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
KENcv-21-131 Human Rights Defense Center Maine County Commissioners Association Self Funded Risk Management Pool Daniel I. Billings
Kennebec
2024-01-16
KENap-23-42 Christie Bellows Julia M. Lipez
Kennebec
2023-12-21
CUMbcd-cv-22-66 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-11-13
CUMcv-23-321 Mussel Cove Marine, LLC Clapboard Island Holdings, LLC Thomas R.. McKeon
Cumberland
2023-09-07
CUMcv-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-07-06
CUMap-23-02 Makee Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
CUMap-22-41 Gallagher Town of Chebeague Island Deborah P. Cashman
Cumberland
2023-07-05
OXFap-23-01 Whynaught Maine State Housing Authority Jennifer A. Archer
Oxford
2023-06-28
CUMcv-20-532 Town of Buxton Gorham Sand & Gravel, Inc. Deborah P. Cashman
Cumberland
2023-06-22
CUMbcd-re-23-00007 Hankin Sewall Thomas R.. McKeon
Cumberland
2023-06-05
CUMcv-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
ANDcv-21-80 Estate of Richard Paul Thayer Pooler Harold Stewart
Androscoggin
2023-06-02
PIScv-22-0004 Kelley Moosehead Wood Components, Inc. Bruce C. Mallonee
Piscataquis
2023-05-18
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
PENcv-20-00104 Delgreco Bangor Humane Society Bruce C. Mallonee
Penobscot
2023-05-12
CUMcv-22-412 Haskell Kline MaryGay Kennedy
Cumberland
2023-05-08
OXFap-22-8 Bouchard Merrow Julia M. Lipez
Oxford
2023-05-05
CUMcv-20-433 Vukasovich Vukasovich Thomas R.. McKeon
Cumberland
2023-05-05
CUMcv-23-14 Chase MaineHealth John O'Neil, Jr.
Cumberland
2023-05-01
CUMcv-22-342 Troconis Graiver Homes, Inc. John O'Neil, Jr.
Cumberland
2023-04-28
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMbcd-cv-20-00033 Smith Mozeleski Michael A. Duddy
Cumberland
2023-04-25
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-22-362 Heyward Arsenault Thomas D. Warren
Cumberland
2023-04-07
OXFcv-22-46 Cohen Blau Julia M. Lipez
Oxford
2023-03-29
CUMre-20-46 Soley Wharf, LLC Proprietors of Portland Pier John O'Neil, Jr.
Cumberland
2023-03-29
CUMre-21-69 Johansen Reilly Thomas D. Warren
Cumberland
2023-03-27
ANDcv-21-48 Lamothe Alden Resturants, LLC Harold Stewart
Androscoggin
2023-03-21
ANDcv-21-58 Hewins Hutchinson Harold Stewart
Androscoggin
2023-03-20
CUMcv-21-185 Whitney Sheri-Key Thomas R.. McKeon
Cumberland
2023-03-15
ANDre-22-10 Goody Thompson Harold Stewart
Androscoggin
2023-03-13
CUMre-21-60 Harborone Mortgage, LLC Potts Thomas R.. McKeon
Cumberland
2023-03-10
CUMcv-23-060 Bangor Savings Bank Chase MaryGay Kennedy
Cumberland
2023-03-09
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
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
CUMcv-22-300 The Citizens Insurance Company of America Frankenmuth Mutual Insurance Company Thomas R.. McKeon
Cumberland
2023-03-03
CUMap-22-32 Gorham Sand & Gravel Town of Sebago M. Michaela Murphy
Cumberland
2023-03-02
CUMap-22-036 Harmon Hillgraf MaryGay Kennedy
Cumberland
2023-03-01
OXFcv-22-37 Johns Ashmore Julia M. Lipez
Oxford
2023-02-24
CUMbcd-cv-22-00040 General Holdings, Inc Gleichman Michael A. Duddy
Cumberland
2023-02-15
CUMbcd-cv-22-65 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-00025 Eastern Maine Medical Center Teva Pharmaceuticals USA, Inc Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-61 Fortin The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-60 Doe The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-49 Gills The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-62 Rioux The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-64 O'Shea The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-68 McKenney The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-69 Fessenden The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMcv-19-39 Connary Shea John O'Neil, Jr.
Cumberland
2023-02-10
WALcv-22-22 248 Northport LLC Kinsale Insurance Company Justice, Superior Court
Waldo
2023-02-09
AROre-20-026 Ouellette Inhabitants of the Town of Frenchville Justice, Superior Court
Aroostook
2023-02-09
CUMcv-21-12 Behnke City of Portland Thomas R.. McKeon
Cumberland
2023-02-08
CUMcv-22-233 Hutchins Segee Thomas R.. McKeon
Cumberland
2023-02-08
CUMcv-21-343 Hamp RLI Insurance Company John O'Neil, Jr.
Cumberland
2023-01-30
CUMbcd-cv-22-00027 Whittier Central Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-30
ANDcv-22-00072 Vaill Anglican Church of the Transfiguration Harold Stewart
Androscoggin
2023-01-18
CUMbcd-cv-22-00058 Mystique Way, LLC Twisted River Holdings, LLC Thomas R.. McKeon
Cumberland
2023-01-09
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
2023-01-06
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMcv-22-330 Hould Empey Thomas R.. McKeon
Cumberland
2022-12-16
CUMcv-21-351 Union Mutual Fire Insurance Company Haier US Appliance Solutions Thomas R.. McKeon
Cumberland
2022-12-13
AROap-22-002 Cassidy Holdings, LLC Aroostook County Commissioners Justice, Superior Court
Aroostook
2022-12-12
CUMcv-20-59 Abraham Broaddus Thomas R.. McKeon
Cumberland
2022-12-08
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
CUMre-21-55 Bar Harbor Bank & Trust Vo Justice, Superior Court
Cumberland
2022-11-30
AROcr-19-40973 State of Maine Nightingale Justice, Superior Court
Aroostook
2022-11-23
ANDcv-20-81 Boulgier Longfellow's Greenhouses Justice, Superior Court
Androscoggin
2022-11-21
ANDcv-21-12 Pacheco Isaacson & Raymond, P.A. Harold Stewart
Androscoggin
2022-11-21
CUMap-21-39 Keeley Town of Windham John O'Neil, Jr.
Cumberland
2022-11-21
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
CUMcv-20-169 Bushley Jordan Thomas R.. McKeon
Cumberland
2022-11-13
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
CUMbcd-cv-22-23 Prime Hospitality, Inc. Acadia Insurance Company Michael A. Duddy
Cumberland
2022-11-02
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
OXFcr-20-250 State of Maine Hastings Julia M. Lipez
Oxford
2022-10-26
PENcv-19-00040 Nash State of Maine Ann M. Murray
Penobscot
2022-10-17
CUMbcd-ap-20-03 The Hershey Co. State Tax Assessor Michael A. Duddy
Cumberland
2022-10-14
KENap-21-40 MaineHealth Lambrew William R. Stokes
Kennebec
2022-10-12
AROcr-21-40597 Hamilton State of Maine Justice, Superior Court
Aroostook
2022-10-10
CUMcv-22-161 Diversified Properties Esworthy M. Michaela Murphy
Cumberland
2022-10-04
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
CUMre-16-292 Fissmer Smith MaryGay Kennedy
Cumberland
2022-09-29
CUMcv-22-033 Coastal Realty Capital, LLC Front Nine Homes, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-21-345 Town of Windham Coastal Realty Capital, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-21-190 Ericksen Maine Coast Kitchen Design, Inc. MaryGay Kennedy
Cumberland
2022-09-20
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
CUMre-18-13 Stinson Cushman Thomas R.. McKeon
Cumberland
2022-09-14
ANDcv-22-15 Clark Thibodeau Harold Stewart
Androscoggin
2022-08-31
CUMcv-22-1 Klein Hallett Thomas D. Warren
Cumberland
2022-08-30
CUMcv-22-143 Cashout, LLC Hall John O'Neil, Jr.
Cumberland
2022-08-30
CUMap-22-23 Illian Chuluda MaryGay Kennedy
Cumberland
2022-08-25
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
CUMcv-22-82 Law Office of Stephean C. Chute, Esq. Legal-Ease, LLC MaryGay Kennedy
Cumberland
2022-08-22
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
CUMcv-21-97 Kapothanasis Kapothanasis John O'Neil, Jr.
Cumberland
2022-08-01
PENcr-21-282 State of Maine Chamberlain William R. Anderson
Penobscot
2022-07-26
AROcv-20-19 Eastern Alliance Ins. Co. Harold Haines, Inc. Justice, Superior Court
Aroostook
2022-07-18
CUMre-20-103 Sullivan Own Haskell, Inc. MaryGay Kennedy
Cumberland
2022-07-15
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
CUMbcd-cv-22-17 Poyner Henderson Michael A. Duddy
Cumberland
2022-06-30
WAScv-21-08 Farley Mathews Justice, Superior Court
Washington
2022-06-27
CUMcv-21-216 Thurlow City of South Portland John O'Neil, Jr.
Cumberland
2022-06-24
AROcv-21-62 Cyr International Assoc. of Fire Fighters Justice, Superior Court
Aroostook
2022-06-15
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
CUMcv-22-8 White LSP Products Group Thomas D. Warren
Cumberland
2022-05-27
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
CUMcv-21-151 Smith Henson John O'Neil, Jr.
Cumberland
2022-05-23
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
CUMcv-19-499 Rickett VIP Tour and Charter Bus Co. John O'Neil, Jr.
Cumberland
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
CUMcv-20-497 General Linen Service, LLC Haskell Thomas D. Warren
Cumberland
2022-05-12
AROre-21-024 Tompkins Buhro Justice, Superior Court
Aroostook
2022-05-10
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
KENap-21-41 John Doe Lambrew Justice, Superior Court
Kennebec
2022-05-04
ARocv-20-159 Churchill The Aroostook Medical Center Justice, Superior Court
Aroostook
2022-04-29
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
ANDcv-21-97 Legee C.L.H. & Son, Inc. Harold Stewart
Androscoggin
2022-04-28
ANDcv-21-22 Charest OCF-Health Clubs Harold Stewart
Androscoggin
2022-04-28
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
AROcv-20-019 Eastern Alliance Ins. Co. Harold Haines, Inc. Justice, Superior Court
Aroostook
2022-04-25
CUMcv-21-383 Leighton Lowenberg John O'Neil, Jr.
Cumberland
2022-04-15
OXFcv-21-35 Hoffman Nolan Justice, Superior Court
Oxford
2022-04-15
AROcr-19-40788 State of Maine Deschaine Justice, Unified Criminal Court
Aroostook
2022-04-14
CUMre-19-111 R.A.S commercial Services, Inc. Mitchell MaryGay Kennedy
Cumberland
2022-04-13
PIScv-21-05 Moosehead Mountain Resort, Inc. Carmen Rebozo Foundation, Inc. William R. Anderson
Piscataquis
2022-04-08
ANDcv-22-9 Archer Androscoggin County Harold Stewart
Androscoggin
2022-04-05
CUMbcd-cv-20-28 General Holdings, Inc. U.S.A. Metropolitan Tax Credit Fund II, L.P. Michael A. Duddy
Cumberland
2022-04-01
CUMcv-21-327 Spectrum Healthcare Partners, P.A. Bean John O'Neil, Jr.
Cumberland
2022-03-31
CUMcv-21-346 Graham Costello John O'Neil, Jr.
Cumberland
2022-03-21
CUMcv-22-23 St. Andre Health Care Facility Morrill Maria Woodman
Cumberland
2022-03-10
CUMcv-21-381 Holman City of Portland Thomas D. Warren
Cumberland
2022-03-08
CUMre-21-52 Thurlow Thurlow Thomas D. Warren
Cumberland
2022-03-08
CUMcv-19-254 Reagan Cahee John O'Neil, Jr.
Cumberland
2022-02-18
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
ANDcv-21-72 Pacheco Libby Harold Stewart
Androscoggin
2022-02-01
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
CUMcr-19-3332 State of Maine Abdullahi Thomas D. Warren
Cumberland
2022-01-25
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
CUMbcd-cv-21-60 800 Northern Corp. Congress Federal Realty, LLC Michael A. Duddy
Cumberland
2022-01-18
CUMcv-21-193 Wholly Cow, LLC Taylor Stitch, Inc. Nancy Mills
Cumberland
2022-01-10
CUMcv-20-131 Troubh Heisler LLC Walls Thomas D. Warren
Cumberland
2022-01-05
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMap-19-39 Hawes Cumberland County Sheriff's Office Thomas D. Warren
Cumberland
2022-01-03
CUMbcd-cv-21-30 Volunteer Wellness, LLC Scrimshaw Provisions, LLC Michael A. Duddy
Cumberland
2021-12-27
CUMbcd-ap-21-10 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-12-23
CUMcv-20-237 Skolnik Doughty Thomas D. Warren
Cumberland
2021-12-17
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
ANDap-21-13 Maple Hill Estates LLC Plummer Harold Stewart
Androscoggin
2021-11-17
CUMcv-21-236 Massachusetts Bay Ins. Co. Jordan Lumber Co., Inc. MaryGay Kennedy
Cumberland
2021-11-10
CUMcv-19-245 Town of Gorham Duchaine Judge, District Court
Cumberland
2021-11-10
CUMre-21-21 Chludzinski Scott Thomas D. Warren
Cumberland
2021-11-04
CUMcv-21-222 Portfolio Recovery Associates, LLC Hopper Maria Woodman
Cumberland
2021-11-04
ANDcv-19-41 Thayer Corp. 410 Stillwater, LLC Harold Stewart
Androscoggin
2021-10-29
CUMbcd-cv-20-37 Dr. Dorsey Northern Light Health Michael A. Duddy
Cumberland
2021-10-26
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
CUMre-19-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-10-21
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
CUMap-21-20 LH Housing, LLC Douglas MaryGay Kennedy
Cumberland
2021-09-29
CUMbcd-cv-21-43 Bathe Keybank N.A. Michael A. Duddy
Cumberland
2021-09-29
ANDcv-21-65 Dibiase Stoehner Harold Stewart
Androscoggin
2021-09-28
CUMcr-20-2528 State of Maine Graham Thomas D. Warren
Cumberland
2021-09-27
CUMap-21-09 Porter Town of Falmouth MaryGay Kennedy
Cumberland
2021-09-27
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
AROcr-19-40866 State of Maine White Justice, Superior Court
Aroostook
2021-09-07
ANDap-21-01 Heritage Knoll Assoc. II LP Brewer Harold Stewart
Androscoggin
2021-09-03
LINap-20-6 29 McKown LLC Town of Boothbay Harbor Daniel I. Billings
Lincoln
2021-08-30
ANDap-21-02 Mohamud Secretary of State Justice, Superior Court
Androscoggin
2021-08-30
WASap-20-01 Maker Keliher Bruce C. Mallonee
Washington
2021-08-28
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
CUMcr-21-18 State of Maine Bothwell Thomas R.. McKeon
Cumberland
2021-08-23
CUMcv-20-372 546 Shore, LLC Dearborn Brothers Construction, Inc. MaryGay Kennedy
Cumberland
2021-08-20
ANDap-21-7 White Secretary of State Justice, Superior Court
Androscoggin
2021-08-19
KENcv-20-23 Covenant Health, Inc. The Maine Human Rights Commission William R. Stokes
Kennebec
2021-08-13
CUMre-18-228 Sullivan Warren-White Thomas D. Warren
Cumberland
2021-08-13
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
CUMcv-20-059 Abraham Broaddus Thomas R.. McKeon
Cumberland
2021-08-05
CUMcv-20-547 Precision Doors & Hardware Dirigo Capital Advisors, LLC John O'Neil, Jr.
Cumberland
2021-08-03
CUMcv-20-297 Sheehan Aplanalp Thomas R.. McKeon
Cumberland
2021-08-02
ANDcr-19-3410 State of Maine Gauthier Unknown Judge
Androscoggin
2021-07-30
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
CUMcv-21-187 Donahue Chambnerlain MaryGay Kennedy
Cumberland
2021-07-19
CUMcv-20-549 Reo Marine, Inc. Johnson Thomas D. Warren
Cumberland
2021-07-19
CUMcv-21-141 Ed Hamilton, Inc. Rubsamen Thomas D. Warren
Cumberland
2021-07-08
CUMcv-21-40 Southern Maine Landlord Ass. The City of Portland, Maine MaryGay Kennedy
Cumberland
2021-07-02
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
CUMcv-19-393 Dirigo Pediatric Dentistry, P.C. Haluska MaryGay Kennedy
Cumberland
2021-06-30
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
CUMcv-20-375 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-06-25
OXFcv-20-13 Hornstein Arris, Jr. Thomas R.. McKeon
Oxford
2021-06-15
CUMbcd-cv-21-17 Trustees of Berwick Academy Mahoney M. Michaela Murphy
Cumberland
2021-06-08
CUMcv-21-097 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2021-06-08
CUMbcd-ap-21-05 Mills Town of Bar Harbor Michael A. Duddy
Cumberland
2021-06-07
CUMap-20-35 Houseal City of Portland John O'Neil, Jr.
Cumberland
2021-06-01
KENap-20-34 Smith Secretary of State M. Michaela Murphy
Kennebec
2021-05-25
AROcv-20-014 Checker Distributors Aroostook Stitches, LLC Judge, District Court
Aroostook
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-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
AROcv-20-77 Griffeth Gagnon's Rental Properties, LLC Justice, Superior Court
Aroostook
2021-05-13
ANDcv-15-081 Coughlin Peterkin Valerie .. Stanfill
Androscoggin
2021-05-10
CUMcv-20-378 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-05-04
CUMre-18-300 Sebago Lake Lodge Condo Owners Assoc. Herman Harold Stewart
Cumberland
2021-05-03
CUMap-21-05 Hatch Town of Bridgton Thomas R.. McKeon
Cumberland
2021-04-28
CUMre-18-0013 Stinson Cushman Thomas R.. McKeon
Cumberland
2021-04-23
OXFap-20-02 Rosenthal Town of Otisfield Thomas R.. McKeon
Oxford
2021-04-12
CUMbcd-cv-19-37 Corinth Pelles, LLC Arch Specialty Insurance Co. Michael A. Duddy
Cumberland
2021-04-12
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
CUMcv-20-485 Geisinger Law Offices of Anthony J. Sineni II, LLC Thomas D. Warren
Cumberland
2021-03-29
CUMcv-20-171 Whitehead State of Maine MaryGay Kennedy
Cumberland
2021-03-23
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
KENcr-20-169 State of Maine Clough William R. Stokes
Kennebec
2021-03-10
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMcv-19-250 Progressive Northwestern Insurance Co. Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2021-03-03
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
KENcv-20-85 Maine Human Rights Commission Warren William R. Stokes
Kennebec
2021-02-25
CUMcv-20-79 Stevens Thornton MaryGay Kennedy
Cumberland
2021-02-23
CUMcv-19-463 Grand Coast Capital Fund I, LLC Whelan Harold Stewart
Cumberland
2021-02-22
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
KENcv-20-129 Dean State Fire Marshal's Office William R. Stokes
Kennebec
2021-02-17
CUMbcd-cv-20-39 Wight Diamond's Edge LLC Michael A. Duddy
Cumberland
2021-02-11
CUMcv-19-302 Benner N.C. Hunt, LLC Harold Stewart
Cumberland
2021-02-09
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
CUMcv-20-546 Bither Woodfords Club Harold Stewart
Cumberland
2021-01-29
CUMcv-18-391 Maciag Fletcher Harold Stewart
Cumberland
2021-01-28
OXFre-20-11 Norway Savings Bank Heirs of Demenkow Thomas R.. McKeon
Oxford
2021-01-26
ANDap-20-02 Hawes Coastal Neurobehavioral Center, P.A. Valerie .. Stanfill
Androscoggin
2021-01-21
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
ANDap-19-17 Rosenthal Town of Poland Valerie .. Stanfill
Androscoggin
2021-01-15
CUMbcd-cv-20-18 Chabot Spectrum Healthcare Partners, P.A. Michael A. Duddy
Cumberland
2021-01-14
AROap-20-5 Buck Maine DHHS Harold Stewart
Aroostook
2021-01-12
CUMcv-18-494 Champagne Zerillo Thomas D. Warren
Cumberland
2021-01-07
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
PIScr-20-0361 Thompson State of Maine William R. Anderson
Piscataquis
2020-12-22
CUMcv-17-197 Rathmell Elston Harold Stewart
Cumberland
2020-12-18
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
CUMre-20-92 Roth Rogers Realty, LLC Gastaldo Harold Stewart
Cumberland
2020-12-15
CUMcv-20-426 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2020-12-15
CUMap-20-03 Behavioral Health Resources, Inc. Walls MaryGay Kennedy
Cumberland
2020-12-10
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
KENcv-16-147 State of Maine Moosehead Mountain Resort William R. Stokes
Kennebec
2020-11-17
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
CUMbcd-cv-20-17 Old Town Utility & Technology Park, LLC. Consolidated Edison Solutions, Inc. M. Michaela Murphy
Cumberland
2020-11-05
CUMbcd-cv-19-43 Eno Town of Bar Harbor Michael A. Duddy
Cumberland
2020-11-04
LINap-20-5 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2020-11-02
ANDap-20-003 Marstaller Phair Valerie .. Stanfill
Androscoggin
2020-10-30
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
ANDcv-19-59 Hammerton B&M Develops, Inc. Unknown Judge
Androscoggin
2020-10-28
CUMcv-19-385 McIlwain Cumberland County Sheriff's Office MaryGay Kennedy
Cumberland
2020-10-26
CUMcv-20-152 Stuckey Knight Harold Stewart
Cumberland
2020-10-26
CUMcv-19-137 Lowenberg Leighton Harold Stewart
Cumberland
2020-10-26
CUMre-18-182 Miller Loughran MaryGay Kennedy
Cumberland
2020-10-26
CUMap-20-23 Shalom House, Inc. Johnson Thomas R.. McKeon
Cumberland
2020-10-22
AROcv-19-62 WBL SPE II, LLC Professional Home Care Specialists, LLC Harold Stewart
Aroostook
2020-10-06
OXFre-18-001 McManus Hilliard Thomas R.. McKeon
Oxford
2020-10-02
ANDcv-20-55 Whitmore Greeley's Garage Valerie .. Stanfill
Androscoggin
2020-10-01
CUMcr-17-3236 State of Maine Shepard Jed J. French
Cumberland
2020-09-25
CUMcv-19-353 John B. Pride, Inc. Kinch Harold Stewart
Cumberland
2020-09-11
KENap-20-5 Faia Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2020-08-31
CUMcv-20-0127 Waterman Paul White Tile, Co. MaryGay Kennedy
Penobscot
2020-08-25
CUMcv-20-130 Pothier Beal Harold Stewart
Cumberland
2020-08-25
CUMre-18-92 Asch Doherty MaryGay Kennedy
Cumberland
2020-08-17
CUMcv-18-97 Holman STJ, Inc. MaryGay Kennedy
Cumberland
2020-08-17
SAGap-20-02 Ragucci The Daniel Hotel Justice, Superior Court
Sagadahoc
2020-08-14
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
ANDcv-18-55 Smith Androscoggin County Jail MaryGay Kennedy
Androscoggin
2020-06-22
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
CUMcv-19-438 White Wiegleb Thomas D. Warren
Cumberland
2020-06-11
CUMbcd-cv-19-21 Olson Gleichman M. Michaela Murphy
Cumberland
2020-06-05
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
YORre-18-56 Barth Town of Waterboro Wayne R. Douglas
York
2020-05-27
CUMbcd-cv-19-54 Meridian Medical Systems, LLC Epix Therapeutics, Inc. M. Michaela Murphy
Cumberland
2020-05-25
KENap-19-30 Maine Veterans' Homes Lambrew Justice, Superior Court
Kennebec
2020-05-22
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
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
CUMbcd-re-19-09 Kinderhaus North LLC Nicolas Michael A. Duddy
Cumberland
2020-05-01
CUMcv-19-467 Howland Williams MaryGay Kennedy
Cumberland
2020-04-24
SAGcv-17-16 Myrick Nalchajian Justice, Superior Court
Sagadahoc
2020-04-24
SAGcv-19-001 Levesque City of Bath Daniel I. Billings
Sagadahoc
2020-04-22
SAGap-19-03 Burgess Town of Phippsburg Daniel I. Billings
Sagadahoc
2020-04-21
YORcv-15-0296 Kelly Wold Kitchen, LLC Wayne R. Douglas
York
2020-04-18
CUMcv-19-048 Golding Hi-Way Safety Systems, Inc. Thomas D. Warren
Cumberland
2020-04-15
ANDcv-19-067 Keybank National Association Fancy Stitchers, Inc. Unknown Judge
Androscoggin
2020-04-13
CUMcv-19-377 Hedrich Overcash Thomas D. Warren
Cumberland
2020-04-10
KENap-19-50 Lamarre Town of China William R. Stokes
Kennebec
2020-04-02
ANDap-18-019 Richards Town of Leeds Unknown Judge
Androscoggin
2020-04-02
YORap-19-0018 Hill Inhabitants of the Town of Wells Wayne R. Douglas
York
2020-04-02
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
ANDap-19-009 Knoblach Morris Unknown Judge
Androscoggin
2020-03-25
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
CUMap-19-13 Cochran The Inhabitants of the City of Portland Harold Stewart
Cumberland
2020-03-16
CUMbcd-cv-19-39 The Sheridan Corp. DHF Associates, LLC Michael A. Duddy
Cumberland
2020-03-09
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
SAGap-19-04 Scharold Property Masters, Inc. Daniel I. Billings
Sagadahoc
2020-03-02
YORcv-14-157 O'Shea O'Shea John O'Neil, Jr.
