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
ANDcv-21-80 Estate of Richard Paul Thayer Pooler Harold Stewart
Androscoggin
2023-06-02
AROcv-20-158 Acuity Mutual Ins. Co. Lajoie Electric & Control Service, Inc Justice, Superior Court
Aroostook
2023-05-22
PIScv-22-0004 Kelley Moosehead Wood Components, Inc. Bruce C. Mallonee
Piscataquis
2023-05-18
CUMcv-23-027 Peaslee Pierson MaryGay Kennedy
Cumberland
2023-05-18
PIScr-22-0042 State of Maine Littlefield Bruce C. Mallonee
Piscataquis
2023-05-12
CUMre-21-57 Applegate Association No. 1 Collins MaryGay Kennedy
Cumberland
2023-04-28
CUMbcd-cv-20-00033 Smith Mozeleski Michael A. Duddy
Cumberland
2023-04-25
CUMre-20-46 Soley Wharf, LLC Proprietors of Portland Pier John O'Neil, Jr.
Cumberland
2023-03-29
PENcv-21-00012 Carter Bartlett Ann M. Murray
Penobscot
2023-02-18
CUMbcd-cv-22-00040 General Holdings, Inc Gleichman Michael A. Duddy
Cumberland
2023-02-15
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
CUMre-18-273 Ogle Overlook Road at Bridgeton Association MaryGay Kennedy
Cumberland
2023-02-01
ANDap-19-05 Ouellette Nelson Justice, Superior Court
Androscoggin
2023-01-18
AROre-19-70 Carrington Mortgage Services, LLC Brisley Justice, Superior Court
Aroostook
2023-01-10
CUMre-21-088 Violette Violette MaryGay Kennedy
Cumberland
2023-01-09
AROcr-22-00024 State of Maine Boyles Justice, Superior Court
Aroostook
2023-01-09
KENcv-21-94 Cianchette Tucker Chevrolet, Inc. William R. Stokes
Kennebec
2023-01-06
PENcv-22-00001 Williams-White Interinsurance Exchange of the Automobile Club Ann M. Murray
Penobscot
2022-12-01
CUMcv-22-202 Uttaro Cleveland Thomas R.. McKeon
Cumberland
2022-11-30
AROre-22-40 NorState Federal Credit Union Levesque Justice, Superior Court
Aroostook
2022-11-28
AROcr-19-40973 State of Maine Nightingale Justice, Superior Court
Aroostook
2022-11-23
CUMap-21-39 Keeley Town of Windham John O'Neil, Jr.
Cumberland
2022-11-21
ANDcv-19-163 Alexander Cote Justice, Superior Court
Androscoggin
2022-11-14
CUMcv-20-169 Bushley Jordan Thomas R.. McKeon
Cumberland
2022-11-13
CUMcv-21-366 Chadbourne Casco Aerie #565, Fraternal Order of Eagles Thomas D. Warren
Cumberland
2022-10-28
CUMcv-21-465 Security National Insurance Company Le MaryGay Kennedy
Cumberland
2022-10-20
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
CUMcv-20-77 Levesque Gore MaryGay Kennedy
Cumberland
2022-09-06
CUMcv-22-1 Klein Hallett Thomas D. Warren
Cumberland
2022-08-30
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
CUMcv-22-82 Law Office of Stephean C. Chute, Esq. Legal-Ease, LLC MaryGay Kennedy
Cumberland
2022-08-22
WAScr-22-20080 State of Maine Gregory Fuller Robert E. Mullen
Washington
2022-08-18
WAScv-21-08 Farley Mathews Justice, Superior Court
Washington
2022-06-27
KENcv-22-54 Robbins Maine Commission on Indigent Legal Services M. Michaela Murphy
Kennebec
2022-06-02
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
ANDcv-21-97 Legee C.L.H. & Son, Inc. Harold Stewart
Androscoggin
2022-04-28
CUMcv-21-383 Leighton Lowenberg John O'Neil, Jr.
Cumberland
2022-04-15
CUMcv-20-242 MacLean City of Portland Thomas D. Warren
Cumberland
2022-04-08
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
ANDcv-21-25 Vallee Merin Harold Stewart
Androscoggin
2022-02-01
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
CUMcr-21-37 State of Maine Soule Jed J. French
Cumberland
2021-12-01
ANDap-21-13 Maple Hill Estates LLC Plummer Harold Stewart
Androscoggin
2021-11-17
CUMcv-20-94 Campbell Niboban On Rangley Lake LLC Thomas D. Warren
Cumberland
2021-10-21
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
CUMre-19-36 Bank of America, N.A. Letom Management, LLC MaryGay Kennedy
Cumberland
2021-09-27
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
KENcr-20-1445 State of Maine Ouellette William R. Stokes
Kennebec
2021-09-07
PENcv-19-129 Ogen Alexander William R. Anderson
Penobscot
2021-08-17
CUMre-20-4 Bartlett Morrison MaryGay Kennedy
Cumberland
2021-07-01
CUMcv-20-375 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-06-25
CUMbcd-cv-21-01 Becker W.R. Berkley Corporation M. Michaela Murphy
Cumberland
2021-06-14
CUMcv-20-216 Pelletier Golden Rooster, Inc. Thomas R.. McKeon
Cumberland
2021-05-16
SAGcv-20-12 Mills State Farm Mutual Automobile Ins. Co. Daniel I. Billings
Sagadahoc
2021-05-12
CUMcv-20-378 Onsite Auto Glass Interinsurance exchange of the Automobile Club Thomas D. Warren
Cumberland
2021-05-04
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
CUMbcd-cv-19-37 Corinth Pelles, LLC Arch Specialty Insurance Co. Michael A. Duddy
Cumberland
2021-04-12
ANDcv-18-128 City of Lewiston Verrinder Valerie .. Stanfill
Androscoggin
2021-03-23
CUMbcd-ap-20-08 Saco Auto Holdings VW, LLC Maine Motor Vehicle Franchise Board Michael A. Duddy
Cumberland
2021-02-26
CUMbcd-cv-20-43 Jeffrey Bailey Michael A. Duddy
Cumberland
2021-02-01
CUMcv-18-391 Maciag Fletcher Harold Stewart
Cumberland
2021-01-28
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
CUMbcd-cv-20-23 Pottle Acadia Insurance Company M. Michaela Murphy
Cumberland
2020-12-07
CUMbcd-cv-20-06 Templet Cartwright M. Michaela Murphy
Cumberland
2020-12-07
AROap-20-4 Pelkey City of Presque Isle Harold Stewart
Aroostook
2020-11-10
ANDap-20-003 Marstaller Phair Valerie .. Stanfill
Androscoggin
2020-10-30
CUMre-18-182 Miller Loughran MaryGay Kennedy
Cumberland
2020-10-26
CUMcv-19-137 Lowenberg Leighton Harold Stewart
Cumberland
2020-10-26
KENcr-19-2041 State of Maine Tyler William R. Stokes
Kennebec
2020-10-22
CUMbcd-cv-20-21 Gonzales Sweetser Michael A. Duddy
Cumberland
2020-10-13
ANDcv-20-55 Whitmore Greeley's Garage Valerie .. Stanfill
Androscoggin
2020-10-01
CUMbcd-cv-20-26 Levesque Stevens Michael A. Duddy
Cumberland
2020-09-21
CUMcv-20-0127 Waterman Paul White Tile, Co. MaryGay Kennedy
Penobscot
2020-08-25
CUMbcd-cv-18-02 Maples Contorakes Michael A. Duddy
Cumberland
2020-08-05
PENcv-18-0136 Goulet USAA Insurance Agency Ann M. Murray
Penobscot
2020-06-18
CUMcv-19-438 White Wiegleb Thomas D. Warren
Cumberland
2020-06-11
ANDcv-19-173 Cole St. Clair Unknown Judge
Androscoggin
2020-06-09
CUMbcd-cv-19-21 Olson Gleichman M. Michaela Murphy
Cumberland
2020-06-05
CUMbcd-cv-18-46 Coulombe Legal-Ease, LLC Michael A. Duddy
Cumberland
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
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
SAGcv-19-001 Levesque City of Bath Daniel I. Billings
Sagadahoc
2020-04-22
CUMap-19-32 Giles Department of Agriculture Thomas D. Warren
Cumberland
2020-04-20
CUMbcd-cv-19-47 Naymie Daigle Michael A. Duddy
Cumberland
2020-04-10
ANDap-18-019 Richards Town of Leeds Unknown Judge
Androscoggin
2020-04-02
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
KENap-19-58 Simmons Jannelle William R. Stokes
Kennebec
2020-03-23
CUMcv-18-354 Toto Knowles MaryGay Kennedy
Cumberland
2020-03-06
LINap-19-03 Damariscotta Rentals, LLC Bartow-Gilles Daniel I. Billings
Lincoln
2020-03-02
AROcv-19-95 Connolly Ehlermann and School Union 122 Harold Stewart
Aroostook
2020-02-21
PENre-19-63 Brochu Select Portfolio Servicing Inc. Ann M. Murray
Penobscot
2020-02-18
AROcv-19-177 Daigle Oil Company Pelletier Sanitation, Inc Harold Stewart
Aroostook
2020-02-14
ANDcv-19-124 City of Lewiston Ray Unknown Judge
Androscoggin
2020-02-12
CUMbcd-ap-19-01 State Tax Assessor Tracfone Wireless, Inc. M. Michaela Murphy
Cumberland
2020-02-03
CUMbcd-cv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2020-02-02
WALre-18-08 Ogden Labonville Justice, Superior Court
Waldo
2020-01-28
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcr-19-2841 State of Maine Allen Judge, District Court
Cumberland
2019-12-09
AROcr-18-30028 State of Maine Peaslee Justice, Superior Court
Aroostook
2019-11-14
PISre-19-01 Dawson Lauderdale William R. Anderson
Piscataquis
2019-11-06
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-08-12
KENcr-19-551 State of Maine Pelletier Valerie .. Stanfill
Kennebec
2019-07-30
LINcv-19-05 Moore Lester Daniel I. Billings
Lincoln
2019-07-01
PENre-17-97 Kelley Richardson Ann M. Murray
Penobscot
2019-06-17
CUMcv-18-0377 Klein Demers-Klein Andrew M. Horton
Cumberland
2019-06-13
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
CUMbcd-cv-19-26 White Rabbit, LLC Raessler Michael A. Duddy
Cumberland
2019-06-03
YORre-18-002 Pierce Bradley John O'Neil, Jr.
