Docket# |
Plaintiff |
Defendant |
Judge
County |
Decision
Date |
CUMbcd-cv-21-00058 |
NECEC Transmission, LLC |
Bureau of Parks and Lands |
Michael A. Duddy
Cumberland |
2023-02-13 |
ANDcv-22-00072 |
Vaill |
Anglican Church of the Transfiguration |
Harold Stewart
Androscoggin |
2023-01-18 |
CUMbcd-cv-21-58 |
Necec Transmission, LLC |
Bureau of Parks and Lands |
Michael A. Duddy
Cumberland |
2022-10-21 |
SAGcv-19-33 |
Lackie |
Maine Dep't of Transportation |
Daniel I. Billings
Sagadahoc |
2022-02-01 |
CUMap-21-14 |
Richardson |
Maine Dep't of Transportation |
Thomas R.. McKeon
Cumberland |
2021-08-25 |
CUMbcd-cv-19-24 |
Yankee Pride Transportation and Logistics, Inc. |
UIG, Inc. |
M. Michaela Murphy
Cumberland |
2020-11-17 |
KENcv-20-70 |
Acadia Insurance Co. |
State of Maine, Department of Transportation |
William R. Stokes
Kennebec |
2020-10-30 |
KENcv-20-71 |
MMG Insurance CO. |
State of Maine, Department of Transportation |
William R. Stokes
Kennebec |
2020-10-15 |
CUMcv-18-197 |
Tran |
Brown |
Thomas D. Warren
Cumberland |
2018-08-06 |
CUMbcd-cv-16-15 |
Dudley Trucking Co. |
Bisson Transportation, Inc. |
Richard Mulhern
Cumberland |
2018-02-06 |
CUMbcd-cv-17-14 |
Wawenock, LLC |
State of Maine Department of Transportation |
Richard Mulhern
Cumberland |
2017-11-27 |
CUMre-15-247 |
West |
Jewett & Noonan Transportation, Inc. |
Andrew M. Horton
Cumberland |
2017-09-27 |
AROcv-16-058 |
Bolstridge |
State of Maine Department of Transportation |
Justice, Superior Court
Aroostook |
2016-10-25 |
CUMcr-15-2389 |
State of Maine |
Trant |
E. Mary Kelly
Cumberland |
2015-10-22 |
CUMbcd-cv-14-050 |
Bitumar USA, Inc. |
Maine Dept. of Transportation |
Andrew M. Horton
Cumberland |
2014-08-01 |
PENcv-13-08 |
Heldmann |
Maine Dep't of Transp. |
Kevin M. Cuddy
Penobscot |
2013-05-07 |
YORcv-09-189 |
Online Transp., Inc. |
Forest Mansur |
G. Arthur Brennan
York |
2010-10-14 |
WALap-09-3 |
McLaughlin |
Maine Dep't of Transportation |
Justice, Superior Court
Waldo |
2010-09-08 |
CUMcv-07-182 |
Old Republic Nat'l Title Ins. Co. |
Transcon. Title Co. |
Thomas D. Warren
Cumberland |
2007-11-29 |
CUMcv-07-372 |
Waning |
Maine Dep't of Transp. |
Roland A. Cole
Cumberland |
2007-10-12 |
KENcv-02-237 |
Frost |
State of Maine Dept. of Transportation |
Donald H. Marden
Cumberland |
2005-10-07 |
CUMap-04-067 |
Quatrano |
Hammoud |
Roland A. Cole
Cumberland |
2005-05-27 |
CUMcv-02-519 |
Kalis |
Strang |
Thomas E. Delahanty II
Cumberland |
2005-05-09 |
PENap-03-26 |
Maine Cent. R.R. |
Maine Dep't Transp. |
Joyce A. Wheeler
Penobscot |
2004-03-12 |
PENcv-03-26 |
Spruce |
State of Maine, Dep't of Transp. |
Joyce A. Wheeler
Penobscot |
2004-02-24 |
PENcv-01-203 |
Winslow |
Hartt Transp. Sys., Inc. |
Jeffrey L. Hjelm
Penobscot |
2003-08-20 |
PENcv-01-203 |
Winslow |
Hartt Transp. Sys., Inc. |
Jeffrey L. Hjelm
Penobscot |
2003-07-15 |
KENcr-02-441 |
State of Maine |
Tran |
Donald H. Marden
Kennebec |
2003-05-29 |
KENap-01-96 |
Thacker |
Maine Dep't of Transp. |
S. Kirk Studstrup
Kennebec |
2002-05-30 |
KENap-01-59 |
Yang Enter., Inc. |
Maine Dep't of Transportation |
S. Kirk Studstrup
Kennebec |
2001-12-04 |
PENcv-01-168 |
Eremita & Valley, LLP |
Trans World Entertainment Corp. |
Joyce A. Wheeler
Penobscot |
2001-11-29 |
SAGcv-98-006 |
McTeague |
State of Maine, Dep't of Transp. |
Thomas E. Humphrey
Sagadahoc |
2000-01-31 |