York
2020-02-28
CUMap-18-52 Estate of Marshall Santos Lambrew MaryGay Kennedy
Cumberland
2020-02-26
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
CUMcv-19-306 Miclon Hamilton MaryGay Kennedy
Cumberland
2020-02-26
AROcv-19-95 Connolly Ehlermann and School Union 122 Harold Stewart
Aroostook
2020-02-21
KENcv-19-107 Hinton Boyce William R. Stokes
Kennebec
2020-02-20
CUMcv-19-45 Patch Maine Interllrx Thomas D. Warren
Cumberland
2020-02-20
YORcv-16-0158 King Welch Wayne R. Douglas
York
2020-02-18
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
PENcv-16-99 Engineering Dynamics, Inc. Rudman & Winchell, LLC William R. Anderson
Penobscot
2020-02-18
CUMcv-18-476 Maine Life Care Retirement Community, Inc. Town of Scarborough Thomas D. Warren
Cumberland
2020-02-18
ANDcr-19-2470 State of Maine Howard Harold Stewart
Androscoggin
2020-02-14
ANDap-19-13 Portfolio Recovery Assoc. Chenard Unknown Judge
Androscoggin
2020-02-12
CUMcv-19-43 Hodgkins GGP-Maine Mall, LLc MaryGay Kennedy
Cumberland
2020-02-10
CUMre-18-147 Homebridge Financial Services, Inc. Aube MaryGay Kennedy
Cumberland
2020-02-10
CUMre-19-181 Mortgage Research Center, LLC Kimball MaryGay Kennedy
Cumberland
2020-02-05
KENap-19-41 Taghavidinani Brad Hall d/b/a Country Homes William R. Stokes
Kennebec
2020-01-30
AROre-18-53 Mchatten Hafford E. Allen Hunter
Aroostook
2020-01-29
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
KENcv-19-66 Doe Maine Board of Osteopathic License Justice, Superior Court
Kennebec
2020-01-07
CUMbcd-cv-16-33 H&B Realty, LLC JJ Cars, LLC Michael A. Duddy
Cumberland
2020-01-03
CUMcv-19-208 Parent MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
CUMbcd-cv-19-51 Hutchins Motors, Inc. BWS Manufacturing Ltd. Michael A. Duddy
Cumberland
2019-12-16
PENcv-15-156 Hartford Machias Savings Bank Nancy Mills
Penobscot
2019-12-13
CUMbcd-cv-17-18 Passamaquoddy Wild Blueberry Company Cherryfield Foods, Inc. M. Michaela Murphy
Cumberland
2019-12-10
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
CUMcv-17-0025 Laudermilk Wellpath, LLC Andrew M. Horton
Cumberland
2019-11-27
PENap-19-18 Mills Town of Bar Harbor Ann M. Murray
Penobscot
2019-11-27
CUMcr-19-1762 State of Maine Thompson Maria Woodman
Cumberland
2019-11-19
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
PENcv-18-115 Gosson McKay Shared Living Services, Inc. Bruce C. Mallonee
Penobscot
2019-11-06
CUMcr-19-489 State of Maine Stilphen Jed J. French
Cumberland
2019-10-31
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
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
CUMcr-18-6086 State of Maine Murdoch Nancy Mills
Cumberland
2019-10-09
CUMcv-19-0357 Northeast Patients Group, Inc. Canwell, LLC Andrew M. Horton
Cumberland
2019-10-07
CUMre-17-303 Deutsche Bank Trust Company Americas Kendall Andrew M. Horton
Cumberland
2019-10-04
CUMcr-18-30424 State of Maine Smith Andrew M. Horton
Cumberland
2019-10-03
PENcv-18-0256 Merrill Blanchard William R. Anderson
Penobscot
2019-10-02
CUMcv-18-0399 Southwick Health Afiliates Maine, LLC Andrew M. Horton
Cumberland
2019-09-30
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
FRAre-19-03 Maine State Housing Authority Sullivan Robert E. Mullen
Franklin
2019-09-27
CUMcv-16-249 Cianchette Cianchette Thomas D. Warren
Cumberland
2019-09-24
CUMcv-19-039 Connary Shea Nancy Mills
Cumberland
2019-09-24
LINcv-19-18 Wiscasset School Department Wiscasset Education Association Daniel I. Billings
Lincoln
2019-09-17
CUMcr-18-5909 Stae of Maine Whitney Andrew M. Horton
Cumberland
2019-09-12
YORcv-19-0099 Donahue Berube Wayne R. Douglas
York
2019-09-11
LINre-17-18 Whitehouse Wachowski Daniel I. Billings
Lincoln
2019-09-09
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
YORcv-17-0272 Smith City of Sanford Wayne R. Douglas
York
2019-08-30
CUMbcd-cv-17-32 The Witham Family Limited Partnership D.B.L. Enterprises, Inc. M. Michaela Murphy
Cumberland
2019-08-30
CUMbcd-cv-18-23 Eldar Invemtments, LLC Health Outcomes Worldwide Inc. Richard Mulhern
Cumberland
2019-08-28
KENcv-17-188 Nicholas McKee William R. Stokes
Kennebec
2019-08-26
CUMap-18-15 CSG Properties, LLC Town of Windham Andrew M. Horton
Cumberland
2019-08-19
KENcr-18-1380 State of Maine Walsh William R. Stokes
Kennebec
2019-08-09
CUMbcd-cv-17-04 Ketchum Ketchum Michael A. Duddy
Cumberland
2019-08-09
CUMcv-19-15 Sappi North America Dyer Thomas D. Warren
Cumberland
2019-08-02
CUMcv-18-201 Finance Authority of Maine Harbor Technologies, LLC Nancy Mills
Cumberland
2019-07-30
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
ANDcv-19-39 E.W. Mailhot Sausage, Co. Hebo Family Foods, Inc. MaryGay Kennedy
Androscoggin
2019-07-09
CUMcv-17-0439 Hirschbach Motor Lines, Inc. More Nancy Mills
Cumberland
2019-07-03
CUMcr-17-7211 State of Maine Hannan Jed J. French
Cumberland
2019-07-02
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
AROcv-19-27 Shea Estey Justice, Superior Court
Aroostook
2019-06-19
PENre-17-97 Kelley Richardson Ann M. Murray
Penobscot
2019-06-17
CUMcv-16-427 Infobridge, LLC. Chimani, Inc. Nancy Mills
Cumberland
2019-06-13
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
CUMcr-18-30221 State of Maine Herrie Nancy Mills
Cumberland
2019-06-07
CUMbcd-cv-19-26 White Rabbit, LLC Raessler Michael A. Duddy
Cumberland
2019-06-03
SAGcv-17-24 Mague Fish Daniel I. Billings
Sagadahoc
2019-05-30
CUMbcd-re-18-05 Khalidi Town of Cape Elizabeth M. Michaela Murphy
Cumberland
2019-05-22
CUMre-16-366 New Penn Financial, LLC Homebound Mortgage, Inc. Nancy Mills
Cumberland
2019-05-22
CUMcv-18-420 Hodge Maine School Administrative District 6 Thomas D. Warren
Cumberland
2019-05-20
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
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
YORcv-19-011 TPR, Inc. Paychex, Inc. John O'Neil, Jr.
York
2019-05-14
KENcr-18-140 State of Maine Schutz William R. Stokes
Kennebec
2019-05-10
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
CUMcv-18-007 Rhodes Segee Realty, LLC Andrew M. Horton
Cumberland
2019-04-19
ANDcv-19-31 McAllister Central Maine Healthcare MaryGay Kennedy
Androscoggin
2019-04-18
CUMbcd-cv-16-30 West Hussey Michael A. Duddy
Cumberland
2019-04-17
CUMbcd-cv-19-05 Hancock County Hancock Wind, LLC Michael A. Duddy
Cumberland
2019-04-17
KENcr-17-20255 State of Maine Goodhue Justice, Superior Court
Kennebec
2019-04-01
YORcv-15-0092 23 West Condominium Association D. F. Richard, Inc. Wayne R. Douglas
York
2019-03-29
CUMbcd-cv-19-01 Hess Turcotte M. Michaela Murphy
Cumberland
2019-03-29
CUMre-18-217 Stiles D.E. Murphy Constructors Inc. Thomas D. Warren
Cumberland
2019-03-29
CUMre-15-105 Warren-White Sullivan Lance E. Walker
Cumberland
2019-03-25
PIScv-18-5 Nessmann Hospital Administrative District No. 4 William R. Anderson
Piscataquis
2019-03-20
CUMre-17-244 Golding Chipman Nancy Mills
Cumberland
2019-03-19
CUMap-18-20 Munz Town of Cape Elizabeth Nancy Mills
Cumberland
2019-03-12
CUMbcd-cv-17-11 Gleichman Scarcelli M. Michaela Murphy
Cumberland
2019-03-07
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
YORcv-16-0239 Hoch Kingston Brass, Inc. John O'Neil, Jr.
York
2019-02-26
CUMbcd-re-18-01 ARS Architecture, PA Merrill Drive, LLC Michael A. Duddy
Cumberland
2019-02-21
CUMcv-18-302 Holman STJ, Inc. Thomas D. Warren
Cumberland
2019-02-20
CUMcv-19-01 Hogan Follansbee Thomas D. Warren
Cumberland
2019-02-15
CUMcv-18-573 Harris Swasey Nancy Mills
Cumberland
2019-02-14
AROre-18-09 Maine State Housing Authority Stewart Harold Stewart
Aroostook
2019-02-12
AROcv-17-031 Hotchkiss Pelletier Harold Stewart
Aroostook
2019-02-11
LINap-18-05 Molinelli Town of Boothbay Daniel I. Billings
Lincoln
2019-02-04
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
CUMcv-18-317 Saucier The Newheight Group, LLC Nancy Mills
Cumberland
2019-01-17
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
CUMcv-18-758 Woodside Coppersmith Peter Darvin
Cumberland
2019-01-11
CUMap-18-26 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2019-01-11
CUMre-18-142 Lalumiere Sea View Homeowners Association Nancy Mills
Cumberland
2018-12-20
CUMcv-17-339 Waugh Genesis Healthcare LLC Andrew M. Horton
Cumberland
2018-12-18
CUMbcd-cv-17-52 Blanchard Town of Bar Harbor M. Michaela Murphy
Cumberland
2018-12-18
CUMcr-18-4649 State of Maine Smith Jed J. French
Cumberland
2018-12-14
CUMcv-17-265 Chretien Berman & Simmons Andrew M. Horton
Cumberland
2018-12-11
CUMbcd-cv-19-12 Whitaker Everlast Roofing, Inc. Michael A. Duddy
Cumberland
2018-12-10
HANcv-15-58 Wadsworth Havey Justice, Superior Court
Hancock
2018-12-07
CUMbcd-cv-18-20 Nisbet Harp Investments, LLC Justice, Superior Court
Cumberland
2018-12-06
YORap-18-09 Raposa The Inhabitants of the Town of York John O'Neil, Jr.
York
2018-12-03
YORcv-15-272 Main South Coast Radiology John O'Neil, Jr.
York
2018-11-30
YORcv-18-12 Shepard Marcoux John O'Neil, Jr.
York
2018-11-28
YORcv-17-25 Johnson York Hospital John O'Neil, Jr.
York
2018-11-28
SAGcv-18-0016 Nunes City of Bath Daniel I. Billings
Sagadahoc
2018-11-26
HANcv-14-59 Arthur Fronczak Justice, Superior Court
Hancock
2018-11-26
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
CUMcv-18-88 Hamilton Drummond Woodsum Thomas D. Warren
Cumberland
2018-11-20
CUMap-18-007 Satlak Town of Scarborough Thomas D. Warren
Cumberland
2018-11-09
KENcv-17-31 MSR Recycling LLC Weeks and Hutchins, LLC William R. Stokes
Kennebec
2018-11-09
CUMre-17-102 Moody Heirs of Edna O. Rideout and Amber Mason Nancy Mills
Cumberland
2018-11-06
CUMre-17-102 Moody Heirs of Edna O.Rideout Nancy Mills
Cumberland
2018-11-05
CUMcv-17-439 Soley Wharf, LLC The Sloane Group, LLC Jed J. French
Cumberland
2018-11-01
CUMcv-18-66 Wax Shacklett Nancy Mills
Cumberland
2018-10-25
CUMcv-18-193 Schmidt L.L.Bean Thomas D. Warren
Cumberland
2018-10-24
YORre-16-0131 Boucher Nason Wayne R. Douglas
York
2018-10-24
KENcv-17-46 Hudson State of Maine Commission of Government Ethics William R. Stokes
Kennebec
2018-10-23
CUMbcd-cv-18-33 Lexx Healthcare, LLC Eastern Maine Healthcare Systems M. Michaela Murphy
Cumberland
2018-10-22
KENcr-17-1224 State of Maine Goucher William R. Stokes
Kennebec
2018-10-16
YORap-15-37 BR2, LLC Inhabitants of the Town of Kennebunk John O'Neil, Jr.
York
2018-10-15
CUMap-18-03 Harold MacQuinn, INC Town of Mount Desert Michael A. Duddy
Cumberland
2018-10-12
CUMcv-18-117 Goguen Haddow Nancy Mills
Cumberland
2018-10-10
CUMcr-18-1837 State of Maine Fisher Jed J. French
Cumberland
2018-10-09
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
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
AROre-18-08 Riedy Whitcomb Justice, Superior Court
Aroostook
2018-09-17
AROcr-17-320 State of Maine Chan Justice, Superior Court
Aroostook
2018-09-13
CUMre-18-179 Holman Willow Home Owners Association Thomas D. Warren
Cumberland
2018-09-11
AROcr-18-00006 State of Maine Hafford E. Allen Hunter
Aroostook
2018-09-11
CUMbcd-cv-18-17 Gamash Bank of America Richard Mulhern
Cumberland
2018-09-10
CUMcv-18-0334 Friends of Mitchell Field Town of Harpswell Andrew M. Horton
Cumberland
2018-09-05
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
CUMbcd-re-18-01 ARS Architecture, PA. Merrill Drive, LLC Richard Mulhern
Cumberland
2018-08-23
CUMap-17-26 Cape Shore House Town of Cape Elizabeth Lance E. Walker
Cumberland
2018-08-22
CUMcv-16-0433 Chase Chase Andrew M. Horton
Cumberland
2018-08-20
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
CUMcv-18-214 Don Nichols Building Contractor, Inc. Liberty Nancy Mills
Cumberland
2018-08-02
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
CUMcr-17-1909 State of Maine Hagar Thomas D. Warren
Cumberland
2018-07-10
CUMcv-17-98 Lewis Goodwill Industries of Northern New England Lance E. Walker
Cumberland
2018-07-02
WAScr-17-332 State of Maine Getchell Justice, Superior Court
Washington
2018-07-02
AROre-17-030 Caron Boucher Harold Stewart
Aroostook
2018-06-29
CUMcv-16-0302 Brady Taralaine Estates Homeowners Association Andrew M. Horton
Cumberland
2018-06-28
CUMap-17-050 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-06-27
CUMcv-18-044 Walsh Petco Animal Supplies, Inc. Nancy Mills
Cumberland
2018-06-27
CUMcv-17-0192 TerMorshuizen Spurwink Services, Inc. Andrew M. Horton
Cumberland
2018-06-26
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMap-18-4 Bond Town of Windham Nancy Mills
Cumberland
2018-06-05
AROap-17-004 Stephenson Town of Chapman Justice, Superior Court
Aroostook
2018-06-04
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
CUMbcd-re-17-11 Old Town Utility & Technology Park, LLC MFGR, LLC M. Michaela Murphy
Cumberland
2018-05-25
PIScv-16-1 Porter Moosehead Highlands Road William R. Anderson
Piscataquis
2018-05-24
ANDre-16-04 Finch U.S. Bank, N.A. MaryGay Kennedy
Androscoggin
2018-05-24
YORcv-16-285 Inhabitants of the County of York Propertyinfo Corporation, Inc. John O'Neil, Jr.
York
2018-05-18
CUMcv-16-313 Hearts with Haiti, Inc. Kendrick Nancy Mills
Cumberland
2018-05-18
YORcv-15-0263 Metropolitan Property and Casualty Insurance Company McCarthy John O'Neil, Jr.
York
2018-05-16
CUMcv-18-69 White White Nancy Mills
Cumberland
2018-05-10
KENcv-17-39 News Center Maine Hamilton William R. Stokes
Kennebec
2018-05-03
YORcv-16-0229 Hakanson Royal Crest Condominium Association Wayne R. Douglas
York
2018-05-01
CUMcv-17-88 Dean Home Snuggers, Inc. Thomas D. Warren
Cumberland
2018-04-27
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
CUMcv-17-493 Nisbet Harp Investments LLC Nancy Mills
Cumberland
2018-04-26
CUMcv-16-166 Barter Regional School Unit 5 Thomas D. Warren
Cumberland
2018-04-24
CUMap-17-28 Beahm Town of Falmouth Lance E. Walker
Cumberland
2018-04-23
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
AROcv-16-149 Sharp Wal-Mart Stores East E. Allen Hunter
Aroostook
2018-04-18
YORcv-17-0278 McNiff Lighthouse Construction, LLC Wayne R. Douglas
York
2018-04-17
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
CUMcv-16-320 Chibroski Landmarc Construction Services, LLC Lance E. Walker
Cumberland
2018-04-03
CUMcv-17-355 Johnson Quimby Nancy Mills
Cumberland
2018-03-29
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
CUMbcd-cv-18-03 ARS Architecture, PA Winter Street, LLC Richard Mulhern
Cumberland
2018-03-27
WALcr-17-0586 State of Maine Michaud Robert E. Murray
Waldo
2018-03-20
AROcv-14-018 McLaughlin Battle Brook Farm Church E. Allen Hunter
Aroostook
2018-03-16
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Ahuthority Justice, Superior Court
Aroostook
2018-03-05
CUMre-17-182 The Bank of New York Mellon Federal Deposit Insurance Corporation Nancy Mills
Cumberland
2018-02-27
AROcv-17-78 The Aroostook Medical Center Graves Justice, Superior Court
Aroostook
2018-02-21
CUMbcd-cv-17-05 Harold Macquinn, Inc. Town of Lamoine Richard Mulhern
Cumberland
2018-02-13
CUMap-17-41 Yarcheski G.T. Independence, Inc. Nancy Mills
Cumberland
2018-02-02
OXFap-17-04 Meehan Booth Lance E. Walker
Oxford
2018-02-02
CUMap-17-34 Mad Gold, LLC School Administrative District #51 Thomas D. Warren
Cumberland
2018-02-02
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
CUMre-18-16 Deutsche Bank National Trust Company Chase Justice, Superior Court
Cumberland
2018-01-31
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
YORcv-16-0011 Ouellette Hannaford Bros Co., LLC John O'Neil, Jr.
York
2018-01-25
YORcv-17-0116 Herpst Norton John O'Neil, Jr.
York
2018-01-25
YORap-17-0040 Pritchett LaQuidara Wayne R. Douglas
York
2018-01-25
CUMcv-13-160 Polito St. Joseph's Manor, Inc. Nancy Mills
Cumberland
2018-01-16
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
PENre-16-0054 Engelhardt Ross Bruce C. Mallonee
Penobscot
2018-01-05
KENcv-17-17 Carey Maine Board of Overseers of the Bar William R. Anderson
Kennebec
2018-01-03
KENap-17-26 Goodhue Secretary of State William R. Stokes
Kennebec
2017-12-27
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
CUMap-17-021 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2017-12-01
CUMbcd-re-17-04 Mitchell Central National Gattesman, Inc. M. Michaela Murphy
Cumberland
2017-11-28
CUMre-17-175 Wells Fargo Bank White Andrew M. Horton
Cumberland
2017-11-22
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-411 Proprietors of Union Wharf Prock Marine Company Andrew M. Horton
Cumberland
2017-11-20
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
PIScr-17-055 State of Maine Michaud William R. Anderson
Piscataquis
2017-11-13
PIScr-17-0229 State of Maine Johnson Bruce C. Mallonee
Piscataquis
2017-10-31
CUMcv-15-527 Mabel Wadsworth Women's Health Center Hamilton Andrew M. Horton
Cumberland
2017-10-24
WALcr-17-47 State of Maine Hopkins Justice, Superior Court
Waldo
2017-10-17
KENcr-17-842 State of Maine Sudduth Justice, Superior Court
Kennebec
2017-10-04
CUMcv-17-097 Citizens Insurance Company of America Phoenix Bay State Construction Co. Inc. Nancy Mills
Cumberland
2017-10-04
ANDap-17-09 Orr Randolph MaryGay Kennedy
Androscoggin
2017-10-03
YORcv-16-0069 Johnston Young John O'Neil, Jr.
York
2017-10-03
SAGcv-16-02 Haley The Aroostook Medical Center Daniel I. Billings
Sagadahoc
2017-09-19
SOMcv-16-32 Tyvoll Hughes Donald H. Marden
Somerset
2017-09-19
CUMcr-17-0866 State of Maine Hanna Andrew M. Horton
Cumberland
2017-09-18
CUMbcd-cv-17-10 Newry Holdings, LLC SR Golf Holding LLC Richard Mulhern
Cumberland
2017-08-31
PIScr-16-447 State of Maine Haynes Kevin L. Stitham
Piscataquis
2017-08-28
YORcv-15-0174 Forbes York County Sheriff's Department Wayne R. Douglas
York
2017-08-18
YORcv-16-0213 Donaher Vannini Wayne R. Douglas
York
2017-08-18
PENap-17-014 Acadia Hospital Corp. Town of Hampden William R. Anderson
Penobscot
2017-08-17
CUMbcd-cv-17-29 Leighton Title Pro, LLC Richard Mulhern
Cumberland
2017-08-16
KENcr-16-309 State of Maine McLaughlin Daniel I. Billings
Kennebec
2017-08-15
CUMre-17-142 PNC Bank Hurley Justice, Superior Court
Cumberland
2017-08-09
CUMcv-16-179 Huff KLM Enterprises, LLC Nancy Mills
Cumberland
2017-08-08
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
YORcv-16-0273 Michael Berggren Wayne R. Douglas
York
2017-07-26
PENcr-16-4438 State of Maine Richards Judge, District Court
Penobscot
2017-07-21
CUMcv-17-199 Kanjinga Frank Galos Chevrolet-Cadillac Nancy Mills
Cumberland
2017-07-18
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
LINap-17-03 Maine Coast Chimney Ewen Justice, Superior Court
Lincoln
2017-07-12
CUMcv-17-005 Prescott The Woodfords Club Nancy Mills
Cumberland
2017-07-10
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
CUMcv-17-0188 McConaghy Harris Andrew M. Horton
Cumberland
2017-07-06
KENcr-15-167 State of Maine Smith Robert E. Mullen
Kennebec
2017-07-05
CUMcv-17-0113 Cavanaugh Davis Andrew M. Horton
Cumberland
2017-07-03
KENcr-14-649 State of Maine Mohamed Robert E. Mullen
Kennebec
2017-07-03
CUMcv-14-404 Brown Bloch Nancy Mills
Cumberland
2017-06-30
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
YORcv-16-0222 Chabot-Boucher Dead River Company Wayne R. Douglas
York
2017-06-30
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
ANDcv-15-156 Brown Wahlig MaryGay Kennedy
Androscoggin
2017-06-29
ANDcv-16-062 Michaud State Farm MaryGay Kennedy
Androscoggin
2017-06-29
KENcr-16-1698 State of Maine Hanson Judge, District Court
Kennebec
2017-06-26
OXFre-13-66 Carignan Richard Robert W. Clifford
Oxford
2017-06-23
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMbcd-re-17-02 Richen Management, LLC Campus Crest at Orono, LLC Richard Mulhern
Cumberland
2017-06-20
YORcv-16-0200 Kehoe Thornton Academy Wayne R. Douglas
York
2017-06-19
CUMcv-15-438 Hazen Hazen Lance E. Walker
Cumberland
2017-06-13
ANDcv-11-156 Pilote Murphy Thomas D. Warren
Androscoggin
2017-06-13
CUMcv-17-95 Duluth Teachers Credit Union Fuller Nancy Mills
Cumberland
2017-06-13
ANDcv-16-110 Almighty Waste, Inc. Mid-Maine Waste Action Corporation MaryGay Kennedy
Androscoggin
2017-06-09
SAGre-14-22 Covino Goodrich Daniel I. Billings
Sagadahoc
2017-06-08
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
CUMcv-17-124 North East Insurance Company Cote Nancy Mills
Cumberland
2017-06-05
CUMre-15-99 Jeanne S. Reed Trust Hutchinson Lance E. Walker
Cumberland
2017-06-02
CUMcv-16-74 Wheeler Northeast Province of the Society of Jesus Thomas D. Warren
Cumberland
2017-06-01
CUMbcd-cv-16-32 Soil Preparation, Inc. Town of Plymouth Richard Mulhern
Cumberland
2017-05-20
YORcv-13-0275 Lavin R.L. Chase Building Movers, Inc. Wayne R. Douglas
York
2017-05-18
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
KENcv-15-135 Maine Human Rights Commission Megunticook Management Justice, Superior Court
Kennebec
2017-05-17
YORap-16-26 Budget Business Machines Wells Ogunquit School District John O'Neil, Jr.
York
2017-05-12
CUMcv-16-163 Sineni Burnham Lance E. Walker
Cumberland
2017-05-12
YORcv-16-244 The Ocean House Condominium Association, Inc. TD Bank John O'Neil, Jr.
York
2017-05-11
CUMbcd-cv-15-65 Basha Cincinnati Incorporation Richard Mulhern
Cumberland
2017-05-04
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
YORcv-15-228 U.S. Bank Accredited Home Lenders, Inc. John O'Neil, Jr.
York
2017-05-02
KENcr-14-449 State of Maine Smith Justice, Superior Court
Kennebec
2017-05-01
AROcr-15-40406 State of Maine Haley E. Allen Hunter
Aroostook
2017-04-28
ANDre-15-90 LeClerc Smith MaryGay Kennedy
Androscoggin
2017-04-27
CUMap-16-34 517 Ocean House LLC Town of Cape Elizabeth Thomas D. Warren
Cumberland
2017-04-27
CUMre-16-303 U.S. National Bank Association Hider Nancy Mills
Cumberland
2017-04-26
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
YORcv-16-0014 Tilahun T&D Timber Products, LLC Wayne R. Douglas
York
2017-04-14
CUMcr-17-6585 State of Maine White Thomas D. Warren
Cumberland
2017-04-14
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
YORap-16-21 Dubois Maine Office of the Attorney General John O'Neil, Jr.
