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
AROcv-20-158 Acuity Mutual Ins. Co. Lajoie Electric & Control Service, Inc Justice, Superior Court
Aroostook
2023-05-22
CUMcv-23-125 Job Sounier Thomas R.. McKeon
Cumberland
2023-04-21
CUMre-21-69 Johansen Reilly Thomas D. Warren
Cumberland
2023-03-27
CUMap-23-007 Jortner Bellows MaryGay Kennedy
Cumberland
2023-03-09
OXFcv-22-37 Johns Ashmore Julia M. Lipez
Oxford
2023-02-24
CUMcv-22-100 Wesoja Doeur Thomas R.. McKeon
Cumberland
2023-02-15
ANDcv-20-00118 Jean St. Mary's Regional Medical Center, et al. Harold Stewart
Androscoggin
2023-02-08
CUMcv-21-424 York Janson MaryGay Kennedy
Cumberland
2023-02-07
CUMcv-21-103 Detine Jankowski Thomas R.. McKeon
Cumberland
2022-12-12
CUMcv-22-261 Roback Jowett MaryGay Kennedy
Cumberland
2022-12-09
CUMcv-20-169 Bushley Jordan Thomas R.. McKeon
Cumberland
2022-11-13
PENcv-19-00055 Jewell Newberry Ann M. Murray
Penobscot
2022-11-01
PISre-20-02 Bjorkland Bjorkland William R. Anderson
Piscataquis
2022-10-11
CUMbcd-cv-21-37 Jacqmin Savilinx Michael A. Duddy
Cumberland
2022-09-20
WAScv-21-13 Jones Jasper Wyman & Son Bruce C. Mallonee
Washington
2022-06-06
KENcv-21-04 Sabattis SJSA Housing, LLC William R. Stokes
Kennebec
2022-05-23
KENap-21-41 John Doe Lambrew Justice, Superior Court
Kennebec
2022-05-04
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
CUMcr-21-3010 State of Maine Jenkins Justice, Superior Court
Cumberland
2022-04-15
CUMre-21-35 Masucci Judy's Moody, LLC John O'Neil, Jr.
Cumberland
2022-04-15
KENcr-19-2350 State of Maine Lovejoy William R. Stokes
Kennebec
2022-04-07
AROcr-20-30424 State of Maine Jameson Justice, Superior Court
Aroostook
2022-04-05
AROcv-20-060 Gardner Gardner, Jr. Justice, Superior Court
Aroostook
2022-03-16
CUMbcd-re-20-08 Seacoast Modular Homes, Inc. Dalzell, Jr. Michael A. Duddy
Cumberland
2022-01-27
CUMcv-21-323 MMG Ins. Co. Nute, Jr. MaryGay Kennedy
Cumberland
2022-01-19
KENcr-21-1118 State of Maine Jusko Judge, District Court
Kennebec
2021-12-09
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
CUMcv-21-239 Joyce Sullivan MaryGay Kennedy
Cumberland
2021-11-15
CUMcv-21-236 Massachusetts Bay Ins. Co. Jordan Lumber Co., Inc. MaryGay Kennedy
Cumberland
2021-11-10
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
CUMcr-19-1296 State of Maine Roscoe, Jr. William R. Stokes
Cumberland
2021-07-23
CUMcv-20-549 Reo Marine, Inc. Johnson Thomas D. Warren
Cumberland
2021-07-19
OXFcv-20-13 Hornstein Arris, Jr. Thomas R.. McKeon
Oxford
2021-06-15
CUMbcd-cv-20-19 Ocean State Job Lot of Maine, 2017, LLC 20 Thames Street, LLC Michael A. Duddy
Cumberland
2021-05-24
KENap-20-19 Witham Board of Trustees for the Maine Criminal Justice Academy M. Michaela Murphy
Kennebec
2021-05-24
KENre-19-57 Stiff Jones William R. Stokes
Kennebec
2021-04-16
CUMcv-20-485 Geisinger Law Offices of Anthony J. Sineni II, LLC Thomas D. Warren
Cumberland
2021-03-29
CUMcv-19-167 Diggins Jeld-Wen, Inc. Thomas D. Warren