York
2019-05-24
CUMre-17-155 MTGLQ Investors, L.P. Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2019-05-22
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-04-05
CUMre-18-217 Stiles D.E. Murphy Constructors Inc. Thomas D. Warren
Cumberland
2019-03-29
SAGcv-18-34 Nery Miller Daniel I. Billings
Sagadahoc
2019-03-18
CUMcv-18-227 Lacey Maine Media Collective, LLC Nancy Mills
Cumberland
2019-03-13
CUMbcd-cv-17-11 Gleichman Scarcelli M. Michaela Murphy
Cumberland
2019-03-07
CUMcv-18-229 Birlem Munz Nancy Mills
Cumberland
2019-03-06
CUMcv-18-272 Lewis Allstate Insurance Company Thomas D. Warren
Cumberland
2019-03-06
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
AROcv-17-031 Hotchkiss Pelletier Harold Stewart
Aroostook
2019-02-11
CUMcv-18-45 Portfolio Recovery Markley Maria Woodman
Cumberland
2019-01-18
CUMcv-16-366 Le Averill Construction LLC Thomas D. Warren
Cumberland
2018-12-20
CUMcv-18-39 Legal-Ease, LLC Egdall Michael A. Duddy
Cumberland
2018-11-30
YORcv-17-269 Salerno Spectrum Medical Group John O'Neil, Jr.
York
2018-11-28
SAGap-18-03 Walker Kerry Lumbra Trexler Justice, Superior Court
Sagadahoc
2018-11-19
CUMcv-18-261 Doyle Fernandez Thomas D. Warren
Cumberland
2018-11-06
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
SOMcv-15-020 Town of Anson Viles Richard Mulhern
Somerset
2018-10-23
CUMbcd-cv-18-33 Lexx Healthcare, LLC Eastern Maine Healthcare Systems M. Michaela Murphy
Cumberland
2018-10-22
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
CUMap-18-009 Cleveland City of Portland Andrew M. Horton
Cumberland
2018-08-22
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
CUMre-18-110 Searles Girouard Nancy Mills
Cumberland
2018-07-24
CUMcv-18-045 Conservation Law Foundation LePage Andrew M. Horton
Cumberland
2018-07-20
CUMre-18-75 United States of America Ledoux Judge, District Court
Cumberland
2018-07-09
CUMcv-17-98 Lewis Goodwill Industries of Northern New England Lance E. Walker
Cumberland
2018-07-02
YORcv-16-0174 Shulenburg Jamieson Wayne R. Douglas
York
2018-06-13
SAGre-17-8 Pennell Kelley Daniel I. Billings
Sagadahoc
2018-05-29
CUMbcd-cv-18-11 Cole FCA US LLC M. Michaela Murphy
Cumberland
2018-05-18
CUMcv-19-179 Folsom Bayley's Campground, Inc. E. Mary Kelly
Cumberland
2018-05-13
CUMbcd-cv-17-42 F.C. Beacon Group, Inc. Bleanger M. Michaela Murphy
Cumberland
2018-05-08
KENcr-17-2422 State of Maine Cagle Justice, Superior Court
Kennebec
2018-04-24
AROre-12-016 Grant Butler E. Allen Hunter
Aroostook
2018-04-18
KENcv-16-009 Ellis Construction, INC. Town of Famingdale William R. Stokes
Kennebec
2018-04-12
WALcv-17-06 Bailey Young Justice, Superior Court
Waldo
2018-04-04
CUMre-18-31 Maine State Housing Authority Kyle Justice, Superior Court
Cumberland
2018-03-29
AROre-16-003 Thomas Willeger E. Allen Hunter
Aroostook
2018-03-27
AROcv-14-018 McLaughlin Battle Brook Farm Church E. Allen Hunter
Aroostook
2018-03-16
KENcv-16-148 Cote Miville William R. Stokes
Kennebec
2018-02-28
CUMre-17-092 Wells Fargo Bank Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2018-02-27
CUMbcd-re-17-12 Lipman Giles Richard Mulhern
Cumberland
2018-02-21
CUMcv-17-173 Leadbetter Family Fun Management, Inc. Nancy Mills
Cumberland
2018-02-06
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
YORcv-16-0011 Ouellette Hannaford Bros Co., LLC John O'Neil, Jr.
York
2018-01-25
CUMcv-18-144 Metropolitan Property and Casualty Insurance Co. Micale Nancy Mills
Cumberland
2018-01-24
AROcv-15-016 Davis Ouellette Justice, Superior Court
Aroostook
2018-01-11
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
CUMcv-17-272 Carpenter Miles Nancy Mills
Cumberland
2017-12-19
ANDre-16-35 Wilmington Savings Fund Society Mortgage Lenders Network USA, Inc. MaryGay Kennedy
Androscoggin
2017-11-16
CUMap-17-09 Clemetson State of Maine Board of Licensure in Medicine Lance E. Walker
Cumberland
2017-11-07
KENap-16-61 Ellis Construction, Inc. Town of Farmingdale William R. Stokes
Kennebec
2017-11-03
KENcr-17-1198 State of Maine Dudley Robert E. Mullen
Kennebec
2017-11-01
KENcv-17-95 Governor LePage Attorney General Mills M. Michaela Murphy
Kennebec
2017-10-16
CUMre-15-246 Appletree Cottage, LLC Bond Thomas D. Warren
Cumberland
2017-10-06
YORcv-15-0120 Willey County of York John O'Neil, Jr.
York
2017-10-05
SAGcv-16-02 Haley The Aroostook Medical Center Daniel I. Billings
Sagadahoc
2017-09-19
CUMre-17-0110 MTGLQ L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
CUMre-17-110 MTGLQ Investors, L.P. Mortgage Lenders Electronic Network USA, Inc. Andrew M. Horton
Cumberland
2017-09-18
YORcv-16-102 U.S. Bank Aegis Lending Corporation Justice, Superior Court
York
2017-08-28
LINcv-16-02 Rubin Kelley Daniel I. Billings
Lincoln
2017-08-22
CUMbcd-cv-17-29 Leighton Title Pro, LLC Richard Mulhern
Cumberland
2017-08-16
CUMre-17-142 PNC Bank Hurley Justice, Superior Court
Cumberland
2017-08-09
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
WALcr-16-935 State of Maine Kegley Justice, Supreme Judicial Court
Waldo
2017-07-28
CUMre-17-021 People's United Bank Alfiero Nancy Mills
Cumberland
2017-07-24
AROcv-16-055 Ouellette Labonte Investment Realty, LLC Justice, Superior Court
Aroostook
2017-07-24
CUMcr-15-5385 Bradley State of Maine Joyce A. Wheeler
Cumberland
2017-07-20
CUMcv-17-199 Kanjinga Frank Galos Chevrolet-Cadillac Nancy Mills
Cumberland
2017-07-18
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
YORap-17-0010 Melevsky Secretary of State Wayne R. Douglas
York
2017-07-05
CUMcv-13-206 Levesque Lilley Thomas D. Warren
Cumberland
2017-06-27
ANDcv-16-104 Apple Valley Golf Course, Inc. Apple Valley Golfers Club, Inc. MaryGay Kennedy
Androscoggin
2017-06-26
CUMcv-16-418 Summers Walter Kidde Portable, Inc. Nancy Mills
Cumberland
2017-06-16
CUMcv-17-95 Duluth Teachers Credit Union Fuller Nancy Mills
Cumberland
2017-06-13
LINap-16-06 Pierpont Town of Somerville Daniel I. Billings
Lincoln
2017-06-13
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
CUMcv-16-74 Wheeler Northeast Province of the Society of Jesus Thomas D. Warren
Cumberland
2017-06-01
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
YORap-16-24 Cote Vallee John O'Neil, Jr.
