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-21-3334 State of Maine Morris Thomas R.. McKeon
Cumberland
2022-04-11
KENcr-21-20148 State of Maine Cayford Justice, Unified Criminal Court
Kennebec
2022-02-03
CUMcr-19-1296 State of Maine Roscoe, Jr. William R. Stokes
Cumberland
2021-07-23
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
AROcr-19-172 State of Maine Galpin Harold Stewart
Aroostook
2021-04-01
CUMcr-17-3236 State of Maine Shepard Jed J. French
Cumberland
2020-09-25
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
CUMcr-19-2841 State of Maine Allen Judge, District Court
Cumberland
2019-12-09
KENcr-19-478 State of Maine Darboe Unknown Judge
Kennebec
2019-06-11
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
CUMap-17-09 Clemetson State of Maine Board of Licensure in Medicine Lance E. Walker
Cumberland
2017-11-07
AROap-16-1 Lamorgese State of Maine Board of Licensure in Medicine Justice, Superior Court
Aroostook
2017-03-31
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
CUMcr-10-8287 State of Maine Schneller Thomas D. Warren
Cumberland
2011-03-09
KENap-07-65 Moore State of Maine Bd. of Dental Exam'rs Joseph M. Jabar
Kennebec
2008-04-18
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
KENcv-02-237 Frost State of Maine Dept. of Transportation Donald H. Marden
Cumberland
2005-10-07
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
CUMap-04-20 Kwasnik State of Maine Unemploy. Ins. Comm. Roland A. Cole
Cumberland
2005-04-26
PENap-2004-05 Street State of Maine Board of Licensing of Auctioneers Joyce A. Wheeler
Penobscot
2005-03-29
CUMap-04-15 Collins State of Maine Dep't of Envtl. Prot. Robert E. Crowley
Cumberland
2004-11-16

[ Participant/Citation Query | County and Judge Listing ]