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
CUMre-18-182 Miller Loughran MaryGay Kennedy
Cumberland
2020-10-26
SAGcv-18-34 Nery Miller Daniel I. Billings
Sagadahoc
2019-03-18
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
CUMbcd-cv-14-36 Miller Miller Andrew M. Horton
Cumberland
2015-08-07
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
CUMcv-07-309 Miller Golden Harvest, Inc. Paul A. Fritzsche
York
2009-01-21
KENcr-07-933 Miller State of Maine John C. Nivison
Kennebec
2008-11-04
HANre-05-31 Miller King Jeffrey L. Hjelm
Hancock
2007-10-15
KENcr-05-540 State of Maine Miller Nancy Mills
Kennebec
2006-08-11
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
PENcv-03-46 Andrews Miller's, Inc. Joyce A. Wheeler
Penobscot
2004-09-15
YORre-03-044 Shrader-Miller Miller G. Arthur Brennan
York
2003-07-15
KENcr-00-062 Miller State of Maine Donald H. Marden
Kennebec
2003-03-10
PENcv-99-257 Paulus Miller Joyce A. Wheeler
Penobscot
2002-03-07
YORap-98-019 Miller State Tax Assessor G. Arthur Brennan
York
2001-11-13
CUMcv-00-698 Boutet Miller Thomas E. Humphrey
Cumberland
2001-03-09
CUMap-00-065 Shanoski Miller Robert E. Crowley
Cumberland
2001-02-04

[ Participant/Citation Query | County and Judge Listing ]