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
CUMap-22-036 Harmon Hillgraf MaryGay Kennedy
Cumberland
2023-03-01
ARocv-20-159 Churchill The Aroostook Medical Center Justice, Superior Court
Aroostook
2022-04-29
ANDap-21-13 Maple Hill Estates LLC Plummer Harold Stewart
Androscoggin
2021-11-17
CUMbcd-cv-21-27 Churchill Bangor Savings Michael A. Duddy
Cumberland
2021-08-12
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
OXFre-18-001 McManus Hilliard Thomas R.. McKeon
Oxford
2020-10-02
CUMcv-20-003 Smiling Hill Farm, Inc. Robertson Thomas D. Warren
Cumberland
2020-06-12
YORap-19-0018 Hill Inhabitants of the Town of Wells Wayne R. Douglas
York
2020-04-02
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
KENbcd-cv-14-49 State of Maine The McGraw-Hill Co., Inc. M. Michaela Murphy
Kennebec
2015-02-09
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
YORcv-14-154 Phillips LaBombard John O'Neil, Jr.
York
2014-11-07
CUMre-14-84 Sunset Hill Investments, LLC The Lodges Condo. Assn. Joyce A. Wheeler
Cumberland
2014-06-10
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
YORcv-12-254 Fia Card Svs., Nat'l Ass'n Shorthill John O'Neil, Jr.
York
2013-06-18
YORcv-11-183 Bouthiller Maynard Roland A. Cole
York
2012-07-12
PENcv-10-156 Smaha Phillips William R. Anderson
Penobscot
2012-05-04
CUMcv-11-073 Hills Poulin Nancy Mills
Cumberland
2011-06-28
CUMcv-10-309 Kenney Hillhouse, Inc. Nancy Mills
Cumberland
2011-01-26
CUMre-08-240 Hill Hirschberg Thomas D. Warren
Cumberland
2009-11-23
CUMcv-07-361 Hill Promenade E. Condo. Ass'n Thomas D. Warren
Cumberland
2009-01-13
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
HANap-07-10 Friends of Blue Hill Bay LaPointe Donald H. Marden
Hancock
2008-07-16
CUMcv-02-341 Hill Sullivan Thomas D. Warren
Cumberland
2008-05-21
PENre-07-059and036and026 Arc One Morgan Hill William R. Anderson
Penobscot
2008-03-13
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2006-04-04
YORcv-05-057 Hill Shaw Brothers Construction G. Arthur Brennan
York
2006-03-29
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2005-10-07
YORcv-04-06 Hill U.S. Smokeless Tobacco Co. Paul A. Fritzsche
York
2005-07-19
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2005-03-03
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-12-16
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2004-10-04
HANre-03-20 Town of Blue Hill Bison Free Range, Inc. Jeffrey L. Hjelm
Hancock
2004-10-04
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-07-09
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
Kennebec
2004-03-11
YORcv-01-303 Hillock Wyman G. Arthur Brennan
York
2003-05-09
LINcv-00-036 Churchill Univ. of Maine Sys. G. Arthur Brennan
Lincoln
2002-12-13
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
KENap-01-56 French Hemphill S. Kirk Studstrup
Kennebec
2002-01-23
ANDap-00-18 St. Hillaire City of Auburn Ellen A. Gorman
Androscoggin
2001-08-31
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

[ Participant/Citation Query | County and Judge Listing ]