Holmes Nancy Mills
Cumberland
2011-03-25
CUMre-09-218 Maine State Hous. Auth. Thoits Nancy Mills
Cumberland
2011-03-11
CUMcv-11-054 Vacation Hotdeal Cos., Inc. Easy Timeshare Resales Nancy Mills
Cumberland
2011-03-10
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
CUMcv-10-309 Kenney Hillhouse, Inc. Nancy Mills
Cumberland
2011-01-26
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
KENre-09-107 Penfold Peace Pipe Shore Rd. Nancy Mills
Kennebec
2010-11-10
YORcv-09-046 Emmons Hometown Builders G. Arthur Brennan
York
2010-09-21
SAGre-10-004 Chase Home Fin. Grufman Andrew M. Horton
Sagadahoc
2010-09-08
YORre-07-07 Chase Home Fin. Higgins Paul A. Fritzsche
York
2010-08-25
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-08-02
RECap-10-3 Coyne Tithof Robert E. Crowley
Cumberland
2010-07-13
ANDcv-07-924 Mahon Abrams Thomas E. Delahanty II
Androscoggin
2010-05-28
ANDcv-09-199 Freeman Realty Resources Hospitality, LLC William S. Brodrick
Androscoggin
2010-05-27
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-05-14
CUMre-09-167 Maine State Hous. Auth. Morrell Roland A. Cole
Cumberland
2010-05-05
OXFcv-09-12 Bonney Stephens Mem'l Hosp. Robert W. Clifford
Oxford
2010-05-04
ANDre-01-19 Dalphonse St. Laurent & Sons, Inc. Joyce A. Wheeler
Androscoggin
2010-02-23
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
CUMcv-09-368 Taylor Wachovia Sec. Inc. Thomas D. Warren
Cumberland
2009-12-08
CUMre-09-136 Chase Home Fin. Harris Thomas D. Warren
Cumberland
2009-12-08
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
CUMcr-09-2912 State Choi Thomas D. Warren
Cumberland
2009-11-02
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
KENap-09-38 Rhodes Maine Revenue Svs. John C. Nivison
Kennebec
2009-09-28
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
YORcv-08-353 Hofland York County Jail Paul A. Fritzsche
York
2009-07-28
CUMre-07-226 Houghton Koenke Thomas E. Delahanty II
Cumberland
2009-06-25
SAGcv-07-062 Laurence Howard Sports-Topsham, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMre-07-273 Huffard Hirshon Roland A. Cole
Cumberland
2009-03-31
CUMcr-08-758 State of Maine Vanhorn Nancy Mills
Cumberland
2009-01-14
CUMcv-07-407 Stop and Shoppe Food Mart, Inc. Portland Pump Co. Thomas D. Warren
Cumberland
2009-01-12
CUMcv-07-121 McNeil Hogan Thomas D. Warren
Cumberland
2009-01-05
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
CUMcv-07-454 Cucci Mercy Hosp. Robert E. Crowley
Cumberland
2008-11-21
HANcv-07-077 Gray School Union 98 Kevin M. Cuddy
Hancock
2008-10-31
CUMcv-07-514 Schmitt Horace Man Ins. Co. Thomas D. Warren
Cumberland
2008-10-22
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
CUMcv-07-643 Paz Home Properties WMF I LLC Thomas D. Warren
Cumberland
2008-09-03
CUMcv-07-672 Shavirov Home Properties WMF I Roland A. Cole
Cumberland
2008-07-25
YORcv-07-158 Thompson De Donuts, Inc. G. Arthur Brennan
York
2008-07-11
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
CUMcv-07-107 Clark House Cole Thomas D. Warren
Cumberland
2008-05-15
CUMcv-07-107 House Cole Thomas D. Warren
Cumberland
2008-05-15
CUMcv-07-260 Shremshock Hyundai Motor Co. Thomas D. Warren
Cumberland
2008-05-09
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
CUMcv-04-141 Mahony Pickus Thomas D. Warren
Cumberland
2008-02-14
CUMcv-07-442 Turner Discovery House of Cent. Maine Inc. Thomas D. Warren
Cumberland
2008-02-08
CUMcv-06-282 Hoops PR Restaurants Thomas E. Delahanty II
Cumberland
2007-12-28
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
