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
OXFcv-22-09 Carey Secretary of State Thomas R.. McKeon
Oxford
2022-05-10
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
ANDap-21-02 Mohamud Secretary of State Justice, Superior Court
Androscoggin
2021-08-30
ANDap-21-7 White Secretary of State Justice, Superior Court
Androscoggin
2021-08-19
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
KENap-20-3 Barao Secretary of State William R. Stokes
Kennebec
2020-09-02
CUMap-20-0016 Jones Secretary of State Thomas R.. McKeon
Cumberland
2020-08-24
CUMcv-20-206 Avangrid Network, Inc. Secretary of State Thomas D. Warren
Cumberland
2020-06-29
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
CUMap-19-005 Morgan Secretary of State Andrew M. Horton
Cumberland
2019-06-19
KENap-19-0010 Farwell Secretary of State William R. Stokes
Kennebec
2019-06-10
SAGap-18-002 Robbins Secretary of State Daniel I. Billings
Sagadahoc
2019-02-12
KENap-18-39 Reis Secretary of State William R. Stokes
Kennebec
2018-10-24
KENap-18-12 Mullins Secretary of State M. Michaela Murphy
Kennebec
2018-08-14
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
KENap-17-34 Locke Secretary of State William R. Stokes
Kennebec
2018-01-08
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
YORap-17-0016 Cyr Secretary of State Wayne R. Douglas
York
2017-11-17
CUMbcd-ap-16-03 FCA US LLC Secretary of State M. Michaela Murphy
Cumberland
2017-10-02
YORap-17-0010 Melevsky Secretary of State Wayne R. Douglas
York
2017-07-05
LINap-16-02 Lancaster Secretary of State Daniel I. Billings
Lincoln
2017-03-20
AROap-16-05 Flaherty Secretary of State Justice, Superior Court
Aroostook
2017-02-17
AROap-16-003 Beaulieu Secretary of State Justice, Superior Court
Aroostook
2016-11-16
YORap-15-27 Lane Secretary of State John O'Neil, Jr.
York
2015-11-04
CUMap-14-28 Cote Secretary of State Roland A. Cole
Cumberland
2015-03-24
KENap-13-34 Chapman Secretary of State Donald H. Marden
Kennebec
2014-05-19
KENap-13-17 Turcotte Secretary of State M. Michaela Murphy
Kennebec
2013-10-24
CUMap-13-03b Gluic Secretary of State Thomas D. Warren
Cumberland
2013-06-07
CUMap-13-002 Goyet Secretary of State Thomas D. Warren
Cumberland
2013-04-16
CUMap-12-37 Bramley Secretary of State Thomas D. Warren
Cumberland
2012-11-29
SAGap-12-4 Jorgensen Secretary of State of Maine Andrew M. Horton
Sagadahoc
2012-11-07
CUMap-12-030 Quinlan Secretary of State of Maine Joyce A. Wheeler
Cumberland
2012-10-29
YORap-12-027 Stride Secretary of State, Maine John O'Neil, Jr.
York
2012-07-20
SOMap-11-002 Carrier Secretary of State John C. Nivison
Somerset
2012-02-28
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
SOMap-09-005 Carrier Secretary of State John C. Nivison
Somerset
2010-09-21
KENap-09-50 Doyle Secretary of State Donald H. Marden
Kennebec
2010-05-07
CUMap-09-32 Mitchell Secretary of State Joyce A. Wheeler
Cumberland
2010-01-26
CUMap-09-19 Steele Secretary of State Thomas D. Warren
Cumberland
2009-12-04
ANDap-08-005 Karkos Secretary of State Joyce A. Wheeler
Androscoggin
2008-12-17
PENap-08-004 Dickey Secretary of State William R. Anderson
Penobscot
2008-10-30
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
KENap-07-66 Storer Secretary of State Nancy Mills
Kennebec
2008-06-17
CUMap-07-042 Green Secretary of State Roland A. Cole
Cumberland
2008-05-23
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
PENap-08-004 Dickey State of Maine, Secretary of State William R. Anderson
Penobscot
2008-03-24
CUMap-07-024 Clark Secretary of State Robert E. Crowley
Cumberland
2008-01-10
YORap-07-04 Legge Secretary of State G. Arthur Brennan
York
2007-09-04
YORap-06-030 Gourdouros Secretary of State Paul A. Fritzsche
York
2006-10-12
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
KENap-06-20 McGee Secretary of State Donald H. Marden
Kennebec
2006-04-03
CUMap-05-02 Lemieux Stae of Maine Secretary of State Thomas E. Delahanty II
Cumberland
2005-11-22
PENap-05-5 Rossignol Secretary of State Joyce A. Wheeler
Penobscot
2005-09-23
PENap-02-13 Bushey Secretary of State Joyce A. Wheeler
Penobscot
2003-04-17
ANDap-00-29 Reeves State of Maine, Secretary of State Thomas E. Delahanty II
Androscoggin
2001-07-06
KENap-00-02 Perry Secretary of State S. Kirk Studstrup
Kennebec
2000-11-20
KENap-00-10 Knutson State of Maine, Secretary of State John R. Atwood
Kennebec
2000-09-15
KENap-99-085 Mayhew Secretary of State Donald H. Marden
Kennebec
2000-08-22
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
OXFap-99-15 Wilson Secretary of State Ellen A. Gorman
Oxford
2000-05-05

[ Participant/Citation Query | County and Judge Listing ]