York
2017-04-12
AROcv-13-117 Nickerson Smith E. Allen Hunter
Aroostook
2017-04-10
CUMcv-16-265 Sineni Burnham Lance E. Walker
Cumberland
2017-04-07
LINap-16-05 Schleis Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2017-04-03
SAGre-16-10 The Bank of New York Mellon FKA Decision One Mortgage Co., LLC Daniel I. Billings
Sagadahoc
2017-03-27
KENcr-15-1300 State of Maine Danaher Eric J. Walker
Kennebec
2017-03-27
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
CUMcv-16-93 Smith Union Tools, Inc. Thomas D. Warren
Cumberland
2017-03-17
CUMap-16-48 Olson Town of Yarmouth Thomas D. Warren
Cumberland
2017-03-15
CUMre-15-068 Federal National Mortgage Association America's Wholesale Lender Nancy Mills
Cumberland
2017-03-13
CUMcv-14-213 Shafran Cook Nancy Mills
Cumberland
2017-03-13
CUMap-16-15 Design Dwellings, Inc. Town of Windham Lance E. Walker
Cumberland
2017-03-13
CUMap-16-040 Furey Inhabitants of the Town of Scarborough Nancy Mills
Cumberland
2017-03-13
CUMap-16-21 Vafiades Maine State Harness Racing Commission Lance E. Walker
Cumberland
2017-03-08
CUMcr-16-6527 State of Maine Richardson Paul A. Fritzsche
Cumberland
2017-03-06
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
2017-03-01
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
CUMre-16-196 Federal National Mortgage Association The Clifton P. Hamm Revocable Living Trust Justice, Superior Court
Cumberland
2017-02-25
LINap-16-3 Blasco Town of Southport Daniel I. Billings
Lincoln
2017-02-22
AROap-16-05 Flaherty Secretary of State Justice, Superior Court
Aroostook
2017-02-17
CUMbcd-cv-15-14 McLaughlin Emera Maine Andrew M. Horton
Cumberland
2017-02-17
SAGcr-16-932 State of Maine Thibeault Beth Dobson
Sagadahoc
2017-02-17
SAGap-15-04 Day Town of Phippsburg Justice, Superior Court
Sagadahoc
2017-02-16
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
CUMcr-16-3752 State of Maine McDonough Jed J. French
Cumberland
2017-02-07
CUMbcd-cv-16-36 Briwax International, Inc. Lustersheen Distributing, LLC Richard Mulhern
Cumberland
2017-02-07
CUMcv-16-442 Chute Morrison Center Nancy Mills
Cumberland
2017-02-03
CUMcr-16-30254 State of Maine Hughes Nancy Mills
Cumberland
2017-02-03
AROcv-06-024 Henderson Henderson E. Allen Hunter
Aroostook
2017-02-03
AROcv-16-024 Katahdin Trust Company Magnus E. Allen Hunter
Aroostook
2017-01-31
YORcv-16-0086 Thorton Academy Regional School Unit 21 Wayne R. Douglas
York
2017-01-31
AROcv-15-18 Griffith Houlton Band of Maliseet Tribal Housing Authority Justice, Superior Court
Aroostook
2017-01-25
ANDcv-12-60 State of Maine Champagne MaryGay Kennedy
Androscoggin
2017-01-23
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
CUMre-14-47 Nationstar Mortgage, LLC Halfacre Joyce A. Wheeler
Cumberland
2017-01-23
CUMcv-16-319 Snow Bernstein, Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-01-20
CUMcr-14-8229 Hayden State of Maine Nancy Mills
Cumberland
2017-01-19
KENcr-16-161 State of Maine Hein Eric J. Walker
Kennebec
2017-01-17
CUMcv-17-001 Halliday Henry Nancy Mills
Cumberland
2017-01-12
CUMcv-15-539 Gleichman Scarcelli Andrew M. Horton
Cumberland
2017-01-11
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
AROap-16-004 Inhabitants of the Town of Easton Glick Justice, Superior Court
Aroostook
2017-01-03
YORcv-15-0273 HSBC Bank USA New Century Mortgage Corporation Wayne R. Douglas
York
2016-12-28
YORcv-14-058 Price, M.D. Southern Maine Health Care Nancy Mills
York
2016-12-22
KENcv-15-169 Coro Hadley Justice, Superior Court
Kennebec
2016-12-20
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
CUMap-15-44 Harpswell Coastal Academy M.S.A.D. 75 Thomas D. Warren
Cumberland
2016-12-19
WALre-15-14 Theobald Trust Littlefield Justice, Superior Court
Waldo
2016-12-16
WALcr-15-524 State of Maine Hodgdon Justice, Superior Court
Waldo
2016-12-12
CUMcv-16-436 Halliday Henry Lance E. Walker
Cumberland
2016-12-06
KENap-16-26 Maine Behavioral Health Care Dahl Robert E. Mullen
Kennebec
2016-11-29
KENcr-16-1274 State of Maine Chamberlain Justice, Superior Court
Kennebec
2016-11-29
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
CUMcv-15-104 Salleh Travelers Casualty Ins. Co. Thomas D. Warren
Cumberland
2016-11-22
CUMbcd-fm-14-02 Harper Harper Andrew M. Horton
Cumberland
2016-11-21
AROre-16-06 US Bank National Association Hartin Justice, Superior Court
Aroostook
2016-11-21
CUMap-16-32 Fissmer Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-11-21
PENcv-16-0102 Short Johnson Bruce C. Mallonee
Penobscot
2016-11-15
CUMre-10-317 Center Halliday Nancy Mills
Cumberland
2016-11-10
CUMre-15-223 U.S. Bank Hubbard Nancy Mills
Cumberland
2016-11-03
CUMcv-15-397 Carnicella Mercy Hospital Nancy Mills
Cumberland
2016-11-03
KENre-15-062 Peck Hinkley Robert E. Mullen
Kennebec
2016-10-31
AROcr-14-0267 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0547 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-056 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-0545 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-14-515 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0003 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
AROcr-15-0067 State of Maine Winchester E. Allen Hunter
Aroostook
2016-10-27
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
CUMcr-16-1712 State of Maine Holland Nancy Mills
Cumberland
2016-10-21
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
CUMcr-16-3790 State of Maine Hersi Jed J. French
Cumberland
2016-10-12
YORcv-15-0238 Ahmed Staretz, LLC John O'Neil, Jr.
York
2016-10-06
YORcv-15-111 Nelson Chapin John O'Neil, Jr.
York
2016-10-06
KENcv-14-155 Hammond Lumber Co. Trask Robert E. Mullen
Kennebec
2016-10-03
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
ANDcv-15-127 HSBC Mortgage Services, Inc. Corinthian Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
YORap-16-0027 The Patterson Companies, LLC Jackson Wayne R. Douglas
York
2016-09-26
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
ANDcv-15-52 Conway White MaryGay Kennedy
Androscoggin
2016-09-19
OXFre-16-05 U.S. Bank Trust Homeowners Assistance Corporation Robert W. Clifford
Oxford
2016-09-14
CUMcv-15-64 Rankin Shea Lance E. Walker
Cumberland
2016-09-08
CUMap-16-03 Hudson Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-09-08
CUMbcd-ap-16-06 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-09-08
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
CUMap-16-16 Bowditch Town of Sebago Andrew M. Horton
Cumberland
2016-08-29
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
WAScv-14-0015 Ashton Chambers Bruce C. Mallonee
Washington
2016-08-23
PENre-16-26 French Stanley Ann M. Murray
Penobscot
2016-08-23
CUMcr-16-287 State Hassett Jed J. French
Cumberland
2016-08-23
CUMbcd-ap-16-07 Boutet Residents of the Town of Old Orchard Beach M. Michaela Murphy
Cumberland
2016-08-19
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
CUMcv-15-437 Hanover Insurance Company National General Insurance Company Lance E. Walker
Cumberland
2016-08-15
CUMcr-14-5126 State of Maine LaBranche Thomas D. Warren
Cumberland
2016-08-10
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
YORcv-15-242 Deutsche Bank National Trust Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
YORcv-15-212 The Bank of New York Mellon Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
YORre-16-0001 Federal National Mortgage Association American Home Mortgage Corp. Wayne R. Douglas
York
2016-08-01
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
CUMcv-15-250 O'Gara Horizon, LLC Thomas D. Warren
Cumberland
2016-07-26
CUMbcd-cv-15-07 John G. Pappas Steen H. Leask Andrew M. Horton
Cumberland
2016-07-25
CUMre-15-301 Deutsche Bank National Trust Co. Decision One Mortgage Co. LLC Thomas D. Warren
Cumberland
2016-07-25
PENcv-14-164 Varney Richards William R. Anderson
Penobscot
2016-07-21
CUMcv-12-427 Faith Temple DiPietro Andrew M. Horton
Cumberland
2016-07-20
CUMcv-14-149 Doyle Town of Scarborough Joyce A. Wheeler
Cumberland
2016-07-15
CUMre-14-70 Federal Home Loan Mortgage Corportation Hitchcock Roland A. Cole
Cumberland
2016-07-13
CUMcv-16-94 Town of Windham Bond Judge, District Court
Cumberland
2016-07-13
CUMcr-16-1102 State of Maine Matthew Rousseau Lance E. Walker
Cumberland
2016-07-11
CUMap-15-21 The Cedars Maine DHHS Lance E. Walker
Cumberland
2016-07-11
CUMbcd-re-16-12 Thomas Feddersen Andrew M. Horton
Cumberland
2016-07-07
CUMcv-15-363 Grant Shanoski Nancy Mills
Cumberland
2016-07-07
KENcr-14-627 Boucher State of Maine Robert E. Mullen
Kennebec
2016-07-07
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMcv-15-129 Buitrago Custom Hearing, LLC Andrew M. Horton
Cumberland
2016-07-06
LINre-15-21 First Federal Savings and Loan Association of Bath Mercuro Daniel I. Billings
Lincoln
2016-07-05
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
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
PENcv-16-20 Treworgy Commissioner Mary C. Mayhew Bruce C. Mallonee
Penobscot
2016-06-27
CUMre-15-158 Gorham Savings Bank Blake Thomas D. Warren
Cumberland
2016-06-21
ANDre-15-017 Mechanics Savings Bank Bellisle MaryGay Kennedy
Androscoggin
2016-06-15
ANDcv-15-168 Hathorne Tice MaryGay Kennedy
Androscoggin
2016-06-15
ANDcr-13-458 State of Maine McNaughton MaryGay Kennedy
Androscoggin
2016-06-09
LINre-15-02 Maine State Housing Authority Davis Daniel I. Billings
Lincoln
2016-06-07
CUMcv-16-80 Martin Town of Windham Nancy Mills
Cumberland
2016-06-07
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
CUMcv-15-348 Doughty Portland Fish Exchange Thomas D. Warren
Cumberland
2016-06-01
CUMre-15-140 Midfirst Bank Sheerins Nancy Mills
Cumberland
2016-05-25
CUMre-15-212 Bank of America Burkhart Nancy Mills
Cumberland
2016-05-20
CUMap-15-22 517 Ocean House LLC. Town of Cape Elizabeth Thomas D. Warren
Cumberland
2016-05-10
CUMcv-15-296 Syckel 800 Northern Corp. Nancy Mills
Cumberland
2016-05-10
LINcv-16-12 In re: P.Thayer State of Maine Daniel I. Billings
Lincoln
2016-05-02
YORcv-14-94 Mutrie McDonough John O'Neil, Jr.
York
2016-04-26
YORcv-14-62 McDonough Normand M. Methot Insurance, Inc. John O'Neil, Jr.
York
2016-04-26
YORre-14-75 Maine State Housing Authority Miller John O'Neil, Jr.
York
2016-04-26
YORcv-15-50 Dineen Port City Chrysler-Dodge, Inc. John O'Neil, Jr.
York
2016-04-26
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcr-15-2677 State of Maine Wheatley Lance E. Walker
Cumberland
2016-04-25
CUMcv-15-480 Friends of the Motherhouse City of Portland Thomas D. Warren
Cumberland
2016-04-19
LINre-15-19 Estate of Geoffrey J. Herrmann Kane Daniel I. Billings
Lincoln
2016-04-12
LINre-13-43 JP Morgan Chase Bank Plunk Daniel I. Billings
Lincoln
2016-04-11
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
ANDre-15-055 Mechanics Savings Bank Belisle MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-035 Mechanics Savings Bank Fisher MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-003 Mechanics Savings Bank Lessard MaryGay Kennedy
Androscoggin
2016-04-06
YORcv-14-0191 Barron Shapiro & Morley, LLC Wayne R. Douglas
York
2016-03-25
CUMre-15-169 Monroe Khalidi Andrew M. Horton
Cumberland
2016-03-23
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
CUMcv-11-157 Schmidt Parkview Adventist Medical Center Roland A. Cole
Cumberland
2016-03-08
CUMcv-14-222 Hoffman Goltz Thomas D. Warren
Cumberland
2016-03-04
CUMap-15-26 Abbott Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-02-25
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
CUMap-15-0040 Nangle Town of Windham Lance E. Walker
Cumberland
2016-02-23
CUMre-13-03 Bank of New York Mellon Chase Thomas D. Warren
Cumberland
2016-02-17
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
YORcv-14-216 Santini Howell Wayne R. Douglas
York
2016-02-16
AROcv-16-144 Theriault Gaughan Justice, Superior Court
Aroostook
2016-02-10
CUMcv-15-257 Halliday Henry Lance E. Walker
Cumberland
2016-02-08
CUMap-14-49 Deane City of South Portland Nancy Mills
Cumberland
2016-02-05
LINre-15-15 Maine State Housing Authority Shelton Daniel I. Billings
Lincoln
2016-02-04
CUMap-15-28 King, York County Sheriff Board of County Commissioners, York County Thomas D. Warren
Cumberland
2016-02-03
LINre-14-16 Maine State Housing Authority Vigue Daniel I. Billings
Lincoln
2016-02-02
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
CUMcv-14-400 Champagne & Champ Inc. Phenix Title Services, LLC Nancy Mills
Cumberland
2016-01-27
CUMcv-14-99 Bushey Berlin City of Portland, Inc. Andrew M. Horton
Cumberland
2016-01-26
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
YORcv-12-139 Hotham Rautenberg Wayne R. Douglas
York
2016-01-12
CUMre-14-367 Barthold Turner Joyce A. Wheeler
Cumberland
2016-01-08
YORre-15-056 Horn Town of York Wayne R. Douglas
York
2016-01-08
CUMcv-15-32 Hamlin Geico Indemnity Co. Roland A. Cole
Cumberland
2016-01-05
CUMap-15-031 Bond Town of Windham Nancy Mills
Cumberland
2016-01-04
CUMre-15-0225 Toth Thompson Andrew M. Horton
Cumberland
2015-12-21
YORcv-15-0157 Williams Maine Dept. of Health and Human Services Wayne R. Douglas
York
2015-12-14
YORre-13-133 Brown Gerrish Wayne R. Douglas
York
2015-12-10
CUMcr-15-2234 State of Maine Thomas Joyce A. Wheeler
Cumberland
2015-12-07
YORre-15-73 Dallaire Murphy John O'Neil, Jr.
York
2015-11-24
ANDcv-13-176 Enos Orthopedic & Spine Physical Therapy of L/A, Inc. MaryGay Kennedy
Androscoggin
2015-11-20
CUMcr-15-4462 State of Maine Hamilton E. Mary Kelly
Cumberland
2015-11-12
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMre-14-68 Nationstar Mortgage, LLC Farash Andrew M. Horton
Cumberland
2015-11-04
YORcv-15-210 Orphideum e.V. Volk Wayne R. Douglas
York
2015-11-04
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
CUMbcd-cv-15-49 Conti Enterprises, Inc. Thermogen I, LLC Andrew M. Horton
Cumberland
2015-10-27
YORap-15-7 Thron Town of Kittery John O'Neil, Jr.
York
2015-10-16
YORap-15-8 Boutet Town of Old Orchard Beach John O'Neil, Jr.
York
2015-10-16
YORre-15-62 Chamberlain Fendersen John O'Neil, Jr.
York
2015-10-16
KENap-14-71 Cheney Maine Unemployment Ins. Comm. Justice, Superior Court
Kennebec
2015-10-13
CUMbcd-cv-15-23 Millinocket School Committee Rowene Goss Andrew M. Horton
Cumberland
2015-10-08
CUMre-15-122 Lachance Wood Nancy Mills
Cumberland
2015-10-02
YORcv-13-304 P.B.K. Enterprises, Inc. Horvath John O'Neil, Jr.
York
2015-09-28
CUMbcd-cv-14-07 Martin Harris Andrew M. Horton
Cumberland
2015-09-22
CUMap-15-35 Estate of Merrill P. Robbins Inhabitants of the Town of Cumberland Nancy Mills
Cumberland
2015-09-15
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-14-77 Currie Hawkins Justice, Superior Court
Kennebec
2015-08-26
SAGcv-14-25 Rinehart State Farm Andrew M. Horton
Sagadahoc
2015-08-19
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
CUMcr-15-1199 State of Maine Whiting Lance E. Walker
Cumberland
2015-08-13
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMcv-14-094 Lamb The Barron Center Thomas D. Warren
Cumberland
2015-08-10
CUMcr-15-1855 State of Maine Hederson Joyce A. Wheeler
Cumberland
2015-08-04
CUMre-14-227 Maine State Housing Authority Carter Joyce A. Wheeler
Cumberland
2015-08-03
CUMcr-15-1373 State of Maine Cianchette Thomas D. Warren
Cumberland
2015-07-31
CUMre-14-374 Bath Savings Institution Elichaa Joyce A. Wheeler
Cumberland
2015-07-30
YORap-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-29
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
CUMre-12-102 Nationstar Mortgage Halfacre Nancy Mills
Cumberland
2015-07-23
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
LINre-14-032 Maine State Housing Authority Mathews Justice, Superior Court
Lincoln
2015-07-09
YORcv-14-34 Saco Avenue Rentals, LLC Town of Old Orchard Beach John O'Neil, Jr.
York
2015-07-08
YORcv-14-137 Zahares Jacobs John O'Neil, Jr.
York
2015-07-08
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
CUMcv-14-48 Eno Chakravarty Judge, District Court
Cumberland
2015-07-07
KENap-15-01 Breton Mayhew M. Michaela Murphy
Kennebec
2015-07-06
CUMre-11-599 Bank of America, N.A. Mahoney Thomas D. Warren
Cumberland
2015-07-06
CUMbcd-re-11-03 Testa's, Inc. Coopersmith Andrew M. Horton
Cumberland
2015-07-01
CUMbcd-cv-14-60 Harris Management, Inc. Coulombe M. Michaela Murphy
Cumberland
2015-07-01
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
YORre-14-47 Brackett Thorne John O'Neil, Jr.
York
2015-06-29
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMcv-13-557 Senesombath B & G Foods, Inc. Joyce A. Wheeler
Cumberland
2015-06-19
KENap-14-69 Mosher Maine State Harness Racing Commission Robert E. Mullen
Kennebec
2015-06-17
CUMcv-15-165 Hamlin Downeaster Motel Nancy Mills
Cumberland
2015-06-17
CUMcv-15-100 Hamlin Maine Motel Thomas D. Warren
Cumberland
2015-06-15
CUMcv-15-186 Maine-ly Hearing Whittier Nancy Mills
Cumberland
2015-06-11
CUMre-14-137 Nationstar Mortgage, LLC Estate of John R. Darling Thomas D. Warren
Cumberland
2015-06-11
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
KENcr-14-013 State of Maine White Donald H. Marden
Kennebec
2015-06-09
CUMcv-14-124 Netherland WESCO Distribution, Inc. Nancy Mills
Cumberland
2015-06-05
ANDcv-14-45 Raithel Saddleback, Inc. MaryGay Kennedy
Androscoggin
2015-06-03
CUMcv-14-49 Fortin Three Forty Associates, LLC Joyce A. Wheeler
Cumberland
2015-06-01
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
CUMcv-14-523 Woodworth Chebeague & Cumberland Land Trust, Inc. Nancy Mills
Cumberland
2015-05-05
SAGap-14-003 Treworthy Family, LLC Evans Andrew M. Horton
Sagadahoc
2015-05-05
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
CUMcr-14-5642 State of Maine Abdulrahman Thomas D. Warren
Cumberland
2015-04-29
CUMcv-14-481 Laughlin Laughlin Thomas D. Warren
Cumberland
2015-04-28
CUMre-12-288 US Bank, N.A. Smith Nancy Mills
Cumberland
2015-04-23
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
YORap-14-24 Harris Town of York John O'Neil, Jr.
York
2015-04-22
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
YORre-14-155 Yorke Woods Townhouse Assoc. Roll Paul A. Fritzsche
York
2015-04-08
ANDcv-13-168 Hayes Lisbon Road Animal Hospital MaryGay Kennedy
Androscoggin
2015-04-07
CUMbcd-cv-14-26 Sabina Wells Fargo Home Mortgage M. Michaela Murphy
Cumberland
2015-04-06
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMvi-14-001 Town of Gorham Papi Joyce A. Wheeler
Cumberland
2015-03-27
CUMre-09-97 Estate of Thomas P. Curran, Sr. Curran Joyce A. Wheeler
Cumberland
2015-03-27
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
CUMcv-14-236 York Ins. Co. Snow Flake Holdings Nancy Mills
Cumberland
2015-03-20
YORap-13-040 Hynes Town of Kittery John O'Neil, Jr.
York
2015-03-11
CUMcv-13-549 Chadwick-Baross, Inc. City of Westbrook Nancy Mills
Cumberland
2015-03-10
CUMap-14-046 Wark Town of Standish Nancy Mills
Cumberland
2015-03-05
CUMbcd-cv-14-34 Savell Hayward Andrew M. Horton
Cumberland
2015-02-27
CUMcv-14-603 Town of Windham Wehner Peter Darvin
Cumberland
2015-02-26
CUMap-14-03 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2015-02-18
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
CUMcv-14-59 Angell Family 2012 Prouts Neck Trust Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-14-59 Bolton Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-10-168and169 Thurston Nguyen Joyce A. Wheeler
Cumberland
2015-02-11
YORcv-11-209 Johnson Johnson John O'Neil, Jr.
York
2015-02-10
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
CUMbcd-cv-14-35 Hughes Bros., Inc. Town of Eddington Michael A. Duddy
Cumberland
2015-02-07
YORcv-14-192 Grand Real Estate Management, LLC. Grand Victorian Hotel Condominium Assn Thomas D. Warren
York
2015-02-05
CUMbcd-cv-14-48 Blair Bernhard & Priestly Architecture Inc. Andrew M. Horton
Cumberland
2015-01-30
CUMre-11-77 Wells Fargo Bank, N.A. White Thomas D. Warren
Cumberland
2015-01-29
CUMcv-13-388 Smith Salvesen Nancy Mills
Cumberland
2015-01-26
CUMre-14-236 HSBC Bank, N.A. Byron Thomas D. Warren
Cumberland
2015-01-26
KENap-14-1thru3 Darling's Hyundai Hyundai Motor America M. Michaela Murphy
Kennebec
2015-01-20
CUMcr-14-2404 State of Maine Ohman Roland A. Cole
Cumberland
2015-01-20
SAGcv-15-001 Falvey Napeahi Andrew M. Horton
Sagadahoc
2015-01-20
CUMbcd-14-35 Hughes Bros. Inc. Eddington, ME M. Michaela Murphy
Cumberland
2015-01-07
CUMap-14-20 Inhabitants & Registered Voters of Falmouth, ME, et. Al. Town of Falmouth, Me Joyce A. Wheeler
Cumberland
2015-01-06
CUMcv-12-63 Thwaites Bowdoin Medical Group Joyce A. Wheeler
Cumberland
2015-01-05
ANDcv-13-44 Marston Thibodeau MaryGay Kennedy
Androscoggin
2014-12-31
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
YORcv-14-145 Brigham Hardy Paul A. Fritzsche
York
2014-12-08
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
CUMre-11-505 Bank of America, N.A. Hem Joyce A. Wheeler
Cumberland
2014-12-03
CUMcv-13-73 Mahoney York Hosp. Joyce A. Wheeler
Cumberland
2014-12-03
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
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
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
CUMcv-13-167 Northern Security Ins. Co. Federal National Mortgage Assn Joyce A. Wheeler
Cumberland
2014-11-26
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
CUMcv-13-298 Patriot Ins. Co. Quality Home Care, LLC Nancy Mills
Cumberland
2014-11-21
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
SAGcv-12-38 Inh. of the Town of W. Bath Reg'l Sch. Unit 1 Andrew M. Horton
Sagadahoc
2014-11-17
CUMcv-14-07 Martin Harris Andrew M. Horton
Cumberland
2014-11-13
FRAre-13-36 Berry Toothaker William R. Stokes
Franklin
2014-11-12
CUMre-14-103 Mechanic Savings Bank Vicario Thomas D. Warren
Cumberland
2014-11-10
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
YORre-12-250 Harrington Seaside Condominium Ass'n John O'Neil, Jr.
York
2014-11-07
YORcv-14-154 Phillips LaBombard John O'Neil, Jr.
York
2014-11-07
CUMcv-13-211 Sullivan Catholic Health East Roland A. Cole
Cumberland
2014-11-05
CUMre-14-163 Wells Fargo Bank, NA Bush Nancy Mills
Cumberland
2014-10-28
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
CUMap-14-47 Steele Management, LLC Murphy Thomas D. Warren
Cumberland
2014-10-24
CUMre-14-138 Mechanics Sav. Nank Rice Thomas D. Warren
Cumberland
2014-10-20
CUMre-14-0062 Deutsche Bank Nat'l Trust Co. Arsenault Roland A. Cole
Cumberland
2014-10-17
CUMre-13-490 Clearvue Oppurtunity XXVI, LLC. McLoughlin Roland A. Cole
Cumberland
2014-09-30
CUMre-13-0445 Bath Savings Institution Elichaa Roland A. Cole
Cumberland
2014-09-19
CUMcv-13-72 White C.N. Brown Co. Roland A. Cole
Cumberland
2014-09-18
CUMre-12-392 Cedar Beach Abrahamson Nancy Mills
Cumberland
2014-09-15
CUMre-13-264 Federal National Mortgage Assn Lathrop Peter J. Goranites
Cumberland
2014-09-09
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
CUMcv-12-103 Heisler Lilley Joyce A. Wheeler
Cumberland
2014-09-03
CUMcv-11-492 Howaniec Lilley Joyce A. Wheeler
Cumberland
2014-09-03
CUMcv-13-541 Swanson Hallett Thomas D. Warren
Cumberland
2014-09-02
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
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-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
CUMbcd-cv-13-27 Magnusson Balfour Commercial and Business Brokers Chase Andrew M. Horton
Cumberland
2014-08-15
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
CUMcv-10-590 Valentine Christmas Tree Shops, Inc. Roland A. Cole
Cumberland
2014-08-13
CUMre-12-92 HSBC Bank USA, N.A. Gordon Thomas D. Warren
Cumberland
2014-08-12
CUMcv-13-275 Halliday Henry Joyce A. Wheeler
Cumberland
2014-08-12
YORcv-14-37 Hall Hall John O'Neil, Jr.
York
2014-08-11
KENcr-13-486 State of Maine Hoover M. Michaela Murphy
Kennebec
2014-08-08
CUMcv-14-303 Northern Benefits of Maine, LLC Mower Joyce A. Wheeler
Cumberland
2014-08-05
CUMap-13-42 Yarcheski P & K Sand and Gravel Roland A. Cole
Cumberland
2014-08-04
SOMcr-13-72 State of Maine Hoover M. Michaela Murphy
Somerset
2014-08-04
CUMbcd-ap-13-03 Central Maine Healthcare Corp. Maine Bureau of Ins. Andrew M. Horton
Cumberland
2014-07-29
CUMcv-13-368 Delorme Publishing Co. Briartek, Inc. Roland A. Cole
Cumberland
2014-07-28
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
YORcv-13-52 McKenzie Singhal John O'Neil, Jr.
York
2014-07-18
YORcv-12-187 Richardson Decoste John O'Neil, Jr.
York
2014-07-18
CUMcv-13-75 McCarthy Fisher Thomas D. Warren
Cumberland
2014-07-11
SAGcv-13-006 Drake Town of West Bath Andrew M. Horton
Sagadahoc
2014-07-10
CUMcv-14-97 Michaud Thibeault Nancy Mills
Cumberland
2014-07-09
YORre-11-62 Centrix Bank and Trust Kehl John O'Neil, Jr.
York
2014-07-07
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
CUMcv-13-361 Int'l Business Group Byther Nancy Mills
Cumberland
2014-07-03
CUMap-13-67 Murphy Town of Cape Elizabeth Thomas D. Warren
Cumberland
2014-07-03
CUMcv-12-336 Jones Chalmers Ins. Agency Roland A. Cole
Cumberland
2014-06-30
MDCre-10-235 Nationstar Mortgage LLC Estate of Katherine M. Clark E. Paul Eggert
Cumberland
2014-06-26
YORcv-13-243 Beaver Creek Townhouse Condo. Owner's Assn Vachon John O'Neil, Jr.
York
2014-06-23
YORre-13-067 Hayward Ocean House, Inc. John O'Neil, Jr.
York
2014-06-23
CUMcv-14-39 Doyle Town of Falmouth Thomas D. Warren
Cumberland
2014-06-19
KENbcd-cv-14-11 State of Maine Zealandia Holding Company, Inc. Justice, Superior Court
Kennebec
2014-06-16
CUMre-13-150 48 Bramhall St. Condo. Assn. Stone Nancy Mills
Cumberland
2014-06-13
CUMre-14-84 Sunset Hill Investments, LLC The Lodges Condo. Assn. Joyce A. Wheeler
Cumberland
2014-06-10
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
CUMre-13-0423 Fed. Nat'l Mortgage Assn Smith Thomas D. Warren
Cumberland
2014-05-29
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
CUMbcd-14-19 Machias Animal Hospital, Inc. Patriot Insurance Co. Andrew M. Horton
Cumberland
2014-05-27
SAGcv-12-028 Mechanics Sav. Bank Town of Richmond Andrew M. Horton
Sagadahoc
2014-05-27
CUMcv-14-35 Regional School Unit No. 5 Coastal Education Assn Thomas D. Warren
Cumberland
2014-05-22
KENap-13-34 Chapman Secretary of State Donald H. Marden
Kennebec
2014-05-19
USDcv-14-199-jaw Prescott Leahy John A. Woodcock, Jr.