CUMcr-07-2176 State Holt Joyce A. Wheeler
Cumberland
2007-12-04
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
CUMcr-07-1794 State of Maine Houghton William S. Brodrick
Cumberland
2007-11-29
CUMcv-07-349 Saucier Nichols Portland Div. Robert E. Crowley
Cumberland
2007-11-27
CUMcv-07-366 McAuliff Holly's Robert E. Crowley
Cumberland
2007-11-06
CUMcv-06-626 Purcell Mehlhorn Robert E. Crowley
Cumberland
2007-11-05
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-11-05
KENap-04-61and78 York Hosp. Harvey Donald H. Marden
Kennebec
2007-10-02
CUMcv-07-83 Fafard Hobart Thomas D. Warren
Cumberland
2007-10-02
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
CUMre-07-076 Maine State Hous. Auth. Morrisseau Robert E. Crowley
Cumberland
2007-09-28
KENcv-06-319 State of Maine Thompson Donald H. Marden
Kennebec
2007-09-19
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2007-09-18
CUMre-05-169 Muther Broad Cove Shore Ass'n Robert E. Crowley
Cumberland
2007-09-14
CUMre-06-122 Hope Forbes Thomas E. Delahanty II
Cumberland
2007-09-07
YORre-06-50and58 Caraboolad Indian Ridge Homeowners Alliance G. Arthur Brennan
York
2007-08-01
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
CUMcv-07-95 Holland Kalex Robert E. Crowley
Cumberland
2007-07-11
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2007-05-23
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-03-27
YORre-06-044 Housman Golden G. Arthur Brennan
York
2007-02-07
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
YORcv-06-18 Liberty Ins. Underwriters, Inc. Howison Paul A. Fritzsche
York
2007-01-10
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2006-12-12
KENap-06-44 Nicholson, M.D. State of Maine, Bd. of Licensure in Med. Donald H. Marden
Kennebec
2006-11-30
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2006-11-09
CUMap-05-055 Thompson Town of Standish Thomas E. Delahanty II
Cumberland
2006-10-30
CUMcv-04-430 Hoffman Applicators Sales and Serv., Inc Thomas E. Delahanty II
Cumberland
2006-10-16
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
YORcv-04-353 McKinnon Honeywell Int'l, Inc. Paul A. Fritzsche
York
2006-09-26
PENcv-05-37 Delta Hockey, LLC Inc. City of Brewer Jeffrey L. Hjelm
Penobscot
2006-09-26
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2006-09-15
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
HANcv-04-87 Wells Harbor House Community Serv. Ctr. Jeffrey L. Hjelm
Hancock
2006-04-28
CUMap-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
PENcv-04-244 Thompson Thompson's Hardware Joyce A. Wheeler
Penobscot
2006-04-13
CUMap-05-058 Ice House Tavern City of Portland Robert E. Crowley
Cumberland
2006-04-13
LINap-04-011 Stetson House Inhabitants of the Town of Newcastle and Newcastle Shores Nancy Mills
Lincoln
2006-04-07
CUMre-05-032 North Sebago Shores Mazzaglia Robert E. Crowley
Cumberland
2006-03-21
CUMcv-05-149 Gilbert Hodgkins Robert E. Crowley
Cumberland
2006-03-16
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
WALcv-05-04 Elwell Maine School Administrative District #3 Nancy Mills
Waldo
2006-02-20
KENap-05-23 Clark Nicholas S. Kirk Studstrup
Kennebec
2006-02-15
CUMap-05-055 Thompson Town of Standish Robert E. Crowley
Cumberland
2006-01-26
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
YORcv-04-328 Connolly Henrietta D. Goodall Hospital Paul A. Fritzsche
York
2006-01-06
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-83 Howes 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
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
CUMap-05-036 Orr Howey Roland A. Cole
