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
ANDre-22-20 Raymond Crites Justice, Superior Court
Androscoggin
2023-06-30
CUMap-22-029 Copp Town of Gray Nancy Mills
Cumberland
2023-06-07
CUMre-22-151 Reardon Raymond Savage Thomas D. Warren
Cumberland
2023-04-19
KENap-19-32 Gorayeb Maine Board of Licensure in Medicine Deborah P. Cashman
Kennebec
2023-01-25
KENcr-21-1488 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-22
KENcr-22-010 State of Maine Cray Deborah P. Cashman
Kennebec
2022-12-09
ANDcv-21-12 Pacheco Isaacson & Raymond, P.A. Harold Stewart
Androscoggin
2022-11-21
CUMap-22-03 Murray City of Portland John O'Neil, Jr.
Cumberland
2022-08-01
CUMap-20-07 MacKay Town of Raymond Thomas R.. McKeon
Cumberland
2021-08-11
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
ANDcv-19-124 City of Lewiston Ray Unknown Judge
Androscoggin
2020-02-12
CUMcr-19-3312 State of Maine Grayson Thomas D. Warren
Cumberland
2020-01-02
KENap-18-65 Gray State of Maine Justice, Superior Court
Kennebec
2019-07-18
CUMre-16-0128 U.S. Bank Ray Lance E. Walker
Cumberland
2017-07-28
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
KENcv-12-0244 Pray Morrissette Robert E. Mullen
Kennebec
2015-12-22
CUMap-14-45 Bell Town of Gray Roland A. Cole
Cumberland
2015-08-07
ANDcv-11-206 Parker X-Ray Professional Assoc. MaryGay Kennedy
Androscoggin
2015-06-03
PENcr-08-377 State of Maine Murray William R. Anderson
Penobscot
2014-11-13
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
CUMcv-11-33 Phenix Mut. Fire Ins. Co. Doray Andrew M. Horton
Cumberland
2012-11-18
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2012-08-02
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2012-03-20
YORcv-11-191 Isham Gray John O'Neil, Jr.
York
2012-03-09
CUMap-11-28 Boyington Town of Gray Thomas D. Warren
Cumberland
2011-12-28
CUMcv-11-90 Gribizis Cray Joyce A. Wheeler
Cumberland
2011-12-08
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2011-12-01
YORcv-11-231 America Bd. of Dir. of Sunspray Condo. Ass'n G. Arthur Brennan
York
2011-11-15
CUMcv-09-520 Bennett L.P. Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2010-04-01
CUMcv-07-215 Murray Berg Thomas E. Delahanty II
Cumberland
2009-01-02
HANcv-07-077 Gray School Union 98 Kevin M. Cuddy
Hancock
2008-10-31
KENcr-07-743 State of Maine Gray Joseph M. Jabar
Kennebec
2008-06-04
CUMcv-06-048 Gilpatric Town of Gray Roland A. Cole
Cumberland
2007-10-16
CUMcv-07-244 Raye Osgood Thomas E. Delahanty II
Cumberland
2007-10-04
CUMcv-06-645 Gray Emery Robert E. Crowley
Cumberland
2007-06-27
CUMap-06-44 Cole Town of Gray Thomas D. Warren
Cumberland
2007-03-21
YORcv-05-161 Murray Murray G. Arthur Brennan
York
2006-12-13
CUMcv-04-032 Fuschetti Murray Thomas D. Warren
Cumberland
2005-04-08
CUMap-04-46 McAtee Town of Gray Robert E. Crowley
Cumberland
2005-03-23
HANre-01-32 Ross Raynor Jeffrey L. Hjelm
Hancock
2003-04-18
CUMap-00-009 Sanborn Town of Gray Nancy Mills
Cumberland
2002-01-25
CUMap-01-16 Fielder Town of Raymond Robert E. Crowley
Cumberland
2001-10-05
CUMap-00-059 Bauer Town of Gray Nancy Mills
Cumberland
2001-01-04
CUMap-99-92 Yusem Town of Raymond Robert E. Crowley
Cumberland
2000-09-07
CUMap-99-90 Bauer Town of Gray Thomas D. Warren
Cumberland
2000-09-07
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09

[ Participant/Citation Query | County and Judge Listing ]