Cumberland
2014-05-13
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
CUMre-10-597 Ocwen Loan Servicing, LLC Richardson Nancy Mills
Cumberland
2014-05-10
CUMcv-12-533 Cormier Genesis Healthcare, LLC Thomas D. Warren
Cumberland
2014-05-09
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
CUMre-13-362 Onewest Bank, FSB Marshall Peter J. Goranites
Cumberland
2014-04-25
YORcv-14-01 Soucie Acton School Committee Paul A. Fritzsche
York
2014-04-23
CUMre-13-230 Gamash Blair Thomas D. Warren
Cumberland
2014-04-23
CUMcv-13-119 Davimos Halle Joyce A. Wheeler
Cumberland
2014-04-18
KENcr-12-378 Bathgate State of Maine M. Michaela Murphy
Kennebec
2014-04-18
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMcv-13-277 Going Smith Roland A. Cole
Cumberland
2014-04-17
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-13-79 Bayside Dahl Joyce A. Wheeler
Cumberland
2014-03-24
CUMap-13-26 Kierstead City of South Portland Roland A. Cole
Cumberland
2014-03-24
CUMcv-12-434 Chartier Farm Family Life Ins. Co. Joyce A. Wheeler
Cumberland
2014-03-24
CUMcv-08-645 Moran Holbrook Nancy Mills
Cumberland
2014-03-21
YORre-13-80 Hutz Movchan John O'Neil, Jr.
York
2014-03-19
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
CUMcv-12-431 Morison Hannaford Bros. Co. Joyce A. Wheeler
Cumberland
2014-03-13
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
CUMcv-13-446 Beaudry Harding Joyce A. Wheeler
Cumberland
2014-03-13
CUMcr-13-6695 State of Maine Chapman John O'Neil, Jr.
Cumberland
2014-03-12
YORre-12-56 Bouffard The Inh. of the Town of Waterboro Paul A. Fritzsche
York
2014-03-12
CUMcv-12-384 Manning MAS Home Care of Maine Nancy Mills
Cumberland
2014-03-11
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
CUMap-13-65 Exil Mayhew Joyce A. Wheeler
Cumberland
2014-03-03
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMap-13-29 Woolley Town of Harpswell Joyce A. Wheeler
Cumberland
2014-02-21
KENcv-13-5 Maloney Mainegeneral, Health, Inc. M. Michaela Murphy
Kennebec
2014-02-18
CUMcv-13-424 Hopkins Mayhew Thomas D. Warren
Cumberland
2014-02-18
CUMcv-13-207 Morin Bassingthwaite Joyce A. Wheeler
Cumberland
2014-02-14
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMcv-10-648 Richardson Kalvoda Nancy Mills
Cumberland
2014-02-11
SAGap-13-07 Norton City of Bath Andrew M. Horton
Sagadahoc
2014-02-06
KENcr-13-247 State of Maine Murphy Donald H. Marden
Kennebec
2014-01-23
CUMre-13-222 Mechanics Sav. Bank Shumate Nancy Mills
Cumberland
2014-01-17
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
CUMap-12-62 Shore Acres Improvement Ass'n Freeman Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0150 48 Bramhall St Condo Ass'n Stone Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0043 Maine State Hous. Sparks Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2013-12-10
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
CUMre-11-03 Testa's, Inc. Coopersmith John C. Nivison
Cumberland
2013-11-22
CUMcv-13-204 Conroy The Roman Catholic Bishop of Portland Nancy Mills
Cumberland
2013-11-21
YORcv-12-301 Marton Nextel Communicaitons of the Mid-Atlantic, Inc. John O'Neil, Jr.
York
2013-11-20
CUMre-08-098 Flaherty Muther Thomas E. Humphrey
Cumberland
2013-11-20
CUMre-13-0023 Mechanics Sav. Bank Buck Nancy Mills
Cumberland
2013-11-19
PENre-11-51andcv-13-99 Chiang Major Ann M. Murray
Penobscot
2013-11-18
CUMcv-13-366 Ho Huynh Nancy Mills
Cumberland
2013-11-15
CUMcv-13-314 Goldsmith Merrill Lynch, Pierce, Fenner, and Smith, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
YORcv-13-169 Howe MMG Ins. Co. John O'Neil, Jr.
York
2013-11-05
CUMre-13-0204 Mechanics Sav. Bank Redlon Thomas D. Warren
Cumberland
2013-11-01
CUMre-12-0354 Androscoggin Sav. Bank Hoyt Thomas D. Warren
Cumberland
2013-10-31
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-10-31
CUMcv-11-443 L'Heureux Murphy Joyce A. Wheeler
Cumberland
2013-10-30
CUMcv-11-67 Thomsen Chaney Thomas D. Warren
Cumberland
2013-10-25
KENap-12-16 Old Point, Inc. Inh. of the Town of Lamoine M. Michaela Murphy
Kennebec
2013-10-12
YORre-13-81 Bank of Maine Eleleth John O'Neil, Jr.
York
2013-10-10
CUMcr-13-4083 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMcr-13-4057thru4060 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-10-03
CUMcr-13-4054and4079 State of Maine Mitchell William S. Brodrick
Cumberland
2013-10-03
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
CUMre-11-03 Testa's Coopersmith John C. Nivison
Cumberland
2013-10-01
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
CUMap-13-37 Getz Walsh Joyce A. Wheeler
Cumberland
2013-09-26
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-24
YORre-09-056 The Bank of New York Mellon McKenna John O'Neil, Jr.
York
2013-09-24
KENap-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
CUMcv-13-33 L'Hommedieu Ram Aircraft John C. Nivison
Cumberland
2013-09-20
YORap-12-038 Ahlgren Town of Ogunquit John O'Neil, Jr.
York
2013-09-19
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2013-09-18
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-09-16
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-09-16
CUMcv-10-68 Rose Christensen Thomas D. Warren
Cumberland
2013-09-13
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
CUMcv-13-201 Hofland Bangor Daily News Thomas D. Warren
Cumberland
2013-09-10
KENcv-11-068 Hall Mid-State Machine Products John C. Nivison
Kennebec
2013-09-04
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
SAGcv-11-027 Dittrich Atlantic Mechanical, Inc. Joyce A. Wheeler
Sagadahoc
2013-09-03
CUMap-12-63 White Town of Naples Nancy Mills
Cumberland
2013-08-30
CUMcv-13-392 Vion Holdings Ace E. Mary Kelly
Cumberland
2013-08-28
CUMcr-13-2269 State of Maine Lynch William S. Brodrick
Cumberland
2013-08-26
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
CUMre-12-256 United States of America Chase Thomas D. Warren
Cumberland
2013-08-14
CUMre-13-227 Daughdrill Daughdrill Thomas D. Warren
Cumberland
2013-07-30
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
YORcv-12-171 Ward Kittery School Dep't Paul A. Fritzsche
York
2013-07-22
CUMcv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2013-07-18
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
YORap-12-033and20 Bassett The Inh. of the city of Biddeford John O'Neil, Jr.
York
2013-07-05
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-28
CUMcv-13-18 Bank of Maine Boothbay Country Club John C. Nivison
Cumberland
2013-06-27
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2013-06-26
YORcv-12-205 Nadeau Habas John O'Neil, Jr.
York
2013-06-25
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
YORcv-12-254 Fia Card Svs., Nat'l Ass'n Shorthill John O'Neil, Jr.
York
2013-06-18
CUMcr-13-1576 State of Maine Schwartz William S. Brodrick
Cumberland
2013-06-17
KENap-11-24 Craney Barnhart M. Michaela Murphy
Kennebec
2013-06-16
YORre-12-91 Boothby Dunnells John O'Neil, Jr.
York
2013-06-12
CUMap-12-22and23 Smith Town of Gorham Joyce A. Wheeler
Cumberland
2013-06-12
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
YORcv-13-13 Johnson Pak John O'Neil, Jr.
York
2013-06-06
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
YORap-12-41 Francis Small Heritage Trust, Inc. The Town of Limington Paul A. Fritzsche
York
2013-05-30
CUMcv-12-85 Topsham L & K1 Village Candle, Inc. Andrew M. Horton
Cumberland
2013-05-23
YORre-13-19 HSBC Bank, USA Kirchberger John O'Neil, Jr.
York
2013-05-17
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2013-05-17
CUMbcd-re-10-22 Farnham Point Cases N/A Andrew M. Horton
Cumberland
2013-05-16
CUMre-10-22and23and24 Hamilton Alley Andrew M. Horton
Cumberland
2013-05-16
YORcv-13-114 Inh. of the Town of Eliot Eliot Shores Paul A. Fritzsche
York
2013-05-16
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
SAGap-08-04 Grimmel Indus., Inc. Inh. of the Town of Topsham Andrew M. Horton
Sagadahoc
2013-05-14
CUMap-12-60 Murphy Goldman Thomas D. Warren
Cumberland
2013-05-10
YORcv-12-064 Rothaus H.D. Goodall Hosp. John O'Neil, Jr.
York
2013-05-09
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-05-08
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
CUMcv-13-150 Hardypond Constr. University of Maine Sys. Thomas D. Warren
Cumberland
2013-05-07
CUMre-13-128 HSBC Bank USA Littlefield Thomas D. Warren
Cumberland
2013-04-26
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMcv-12-415 Chadbourne Global Partners Thomas D. Warren
Cumberland
2013-04-24
CUMcv-12-157 Hamel Berlin Mills Thomas D. Warren
Cumberland
2013-04-19
CUMcv-12-281 Osprey Cove Rd Homeowners Ass'n Kempin Nancy Mills
Cumberland
2013-04-17
KENap-12-29 Klane Mayhew Ann M. Murray
Kennebec
2013-04-09
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2013-04-05
CUMre-11-579 Midfirst Bank Rich Thomas D. Warren
Cumberland
2013-04-01
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
CUMbcd-cv-11-28 Warren, Jr. Preti, Flaherty, Beliveau & Pachios, LLC Andrew M. Horton
Cumberland
2013-03-26
CUMcv-11-28 Warren Pretil, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-26
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
CUMap-12-42 10 Exchange St. City of Portland Thomas D. Warren
Cumberland
2013-03-14
PISre-11-42 Eastbrook Timber Co., Inc. Rich William R. Anderson
Piscataquis
2013-03-12
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-12
CUMap-12-46 Preti Flaherty Beliveau & Pacios State Tax Assessor Thomas D. Warren
Cumberland
2013-03-05
YORre-09-138 BAC Home Loans Servicing Baker John O'Neil, Jr.
York
2013-02-26
YORcv-12-005 Danielian Estate of MacLaren H. MacGregor John O'Neil, Jr.
York
2013-02-25
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2013-02-25
YORcv-12-162 Davison Maine Sch. Mgt. Ass'n Ins. Trust John O'Neil, Jr.
York
2013-02-17
YORap-12-046 Young Inhabs. of the Town of Waterboro Paul A. Fritzsche
York
2013-02-15
ANDcv-12-20 Witham Androscoggin County MaryGay Kennedy
Androscoggin
2013-02-13
CUMcr-12-1448 Mothersil State of Maine Joyce A. Wheeler
Cumberland
2013-02-11
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
YORcv-11-383 Schneider Port Properties G. Arthur Brennan
York
2013-02-05
CUMap-12-019 Terfloth Town of Scarborough Nancy Mills
Cumberland
2013-02-01
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
CUMcv-12-353 Burroughs Reeves Nancy Mills
Cumberland
2013-01-30
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-25
CUMbcd-cv-10-19 Richards Armstrong International, Inc. John C. Nivison
Cumberland
2013-01-25
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2013-01-24
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2013-01-23
YORre-11-222 Riffle Smith John O'Neil, Jr.
York
2013-01-16
YORre-10-234 SE Property Holdings Maclin Paul A. Fritzsche
York
2013-01-16
YORap-12-037 Logan The Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-01-10
PENcv-11-110 McClare Rocha Ann M. Murray
Penobscot
2013-01-09
YORre-12-014 Brewster Wells Beach Hose Co. John O'Neil, Jr.
York
2013-01-07
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2013-01-03
PENcv-12-133 Gardner Thomas Kevin M. Cuddy
Penobscot
2012-12-27
CUMap-12-26 Bushnell Mayhew Roland A. Cole
Cumberland
2012-12-20
CUMap-12-36 Martin Hagar Roland A. Cole
Cumberland
2012-12-18
CUMcv-12-278 Le Blanc Maine Sch. Admin. Dist. #61 Roland A. Cole
Cumberland
2012-12-17
YORre-12-163 Hayes The Sheridan Corp. Paul A. Fritzsche
York
2012-12-12
CUMcv-07-08 TD Banknorth Hawkins John C. Nivison
Cumberland
2012-12-11
CUMre-11-239 Bank of America Wright Joyce A. Wheeler
Cumberland
2012-12-05
ANDcv-11-146 Leonard Schemengee's, Inc. MaryGay Kennedy
Androscoggin
2012-12-03
CUMre-12-290 GC Wallcovering, Inc. Holiday Inn By The Bay Thomas D. Warren
Cumberland
2012-11-27
YORre-12-217 The Ocean House Condo. Ass'n, Inc. Rivers Paul A. Fritzsche
York
2012-11-27
PENre-08-65 Mattson Batchelder M. Michaela Murphy
Penobscot
2012-11-24
CUMcv-11-33 Phenix Mut. Fire Ins. Co. Doray Andrew M. Horton
Cumberland
2012-11-18
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2012-11-09
YORre-10-307 Deutsche Bank Nat'l Trust Co. Lude John O'Neil, Jr.
York
2012-11-06
CUMcv-12-137 Ali Daugherty Thomas D. Warren
Cumberland
2012-10-29
SAGcv-12-011 Topsham L & K 1 Village Candle, Inc. Andrew M. Horton
Sagadahoc
2012-10-24
CUMre-12-99 Cuso Mortgage Corp. Gauthier Thomas D. Warren
Cumberland
2012-10-15
CUMcv-12-134 Kids Crooked House Hands on Detroit Kid City Thomas D. Warren
Cumberland
2012-10-11
CUMcv-12-13 Kohl's Dep't Stores, Inc. Liberty Mut. Ins. Co. Thomas E. Humphrey
Cumberland
2012-10-11
YORcv-10-145 Ramsey York Hosp. John O'Neil, Jr.
York
2012-10-09
YORap-12-023 Hartwell Town of Ogunquit John O'Neil, Jr.
York
2012-10-04
KENap-11-047 In Re John D State of Maine Nancy Mills
Kennebec
2012-10-01
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
CUMap-11-036 Horton Town of Casco Roland A. Cole
Cumberland
2012-08-16
CUMap-11-052 Couture Town of Falmouth Roland A. Cole
Cumberland
2012-08-14
YORcv-11-0046 Lavoie Hanson John O'Neil, Jr.
York
2012-08-13
SAGap-12-002 Smith Chase Andrew M. Horton
Sagadahoc
2012-08-03
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
CUMcv-12-253 Theriault Daniello Thomas D. Warren
Cumberland
2012-07-30
CUMbcd-cv-10-21 Mahar Sullivan & Merritt, Inc. John C. Nivison
Cumberland
2012-07-26
CUMbcd-cv-10-53 Richman Possibilities Counseling Services, Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMap-09-23 Mile High Air State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMbcd-ap-09-23 Mile High Air, LLC State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
CUMcv-11-69 Maxham Carignan Joyce A. Wheeler
Cumberland
2012-07-16
YORcv-11-183 Bouthiller Maynard Roland A. Cole
York
2012-07-12
CUMre-11-145 Citimortgage Inc. MacEachern Thomas D. Warren
Cumberland
2012-07-12
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-07-11
CUMbcd-ap-12-01 North Atlantic Securities, LLC Maine Office of Securities John C. Nivison
Cumberland
2012-07-10
YORap-12-012 Pfeiffer Inh. Town of Old Orchard Beach Paul A. Fritzsche
York
2012-07-05
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-07-02
CUMap-09-020 Cassat Town of Scarborough Nancy Mills
Cumberland
2012-06-29
YORcv-12-78 Hardy Boulette John O'Neil, Jr.
York
2012-06-28
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
CUMcv-11-75 Powers Nash Equip. Inc. Thomas D. Warren
Cumberland
2012-06-26
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
YORcv-11-271 Hall Hall John O'Neil, Jr.
York
2012-06-11
CUMcr-11-7974 State of Maine Dahir Richard Mulhern
Cumberland
2012-06-07
YORcv-11-48 Middlesex Mut. Assurance Co. Thompson John O'Neil, Jr.
York
2012-06-07
CUMcv-11-14 Thomsen Ward Joyce A. Wheeler
Cumberland
2012-06-04
PENcv-09-199 McCue-Herlihy Univ. of Maine Sys. William R. Anderson
Penobscot
2012-05-31
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-05-10
CUMap-10-044 Kurlanski Town of Falmouth Roland A. Cole
Cumberland
2012-05-09
CUMre-05-169 Muther Broad Cove Shore Ass'n Thomas D. Warren
Cumberland
2012-05-08
CUMre-08-098 Flaherty Muther Thomas D. Warren
Cumberland
2012-05-08
SAGre-12-02 Bank of Maine Danish Andrew M. Horton
Sagadahoc
2012-05-07
SAGre-11-10 First Fed. Sav. and Loan Ass'n of Bath Geaghan Andrew M. Horton
Sagadahoc
2012-05-07
PENcv-10-156 Smaha Phillips William R. Anderson
Penobscot
2012-05-04
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2012-04-13
CUMcv-11-31 First Tracks Invs. Sunrise Schoolhouse Andrew M. Horton
Cumberland
2012-04-13
CUMcv-10-19 Richards Armstrong Int'l, Inc. John C. Nivison
Cumberland
2012-04-05
CUMre-11-472 Tufts Chamberlain Joyce A. Wheeler
Cumberland
2012-04-05
CUMcv-10-62 Faithfull Maine Principals' Ass'n Joyce A. Wheeler
Cumberland
2012-04-03
ANDcv-11-045 York Ins. Co. of Maine White MaryGay Kennedy
Androscoggin
2012-03-28
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-03-22
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
PENcv-07-318 Weatherbee McPike William R. Anderson
Penobscot
2012-03-22
PISre-11-38 Waitkus Henderson William R. Anderson
Piscataquis
2012-03-21
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMcv-10-4 Digital Fed. Credit Union Hannaford Bros. Co. John C. Nivison
Cumberland
2012-03-14
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
CUMbcd-cv-10-4 Digital Federal Credit Union Hannaford Brothers Co. John C. Nivison
Cumberland
2012-03-14
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-03-12
YORcv-11-191 Isham Gray John O'Neil, Jr.
York
2012-03-09
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2012-03-08
CUMap-11-041 Mohamud State of Maine Roland A. Cole
Cumberland
2012-03-08
CUMcv-11-25 HL 1 Riverwalk John C. Nivison
Cumberland
2012-03-02
LINap-09-01 Maine Sheriffs' Ass'n Knox County Comm'rs Jeffrey L. Hjelm
Lincoln
2012-03-02
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2012-02-24
CUMcv-10-42 Keenan Int'l Ass'n of Machinists and Aerospace Workers Andrew M. Horton
Cumberland
2012-02-23
CUMcv-12-05 Mahar Sullivan John C. Nivison
Cumberland
2012-02-21
CUMcv-09-225 Helwig Intercoast Career Inst. Joyce A. Wheeler
Cumberland
2012-02-09
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
CUMcv-10-48 Gasich Nelson Joyce A. Wheeler
Cumberland
2012-02-08
CUMcv-10-533 Monaghan Blackston Thomas D. Warren
Cumberland
2012-02-02
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
CUMre-10-08 Bordetsky Charron Andrew M. Horton
Cumberland
2012-01-31
CUMap-11-019 Portland Museum of Art Town of Scarborough Roland A. Cole
Cumberland
2012-01-30
SAGcv-09-031 R.A. Cummings, Inc. The Inh. of the Town of W. Bath Andrew M. Horton
Sagadahoc
2012-01-25
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
YORcv-97-042 Dalglish Griffin G. Arthur Brennan
York
2012-01-11
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-01-05
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-01-04
CUMcv-11-08 State of Maine Mainehealth Andrew M. Horton
Cumberland
2012-01-03
CUMap-11-021 Terfloth Town of Scarborough Nancy Mills
Cumberland
2012-01-03
CUMcv-09-35 Highlands Fuel Delivery Ace Ina Ins. John C. Nivison
Cumberland
2011-12-30
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2011-12-30
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
CUMcr-11-5349 State of Maine Chappelle Thomas D. Warren
Cumberland
2011-12-27
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMap-11-012 Boucher Maine Workers' Compensation Bd. Roland A. Cole
Cumberland
2011-12-15
YORcv-10-195 Smith Cumberland County Paul A. Fritzsche
York
2011-12-14
YORcv-10-184 Mitchell Hospice of S. Maine Paul A. Fritzsche
York
2011-12-12
CUMcr-11-5886 State of Maine Lynch E. Mary Kelly
Cumberland
2011-12-12
CUMre-10-613 Bac Homes Loans Svg Richards Joyce A. Wheeler
Cumberland
2011-12-08
CUMcr-2011-2094 State of Maine McKeough E. Paul Eggert
Cumberland
2011-12-07
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-02
CUMcr-11-2814 State of Maine Bohlman Wayne R. Douglas
Cumberland
2011-12-02
PENcv-10-140 King Haddow Ann M. Murray
Penobscot
2011-12-01
CUMcv-11-420 Orr Town of Standish Joyce A. Wheeler
Cumberland
2011-12-01
CUMre-11-248 Norway Sav. Bank Hewson Roland A. Cole
Cumberland
2011-11-29
CUMre-10-108 TD Bank Ixthus Golf, Inc. Nancy Mills
Cumberland
2011-11-21
CUMcv-11-30 Cordjia Athenahealth, Inc. Andrew M. Horton
Cumberland
2011-11-17
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
KENap-10-64 Herrington Maine Bd. of Licensure in Med. Robert E. Murray
Kennebec
2011-11-09
ANDcv-11-26 State of Maine Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-09
CUMcv-10-347 Dussault RRE Coach Lantern Holdings Roland A. Cole
Cumberland
2011-11-09
ANDbcd-cv-11-26 Fortune Communications, Inc. Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-08
CUMcv-11-166 Piacentini Bogdanovich Roland A. Cole
Cumberland
2011-11-03
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2011-10-27
CUMcv-10-376 Gelband Hilton Nancy Mills
Cumberland
2011-10-26
CUMcv-11-28 Warren Preti,Flaherty,Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
KENap-10-66 Intralot, Inc. Schneiter Robert E. Murray
Kennebec
2011-10-19
CUMcv-09-268 Spizuoco Handanos Thomas D. Warren
Cumberland
2011-10-06
SAGcv-11-013 Parker Head Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2011-10-04
YORcv-10-213 Hayden-Tidd The Cliff House & Motels, Inc. William S. Brodrick
York
2011-09-29
SAGap-10-002 Johansen Bath Andrew M. Horton
Sagadahoc
2011-09-28
YORap-11-017 Tarbox Inh. Of Town of York Paul A. Fritzsche
York
2011-09-27
KNOcv-10-54 Holmes Stevens Andrew M. Horton
Knox
2011-09-19
CUMcv-10-429 Murphy Chamberlain Joyce A. Wheeler
Cumberland
2011-09-16
CUMre-10-571 Nicholas Saxon Mortgage Svs., Inc. Joyce A. Wheeler
Cumberland
2011-09-16
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
SAGap-11-004 Cormier Mayhew Andrew M. Horton
Sagadahoc
2011-09-13
CUMcv-11-20 Lunny H. A. Mapes, Inc. Andrew M. Horton
Cumberland
2011-08-31
CUMre-05-169 Muther Broad Cove Shore Ass'n Nancy Mills
Cumberland
2011-08-30
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
CUMre-10-427 Maine Veterans' Homes Tellerman Thomas D. Warren
Cumberland
2011-08-24
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
CUMcv-10-600 S.R. Weiner & Assocs., Inc. Kohl's Dep't Stores, Inc. Roland A. Cole
Cumberland
2011-08-18
KENcv-06-113 John Doe Williams M. Michaela Murphy
Kennebec
2011-08-18
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
CUMre-10-8 Bordetsky Charron Andrew M. Horton
Cumberland
2011-08-16
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-08-15
PISre-09-023 U.S. Bank National Assoc. Jaenisch William R. Anderson
Piscataquis
2011-08-12
PENre-09-187 Butkiewicz Wright Ann M. Murray
Penobscot
2011-07-24
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
CUMcv-10-325 Curtis Hahn Thomas D. Warren
Cumberland
2011-07-19
KENcr-11-240 State of Maine Gamache Robert E. Murray
Kennebec
2011-07-18
YORcv-10-049 Ehler Russell Paul A. Fritzsche
York
2011-07-15
CUMcv-10-136 Dee O'Shea Thomas D. Warren
Cumberland
2011-07-14
CUMre-10-548 BAC Home Loans Svg. MacKin Thomas D. Warren
Cumberland
2011-07-13
CUMcv-10-359 The Travelers Indem. Co. Bryant Nancy Mills
Cumberland
2011-07-11
OXFcv-10-06 Pepin Bartash Robert W. Clifford
Oxford
2011-07-08
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-07-06
CUMcv-10-293 First Tracks Investments Sunrise Schoolhouse Roland A. Cole
Cumberland
2011-06-30
CUMap-11-12 Boucher Maine Workers Compensation Bd. Roland A. Cole
Cumberland
2011-06-30
CUMcv-11-073 Hills Poulin Nancy Mills
Cumberland
2011-06-28
WALre-07-2 Lucas Schmieder Justice, Superior Court
Waldo
2011-06-22
CUMre-10-219 BAC Home Loans Svg. Losier Nancy Mills
Cumberland
2011-06-22
CUMcv-09-678 Doyle HSBC Bank Nancy Mills
Cumberland
2011-06-20
YORcv-10-116 Long Orzechowski G. Arthur Brennan
York
2011-06-20
ANDap-10-18 Ibrahim Unemployment Ins.Comm'n MaryGay Kennedy
Androscoggin
2011-06-20
CUMre-09-223 Suntrust Mortgage, Inc. Harmon Nancy Mills
Cumberland
2011-06-14
KENcr-10-875 State of Maine Harding Robert E. Murray
Kennebec
2011-06-13
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
CUMre-10-565 Thayer Corp. Int'l Wood Fuels Joyce A. Wheeler
Cumberland
2011-06-09
ANDap-10-14 Duale Maple St. Hous. Ass'n MaryGay Kennedy
Androscoggin
2011-06-08
CUMap-10-38 Weed Brunswick Hous. Auth. Thomas D. Warren
Cumberland
2011-05-31
PENre-10-093 Midfirst Bank Sherrard Ann M. Murray
Penobscot
2011-05-25
PENcv-09-12 Hackett Modern Pest Svs. Ann M. Murray
Penobscot
2011-05-18
CUMre-10-552 Northern Trust Hedge Nancy Mills
Cumberland
2011-05-17
YORcv-11-095 Maine Shellfish Co., Inc. Maine Coast Shellfish Paul A. Fritzsche
York
2011-05-16
CUMcv-10-276 Leonard Yacht Management Svs. Nancy Mills
Cumberland
2011-05-13
WALre-10-15 Deutsche Bank National Trust Co. Wright Justice, Superior Court
Waldo
2011-05-12
CUMre-09-77 Savastano Diamond Cove Homeowners Ass'n Nancy Mills
Cumberland
2011-05-10
SAGcv-10-33 Moore Erickson and Ralph, Inc. Andrew M. Horton