Cumberland
2021-03-05
CUMbcd-cv-20-43 Jeffrey Bailey Michael A. Duddy
Cumberland
2021-02-01
CUMcv-20-333 WRE Commercial Brokers, LLC J&J Gove Development, LLC Harold Stewart
Cumberland
2020-12-15
CUMbcd-cv-20-07 Herrick Montejano M. Michaela Murphy
Cumberland
2020-12-02
CUMap-20-23 Shalom House, Inc. Johnson Thomas R.. McKeon
Cumberland
2020-10-22
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
CUMap-20-0016 Jones Secretary of State Thomas R.. McKeon
Cumberland
2020-08-24
CUMcv-18-97 Holman STJ, Inc. MaryGay Kennedy
Cumberland
2020-08-17
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
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
2020-05-27
SAGcv-17-16 Myrick Nalchajian Justice, Superior Court
Sagadahoc
2020-04-24
KENap-19-58 Simmons Jannelle William R. Stokes
Kennebec
2020-03-23
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
YORre-17-78 Nationstar Mortgage, LLC Jones Wayne R. Douglas
York
2020-01-21
CUMbcd-cv-16-33 H&B Realty, LLC JJ Cars, LLC Michael A. Duddy
Cumberland
2020-01-03
CUMbcd-sa-19-02 20 Thames Street, LLC Ocean State Job Lot of Maine 2017, LLC Michael A. Duddy
Cumberland
2019-12-20
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
PENcv-17-173 Stearns Jefferson William R. Anderson
Penobscot
2019-06-21
CUMap-18-47 20 Thames Street, LLC Ocean State Job Lot of Maine, LLC Thomas D. Warren
Cumberland
2019-06-20
YORcv-16-265 Nadeau Lovejoy Daniel I. Billings
York
2019-06-19
YORre-18-088 Blackburn Desjardens John O'Neil, Jr.
York
2019-05-24
LINre-18-2 Storer Jacobs Daniel I. Billings
Lincoln
2019-05-21
YORcv-18-56 Nadeau Lovejoy Daniel I. Billings
York
2019-05-21
AROcv-18-031 Tulsa, Inc. JT's Market, Inc. William R. Stokes
Aroostook
2019-05-01
CUMcv-18-302 Holman STJ, Inc. Thomas D. Warren
Cumberland
2019-02-20
KENcr-17-2546 State of Maine Jones Justice, Superior Court
Kennebec
2018-12-26
WAScr-18-41 State of Maine Jackson Bruce C. Mallonee
Washington
2018-11-30
YORcv-17-25 Johnson York Hospital John O'Neil, Jr.
York
2018-11-28
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
KENcr-18-1568 State of Maine Boivin, Jr. William R. Stokes
Kennebec
2018-11-09
CUMbcd-cv-17-44 PNM Construction LMJ Enterprises, LLC Richard Mulhern
Cumberland
2018-10-15
CUMbcd-sa-18-01 20 Thames Street, LLC Ocean State Job Lot of Maine Richard Mulhern
Cumberland
2018-09-20
CUMcv-17-337 MacNeill JNK Ventres, LLC Thomas D. Warren
Cumberland
2018-08-07
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
CUMcv-17-355 Johnson Quimby Nancy Mills
Cumberland
2018-03-29
CUMcv-17-0432 Norma Billings R. J. Grondin & Sons Andrew M. Horton
Cumberland
2018-03-02
CUMcv-13-160 Polito St. Joseph's Manor, Inc. Nancy Mills
Cumberland
2018-01-16
CUMcr-16-2090 State of Maine Jackiewiecz Nancy Mills
Cumberland
2018-01-12
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
PIScr-17-0229 State of Maine Johnson Bruce C. Mallonee
Piscataquis
2017-10-31
YORcv-16-0069 Johnston Young John O'Neil, Jr.
