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-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-22-300 The Citizens Insurance Company of America Frankenmuth Mutual Insurance Company Thomas R.. McKeon
Cumberland
2023-03-03
ANDcv-22-00072 Vaill Anglican Church of the Transfiguration Harold Stewart
Androscoggin
2023-01-18
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMcv-21-319 Andersen Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2022-08-24
CUMcv-19-296 Paquette Scarborough BBQ, LLC John O'Neil, Jr.
Cumberland
2022-08-23
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
CUMcv-21-216 Thurlow City of South Portland John O'Neil, Jr.
Cumberland
2022-06-24
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
ANDcv-21-22 Charest OCF-Health Clubs Harold Stewart
Androscoggin
2022-04-28
CUMcv-22-23 St. Andre Health Care Facility Morrill Maria Woodman
Cumberland
2022-03-10
CUMcv-20-131 Troubh Heisler LLC Walls Thomas D. Warren
Cumberland
2022-01-05
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
CUMap-21-20 LH Housing, LLC Douglas MaryGay Kennedy
Cumberland
2021-09-29
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
CUMbcd-cv-19-37 Corinth Pelles, LLC Arch Specialty Insurance Co. Michael A. Duddy
Cumberland
2021-04-12
CUMcv-20-98 Handlin Broadreach Public Relations, LLC MaryGay Kennedy
Cumberland
2021-03-17
CUMre-19-135 Goodrich Home Building, Inc. Sanderson Harold Stewart
Cumberland
2021-03-12
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
CUMre-20-92 Roth Rogers Realty, LLC Gastaldo Harold Stewart
Cumberland
2020-12-15
CUMap-20-03 Behavioral Health Resources, Inc. Walls MaryGay Kennedy
Cumberland
2020-12-10
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
CUMcv-19-368 VK Yarmouth LLC McIntyre Thomas D. Warren
Cumberland
2020-05-18
KENap-18-74 Doane Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-15
CUMbcd-re-19-09 Kinderhaus North LLC Nicolas Michael A. Duddy
Cumberland
2020-05-01
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
CUMap-19-0023 Demers Maine Department of Health and Human Services Andrew M. Horton
Cumberland
2019-11-14
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
CUMcv-18-0399 Southwick Health Afiliates Maine, LLC Andrew M. Horton
Cumberland
2019-09-30
CUMbcd-cv-18-23 Eldar Invemtments, LLC Health Outcomes Worldwide Inc. Richard Mulhern
Cumberland
2019-08-28
CUMcv-19-15 Sappi North America Dyer Thomas D. Warren
Cumberland
2019-08-02
CUMcv-17-0439 Hirschbach Motor Lines, Inc. More Nancy Mills
Cumberland
2019-07-03
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
CUMap-18-033 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-09-28
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
YORcv-14-0259 Strout Community Health and Counseling Services John O'Neil, Jr.
York
2018-07-31
CUMap-18-18 Yarcheski Department of Health and Human Services Lance E. Walker
Cumberland
2018-07-16
CUMap-17-050 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-06-27
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
CUMcv-16-313 Hearts with Haiti, Inc. Kendrick Nancy Mills
Cumberland
2018-05-18
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
CUMcv-15-527 Mabel Wadsworth Women's Health Center Hamilton Andrew M. Horton
Cumberland
2017-10-24
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMcv-17-95 Duluth Teachers Credit Union Fuller Nancy Mills
Cumberland
2017-06-13
CUMcv-17-124 North East Insurance Company Cote Nancy Mills
Cumberland
2017-06-05
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
CUMbcd-cv-15-41 In Re Six Consolidated Cases involving Flynn, Howaniec, Lilley Tucker and Troubh Heisler Parties In Re Andrew M. Horton
Cumberland
2017-03-01
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
2017-03-01
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
YORcv-14-058 Price, M.D. Southern Maine Health Care Nancy Mills
York
2016-12-22
KENap-16-26 Maine Behavioral Health Care Dahl Robert E. Mullen
Kennebec
2016-11-29
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
CUMcv-12-427 Faith Temple DiPietro Andrew M. Horton
Cumberland
2016-07-20
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
CUMcv-15-348 Doughty Portland Fish Exchange Thomas D. Warren
Cumberland
2016-06-01
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
CUMap-14-49 Deane City of South Portland Nancy Mills
Cumberland
2016-02-05
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
YORcv-15-0157 Williams Maine Dept. of Health and Human Services Wayne R. Douglas
York
2015-12-14
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
CUMre-14-374 Bath Savings Institution Elichaa Joyce A. Wheeler
Cumberland
2015-07-30
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
KENap-13-47 Cosgrove Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2014-12-02
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
ANDap-13-12 Maine Dep't of Health and Human Servs. Wood MaryGay Kennedy
Androscoggin
2014-11-25
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
CUMcv-13-211 Sullivan Catholic Health East Roland A. Cole
Cumberland
2014-11-05
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
CUMre-13-0445 Bath Savings Institution Elichaa Roland A. Cole
Cumberland
2014-09-19
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
CUMap-14-12 Campbell City of South Portland Thomas D. Warren
Cumberland
2014-08-27
YORre-13-133 Gauthier Gerrish Corp. Paul A. Fritzsche
York
2014-08-25
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMre-13-482 Falmouth Colonial Village Payne Joyce A. Wheeler
Cumberland
2014-04-11
CUMcv-11-428 Callaghan City of South Portland Thomas D. Warren
Cumberland
2014-03-31
CUMap-13-26 Kierstead City of South Portland Roland A. Cole
Cumberland
2014-03-24
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-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
YORre-12-014 Brewster Wells Beach Hose Co. John O'Neil, Jr.