Sagadahoc
2011-05-03
YORap-10-037 Khalsa Town of Kennebunk G. Arthur Brennan
York
2011-05-02
WALre-10-06 Story Whitcomb Ann M. Murray
Waldo
2011-04-29
CUMcv-10-521 Washburn State Tax Assessor Roland A. Cole
Cumberland
2011-04-29
CUMap-10-044 Zbigniew Town of Falmouth Roland A. Cole
Cumberland
2011-04-28
CUMcv-09-330 Little St. Joseph's Manor Nancy Mills
Cumberland
2011-04-22
CUMcv-07-178 Jackson North East Ins. Co. Roland A. Cole
Cumberland
2011-04-13
PIScr-09-38 Meech State of Maine William R. Anderson
Piscataquis
2011-04-13
CUMcr-11-1544 State Abdullahi Thomas D. Warren
Cumberland
2011-04-07
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMre-10-278 Heller Coyne Nancy Mills
Cumberland
2011-04-06
PENcv-09-201 Doe Clenchy William R. Anderson
Penobscot
2011-04-01
KENcr-10-515 State of Maine Whitten Robert E. Murray
Kennebec
2011-03-30
CUMcv-10-310 Camden Nat'l Bank Holmes Nancy Mills
Cumberland
2011-03-25
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-03-23
PENcv-10-009 Henderson Hewes Ann M. Murray
Penobscot
2011-03-23
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-03-22
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2011-03-14
CUMre-09-218 Maine State Hous. Auth. Thoits Nancy Mills
Cumberland
2011-03-11
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-03-10
HANcv-10-361and024 State of Maine Ahern Kevin M. Cuddy
Hancock
2011-03-10
CUMcv-11-054 Vacation Hotdeal Cos., Inc. Easy Timeshare Resales Nancy Mills
Cumberland
2011-03-10
SAGcv-09-31 R.A. Cummings, Inc. Town of West Bath Andrew M. Horton
Sagadahoc
2011-03-09
CUMcr-10-8287 State of Maine Schneller Thomas D. Warren
Cumberland
2011-03-09
YORcv-10-025 Patriot Ins. Co. Fahey G. Arthur Brennan
York
2011-03-08
YORap-10-029 Strachan Kennebunk Bd. of Assessment Review G. Arthur Brennan
York
2011-03-08
SAGcv-11-007 Owen The Artistic Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2011-03-04
CUMre-10-165 Northport Business Park Condo Ass'n Northport Upham Thomas D. Warren
Cumberland
2011-03-03
CUMcv-10-100 Cianchette Family Kargar Roland A. Cole
Cumberland
2011-02-23
CUMcv-08-391 Kohl's Dep't Stores W/S Alfred Rd. Properties Ltd. Nancy Mills
Cumberland
2011-02-11
CUMre-09-234 Maine State Housing Auth. Worcester Roland A. Cole
Cumberland
2011-02-10
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
CUMcv-10-309 Kenney Hillhouse, Inc. Nancy Mills
Cumberland
2011-01-26
KENcr-10-148 State of Maine Hinds Robert E. Murray
Kennebec
2011-01-24
HANcv-10-27 Darveau Down East Family Young Men's Christian Ass'n Kevin M. Cuddy
Hancock
2011-01-20
PENcv-09-07 Hall Inh. of the Town of Patten Ann M. Murray
Penobscot
2011-01-11
YORap-10-09 Peach-Lambert Town of Kennebunk G. Arthur Brennan
York
2011-01-10
YORap-09-023 Seal Harbor Inh. of the Town of Ogunquit G. Arthur Brennan
York
2011-01-07
YORre-09-081 The Lougee Conservancy Citimortgage, Inc. Paul A. Fritzsche
York
2011-01-06
PIScv-08-012 Cousins Deutsche Bank National Trust Co. William R. Anderson
Piscataquis
2011-01-06
ANDcv-10-049 Theriault Hi Tech Insulation Svs. MaryGay Kennedy
Androscoggin
2011-01-05
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2011-01-04
HANap-09-07 The Witham Family Ltd. Partnership Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-12-22
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2010-12-14
PENcv-09-056 Hatt C & A Fin. Programs, Inc. William R. Anderson
Penobscot
2010-12-09
CUMcv-10-254 Pascoe Johnson Controls, Inc. Roland A. Cole
Cumberland
2010-12-02
CUMcr-10-3870 State of Maine Bickham Justice, Unified Criminal Court
Cumberland
2010-11-23
PENcv-09-68 Tracy The Zone Corp. S. Kirk Studstrup
Penobscot
2010-11-15
KENre-09-107 Penfold Peace Pipe Shore Rd. Nancy Mills
Kennebec
2010-11-10
YORre-09-016 Stunger Smith G. Arthur Brennan
York
2010-11-03
YORap-09-012 Matthews-Bull State Tax Assessor Paul A. Fritzsche
York
2010-10-21
PIScv-08-03 Campbell McLaughlin William R. Anderson
Piscataquis
2010-10-20
CUMre-10-248 Deutsche Bank Nat'l Trust Co. Merrill Roland A. Cole
Cumberland
2010-10-14
CUMcr-10-2636 State of Maine Tahlil William S. Brodrick
Cumberland
2010-10-13
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2010-10-13
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
CUMcv-09-689 Haskell Hastings Roland A. Cole
Cumberland
2010-09-28
PENap-09-07 Hammer Office of the Maine Secretary of State M. Michaela Murphy
Penobscot
2010-09-28
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2010-09-28
YORcv-09-046 Emmons Hometown Builders G. Arthur Brennan
York
2010-09-21
KENcv-09-151 Langsdorf Burchstead Nancy Mills
Kennebec
2010-09-17
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-09-13
CUMcv-10-808 Robinson Northrup MaryGay Kennedy
Cumberland
2010-09-10
SAGre-10-004 Chase Home Fin. Grufman Andrew M. Horton
Sagadahoc
2010-09-08
SAGap-10-005 Hanss Fournier Andrew M. Horton
Sagadahoc
2010-09-08
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
PENcr-09-761 State of Maine Koehler William R. Anderson
Penobscot
2010-08-31
YORre-07-07 Chase Home Fin. Higgins Paul A. Fritzsche
York
2010-08-25
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-08-02
YORcv-07-314 Goodell N.V. Michel Van de Wiele SA G. Arthur Brennan
York
2010-07-27
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
CUMcv-09-639 Ashley Furniture Indus. Inc. Redman Thomas D. Warren
Cumberland
2010-07-21
YORap-08-039 Cunha Dep't of Health and Human Svs. G. Arthur Brennan
York
2010-07-20
RECap-10-3 Coyne Tithof Robert E. Crowley
Cumberland
2010-07-13
ANDre-10-24 Burgess Murphy Joyce A. Wheeler
Androscoggin
2010-07-07
CUMcv-08-662 N.E. Ins. Co. Hutchinson Robert E. Crowley
Cumberland
2010-06-23
KENap-09-40 Town of Litchfield Marzilli Robert W. Clifford
Kennebec
2010-06-17
CUMcv-09-406 Hasse Downeast Energy Corp. Robert E. Crowley
Cumberland
2010-06-01
ANDcv-07-924 Mahon Abrams Thomas E. Delahanty II
Androscoggin
2010-05-28
ANDcv-09-199 Freeman Realty Resources Hospitality, LLC William S. Brodrick
Androscoggin
2010-05-27
CUMcv-08-368and167 Hartford Fire Ins. Co. Siemens Bldg. Tech. Inc. Thomas D. Warren
Cumberland
2010-05-27
CUMcv-09-263 Robishaw Wells Fargo Bank Thomas D. Warren
Cumberland
2010-05-26
CUMcv-09-035 Holdsworth Higgins Roland A. Cole
Cumberland
2010-05-14
CUMcv-09-224 Whitmore O'Brien Thomas D. Warren
Cumberland
2010-05-14
CUMcv-09-248 Latanowich Bryant Roland A. Cole
Cumberland
2010-05-14
HANap-09-15 O'Connell Bar Harbor Bd. of Appeals Kevin M. Cuddy
Hancock
2010-05-06
CUMre-09-167 Maine State Hous. Auth. Morrell Roland A. Cole
Cumberland
2010-05-05
KENap-09-49 Parker Town of Winthrop Nancy Mills
Kennebec
2010-05-04
OXFcv-09-12 Bonney Stephens Mem'l Hosp. Robert W. Clifford
Oxford
2010-05-04
ANDcv-07-092 Sisters of Charity Health Sys., Inc. Farrago Thomas E. Delahanty II
Androscoggin
2010-05-03
ANDcv-10-012 Norris Hafford Thomas E. Delahanty II
Androscoggin
2010-04-29
WALcv-08-3 Cunningham Johnson, DDS Justice, Superior Court
Waldo
2010-04-26
YORap-09-024 Jadd The Inh. of the Town of Old Orchard Beach G. Arthur Brennan
York
2010-04-14
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2010-04-13
YORap-09-052 Hatch Baston Paul A. Fritzsche
York
2010-04-12
CUMcv-09-289 Harnden State Farm Mut. Auto. Ins. Co. Roland A. Cole
Cumberland
2010-04-09
YORcv-09-159 Middlesex Mut. Assurance Co. Sch. Admin. Dist. No.43 Paul A. Fritzsche
York
2010-04-08
PENre-02-39 Higgins Higgins Jeffrey L. Hjelm
Penobscot
2010-04-07
PIScr-08-084 State of Maine Witham William R. Anderson
Piscataquis
2010-04-02
CUMcv-09-149 Hawkesorth B&M Constr. Co. Robert E. Crowley
Cumberland
2010-03-31
CUMap-08-032 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2010-03-29
YORap-09-038 Rudolph Golick Paul A. Fritzsche
York
2010-03-10
YORcv-09-143 Huri Nutron Equip. Co., Inc. G. Arthur Brennan
York
2010-03-08
YORcv-09-125 Goodrich Deschambault G. Arthur Brennan
York
2010-03-08
CUMcv-09-211 Von Herten Land Reclamation Inc. Thomas D. Warren
Cumberland
2010-03-02
CUMre-09-201 Isherwood City of Portland, Maine Joyce A. Wheeler
Cumberland
2010-02-26
CUMcv-08-557 McCormick Lachance Joyce A. Wheeler
Cumberland
2010-02-26
ANDcv-08-190 Weiss Thayer Corp. Thomas E. Delahanty II
Androscoggin
2010-02-25
ANDre-01-19 Dalphonse St. Laurent & Sons, Inc. Joyce A. Wheeler
Androscoggin
2010-02-23
HANcv-09-67 Hancock County Teamsters Union Local 34 Kevin M. Cuddy
Hancock
2010-02-23
HANcv-09-65 Hancock County Teamsters Union Local 34 Kevin M. Cuddy
Hancock
2010-02-23
CUMap-09-25 Bailey Inh. of the Town of Yarmouth, Maine Joyce A. Wheeler
Cumberland
2010-02-16
HANap-09-6 Foss Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-02-12
PENcv-07-154 Walsh Town of Millinocket William R. Anderson
Penobscot
2010-02-10
ANDcv-08-178 Theriault Sherwood Assoc. Ltd. Thomas E. Delahanty II
Androscoggin
2010-02-08
CUMap-09-20 Summerwind Cottage Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
CUMap-09-26 Scarborough Barbeque Town of Scarborough Robert E. Crowley
Cumberland
2010-02-04
PENap-09-1 The Friends of Lincoln Lakes Town of Lincoln, Bd. of Appeals William R. Anderson
Penobscot
2010-02-03
KENap-09-44 Bernier Town of Litchfield Nancy Mills
Kennebec
2010-02-02
HANcv-09-26 Limeburner Murphy Kevin M. Cuddy
Hancock
2010-02-02
CUMap-09-32 Mitchell Secretary of State Joyce A. Wheeler
Cumberland
2010-01-26
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
CUMcr-09-2908 State of Maine Hartery Roland A. Cole
Cumberland
2010-01-11
KENcr-09-329 State of Maine Sanchez Nancy Mills
Kennebec
2009-12-30
KENap-09-56 Johnson Dunlap Donald H. Marden
Kennebec
2009-12-23
CUMcv-09-482 Ramsey H & R Block Robert E. Crowley
Cumberland
2009-12-23
PENcr-08-957 Chesnel State of Maine John C. Nivison
Penobscot
2009-12-22
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2009-12-17
CUMcr-08-2614 State of Maine Hutchins Joyce A. Wheeler
Cumberland
2009-12-16
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcv-07-359 Residential Mortage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-11
CUMcv-09-368 Taylor Wachovia Sec. Inc. Thomas D. Warren
Cumberland
2009-12-08
CUMre-09-136 Chase Home Fin. Harris Thomas D. Warren
Cumberland
2009-12-08
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMcv-07-359 Residential Mortgage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-03
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-12-01
CUMcv-09-23 Pape Bridgton Hosp. Thomas D. Warren
Cumberland
2009-12-01
CUMcv-09-250 Southworth-Milton, Inc. Cowan Robert E. Crowley
Cumberland
2009-12-01
YORap-08-026 Zahares Town of Old Orchard Beach G. Arthur Brennan
York
2009-12-01
CUMcr-09-5466 State of Maine Thurston Joyce A. Wheeler
Cumberland
2009-11-30
CUMcv-08-408 Pomerleau McCarthy Joyce A. Wheeler
Cumberland
2009-11-24
CUMre-08-240 Hill Hirschberg Thomas D. Warren
Cumberland
2009-11-23
CUMcv-08-724 Chevalier Nexcycle Thomas D. Warren
Cumberland
2009-11-23
PIScv-08-110 Higgins McGraw William R. Anderson
Piscataquis
2009-11-19
CUMcr-08-1841 State of Maine Schackelford Joyce A. Wheeler
Cumberland
2009-11-18
CUMcr-09-2531and2532 State of Maine Hall Roland Beaudoin
Cumberland
2009-11-16
SAGre-07-012 Mathews Court St. Realty Andrew M. Horton
Sagadahoc
2009-11-11
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
KENcv-08-281 Inh. of the Town of Vassalboro Barnett Nancy Mills
Kennebec
2009-11-09
CUMcv-09-15 Menard Maine Handicapped Skiing Joyce A. Wheeler
Cumberland
2009-11-04
CUMcr-09-2912 State Choi Thomas D. Warren
Cumberland
2009-11-02
CUMcv-09-156 Soley Wharf Harborview Invs. Roland A. Cole
Cumberland
2009-11-02
YORre-08-127and128 Birchcrest Ass'n Swett G. Arthur Brennan
York
2009-10-21
PENcr-09-130 State of Maine Hasenbank William R. Anderson
Penobscot
2009-10-16
CUMcr-08-472 State of Maine Hanlon Jeffrey Moskowitz
Cumberland
2009-10-16
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
ANDap-09-001 City of Lewiston Sch. Dep't Maine State Employees Ass'n Thomas E. Delahanty II
Androscoggin
2009-10-07
KENap-08-44 McCarthy State of Maine Donald H. Marden
Kennebec
2009-10-05
CUMre-09-30 Bath Sav. Inst. Ruffner Donald H. Marden
Cumberland
2009-10-02
CUMcv-09-217 LeDuc Cathedral Ledge Condo Owners Assn., Inc. Thomas D. Warren
Cumberland
2009-09-29
KENap-09-38 Rhodes Maine Revenue Svs. John C. Nivison
Kennebec
2009-09-28
CUMcv-09-79 Slavin DHHS Thomas D. Warren
Cumberland
2009-09-25
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
CUMap-08-032 Pinchbeck The Town of Windham Roland A. Cole
Cumberland
2009-09-08
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-09-01
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. Joseph M. Jabar
Kennebec
2009-08-31
KENcv-07-274 Bouchard Parent Nancy Mills
Kennebec
2009-08-27
SAGcv-08-061 Clark Henderson Andrew M. Horton
Sagadahoc
2009-08-24
KENcv-07-80 Fish Clark Nancy Mills
Kennebec
2009-07-31
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2009-07-30
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-07-30
CUMcv-05-452 Machiavelli Magnusson Joyce A. Wheeler
Cumberland
2009-07-30
YORcv-08-353 Hofland York County Jail Paul A. Fritzsche
York
2009-07-28
PENap-08-028 Inh. of the Town of Burlington Eaton M. Michaela Murphy
Penobscot
2009-07-27
CUMcv-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2009-07-24
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2009-07-10
CUMcv-09-401 Portland Professional Fire Fighters Ass'n City of Portland Robert E. Crowley
Cumberland
2009-07-10
YORap-09-05 Cullen Inh. Town of Eliot Paul A. Fritzsche
York
2009-07-10
CUMre-08-098 Flaherty Muther Robert E. Crowley
Cumberland
2009-07-08
KENcv-07-292 Bates The Bd. of Trustees, Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-06
CUMap-09-007 Champagne Mir Thomas D. Warren
Cumberland
2009-06-30
CUMre-07-226 Houghton Koenke Thomas E. Delahanty II
Cumberland
2009-06-25
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
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
YORre-09-02 Deutsche Bank Nat'l Trust Warner G. Arthur Brennan
York
2009-06-16
CUMre-07-45 Cianchette Family Kargar Thomas E. Humphrey
Cumberland
2009-06-15
PENcr-08-989 State of Maine Schenk William R. Anderson
Penobscot
2009-06-08
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
CUMcv-08-025 Theriault Burnham Joyce A. Wheeler
Cumberland
2009-06-03
CUMap-08-32 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2009-05-28
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
CUMcv-08-589 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-20
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-162 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
PENcv-07-173 McLaughlin Hunt M. Michaela Murphy
Penobscot
2009-05-18
CUMcv-08-539 MacImage of Maine Hancock County Thomas D. Warren
Cumberland
2009-05-11
CUMcv-07-333 Brunswick Topsham Water Dist. Layne Christensen Co. Joyce A. Wheeler
Cumberland
2009-05-07
SAGcv-07-062 Laurence Howard Sports-Topsham, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
CUMcv-05-599 Rumery Garlock Sealing Tech., Inc. John C. Nivison
Cumberland
2009-04-28
CUMap-08-17 Concerned Citizens of Gorham inc. Town of Gorham Thomas D. Warren
Cumberland
2009-04-16
YORcv-08-276 Johnston Maine Energy Recovery Co. Paul A. Fritzsche
York
2009-04-16
PENcv-06-188 Hawkes & Mehnert Morse M. Michaela Murphy
Penobscot
2009-04-15
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
CUMre-07-273 Huffard Hirshon Roland A. Cole
Cumberland
2009-03-31
PENre-08-005 Harvey Furrow M. Michaela Murphy
Penobscot
2009-03-27
CUMre-08-260 Harris The Woodlands Club Joyce A. Wheeler
Cumberland
2009-03-23
CUMcv-07-359 Residential Mortgage Svs. Dauphinee Thomas D. Warren
Cumberland
2009-03-23
CUMcr-08-2360 State of Maine Worth Thomas D. Warren
Cumberland
2009-03-20
YORap-08-24 Affordable Kitchens & Baths Madden G. Arthur Brennan
York
2009-03-16
PENcv-08-060 Maine Mulch, Inc. Bell William R. Anderson
Penobscot
2009-03-16
CUMcv-08-238 The Norfolk & Dedham Group of Ins. Co. Kostovick Robert E. Crowley
Cumberland
2009-03-11
HANap-08-010 Harrison Town of Cranberry Isles Kevin M. Cuddy
Hancock
2009-03-10
YORre-08-058 Danversbank Marshall G. Arthur Brennan
York
2009-03-04
HANap-07-13 Rubackin Town of Winter Harbor Kevin M. Cuddy
Hancock
2009-03-04
CUMre-07-275 Wainwright Riddell Thomas E. Delahanty II
Cumberland
2009-02-25
PENap-06-17 Brown Town of Hudson William R. Anderson
Penobscot
2009-02-20
KENap-08-39 Maine Sch. Admin. Dist. #27 Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-02-19
YORre-08-90 Hascall & Hall Saco Island G. Arthur Brennan
York
2009-02-12
SAGcv-07-060and076 Cason Chase Bank USA Nancy Mills
Sagadahoc
2009-02-11
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
CUMcv-05-452 Machiavelli Merrill Thomas E. Delahanty II
Cumberland
2009-02-05
YORcv-07-408 Hammond Vermont Mut. Ins. Co. G. Arthur Brennan
York
2009-02-03
KENap-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
CUMcv-07-309 Miller Golden Harvest, Inc. Paul A. Fritzsche
York
2009-01-21
CUMcv-08-421 Hamilton Bank of America Corp. Joyce A. Wheeler
Cumberland
2009-01-21
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
KENap-08-26 Althenn Town of China Code Enforcement Officer Joseph M. Jabar
Kennebec
2009-01-20
CUMap-08-4 Coffey Town of Windham Thomas D. Warren
Cumberland
2009-01-16
CUMcr-08-1984 State of Maine Smith Thomas E. Humphrey
Cumberland
2009-01-16
KENcr-08-407 State of Maine Harriman Nancy Mills
Kennebec
2009-01-15
CUMcr-08-758 State of Maine Vanhorn Nancy Mills
Cumberland
2009-01-14
CUMcv-07-361 Hill Promenade E. Condo. Ass'n Thomas D. Warren
Cumberland
2009-01-13
CUMcv-07-407 Stop and Shoppe Food Mart, Inc. Portland Pump Co. Thomas D. Warren
Cumberland
2009-01-12
CUMcv-08-274 Lathrop George Robert E. Crowley
Cumberland
2009-01-07
CUMre-08-121 Morrill Maine Turnpike Auth. Thomas E. Delahanty II
Cumberland
2009-01-06
CUMre-08-179 Richter Ercolini Roland A. Cole
Cumberland
2009-01-06
CUMcv-07-121 McNeil Hogan Thomas D. Warren
Cumberland
2009-01-05
KENap-06-77 Miner Inhabs. of the Town of Benton Nancy Mills
Kennebec
2008-12-31
KENap-07-36 Smith Inh. of the town of Monmouth Joseph M. Jabar
Kennebec
2008-12-15
ANDcv-08-165 Northeast Bank Patterson Joyce A. Wheeler
Androscoggin
2008-12-08
PENcr-08-781 State of Maine Hayman John C. Nivison
Penobscot
2008-12-03
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
CUMcv-07-454 Cucci Mercy Hosp. Robert E. Crowley
Cumberland
2008-11-21
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
KENcr-06-937 State of Maine Mitchell Nancy Mills
Kennebec
2008-11-18
HANcv-95-144 C.P. Hurd Kevin M. Cuddy
Hancock
2008-11-17
ANDap-08-06 Riverwatch City of Auburn Joyce A. Wheeler
Androscoggin
2008-11-17
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
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
HANcv-07-077 Gray School Union 98 Kevin M. Cuddy
Hancock
2008-10-31
CUMcv-08-69 Vessel Svs. Inc. Coppersmith Thomas E. Delahanty II
Cumberland
2008-10-29
CUMcv-07-514 Schmitt Horace Man Ins. Co. Thomas D. Warren
Cumberland
2008-10-22
CUMcv-08-463 Mackowiak Johnson Thomas D. Warren
Cumberland
2008-10-21
ANDcv-08-077 Hamilton Bank of America Joyce A. Wheeler
Androscoggin
2008-10-21
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
KENcv-07-292 Bates The Bd. Of Trustees, Maine State Retirement Sys. Nancy Mills
Kennebec
2008-10-09
PENre-06-23 Ames Cohen William R. Anderson
Penobscot
2008-10-07
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-09-30
KENre-08-01 Knauer Family Ltd. Partnership Delisle Joseph M. Jabar
Kennebec
2008-09-29
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-09-18
YORap-07-047 Shafmaster Town of Kittery G. Arthur Brennan
York
2008-09-17
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
CUMap-07-56 Leighton The Town of Falmouth Roland A. Cole
Cumberland
2008-09-12
KENcv-07-329 Wachusett Properties Inc. Town of China Nancy Mills
Kennebec
2008-09-09
CUMre-08-093 Accomplished Professionals Freedom Fish Thomas E. Delahanty II
Cumberland
2008-09-04
CUMcr-08-867 State of Maine Smith William S. Brodrick
Cumberland
2008-09-04
CUMcr-08-1238 State of Maine Richardson William S. Brodrick
Cumberland
2008-09-04
CUMcv-07-643 Paz Home Properties WMF I LLC Thomas D. Warren
Cumberland
2008-09-03
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2008-09-03
CUMap-08-17 Concerned Citizens of Gorham Inc. Town of Gorham Thomas D. Warren
Cumberland
2008-09-02
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
KENap-08-13 Beauchene State of Maine Joseph M. Jabar
Kennebec
2008-08-10
PENcr-07-735 State of Maine Dichard John C. Nivison
Penobscot
2008-08-06
ANDcv-07-115 Michaud Raceway Gov't Realty Joyce A. Wheeler
Androscoggin
2008-08-04
CUMre-07-077 Windham Land Trust Jeffords Roland A. Cole
Cumberland
2008-07-29
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
HANap-07-3 Ellsworth Commons City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-07-28
CUMcv-07-672 Shavirov Home Properties WMF I Roland A. Cole
Cumberland
2008-07-25
HANap-07-10 Friends of Blue Hill Bay LaPointe Donald H. Marden
Hancock
2008-07-16
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
YORcv-07-158 Thompson De Donuts, Inc. G. Arthur Brennan
York
2008-07-11
CUMcv-04-675 Lathrop & Lathrop, Inc. Moulton Thomas E. Delahanty II
Cumberland
2008-07-03
PENcv-07-278 Town of Newport Whitaker M. Michaela Murphy
Penobscot
2008-07-01
CUMcv-07-181 Richter Vermont Mut. Ins. Thomas E. Delahanty II
Cumberland
2008-07-01
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-07-01
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
CUMcv-07-422 Thuotte Perry Thomas E. Delahanty II
Cumberland
2008-06-26
YORre-07-024 Roche Elliott G. Arthur Brennan
York
2008-06-24
PENcv-08-65 Matteson Batchelder M. Michaela Murphy
Penobscot
2008-06-24
KENre-06-76 N. E. Bank Dirigo Hous. Assocs., Inc. Nancy Mills
Kennebec
2008-06-18
YORcv-07-209 Hussey Nadeau G. Arthur Brennan
York
2008-06-17
CUMcr-08-382 State of Maine Stoehner William S. Brodrick
Cumberland
2008-06-09
KENcv-07-345 Ashlock Dumaine Nancy Mills
Kennebec
2008-05-30
CUMcv-07-10andAP-06-56 Mitchell Portland Fine Furniture and Design, Inc. Thomas D. Warren
Cumberland
2008-05-29
CUMre-08-038 Barclays Capital Real Estate, Inc. Hamilton Roland A. Cole
Cumberland
2008-05-23
CUMcv-02-341 Hill Sullivan Thomas D. Warren
Cumberland
2008-05-21
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
CUMcv-08-184 Inh. of the Town of Harpswell Wallace Roland A. Cole
Cumberland
2008-05-16
CUMcv-07-107 House Cole Thomas D. Warren
Cumberland
2008-05-15
CUMcv-07-107 Clark House Cole Thomas D. Warren
Cumberland
2008-05-15
KENcv-07-276and331 Boyden Michaud Joseph M. Jabar
Kennebec
2008-05-14
CUMap-07-9 Windham Properties, LLC Town of Windham Thomas D. Warren
Cumberland
2008-05-13
CUMcv-07-260 Shremshock Hyundai Motor Co. Thomas D. Warren
Cumberland
2008-05-09
CUMcv-07-435 Henckel Belanger Thomas E. Delahanty II
Cumberland
2008-05-09
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
KENap-07-60 McPhee Maine State Retirement Joseph M. Jabar
Kennebec
2008-05-08
CUMcv-07-277 Hale R.C. Hazelton, Inc. Robert E. Crowley
Cumberland
2008-05-06
KENap-07-36 Smith Inh. of the Town of Monmouth Joseph M. Jabar
Kennebec
2008-05-06
KENap-07-78 Suzman Harvey Joseph M. Jabar
Kennebec
2008-05-05
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
CUMcr-07-1495 State of Maine Brichetto Roland A. Cole
Cumberland
2008-05-01
KENre-06-33 Winchester Stover Donald H. Marden
Kennebec
2008-05-01
KENcv-07-126 Hallgren Walsh Joseph M. Jabar
Kennebec
2008-05-01
CUMcr-07-1503 State of Maine Smith Roland A. Cole
Cumberland
2008-05-01
HANcv-04-36 N.E. Marine Towing and Constr., Inc. City of Ellsworth Jeffrey L. Hjelm
Hancock
2008-04-17
KENcv-07-368 Johnson City of Augusta Joseph M. Jabar
Kennebec
2008-04-16
KENap-07-27 Thomas Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
CUMcr-08-131 State of Maine Meehan Thomas E. Humphrey
Cumberland
2008-04-07
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2008-04-01