York
2017-05-15
CUMcv-16-0496 Knowlton McLellan Lance E. Walker
Cumberland
2017-05-02
YORcv-15-228 U.S. Bank Accredited Home Lenders, Inc. John O'Neil, Jr.
York
2017-05-02
YORre-16-44 Merrill Saco Valley Land Trust John O'Neil, Jr.
York
2017-04-29
WAScr-16-291 State of Maine Stanley Judge, District Court
Washington
2017-04-28
AROcr-15-40406 State of Maine Haley E. Allen Hunter
Aroostook
2017-04-28
ANDre-15-096 Babcock Allen MaryGay Kennedy
Androscoggin
2017-04-27
ANDre-15-90 LeClerc Smith MaryGay Kennedy
Androscoggin
2017-04-27
CUMcv-15-149 Lee Lugg Andrew M. Horton
Cumberland
2017-04-20
CUMbcd-cv-15-048 Eastern Maine Electric Cooperative, Inc. First Wind Holdings, LLC M. Michaela Murphy
Cumberland
2017-04-13
YORap-15-0031 Eagleson Town of Kennebunkport Wayne R. Douglas
York
2017-04-07
LINcv-12-16 Osprey Landing, LLC First American Title Insurance Company Daniel I. Billings
Lincoln
2017-04-04
LINap-16-05 Schleis Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2017-04-03
CUMcv-16-0451 Telecom Management, Inc. Elie Andrew M. Horton
Cumberland
2017-03-22
CUMre-17-24 Levine Taylor Thomas D. Warren
Cumberland
2017-03-22
CUMre-15-068 Federal National Mortgage Association America's Wholesale Lender Nancy Mills
Cumberland
2017-03-13
YORre-16-0046 World Business Lenders, LLC Ten Seven, LLC Wayne R. Douglas
York
2017-03-09
CUMcv-15-151 Klein Klein Lance E. Walker
Cumberland
2017-03-08
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-17-01 Lee Lee Daniel I. Billings
Lincoln
2017-02-16
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
SAGap-16-05 Bartlett Unemployment Insurance Commission Justice, Superior Court
Sagadahoc
2017-02-14
CUMre-16-132 Bank of America Mortgage Lenders Newtwork USA Nancy Mills
Cumberland
2017-02-03
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
AROcv-13-022 Maillett First Wind Justice, Superior Court
Aroostook
2016-12-21
KENcr-15-02020 State of Maine Bailey Justice, Superior Court
Kennebec
2016-12-20
KENcv-15-169 Coro Hadley Justice, Superior Court
Kennebec
2016-12-20
WALre-15-14 Theobald Trust Littlefield Justice, Superior Court
Waldo
2016-12-16
CUMcv-13-87 Moylan Leslie WU, M.D. Thomas D. Warren
Cumberland
2016-12-16
CUMbcd-cv-15-16 Wilson Daniel G. Lilley, P.A. Richard Mulhern
Cumberland
2016-12-12
CUMcv-15-412 Blackler Dairyland Andrew M. Horton
Cumberland
2016-12-01
CUMcv-15-104 Salleh Travelers Casualty Ins. Co. Thomas D. Warren
Cumberland
2016-11-22
ANDcv-15-118 City of Lewiston Androscoggin County Lance E. Walker
Androscoggin
2016-11-21
SOMap-16-05 Rackleff Lambert Robert E. Mullen
Somerset
2016-11-15
CUMcv-16-318 Wenger Goulette Nancy Mills
Cumberland
2016-11-10
YORcv-16-0149 Kelley Rancourt Wayne R. Douglas
York
2016-11-10
CUMcv-14-102 Alco Company, Inc Ace Trailer Agency Lance E. Walker
Cumberland
2016-11-01
KENre-15-062 Peck Hinkley Robert E. Mullen
Kennebec
2016-10-31
AROcv-15-02 Cole Dow Justice, Superior Court
Aroostook
2016-10-31
CUMcv-16-240 Muller Lay Andrew M. Horton
Cumberland
2016-10-26
CUMcr-16-1094 State of Maine Alexandre E. Mary Kelly
Cumberland
2016-10-04
YORcv-14-214 Cronkite Molleur John O'Neil, Jr.
York
2016-10-03
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
ANDap-15-11 Allen Babcock MaryGay Kennedy
Androscoggin
2016-09-19
PENre-16-26 French Stanley Ann M. Murray
Penobscot
2016-08-23
KENcr-16-222 State of Maine Lemeunier-Fitzgerald Donald H. Marden
Kennebec
2016-08-22
YORcv-16-4 Levin Wayfarer, LLC Wayne R. Douglas
York
2016-08-09
CUMcr-16-812 State of Maine Veilleux Jed J. French
Cumberland
2016-08-08
ANDcv-15-192 Stanley Coopers Mills Nursing MaryGay Kennedy
Androscoggin
2016-08-02
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
CUMbcd-cv-15-07 John G. Pappas Steen H. Leask Andrew M. Horton
Cumberland
2016-07-25
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
CUMbcd-cv-16-01 AB Home Healthcare, LLC Noble Elder Care, LLC Andrew M. Horton
Cumberland
2016-07-06
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
ANDre-15-017 Mechanics Savings Bank Bellisle MaryGay Kennedy
Androscoggin
2016-06-15
CUMcv-16-123 Levy Germain Andrew M. Horton
Cumberland
2016-06-06
CUMcr-15-4619 State of Maine Leonard Joyce A. Wheeler
Cumberland
2016-05-17
YORcv-15-50 Dineen Port City Chrysler-Dodge, 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-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
CUMcr-15-2677 State of Maine Wheatley Lance E. Walker
Cumberland
2016-04-25
PENcv-15-209 Lamorgese Katahdin Valley Health Center Ann M. Murray
Penobscot
2016-04-25
CUMcr-15-4590 State of Maine Lyttle Paul A. Fritzsche
Cumberland
2016-04-08
ANDre-15-003 Mechanics Savings Bank Lessard MaryGay Kennedy
Androscoggin
2016-04-06
ANDre-15-055 Mechanics Savings Bank Belisle MaryGay Kennedy
Androscoggin
2016-04-06
YORcv-14-0191 Barron Shapiro & Morley, LLC Wayne R. Douglas
York
2016-03-25
CUMcv-14-117 Emery Lee & Sons Acadia Insurance Group, LLC Joyce A. Wheeler
Cumberland
2016-03-09
CUMap-10-20 Sleeper Loring Roland A. Cole
Cumberland
2016-03-08
CUMcv-13-326 Riley Woodworks LLC Bond Lance E. Walker
Cumberland
2016-03-03
CUMap-15-0040 Nangle Town of Windham Lance E. Walker
Cumberland
2016-02-23
YORcv-15-269 Legrand Nadeau Thomas D. Warren
York
2016-02-12
CUMcv-14-293 Brooks Lemieux Lance E. Walker
Cumberland
2016-02-04
CUMcv-14-400 Champagne & Champ Inc. Phenix Title Services, LLC Nancy Mills
Cumberland
2016-01-27
LINap-15-07 Jorgensen Little Justice, Superior Court
Lincoln
2016-01-25
CUMap-15-09 21 Seabran, LLC Town of Naples Roland A. Cole
Cumberland
2016-01-25
CUMcv-15-426 Libby O'Brien Kingsley & Champion, LLC Blanchard Thomas D. Warren
Cumberland
2016-01-20
YORcv-14-0188 Letourneau York County Referrall, LLC Wayne R. Douglas
York
2016-01-19
KENap-15-12 Lawless Town of Vienna Justice, Superior Court
Kennebec
2015-11-19
CUMbcd-cv-14-55 Eye Care & Eye Wear Center of Maine Enables It, Inc. Andrew M. Horton
Cumberland
2015-11-16
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMcv-15-213 Kelley Kimball Thomas D. Warren
Cumberland
2015-10-09
KENap-13-26 BCN Telecom, Inc. Maine State Tax Assessor Justice, Superior Court
Kennebec
2015-10-05
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-09-29
KENap-15-16 Briggs & Wholey, LLC Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
ANDcv-14-179 Crop Production Services, Inc. Maine Apple Company, LLC MaryGay Kennedy
Androscoggin
2015-08-28
YORcv-13-100 Moylan Bellevue Condo. Assoc. John O'Neil, Jr.
