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
KENap-21-0006 Stiff Town of Belgrade William R. Stokes
Kennebec
2023-02-22
KENcr-22-2244 State of Maine Erkson William R. Stokes
Kennebec
2023-01-09
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
2023-01-06
KENcv-22-94 Nass Maine Board of Licensure in Medicine William R. Stokes
Kennebec
2022-12-22
KENcr-21-1022 State of Maine Cedeno William R. Stokes
Kennebec
2022-12-14
KENap-22-11 Francis Maine Warden Service William R. Stokes
Kennebec
2022-11-04
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
CUMap-21-33 Gordon Andrus William R. Stokes
Cumberland
2022-07-14
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
KENcv-18-195 Dean Bragdon William R. Stokes
Kennebec
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
KENcr-19-2350 State of Maine Lovejoy William R. Stokes
Kennebec
2022-04-07
KENcv-20-91 Eye Care of Maine, P.A. Bell-Necevski William R. Stokes
Kennebec
2022-02-02
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
KENap-10-46 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-12-06
KENre-16-04 Walters Laverdiere William R. Stokes
Kennebec
2021-11-22
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
KENcr-20-1445 State of Maine Ouellette William R. Stokes
Kennebec
2021-09-07
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
CUMcr-19-1296 State of Maine Roscoe, Jr. William R. Stokes
Cumberland
2021-07-23
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
KENre-19-57 Stiff Jones William R. Stokes
Kennebec
2021-04-16
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
KENcr-20-115 State of Maine Barclift William R. Stokes
Kennebec
2021-03-29
KENcr-20-169 State of Maine Clough William R. Stokes
Kennebec
2021-03-10
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
KENcv-20-129 Dean State Fire Marshal's Office William R. Stokes
Kennebec
2021-02-17
KENcv-20-0110 Lilac Mixology & Catering Carbona William R. Stokes
Kennebec
2021-01-19
KENcv-20-15 Webber Dubord William R. Stokes
Kennebec
2020-12-15
KENcv-19-232 McClure Lowell William R. Stokes
Kennebec
2020-12-07
KENcv-16-147 State of Maine Moosehead Mountain Resort William R. Stokes
Kennebec
2020-11-17
KENcr-20-429 State of Maine Loabe William R. Stokes
Kennebec
2020-11-16
KENcr-19-2421 State of Maine Daniels William R. Stokes
Kennebec
2020-10-30
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
KENcr-20-1043 State of Maine Semprebon William R. Stokes
Kennebec
2020-10-27
KENcr-19-1347 State of Maine Lawrence William R. Stokes
Kennebec
2020-10-27
KENcr-19-2041 State of Maine Tyler William R. Stokes
Kennebec
2020-10-22
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
KENap-20-3 Barao Secretary of State William R. Stokes
Kennebec
2020-09-02
KENcv-20-29 DCCC and DSCC Dunlap William R. Stokes
Kennebec
2020-06-11
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
2020-05-27
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
KENcr-19-2555 State of Maine Varney William R. Stokes
Kennebec
2020-04-02
KENap-19-50 Lamarre Town of China William R. Stokes
Kennebec
2020-04-02
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
KENap-19-58 Simmons Jannelle William R. Stokes
Kennebec
2020-03-23
KENcv-18-30 McCue Enterprise Rent-A-Car Company William R. Stokes
Kennebec
2020-03-16
KENap-19-57 Maillard Brown William R. Stokes
Kennebec
2020-03-09
KENcv-19-81 Noyes Noyes William R. Stokes
Kennebec
2020-02-21
KENcv-19-107 Hinton Boyce William R. Stokes
Kennebec
2020-02-20
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
KENap-19-38 Teer State of Board of Veterinary Medicine William R. Stokes
Kennebec
2020-01-21
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
KENre-18-51 Aubuchon O'Connor William R. Stokes
Kennebec
2019-10-29
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
KENcr-18-02481 State of Maine Perkins William R. Stokes
Kennebec
2019-09-19
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
KENcv-17-188 Nicholas McKee William R. Stokes
Kennebec
2019-08-26
KENcr-19-214 State of Maine Clardy William R. Stokes
Kennebec
2019-08-19
KENcr-18-1380 State of Maine Walsh William R. Stokes
Kennebec
2019-08-09
KENap-19-07 Cookson Maine Department of Corrections William R. Stokes
Kennebec
2019-07-15
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
KENap-16-18 Tempesta Town of Benton William R. Stokes
Kennebec
2019-06-30
KENap-19-0010 Farwell Secretary of State William R. Stokes
Kennebec
2019-06-10
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENcv-17-134 Pushard Riverview Psychiatric Center William R. Stokes
Kennebec
2019-05-17
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
KENcr-18-140 State of Maine Schutz William R. Stokes
Kennebec
2019-05-10
AROcv-18-031 Tulsa, Inc. JT's Market, Inc. William R. Stokes
Aroostook
2019-05-01
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
KENcr-18-1568 State of Maine Boivin, Jr. William R. Stokes
Kennebec
2018-11-09
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
KENcv-17-209 State of Maine Silber William R. Stokes
Kennebec
2018-11-05
KENap-18-39 Reis Secretary of State William R. Stokes
Kennebec
2018-10-24
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
KENap-17-022 Quinones Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENcv-16-81 Stearns CC & CC, Inc. William R. Stokes
Kennebec
2018-09-19
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
KENcr-16-2466 State of Maine Say William R. Stokes
Kennebec
2018-07-17
KENcr-16-1645 State of Maine Williams William R. Stokes
Kennebec
2018-06-15
KENap-18-15 McIntyre Town of Clinton William R. Stokes
Kennebec
2018-05-04
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
KENcv-16-229 Dean Bragdon William R. Stokes
Kennebec
2018-04-17
KENcv-16-009 Ellis Construction, INC. Town of Famingdale William R. Stokes
Kennebec
2018-04-12
KENcv-16-137 Skidgell O'Connor William R. Stokes
Kennebec
2018-04-09
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
KENcv-16-148 Cote Miville William R. Stokes
Kennebec
2018-02-28
KENap-17-29 Trask Fraternal Order of Police William R. Stokes
Kennebec
2018-01-30
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
KENap-17-34 Locke Secretary of State William R. Stokes
Kennebec
2018-01-08
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
KENap-17-27 Quaqua Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-01-05
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
KENcr-17-492 State of Maine Collins William R. Stokes
Kennebec
2017-12-18
KENcr-17-802 State of Maine Elvin William R. Stokes
Kennebec
2017-12-14
AROcv-14-167 Gagnon Cannon William R. Stokes
Aroostook
2017-12-07
KENap-16-61 Ellis Construction, Inc. Town of Farmingdale William R. Stokes
Kennebec
2017-11-03
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
LINcv-16-003 Angell Orrick William R. Stokes
Lincoln
2017-08-23
KENcr-17-0196 State of Maine Begin William R. Stokes
Kennebec
2017-08-21
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
KENcr-16-2140 State of Maine Vigue William R. Stokes
Kennebec
2017-05-23
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
KENcr-16-638 State of Maine Wilson William R. Stokes
Kennebec
2017-05-15
KENcr-16-229 State of Maine Gagne William R. Stokes
Kennebec
2017-05-04
KENcr-16-2658 State of Maine Wilson William R. Stokes
Kennebec
2017-04-18
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
FRAre-13-36 Berry Toothaker William R. Stokes
Franklin
2014-11-12

[ Participant/Citation Query | County and Judge Listing ]