CUMap-07-056 Leighton Town of Falmouth Roland A. Cole
Cumberland
2008-03-31
CUMre-05-41 Wainwright City of S. Portland Thomas D. Warren
Cumberland
2008-03-27
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-03-14
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13
PENre-07-059and036and026 Arc One Morgan Hill William R. Anderson
Penobscot
2008-03-13
YORre-07-24 Roche Elliott G. Arthur Brennan
York
2008-03-07
YORap-07-22and38 Ogunquit Village Estates The Inh. of the Town of Ogunquit Paul A. Fritzsche
York
2008-03-06
CUMap-07-14 Kargar Town of Falmouth Thomas D. Warren
Cumberland
2008-03-05
CUMap-07-035 Hallali Mulkern Thomas E. Delahanty II
Cumberland
2008-02-29
CUMre-06-145 Lyman Huber Thomas E. Delahanty II
Cumberland
2008-02-27
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcv-04-141 Mahony Pickus Thomas D. Warren
Cumberland
2008-02-14
CUMre-06-272 Chase S. Maine Econ. Dev. Dist. Thomas E. Delahanty II
Cumberland
2008-02-12
CUMcv-07-442 Turner Discovery House of Cent. Maine Inc. Thomas D. Warren
Cumberland
2008-02-08
CUMap-07-19and21 Lampron Town of Standish Thomas D. Warren
Cumberland
2008-02-08
CUMcv-07-181 Richter Vermont Mut. Ins. Co. Thomas E. Delahanty II
Cumberland
2008-02-07
CUMcv-07-510 Curtis Walter Stewart Architects Cohen Robert E. Crowley
Cumberland
2008-01-30
PENcv-06-140 Michaud Hanover Ins. Co. Kevin M. Cuddy
Penobscot
2008-01-28
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2008-01-25
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
CUMre-06-190 Berry Town of Yarmouth Roland A. Cole
Cumberland
2008-01-23
CUMcv-05-207 Shiers Maine Med. Ctr. Thomas D. Warren
Cumberland
2008-01-22
KENcr-07-904 State of Maine Shepherd John C. Nivison
Kennebec
2008-01-18
KENap-07-38 Mosher State of Maine Nancy Mills
Kennebec
2008-01-18
CUMre-06-149 PHH Mortgage Corp. Sanderson Robert E. Crowley
Cumberland
2008-01-16
KENap-07-19 John T. Cyr & Sons, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-01-16
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
PENcr-06-1108 State of Maine Harris Joseph M. Jabar
Penobscot
2008-01-14
PENcr-07-49 Lipham State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
YORcv-06-357 Nguyen DiMarco-Hammond G. Arthur Brennan
York
2008-01-11
CUMcv-05-654 Lizotte Westleigh Roland A. Cole
Cumberland
2008-01-09
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
CUMcv-06-282 Hoops PR Restaurants Thomas E. Delahanty II
Cumberland
2007-12-28
YORre-06-192 Washington Mut. Bank Morin G. Arthur Brennan
York
2007-12-27
CUMre-07-108 Smith Carmody Roland A. Cole
Cumberland
2007-12-22
KENcr-07-408 State of Maine Kalloch Donald H. Marden
Kennebec
2007-12-21
PENre-05-56 LeClair Bloodsworth Jeffrey L. Hjelm
Penobscot
2007-12-20
PENcv-06-46 Harvey Dow Jeffrey L. Hjelm
Penobscot
2007-12-14
CUMap-07-033 Marine Towing Svs., Inc. Bd. of Harbor Comm'rs Roland A. Cole
Cumberland
2007-12-12
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
CUMcr-07-2176 State Holt Joyce A. Wheeler
Cumberland
2007-12-04
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
KENcr-06-613and984 State of Maine Smith Nancy Mills
Kennebec
2007-11-30
CUMcr-07-1794 State of Maine Houghton William S. Brodrick
Cumberland
2007-11-29
CUMcv-07-349 Saucier Nichols Portland Div. Robert E. Crowley
Cumberland
2007-11-27
YORre-07-076 Estate of Anna L. Markheim Markheim Paul A. Fritzsche
York
2007-11-21
PENcv-06-223 Cookson Brewer Sch. Dep't Kevin M. Cuddy
Penobscot
2007-11-20
CUMcv-06-404 Maine Employers Mut. Ins. Co. Hutton Thomas D. Warren
Cumberland
2007-11-14
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
CUMre-07-50 Deutsche Bank Nat'l Trust Co. Marcotte Thomas D. Warren
Cumberland
2007-11-08
CUMcv-07-366 McAuliff Holly's Robert E. Crowley
Cumberland
2007-11-06
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-11-05
CUMcv-06-626 Purcell Mehlhorn Robert E. Crowley
Cumberland
2007-11-05
YORap-07-013 Spickschen Town of Newfield Paul A. Fritzsche
York
2007-10-29
CUMre-05-63 Northland Realty City of Portland Thomas D. Warren
Cumberland
2007-10-22
PENcv-06-188 Hawkes & Menhert Morse Jeffrey L. Hjelm
Penobscot
2007-10-22
HANap-06-10 Weinstein Town of Dedham Jeffrey L. Hjelm
Hancock
2007-10-15
KENap-04-61and78 York Hosp. Harvey Donald H. Marden
Kennebec
2007-10-02
CUMcv-07-153 Young Therrian Thomas D. Warren
Cumberland
2007-10-02
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-83 Fafard Hobart Thomas D. Warren
Cumberland
2007-10-02
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
CUMre-07-076 Maine State Hous. Auth. Morrisseau Robert E. Crowley
Cumberland
2007-09-28
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-24
CUMcv-07-211 Harmon Causeway Automotive Robert E. Crowley
Cumberland
2007-09-23
CUMre-07-122 Fish Lienhard Roland A. Cole
Cumberland
2007-09-21
KENcv-06-319 State of Maine Thompson Donald H. Marden
Kennebec
2007-09-19
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2007-09-18
CUMcr-07-726 State of Maine Haskell Joyce A. Wheeler
Cumberland
2007-09-14
CUMre-05-169 Muther Broad Cove Shore Ass'n Robert E. Crowley
Cumberland
2007-09-14
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-13
CUMre-06-122 Hope Forbes Thomas E. Delahanty II
Cumberland
2007-09-07
YORcv-05-338 Chianca Hannah G. Arthur Brennan
York
2007-09-04
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
CUMcv-07-279 Civiello Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-24
CUMcr-07-78 State of Maine Fulcher William S. Brodrick
Cumberland
2007-08-23
CUMap-07-40 Blethen Maine Newspapers, Inc. Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-21
CUMap-07-9 Windham Properties Town of Windham Thomas D. Warren
Cumberland
2007-08-14
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
YORap-07-05 Martell Inh. Town of Limington Paul A. Fritzsche
York
2007-08-10
LINcv-05-553 TD Banknorth Hawkins Roland A. Cole
Lincoln
2007-08-03
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
YORre-06-50and58 Caraboolad Indian Ridge Homeowners Alliance G. Arthur Brennan
York
2007-08-01
YORcv-06-168 State Farm Mut. Auto. Ins. Co. Koshy Paul A. Fritzsche
York
2007-07-31
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
CUMcv-07-116 Charles Cote Robert E. Crowley
Cumberland
2007-07-17
CUMcv-07-95 Holland Kalex Robert E. Crowley
Cumberland
2007-07-11
WALcv-05-003 Geary The Stanley Med. Research Inst. Nancy Mills
Waldo
2007-07-11
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-07-06
CUMcv-06-113 Lewis Hannaford Bros. Co. Thomas D. Warren
Cumberland
2007-07-03
CUMre-07-077 Windham Land Trust Jeffords Thomas E. Humphrey
Cumberland
2007-06-29
CUMcv-07-045 St. John Jordan Robert E. Crowley
Cumberland
2007-06-29
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
HANre-04-14 Tozier Johnson Jeffrey L. Hjelm
Hancock
2007-06-21
HANap-06-4 Silsby City of Ellsworth Jeffrey L. Hjelm
Hancock
2007-06-21
CUMap-06-062 Bonney Chamberlain Robert E. Crowley
Cumberland
2007-06-20
CUMcv-07-156 Toomey Inhabs. of the Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-06-19
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
CUMre-05-63 Northland Realty LLC City of Portland Thomas D. Warren
Cumberland
2007-06-15
KENre-05-049 Nightingale Myshrall Donald H. Marden
Kennebec
2007-06-11
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
CUMcv-06-183 Genujolok Beteiligungs GmbH Zorn Thomas D. Warren
Cumberland
2007-06-05
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
PENcv-06-53 Whynot Stop, Inc. Success Sys., Inc. Jeffrey L. Hjelm
Penobscot
2007-06-05
YORap-07-03 Abbott Inhabs. of the Town of Sanford G. Arthur Brennan
York
2007-05-29
CUMre-06-53 Yerxa Town of Scarborough Thomas D. Warren
Cumberland
2007-05-23
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2007-05-23
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
CUMcv-06-354 Throumoulos State of Maine Roland A. Cole
Cumberland
2007-05-15
CUMcv-06-227 Ivanov Phenix Mut. Ins. Co. Roland A. Cole
Cumberland
2007-05-15
YORap-05-052 Rogers Town of Old Orchard Beach G. Arthur Brennan
York
2007-05-14
YORcv-05-229 Blanchette Clough Paul A. Fritzsche
York
2007-05-10
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
KENap-02-19 Becker Craighead S. Kirk Studstrup
Kennebec
2007-05-03
YORap-06-038 Mills Inhabs. Of Town of Eliot G. Arthur Brennan
York
2007-05-03
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
CUMre-07-52 Bernier Hanson Thomas D. Warren
Cumberland
2007-05-02
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
YORcv-05-171 Ames Cole-Harrison Agency G. Arthur Brennan
York
2007-04-30
CUMcv-06-592 Kelly, Remmel & Zimmerman Walsh Roland A. Cole
Cumberland
2007-04-13
CUMcv-06-589 Sorenson McPherson Roland A. Cole
Cumberland
2007-04-05
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
YORre-06-185 Fisher Johnson G. Arthur Brennan
York
2007-03-30
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-03-27
CUMre-05-181and182 Noyes Satterthwaite Roland A. Cole
Cumberland
2007-03-22
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2007-03-16
YORcv-06-010 Herrin Leavitt G. Arthur Brennan
York
2007-03-12
PENcv-05-305 Headd Gardner Joyce A. Wheeler
Penobscot
2007-03-08
CUMap-07-9 Windham Properties LLC Inhabs. of the Town of Windham Thomas D. Warren
Cumberland
2007-03-08
CUMap-06-37 Ridlon Town of Windham Thomas D. Warren
Cumberland
2007-03-07
CUMcv-06-335 Auger Hults Robert E. Crowley
Cumberland
2007-02-28
CUMap-02-27 C & C Family Inhabs. of the Town of Gorham Thomas E. Delahanty II
Cumberland
2007-02-27
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-02-27
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
CUMre-05-153 Cohen Schwartz Roland A. Cole
Cumberland
2007-02-22
CUMcv-06-052 St. John Jordan Roland A. Cole
Cumberland
2007-02-22
CUMcv-05-660 Sherbert Remmel Roland A. Cole
Cumberland
2007-02-22
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
CUMcv-05-358 Middlesex Mut. Assurance Co. Handler Thomas E. Delahanty II
Cumberland
2007-02-07
YORre-06-044 Housman Golden G. Arthur Brennan
York
2007-02-07
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
YORap-02-042thru044 Woods Inhabs. Of the Town of York Paul A. Fritzsche
York
2007-02-02
KENcv-06-216 Donahue Bennett S. Kirk Studstrup
Kennebec
2007-02-02
CUMcv-06-307 Melton-Matthews Casella Waste Sys., Inc. Thomas E. Delahanty II
Cumberland
2007-02-01
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
CUMap-06-36 Costa Verrill & Chase Builders Roland A. Cole
Cumberland
2007-01-19
CUMap-06-26 Reed Street Neighborhood Hous. City of Westbrook Roland A. Cole
Cumberland
2007-01-18
YORcv-05-338 Chianca Hannah G. Arthur Brennan
York
2007-01-17
CUMre-03-43 Maine School Admin Dist. No. 15 Attorney General Thomas D. Warren
Cumberland
2007-01-17
YORcv-06-18 Liberty Ins. Underwriters, Inc. Howison Paul A. Fritzsche
York
2007-01-10
CUMcv-06-238 Hall Unum-Provident Corp. Roland A. Cole
Cumberland
2006-12-20
CUMcv-06-439 Clean Harbors Envtl. Servs. James Roland A. Cole
Cumberland
2006-12-12
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
KENcv-03-107 Rockwood Dev. Corp. Shostak 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
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2006-12-04
KENap-06-44 Nicholson, M.D. State of Maine, Bd. of Licensure in Med. Donald H. Marden
Kennebec
2006-11-30
KENcv-89-88 Bates Harvey Nancy Mills
Kennebec
2006-11-22
PENcv-06-165 Myers Walsh Joyce A. Wheeler
Penobscot
2006-11-21
KENap-04-48 Forest City Chevrolet State Tax Assessor S. Kirk Studstrup
Kennebec
2006-11-17
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-11-16
CUMcv-06-375 Ford Henry I. Shanoski, LLC Robert E. Crowley
Cumberland
2006-11-14
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2006-11-09
PENcv-06-9 Topliff El-Hajj Jeffrey L. Hjelm
Penobscot
2006-11-07
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
CUMap-06-07 McNeil Town of Standish Robert E. Crowley
Cumberland
2006-11-02
CUMap-05-055 Thompson Town of Standish Thomas E. Delahanty II
Cumberland
2006-10-30
PENap-2006-04 Smethurst Municipality of Stetson Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
YORcv-04-118 Dineen Inhabs. of the town of Kittery G. Arthur Brennan
York
2006-10-16
CUMcv-04-430 Hoffman Applicators Sales and Serv., Inc Thomas E. Delahanty II
Cumberland
2006-10-16
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
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
YORap-05-047 Rousselle Town Council of the Town of S. Berwick G. Arthur Brennan
York
2006-09-29
YORcv-04-353 McKinnon Honeywell Int'l, Inc. Paul A. Fritzsche
York
2006-09-26
PENcv-05-37 Delta Hockey, LLC Inc. City of Brewer Jeffrey L. Hjelm
Penobscot
2006-09-26
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-09-26
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-09-15
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2006-09-15
CUMre-06-11 Giordano Higgins Roland A. Cole
Cumberland
2006-09-13
CUMcv-03-568 Hinds-Aldrich Matthews Roland A. Cole
Cumberland
2006-09-13
PENcv-05-264 Alexander Adelphia Cablevision Corporation Joyce A. Wheeler
Penobscot
2006-09-08
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
CUMcv-05-680 Doughty State Farm Insurance Company Roland A. Cole
Cumberland
2006-09-01
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-08-28
CUMap-05-079 Lauze Town of Harpswell Thomas E. Delahanty II
Cumberland
2006-08-28
CUMap-05-096 Maine State Chamber of Commerce 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-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
CUMcv-05-553 TD BankNorth Morse Brothers Roland A. Cole
Cumberland
2006-08-01
CUMcv-06-168 Hayes IWORX Robert E. Crowley
Cumberland
2006-07-31
PENcv-05-211 Thayer Mason Jeffrey L. Hjelm
Penobscot
2006-07-28
KENap-05-01 State of Maine Catherine Diket Nancy Mills
Kennebec
2006-07-24
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
CUMcv-05-753 Brown Thaler Robert E. Crowley
Cumberland
2006-07-21
CUMcv-05-668 Phantom Kitty Komix Durango Partners Robert E. Crowley
Cumberland
2006-07-18
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-07-14
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
PENcv-05-60 McLaughlin DeLodge Jeffrey L. Hjelm
Penobscot
2006-06-25
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2006-06-12
CUMap-05-39 Sanborn Inhabitants of the Town of Sebago Thomas D. Warren
Cumberland
2006-06-12
AROcr-05-075 State of Maine Shumway E. Allen Hunter
Aroostook
2006-06-05
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
YORcv-05-216 Schiebel EHR Investements G. Arthur Brennan
York
2006-05-26
KENcr-05-292 Weymouth State of Maine S. Kirk Studstrup
Kennebec
2006-05-26
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
CUMap-05-080 Cohen Schwartz Roland A. Cole
Cumberland
2006-05-24
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
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
CUMre-05-127 Spydell Pushard Robert E. Crowley
Cumberland
2006-05-17
CUMcv-06-47 Smith Campbell Thomas D. Warren
Cumberland
2006-05-16
CUMcv-04-574 Wells Anthem Health Plans of Maine Thomas E. Delahanty II
Cumberland
2006-05-09
CUMcv-04-390 R.C. Moore Les-Care Kitchens Thomas D. Warren
Cumberland
2006-05-05
PENcv-04-198 Gahagan Nadeau Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-04-44 Hall Kurz Enterprises Jeffrey L. Hjelm
Penobscot
2006-05-02
HANcv-04-87 Wells Harbor House Community Serv. Ctr. Jeffrey L. Hjelm
Hancock
2006-04-28
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMcv-06-058 State Farm Fire & Casualty Company Haley Robert E. Crowley
Cumberland
2006-04-25
CUMap-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
PENcv-04-244 Thompson Thompson's Hardware Joyce A. Wheeler
Penobscot
2006-04-13
CUMap-05-046 Reed Street Neighborhood Housing City of Westbrook Robert E. Crowley
Cumberland
2006-04-13
PENre-02-110 Mitchell Aucoin Jeffrey L. Hjelm
Penobscot
2006-04-13
CUMap-05-058 Ice House Tavern City of Portland Robert E. Crowley
Cumberland
2006-04-13
CUMap-05-040 Biegel Town of Standish Robert E. Crowley
Cumberland
2006-04-13
CUMap-06-16 Portland Water Distict Town of Standish Thomas D. Warren
Cumberland
2006-04-13
LINap-04-011 Stetson House Inhabitants of the Town of Newcastle and Newcastle Shores Nancy Mills
Lincoln
2006-04-07
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2006-04-04
PENcr-05-852 State of Maine Bilal Dawan-Abdulllah Joyce A. Wheeler
Penobscot
2006-04-03
ANDcv-04-168 Town of Turner Whitman Ellen A. Gorman
Androscoggin
2006-03-29
KENcv-04-302 Chiccarelli Brann S. Kirk Studstrup
Kennebec
2006-03-29
YORcv-05-057 Hill Shaw Brothers Construction G. Arthur Brennan
York
2006-03-29
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2006-03-23
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
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2006-03-20
PENcv-05-233 Lane Construction Corporation Town of Washington Joyce A. Wheeler
Penobscot
2006-03-20
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-149 Gilbert Hodgkins Robert E. Crowley
Cumberland
2006-03-16
YORap-05-037 Gair Inhabitants of the Town of Eliot G. Arthur Brennan
York
2006-03-15
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-03-10
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-03-07
YORcv-06-067 Throumoulos Foster G. Arthur Brennan
York
2006-03-07
KENcv-05-34 Leblanc 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-05-83 Howes 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-05-186 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-05-540 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
PENre-01-66 Huynh Robbins Jeffrey L. Hjelm
Penobscot
2006-03-04
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
PENap-04-32 Schroeder Department of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMcv-03-568 Hinds-Aldrich Matthews Roland A. Cole
Cumberland
2006-02-27
PENcr-05-612 State of Maine Murphy Nancy Mills
Kennebec
2006-02-26
KENap-04-20 Quintal City of Hallowell S. Kirk Studstrup
Kennebec
2006-02-24
CUMre-04-042 Niehaus Busque Thomas E. Delahanty II
Cumberland
2006-02-23
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
WALcv-05-04 Elwell Maine School Administrative District #3 Nancy Mills
Waldo
2006-02-20
KENcv-04-225 Maine Board of Dental Examiners Dhuy Donald H. Marden
Kennebec
2006-02-16
KENap-05-23 Clark Nicholas S. Kirk Studstrup
Kennebec
2006-02-15
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
PENcr-03-482 Hart State of Maine E. Allen Hunter
Penobscot
2006-02-09
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-02-08
YORap-05-005 Hannaford Town of Kennebunk G. Arthur Brennan
York
2006-02-06
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
CUMcv-04-584 Tedeschi Truman Roland A. Cole
Cumberland
2006-01-27
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-05-660 Sherbert Remmell Roland A. Cole
Cumberland
2006-01-26
CUMap-05-055 Thompson Town of Standish Robert E. Crowley
Cumberland
2006-01-26
CUMap-05-054 Saunders Town of Standish Robert E. Crowley
Cumberland
2006-01-26
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
CUMre-02-60 Welch State of Maine Thomas D. Warren
Cumberland
2006-01-19
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
PENap-05-6 Brown Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2006-01-13
PENap-04-18 Inhabitatns of the Town of Levant Seymour Jeffrey L. Hjelm
Cumberland
2006-01-07
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-01-07
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-01-07
YORcv-04-328 Connolly Henrietta D. Goodall Hospital Paul A. Fritzsche
York
2006-01-06
PENre-05-008 Chrisall Thibodeau Joyce A. Wheeler
Penobscot
2006-01-06
KENcr-05-595 State of Maine Hewitt S. Kirk Studstrup
Kennebec
2006-01-05
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-29
YORap-05-023 Thibeault Town of Newfield G. Arthur Brennan
York
2005-12-27
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
PENap-04-18 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2005-12-23
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-23
CUMcv-04-78 Fitch Stanley Thomas D. Warren
Cumberland
2005-12-16
HANcv-04-9 Huck Maine Dev. Assocs. Jeffrey L. Hjelm
Hancock
2005-12-15
CUMcv-05-639 Sherman Lord Thomas D. Warren
Cumberland
2005-12-15
KENcv-05-252 Grant 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-05-540 Nichols 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
KENcv-05-014 Bradeen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-34 Leblanc Stanley Medical Stanley Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
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
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
CUMcv-04-390 R.C. Moore Les-Care Kitchens Thomas D. Warren
Cumberland
2005-12-13
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
YORap-03-049 Truesdale Town of North Berwick Paul A. Fritzsche
York
2005-12-07
YORap-05-025 Lily Andrews Family Limited Partnership Andrews G. Arthur Brennan
York
2005-12-01
CUMcv-05-691 Riley Insurance Agency Champoux Insurance Agency Thomas D. Warren
Cumberland
2005-12-01
CUMre-03-78 Little Ossipee River Development White Brothers Thomas D. Warren
Cumberland
2005-11-28
CUMap-03-076 Alden Town of Harpswell Thomas E. Delahanty II
Cumberland
2005-11-22
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-478 Stowell Farmers Insurance Exchange Robert E. Crowley
Cumberland
2005-11-22
KENcv-05-34 LeBlanc 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-05-252 Grant 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-05-83 Howes 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-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
CUMcv-04-758 Cherryfield Foods Brown Robert E. Crowley
Cumberland
2005-11-03
CUMap-05-10 Wiper City of South Portland Thomas D. Warren
Cumberland
2005-10-31
YORcv-05-221 Nadeau Hunt Thomas D. Warren
York
2005-10-31
CUMcv-04-712 Koharian Ureneck Robert E. Crowley
Cumberland
2005-10-28
CUMcv-04-685 Anderson Cigna Healthcare of Maine Roland A. Cole
Cumberland
2005-10-27
CUMcv-05-280 Elliot Hancock Roland A. Cole
Cumberland
2005-10-27
CUMap-05-006and051 Schwartz Nemon Robert E. Crowley
Cumberland
2005-10-26
PENcv-05-25 Environmental Exchange Casella Waste Systems Jeffrey L. Hjelm
Penobscot
2005-10-21
CUMcv-04-584 Tedeschi Truman Roland A. Cole
Cumberland
2005-10-19
CUMap-05-036 Orr Howey Roland A. Cole
Cumberland
2005-10-19
CUMre-05-088 New England Barbeque Ventures 1140 Brighton Avenue Assoc. Roland A. Cole
Cumberland
2005-10-19
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
SAGcv-04-044 Bisson Hannaford Bros. Co. Nancy Mills
Sagadahoc
2005-10-11
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2005-10-07
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2005-10-07
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
CUMcv-05-422 Hancock Construction Financing, LLC Purser Thomas D. Warren
Cumberland
2005-10-04
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
CUMcv-05-039 Seaco Ins. Co. Havey Roland A. Cole
Cumberland
2005-09-20
KENcv-02-41 Cheung Wu S. Kirk Studstrup
Kennebec
2005-09-20
CUMcv-05-307 Utopian Homes, Inc. Walker Robert E. Crowley
Cumberland
2005-09-16
KENcr-02-480 Heath State of Maine S. Kirk Studstrup
Kennebec
2005-09-15
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
YORap-04-047 Fillmore Inhas. Of the Town of Eliot G. Arthur Brennan
York
2005-09-12
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
SAGcr-05-038 State of Maine Touchton Nancy Mills
Sagadahoc
2005-09-08
ANDcv-01-229 Morse Brothers, Inc. Lane Supply Co. Thomas E. Delahanty II
Androscoggin
2005-09-08
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
KENap-04-13 Choneska Magnusson S. Kirk Studstrup
Kennebec
2005-08-31
SAGap-05-001 Carr Town of Woolwich Nancy Mills
Sagadahoc
2005-08-30
KENcv-03-304 Madore Kennebec Heights Country Club Donald H. Marden
Kennebec
2005-08-28
KENap-04-90 Hydro Kennebec, L.P. Town of Winslow S. Kirk Studstrup
Kennebec
