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-21-132 Perry Young M. Michaela Murphy
Cumberland
2023-03-29
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
CUMcv-21-335 Collins Perry Thomas D. Warren
Cumberland
2022-03-01
AROcr-18-30007 Perry State of Maine Justice, Superior Court
Aroostook
2020-11-20
CUMbcd-cv-13-48 Perry Dean Andrew M. Horton
Cumberland
2017-06-05
SAGcv-15-15 Brown Perry Justice, Superior Court
Sagadahoc
2017-05-15
CUMbcd-cv-15-39 Perry The Netherlands Insurance Company M. Michaela Murphy
Cumberland
2016-06-03
YORcv-10-361 Fields Perry Paul A. Fritzsche
York
2011-10-27
OXFcv-10-39 Perry Davie Robert W. Clifford
Oxford
2011-05-19
CUMcv-08-565 Estate of Orin Perry Key Bank Nat'l Ass'n Joyce A. Wheeler
Cumberland
2009-11-09
OXFcv-05-039 Kurtz & Perry Emerson John C. Nivison
Oxford
2009-06-26
CUMcv-07-422 Thuotte Perry Thomas E. Delahanty II
Cumberland
2008-06-26
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-04-09
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-02-06
CUMcv-05-330 Denis Perry Thomas D. Warren
Cumberland
2006-02-09
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
ANDcv-00-101 Little Perry Thomas E. Delahanty II
Androscoggin
2002-08-07
KENap-00-02 Perry Secretary of State S. Kirk Studstrup
Kennebec
2000-11-20

[ Participant/Citation Query | County and Judge Listing ]