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-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-07-06
CUMcv-21-132 Perry Young M. Michaela Murphy
Cumberland
2023-03-29
CUMcv-22-287 Haynes Moppin M. Michaela Murphy
Cumberland
2023-03-08
CUMcv-22-203 Mechanical Services Collins M. Michaela Murphy
Cumberland
2023-03-08
CUMap-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-03-02
CUMcv-22-161 Diversified Properties Esworthy M. Michaela Murphy
Cumberland
2022-10-04
CUMbcd-cv-19-52 Furlong Carroll M. Michaela Murphy
Cumberland
2022-07-19
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
KENap-21-03 Tatlock Unemployment Ins. Commission M. Michaela Murphy
Kennebec
2022-02-01
CUMbcd-ap-21-09 Mabee Board of Environmental Protection M. Michaela Murphy
Cumberland
2021-11-18
CUMbcd-cv-19-32 Bradbury Wilbourn Construction, LLC M. Michaela Murphy
Cumberland
2021-07-06
CUMbcd-cv-19-02 Core Finance Team Affiliates, LLC Maine Hospital Association, Inc. M. Michaela Murphy
Cumberland
2021-06-28
CUMbcd-cv-19-42 Cianchette Cianchette M. Michaela Murphy
Cumberland
2021-06-28
CUMbcd-cv-21-01 Becker W.R. Berkley Corporation M. Michaela Murphy
Cumberland
2021-06-14
CUMbcd-cv-21-17 Trustees of Berwick Academy Mahoney M. Michaela Murphy
Cumberland
2021-06-08
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-23 Pottle Acadia Insurance Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-06 Templet Cartwright M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-07 Herrick Montejano M. Michaela Murphy
Cumberland
2020-12-02
CUMbcd-cv-19-24 Yankee Pride Transportation and Logistics, Inc. UIG, Inc. M. Michaela Murphy
Cumberland
2020-11-17
CUMbcd-cv-20-17 Old Town Utility & Technology Park, LLC. Consolidated Edison Solutions, Inc. M. Michaela Murphy
Cumberland
2020-11-05
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
CUMbcd-cv-19-21 Olson Gleichman M. Michaela Murphy
Cumberland
2020-06-05
CUMbcd-cv-19-54 Meridian Medical Systems, LLC Epix Therapeutics, Inc. M. Michaela Murphy
Cumberland
2020-05-25
CUMbcd-cv-15-74 Fortney & Weygandt, Inc. Oakland DMEP IX, LLC M. Michaela Murphy
Cumberland
2020-04-22
CUMbcd-ap-20-02 Reed Dunlap M. Michaela Murphy
Cumberland
2020-04-13
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
CUMbcd-cv-18-49 Dean Clavet M. Michaela Murphy
Cumberland
2020-03-27
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
CUMbcd-ap-19-01 State Tax Assessor Tracfone Wireless, Inc. M. Michaela Murphy
Cumberland
2020-02-03
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
CUMbcd-cv-18-04 Clavet Dean M. Michaela Murphy
Cumberland
2020-01-08
CUMbcd-cv-17-18 Passamaquoddy Wild Blueberry Company Cherryfield Foods, Inc. M. Michaela Murphy
Cumberland
2019-12-10
KENap-14-57 Burr Bouffard M. Michaela Murphy
Kennebec
2019-09-24
CUMbcd-cv-17-32 The Witham Family Limited Partnership D.B.L. Enterprises, Inc. M. Michaela Murphy
Cumberland
2019-08-30
CUMbcd-cv-17-39 Barriault Denron, Inc M. Michaela Murphy
Cumberland
2019-08-01
CUMbcd-cv-17-55 Norberg Olson M. Michaela Murphy
Cumberland
2019-06-05
CUMbcd-re-18-05 Khalidi Town of Cape Elizabeth M. Michaela Murphy
Cumberland
2019-05-22
CUMbcd-cv-19-01 Hess Turcotte M. Michaela Murphy
Cumberland
2019-03-29
CUMbcd-cv-17-11 Gleichman Scarcelli M. Michaela Murphy
Cumberland
2019-03-07
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
CUMbcd-cv-18-22 Livezey MTM Acquisition, Inc. M. Michaela Murphy
Cumberland
2019-01-04
CUMbcd-cv-17-52 Blanchard Town of Bar Harbor M. Michaela Murphy
Cumberland
2018-12-18
CUMbcd-ap-16-02 State Tax Assessor Kraft Foods Group, Inc. M. Michaela Murphy
Cumberland
2018-12-04
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
CUMbcd-cv-18-33 Lexx Healthcare, LLC Eastern Maine Healthcare Systems M. Michaela Murphy
Cumberland
2018-10-22
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
KENap-18-19 Kippax Board of Dental Practice M. Michaela Murphy
Kennebec
2018-10-10
CUMbcd-cv-17-39 Barriault Barriault M. Michaela Murphy
Cumberland
2018-09-04
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
CUMbcd-cv-18-28 Barriault Denron, Inc. M. Michaela Murphy
Cumberland
2018-08-31
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
KENap-18-12 Mullins Secretary of State M. Michaela Murphy
Kennebec
2018-08-14