2005-08-22
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-08-18
CUMcv-04-158 Hartstone McCue Thomas D. Warren
Cumberland
2005-08-11
YORre-04-011 Malcolm Bradsher Co., Inc. Deheulle Paul A. Fritzsche
York
2005-08-09
CUMcv-04-344 Guidi Hannaford Bros. Co. Thomas D. Warren
Cumberland
2005-08-03
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-08-02
CUMap-04-044 Brookes Town of Scarborough Thomas E. Delahanty II
Cumberland
2005-07-29
CUMcv-05-315 Whethan Gracie Thomas D. Warren
Cumberland
2005-07-27
KNOcv-03-002 Haskell Town of North Haven William S. Brodrick
Knox
2005-07-21
KENcv-05-98 Halsey Bouffard S. Kirk Studstrup
Kennebec
2005-07-19
YORre-05-046 Efstathiou Aspinquid, Inc. Paul A. Fritzsche
York
2005-07-19
YORcv-04-06 Hill U.S. Smokeless Tobacco Co. Paul A. Fritzsche
York
2005-07-19
SOMcr-05-66 State of Maine Cohen Nancy Mills
Somerset
2005-07-18
PENcv-05-60 McLaughlin Delodge Jeffrey L. Hjelm
Penobscot
2005-07-12
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
CUMcv-04-772 North East Insurance Co. Atkisson Robert E. Crowley
Cumberland
2005-07-11
CUMcv-05-114 iPayment, Inc. Goodrich Robert E. Crowley
Cumberland
2005-07-11
CUMcv-04-745 Thurlow Connolly Robert E. Crowley
Cumberland
2005-07-11
CUMcv-05-48 York Insurance Co. of Maine Hodurski Robert E. Crowley
Cumberland
2005-07-06
PENcv-03-368 McLaughlin Southworth-Milton, Inc. Jeffrey L. Hjelm
Penobscot
2005-07-05
PENcv-05-32 Watson Somerset County Sheriff's Dept. Jeffrey L. Hjelm
Penobscot
2005-06-13
CUMre-05-032 North Sebago Shores Mazzaglia Roland A. Cole
Cumberland
2005-06-10
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-06-03
CUMcv-04-655 Herrick State Farm Mutual Robert E. Crowley
Cumberland
2005-06-03
YORcv-04-257 Inhabitants of the Town of Sanford Nelson G. Arthur Brennan
York
2005-06-02
OXFap-04-004 Tripp Town of Bethel Thomas E. Delahanty II
Oxford
2005-06-01
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
CUMap-04-067 Quatrano Hammoud Roland A. Cole
Cumberland
2005-05-27
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-24
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-19
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
SOMcv-03-076 Garand Snowshoe Village Unit Owners Assoc. Joseph M. Jabar
Somerset
2005-05-18
OXFre-02-22 Ailes Richards Thomas E. Delahanty II
Oxford
2005-05-18
YORcv-03-233 Harkin G.W. Sargent-Builder, Inc. Paul A. Fritzsche
York
2005-05-18
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-05-18
KENap-03-54 Calcagni Town of Winthrop Donald H. Marden
Kennebec
2005-05-17
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
CUMcv-03-60 Theriault University of Southern Maine Robert E. Crowley
Cumberland
2005-05-13
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
CUMcv-03-648 Rehart RMH Properties, Inc. Thomas E. Delahanty II
Cumberland
2005-05-10
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
CUMcv-04-395 Weaver Hall Robert E. Crowley
Cumberland
2005-05-06
YORap-02-068 Leighton Town of Waterboro G. Arthur Brennan
York
2005-05-04
KENap-03-45 Voorhees Sagadohoc County Donald H. Marden
Kennebec
2005-05-04
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KNOap-03-009 Dechaine Dept. of Corrections Donald H. Marden
Knox
2005-04-21
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
CUMcv-04-032 Fuschetti Murray Thomas D. Warren
Cumberland
2005-04-08
KENcv-04-212 Blakeslee Chrysler Donald H. Marden
Kennebec
2005-04-06
KENcv-02-85 ZEMCO Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2005-04-04
KNOap-03-013and011 Lane Constr. Corp. Town of Washington Donald H. Marden
Knox
2005-03-31
PENcr-04-228 State of Maine Markwith Thomas E. Delahanty II
Penobscot
2005-03-31
PENap-04-20 Dowling Bangor Housing Authority Jeffrey L. Hjelm
Penobscot
2005-03-29
KENap-03-46 Linnehan Leasing State Tax Assessor S. Kirk Studstrup
Kennebec
2005-03-28
CUMcv-04-691 Myslik Schell Robert E. Crowley
Cumberland
2005-03-28
CUMcv-04-489 Scotia Prince Cruises, Ltd. PricewaterhouseCoopers Robert E. Crowley
Cumberland
2005-03-25
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
PENre-03-16 McLaughlin Roof Trusses, Ltd. Advanced Constr. Joyce A. Wheeler
Penobscot
2005-03-21
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
PENcv-04-140 Blake Maine Sch. Admin. Dist. # 46 Joyce A. Wheeler
Penobscot
2005-03-18
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
YORcv-04-071 Weinstein Thiboutot G. Arthur Brennan
York
2005-03-17
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
PENcv-03-222 Cmty. Health & Counseling Servs. Affiliated Healthcare Sys. Joyce A. Wheeler
Penobscot
2005-03-16
KENcv-04-97 Sawyer The Legislative Council Donald H. Marden
Kennebec
2005-03-16
CUMcv-04-741 Banks Inhabs. of the city of S. Portland Robert E. Crowley
Cumberland
2005-03-15
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2005-03-14
PENcv-04-119 Larson McNichol Jeffrey L. Hjelm
Penobscot
2005-03-11
AROcv-03-016 Dow Caribou Chamber of Commerce Joseph M. Jabar
Aroostook
2005-03-09
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2005-03-03
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
KNOcv-01-060 Nightingale Leach John R. Atwood
Knox
2005-02-28
KENcr-04-27 Heikkila State of Maine S. Kirk Studstrup
Kennebec
2005-02-24
KENap-04-31 Estate of Martha S. Turney State Tax Assessor S. Kirk Studstrup
Kennebec
2005-02-24
HANcr-03-100 Merchant State of Maine Jeffrey L. Hjelm
Hancock
2005-02-18
HANap-04-08 Hannum Maine Board of Environmental Protection Joseph M. Jabar
Hancock
2005-02-17
SAGap-04-004 Sanger Town of Bowdoinham Nancy Mills
Sagadahoc
2005-02-14
CUMap-03-056and04-049 Littlefield Walsh Roland A. Cole
Cumberland
2005-02-04
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
KNOcv-03-060 Aho Arcadia Ins. Co. John R. Atwood
Knox
2005-02-02
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2005-01-27
KNOap-04-009 Damon Inhabs of the Town of St. George Donald H. Marden
Knox
2005-01-20
YORcv-04-281and319 Blanchard Php Props., Inc. G. Arthur Brennan
York
2005-01-14
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
YORcv-04-022 Thain Henrietta D. Goodall Hosp., Inc. Paul A. Fritzsche
York
2005-01-07
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
CUMcv-04-261 Shea City of Portland Roland A. Cole
Cumberland
2005-01-03
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2004-12-30
KENre-03-31 Robert H. Lord Co. Klein Donald H. Marden
Kennebec
2004-12-23
KENre-03-18 St. Jean Town of Litchfield Donald H. Marden
Kennebec
2004-12-23
KNOap-04-010 Harwood Town of Camden Donald H. Marden
Knox
2004-12-21
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
LINcv-03-027 Lewis Town of Boothbay Donald H. Marden
Lincoln
2004-12-20
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-12-16
CUMcv-04-163 Katahdin Paper Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-12-16
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
LINap-04-003 Stephenson Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2004-12-10
SAGap-04-007 Inhabs.of the Town of West Bath Williams John R. Atwood
Sagadahoc
2004-12-07
CUMcv-04-695 Finn Toothaker Thomas D. Warren
Cumberland
2004-12-03
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
PENap-03-018 Haluska City of Old Town Joyce A. Wheeler
Penobscot
2004-11-05
YORap-04-07 Wilson Inhabs. of the City of Saco G. Arthur Brennan
York
2004-11-02
YORre-04-38 Iozza Inhabs. of the Town of Acton Paul A. Fritzsche
York
2004-10-29
PENcv-02-177 Patrons Oxford Ins. Co. Harris Joyce A. Wheeler
Penobscot
2004-10-27
YORap-04-052 Waterhouse Town of Kennebunk G. Arthur Brennan
York
2004-10-26
YORap-04-06 Christian Fellowship and Renewal Ctr. Town of Limington Paul A. Fritzsche
York
2004-10-25
YORap-04-44 Rauch Town of Kittery Paul A. Fritzsche
York
2004-10-21
YORre-03-052 Schooners Inn, LLC. Marceau Paul A. Fritzsche
York
2004-10-20
YORap-04-02 Hague Thomas Paul A. Fritzsche
York
2004-10-19
HANap-04-2 Barrett Town of Bar Harbor Jeffrey L. Hjelm
Hancock
2004-10-18
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
CUMcv-03-444 Marcoux Hannifin Roland A. Cole
Cumberland
2004-10-06
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-10-05
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-10-05
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2004-10-04
PENcv-03-230 NTL Inv., LLC Bangor Historic Track, Inc. Joyce A. Wheeler
Penobscot
2004-10-04
HANre-03-20 Town of Blue Hill Bison Free Range, Inc. Jeffrey L. Hjelm
Hancock
2004-10-04
KENap-04-68 Melanson Dep't of the Sec'y of State S. Kirk Studstrup
Kennebec
2004-09-27
KENap-03-52 Leonard Town of Winthrop Donald H. Marden
Kennebec
2004-09-24
YORre-03-040 Campbell Northrop Paul A. Fritzsche
York
2004-09-23
CUMcv-03-656 Kenney Howard Robert E. Crowley
Cumberland
2004-09-22
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
YORcv-00-230 Healy York Hosp. Paul A. Fritzsche
York
2004-09-14
YORre-03-077 Lindquist Ashline G. Arthur Brennan
York
2004-09-14
YORcv-03-216 Sanford Hous. Auth. Perkins Propane, Inc. G. Arthur Brennan
York
2004-09-14
HANre-02-07 Shea Eberhardt Joyce A. Wheeler
Hancock
2004-09-13
CUMap-04-12 Shoemaker Evergreen Credit Union Thomas E. Humphrey
Cumberland
2004-09-10
KENcv-03-280 State of Maine Smith Donald H. Marden
Kennebec
2004-09-07
CUMcv-03-519 Brown Thaler Roland A. Cole
Cumberland
2004-08-31
HANre-00-8 The Elm Co., Inc. Beals Jeffrey L. Hjelm
Hancock
2004-08-30
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
HANap-2003-028 Schwartz Maine Unemployment Insurance Commission Joyce A. Wheeler
Hancock
2004-08-25
YORcv-04-206 Town of Old Orchard Beach Cook G. Arthur Brennan
York
2004-08-20
YORcv-02-345 Donnellon Mammoth Fire Alarms, Inc. G. Arthur Brennan
York
2004-08-20
KENcv-01-264 Zeegars Symonevich Donald H. Marden
Kennebec
2004-08-12
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
HANcv-03-33 Hadlock Dolliver Jeffrey L. Hjelm
Hancock
2004-08-05
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMcv-03-442 Aroostook Med. Ctr. Walsh Roland A. Cole
Cumberland
2004-08-04
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMcv-02-185 Hale Antoniou Thomas E. Humphrey
Cumberland
2004-07-29
CUMcv-04-163 Katahdin Paper LLC Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-07-26
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
PENre-03-21 Hames Fricke Jeffrey L. Hjelm
Penobscot
2004-07-15
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-07-09
YORap-03-35 Huddleson Inhabs. of the Town of Eliot G. Arthur Brennan
York
2004-07-06
SAGap-03-006 R.A. Cummings, Inc. Town of Topsham S. Kirk Studstrup
Sagadahoc
2004-07-01
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
YORap-03-069 Thibeault Town of Newfield G. Arthur Brennan
York
2004-06-25
SAGap-04-001thru003 Clair's Dolphin Rest., Inc. Ulyssys Co., Inc. S. Kirk Studstrup
Sagadahoc
2004-06-25
YORap-04-042 Portland Avenue Assocs. Town of Old Orchard Beach G. Arthur Brennan
York
2004-06-25
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
PENcv-04-69 Butera Harvey Jeffrey L. Hjelm
Penobscot
2004-06-16
SAGap-01-002 Rogers Town of W. Bath Robert E. Crowley
Sagadahoc
2004-06-10
CUMap-03-78 Randall Town of Harrison, Maine Robert E. Crowley
Cumberland
2004-06-09
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
KENcr-03-457 State of Maine Everhart Donald H. Marden
Kennebec
2004-06-08
CUMcv-03-533 Orser Chase Robert E. Crowley
Cumberland
2004-05-28
SAGap-02-13 Gensheimer Town of Phippsburg Robert E. Crowley
Sagadahoc
2004-05-28
KNOre-03-013 Hardy Asbury John R. Atwood
Knox
2004-05-24
CUMcv-03-511 Bombardier Capital, Inc. Child Robert E. Crowley
Cumberland
2004-05-24
WAScv-03-06 Priest Crawford Homes, Inc. E. Allen Hunter
Washington
2004-05-20
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2004-05-13
HANap-03-17thru20 Darling's Daimler Chrysler Motors Co., LLC Joyce A. Wheeler
Hancock
2004-05-10
OXFcv-03-016 Strout Oxford County Sheriff's Office Ellen A. Gorman
Oxford
2004-05-10
KNOap-03-015 Strong Inhabs. of the Town of Thomaston John R. Atwood
Knox
2004-04-27
CUMcv-02-651 Libby Vachon Roland A. Cole
Cumberland
2004-04-22
ANDcv-02-161 Webster Hanover Ins. Co. Ellen A. Gorman
Androscoggin
2004-04-22
YORcv-02-224 Denault Holton Paul A. Fritzsche
York
2004-04-13
CUMcv-03-405 Smith Coyne Roland A. Cole
Cumberland
2004-04-12
KENcv-02-132 State of Maine Choice Tobacco, Inc. Donald H. Marden
Kennebec
2004-04-08
YORcv-04-017 Marquis Parish Place Mgmt. Corp. Paul A. Fritzsche
York
2004-04-07
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
CUMcv-99-426 Borlawsky Town of Windham Robert E. Crowley
Cumberland
2004-03-30
KENap-02-56 Holman State Tax Assessor Donald H. Marden
Kennebec
2004-03-18
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
KENap-03-70 York Hosp. Perfetto Donald H. Marden
Kennebec
2004-03-16
YORcv-03-075 Northern Springs, Inc. Town of Wells G. Arthur Brennan
York
2004-03-12
PENap-03-17 Ouellette Hous. Auth. of the City of Old Town Joyce A. Wheeler
Penobscot
2004-03-12
PENap-03-19 McDonald Bd. of Osteopathic Licensure Joyce A. Wheeler
Penobscot
2004-03-11
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
KENap-03-61 Bernier Town of Litchfield S. Kirk Studstrup
Kennebec
2004-03-10
HANcv-01-32 Bond Builders, Inc. LaChance Jeffrey L. Hjelm
Hancock
2004-03-09
CUMcv-03-106 Schwartz Colonna Thomas E. Humphrey
Cumberland
2004-03-03
ANDcv-03-213 Caron Smith Ellen A. Gorman
Androscoggin
2004-03-03
CUMap-02-49 Blanchard Inhabs. of the Town of Falmouth Thomas E. Humphrey
Cumberland
2004-03-03
KNOap-03-007 Haque Magnusson John R. Atwood
Knox
2004-03-01
CUMcv-02-567 Melhuish Crompton Corp. Robert E. Crowley
Cumberland
2004-03-01
LINap-02-002 Lincoln Home Corp. Inhabs. of the town of Newcastle Donald H. Marden
Lincoln
2004-02-27
AROcr-03-008 State of Maine Vandenbossche E. Allen Hunter
Aroostook
2004-02-24
KENap-03-38 Phaiah Town of Fayette Donald H. Marden
Kennebec
2004-02-24
PENcv-03-73 Vardamis Smith Jeffrey L. Hjelm
Penobscot
2004-02-24
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
PENcv-02-237 Citizens Communications Co. American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-19
PENcv-02-158 Henneberry Brogue Fin. Servs. Joyce A. Wheeler
Penobscot
2004-02-17
KENcr-02-67 State of Maine Haskell S. Kirk Studstrup
Kennebec
2004-02-13
HANre-00-21 Clement Shea Jeffrey L. Hjelm
Hancock
2004-02-12
ANDap-03-012 Banknorth Gallant Thomas E. Delahanty II
Androscoggin
2004-02-12
PENcv-02-237 Drake American Home Assurance Co. Joyce A. Wheeler
Penobscot
2004-02-11
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
HANap-03-7 Roberts Town of Southwest Harbor Jeffrey L. Hjelm
Hancock
2004-02-04
YORap-03-01 Smith State Tax Assessor Paul A. Fritzsche
York
2004-02-02
YORcv-03-150 Hayden Images Hous. Concepts, Inc. G. Arthur Brennan
York
2004-01-29
CUMcv-02-625 Cianchette Family, LLC W.H. Demmons, Inc. Roland A. Cole
Cumberland
2004-01-29
YORcv-02-340 Brown Town of Old Orchard Beach Paul A. Fritzsche
York
2004-01-26
CUMap-03-68 Fairplay for Harpswell Town of Harpswell Roland A. Cole
Cumberland
2004-01-23
YORap-03-015 McCarthy Inhabs. of the Town of Kennebunkport Paul A. Fritzsche
York
2004-01-23
KENcv-02-85 Zemco Industries, Inc. FCW Technologies, Inc. Donald H. Marden
Kennebec
2004-01-20
AROcv-01-053 Chapman Metro. Cas. Ins. Co. E. Allen Hunter
Aroostook
2004-01-15
YORap-03-028 New Heritage Builders, Inc. Town of Old Orchard Beach G. Arthur Brennan
York
2004-01-14
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2004-01-13
KENre-02-25 Rogers Hicks S. Kirk Studstrup
Kennebec
2004-01-08
CUMcv-03-442 Aroostook Med. Ctr. Walsh Roland A. Cole
Cumberland
2004-01-05
SAGcv-02-010 Dirago Cornish John R. Atwood
Sagadahoc
2003-12-23
YORcv-02-271 LaRoche State Farm Ins. Co. G. Arthur Brennan
York
2003-12-19
ANDap-03-11 A-1 Auto, Inc. Heath Thomas E. Delahanty II
Androscoggin
2003-12-18
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
HANcv-97-12 The Knowles Co. N.E. Harbor Insurers Jeffrey L. Hjelm
Hancock
2003-12-15
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-11
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
YORcv-03-192 Eldredge Lumber & Hardware Inc. Lord G. Arthur Brennan
York
2003-12-09
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-05
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
KENap-02-17 Rocque Inhabs. of the Town of China S. Kirk Studstrup
Kennebec
2003-12-03
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
ANDcv-02-45 Korhonen Tibbetts Thomas E. Delahanty II
Androscoggin
2003-11-26
CUMap-03-37 Magilione Murphy Roland A. Cole
Cumberland
2003-11-25
CUMcv-02-084 Wheeler Hartford Ins. Co. Robert E. Crowley
Cumberland
2003-11-24
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
KENcr-02-361 State of Maine Johnson Donald H. Marden
Kennebec
2003-11-14
CUMcv-03-418 Hardypond Constr. R&G, Inc. Robert E. Crowley
Cumberland
2003-11-07
CUMap-03-24 Nealey Walsh Robert E. Crowley
Cumberland
2003-11-07
ANDcv-01-170 Levine Phycogen, Inc. Thomas E. Delahanty II
Androscoggin
2003-10-31
CUMcv-02-245 Town of Naples Yarcheski Roland A. Cole
Cumberland
2003-10-29
KENcr-03-174 State of Maine Thomas Donald H. Marden
Kennebec
2003-10-29
LINap-01-006 Brackett Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2003-10-24
KENap-03-30 Scheiferstein Enter. Sinclair S. Kirk Studstrup
Kennebec
2003-10-14
YORap-03-019 Stillings Town of North Berwick Paul A. Fritzsche
York
2003-10-10
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
CUMcv-02-362 Sold, Inc. Town of Gorham Robert E. Crowley
Cumberland
2003-09-26
CUMcv-03-334 HLC Fin. Inc. Dave Gould Ford Lincoln Mercury, Inc. Roland A. Cole
Cumberland
2003-09-24
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
CUMcv-02-665 Robichaud King Robert E. Crowley
Cumberland
2003-09-22
CUMcv-03-001 Flanagan Horace Mann Ins. Co. Roland A. Cole
Cumberland
2003-09-10
CUMcv-02-15 Angelica Drummond, Woodsum & MacMahon, P.A. Thomas E. Humphrey
Cumberland
2003-09-09
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
YORap-03-013 Garnache City of Biddeford G. Arthur Brennan
York
2003-09-05
KENcv-01-208 Huber Williams S. Kirk Studstrup
Kennebec
2003-09-05
YORre-02-084 Anchorage Realty Trust Donovan Paul A. Fritzsche
York
2003-09-04
HANap-03-11 Buell Town of Southwest Harbor Joyce A. Wheeler
Hancock
2003-09-03
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
KENcv-02-57 Hudson Commercial Union York Ins. Co. S. Kirk Studstrup
Kennebec
2003-08-26
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
YORap-02-047 Hare Town of Buxton G. Arthur Brennan
York
2003-08-08
HANcv-02-23 Stanley Hancock County Comm'rs Jeffrey L. Hjelm
Hancock
2003-08-06
CUMcv-02-602 Darling Am. Graphics Inst., Inc. Robert E. Crowley
Cumberland
2003-08-06
PENap-02-029 Hustus Town of Medway Joyce A. Wheeler
Penobscot
2003-08-04
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2003-08-01
HANre-01-35 Young Hayward Joyce A. Wheeler
Hancock
2003-07-31
CUMcv-02-84 Wheeler N. Utils. Corp. Robert E. Crowley
Cumberland
2003-07-31
CUMcv-02-594 Maietta Constr., Inc. Wainwright Robert E. Crowley
Cumberland
2003-07-29
YORap-02-054 Christian Fellowship and Renewal Ctr. Town of Limington G. Arthur Brennan
York
2003-07-29
CUMcv-02-400 Concord Mut. Ins. Co. Sheedy Robert E. Crowley
Cumberland
2003-07-25
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
YORcv-02-036 Thompson Shaw's Supermkts., Inc. Paul A. Fritzsche
York
2003-07-17
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
YORre-03-044 Shrader-Miller Miller G. Arthur Brennan
York
2003-07-15
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
PENap-03-13 Hopkins Hopkins Jeffrey L. Hjelm
Penobscot
2003-07-14
KENap-02-57 Fickett State of Maine, Office of the Sec'y of State S. Kirk Studstrup
Kennebec
2003-07-11
CUMcv-02-512 Donahue Burke Thomas E. Humphrey
Cumberland
2003-07-10
HANcv-02-50 White Bishop Jeffrey L. Hjelm
Hancock
2003-07-07
PENcr-02-312 State of Maine Bouchard Joyce A. Wheeler
Penobscot
2003-07-02
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
YORcv-01-240and241 Hutchins Patoine Paul A. Fritzsche
York
2003-06-25
ANDcv-02-126 Hewison Progressive Cas. Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-06-13
ANDap-02-023 St. Hilaire City of Auburn Ellen A. Gorman
Androscoggin
2003-06-12
PENap-02-26 Inhabs. of the Town of Levant Seymour Jeffrey L. Hjelm
Penobscot
2003-06-10
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
KENap-02-84 Dhuy Maine Bd. of Dental Exam'rs Donald H. Marden
Kennebec
2003-06-06
CUMap-02-46 Lebovitz Town of Scarborough Robert E. Crowley
Cumberland
2003-06-06
CUMcv-02-612 Hathaway City of Portland Robert E. Crowley
Cumberland
2003-06-06
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2003-06-06
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2003-06-03
YORap-02-072 Hume Limington Paul A. Fritzsche
York
2003-06-03
CUMcv-01-168 Alternative Nursing Care, Inc. C.H. Wright, Inc. Robert E. Crowley
Cumberland
2003-06-02
KENre-01-44 Pushard Delong Donald H. Marden
Kennebec
2003-05-30
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
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
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
CUMap-01-062 Prentice Town of Cape Elizabeth Thomas E. Humphrey
Cumberland
2003-05-15
CUMcv-02-480 Anderson Town of Durham Robert E. Crowley
Cumberland
2003-05-14
CUMre-02-39 Foster Holley Paul A. Fritzsche
Cumberland
2003-05-14
ANDap-02-018 Herrick Therrien's Body Shop Thomas E. Delahanty II
Androscoggin
2003-05-14
YORcv-01-303 Hillock Wyman G. Arthur Brennan
York
2003-05-09
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
SAGap-02-08 Sager Town of Bowdoinham Robert E. Crowley
Sagadahoc
2003-05-02
KENap-02-45 Chasteen Town of China S. Kirk Studstrup
Kennebec
2003-04-30
SAGap-02-112 Schmidt State of Maine Robert E. Crowley
Sagadahoc
2003-04-30
KNOcr-01-323 Schoff State of Maine S. Kirk Studstrup
Knox
2003-04-30
SAGap-02-002 McCole City of Bath John R. Atwood
Sagadahoc
2003-04-30
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
CUMap-02-38and51 Lake Region Furniture Town of Gorham Thomas E. Humphrey
Cumberland
2003-04-24
PENap-03-1 Hewes Town of Dexter Jeffrey L. Hjelm
Penobscot
2003-04-22
WALap-03-01 Faulkingham Oceans East, LLC S. Kirk Studstrup
Waldo
2003-04-22
PENap-02-13 Bushey Secretary of State Joyce A. Wheeler
Penobscot
2003-04-17
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
ANDcv-01-135 Ashe Enterprise Rent-A-Car Thomas E. Delahanty II
Androscoggin
2003-04-16
KENap-01-95 Herlihy State Tax Assessor S. Kirk Studstrup
Kennebec
2003-04-14
KENre-01-27 Huff Huff Donald H. Marden
Kennebec
2003-04-11
YORre-03-002 Meserve Whitehouse G. Arthur Brennan
York
2003-04-07
HANcv-02-60 Boucher Town of Mount Desert Joyce A. Wheeler
Hancock
2003-03-31
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
KENap-02-68 Town of Topsham Local S/89 Dist. Lodge #4 S. Kirk Studstrup
Kennebec
2003-03-20
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
WALcv-02-034 Woodbury Hammond Lumber Co. Donald H. Marden
Waldo
2003-03-11
KENcv-02-222 Walker Maine Sch. Admin. Union #42 Donald H. Marden
Kennebec
2003-03-07
PENcr-00-677 State of Maine Monahan Jeffrey L. Hjelm
Penobscot
2003-03-06
KENcr-02-274 State of Maine Johnson Donald H. Marden
Kennebec
2003-03-03
ANDcv-02-33 Thomas Maine Bonding & Cas. Co. Thomas E. Delahanty II
Androscoggin
2003-02-28
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
ANDap-02-009 Brooks State of Maine, Dep't of Human Servs. Ellen A. Gorman
Androscoggin
2003-02-21
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
ANDcv-02-047 Mangan Mathis Ellen A. Gorman
Androscoggin
2003-02-19
KNOap-02-004 Overlock Inhabs. of the Town of Thomaston John R. Atwood
Knox
2003-02-12
KNOcv-00-034 Carver Shellfish U.S.A. John R. Atwood
Knox
2003-02-11
CUMap-02-09 Thompson Town of Casco Thomas E. Humphrey
Cumberland
2003-02-10
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
YORcv-01-198 Thornton Adams Paul A. Fritzsche
