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
SOMap-19-05 Madison Paper Industries Town of Madison Robert E. Mullen
Somerset
2020-08-13
SOMcr-18-1812 State of Maine Caron Robert E. Mullen
Somerset
2019-08-23
SOMcv-15-020 Town of Anson Viles Richard Mulhern
Somerset
2018-10-23
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
SOMcv-16-32 Tyvoll Hughes Donald H. Marden
Somerset
2017-09-19
SOMap-16-05 Rackleff Lambert Robert E. Mullen
Somerset
2016-11-15
SOMcv-14-028 Dolan Dodge Robert E. Mullen
Somerset
2016-02-09
SOMcv-13-42 Rogers Tyvoll Donald H. Marden
Somerset
2015-12-22
SOMcr-13-1094 Caison State of Maine Robert E. Mullen
Somerset
2015-04-23
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
SOMap-11-004 Brown Morris John C. Nivison
Somerset
2012-05-21
SOMap-11-002 Carrier Secretary of State John C. Nivison
Somerset
2012-02-28
SOMcv-10-016 Quirion Veilleux Nancy Mills
Somerset
2012-02-03
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
SOMcv-10-038 Pelletier Jackson John C. Nivison
Somerset
2011-08-25
SOMcr-10-226 State of Maine Fowler John C. Nivison
Somerset
2011-02-03
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
SOMap-09-006and10-003 Balise Town of Embden John C. Nivison
Somerset
2010-12-17
SOMap-09-005 Carrier Secretary of State John C. Nivison
Somerset
2010-09-21
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
SOMcv-08-160 Dyar Goulette John C. Nivison
Somerset
2009-05-29
SOMcr-08-406 State of Maine Sousa John C. Nivison
Somerset
2009-05-27
SOMcr-08-507 State of Maine Taylor Joseph M. Jabar
Somerset
2009-02-06
SOMcr-08-381 State of Maine Carpenter William R. Anderson
Somerset
2009-01-28
SOMap-08-003 Lorandeau Town of Caratunk William R. Anderson
Somerset
2008-05-14
SOMcv-06-044 Cyr Walker Joseph M. Jabar
Somerset
2008-05-07
SOMcv-07-110 Steele Maine State Retirement Joseph M. Jabar
Somerset
2008-01-31
SOMcv-06-013 Dickey Vermette Joseph M. Jabar
Somerset
2008-01-25
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
SOMcv-07-04 Lancaster Demo Kevin M. Cuddy
Somerset
2008-01-14
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
SOMcr-05-314 State of Maine Comfort Joseph M. Jabar
Somerset
2005-12-08
SOMap-05-04 O'Neal Gagnon Joseph M. Jabar
Somerset
2005-12-05
SOMcr-05-66 State of Maine Cohen Nancy Mills
Somerset
2005-07-18
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
SOMcr-04-180 State of Maine Paquette Joseph M. Jabar
Somerset
2005-02-28
SOMcr-03-477 State of Maine Violette Joseph M. Jabar
Somerset
2004-11-03
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
SOMcv-03-034 Maine Ins. Guar. Ass'n Kelly Joseph M. Jabar
Somerset
2004-04-20
SOMcv-02-015 Fortin Enterprises Pascal Rodrigue, Inc. Thomas E. Humphrey
Somerset
2002-09-10
SOMcr-01-76 State of Maine Tingley Joseph M. Jabar
Somerset
2002-06-20
SOMcr-01-0203 State of Maine Hunt Joseph M. Jabar
Somerset
2002-05-24
SOMcr-01-298 State of Maine Keith Joseph M. Jabar
Somerset
2002-05-08
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
SOMap-00-012 Saville Saville Donald H. Marden
Somerset
2001-01-04
SOMcr-99-330 State of Maine Gogan Ellen A. Gorman
Somerset
2000-08-11
SOMap-99-018 Williams Hill Ellen A. Gorman
Somerset
2000-07-11
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
SOMap-99-016 Inhabs. of the Town of Smithfield Cloud Ellen A. Gorman
Somerset
2000-07-06
SOMap-00-004 Kaplan Clark Ellen A. Gorman
Somerset
2000-07-05
SOMap-00-001 Covillion Covillion Ellen A. Gorman
Somerset
2000-07-05
SOMap-99-017 Gaudet Gaudet Nancy Mills
Somerset
2000-05-26
SOMap-99-013 Martin Maine Bd. Of Dental Exam'rs Donald H. Marden
Somerset
2000-05-17
SOMap-99-20 Trost Trost Jeffrey L. Hjelm
Somerset
2000-04-05
SOMcv-98-009 Comber McAllister S. Kirk Studstrup
Somerset
2000-01-12
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17
SOMap-99-02 Aikens Town of Pittsfield Francis C. Marsano
Somerset
1999-09-14
SOMap-99-009 Trost Trost Trost Donald H. Marden
Somerset
1999-09-13

[ Participant/Citation Query | County and Judge Listing ]