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
CUMre-21-55 Bar Harbor Bank & Trust Vo Justice, Superior Court
Cumberland
2022-11-30
CUMbcd-cv-21-30 Volunteer Wellness, LLC Scrimshaw Provisions, LLC Michael A. Duddy
Cumberland
2021-12-27
HANcv-14-52 Sweet Breivogel Justice, Superior Court
Hancock
2017-11-16
SOMcv-16-32 Tyvoll Hughes Donald H. Marden
Somerset
2017-09-19
CUMbcd-cv-14-14 Vose Taylor Andrew M. Horton
Cumberland
2017-07-25
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
YORcv-16-186 Voyer Blue Current Brewery, LLC John O'Neil, Jr.
York
2017-01-20
YORcv-14-0138 Vogel Moskal John O'Neil, Jr.
York
2016-11-30
SOMcv-13-42 Rogers Tyvoll Donald H. Marden
Somerset
2015-12-22
YORcv-15-210 Orphideum e.V. Volk Wayne R. Douglas
York
2015-11-04
CUMap-14-20 Inhabitants & Registered Voters of Falmouth, ME, et. Al. Town of Falmouth, Me Joyce A. Wheeler
Cumberland
2015-01-06
CUMcv-13-181 Valeriani Prevost Nancy Mills
Cumberland
2014-07-22
CUMcv-10-648 Richardson Kalvoda Nancy Mills
Cumberland
2014-02-11
YORcv-11-0046 Lavoie Hanson John O'Neil, Jr.
York
2012-08-13
CUMcv-09-211 Von Herten Land Reclamation Inc. Thomas D. Warren
Cumberland
2010-03-02
KENcv-08-106 Lavoie Burns Nancy Mills
Kennebec
2009-08-17
KENcv-07-045 Maine Voc. Assoc., Inc. Way Donald H. Marden
Kennebec
2007-09-27
KENcv-03-137 Voss Woodmaster of Maine, Inc. Donald H. Marden
Kennebec
2005-08-12
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
CUMcv-04-209 Montalvo First Interstate Fin. Corp. Roland A. Cole
Cumberland
2005-01-03
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
YORcv-02-150 Ten Voters of the City of Biddeford City of Biddeford Paul A. Fritzsche
York
2002-09-05
PENcv-01-149 Kennedy Voorneveld Jeffrey L. Hjelm
Penobscot
2002-06-03
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20

[ Participant/Citation Query | County and Judge Listing ]