York
2013-01-07
KENap-10-43 Welch Oil Co. State Tax Assessor M. Michaela Murphy
Kennebec
2012-09-28
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
CUMap-09-23 Mile High Air State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMbcd-ap-09-23 Mile High Air, LLC State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMbcd-ap-12-01 North Atlantic Securities, LLC Maine Office of Securities John C. Nivison
Cumberland
2012-07-10
CUMcv-11-75 Powers Nash Equip. Inc. Thomas D. Warren
Cumberland
2012-06-26
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
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMcv-10-347 Dussault RRE Coach Lantern Holdings Roland A. Cole
Cumberland
2011-11-09
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
CUMcv-07-178 Jackson North East Ins. Co. Roland A. Cole
Cumberland
2011-04-13
ANDcv-10-049 Theriault Hi Tech Insulation Svs. MaryGay Kennedy
Androscoggin
2011-01-05
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
YORap-08-039 Cunha Dep't of Health and Human Svs. G. Arthur Brennan
York
2010-07-20
ANDcv-07-092 Sisters of Charity Health Sys., Inc. Farrago Thomas E. Delahanty II
Androscoggin
2010-05-03
CUMap-09-26 Scarborough Barbeque Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMcv-09-482 Ramsey H & R Block Robert E. Crowley
Cumberland
2009-12-23
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
CUMre-09-30 Bath Sav. Inst. Ruffner Donald H. Marden
Cumberland
2009-10-02
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
HANap-07-3 Ellsworth Commons City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-07-28
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
CUMre-06-149 PHH Mortgage Corp. Sanderson Robert E. Crowley
Cumberland
2008-01-16
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
WALcv-05-003 Geary The Stanley Med. Research Inst. Nancy Mills
Waldo
2007-07-11
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
CUMap-06-12 Fiore Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-10-12
WALcv-05-003 Geary Stanley Med. Research Inst. Nancy Mills
Waldo
2006-10-10
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-096 Maine State Chamber of Commerce State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMap-05-85 V & C Enterprises, Inc. City of South Portland Thomas E. Delahanty II
Cumberland
2006-07-14
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMap-05-060 Estate of Ethel Barnett Department of Health and Human Services Roland A. Cole
Cumberland
2006-05-23
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
CUMcv-04-574 Wells Anthem Health Plans of Maine Thomas E. Delahanty II
Cumberland
2006-05-09
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
YORcv-05-097 Maine Insurance Guaranty Association North American Insurance Company Paul A. Fritzsche
York
2006-03-22
CUMre-05-032 North Sebago Shores Mazzaglia Robert E. Crowley
Cumberland
2006-03-21
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-03 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-34 Leblanc Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
CUMap-03-053 Waite Maine Department of Health and Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-03-023 Waite Maine Department of Health & Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-29
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-23
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
KENcv-05-34 Leblanc Stanley Medical Stanley Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-540 Nichols Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
YORap-03-049 Truesdale Town of North Berwick Paul A. Fritzsche
York
2005-12-07
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-34 LeBlanc Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
CUMap-05-10 Wiper City of South Portland Thomas D. Warren
Cumberland
2005-10-31
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
CUMap-05-026 South Portland Patrolman's Assoc. City of South Portland Robert E. Crowley
Cumberland
2005-09-30
CUMcv-03-417 Bee Load Limited British Broadcasting Roland A. Cole
Cumberland
2005-09-20
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
KNOcv-03-002 Haskell Town of North Haven William S. Brodrick
Knox
2005-07-21
CUMcv-04-772 North East Insurance Co. Atkisson Robert E. Crowley
Cumberland
2005-07-11
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
CUMcv-03-648 Rehart RMH Properties, Inc. Thomas E. Delahanty II
Cumberland
2005-05-10
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
YORcv-02-345 Donnellon Mammoth Fire Alarms, Inc. G. Arthur Brennan
York
2004-08-20
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
YORcv-04-017 Marquis Parish Place Mgmt. Corp. Paul A. Fritzsche
York
2004-04-07
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
YORap-03-019 Stillings Town of North Berwick Paul A. Fritzsche
York
2003-10-10
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
PENcv-02-133 Maine Health Alliance Med. Mut. Ins. Co. of Maine Joyce A. Wheeler
Penobscot
2003-05-20
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
KNOcv-00-034 Carver Shellfish U.S.A. John R. Atwood
Knox
2003-02-11
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-12-06
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-09-25
YORap-02-028 Stillings Town of North Berwick Paul A. Fritzsche
York
2002-09-09
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
YORap-01-066 Dumont Town of North Berwick Paul A. Fritzsche
York
2002-05-10
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-04-01
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-02-01
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
PENcv-00-83 Gilles Prison Health Services, Inc. Jeffrey L. Hjelm
Penobscot
2001-12-17
KENap-00-80 Bath Iron Works State Tax Assessor Justice, Superior Court
Kennebec
2001-12-11
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
PENcv-00-91 Whelden St. Joseph Healthcare Joyce A. Wheeler
Penobscot
2001-10-23
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
KENap-01-01 Miceli Augusta Mental Health Inst. John R. Atwood
Kennebec
2001-09-26
ANDcv-99-180 Sarah Frye Home Soc'y of the Sisters of Charity Thomas E. Delahanty II
Androscoggin
2001-08-03
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
KENap-00-05 Aqua-Tech Marine Constr. Mullett Mullett S. Kirk Studstrup
Kennebec
2000-11-06
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
KENcv-98-220 Swiridowsky Kennebec Mental Health Ass'n S. Kirk Studstrup
Kennebec
2000-09-05
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
YORcv-96-579 Jenkins, Inc. Walsh Bros., Inc. Walsh Bros., Inc. G. Arthur Brennan
York
2000-03-31
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17

[ Participant/Citation Query | County and Judge Listing ]