York
2015-08-25
CUMap-14-54 In re: Verdelle G. Roland A. Cole
Cumberland
2015-08-24
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMbcd-cv-14-36 Miller Miller Andrew M. Horton
Cumberland
2015-08-07
CUMcr-15-2251 State of Maine McAleney Thomas D. Warren
Cumberland
2015-08-05
CUMbcd-cv-14-23 Denney Stanley Andrew M. Horton
Cumberland
2015-07-28
CUMcv-14-372 Lowry Beardsley Roland A. Cole
Cumberland
2015-07-21
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
KENre-14-36 Everly Fowler M. Michaela Murphy
Kennebec
2015-06-18
YORcv-15-95 Soley Golden Sands Condo. Assoc. John O'Neil, Jr.
York
2015-06-04
ANDcv-14-45 Raithel Saddleback, Inc. MaryGay Kennedy
Androscoggin
2015-06-03
LINap-14-04 Kastelein Town of Edgecomb Justice, Superior Court
Lincoln
2015-05-18
ANDcv-13-144 Strong Brakeley MaryGay Kennedy
Androscoggin
2015-05-05
CUMre-10-048 Onewest Bank, N.A. Allen Nancy Mills
Cumberland
2015-04-23
CUMbcd-cv-14-13 Edwards Fidelity National Title Ins. Co. Andrew M. Horton
Cumberland
2015-04-16
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
CUMcv-13-215 Millet C&C Family Nancy Mills
Cumberland
2015-03-25
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
ANDcv-13-142 Soules Bosse MaryGay Kennedy
Androscoggin
2015-03-17
CUMcv-14-474 Vermont Mutual Insurance Co. Allen Thomas D. Warren
Cumberland
2015-02-09
CUMcv-14-030 Doyle Tolan Nancy Mills
Cumberland
2015-02-03
CUMap-14-35 Marleau Maine State Board of Nursing Joyce A. Wheeler
Cumberland
2015-01-06
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
KENap-14-32 Willette Maine Electricians' Examining Board Robert E. Mullen
Kennebec
2014-12-18
CUMcv-14-13 Edwards Fidelity nat'l Title Insurance Co. Andrew M. Horton
Cumberland
2014-12-12
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
CUMap-14-47 Steele Management, LLC Murphy Thomas D. Warren
Cumberland
2014-10-24
CUMcv-13-222 Margaret F. Inc. G. Fiorentino Marine Sales Thomas D. Warren
Cumberland
2014-10-10
CUMre-13-490 Clearvue Oppurtunity XXVI, LLC. McLoughlin Roland A. Cole
Cumberland
2014-09-30
CUMbcd-cv-14-04 Gravison First American Title Ins. Co. Andrew M. Horton
Cumberland
2014-09-15
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
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
CUMcv-10-590 Valentine Christmas Tree Shops, Inc. Roland A. Cole
Cumberland
2014-08-13
CUMcv-13-192 Ganneston Construction Corp. Surface Cleaning Experts, Inc. Thomas D. Warren
Cumberland
2014-07-29
CUMcv-13-181 Valeriani Prevost Nancy Mills
Cumberland
2014-07-22
YORcv-13-221 Leedberg Romano John O'Neil, Jr.
York
2014-06-25
CUMcv-14-39 Doyle Town of Falmouth Thomas D. Warren
Cumberland
2014-06-19
CUMcv-11-006 Sleeper Lilley Thomas D. Warren
Cumberland
2014-06-13
SAGcr-12-148 Middleton State of Maine Andrew M. Horton
Sagadahoc
2014-05-27
CUMcv-12-161 Allen McCann Nancy Mills
Cumberland
2014-05-23
USDcv-14-199-jaw Prescott Leahy John A. Woodcock, Jr.
Cumberland
2014-05-13
YORcv-13-214 Regional School Unit 21 Manville John O'Neil, Jr.
York
2014-05-07
CUMcv-11-403 Daniel G. Lilley Law Office Flynn Roland A. Cole
Cumberland
2014-05-05
KENap-13-40 Bowler State of Maine M. Michaela Murphy
Kennebec
2014-04-24
CUMcv-12-473 East Shore Beach Condo. Assn. Eddleston Joyce A. Wheeler
Cumberland
2014-04-18
CUMcv-13-119 Davimos Halle Joyce A. Wheeler
Cumberland
2014-04-18
CUMre-12-291 Citimortgage Inc. Tapley Thomas D. Warren
Cumberland
2014-03-25
CUMcv-13-62 Stanley Liberty Andrew M. Horton
Cumberland
2014-03-20
KENcv-12-313 Town of Winthrop Bailey Bros., Inc. M. Michaela Murphy
Kennebec
2014-03-18
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-13-0245 People's United Bank Bermac Properties Nancy Mills
Cumberland
2014-02-28
CUMap-13-29 Woolley Town of Harpswell Joyce A. Wheeler
Cumberland
2014-02-21
CUMre-12-413 McGonagle Palli Nancy Mills
Cumberland
2014-02-07
PENcv-13-133 O'Brien Town of Lakeville Kevin M. Cuddy
Penobscot
2013-12-12
CUMcv-10-568 Zwolinski Seale Roland A. Cole
Cumberland
2013-11-08
YORcv-12-159 Fluckiger Bayley Paul A. Fritzsche
York
2013-10-31
KENcr-11-449 State of Maine Kaklegian John C. Nivison
Kennebec
2013-10-17
YORre-13-81 Bank of Maine Eleleth John O'Neil, Jr.
York
2013-10-10
YORap-13-16 Penkul Town of Lebanon Paul A. Fritzsche
York
2013-09-24
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMcr-13-2601 State of Maine Daigle William S. Brodrick
Cumberland
2013-09-12
CUMcr-13-694 State of Maine Beasley William S. Brodrick
Cumberland
2013-09-04
CUMcv-07-384 Olesen Maine Med. Ctr. Nancy Mills
Cumberland
2013-09-04
CUMap-12-63 White Town of Naples Nancy Mills
Cumberland
2013-08-30
CUMcv-12-0163 Allen Nautilus Ins. Co. Joyce A. Wheeler
Cumberland
2013-08-02
SAGap-13-002 Cyr Conley Andrew M. Horton
Sagadahoc
2013-08-01
CUMcv-12-0075 Tucker Lilley Joyce A. Wheeler
Cumberland
2013-07-30
CUMre-12-393 Clark Leblanc Roland A. Cole
Cumberland
2013-07-19
KENcr-12-388 State of Maine Deleskey M. Michaela Murphy
Kennebec
2013-07-16
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2013-06-26
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
CUMcv-12-215 Nadeau People's United Bank Joyce A. Wheeler
Cumberland
2013-06-12
CUMre-11-457 Rockstone Capital Boyle Thomas D. Warren
Cumberland
2013-06-07
YORap-13-003 Singleton Inh. of the City of Biddeford Paul A. Fritzsche
York
2013-06-07
CUMcv-12-85 Topsham L & K1 Village Candle, Inc. Andrew M. Horton
Cumberland
2013-05-23
CUMre-10-22and23and24 Hamilton Alley Andrew M. Horton
Cumberland
2013-05-16
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-05-07
CUMre-13-128 HSBC Bank USA Littlefield Thomas D. Warren
Cumberland
2013-04-26
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-04-23
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-03-13
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-03-08
YORcv-13-56 J.D Stewart Fin., Inc. Lee John O'Neil, Jr.
York
2013-03-07
YORcv-11-257 Cabatit-Alegre Canders John O'Neil, Jr.
York
2013-03-07
YORcv-12-246 Kevin's Elec., Inc. LBM Fin. John O'Neil, Jr.
York
2013-02-28
CUMcv-11-269 Clemetson Sweetser, Inc. Thomas D. Warren
Cumberland
2013-02-15
ANDcv-12-171 Lewiston Daily Sun Village Netmedia, Inc. MaryGay Kennedy
Androscoggin
2013-02-13
YORre-11-222 Riffle Smith John O'Neil, Jr.
York
2013-01-16
ANDcv-12-45 Clearwater Bonnie's Best MaryGay Kennedy
Androscoggin
2013-01-08
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2013-01-07
CUMcv-12-278 Le Blanc Maine Sch. Admin. Dist. #61 Roland A. Cole
Cumberland
2012-12-17
ANDcv-11-146 Leonard Schemengee's, Inc. MaryGay Kennedy
Androscoggin
2012-12-03
CUMap-12-37 Bramley Secretary of State Thomas D. Warren
Cumberland
2012-11-29
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
SAGcv-12-011 Topsham L & K 1 Village Candle, Inc. Andrew M. Horton
Sagadahoc
2012-10-24
YONcv-12-154 Roulett Markell John O'Neil, Jr.
