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-22-362 Heyward Arsenault Thomas D. Warren
Cumberland
2023-04-07
KENap-22-11 Francis Maine Warden Service William R. Stokes
Kennebec
2022-11-04
ANDcr-19-2470 State of Maine Howard Harold Stewart
Androscoggin
2020-02-14
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
LINre-16-030 Plummer Edwards Daniel I. Billings
Lincoln
2018-01-30
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
YORcv-16-178 Seaward Coastal Lawn Care, Inc. Wayne R. Douglas
York
2016-12-28
AROcv-12-90 Brown Wardwell Justice, Superior Court
Aroostook
2016-10-03
CUMbcd-cv-14-13 Edwards Fidelity National Title Ins. Co. Andrew M. Horton
Cumberland
2015-04-16
CUMbcd-cv-14-34 Savell Hayward Andrew M. Horton
Cumberland
2015-02-27
CUMcv-14-13 Edwards Fidelity nat'l Title Insurance Co. Andrew M. Horton
Cumberland
2014-12-12
YORre-13-067 Hayward Ocean House, Inc. John O'Neil, Jr.
York
2014-06-23
YORcv-12-171 Ward Kittery School Dep't Paul A. Fritzsche
York
2013-07-22
CUMcv-11-14 Thomsen Ward Joyce A. Wheeler
Cumberland
2012-06-04
SAGap-11-06 Edwards Lewia Andrew M. Horton
Sagadahoc
2011-10-04
CUMcv-09-446 Ward MB Properties, Inc. Nancy Mills
Cumberland
2011-07-18
SAGcv-07-062 Laurence Howard Sports-Topsham, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMcr-06-1504 State of Maine Edwards S. Kirk Studstrup
Cumberland
2007-05-04
CUMre-02-64 Libby Edwards Thomas E. Delahanty II
Cumberland
2007-02-27
CUMcv-06-42 Ward Glover Robert E. Crowley
Cumberland
2006-10-25
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2006-01-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2005-11-14
LINcv-04-067 Dineen Ward John R. Atwood
Lincoln
2005-03-17
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
CUMcv-03-656 Kenney Howard Robert E. Crowley
Cumberland
2004-09-22
HANre-01-35 Young Hayward Joyce A. Wheeler
Hancock
2003-07-31
PENcv-03-6 A.G. Edwards & Sons, Inc. Epstein Jeffrey L. Hjelm
Penobscot
2003-07-15
PENcv-00-22 Simms A.G.Edwards & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-05
KENcr-97-163 State of Maine Edwards Nancy Mills
Kennebec
2001-01-08

[ Participant/Citation Query | County and Judge Listing ]