York
2017-10-03
CUMcv-13-369 Desjardins Reynolds Thomas D. Warren
Cumberland
2017-09-27
CUMre-15-247 West Jewett & Noonan Transportation, Inc. Andrew M. Horton
Cumberland
2017-09-27
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
YORre-17-0057 Jarry Walker Wayne R. Douglas
York
2017-08-18
CUMcv-17-199 Kanjinga Frank Galos Chevrolet-Cadillac Nancy Mills
Cumberland
2017-07-18
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
YORcv-16-140 Jordan Slattery John O'Neil, Jr.
York
2017-06-15
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
YORcv-13-139 Janvier Janvier John O'Neil, Jr.
York
2017-05-11
KENcr-15-2430 State of Maine Journet Lance E. Walker
Kennebec
2017-02-09
KENcv-15-110 Nightingale R.J. Grondin & Sons M. Michaela Murphy
Kennebec
2017-01-06
PENcv-16-0102 Short Johnson Bruce C. Mallonee
Penobscot
2016-11-15
CUMcv-16-296 Desjardins Moody Andrew M. Horton
Cumberland
2016-10-25
YORap-16-0027 The Patterson Companies, LLC Jackson Wayne R. Douglas
York
2016-09-26
CUMcr-16-30110 State of Maine Benjamin Lowry Jed J. French
Cumberland
2016-09-12
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
CUMre-15-041 Wilmington Savings Fund Society Joyce Nancy Mills
Cumberland
2016-08-01
CUMbcd-cv-15-07 John G. Pappas Steen H. Leask Andrew M. Horton
Cumberland
2016-07-25
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
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
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
LINap-15-07 Jorgensen Little Justice, Superior Court
Lincoln
2016-01-25
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
CUMcv-12-0481 Rideout Jackrabbit LLC Andrew M. Horton
Cumberland
2015-10-26
CUMcv-15-63 Latsey G & J Properties LLC Thomas D. Warren
Cumberland
2015-10-23
LINre-14-43 Jutras Crocker Andrew M. Horton
Lincoln
2015-07-29
YORcv-14-137 Zahares Jacobs John O'Neil, Jr.
York
2015-07-08
CUMre-14-137 Nationstar Mortgage, LLC Estate of John R. Darling Thomas D. Warren
Cumberland
2015-06-11
KENcv-13-166 Henderson Estate of Douglas J. Wiggins M. Michaela Murphy
Kennebec
2015-05-14
YORre-12-152 Bayview Loan Servicing, LLC Jacobsen John O'Neil, Jr.
York
2015-05-14
CUMbcd-cv-12-79 Jones Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-04-22
CUMcv-12-481 Rideout Jackrabbit, LLC Joyce A. Wheeler
Cumberland
2015-02-12
YORcv-11-209 Johnson Johnson John O'Neil, Jr.
York
2015-02-10
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
CUMap-14-34 Sargent Sargent Jr. Thomas D. Warren
Cumberland
2014-11-05
YORcv-13-225 Jaclins Way Rd. Assn Madore John O'Neil, Jr.