York
2003-01-28
PENcv-02-125 Murphy Allstate Ins. Co. Joyce A. Wheeler
Penobscot
2003-01-27
HANap-02-11 Taylor O'Halloran Jeffrey L. Hjelm
Hancock
2003-01-17
PENcv-02-164 New Hampshire Indem. Co. Dunton Jeffrey L. Hjelm
Penobscot
2003-01-17
PENcv-02-149 Luce Harris Joyce A. Wheeler
Penobscot
2003-01-16
CUMap-02-020 MBF Windows Richman Robert E. Crowley
Cumberland
2003-01-09
CUMap-02-023 Mt. Hunger Shores Ass'n Braasch Robert E. Crowley
Cumberland
2003-01-09
YORcv-00-214 Watersports of Wells, Inc. Thompson Paul A. Fritzsche
York
2003-01-03
KENcv-00-244 State of Maine Weinschenk S. Kirk Studstrup
Kennebec
2002-12-23
KNOre-00-018 Lyons Hotch John R. Atwood
Knox
2002-12-16
KENap-02-04 McEwen Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-12-16
LINcv-00-036 Churchill Univ. of Maine Sys. G. Arthur Brennan
Lincoln
2002-12-13
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
YORap-02-032 Roche Maine Bd. of Licensure in Med. G. Arthur Brennan
York
2002-12-12
PENre-98-14 Estate of Mary Dixon Wentworth Joyce A. Wheeler
Penobscot
2002-12-11
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-12-06
CUMap-02-012 Ram's Head Partners, LLC Town of Cape Elizabeth Robert E. Crowley
Cumberland
2002-12-03
HANcv-01-68 Rizzio Thompson Joseph M. Jabar
Hancock
2002-11-26
CUMcv-96-321 Hodge Johnson & Johnson Med., Inc. Roland A. Cole
Cumberland
2002-11-19
HANre-01-7 Means Bethune Jeffrey L. Hjelm
Hancock
2002-11-14
YORcv-01-298 Twin Town Homes, Inc. Molley G. Arthur Brennan
York
2002-11-14
ANDap-02-011 Whitney State of Maine Ellen A. Gorman
Androscoggin
2002-11-13
AROcv-01-078 Snyder Legacy Farms, Inc. of Perham E. Allen Hunter
Aroostook
2002-11-13
CUMcv-00-339 Hartstone Fleet Bank Thomas D. Warren
Cumberland
2002-11-12
HANap-01-3 Hannum Maine Bd. of Envtl. Prot. Joseph M. Jabar
Hancock
2002-11-12
HANap-01-6 Schwabe Town of Swan's Island Joseph M. Jabar
Hancock
2002-11-12
KENcv-01-18 Brown Hunter S. Kirk Studstrup
Kennebec
2002-10-29
CUMap-02-17 Cairns Town of Gorham Robert E. Crowley
Cumberland
2002-10-28
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
YORap-01-062 Chase Town of York Paul A. Fritzsche
York
2002-10-16
KENcr-02-86 State of Maine Winchester Donald H. Marden
Kennebec
2002-10-03
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
CUMcv-02-301 McIntosh Taggert Constr., Inc. Robert E. Crowley
Cumberland
2002-10-02
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
CUMre-01-15 Smith Loyd Robert E. Crowley
Cumberland
2002-09-25
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-09-25
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-23
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2002-09-20
PENcr-01-657 State of Maine Hart E. Allen Hunter
Penobscot
2002-09-19
KENcr-02-90 State of Maine Markham S. Kirk Studstrup
Kennebec
2002-09-17
YORcv-01-311 The Cliff House and Motels, Inc. Commercial Union York Ins. Co. Paul A. Fritzsche
York
2002-09-16
YORcv-02-125 Leroy Maine Children's Home G. Arthur Brennan
York
2002-09-16
CUMap-01-074 Bonville Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-11
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
CUMap-01-069 Maine Care Servs., Inc. Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-10
KENre-01-019 Hanson Jiorle Donald H. Marden
Kennebec
2002-09-09
YORap-02-028 Stillings Town of North Berwick Paul A. Fritzsche
York
2002-09-09
YORcv-02-150 Ten Voters of the City of Biddeford City of Biddeford Paul A. Fritzsche
York
2002-09-05
YORcv-02-036 Thompson Shaw's supermkts., Inc. Paul A. Fritzsche
York
2002-09-05
CUMap-01-29and02-04 Reynolds Inhabs. of the Town of Gorham Robert E. Crowley
Cumberland
2002-08-27
HANre-02-23 Erhart Grindle Jeffrey L. Hjelm
Hancock
2002-08-26
KNOcv-00-011andcv-01-091 Masiello Ash John R. Atwood
Knox
2002-08-22
HANre-00-15 Burroughs Acadia Inv., Inc. Jeffrey L. Hjelm
Hancock
2002-08-21
ANDre-01-035 Wentworth Sebra Ellen A. Gorman
Androscoggin
2002-08-19
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
KENap-01-87 Piney Heights Rd. Assoc. Rawson Donald H. Marden
Kennebec
2002-08-13
PENcv-01-82 Cliff Thibodeau Jeffrey L. Hjelm
Penobscot
2002-08-12
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
HANap-01-005 Jordan City of Ellsworth Ellen A. Gorman
Hancock
2002-07-24
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
KENcv-00-122 Sherran Michaud S. Kirk Studstrup
Kennebec
2002-06-20
YORcv-01-015 Lightfoot M.S.A.D #35 G. Arthur Brennan
York
2002-06-18
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-06-17
KENap-00-41 Chrysler Financial Co., LLC. State Tax Assessor State Tax Assessor S. Kirk Studstrup
Kennebec
2002-06-13
KNOcv-02-019 Hopkins Curtis Joseph M. Jabar
Knox
2002-06-13
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
KNOcv-01-058 Smith Brannan John R. Atwood
Knox
2002-06-12
YORcv-00-227 Stone H. A. Stone & Sons, Inc. Paul A. Fritzsche
York
2002-06-10
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
YORcv-00-197 Schofield Laboscam, Inc Paul A. Fritzsche
York
2002-06-06
YORap-01-065 Howells Town of Kittery Paul A. Fritzsche
York
2002-06-05
ANDcv-01-011 Korhonen Allstate Ins. Co. Thomas E. Delahanty II
Androscoggin
2002-06-04
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
SOMcr-01-0203 State of Maine Hunt Joseph M. Jabar
Somerset
2002-05-24
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2002-05-20
PENcv-02-14 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Joyce A. Wheeler
Penobscot
2002-05-16
HANap-01-8 Jordan City of Ellsworth Joyce A. Wheeler
Hancock
2002-05-14
ANDcv-01-62 Cote New Hampshire Indem. Ins. Co., Inc. Thomas E. Delahanty II
Androscoggin
2002-05-10
YORap-01-062 Chase Town of York Paul A. Fritzsche
York
2002-05-10
YORap-01-066 Dumont Town of North Berwick Paul A. Fritzsche
York
2002-05-10
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
PENcv-01-39 Hatcher House Revivers, Inc. Jeffrey L. Hjelm
Penobscot
2002-05-08
SOMcr-01-298 State of Maine Keith Joseph M. Jabar
Somerset
2002-05-08
KENcv-00-253 Chavarie Maine Gen. Med. Ctr. John R. Atwood
Kennebec
2002-05-08
PENcv-01-234 Trenholm Madore Jeffrey L. Hjelm
Penobscot
2002-05-03
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
CUMcv-01-412 Hancock Lumber Co. Eng Robert E. Crowley
Cumberland
2002-04-26
SAGre-99-021 Vermette White Carl O. Bradford
Sagadahoc
2002-04-25
ANDcv-00-191 Batchelor Martin Ellen A. Gorman
Androscoggin
2002-04-22
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
KENap-01-20 Wiltuck-Watson City of Hallowell Donald H. Marden
Kennebec
2002-04-18
CUMcv-00-326 Guitard Gorham Sav. Bank Thomas D. Warren
Cumberland
2002-04-09
CUMcv-00-178 Ummah Westbrook Gardens Ltd. P'ship Thomas E. Delahanty II
Cumberland
2002-04-08
KENre-01-05 Dall Brochu S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-48 Souther Concannon, Comm'r, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-04-05
KENap-01-13 Northeast Empire Ltd. P'ship Town of Ashland S. Kirk Studstrup
Kennebec
2002-04-05
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-04-01
YORap-98-056 Bangs Inhabs. of the Town of Wells Robert E. Crowley
York
2002-04-01
AROap-01-005 Soucy Northland Frozen Foods, Inc. E. Allen Hunter
Aroostook
2002-03-29
KENcv-00-152 Johnson City of Augusta Donald H. Marden
Kennebec
2002-03-29
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
OXFcv-00-072 Murphy Vallee Ellen A. Gorman
Oxford
2002-03-20
CUMcv-01-97 Phonecards, Inc. Fedex Corp. Roland A. Cole
Cumberland
2002-03-19
KENcv-00-105 Tracy Hannaford Bros. Co. Donald H. Marden
Kennebec
2002-03-12
KNOre-99-17 Zemero Corp. Hall Donald H. Marden
Knox
2002-03-11
PENcv-00-198 Cushing Berry Jeffrey L. Hjelm
Penobscot
2002-03-04
PENcv-00-214 Sachs Friendly's Ice Cream Corp. Joyce A. Wheeler
Penobscot
2002-02-27
ANDap-01-11 Cote Maine Dep't of Human Servs. Thomas E. Delahanty II
Androscoggin
2002-02-26
KENcv-00-219 Shaw Ware S. Kirk Studstrup
Kennebec
2002-02-26
PENcr-01-608 State of Maine Johnson Nancy Mills
Penobscot
2002-02-22
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-02-21
KNOap-01-007 Lewis Inhabs. of the Town of Rockport Donald H. Marden
Knox
2002-02-12
CUMap-01-049 Waite Town of Yarmouth Roland A. Cole
Cumberland
2002-02-11
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
YORcv-00-336 Flaherty Allstate Ins. Co. G. Arthur Brennan
York
2002-02-06
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
CUMcv-01-322 Shinberg Szanton Roland A. Cole
Cumberland
2002-02-04
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-02-01
KENcr-01-147 State of Maine Thomas Joseph M. Jabar
Kennebec
2002-01-29
KENap-01-56 French Hemphill S. Kirk Studstrup
Kennebec
2002-01-23
CUMap-01-05 Hopkins Dep't of Human Servs. Robert E. Crowley
Cumberland
2002-01-18
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
PENap-99-17 Dyer Town of Hudson Jeffrey L. Hjelm
Penobscot
2002-01-14
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-02
ANDcv-00-124 Rynne Ed Thayer, Inc. Ellen A. Gorman
Androscoggin
2002-01-02
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
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
YORcv-00-115 Leighton Reichert G. Arthur Brennan
York
2001-11-28
CUMap-01-034 Higgins City of Portland Jeffrey L. Hjelm
Cumberland
2001-11-27
KENcv-00-136 Philbrick Courtney S. Kirk Studstrup
Kennebec
2001-11-26
ANDcv-00-078 Inhabs. of the Town of Green Chabot Ellen A. Gorman
Androscoggin
2001-11-16
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
KNOap-01-002 Zacharias Dep't of Marine Resources Jeffrey L. Hjelm
Knox
2001-11-15
PENcv-00-85 Mazzaro Arcadia Mach. & Tool, Inc. Jeffrey L. Hjelm
Penobscot
2001-11-13
PENcv-00-239 Achorn Grant Jeffrey L. Hjelm
Penobscot
2001-11-13
YORap-01-030 Ehnstrom Maine, State Tax Assessor Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
ANDcv-01-048 Fischer First Colony Life Ins., Co. Ellen A. Gorman
Androscoggin
2001-10-25
KENcv-01-118 Hanson State of Maine S. Kirk Studstrup
Kennebec
2001-10-23
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
PENcv-99-116 Dyer Hobart Joyce A. Wheeler
Penobscot
2001-10-23
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
CUMap-00-076 Maine Care Servs., Inc Dep't of Human Servs. Nancy Mills
Cumberland
2001-09-12
KNOre-00-007 Rittersdorf Whiffen John R. Atwood
Knox
2001-08-31
ANDap-00-18 St. Hillaire City of Auburn Ellen A. Gorman
Androscoggin
2001-08-31
KNOcr-00-073 State of Maine Harwood John R. Atwood
Knox
2001-08-27
KENap-00-29 Danisinka-Washburn State Tax Assessor Donald H. Marden
Kennebec
2001-08-16
KENap-00-54 Meeks Concannon, Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2001-08-10
PENcv-00-53 Henderson Henderson Jeffrey L. Hjelm
Penobscot
2001-08-09
ANDcv-99-180 Sarah Frye Home Soc'y of the Sisters of Charity Thomas E. Delahanty II
Androscoggin
2001-08-03
KENcv-98-84 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-07-26
CUMcv-00-548 State of Maine MaineHealth Robert E. Crowley
Cumberland
2001-07-26
PENcv-00-56 McLaughlin Khiel Jeffrey L. Hjelm
Penobscot
2001-07-23
PENap-00-50 Office of Advocacy Bangor Mental Health Inst. Francis C. Marsano
Penobscot
2001-07-20
WALcv-00-011 Newcomb Sholes Francis C. Marsano
Waldo
2001-07-19
CUMcv-01-095 Soderstrom Maine Sch. Admin. Dist. No. 61 Robert E. Crowley
Cumberland
2001-07-18
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
KENcv-00-18 Bolduc Haywood Donald H. Marden
Kennebec
2001-07-12
PENre-00-53 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-10
YORcv-00-198 Katahdin Ins. Group Elwell G. Arthur Brennan
York
2001-07-09
CUMap-01-01 Springborn Town of Falmouth Robert E. Crowley
Cumberland
2001-07-05
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
CUMcv-00-640 Holmes Connelly Nancy Mills
Cumberland
2001-06-22
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
YORcv-00-214 Watersports of Wells, Inc. Thompson G. Arthur Brennan
York
2001-06-18
CUMcv-99-573 Duchaine Town of Gorham Robert E. Crowley
Cumberland
2001-06-15
OXFcv-00-21 White Hansen Paul A. Fritzsche
Oxford
2001-06-14
KENcv-98-84 State of Maine Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-06-12
YORcv-00-310 Johanson Dunnington Paul A. Fritzsche
York
2001-06-08
YORap-00-104 Freeman-Spohrer Dennehy G. Arthur Brennan
York
2001-06-07
YORcv-99-037 Houde Millett Paul A. Fritzsche
York
2001-05-31
PENcv-00-17 McSorley Inhabs. of the Town of Carmel Francis C. Marsano
Penobscot
2001-05-30
CUMcv-00-203 Taylor Philip Morris Inc. Roland A. Cole
Cumberland
2001-05-29
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
PENre-98-52 Hartwell Town of Medway Jeffrey L. Hjelm
Penobscot
2001-05-18
YORcv-00-070 Hazelton Steele Paul A. Fritzsche
York
2001-05-17
YORcv-00-062 Square Pond Marina Town of Shapleigh G. Arthur Brennan
York
2001-05-14
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2001-05-14
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
CUMap-00-52 Coppersmith Coppersmith Robert E. Crowley
Cumberland
2001-04-12
CUMap-00-098 Murphy Hains Nancy Mills
Cumberland
2001-04-10
WALcv-98-026 Dairyland Ins. Co. Christensen Donald H. Marden
Waldo
2001-04-09
CUMcv-00-576 Johnson Gahagan Robert E. Crowley
Cumberland
2001-04-06
YORcv-00-149 Velishka Concentra Managed Care, Inc. G. Arthur Brennan
York
2001-04-06
KENre-00-032 Craig Kennebec Regional Dev. Auth. S. Kirk Studstrup
Kennebec
2001-04-02
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
ANDap-00-024 Johnson Johnson Ellen A. Gorman
Androscoggin
2001-03-19
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2001-03-14
CUMcv-99-677 Chiu Powers Nancy Mills
Cumberland
2001-03-14
CUMcv-00-085 Jimino Town of Yarmouth Nancy Mills
Cumberland
2001-03-12
KNOcv-00-048 Maine Sch. Admin. Dist. No. 5 MSAD #5, Teachers Ass'n John R. Atwood
Knox
2001-03-09
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2001-03-08
KENcv-00-184 Bickford The Estate of Albert Severance Donald H. Marden
Kennebec
2001-03-08
KENcv-96-58 Myshrall Key Bank Nat'l Ass'n John R. Atwood
Kennebec
2001-03-05
KENcv-99-203 Stewart Aldrich John R. Atwood
Kennebec
2001-03-05
PENap-99-28 Hodsdon Town of Hermon Jeffrey L. Hjelm
Penobscot
2001-03-02
PENcv-00-31 McLaughlin Sulinski Jeffrey L. Hjelm
Penobscot
2001-02-28
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
YORap-00-001 Nardi The Town of Kennebunkport G. Arthur Brennan
York
2001-02-12
CUMap-00-065 Shanoski Miller Robert E. Crowley
Cumberland
2001-02-04
PENap-00-22 The Hous. Auth. of the City of Bangor Bush Jeffrey L. Hjelm
Penobscot
2001-02-02
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
AROcv-97-086 Maine Farmers Exch., Inc. Farm Credit of Maine, A.C.A. Paul T. Pierson
Aroostook
2001-01-05
CUMap-00-023 Armstrong Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-12-31
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
ANDcv-99-135 Gamache Kingfield Sav. Bank S. Kirk Studstrup
Androscoggin
2000-12-21
CUMcv-96-430 Villas by the Sea Owners Ass'n Garrity Roland A. Cole
Cumberland
2000-12-21
YORcv-00-022 Haycock Murphy G. Arthur Brennan
York
2000-12-12
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
YORap-00-046 State of Maine Chittim G. Arthur Brennan
York
2000-12-05
YORcv-00-281 Holland Cross G. Arthur Brennan
York
2000-11-30
KENcv-99-138 Shostak Shostak Constr. Corp. Donald H. Marden
Kennebec
2000-11-29
CUMcv-00-371 Pianka Washburn & Doughty Assocs., Inc. Robert E. Crowley
Cumberland
2000-11-29
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
KENcv-99-222 Rowe Mather Donald H. Marden
Kennebec
2000-11-28
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
PENap-99-52 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Joyce A. Wheeler
Penobscot
2000-11-08
CUMcv-99-737 Nations Title Ins. Of New York, Inc. Hunt Nancy Mills
Cumberland
2000-11-07
KENap-00-05 Aqua-Tech Marine Constr. Mullett Mullett S. Kirk Studstrup
Kennebec
2000-11-06
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
ANDap-00-013 Mihelich Lewis Thomas E. Delahanty II
Androscoggin
2000-10-31
LINap-00-004 Chutter Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
LINap-99-002 Capodilupo Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
KENap-00-28 Inhabs. of the Town of Clinton McIntyre John R. Atwood
Kennebec
2000-10-25
CUMcv-99-738 Roth Sherwin Williams Co. Nancy Mills
Cumberland
2000-10-24
YORcv-00-187 Barr York County Sheriff's Dep't G. Arthur Brennan
York
2000-10-20
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
CUMap-00-001 Springborn Town of Falmouth Nancy Mills
Cumberland
2000-10-11
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-10-10
KNOcr-00-128 State of Maine Murphy John R. Atwood
Knox
2000-10-06
WASap-00-012 Casey Sch. Union # 106 Nancy Mills
Washington
2000-10-05
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
CUMcv-99-708 Gammon Gallagher Nancy Mills
Cumberland
2000-09-22
CUMcv-99-289 Charette Twombly Robert E. Crowley
Cumberland
2000-09-22
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-09-15
KENcv-00-64 Northern Outdoors, Inc. Kennebec Brewing Co. John R. Atwood
Kennebec
2000-09-15
CUMcv-95-572 Land Drug Rehabilitation, Inc. d/b/a Day One Thomas E. Delahanty II
Cumberland
2000-09-14
KENcv-98-138 Small Farnsworth S. Kirk Studstrup
Kennebec
2000-09-08
KENcv-98-220 Swiridowsky Kennebec Mental Health Ass'n S. Kirk Studstrup
Kennebec
2000-09-05
WALcv-99-27 Techentin Green Paul T. Pierson
Waldo
2000-09-01
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
WAScv-00-012 Treasures of the Sea, Inc. Johnson Jeffrey L. Hjelm
Washington
2000-08-31
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30
CUMap-97-059 MC Assocs. Inhabs. of the town of Cape Elizabeth Nancy Mills
Cumberland
2000-08-28
KENap-99-68 New England Assoc. of the Amateur Athletic Union, Inc. State of Maine, Dep't of Public Safety Donald H. Marden
Kennebec
2000-08-23
KENap-99-085 Mayhew Secretary of State Donald H. Marden
Kennebec
2000-08-22
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
CUMap-99-79 Buckingham Town of Scarborough Nancy Mills
Cumberland
2000-08-13
CUMcv-00-249 McTeague, Higbee, MacAdam, Case, Cohen & Whitney, P.A. MacAdam Thomas D. Warren
Cumberland
2000-08-11
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2000-08-02
CUMcv-00-099 Schindler Nilsen Nancy Mills
Cumberland
2000-08-01
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
OXFap-98-10 Charlton Smith Ellen A. Gorman
Oxford
2000-07-25
YORap-99-049 Blanchette Inhabs. of theTown of Acton G. Arthur Brennan
York
2000-07-21
CUMcv-99-239 Holmes Adams Marine Center Robert E. Crowley
Cumberland
2000-07-17
PENap-99-25 Harding Wal-Mart Stores, Inc. Jeffrey L. Hjelm
Penobscot
2000-07-17
SOMap-99-018 Williams Hill Ellen A. Gorman
Somerset
2000-07-11
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
CUMap-00-02 Sebago Lake Chevrolet Gallant Nancy Mills
Cumberland
2000-07-10
CUMre-99-104 Pianka Washburn Robert E. Crowley
Cumberland
2000-07-07
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
SOMap-99-016 Inhabs. of the Town of Smithfield Cloud Ellen A. Gorman
Somerset
2000-07-06
CUMap-99-48 Washburn Washburn Thomas E. Delahanty II
Cumberland
2000-06-29
KENcr-00-15 State of Maine Bushey Donald H. Marden
Kennebec
2000-06-28
KENcv-98-193and284 Bethanis Inhabs. of the Town of Readfield S. Kirk Studstrup
Kennebec
2000-06-27
CUMcv-99-352 Bayreuther Gardner Nancy Mills
Cumberland
2000-06-26
YORap-99-080 Baldwin Inhabs. of the Town of Buxton Paul A. Fritzsche
York
2000-06-14
CUMap-99-107 Johnson Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-06-13
CUMcv-99-243 Dine Right Co., Inc Mastronardi Robert E. Crowley
Cumberland
2000-06-13
YORcv-98-208 Waterhouse Sawyer G. Arthur Brennan
York
2000-06-12
LINcv-95-07and75 Brewer Brewer Hagemann Francis C. Marsano
Lincoln
2000-06-08
YORap-00-024and042 Eaton Inhabs. of the Town of Wells Paul A. Fritzsche
York
2000-05-30
KENap-99-50 Guy Hart Enters., Inc. Maine State Tax Assessor John R. Atwood
Kennebec
2000-05-26
KENap-00-01 Hume Bialota Donald H. Marden
Kennebec
2000-05-24
CUMcv-96-38 Smith Dunning Thomas E. Delahanty II
Cumberland
2000-05-18
ANDap-99-015 Satterthwaite Satterthwaite Thomas E. Delahanty II
Androscoggin
2000-05-17
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-05-16
CUMcv-97-104 Maine Shipyard & Marine Ry. Lilley Nancy Mills
Cumberland
2000-05-16
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
CUMap-99-85 Bohan Pastore Thomas D. Warren
Cumberland
2000-05-09
CUMre-99-33 Union Station Ltd. Partnership Union Station Mkt., Inc. Nancy Mills
Cumberland
2000-05-08
PENsa-98-01 Braley Chepren Francis C. Marsano
Penobscot
2000-05-08
OXFap-99-02 Miele Maine Dep't of Human Servs. Ellen A. Gorman
Oxford
2000-05-05
KENcr-95-420 Dorothy State of Maine Donald H. Marden
Kennebec
2000-05-04
YORcv-90-624 Fichter State of Maine, Bd. Of Envtl. Protection Paul A. Fritzsche
York
2000-05-01
YORcv-98-237 Johnson Carleton Paul A. Fritzsche
York
2000-05-01
CUMcv-99-228 Mennealy Healthsource Maine, Inc. Robert E. Crowley
Cumberland
2000-04-28
PENre-99-015 Harmon Krab Co. Francis C. Marsano
Penobscot
2000-04-28
ANDcv-98-140 Hahnel Bros. Co. Bell Thomas E. Delahanty II
Androscoggin
2000-04-25
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-04-23
OXFcv-99-10 Harding SAD No. 17 Thomas D. Warren
Oxford
2000-04-19
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
YORcv-96-579 Jenkins, Inc. Walsh Bros., Inc. Walsh Bros., Inc. G. Arthur Brennan
York
2000-03-31
CUMcv-98-404 Doherty Talbot Thomas E. Delahanty II
Cumberland
2000-03-24
PISre-98-008 Maine State Hous. Auth. Riverview Apts. Ltd. Partnership Joyce A. Wheeler
Piscataquis
2000-03-17
YORcv-99-166 Connon The Colony Hotel G. Arthur Brennan
York
2000-03-15
CUMap-00-003 Inhabs. of the Town of Harpswell Kane Robert E. Crowley
Cumberland
2000-03-10
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-03-09
CUMcv-98-555 Millett Atlantic Richfield Co. Roland A. Cole
Cumberland
2000-03-02
CUMcv-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
ANDcv-98-98 Johnson MSAD 52/Turner Elementary Sch. Thomas E. Delahanty II
Androscoggin
2000-02-24
PENcv-97-194 Jordan Jordan Hawker Mfg. Co. Jeffrey L. Hjelm
Penobscot
2000-02-17
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
KENcv-97-103 Coulombe The Salvation Army S. Kirk Studstrup
Kennebec
2000-02-15
YORap-99-066 Hodskins Hodskins Paul A. Fritzsche
York
2000-02-08
YORap-99-025 Sahl Town of York Paul A. Fritzsche
York
2000-02-02
YORap-99-032 Charrette Inhabs. of the Town of Sanford Paul A. Fritzsche
York
2000-02-02
OXFap-99-13 Targett Holmes Stephen L. Perkins
Oxford
2000-01-31
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24
WAScv-97-19 Mumme Mumme Inhabs. of the City of Eastport Thomas D. Warren
Washington
2000-01-20
PENap-99-26andcv-99-57 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Margaret J. Kravchuk
Penobscot
2000-01-14
KENap-99-48 Tardiff Maine State Dep't of Human Servs. Donald H. Marden
Kennebec
2000-01-12
CUMcv-99-493 Smith Idexx Lab., Inc. Robert E. Crowley
Cumberland
2000-01-11
CUMcv-98-410 Merchandise Brokers, Inc. USF Red Star, Inc. Thomas D. Warren
Cumberland
2000-01-10
ANDap-99-021 Bailey Courchesne Courchesne Thomas E. Delahanty II
Androscoggin
2000-01-10
CUMcv-97-225 Viking Freight, Inc. Moberg Robert E. Crowley
Cumberland
2000-01-06
YORcv-99-094 Howison Morgan Thomas D. Warren
York
2000-01-03
YORcv-99-056 Smith Concord Gen. Mut. Ins. Co. G. Arthur Brennan
York
2000-01-03
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
YORre-97-203 Eaton Inhabs. of the Town of Wells Margaret J. Kravchuk
York
1999-09-20
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17
PENar-98-04 State of Maine Smith Joyce A. Wheeler
Penobscot
1999-09-15
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09
KENcv-97-132 Kilmer Lovechenko Nancy Mills
Kennebec
1999-09-02
KENcv-96-236 Hart Gurney John R. Atwood
Kennebec
1999-09-01
YORap-98-355 Elegant Homes Corbeil Thomas E. Humphrey
York
1999-01-04

[ Participant/Citation Query | County and Judge Listing ]