York
2012-10-10
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
KENcr-11-563 Castle State of Maine Nancy Mills
Kennebec
2012-09-09
CUMcv-11-45 Coler & Colantonio, Inc. Quoddy Bay Lng Andrew M. Horton
Cumberland
2012-08-16
CUMcv-11-408 Sirles CPM Constructors Nancy Mills
Cumberland
2012-08-14
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
CUMap-09-23 Mile High Air State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMbcd-ap-09-23 Mile High Air, LLC State Tax Assessor Thomas E. Humphrey
Cumberland
2012-07-18
CUMcv-11-558 Gagnon City of Presque Isle Thomas D. Warren
Cumberland
2012-07-16
YORcv-11-183 Bouthiller Maynard Roland A. Cole
York
2012-07-12
CUMcv-12-29 Eagle Assocs. Bank of America Thomas D. Warren
Cumberland
2012-07-11
CUMcv-08-581 Levesque Cary Thomas D. Warren
Cumberland
2012-07-09
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2012-07-03
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
YORcv-11-48 Middlesex Mut. Assurance Co. Thompson John O'Neil, Jr.
York
2012-06-07
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2012-06-06
CUMcv-10-305 Carpenter Lilley Joyce A. Wheeler
Cumberland
2012-06-06
CUMre-10-556 People's United Bank Eggleston Thomas D. Warren
Cumberland
2012-05-08
KENcr-11-347 State of Maine Lewis M. Michaela Murphy
Kennebec
2012-05-07
CUMcv-11-108 McGinley Liberty Ins. Holdings, Inc. Roland A. Cole
Cumberland
2012-05-03
CUMcv-10-337 Stanley Spurwink Svs., Inc. Roland A. Cole
Cumberland
2012-05-03
CUMap-10-24 Eagle Rental, Inc. State Tax Assessor John C. Nivison
Cumberland
2012-05-03
PENcv-10-178 Demoranville Rose William R. Anderson
Penobscot
2012-04-27
PENcv-10-116 MG Idus. LeRose Ann M. Murray
Penobscot
2012-04-21
CUMre-10-253 TD Bank Leasure Joyce A. Wheeler
Cumberland
2012-03-23
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-03-22
YORcv-11-115 Lewis State of Maine John O'Neil, Jr.
York
2012-03-09
SAGre-11-027 Spickler Dominick Andrew M. Horton
Sagadahoc
2012-03-06
YORap-11-25 Lemay CWS Construction LLC John O'Neil, Jr.
York
2012-03-05
ANDcv-10-061 Levesque Androscoggin County MaryGay Kennedy
Androscoggin
2012-02-10
SOMcv-10-016 Quirion Veilleux Nancy Mills
Somerset
2012-02-03
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
CUMcv-10-646 Worthley Arsenault Joyce A. Wheeler
Cumberland
2012-01-05
CUMcr-11-5349 State of Maine Chappelle Thomas D. Warren
Cumberland
2011-12-27
YORcv-11-059 St.Louis-Farrelly Fleury Paul A. Fritzsche
York
2011-12-08
CUMap-11-025 Greenleaf Dyer Nancy Mills
Cumberland
2011-11-16
KENap-09-21 Bradley Head M. Michaela Murphy
Kennebec
2011-11-15
CUMcv-11-269 Clemetson Sweetser, Inc. Thomas D. Warren
Cumberland
2011-11-04
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2011-10-27
SAGcv-11-013 Parker Head Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2011-10-04
SAGap-11-06 Edwards Lewia Andrew M. Horton
Sagadahoc
2011-10-04
PENcv-08-113 Leonard Ulvila Kevin M. Cuddy
Penobscot
2011-09-30
CUMre-10-556 Peoples United Bank Eggleston Thomas D. Warren
Cumberland
2011-09-23
CUMcv-11-81 Berry Mallet Thomas D. Warren
Cumberland
2011-09-22
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
SOMre-071 Shibley Eldridge John C. Nivison
Somerset
2011-09-15
CUMcv-11-0302 Surgical Sys., Inc. Niles Nancy Mills
Cumberland
2011-09-14
CUMap-10-25 Lewiston State Tax Assessor John C. Nivison
Cumberland
2011-08-31
SOMcv-10-038 Pelletier Jackson John C. Nivison
Somerset
2011-08-25
CUMre-10-427 Maine Veterans' Homes Tellerman Thomas D. Warren
Cumberland
2011-08-24
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. of America Andrew M. Horton
Sagadahoc
2011-08-23
CUMre-08-260 J. Cole Harris The Woodlands Club Thomas D. Warren
Cumberland
2011-08-18
CUMcv-10-52 Sleeper Rivers John C. Nivison
Cumberland
2011-08-18
CUMcv-11-303 Galletta McLeod Thomas D. Warren
Cumberland
2011-07-22
YORcv-08-303 Masi Keeley Crane Serv. G. Arthur Brennan
York
2011-07-21
CUMre-09-299 BAC Home Loans Svg Kelley Nancy Mills
Cumberland
2011-07-20
YORcv-10-049 Ehler Russell Paul A. Fritzsche
York
2011-07-15
KENcr-10-380thru382 Towle State of Maine John C. Nivison
Kennebec
2011-07-14
CUMcv-10-359 The Travelers Indem. Co. Bryant Nancy Mills
Cumberland
2011-07-11
CUMcv-10-443 Sandler Lalone Thomas D. Warren
Cumberland
2011-06-30
CUMcv-09-678 Doyle HSBC Bank Nancy Mills
Cumberland
2011-06-20
ANDap-10-14 Duale Maple St. Hous. Ass'n MaryGay Kennedy
Androscoggin
2011-06-08
SAGap-11-001 Maillet Anderson Andrew M. Horton
Sagadahoc
2011-06-02
ANDcv-10-045 City of Lewiston Gladu MaryGay Kennedy
Androscoggin
2011-05-17
CUMre-09-133 Suntrust Mortgage, Inc. Adler Nancy Mills
Cumberland
2011-05-16
CUMcv-10-276 Leonard Yacht Management Svs. Nancy Mills
Cumberland
2011-05-13
SAGre-07-006 Veneziano Spickler Andrew M. Horton
Sagadahoc
2011-05-10
CUMcv-11-06 Sleeper Lilley Thomas D. Warren
Cumberland
2011-05-10
CUMcv-09-330 Little St. Joseph's Manor Nancy Mills
Cumberland
2011-04-22
CUMcv-10-337 Stanley Spurwink Svs., Inc. Roland A. Cole
Cumberland
2011-04-20
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
CUMre-10-278 Heller Coyne Nancy Mills
Cumberland
2011-04-06
CUMap-10-07 Overlook Rd. Ass'n Oogle Nancy Mills
Cumberland
2011-04-05
PENcv-09-201 Doe Clenchy William R. Anderson
Penobscot
2011-04-01
KENcv-10-10 Butler Strout M. Michaela Murphy
Kennebec
2011-03-31
CUMcv-10-125 Reliable Copy Serv., Inc. Liberty Thomas D. Warren
Cumberland
2011-03-29
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
YORcv-08-303 Masi Keeley Crane Serv. G. Arthur Brennan
York
2011-03-18
CUMcv-11-054 Vacation Hotdeal Cos., Inc. Easy Timeshare Resales Nancy Mills
Cumberland
2011-03-10
CUMcr-10-8287 State of Maine Schneller Thomas D. Warren
Cumberland
2011-03-09
CUMre-10-253 T.D. Bank Leasure Roland A. Cole
Cumberland
2011-02-23
CUMcv-10-327 State of Maine Klein Roland A. Cole
Cumberland
2011-02-23
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-146 Langella Kelley G. Arthur Brennan
York
2011-02-14
YORcv-10-035 Goulet Martinez G. Arthur Brennan
York
2011-02-14
SOMcr-10-226 State of Maine Fowler John C. Nivison
Somerset
2011-02-03
SAGcv-10-35 Middleton Middleton Andrew M. Horton
Sagadahoc
2011-01-06
ANDcv-08-181 Wolf Cullen Joyce A. Wheeler
Androscoggin
2010-12-15
SAGcv-10-41 Local Lodge S6 United Leasing Assocs. Andrew M. Horton
Sagadahoc
2010-12-13
PENcv-09-202 People's United Bank Cyr Ann M. Murray
Penobscot
2010-12-09
YORcv-09-171 Wells Fargo Fin. Leasing United Sys. Access, Inc. G. Arthur Brennan
York
2010-10-18
YORap-09-55 Costin Town of Kennebunk Bd. of Selectmen G. Arthur Brennan
York
2010-10-05
CUMcv-10-132 Angell Hallee Roland A. Cole
Cumberland
2010-09-28
PENcr-09-761 State of Maine Koehler William R. Anderson
Penobscot
2010-08-31
YORre-07-139 Peters O'Leary Paul A. Fritzsche
York
2010-08-31
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2010-08-04
CUMcv-10-143 Malenko Campbell Roland A. Cole
Cumberland
2010-08-04
PENcv-07-391 Addison Daigle William R. Anderson
Penobscot
2010-07-30
YORcv-07-314 Goodell N.V. Michel Van de Wiele SA G. Arthur Brennan
York
2010-07-27
YORcv-09-361 Town and Country Leasing Dubois G. Arthur Brennan
York
2010-07-26
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
ANDcv-08-1045 Knowles Lumber, Inc. T & M Mortgage Solutions, Inc. Carl O. Bradford
