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
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
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-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMre-20-46 Soley Wharf, LLC Proprietors of Portland Pier John O'Neil, Jr.
Cumberland
2023-03-29
CUMcv-23-42 Magat City of Portland Thomas R.. McKeon
Cumberland
2023-02-15
CUMbcd-cv-22-62 Rioux The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-68 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-22-65 McCarthy The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-64 O'Shea 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-22-61 Fortin 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-21-00058 NECEC Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-48 Fitgerald The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMcv-21-12 Behnke City of Portland Thomas R.. McKeon
Cumberland
2023-02-08
CUMbcd-cv-22-42 Bayview Court Associates, LLC City of Portland Thomas R.. McKeon
Cumberland
2022-12-01
CUMcv-22-202 Uttaro Cleveland Thomas R.. McKeon
Cumberland
2022-11-30
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
CUMap-22-10 Old Port Development LLC City of Portland MaryGay Kennedy
Cumberland
2022-11-15
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
PISre-20-02 Bjorkland Bjorkland William R. Anderson
Piscataquis
2022-10-11
CUMap-22-03 Murray City of Portland John O'Neil, Jr.
Cumberland
2022-08-01
CUMcv-21-216 Thurlow City of South Portland John O'Neil, Jr.
Cumberland
2022-06-24
CUMcv-22-75 Vacationland Distributors, LLC Fore River Brewing Co., LLC Thomas R.. McKeon
Cumberland
2022-06-21
CUMap-22-04 Grano City of Portland Thomas R.. McKeon
Cumberland
2022-04-25
CUMcv-20-242 MacLean City of Portland Thomas D. Warren
Cumberland
2022-04-08
CUMcv-21-381 Holman City of Portland Thomas D. Warren
Cumberland
2022-03-08
CUMap-19-39 Hawes Cumberland County Sheriff's Office Thomas D. Warren
Cumberland
2022-01-03
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
CUMcv-20-128 Portland Lodge Order No. 1310 Williams Thomas R.. McKeon
Cumberland
2021-09-16
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
CUMcv-21-40 Southern Maine Landlord Ass. The City of Portland, Maine MaryGay Kennedy
Cumberland
2021-07-02
OXFre-18-33 Landers Putnam Thomas R.. McKeon
Oxford
2021-06-28
CUMap-20-35 Houseal City of Portland John O'Neil, Jr.
Cumberland
2021-06-01
CUMcv-20-468 Reimann Toland Thomas D. Warren
Cumberland
2021-05-20
CUMcv-2020-47 Eide Cumberland County Thomas R.. McKeon
Cumberland
2021-03-22
CUMcr-20-0181 State of Maine Landrum Thomas R.. McKeon
Cumberland
2021-02-04
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
ANDap-19-17 Rosenthal Town of Poland Valerie .. Stanfill
Androscoggin
2021-01-15
OXFre-19-30 Cumberland County Federal Credit Union Swanson Thomas R.. McKeon
Oxford
2021-01-07
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
CUMcv-19-385 McIlwain Cumberland County Sheriff's Office MaryGay Kennedy
Cumberland
2020-10-26
CUMcv-20-41 New England Inspection, Inc. Casco Bay Steel Structures, Inc. Thomas D. Warren
Cumberland
2020-09-11
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
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
CUMap-19-30 Piampiano Town of Cumberland Thomas D. Warren
Cumberland
2020-04-29
CUMcv-19-467 Howland Williams MaryGay Kennedy
Cumberland
2020-04-24
CUMbcd-cv-15-74 Fortney & Weygandt, Inc. Oakland DMEP IX, LLC M. Michaela Murphy
Cumberland
2020-04-22
CUMap-19-13 Cochran The Inhabitants of the City of Portland Harold Stewart
Cumberland
2020-03-16
CUMcv-17-58 Town of Freeport Island Rover Foundation Thomas D. Warren
Cumberland
2019-12-27
CUMcv-18-008 Maine School Administrative District No. 6 Inhabitants of the Town of the Frye Island Thomas D. Warren
Cumberland
2019-04-30
WALcr-18-387 State of Maine Ireland Justice, Superior Court
Waldo
2019-04-25
