| Docket# | Plaintiff | Defendant | Judge County |
Decision Date |
|---|---|---|---|---|
| CUMcv-12-63 | Thwaites | Bowdoin Medical Group |
Joyce A. Wheeler Cumberland |
2015-01-05 |
| CUMcv-13-207 | Morin | Bassingthwaite |
Joyce A. Wheeler Cumberland |
2014-02-14 |
| CUMre-05-181and182 | Noyes | Satterthwaite |
Roland A. Cole Cumberland |
2007-03-22 |
| CUMap-03-053 | Waite | Maine Department of Health and Human Services |
Robert E. Crowley Cumberland |
2006-01-27 |
| CUMap-03-023 | Waite | Maine Department of Health & Human Services |
Robert E. Crowley Cumberland |
2006-01-27 |
| CUMap-01-049 | Waite | Town of Yarmouth |
Roland A. Cole Cumberland |
2002-02-11 |
| ANDap-99-015 | Satterthwaite | Satterthwaite |
Thomas E. Delahanty II Androscoggin |
2000-05-17 |