York
2014-10-24
CUMre-13-397 Bank of Maine Jones Nancy Mills
Cumberland
2014-10-08
ANDcv-13-056 Brady Joyce Nancy Mills
Androscoggin
2014-10-03
CUMcv-12-392 Salvaggio JCS 2, LLC. Joyce A. Wheeler
Cumberland
2014-08-20
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
CUMcv-12-336 Jones Chalmers Ins. Agency Roland A. Cole
Cumberland
2014-06-30
CUMcr-14-1029 State of Maine Jacobs William S. Brodrick
Cumberland
2014-06-16
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
CUMap-13-034 MMSets/Mjets Livingsocial Inc. Nancy Mills
Cumberland
2013-11-21
PENre-11-51andcv-13-99 Chiang Major Ann M. Murray
Penobscot
2013-11-18
CUMcv-12-324 Gaudet R.J. Grondin & Sons, Inc. Thomas D. Warren
Cumberland
2013-10-28
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
KENap-12-47 Jackson Ponte M. Michaela Murphy
Kennebec
2013-09-25
CUMap-12-53 Stein Maine Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-09-17
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
CUMre-11-335 Bank of America Jettinghoff Nancy Mills
Cumberland
2013-07-11
YORcv-13-13 Johnson Pak John O'Neil, Jr.
York
2013-06-06
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMbcd-cv-11-28 Warren, Jr. Preti, Flaherty, Beliveau & Pachios, LLC Andrew M. Horton
Cumberland
2013-03-26
CUMap-12-53 Stein Criminal Justice Academy Bd. of Trustees Thomas D. Warren
Cumberland
2013-03-15
YORcv-13-56 J.D Stewart Fin., Inc. Lee John O'Neil, Jr.
York
2013-03-07
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
SAGap-12-4 Jorgensen Secretary of State of Maine Andrew M. Horton
Sagadahoc
2012-11-07
KENap-11-047 In Re John D State of Maine Nancy Mills
Kennebec
2012-10-01
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
CUMcv-11-560 Jeffords Bank of America Corp. Thomas D. Warren
Cumberland
2012-07-19
CUMcv-09-637 Kamco Supply Corp. of Boston Jenkins, Inc. Joyce A. Wheeler
Cumberland
2012-06-04
CUMcv-11-34 Flannery LaJoie Andrew M. Horton
Cumberland
2012-03-07
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMcv-11-30 Cordjia Athenahealth, Inc. Andrew M. Horton
Cumberland
2011-11-17
YORcv-11-91 Becker L.J. DiPalma, Inc. Paul A. Fritzsche
York
2011-10-26
PENre-10-76 Robinson Jensen Kevin M. Cuddy
Penobscot
2011-09-29
SAGap-10-002 Johansen Bath Andrew M. Horton
Sagadahoc
2011-09-28
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
SOMcv-10-038 Pelletier Jackson John C. Nivison
Somerset
2011-08-25
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
KENcv-06-113 John Doe Williams M. Michaela Murphy
Kennebec
2011-08-18
PISre-09-023 U.S. Bank National Assoc. Jaenisch William R. Anderson
Piscataquis
2011-08-12
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-07-06
KENap-10-22 Higgins Maine Criminal Justice Academy John C. Nivison
Kennebec
2011-06-13
SAGcv-09-07 Jawdat Cox Andrew M. Horton
Sagadahoc
2011-06-07
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
CUMcv-10-277 Johnson Coffin Thomas D. Warren
Cumberland
2011-03-10
YORcv-09-53 Brett Lovejoy G. Arthur Brennan
York
2011-02-16
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2011-01-04
SAGap-10-002 Johansen City of Bath Andrew M. Horton
Sagadahoc
2010-12-14
PENre-10-131 Bangor Sav. Bank Jackson Ann M. Murray
Penobscot
2010-12-10
CUMcv-10-254 Pascoe Johnson Controls, Inc. Roland A. Cole
Cumberland
2010-12-02