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
CUMap-18-039 Midland Funding, LLC Gilbert Nancy Mills
Cumberland
2019-03-01
SAGcv-19-02 Portland Museum of Art Germain Daniel I. Billings
Sagadahoc
2019-02-19
CUMcv-17-299 Portland Museum of Art Germain Lance E. Walker
Cumberland
2018-10-11
AROcv-13-00025 Peterson County Land Co. Inc. E. Allen Hunter
Aroostook
2018-09-07
CUMap-18-009 Cleveland City of Portland Andrew M. Horton
Cumberland
2018-08-22
CUMcv-17-304 LaCroix Portland Regency, Inc. Nancy Mills
Cumberland
2018-08-01
CUMcv-17-98 Lewis Goodwill Industries of Northern New England Lance E. Walker
Cumberland
2018-07-02
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
PIScv-16-1 Porter Moosehead Highlands Road William R. Anderson
Piscataquis
2018-05-24
LINap-15-09 Lilly Town of Westport Island Daniel I. Billings
Lincoln
2018-04-04
CUMcv-16-320 Chibroski Landmarc Construction Services, LLC Lance E. Walker
Cumberland
2018-04-03
CUMcv-14-263 Landry Bacon Nancy Mills
Cumberland
2018-01-29
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
CUMap-17-33 Carrier Bustins Island Village Corporation Lance E. Walker
Cumberland
2017-12-04
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
YORcv-15-292 Ferland Ferland Justice, Superior Court
York
2017-08-02
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMcv-17-29 Cranston New England Fiberglass, Inc. Nancy Mills
Cumberland
2017-05-09
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
YORre-16-44 Merrill Saco Valley Land Trust John O'Neil, Jr.
York
2017-04-29
LINcv-12-16 Osprey Landing, LLC First American Title Insurance Company Daniel I. Billings
Lincoln
2017-04-04
CUMap-16-012 Copp Town of Cumberland Nancy Mills
Cumberland
2017-03-09
CUMap-16-31 Carrier Bustins Island Village Corp. Lance E. Walker
Cumberland
2017-03-03
CUMcv-16-465 Kurtz Portland Stage Company Nancy Mills
Cumberland
2017-01-20
CUMcv-16-260 Strategic Equity Partners, LLC Saco Island LP Nancy Mills
Cumberland
2016-12-29
CUMcv-15-412 Blackler Dairyland Andrew M. Horton
Cumberland
2016-12-01
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
CUMcr-16-1712 State of Maine Holland Nancy Mills
Cumberland
2016-10-21
PENbcd-cv-15-29 Gagon Woodlands Senior Living of Brewer, LLC M. Michaela Murphy
Penobscot
2016-09-23
CUMcv-16-12 Xpress Natural Gas, LLC Woodland Pulp, LLC M. Michaela Murphy
Cumberland
2016-09-08
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
CUMcv-15-21 Flaig University of New England Andrew M. Horton
Cumberland
2016-06-15
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
CUMcv-15-480 Friends of the Motherhouse City of Portland Thomas D. Warren
Cumberland
2016-04-19
ANDap-15-008 Caron Town of Poland MaryGay Kennedy
Androscoggin
2016-03-03
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
CUMap-14-49 Deane City of South Portland Nancy Mills
Cumberland
2016-02-05
CUMcv-14-99 Bushey Berlin City of Portland, Inc. Andrew M. Horton
Cumberland
2016-01-26
YORcv-14-178 Desjardins New England Motor Freight Wayne R. Douglas
York
2015-11-02
CUMap-15-35 Estate of Merrill P. Robbins Inhabitants of the Town of Cumberland Nancy Mills
Cumberland
2015-09-15
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
CUMcv-14-124 Netherland WESCO Distribution, Inc. Nancy Mills
Cumberland
2015-06-05
CUMcv-14-523 Woodworth Chebeague & Cumberland Land Trust, Inc. Nancy Mills
Cumberland
2015-05-05
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMbcd-cv-13-23 Williams Island Nursing Home, Inc. M. Michaela Murphy
Cumberland
2015-02-17
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
CUMap-14-12 Campbell City of South Portland Thomas D. Warren
Cumberland
2014-08-27
CUMap-13-055 Friends of Congress Square Park City of Portland Joyce A. Wheeler
Cumberland
2014-08-08
CUMap-13-053 Scarritt Town of Frye Island Nancy Mills
Cumberland
2014-07-31
YORre-14-35 Bank of New England Patten John O'Neil, Jr.