Androscoggin
2010-07-21
CUMcv-09-639 Ashley Furniture Indus. Inc. Redman Thomas D. Warren
Cumberland
2010-07-21
KENap-09-50 Doyle Secretary of State Donald H. Marden
Kennebec
2010-05-07
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
ANDcv-08-1146 Pabst Lewiston Daily Sun Carl O. Bradford
Androscoggin
2010-04-14
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2010-04-13
YORcv-09-159 Middlesex Mut. Assurance Co. Sch. Admin. Dist. No.43 Paul A. Fritzsche
York
2010-04-08
CUMre-09-174 Camden Nat'l Bank Soule Joyce A. Wheeler
Cumberland
2010-04-08
CUMcr-09-9862 State Lewis Thomas D. Warren
Cumberland
2010-02-25
CUMap-09-25 Bailey Inh. of the Town of Yarmouth, Maine Joyce A. Wheeler
Cumberland
2010-02-16
ANDcv-09-196 Donatelli Annabelle Lee Inc. Thomas E. Delahanty II
Androscoggin
2010-02-10
SAGcv-08-60 Allen Campbell Andrew M. Horton
Sagadahoc
2010-02-09
YORap-10-01 Crowley Durost G. Arthur Brennan
York
2010-01-13
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
CUMcv-09-252 Steele Botticello Roland A. Cole
Cumberland
2009-12-15
CUMap-09-19 Steele Secretary of State Thomas D. Warren
Cumberland
2009-12-04
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-12-01
CUMcv-08-408 Pomerleau McCarthy Joyce A. Wheeler
Cumberland
2009-11-24
CUMcv-08-724 Chevalier Nexcycle Thomas D. Warren
Cumberland
2009-11-23
CUMcv-09-042 Smith Stewart Title Guar. Co. Roland A. Cole
Cumberland
2009-11-10
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
CUMcv-09-156 Soley Wharf Harborview Invs. Roland A. Cole
Cumberland
2009-11-02
KENcv-08-159 Gleason Tuttle Nancy Mills
Kennebec
2009-10-15
ANDap-09-001 City of Lewiston Sch. Dep't Maine State Employees Ass'n Thomas E. Delahanty II
Androscoggin
2009-10-07
CUMcv-09-217 LeDuc Cathedral Ledge Condo Owners Assn., Inc. Thomas D. Warren
Cumberland
2009-09-29
KENap-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENap-08-73and74 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
PENcr-08-1206 State of Maine Gleason William R. Anderson
Penobscot
2009-08-03
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
ANDcv-08-084and114 Fortier City of Lewiston Thomas E. Delahanty II
Androscoggin
2009-07-22
YORap-09-05 Cullen Inh. Town of Eliot Paul A. Fritzsche
York
2009-07-10
CUMcv-08-603 Bianco Cole Thomas D. Warren
Cumberland
2009-07-09
KENcv-06-243 Tornesello Tisdale Nancy Mills
Kennebec
2009-07-06
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
KENcr-93-016 State of Maine Blakesley Joseph M. Jabar
Kennebec
2009-06-05
LINcr-03-119 State of Maine Blakesley Joseph M. Jabar
Lincoln
2009-06-05
CUMcv-07-576 People's United Bank Kampf Roland A. Cole
Cumberland
2009-06-02
SOMcv-08-160 Dyar Goulette John C. Nivison
Somerset
2009-05-29
CUMcv-08-586 Ocean Ridge Condo. Wallem Roland A. Cole
Cumberland
2009-05-28
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
KENcr-08-932 State of Maine Ouellette Nancy Mills
Kennebec
2009-04-29
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
CUMcr-08-2303 State of Maine Villella Roland Beaudoin
Cumberland
2009-04-08
YORap-08-24 Affordable Kitchens & Baths Madden G. Arthur Brennan
York
2009-03-16
PENcv-07-285 Miller E. Maine Med. Ctr. M. Michaela Murphy
Penobscot
2009-03-16
HANre-08-002 Lloyd Estate of Annabelle E. Robbins Kevin M. Cuddy
Hancock
2009-03-10
HANap-08-010 Harrison Town of Cranberry Isles Kevin M. Cuddy
Hancock
2009-03-10
CUMcv-07-309 Miller Golden Harvest, Inc. Paul A. Fritzsche
York
2009-01-21
YORcv-08-313 LaSalle Commercial Mortgage Sec., Inc. City of Biddeford G. Arthur Brennan
York
2009-01-03
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
PENcr-08-229 State of Maine Bailey William R. Anderson
Penobscot
2008-11-26
KENcr-07-933 Miller State of Maine John C. Nivison
Kennebec
2008-11-04
ANDcv-06-219 Maine Human Rights Comm'n Saddleback, Inc. Joyce A. Wheeler
Androscoggin
2008-10-31
CUMap-07-026 Scarboro Muffler Ctr., Inc. State of Maine Thomas E. Delahanty II
Cumberland
2008-10-24
PENcv-07-101 Foster Stewart Title Guar. Co. M. Michaela Murphy
Penobscot
2008-10-23
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
PENcr-07-907 State of Maine Allen M. Michaela Murphy
Penobscot
2008-09-30
KENre-08-01 Knauer Family Ltd. Partnership Delisle Joseph M. Jabar
Kennebec
2008-09-29
KENap-08-36 Ouellette The Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2008-09-15
CUMap-07-56 Leighton The Town of Falmouth Roland A. Cole
Cumberland
2008-09-12
CUMap-08-12 Kell Kelley Gessner Enter., Inc. Roland A. Cole
Cumberland
2008-09-12
CUMcv-06-203 Leveille Grant Robert E. Crowley
Cumberland
2008-08-29
CUMcr-08-781 State of Maine Buckley William S. Brodrick
Cumberland
2008-08-22
KENap-08-06 Kelley Maine Pub. Employees Ret. Sys. Nancy Mills
Kennebec
2008-08-20
LINre-06-044 Doyle Duquette Andrew M. Horton
Lincoln
2008-08-04
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMcv-08-273 Allen Miklos Thomas D. Warren
Cumberland
2008-07-22
CUMcv-05-709 City of Portland Let's Play Around Roland A. Cole
Cumberland
2008-05-30
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2008-05-30
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
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
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
CUMcv-07-277 Hale R.C. Hazelton, Inc. Robert E. Crowley
Cumberland
2008-05-06
HANre-06-20 Glenn Bakala Jeffrey L. Hjelm
Hancock
2008-05-02
KENcv-07-18 State of Maine LeDuc M. Michaela Murphy
Kennebec
2008-04-22
CUMre-06-241 Post Gale Thomas D. Warren
Cumberland
2008-04-11
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
CUMap-07-056 Leighton Town of Falmouth Roland A. Cole
Cumberland
2008-03-31
YORcv-06-359 Kellett Maine Community College Sys. Paul A. Fritzsche
York
2008-03-31
CUMre-06-244 Levasseur Doucette Thomas D. Warren
Cumberland
2008-03-18
YORcv-06-89 MacDonald Fullerton G. Arthur Brennan
York
2008-03-11
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcv-06-663 Daigle Jameson Tavern Thomas E. Delahanty II
Cumberland
2008-02-11
SOMcv-07-110 Steele Maine State Retirement Joseph M. Jabar
Somerset
2008-01-31
CUMcv-05-654 Lizotte Westleigh Roland A. Cole
Cumberland
2008-01-09
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2007-12-27
PENre-05-56 LeClair Bloodsworth Jeffrey L. Hjelm
Penobscot
2007-12-20
CUMcv-06-371 Rufus Deering Co. Keeley Roland A. Cole
Cumberland
2007-12-14
CUMcv-07-342 Male Liberty Roland A. Cole
Cumberland
2007-12-12
SOMcv-04-56 Lewis Good Will Home Ass'n Joseph M. Jabar
Somerset
2007-12-04
CUMcv-07-452 Sebago-Long Lake Waterway Marina, Inc. Town of Naples Thomas D. Warren
Cumberland
2007-11-29
CUMcv-07-182 Old Republic Nat'l Title Ins. Co. Transcon. Title Co. Thomas D. Warren
Cumberland
2007-11-29
PENcv-06-164and257 Castiglia Bailey Jeffrey L. Hjelm
Penobscot
2007-11-20
CUMcv-06-259 Daniel G. Lilley Law Offices Aquavision Ltd. Thomas D. Warren
Cumberland
2007-11-15
PENap-07-20 Austin Aable Locksmith Jeffrey L. Hjelm
Penobscot
2007-11-08
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
PENcv-06-98 Cook Singleton Appraisal Co. Jeffrey L. Hjelm
Penobscot
2007-10-22
CUMre-07-92 Stevens Knowles Thomas D. Warren
Cumberland
2007-10-16
HANre-05-31 Miller King Jeffrey L. Hjelm
Hancock