Cumberland
2005-10-19
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
CUMcv-05-307 Utopian Homes, Inc. Walker Robert E. Crowley
Cumberland
2005-09-16
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
KENap-04-13 Choneska Magnusson S. Kirk Studstrup
Kennebec
2005-08-31
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
CUMcv-05-48 York Insurance Co. of Maine Hodurski Robert E. Crowley
Cumberland
2005-07-06
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
CUMcv-04-489 Scotia Prince Cruises, Ltd. PricewaterhouseCoopers Robert E. Crowley
Cumberland
2005-03-25
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2005-03-11
KNOcv-03-060 Aho Arcadia Ins. Co. John R. Atwood
Knox
2005-02-02
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2005-01-27
YORcv-04-022 Thain Henrietta D. Goodall Hosp., Inc. Paul A. Fritzsche
York
2005-01-07
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
YORap-04-052 Waterhouse Town of Kennebunk G. Arthur Brennan
York
2004-10-26
YORre-03-052 Schooners Inn, LLC. Marceau Paul A. Fritzsche
York
2004-10-20
YORap-04-02 Hague Thomas Paul A. Fritzsche
York
2004-10-19
CUMcv-03-656 Kenney Howard Robert E. Crowley
Cumberland
2004-09-22
YORcv-03-216 Sanford Hous. Auth. Perkins Propane, Inc. G. Arthur Brennan
York
2004-09-14
YORcv-00-230 Healy York Hosp. Paul A. Fritzsche
York
2004-09-14
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
WAScv-03-06 Priest Crawford Homes, Inc. E. Allen Hunter
Washington
2004-05-20
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
CUMcv-02-651 Libby Vachon Roland A. Cole
Cumberland
2004-04-22
YORcv-02-224 Denault Holton Paul A. Fritzsche
York
2004-04-13
KENcv-02-132 State of Maine Choice Tobacco, Inc. Donald H. Marden
Kennebec
2004-04-08
KENap-02-56 Holman State Tax Assessor Donald H. Marden
Kennebec
2004-03-18
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
KENap-03-70 York Hosp. Perfetto Donald H. Marden
Kennebec
2004-03-16
PENap-03-17 Ouellette Hous. Auth. of the City of Old Town Joyce A. Wheeler
Penobscot
2004-03-12
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
LINap-02-002 Lincoln Home Corp. Inhabs. of the town of Newcastle Donald H. Marden
Lincoln
2004-02-27
PENcv-02-237 Citizens Communications Co. American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-19
PENcv-02-237 Drake American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-11
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
YORcv-03-150 Hayden Images Hous. Concepts, Inc. G. Arthur Brennan
York
2004-01-29
ANDcv-02-45 Korhonen Tibbetts Thomas E. Delahanty II
Androscoggin
2003-11-26
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
KENcr-03-174 State of Maine Thomas Donald H. Marden
Kennebec
2003-10-29
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
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
YORre-02-084 Anchorage Realty Trust Donovan Paul A. Fritzsche
York
2003-09-04
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2003-08-01
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
YORcv-02-036 Thompson Shaw's Supermkts., Inc. Paul A. Fritzsche
York
2003-07-17
PENap-03-13 Hopkins Hopkins Jeffrey L. Hjelm
Penobscot
2003-07-14
HANcv-02-50 White Bishop Jeffrey L. Hjelm
Hancock
2003-07-07
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2003-06-03
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
CUMre-02-39 Foster Holley Paul A. Fritzsche
Cumberland
2003-05-14
ANDap-02-018 Herrick Therrien's Body Shop Thomas E. Delahanty II
Androscoggin
2003-05-14
