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
CUMbcd-cv-20-00033 Smith Mozeleski Michael A. Duddy
Cumberland
2023-04-25
CUMre-16-292 Fissmer Smith MaryGay Kennedy
Cumberland
2022-09-29
CUMcv-21-151 Smith Henson John O'Neil, Jr.
Cumberland
2022-05-23
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
ANDcv-18-55 Smith Androscoggin County Jail MaryGay Kennedy
Androscoggin
2020-06-22
CUMcr-18-30424 State of Maine Smith Andrew M. Horton
Cumberland
2019-10-03
YORcv-17-0272 Smith City of Sanford Wayne R. Douglas
York
2019-08-30
CUMcv-18-758 Woodside Coppersmith Peter Darvin
Cumberland
2019-01-11
CUMcr-18-4649 State of Maine Smith Jed J. French
Cumberland
2018-12-14
KENcr-15-167 State of Maine Smith Robert E. Mullen
Kennebec
2017-07-05
KENcr-14-449 State of Maine Smith Justice, Superior Court
Kennebec
2017-05-01
ANDre-15-90 LeClerc Smith MaryGay Kennedy
Androscoggin
2017-04-27
AROcv-13-117 Nickerson Smith E. Allen Hunter
Aroostook
2017-04-10
CUMcv-16-93 Smith Union Tools, Inc. Thomas D. Warren
Cumberland
2017-03-17
CUMbcd-re-11-03 Testa's, Inc. Coopersmith Andrew M. Horton
Cumberland
2015-07-01
CUMre-12-288 US Bank, N.A. Smith Nancy Mills
Cumberland
2015-04-23
CUMcv-13-388 Smith Salvesen Nancy Mills
Cumberland
2015-01-26
CUMre-13-0423 Fed. Nat'l Mortgage Assn Smith Thomas D. Warren
Cumberland
2014-05-29
CUMcv-13-277 Going Smith Roland A. Cole
Cumberland
2014-04-17
CUMre-11-03 Testa's, Inc. Coopersmith John C. Nivison
Cumberland
2013-11-22
CUMcv-13-314 Goldsmith Merrill Lynch, Pierce, Fenner, and Smith, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-10-31
CUMre-11-03 Testa's Coopersmith John C. Nivison
Cumberland
2013-10-01
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-06-12
YORre-11-222 Riffle Smith John O'Neil, Jr.
York
2013-01-16
SAGap-12-002 Smith Chase Andrew M. Horton
Sagadahoc
2012-08-03
YORcv-10-195 Smith Cumberland County Paul A. Fritzsche
York
2011-12-14
YORre-09-016 Stunger Smith G. Arthur Brennan
York
2010-11-03
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
CUMcr-08-1984 State of Maine Smith Thomas E. Humphrey
Cumberland
2009-01-16
KENap-07-36 Smith Inh. of the town of Monmouth Joseph M. Jabar
Kennebec
2008-12-15
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
CUMcv-08-69 Vessel Svs. Inc. Coppersmith Thomas E. Delahanty II
Cumberland
2008-10-29
CUMcr-08-867 State of Maine Smith William S. Brodrick
Cumberland
2008-09-04
KENap-07-36 Smith Inh. of the Town of Monmouth Joseph M. Jabar
Kennebec
2008-05-06
CUMcr-07-1503 State of Maine Smith Roland A. Cole
Cumberland
2008-05-01
CUMre-07-108 Smith Carmody Roland A. Cole
Cumberland
2007-12-22
KENcr-06-613and984 State of Maine Smith Nancy Mills
Kennebec
2007-11-30
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
CUMcv-06-47 Smith Campbell Thomas D. Warren
Cumberland
2006-05-16
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-10-05
KENcv-03-280 State of Maine Smith Donald H. Marden
Kennebec
2004-09-07
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-04-12
ANDcv-03-213 Caron Smith Ellen A. Gorman
Androscoggin
2004-03-03
PENcv-03-73 Vardamis Smith Jeffrey L. Hjelm
Penobscot
2004-02-24
YORap-03-01 Smith State Tax Assessor Paul A. Fritzsche
York
2004-02-02
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
CUMre-01-15 Smith Loyd Robert E. Crowley
Cumberland
2002-09-25
KNOcv-01-058 Smith Brannan John R. Atwood
Knox
2002-06-12
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
CUMap-00-52 Coppersmith Coppersmith Robert E. Crowley
Cumberland
2001-04-12
OXFap-98-10 Charlton Smith Ellen A. Gorman
Oxford
2000-07-25
SOMap-99-016 Inhabs. of the Town of Smithfield Cloud Ellen A. Gorman
Somerset
2000-07-06
CUMcv-96-38 Smith Dunning Thomas E. Delahanty II
Cumberland
2000-05-18
CUMcv-99-493 Smith Idexx Lab., Inc. Robert E. Crowley
Cumberland
2000-01-11
YORcv-99-056 Smith Concord Gen. Mut. Ins. Co. G. Arthur Brennan
York
2000-01-03
PENar-98-04 State of Maine Smith Joyce A. Wheeler
Penobscot
1999-09-15

[ Participant/Citation Query | County and Judge Listing ]