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2010-09-24
CUMcv-07-178 Jackson N. E. Ins. Co. Roland A. Cole
Cumberland
2010-09-08
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
OXFcv-09-16 Jasper Austin Robert W. Clifford
Oxford
2010-05-04
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
CUMcv-07-178 Jackson N. E. Ins. Co. Roland A. Cole
Cumberland
2010-01-11
KENap-09-56 Johnson Dunlap Donald H. Marden
Kennebec
2009-12-23
CUMcv-07-178 Jackson N.E. Ins. Co. Roland A. Cole
Cumberland
2009-11-10
KENcv-08-182 Booker Four Seasons Janitorial Contractor, Inc. Donald H. Marden
Kennebec
2009-10-05
CUMre-07-72 JRC Golf Fore Thomas D. Warren
Cumberland
2009-09-10
CUMcv-07-147 Fore RJ Golf Thomas D. Warren
Cumberland
2009-09-10
OXFcv-09-16 Jasper Austin William S. Brodrick
Oxford
2009-08-03
YORcv-08-353 Hofland York County Jail Paul A. Fritzsche
York
2009-07-28
CUMcv-07-147andre-07-72 Fore RJ Golf Thomas D. Warren
Cumberland
2009-07-09
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2009-06-09
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
YORcv-08-276 Johnston Maine Energy Recovery Co. Paul A. Fritzsche
York
2009-04-16
YORcv-08-198 CJT Enter. Ropemakers Park Paul A. Fritzsche
York
2009-04-10
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-03-16
HANcv-07-37 R.F. Jordan & Sons Constr., Inc. Garland Kevin M. Cuddy
Hancock
2009-03-10
KENcv-97-134 State of Maine R.J. Reynolds Tobacco Co. Joseph M. Jabar
Kennebec
2009-01-21
CUMcv-04-248 Jordan Cap Quality Care Inc. Thomas E. Delahanty II
Cumberland
2009-01-02
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-01-02
CUMcv-08-463 Mackowiak Johnson Thomas D. Warren
Cumberland
2008-10-21
CUMre-07-077 Windham Land Trust Jeffords Roland A. Cole
Cumberland
2008-07-29
CUMcv-07-597 Jordan's Floral & Gifts, Inc. Guilmette Thomas D. Warren
Cumberland
2008-05-27
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
HANap-07-16 JPP Town of Gouldsboro Kevin M. Cuddy
Hancock
2008-05-08
PENap-07-28 Beaver Wood Joint Venture Town of Chester Kevin M. Cuddy
Penobscot
2008-05-08
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
KENcv-07-368 Johnson City of Augusta Joseph M. Jabar
Kennebec
2008-04-16
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
CUMcv-06-663 Daigle Jameson Tavern Thomas E. Delahanty II
Cumberland
2008-02-11
KENap-07-19 John T. Cyr & Sons, Inc. State Tax Assessor Joseph M. Jabar
Kennebec
2008-01-16
CUMre-07-072 RJ Golf Fore Roland A. Cole
Cumberland
2008-01-09
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
CUMap-07-015 Najemy Bd. of Envtl. Protection Roland A. Cole
Cumberland
2007-10-12
CUMcv-04-773 Camp Takajo, Inc. Simplexgrinnell Thomas E. Delahanty II
Cumberland
2007-08-22
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
CUMcv-06-226 Jones Adam Thomas D. Warren
Cumberland
2007-07-13
CUMcv-07-045 St. John Jordan Robert E. Crowley
Cumberland
2007-06-29
CUMre-07-077 Windham Land Trust Jeffords Thomas E. Humphrey
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
CUMcv-06-573 CACV of Colorado, LLC Leja Thomas D. Warren
Cumberland
2007-06-15
KENcv-05-208 Addy Jenkins, Inc. Donald H. Marden
Kennebec
2007-06-11
CUMcv-06-183 Genujolok Beteiligungs GmbH Zorn Thomas D. Warren
Cumberland
2007-06-05
YORap-06-031 J & L Sand, Inc. Town of Lyman G. Arthur Brennan
York