CUMbcd-cv-14-37 Meridian Medical Systems, LLC Carr M. Michaela Murphy
Cumberland
2018-08-14
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
KENcv-17-202 Lawson Willis M. Michaela Murphy
Kennebec
2018-07-23
CUMbcd-re-17-11 Old Town Utility & Technology Park, LLC MFGR, LLC M. Michaela Murphy
Cumberland
2018-05-25
CUMbcd-cv-18-11 Cole FCA US LLC M. Michaela Murphy
Cumberland
2018-05-18
CUMbcd-cv-17-42 F.C. Beacon Group, Inc. Bleanger M. Michaela Murphy
Cumberland
2018-05-08
CUMbcd-cv-17-62 Denutte U.S. Bank M. Michaela Murphy
Cumberland
2018-03-20
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
CUMbcd-re-17-04 Mitchell Central National Gattesman, Inc. M. Michaela Murphy
Cumberland
2017-11-28
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
CUMbcd-ap-16-03 FCA US LLC Secretary of State M. Michaela Murphy
Cumberland
2017-10-02
CUMbcd-cv-16-14 Central Maine Drywall, Inc Pro Con, Inc M. Michaela Murphy
Cumberland
2017-10-02
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
KENap-16-66 Town of Searsport State of Maine M. Michaela Murphy
Kennebec
2017-06-21
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMbcd-ap-16-02 State Tax Assessor Kraft Groods Group, Inc. M. Michaela Murphy
Cumberland
2017-06-07
CUMbcd-re-16-13 Coastal Realty Capital, LLC Four City Center Properties, LLC M. Michaela Murphy
Cumberland
2017-05-17
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
KENcr-16-0927 State of Maine Evans M. Michaela Murphy
Kennebec
2016-10-31
KENcr-16-184 State of Maine Dupont M. Michaela Murphy
Kennebec
2016-10-31
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
CUMbcd-ap-16-06 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-12 Xpress Natural Gas, LLC Woodland Pulp, LLC M. Michaela Murphy
Cumberland
2016-09-08
CUMbcd-ap-16-07 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-08-19
KENcv-15-168 Doane Maine Department of Health & Human Services M. Michaela Murphy
Kennebec
2016-06-30
KENap-16-07 Manirakiza Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2016-06-28
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
KENap-15-81 Hancock County Fitzpatrick M. Michaela Murphy
Kennebec
2016-06-07
CUMbcd-cv-15-39 Perry The Netherlands Insurance Company M. Michaela Murphy
Cumberland
2016-06-03
CUMbcd-cv-15-18 General Marine Construction Corp. Acadia Ins. Group, LLC M. Michaela Murphy
Cumberland
2015-11-03
KENcv-15-27 State of Maine Maine State Employees Ass'n M. Michaela Murphy
Kennebec
2015-09-02
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
KENcv-15-31 City of Augusta Teamsters Union Local #340 M. Michaela Murphy
Kennebec
2015-07-21
CUMbcd-cv-13-035 Douglass Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-07-09
KENap-15-01 Breton Mayhew M. Michaela Murphy
Kennebec
2015-07-06
CUMbcd-cv-14-60 Harris Management, Inc. Coulombe M. Michaela Murphy
Cumberland
2015-07-01
KENre-14-36 Everly Fowler M. Michaela Murphy
Kennebec
2015-06-18
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
CUMbcd-cv-14-46 Stewart BWT Enterprises, LLC M. Michaela Murphy
Cumberland
2015-06-10
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
CUMbcd-cv-12-79 Jones Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-04-22
CUMbcd-cv-14-64 Nickerson TD Bank M. Michaela Murphy
Cumberland
2015-04-13
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
CUMbcd-cv-15-01 Quebbeman Bank of America M. Michaela Murphy
Cumberland
2015-04-06
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
CUMbcd-cv-09-35 Irving Oil Limited Ace INA Insurance M. Michaela Murphy
Cumberland
2015-03-17
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
CUMbcd-cv-13-82 McDonald CETIS, Inc. M. Michaela Murphy
Cumberland
2015-01-27
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
CUMbcd-14-35 Hughes Bros. Inc. Eddington, ME M. Michaela Murphy
Cumberland
2015-01-07
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
CUMcv-14-18 Adams Maine Municipal Assn M. Michaela Murphy
Cumberland
2014-12-15
KENcr-13-1074 State of Maine Pillsbury M. Michaela Murphy
Kennebec
2014-12-05
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
KENcr-13-486 State of Maine Hoover M. Michaela Murphy
Kennebec
2014-08-08
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
KENap-13-40 Bowler State of Maine M. Michaela Murphy