York
2014-06-23
CUMap-14-11 Monro City of Portland 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
ANDre-13-138 Stevens Ferland MaryGay Kennedy
Androscoggin
2014-05-22
YORcv-13-140 Dineen Six Flags New England, Inc. John O'Neil, Jr.
York
2014-05-07
CUMcv-11-428 Callaghan City of South Portland Thomas D. Warren
Cumberland
2014-03-31
CUMap-13-26 Kierstead City of South Portland Roland A. Cole
Cumberland
2014-03-24
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
CUMcv-12-312 Remmel City of Portland Joyce A. Wheeler
Cumberland
2013-12-31
CUMbcd-cv-13-40 Portland Pirates, LLC Cumberland County Recreation Center John C. Nivison
Cumberland
2013-12-06
CUMcv-13-40 Portland Pirates Cumberland Cty Rec. Ctr. John C. Nivison
Cumberland
2013-12-06
CUMcv-13-204 Conroy The Roman Catholic Bishop of Portland Nancy Mills
Cumberland
2013-11-21
CUMcv-12-265 Stone RB Portland Thomas D. Warren
Cumberland
2013-11-20
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
CUMcv-12-453 Brady County of Cumberland, Maine Joyce A. Wheeler
Cumberland
2013-06-24
CUMap-13-05 Maine Today Media, Inc. City of Portland Thomas D. Warren
Cumberland
2013-06-24
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
CUMap-12-42 10 Exchange St. City of Portland Thomas D. Warren
Cumberland
2013-03-14
SOMcv-10-033 Soychak Maine Land Use Reg. Comm'n John C. Nivison
Somerset
2012-06-11
YORre-10-257 Island Terrace Owners Ass'n Unit 91 John O'Neil, Jr.
York
2012-03-22
CUMap-11-044 Hider City of Portland Planning Bd. Roland A. Cole
Cumberland
2012-03-15
CUMap-11-44 Hider City of Portland Planning Board Roland A. Cole
Cumberland
2012-03-14
CUMcv-11-549 OccupyMaine City of Portland Thomas D. Warren
Cumberland
2012-02-01
CUMap-11-019 Portland Museum of Art Town of Scarborough Roland A. Cole
Cumberland
2012-01-30
PENcv-11-107 Hofland Bangor Daily News William R. Anderson
Penobscot
2012-01-11
CUMcv-09-35 Highlands Fuel Delivery Ace Ina Ins. John C. Nivison
Cumberland
2011-12-30
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
YORcv-10-195 Smith Cumberland County Paul A. Fritzsche
York
2011-12-14
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-08-15
ANDcv-08-228 Town of Poland T&M Mortgage Solutions, Inc. MaryGay Kennedy
Androscoggin
2011-05-26
CUMcv-04-765 Simpson Cumberland County Nancy Mills
Cumberland
2011-04-05
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-03-23
CUMcv-10-450 New England Guar. Ins. Co., Inc. Masciadri Roland A. Cole
Cumberland
2011-02-23
KENcv-09-163 Belanger Mulholland M. Michaela Murphy
Kennebec
2011-01-04
HANap-09-02 Fitzgerald Town of Swans Island Kevin M. Cuddy
Hancock
2010-10-19
CUMap-10-8 Bisbing Town of Cumberland Thomas D. Warren
Cumberland
2010-06-21
CUMap-09-42 City of Portland Coyne Robert E. Crowley
Cumberland
2010-03-18
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-04-765 Simpson Cumberland County Robert E. Crowley
Cumberland
2009-12-01
CUMcv-08-547 Wotton Portland Ventures Thomas D. Warren
Cumberland
2009-10-13
KENcv-09-159 Fire Tech & Safety of New England, Inc. Scott Tech, Inc. Nancy Mills
Kennebec
2009-10-07
CUMcv-09-87and06-444 City of Portland St. Paul Marine Ins. Co. Thomas D. Warren
Cumberland
2009-09-10
YORcv-08-353 Hofland York County Jail Paul A. Fritzsche
York
2009-07-28
CUMre-08-103 Bayview Loan Servicing First Step Land Dev. Inc. Thomas D. Warren
Cumberland
2009-07-16
CUMcv-09-401 Portland Professional Fire Fighters Ass'n City of Portland Robert E. Crowley
Cumberland
2009-07-10
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2009-07-02
KENap-08-63 Woodlands Assisted Living of Brewer Comm'r, Maine Dep't of Health and Human Svs. Joseph M. Jabar
Kennebec
2009-06-25
CUMap-08-035 Aydelott City of Portland Robert E. Crowley
Cumberland
2009-05-26