2007-05-09
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
YORre-06-185 Fisher Johnson G. Arthur Brennan
York
2007-03-30
CUMre-05-191 Brown Jackson Thomas E. Delahanty II
Cumberland
2007-02-23
CUMcv-06-052 St. John Jordan Roland A. Cole
Cumberland
2007-02-22
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
CUMcv-06-439 Clean Harbors Envtl. Servs. James Roland A. Cole
Cumberland
2006-12-12
YORcv-04-151 Robbins Ranjini Paul A. Fritzsche
York
2006-11-27
PENcv-06-9 Topliff El-Hajj Jeffrey L. Hjelm
Penobscot
2006-11-07
KENcv-05-119 Van Deventer Judson Donald H. Marden
Kennebec
2006-11-02
YORap-05-066 Jimmo Town of Acton G. Arthur Brennan
York
2006-09-26
HANre-03-32 R.F. Jordan & Sons P. M. MacKay & Sons, Inc Andrew M. Mead
Hancock
2006-08-30
PENcv-04-405 Rankin Jewett Jeffrey L. Hjelm
Penobscot
2006-08-01
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
YORre-03-079 Alderette Jarvis G. Arthur Brennan
York
2006-04-25
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
YORcv-04-403 Jelin NRG Barriers G. Arthur Brennan
York
2006-01-27
CUMap-05-7 Jameson Maine Unemployment Insurance Commission Robert E. Crowley
Cumberland
2005-12-23
CUMcv-03-569 Jamison Brooks Thomas D. Warren
Cumberland
2005-12-01
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
YORap-05-014 Jordan Town of Eliot Paul A. Fritzsche
York
2005-07-13
CUMcv-04-488 McBreairty Jordan's Store, Inc. Thomas E. Delahanty II
Cumberland
2005-06-23
PENcv-03-229 Downeast Toyota J.B. Foundations & Construction Joyce A. Wheeler
Penobscot
2005-05-02
KENcr-02-274 State of Maine Johnson John R. Atwood
Kennebec
2005-04-26
KENcv-04-184 Save Our Sebasticook, Inc. John Baldacci S. Kirk Studstrup
Kennebec
2005-03-25
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
YORcv-02-334 Maravell R.J. Grondin & Sons Paul A. Fritzsche
York
2005-01-19
YORap-04-059 Hathaway JRC Holding Co. G. Arthur Brennan
York
2005-01-03
KENap-04-55 PJM Builders, Inc. Maine-Wide Constr., Inc. Donald H. Marden
Kennebec
2004-12-23
KENre-03-18 St. Jean Town of Litchfield Donald H. Marden
Kennebec
2004-12-23
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
PENcv-04-89 Jay Emery Lee & Sons, Inc. Jeffrey L. Hjelm
Penobscot
2004-07-15
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2004-06-11
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2004-06-07
KNOcr-03-533 State of Maine Judecki John R. Atwood
Knox
2004-04-23
PENcv-01-128 Spruce Jackson Joyce A. Wheeler
Penobscot
2004-03-22
ANDcv-02-117and159 Scott Androscoggin County Jail Ellen A. Gorman
Androscoggin
2004-01-14
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
YORre-02-027 Farina A & J Acquisition Co., Inc. G. Arthur Brennan
York
2003-12-04
KENcr-02-361 State of Maine Johnson Donald H. Marden
Kennebec
2003-11-14
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
HANre-98-21 Jordan Igoe Jeffrey L. Hjelm
Hancock
2003-09-03
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2003-08-26
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-07-01
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-30
PENap-02-24 Rioux Blagojevic Jeffrey L. Hjelm
Penobscot
2003-06-24
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
ANDcv-01-198 Guidi Jordan Thomas E. Delahanty II
Androscoggin
2003-05-14
KENcr-02-274 State of Maine Johnson Donald H. Marden
