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
KENap-14-43 Farrell Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-11
KENap-15-13 Mills Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-14-60 Pine Tree State Five II, LLC Unemployment Ins. Comm'n Robert E. Mullen
Kennebec
2015-07-08
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
CUMap-14-17 Desta Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-11-19
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
CUMap-13-45 Mason Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2014-02-26
CUMap-13-22and23 Donlin Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-13
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
YORap-12-51 Pankey Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-10-08
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-39 Ferlisi Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
CUMap-12-65 Nielsen Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-07-25
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
CUMap-12-29 Testaverde Maine Unemployment Ins. Comm'n John O'Neil, Jr.
Cumberland
2013-05-29
CUMap-12-67 Marcella Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-05-16
KENap-12-33 See Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-05-16
ANDap-12-17 Nason Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
ANDap-12-15 Snyder Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
CUMap-12-38 Trudel Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-01-04
ANDap-12-07 Vasiliauskas Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2012-12-04
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
CUMap-12-02 Proctor Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2012-11-09
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
ANDap-10-19 Crossman Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2011-06-08
OXFap-10-02 Davie Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
OXFap-10-07 Every Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
CUMap-09-050 Williams Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2010-06-23
CUMap-09-027 Morin Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-12-03
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
CUMap-04-020 Kwasnik State of Maine, Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-10-05
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
KENap-03-51 Russell State of Maine, Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2004-03-22
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
ANDap-03-005 Damon State of Maine, Unemployment Ins. Comm'n Ellen A. Gorman
Androscoggin
2003-11-04
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
CUMap-03-11 Malik Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-07-31
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
YORap-02-034 Cromwell Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2003-01-24
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
CUMap-02-007 Lauri, Inc. Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2002-10-02
YORap-02-015 Malick Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2002-09-11
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
ANDap-01-21 Ames Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-05-13
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
KENap-01-32 Tipsword Maine unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-01-31
YORap-00-086 Simpson Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2001-10-01
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENap-00-060 Ritzi Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2001-03-09
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
CUMap-00-010 Williams Maine Unemployment Ins. Comm'n Nancy Mills
Cumberland
2000-07-10
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16

[ Participant/Citation Query | County and Judge Listing ]