CUMre-08-260 Harris The Woodlands Club Joyce A. Wheeler
Cumberland
2009-03-23
HANcv-07-37 R.F. Jordan & Sons Constr., Inc. Garland Kevin M. Cuddy
Hancock
2009-03-10
CUMap-07-061 Ciccomancini City of Portland Thomas E. Delahanty II
Cumberland
2009-03-04
CUMap-07-061 Greenlaw Town of Cumberland Thomas E. Delahanty II
Cumberland
2009-03-04
YORre-08-90 Hascall & Hall Saco Island G. Arthur Brennan
York
2009-02-12
CUMcv-07-407 Stop and Shoppe Food Mart, Inc. Portland Pump Co. Thomas D. Warren
Cumberland
2009-01-12
CUMap-08-11 A & M Partners, City of Portland Thomas E. Delahanty II
Cumberland
2008-10-29
CUMap-07-30and37 O'Grady Town of Frye Island Thomas D. Warren
Cumberland
2008-10-01
CUMcv-06-444thru454 Wilcox City of Portland Thomas D. Warren
Cumberland
2008-09-10
CUMcv-06-469and07-91 Wilcox City of Portland Thomas D. Warren
Cumberland
2008-09-10
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2008-08-18
KENap-08-29 Baker Maine Land Use Reg. Comm'n Joseph M. Jabar
Kennebec
2008-08-11
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMre-07-077 Windham Land Trust Jeffords Roland A. Cole
Cumberland
2008-07-29
CUMcv-07-599 England Cantara Thomas D. Warren
Cumberland
2008-07-16
CUMap-07-50 Brenner City of Portland Robert E. Crowley
Cumberland
2008-07-09
CUMap-07-22 CPSP City of S. Portland Thomas D. Warren
Cumberland
2008-07-08
KENap-07-076 Landry Maine State Hous. Auth. John C. Nivison
Kennebec
2008-06-26
CUMcv-05-709 City of Portland Let's Play Around Roland A. Cole
Cumberland
2008-05-30
CUMcv-07-10andAP-06-56 Mitchell Portland Fine Furniture and Design, Inc. Thomas D. Warren
Cumberland
2008-05-29
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
CUMre-05-41 Wainwright City of S. Portland Thomas D. Warren
Cumberland
2008-03-27
CUMre-07-40 N.E. Civil Solutions, Inc. First Step Land Devs., Inc. Robert E. Crowley
Cumberland
2008-03-12
CUMcv-07-496 Ins. Innovators Agency of New England Commercial St. Pub, Inc. Robert E. Crowley
Cumberland
2008-03-06
CUMap-07-27 Wiper City of S. Portland Thomas D. Warren
Cumberland
2008-03-03
CUMap-07-045 A & M Partners City of Portland Thomas E. Delahanty II
Cumberland
2008-02-26
CUMre-07-182 Sampson City of S. Portland Thomas D. Warren
Cumberland
2008-02-08
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-349 Saucier Nichols Portland Div. Robert E. Crowley
Cumberland
2007-11-27
CUMap-07-22 CPSP LLC City of S. Portland Thomas D. Warren
Cumberland
2007-11-07
CUMre-05-63 Northland Realty City of Portland Thomas D. Warren
Cumberland
2007-10-22
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-24
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Roland A. Cole
Cumberland
2007-09-21
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-13
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Property & Cas. Pool Roland A. Cole
Cumberland
2007-09-06
CUMcv-07-279 Civiello Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-24
CUMap-07-40 Blethen Maine Newspapers, Inc. Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-21
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-08-01
CUMcv-07-95 Holland Kalex Robert E. Crowley
Cumberland
2007-07-11
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-07-06
CUMre-07-077 Windham Land Trust Jeffords Thomas E. Humphrey
Cumberland
2007-06-29
KENap-06-72 Nelson Maine Land Use Reg. Comm'n Donald H. Marden
Kennebec
2007-06-29
CUMcv-05-712 Town of Frye Island State of Maine Thomas E. Delahanty II
Cumberland
2007-06-28
CUMcv-07-156 Toomey Inhabs. of the Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-06-19
CUMre-05-63 Northland Realty LLC City of Portland Thomas D. Warren
Cumberland
2007-06-15
CUMcv-07-198 Portland Pie, LLC Cotton Street Dev., LLC Robert E. Crowley
Cumberland