Kennebec
2014-04-24
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
CUMcv-13-81 Farm Credit of Maine Bessey M. Michaela Murphy
Cumberland
2014-03-20
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
KENap-13-30 Inh. of the Town of Mount Vernon Through its Bd. of Selectmen Town of Mt. Vernon Planning Bd. of Appeals M. Michaela Murphy
Kennebec
2014-03-13
CUMbcd-ap-14-01 The Lewin Group, Inc. Dep't of Health and Human Svs. M. Michaela Murphy
Cumberland
2014-03-13
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
KENap-13-14 Faulcon Ponte M. Michaela Murphy
Kennebec
2014-01-01
KENap-13-01 Galouch State of Maine M. Michaela Murphy
Kennebec
2013-12-10
KENap-13-28 Keaten Oreskovich M. Michaela Murphy
Kennebec
2013-12-05
KENcr-12-766 State of Maine Watson M. Michaela Murphy
Kennebec
2013-11-21
KENcr-11-20 Okie State of Maine M. Michaela Murphy
Kennebec
2013-11-21
KENap-13-17 Turcotte Secretary of State M. Michaela Murphy
Kennebec
2013-10-24
KENap-12-16 Old Point, Inc. Inh. of the Town of Lamoine M. Michaela Murphy
Kennebec
2013-10-12
KENap-12-47 Jackson Ponte M. Michaela Murphy
Kennebec
2013-09-25
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
KENcr-12-998 State of Maine Erskine M. Michaela Murphy
Kennebec
2013-08-03
KENcr-12-388 State of Maine Deleskey M. Michaela Murphy
Kennebec
2013-07-16
KENcr-11-1006 Avery State of Maine M. Michaela Murphy
Kennebec
2013-07-11
KENap-11-24 Craney Barnhart M. Michaela Murphy
Kennebec
2013-06-16
PENre-08-65 Mattson Batchelder M. Michaela Murphy
Penobscot
2012-11-24
KENcr-12-237 State of Maine Young M. Michaela Murphy
Kennebec
2012-11-21
KENap-11-64 City of Augusta Local 1650 M. Michaela Murphy
Kennebec
2012-10-12
KENap-10-43 Welch Oil Co. State Tax Assessor M. Michaela Murphy
Kennebec
2012-09-28
KENcr-12-257 State of Maine Creamer M. Michaela Murphy
Kennebec
2012-08-21
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
KENcr-11-347 State of Maine Lewis M. Michaela Murphy
Kennebec
2012-05-07
KENcr-11-378 State of Maine Russell M. Michaela Murphy
Kennebec
2012-05-04
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2012-02-27
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
KENap-11-06 Danzig Maine Bd. of Soc. Worker Licensure M. Michaela Murphy
Kennebec
2011-11-11
KENcv-10-114 Robbins Romad Co. M. Michaela Murphy
Kennebec
2011-10-14
KENap-11-19 Loder State of Maine M. Michaela Murphy
Kennebec
2011-09-19
KENcv-06-113 John Doe Williams M. Michaela Murphy
Kennebec
2011-08-18
KENcr-10-230 State of Maine Bellavance M. Michaela Murphy
Kennebec
2011-08-18
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
KENcv-10-10 Butler Strout M. Michaela Murphy
Kennebec
2011-03-31
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
KENcv-05-259 Allaire State of Maine M. Michaela Murphy
Kennebec
2010-09-29
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
KENcr-08-928 Estabrook State of Maine M. Michaela Murphy
Kennebec
2010-09-03
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-08-10
KENcr-09-685 State of Maine McDonald M. Michaela Murphy
Kennebec
2010-07-14
PENap-09-11 Fickett Martin M. Michaela Murphy
Penobscot
2010-03-29
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
PENcv-07-282 Burns Wayne-Dalton Corp. M. Michaela Murphy
Penobscot
2009-09-17
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
PENcv-08-70 McGuire Allstate Ins. Co. M. Michaela Murphy
Penobscot
2009-07-07
PENcv-07-162 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-173 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENcv-06-188 Hawkes & Mehnert Morse M. Michaela Murphy
Penobscot
2009-04-15
PENre-08-005 Harvey Furrow M. Michaela Murphy
Penobscot
2009-03-27
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-19
PENcr-07-1018 State of Maine Dumas M. Michaela Murphy
Penobscot
2009-03-16
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-07-01
PENcv-07-278 Town of Newport Whitaker M. Michaela Murphy
Penobscot
2008-07-01
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-06-24
KENcv-07-18 State of Maine LeDuc M. Michaela Murphy
Kennebec
2008-04-22
KENcr-07-1053 State of Maine Anderson M. Michaela Murphy
Kennebec
2008-04-17
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13

[ Participant/Citation Query | County and Judge Listing ]