KNOcr-01-323 Schoff State of Maine S. Kirk Studstrup
Knox
2003-04-30
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
YORre-03-002 Meserve Whitehouse G. Arthur Brennan
York
2003-04-07
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
KNOap-02-004 Overlock Inhabs. of the Town of Thomaston John R. Atwood
Knox
2003-02-12
CUMap-02-09 Thompson Town of Casco Thomas E. Humphrey
Cumberland
2003-02-10
YORcv-01-198 Thornton Adams Paul A. Fritzsche
York
2003-01-28
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
YORcv-00-214 Watersports of Wells, Inc. Thompson Paul A. Fritzsche
York
2003-01-03
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2002-12-16
HANcv-01-68 Rizzio Thompson Joseph M. Jabar
Hancock
2002-11-26
CUMcv-96-321 Hodge Johnson & Johnson Med., Inc. Roland A. Cole
Cumberland
2002-11-19
YORcv-01-298 Twin Town Homes, Inc. Molley G. Arthur Brennan
York
2002-11-14
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
YORcv-01-311 The Cliff House and Motels, Inc. Commercial Union York Ins. Co. Paul A. Fritzsche
York
2002-09-16
YORcv-02-125 Leroy Maine Children's Home G. Arthur Brennan
York
2002-09-16
YORcv-02-036 Thompson Shaw's supermkts., Inc. Paul A. Fritzsche
York
2002-09-05
KNOcv-02-019 Hopkins Curtis Joseph M. Jabar
Knox
2002-06-13
YORcv-00-197 Schofield Laboscam, Inc Paul A. Fritzsche
York
2002-06-06
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2002-06-05
ANDcv-01-011 Korhonen Allstate Ins. Co. Thomas E. Delahanty II
Androscoggin
2002-06-04
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2002-05-20
PENcv-01-39 Hatcher House Revivers, Inc. Jeffrey L. Hjelm
Penobscot
2002-05-08
PENcv-01-234 Trenholm Madore Jeffrey L. Hjelm
Penobscot
2002-05-03
CUMcv-01-97 Phonecards, Inc. Fedex Corp. Roland A. Cole
Cumberland
2002-03-19
KENcr-01-147 State of Maine Thomas Joseph M. Jabar
Kennebec
2002-01-29
CUMap-01-05 Hopkins Dep't of Human Servs. Robert E. Crowley
Cumberland
2002-01-18
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2001-11-13
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
PENcv-99-116 Dyer Hobart Joyce A. Wheeler
Penobscot
2001-10-23
ANDcv-99-180 Sarah Frye Home Soc'y of the Sisters of Charity Thomas E. Delahanty II
Androscoggin
2001-08-03
WALcv-00-011 Newcomb Sholes Francis C. Marsano
Waldo
2001-07-19
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
CUMcv-00-640 Holmes Connelly Nancy Mills
Cumberland
2001-06-22
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
YORcv-00-214 Watersports of Wells, Inc. Thompson G. Arthur Brennan
York
2001-06-18
YORcv-99-037 Houde Millett Paul A. Fritzsche
York
2001-05-31
PENap-99-28 Hodsdon Town of Hermon Jeffrey L. Hjelm
Penobscot
2001-03-02
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
YORcv-00-281 Holland Cross G. Arthur Brennan
York
2000-11-30
KENcv-99-138 Shostak Shostak Constr. Corp. Donald H. Marden
Kennebec
2000-11-29
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
CUMcv-99-239 Holmes Adams Marine Center Robert E. Crowley
Cumberland
2000-07-17
YORcv-98-208 Waterhouse Sawyer G. Arthur Brennan
York
2000-06-12
PISre-98-008 Maine State Hous. Auth. Riverview Apts. Ltd. Partnership Joyce A. Wheeler
Piscataquis
2000-03-17
YORcv-99-166 Connon The Colony Hotel G. Arthur Brennan
York
2000-03-15
YORap-99-066 Hodskins Hodskins Paul A. Fritzsche
York
2000-02-08
OXFap-99-13 Targett Holmes Stephen L. Perkins
Oxford
2000-01-31
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24
YORcv-99-094 Howison Morgan Thomas D. Warren
York
2000-01-03
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]