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
YORcv-16-0158 King Welch Wayne R. Douglas
York
2020-02-18
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
YORre-16-0054 Bank of New York Mellon King Wayne R. Douglas
York
2018-08-24
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
YORre-17-0025 King Poirier John O'Neil, Jr.
York
2017-10-03
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
ANDcv-16-061 King Central Maine Medical Center MaryGay Kennedy
Androscoggin
2016-09-28
CUMcr-16-2430 State of Maine King E. Mary Kelly
Cumberland
2016-09-23
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
CUMap-15-28 King, York County Sheriff Board of County Commissioners, York County Thomas D. Warren
Cumberland
2016-02-03
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
CUMcr-13-8594 State of Maine King John O'Neil, Jr.
Cumberland
2014-05-14
YORcv-13-45 Dallaire Viking River Cruises John O'Neil, Jr.
York
2014-05-07
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-02
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-01
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMcv-04-782 Kumiszcza Tri-State Packing Supply John C. Nivison
Cumberland
2009-04-28
HANre-05-31 Miller King Jeffrey L. Hjelm
Hancock
2007-10-15
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-06-06
CUMcv-04-565 Gasque King Roland A. Cole
Cumberland
2005-02-01
PENcv-03-198and04-18 DiVeto Bell Trucking, Inc. Jeffrey L. Hjelm
Penobscot
2004-08-24
PENre-02-46 United Kingfield Bank Tessman Jeffrey L. Hjelm
Penobscot
2003-12-23
CUMcv-02-665 Robichaud King Robert E. Crowley
Cumberland
2003-09-22
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
WALap-03-01 Faulkingham Oceans East, LLC S. Kirk Studstrup
Waldo
2003-04-22
ANDcv-99-135 Gamache Kingfield Sav. Bank S. Kirk Studstrup
Androscoggin
2000-12-21
KENcv-00-120 Willis King Donald H. Marden
Kennebec
2000-08-30
CUMap-99-79 Buckingham Town of Scarborough Nancy Mills
Cumberland
2000-08-13
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06

[ Participant/Citation Query | County and Judge Listing ]