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
ANDcv-22-15 Clark Thibodeau Harold Stewart
Androscoggin
2022-08-31
YORcv-16-0182 Gregory Clark John O'Neil, Jr.
York
2017-10-03
MDCre-10-235 Nationstar Mortgage LLC Estate of Katherine M. Clark E. Paul Eggert
Cumberland
2014-06-26
CUMre-12-393 Clark Leblanc Roland A. Cole
Cumberland
2013-07-19
CUMcr-11-5400 State of Maine Clark William S. Brodrick
Cumberland
2012-05-29
CUMcr-10-7214 State of Maine Clark E. Paul Eggert
Cumberland
2011-03-30
SAGcv-08-061 Clark Henderson Andrew M. Horton
Sagadahoc
2009-08-24
KENcv-07-80 Fish Clark Nancy Mills
Kennebec
2009-07-31
CUMcv-08-88 Ferrell Clark Robert E. Crowley
Cumberland
2008-07-17
CUMcv-07-107 Clark House Cole Thomas D. Warren
Cumberland
2008-05-15
CUMap-07-024 Clark Secretary of State Robert E. Crowley
Cumberland
2008-01-10
CUMcv-06-383 Rickett Clarkson Robert E. Crowley
Cumberland
2007-09-19
CUMcr-07-1048 State of Maine Clark William S. Brodrick
Cumberland
2007-08-08
KENap-05-23 Clark Nicholas S. Kirk Studstrup
Kennebec
2006-02-15
PENcr-03-444 State of Maine Clark Thomas E. Delahanty II
Penobscot
2004-10-18
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2004-05-19
KENap-02-69 Clark State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-09-11
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2003-04-22
PENcv-01-170 Clark Means Jeffrey L. Hjelm
Penobscot
2002-01-15
YORcv-99-113 Clark Brooks Woolen, Inc. G. Arthur Brennan
York
2000-10-30
SOMap-00-004 Kaplan Clark Ellen A. Gorman
Somerset
2000-07-05

[ Participant/Citation Query | County and Judge Listing ]