2007-06-12
CUMap-07-71 Town of Brunswick New England Organics Robert E. Crowley
Cumberland
2007-05-29
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2007-05-23
CUMcv-07-15 Xwave New England Corp. Ziegenfus Robert E. Crowley
Cumberland
2007-05-18
CUMcv-07-16 Xwave New England Corp. McLean Robert E. Crowley
Cumberland
2007-05-18
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-04-13
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-04-09
YORcv-06-04 Molleur Dairyland Ins. Co. G. Arthur Brennan
York
2007-03-29
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-02-27
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
CUMap-05-81 Toomey Town of Frye Island Thomas E. Delahanty II
Cumberland
2007-02-07
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-02-06
KENap-05-20 Dairyland Ins. Co. State Tax Assessor Donald H. Marden
Kennebec
2007-01-26
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2006-11-09
CUMcv-05-175 Total Fitness, Inc. Finlandia Sauna Prod., Inc. Robert E. Crowley
Cumberland
2006-10-12
PENcv-03-17 Oak Ridge Builders, Inc. Howland Jeffrey L. Hjelm
Penobscot
2006-10-10
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-09-15
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2006-09-06
CUMcv-02-410 Five Liver Company City of Portland Thomas E. Delahanty II
Cumberland
2006-09-05
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-08-28
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
PENcr-05-810 State of Maine Poland Jeffrey L. Hjelm
Penobscot
2006-07-19
CUMap-05-85 V & C Enterprises, Inc. City of South Portland Thomas E. Delahanty II
Cumberland
2006-07-14
YORap-06-06 First Step Land Development Town of Kittery Paul A. Fritzsche
York
2006-07-05
CUMcv-04-646 Verizon New England Fleet Electrical Services Roland A. Cole
Cumberland
2006-06-02
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
CUMap-06-16 Portland Water Distict Town of Standish Thomas D. Warren
Cumberland
2006-04-13
CUMap-05-058 Ice House Tavern City of Portland Robert E. Crowley
Cumberland
2006-04-13
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-02-08
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
CUMap-05-10 Wiper City of South Portland Thomas D. Warren
Cumberland
2005-10-31
CUMre-05-088 New England Barbeque Ventures 1140 Brighton Avenue Assoc. Roland A. Cole
Cumberland
2005-10-19
CUMap-05-026 South Portland Patrolman's Assoc. City of South Portland Robert E. Crowley
Cumberland
2005-09-30
CUMap-03-47 Maietta Construction, Inc. City of Portland Roland A. Cole
Cumberland
2005-06-06
CUMap-04-035and04-065 Drake City of Portland Roland A. Cole
Cumberland
2005-05-27
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
KNOcv-04-17 Fox Island Granite Co., Inc. American Granite Manufacturers, Inc. Donald H. Marden
Knox
2005-04-27
YORcv-03-071 Holland City of Biddeford G. Arthur Brennan
York
2005-03-21
CUMcv-04-741 Banks Inhabs. of the city of S. Portland Robert E. Crowley
Cumberland
2005-03-15
KENap-02-19 Becker Bureau of Parks & Lands S. Kirk Studstrup
Kennebec
2005-03-09
KENap-04-26 Portland Surgery Ctr. Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2005-03-08
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2005-02-02
CUMcv-04-595 Wildes City of Portland Roland A. Cole
Cumberland
2005-02-01
YORre-02-090 Island Terrace Condo. Owners Ass'n Coastal Constr. & Landscaping, Inc. G. Arthur Brennan
York
2005-01-10
CUMcv-04-261 Shea City of Portland Roland A. Cole
Cumberland
2005-01-03
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
PENap-04-6 Wilson Land Use Regulatory Comm'n Joyce A. Wheeler
Penobscot
2004-10-19
CUMcv-03-237 Wildes Cumberland County Thomas D. Warren
Cumberland
2004-09-10
CUMap-04-17 Simpson Cumberland County Robert E. Crowley