Kennebec
2003-03-03
PENcv-01-156 Higgins Kenneth D. Jordan, Inc. Joyce A. Wheeler
Penobscot
2003-02-27
YORre-01-56 Manougian Ejdys G. Arthur Brennan
York
2003-01-06
CUMcv-96-321 Hodge Johnson & Johnson Med., Inc. Roland A. Cole
Cumberland
2002-11-19
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
ANDap-00-028 Desjardins Town of Greene Ellen A. Gorman
Androscoggin
2002-10-17
CUMcv-02-205 Garrett Jorgensen Roland A. Cole
Cumberland
2002-09-23
CUMcv-01-233 Jones Winslow Robert E. Crowley
Cumberland
2002-09-11
KENre-01-019 Hanson Jiorle Donald H. Marden
Kennebec
2002-09-09
KNOcv-00-015 Pease Jasper Wyman & Son Joseph M. Jabar
Knox
2002-08-09
KENap-01-40 Town of Jay Androscoggin Energy, LLC Donald H. Marden
Kennebec
2002-07-31
YORcv-01-277 Fogarty Jones Express, Inc. G. Arthur Brennan
York
2002-07-29
HANap-01-005 Jordan City of Ellsworth Ellen A. Gorman
Hancock
2002-07-24
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
HANap-01-8 Jordan City of Ellsworth Joyce A. Wheeler
Hancock
2002-05-14
KENcv-00-152 Johnson City of Augusta Donald H. Marden
Kennebec
2002-03-29
KENap-01-66 Jones Concannon S. Kirk Studstrup
Kennebec
2002-03-20
PENcr-01-608 State of Maine Johnson Nancy Mills
Penobscot
2002-02-22
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
ANDre-00-039 Dumont J & M Realty Co., Inc. Ellen A. Gorman
Androscoggin
2001-10-31
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
CUMcv-00-626 Poole Takajo Maine, LLC Robert E. Crowley
Cumberland
2001-09-19
PENcv-00-154 McKenney Jackson Jeffrey L. Hjelm
Penobscot
2001-09-14
YORcv-00-078 Lovejoy Demoula's Mkt. Basket Paul A. Fritzsche
York
2001-09-05
CUMcv-00-693 Jellerson Allstate Indem. Co. Nancy Mills
Cumberland
2001-08-29
CUMap-01-12 ELC, Inc. TJG, Inc. Nancy Mills
Cumberland
2001-08-27
CUMap-00-094 Durastone, Inc. J.P. Martin & Sons Constr. Corp. Robert E. Crowley
Cumberland
2001-07-05
YORcv-00-310 Johanson Dunnington Paul A. Fritzsche
York
2001-06-08
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2001-05-14
CUMcv-00-576 Johnson Gahagan Robert E. Crowley
Cumberland
2001-04-06
ANDap-00-024 Johnson Johnson Ellen A. Gorman
Androscoggin
2001-03-19
CUMcv-00-085 Jimino Town of Yarmouth Nancy Mills
Cumberland
2001-03-12
CUMap-99-093 J. & J. West Trust City of Portland Thomas E. Delahanty II
Cumberland
2001-03-08
KENcv-99-60 J & E Air, Inc. Maine Revenue Servs. Donald H. Marden
Kennebec
2000-11-28
WAScv-00-012 Treasures of the Sea, Inc. Johnson Jeffrey L. Hjelm
Washington
2000-08-31
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2000-08-02
CUMap-99-107 Johnson Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-06-13
CUMcv-99-479 Adam Potter Prescott Jamieson & Nelson Thomas D. Warren
Cumberland
2000-05-19
YORcv-98-237 Johnson Carleton Paul A. Fritzsche
York
2000-05-01
ANDcv-98-003 Peterson Lewiston Sun Journal John R. Atwood
Androscoggin
2000-04-26
CUMcv-00-091 State of Maine Jackson Nancy Mills
Cumberland
2000-04-23
YORcv-96-579 Jenkins, Inc. Walsh Bros., Inc. Walsh Bros., Inc. G. Arthur Brennan
York
2000-03-31
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
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15
KENcv-94-519 Jolovitz Alfa Romeo Distribs. Of N. Am. Donald H. Marden
Kennebec
1999-09-07

[ Participant/Citation Query | County and Judge Listing ]