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
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
CUMcv-21-148 Merrimack Mutual Fire Ins. Co. Capolupo John O'Neil, Jr.
Cumberland
2021-09-14
CUMap-20-07 MacKay Town of Raymond Thomas R.. McKeon
Cumberland
2021-08-11
CUMap-20-12 MacKay Maine Department of Environmental Protection MaryGay Kennedy
Cumberland
2021-07-19
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
CUMcv-08-463 Mackowiak Johnson Thomas D. Warren
Cumberland
2008-10-21
PENap-07-13 Sanders Cammack Kevin M. Cuddy
Penobscot
2007-09-10
HANre-03-32 R.F. Jordan & Sons P. M. MacKay & Sons, Inc Andrew M. Mead
Hancock
2006-08-30
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
PENcv-01-182 County Truck, Inc. Maine Mack, Inc. Joyce A. Wheeler
Penobscot
2003-10-03
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24

[ Participant/Citation Query | County and Judge Listing ]