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-21-37 Lubuelo Rowe Thomas R.. McKeon
Cumberland
2022-11-16
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
YORap-16-0032 Rowell, LLC 11 Town, LLC John O'Neil, Jr.
York
2017-10-10
YORap-16-006 Rowell, LLC 11 Town LLC d/b/a Boston Connection Wayne R. Douglas
York
2016-03-18
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-12-19
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-15
PENcv-06-206 Knowlton Rowe William R. Anderson
Penobscot
2008-10-07
PENcv-06-206 Knowlton Rowe Kevin M. Cuddy
Penobscot
2007-07-17
YORcv-03-197 Fitzpatrick Rowell G. Arthur Brennan
York
2004-11-18
KENcv-99-222 Rowe Mather Donald H. Marden
Kennebec
2000-11-28

[ Participant/Citation Query | County and Judge Listing ]