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-22-168 MMG Insurance Company Greenlaw John O'Neil, Jr.
Cumberland
2023-06-08
CUMbcd-cv-22-00054 REA Investments, LLC Green Lantern Developments, LLC Thomas R.. McKeon
Cumberland
2023-03-08
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
KENap-17-36 Greenawald Secretary of State William R. Stokes
Kennebec
2018-01-16
YORcv-14-0102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2017-10-05
OXFcv-15-73 Evergreen Mountain Enterprises, LLC Oxford Casino Robert W. Clifford
Oxford
2017-02-01
CUMre-14-244 Green Tree Servicing, LLC Cope Nancy Mills
Cumberland
2016-03-18
CUMre-14-245 Green Tree Servicing Inc. Cobb Thomas D. Warren
Cumberland
2015-10-27
YORcv-14-102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2015-09-28
CUMre-14-0108 Green Tree Servicing LLC Golden Roland A. Cole
Cumberland
2014-09-30
CUMre-10-137 Green Tree Servicing, LLC O'Donnell E. Mary Kelly
Cumberland
2014-06-11
CUMre-11-348 Green Tree Servicing, LLC Zeegers Jeffrey L. Hjelm
Cumberland
2014-05-21
CUMre-12-140 Cenlar FSB Green Keith A. Powers
Cumberland
2014-05-19
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
CUMcr-13-491 State of Maine Green William S. Brodrick
Cumberland
2013-07-29
CUMre-11-419 Green Tree Servicing Inc. Corsetti Thomas D. Warren
Cumberland
2012-07-16
CUMap-11-025 Greenleaf Dyer Nancy Mills
Cumberland
2011-11-16
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-12-15
CUMcv-09-107 Coastal Restoration Svs., Inc. Green Roland A. Cole
Cumberland
2009-11-10
KENap-09-03 Strong Green Energy Geneva Wood Fuels Joseph M. Jabar
Kennebec
2009-07-17
CUMap-07-061 Greenlaw Town of Cumberland Thomas E. Delahanty II
Cumberland
2009-03-04
CUMap-07-042 Green Secretary of State Roland A. Cole
Cumberland
2008-05-23
CUMcv-06-207 Green Suburban Mortgage Assocs., Inc. Thomas D. Warren
Cumberland
2007-11-08
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
YORre-04-028 Lindsey Greene Condominium Association Sansoucie Paul A. Fritzsche
York
2006-07-15
PENcv-04-434 Greenworks Inc. Mutty Joyce A. Wheeler
Penobscot
2006-05-25
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
KENre-03-23 Green Lawrence S. Kirk Studstrup
Kennebec
2004-10-01
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
KENcv-01-220 Green Augusta Ford Donald H. Marden
Kennebec
2003-08-25
YORre-01-99 Greenier Conte G. Arthur Brennan
York
2003-06-17
ANDap-01-019 Courbron Town of Greene Ellen A. Gorman
Androscoggin
2002-11-19
ANDap-00-028 Desjardins Town of Greene Ellen A. Gorman
Androscoggin
2002-10-17
KENap-01-65 Greene Maine State Ret. Sys. Donald H. Marden
Kennebec
2002-08-16
ANDcv-00-078 Inhabs. of the Town of Green Chabot Ellen A. Gorman
Androscoggin
2001-11-16
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
KENcv-97-070 Greenvall Maine Mut. Fire Donald H. Marden
Kennebec
2001-06-06
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
WALcv-99-27 Techentin Green Paul T. Pierson
Waldo
2000-09-01
ANDap-99-025 Valentine Town of Greene Roland A. Cole
Androscoggin
2000-07-03
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
PENcv-95-167 Green Bodwell Joyce A. Wheeler
Penobscot
1999-09-16

[ Participant/Citation Query | County and Judge Listing ]