2007-10-15
CUMre-07-92 Stevens Knowles Thomas D. Warren
Cumberland
2007-09-18
YORap-07-04 Legge Secretary of State G. Arthur Brennan
York
2007-09-04
CUMcv-04-773 Camp Takajo, Inc. Simplexgrinnell Thomas E. Delahanty II
Cumberland
2007-08-22
CUMap-07-40 Blethen Maine Newspapers, Inc. Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-21
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
PENcv-07-9 Sunbury Primary Care Trimble Jeffrey L. Hjelm
Penobscot
2007-08-06
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
CUMre-06-244 Levasseur Doucette Thomas D. Warren
Cumberland
2007-07-30
CUMcv-07-116 Charles Cote Robert E. Crowley
Cumberland
2007-07-17
WALcv-05-003 Geary The Stanley Med. Research Inst. Nancy Mills
Waldo
2007-07-11
CUMcv-07-95 Holland Kalex Robert E. Crowley
Cumberland
2007-07-11
CUMcv-06-259 Daniel G. Lilley Law Office Aquavision Ltd. Thomas D. Warren
Cumberland
2007-07-06
YORap-07-020 LeMay Town of Berwick Paul A. Fritzsche
York
2007-07-03
CUMcv-06-113 Lewis Hannaford Bros. Co. Thomas D. Warren
Cumberland
2007-07-03
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
CUMcv-06-573 CACV of Colorado, LLC Leja Thomas D. Warren
Cumberland
2007-06-15
PENcv-06-166 O&O Elec., Inc. Kuan Jeffrey L. Hjelm
Penobscot
2007-06-13
KENre-05-049 Nightingale Myshrall Donald H. Marden
Kennebec
2007-06-11
CUMcv-04-612 Everest Leviton Mfg. Co. Robert E. Crowley
Cumberland
2007-06-05
YORcv-06-108 Middlesex Mut. Assurance Co. Riverside Condo. Assoc. Paul A. Fritzsche
York
2007-06-05
CUMre-07-009 Mortgage Elec. Regis. Sys. Flynn Roland A. Cole
Cumberland
2007-06-01
YORcv-06-280and369 Monroe LaVallee G. Arthur Brennan
York
2007-05-22
CUMcv-07-16 Xwave New England Corp. McLean Robert E. Crowley
Cumberland
2007-05-18
YORcv-05-171 Ames Cole-Harrison Agency G. Arthur Brennan
York
2007-04-30
CUMcr-06-3072 State of Maine Gonzalez Donald G. Alexander
Cumberland
2007-04-30
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
YORcv-06-04 Molleur Dairyland Ins. Co. G. Arthur Brennan
York
2007-03-29
YORcv-06-023 Levesque Front Street Assocs. G. Arthur Brennan
York
2007-03-28
CUMap-06-44 Cole Town of Gray Thomas D. Warren
Cumberland
2007-03-21
CUMcv-06-235 LePage Collins Robert E. Crowley
Cumberland
2007-03-21
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
PENcr-06-104 State of Maine Valeriano Thomas D. Warren
Penobscot
2007-03-15
YORcv-06-010 Herrin Leavitt G. Arthur Brennan
York
2007-03-12
CUMcv-05-658 Foley Leader Properties Inc. Thomas D. Warren
Cumberland
2007-02-09
CUMcv-06-203 Leville Grant Robert E. Crowley
Cumberland
2007-02-07
CUMcv-05-358 Middlesex Mut. Assurance Co. Handler Thomas E. Delahanty II
Cumberland
2007-02-07
CUMap-03-62 Smith S. Maine Community College Thomas E. Humphrey
Cumberland
2007-02-05
CUMap-05-100 Atlantic Reg'l Fed. Credit Union Baizley Robert E. Crowley
Cumberland
2007-01-31
PENcv-06-3 Jay A Smith, Inc. Noble Jeffrey L. Hjelm
Penobscot
2007-01-30
KENcr-06-391 State of Maine Veilleux Nancy Mills
Kennebec
2007-01-12
KENcr-06-528 State of Maine Ouellette Nancy Mills
Kennebec
2006-12-29
CUMcv-05-570 Soley Int'l Bus. Group Roland A. Cole
Cumberland
2006-12-18
CUMcv-06-439 Clean Harbors Envtl. Servs. James Roland A. Cole
Cumberland
2006-12-12
KENap-04-48 Forest City Chevrolet State Tax Assessor S. Kirk Studstrup
Kennebec
2006-11-17
KENcv-06-113 Doe Fowle S. Kirk Studstrup
Kennebec
2006-11-16
PENcv-02-2 Inhabs. of the Town of Lee Goodwin Jeffrey L. Hjelm
Penobscot
2006-10-23
PENcv-05-181 Martindale McCue Joyce A. Wheeler
Penobscot
2006-10-18
PENcv-04-337 Pelletier Lopes Jeffrey L. Hjelm
Penobscot
2006-10-18
CUMcv-04-430 Hoffman Applicators Sales and Serv., Inc Thomas E. Delahanty II
Cumberland
2006-10-16
CUMcv-05-767 Grimm Allen Thomas E. Delahanty II
Cumberland
2006-10-16
CUMcv-05-693 Rockefeller Rockport Builders, LLC Robert E. Crowley
Cumberland
2006-10-12
PENcr-05-183 Alexandre State of Maine Joseph M. Jabar
Penobscot
2006-10-11
WALcv-05-003 Geary Stanley Med. Research Inst. Nancy Mills
Waldo
2006-10-10
YORap-05-047 Rousselle Town Council of the Town of S. Berwick G. Arthur Brennan
York
2006-09-29
PENcv-05-264 Alexander Adelphia Cablevision Corporation Joyce A. Wheeler
Penobscot
2006-09-08
KENap-05-36 Neagley Maine Unemployment Insurance Commission S. Kirk Studstrup
Kennebec
2006-09-07
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-08-31
CUMcv-03-366 Bayley Hill Deer & Trout Farm Atlantic Game Meats Thomas E. Delahanty II
Cumberland
2006-08-31
KENcr-05-540 State of Maine Miller Nancy Mills
Kennebec
2006-08-11
CUMap-05-095 Maine Automobile Dealers State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
PENcv-04-103 Davis Walpole Woodworkers Jeffrey L. Hjelm
Penobscot
2006-07-27
CUMcv-05-753 Brown Thaler Robert E. Crowley
Cumberland
2006-07-21
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2006-07-11
YORcv-06-031 Gile Reiner G. Arthur Brennan
York
2006-07-07
YORcv-05-355 Gile Albert Construction G. Arthur Brennan
York
2006-07-07
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-06-20
CUMcv-04-646 Verizon New England Fleet Electrical Services Roland A. Cole
Cumberland
2006-06-02
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
CUMre-05-177 Drew Mortgage Electronic Registration Systems Roland A. Cole
Cumberland
2006-05-26
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
CUMap-05-089 Gallant Kieley Roland A. Cole
Cumberland
2006-05-23
CUMcv-04-390 R.C. Moore Les-Care Kitchens Thomas D. Warren
Cumberland
2006-05-05
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
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-05-100 Atlantic Regional Federal Credit Union Baizley Robert E. Crowley
Cumberland
2006-04-24
CUMcv-04-369 Mainley Marine Sales Worrey Thomas D. Warren
Cumberland
2006-04-10
LINap-04-011 Stetson House Inhabitants of the Town of Newcastle and Newcastle Shores Nancy Mills
Lincoln
2006-04-07
KENcv-05-014 Bradeen 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-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-34 Leblanc Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-540 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-05-03 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-003 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-036 Geary Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-83 Howes Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-03-07
KENcv-05-082 King 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-05-332 Kelley Stanley Medical Research Institute Nancy Mills
Kennebec
2006-03-07
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-02-27
PENcv-05-180 Riley Gilmore Jeffrey L. Hjelm
Penobscot
2006-02-01
KENcv-05-186 Mozingo Stanley Medical Research Institute Nancy Mills
Kennebec
2006-01-28
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
YORap-04-068 Leonard Town of Kittery Paul A. Fritzsche
York
2006-01-23
CUMcv-04-612 Everest Leviton Manufacturing Company Robert E. Crowley
Cumberland
2006-01-13
PENap-04-18 Inhabitatns of the Town of Levant Seymour Jeffrey L. Hjelm
Cumberland
2006-01-07
PENap-04-17 Seymour Inhabitants of the Town of Levant Jeffrey L. Hjelm
Penobscot
2006-01-07
WAScv-05-33 Quoddy Tides Pleasant Point Passamaquoddy Reservation Thomas E. Humphrey