Cumberland
2004-08-04
YORap-04-042 Portland Avenue Assocs. Town of Old Orchard Beach G. Arthur Brennan
York
2004-06-25
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2004-06-04
CUMre-02-014 Norton Town of Long Island Robert E. Crowley
Cumberland
2004-05-26
CUMap-03-52 O'Toole City of Portland Robert E. Crowley
Cumberland
2004-03-04
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2004-01-29
YORap-03-050 Folland Frenette G. Arthur Brennan
York
2004-01-05
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
CUMcv-03-469 Moriarty Water Works, Inc. Portland Water Dist. Roland A. Cole
Cumberland
2003-11-03
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
HANap-03-04 Seacoast Club Adventure Land, Trenton, Inc. Town of Trenton Joyce A. Wheeler
Hancock
2003-06-10
CUMcv-02-612 Hathaway City of Portland Robert E. Crowley
Cumberland
2003-06-06
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
HANap-01-6 Schwabe Town of Swan's Island Joseph M. Jabar
Hancock
2002-11-12
CUMcv-01-384and389 LandVest, Inc. Barber Thomas D. Warren
Cumberland
2002-10-24
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-09-25
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2002-08-06
CUMap-99-86 American Martial Arts Found. City of Portland Thomas E. Humphrey
Cumberland
2002-05-31
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
AROap-01-005 Soucy Northland Frozen Foods, Inc. E. Allen Hunter
Aroostook
2002-03-29
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
CUMap-01-065 Peaks Island Co., Inc. City of Portland Robert E. Crowley
Cumberland
2001-12-17
CUMap-01-034 Higgins City of Portland Jeffrey L. Hjelm
Cumberland
2001-11-27
CUMcv-00-666 Blais New England Trading Corp Nancy Mills
Cumberland
2001-11-20
KENcv-01-38 Thompson State of Maine, Dep't of Inland Fisheries and Wildlife John R. Atwood
Kennebec
2001-11-16
KENap-00-78 Natural Resources Council of Maine Land Use Regulation Comm'n Donald H. Marden
Kennebec
2001-08-10
KNOap-00-020 Atwell City of Rockland John R. Atwood
Knox
2001-08-01
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Ellen A. Gorman
Somerset
2001-06-27
YORcv-00-072 Marble Cumberland Farms, Inc. G. Arthur Brennan
York
2001-06-18
WALcv-98-026 Dairyland Ins. Co. Christensen Donald H. Marden
Waldo
2001-04-09
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2001-04-06
CUMap-99-093 J. & J. West Trust City of Portland Thomas E. Delahanty II
Cumberland
2001-03-08
CUMap-00-055 City of Portland Arnold Nancy Mills
Cumberland
2001-01-04
KENap-00-69and70 Medical Mgt. of New England, Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-11-30
YORcv-00-281 Holland Cross G. Arthur Brennan
York
2000-11-30
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-10-16
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
CUMcv-95-572 Land Drug Rehabilitation, Inc. d/b/a Day One Thomas E. Delahanty II
Cumberland
2000-09-14
OXFre-99-38 Bennett Poland Carl O. Bradford
Oxford
2000-09-01
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
CUMcv-99-576 Selby Cumberland County Nancy Mills
Cumberland
2000-08-01
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
CUMcv-99-644 Univ. of New England Weinstein Nancy Mills
Cumberland
2000-05-08
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
CUMcv-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
CUMcv-97-432 Ricci City of Portland Robert E. Crowley
Cumberland
1999-09-23
SOMcv-99-021 Tremblay Markland Health Servs., Inc. Donald H. Marden
Somerset
1999-09-17
YORcv-99-183 Pancoast Poland Springs Bottling Co. Robert E. Crowley
York
1999-09-03
KENap-97-102and103 Kimball Land Use Regulation Comm'n and Passamaquoddy Tribe Thomas E. Humphrey
Kennebec
1999-01-05

[ Participant/Citation Query | County and Judge Listing ]