Washington
2005-12-29
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-29
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-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-21
CUMcv-04-78 Fitch Stanley Thomas D. Warren
Cumberland
2005-12-16
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2005-12-14
KENcv-05-003 Geary 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-05-151 Allen Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-252 Grant Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
KENcv-05-332 Kelley 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
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
KENcv-05-036 Geary 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-05-540 Nichols 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-05-121 Bourgoin Stanley Medical Research Institute Nancy Mills
Kennebec
2005-12-13
YORap-03-049 Truesdale Town of North Berwick Paul A. Fritzsche
York
2005-12-07
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-05-02 Lemieux Stae of Maine Secretary of State Thomas E. Delahanty II
Cumberland
2005-11-22
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-05-082 King Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-34 LeBlanc Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
KENcv-05-186 Mozingo 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-05-195 Marceau Stanley Medical Research Institute Nancy Mills
Kennebec
2005-11-21
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
YORap-05-009 Lee Norton G. Arthur Brennan
York
2005-11-07
CUMap-05-033 McClain Lee Roland A. Cole
Cumberland
2005-10-19
PENcv-04-321 Garnett Allen Joyce A. Wheeler
Penobscot
2005-10-18
KENap-04-40 Pine State Elevator Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-10-07
PENap-03-030 Doyle State of Maine Joyce A. Wheeler
Penobscot
2005-09-22
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
PENcv-05-047 State of Maine Strictly Mobile Homes, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
KENap-04-096 Wortley Gerard Donald H. Marden
Kennebec
2005-08-18
YORcv-05-093 Leveault Skolas Paul A. Fritzsche
York
2005-08-12
YORre-04-011 Malcolm Bradsher Co., Inc. Deheulle Paul A. Fritzsche
York
2005-08-09
YORcv-04-06 Hill U.S. Smokeless Tobacco Co. Paul A. Fritzsche
York
2005-07-19
KENap-04-66 Pulley Maine State Board of Chiropractic Licensure Donald H. Marden
Kennebec
2005-07-12
CUMcv-01-581 Mazerolle DaimlerCrysler Corp. Thomas D. Warren
Cumberland
2005-06-23
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-06-21
YORre-04-012 River Dale Assoc. Bloss G. Arthur Brennan
York
2005-06-07
CUMap-03-62 Smith Southern Maine Community College Thomas E. Humphrey
Cumberland
2005-05-31
CUMap-03-80 Sablegolf, LLC Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. Maine Dep't of Envtl. Prot. 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
OXFre-02-22 Ailes Richards Thomas E. Delahanty II
Oxford
2005-05-18
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-05-16
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
KENap-04-17 Stewart Title Guaranty Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-05-05
YORap-02-068 Leighton Town of Waterboro G. Arthur Brennan
York
2005-05-04
CUMcv-04-572 Swett Pegasus Vans & Trailers, Inc. Roland A. Cole
Cumberland
2005-04-26
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KENcv-04-212 Blakeslee Chrysler Donald H. Marden
Kennebec
2005-04-06
KENap-03-46 Linnehan Leasing State Tax Assessor S. Kirk Studstrup
Kennebec
2005-03-28
YORcv-04-225 Pelletier Noel G. Arthur Brennan
York
2005-03-25
KENap-04-73 Allen Sacre Donald H. Marden
Kennebec
2005-03-18
KENcv-04-97 Sawyer The Legislative Council Donald H. Marden
Kennebec
2005-03-16
YORcv-04-066 Dineen LeBlanc & Young, P.A. Paul A. Fritzsche
York
2005-03-14
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2005-03-03
KNOcv-01-060 Nightingale Leach John R. Atwood
Knox
2005-02-28
YORap-05-09 Lee Norton G. Arthur Brennan
York
2005-02-09
CUMap-03-056and04-049 Littlefield Walsh Roland A. Cole
Cumberland
2005-02-04
KENcv-04-139 Pelletier OneBeacon Ins. Co. S. Kirk Studstrup
Kennebec
2005-02-03
KENcv-03-202 Hartigan Hall-Dale Manor Donald H. Marden
Kennebec
2005-02-01
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
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
CUMap-03-021 Portland Police Benevolent Ass'n City of Portland Thomas E. Humphrey
Cumberland
2004-12-14
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
HANap-03-22and04-3 Parisi Town of Deer Isle Jeffrey L. Hjelm
Hancock
2004-11-04
SOMcr-03-477 State of Maine Violette Joseph M. Jabar
Somerset
2004-11-03
CUMcv-02-333 Soley Karll Thomas D. Warren
Cumberland
2004-10-22
CUMcv-03-707 Knowles Visa U.S.A. Inc. Thomas D. Warren
Cumberland
2004-10-20
PENcv-04-120 Cadle Co., II, Inc. Hill Jeffrey L. Hjelm
Penobscot
2004-10-04
KENap-03-52 Leonard Town of Winthrop Donald H. Marden
Kennebec
2004-09-24
PENcv-04-185 Keith Trembley Builder, Inc. Crosby Joyce A. Wheeler
Penobscot
2004-09-17
PENcr-03-875 State of Maine Stile Thomas D. Warren
Penobscot
2004-09-17
PENcv-03-46 Andrews Miller's, Inc. Joyce A. Wheeler
Penobscot
2004-09-15
PENcv-03-353 Lizotte Ouellette Joyce A. Wheeler
Penobscot
2004-09-10
CUMcv-03-519 Brown Thaler Roland A. Cole
Cumberland
2004-08-31
HANre-03-26 Crockett Oak Leaf Realty, Inc. Jeffrey L. Hjelm
Hancock
2004-08-26
YORcv-03-131 Drew Gildersleeve G. Arthur Brennan
York
2004-08-20
KENcv-03-36 Mills-Stevens Travelers Ins. Co. Donald H. Marden
Kennebec
2004-08-13
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2004-08-04
CUMcv-02-185 Hale Antoniou Thomas E. Humphrey
Cumberland
2004-07-29
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
YORap-02-012 Leake Town of Kittery G. Arthur Brennan
York
2004-07-19
PENcv-04-89 Jay Emery Lee & Sons, Inc. 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
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2004-06-30
CUMcv-03-713 Ross Green & Assocs., Inc. Fleet Nat'l Bank Roland A. Cole
Cumberland
2004-06-23
KENap-03-63 Violette Town of Winslow Donald H. Marden
Kennebec
2004-06-11
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2004-06-11
CUMap-03-44 Sablegolf, LLC Inhabs. of the City of South Portland Thomas E. Humphrey
Cumberland
2004-06-09
CUMcv-03-586 Foremost Ins. Co. Levesque Robert E. Crowley
Cumberland
2004-06-04
CUMcv-03-034 Bragg Soley Robert E. Crowley
Cumberland
2004-05-26
KENap-03-66 Stimson, Kelley & Atkinson, Inc. Dep't of Pub. Safety S. Kirk Studstrup
Kennebec
2004-05-24
CUMcv-01-359 Lee Scotia Prince Cruises Ltd. Robert E. Crowley
Cumberland
2004-05-11
PENcr-03-480 State of Maine Doyle Jeffrey L. Hjelm
Penobscot
2004-05-11
HANap-03-17thru20 Darling's Daimler Chrysler Motors Co., LLC Joyce A. Wheeler
Hancock
2004-05-10
CUMcv-02-506 Little Kany Roland A. Cole
Cumberland
2004-04-12
PENap-03-17 Ouellette Hous. Auth. of the City of Old Town Joyce A. Wheeler
Penobscot
2004-03-12
KENcr-03-403 State of Maine Clevette S. Kirk Studstrup
Kennebec
2004-03-11
PENcv-03-13 Walker Maine Sports Complex Joyce A. Wheeler
Penobscot
2004-03-10
CUMap-03-52 O'Toole City of Portland Robert E. Crowley
Cumberland
2004-03-04
LINap-02-002 Lincoln Home Corp. Inhabs. of the town of Newcastle Donald H. Marden
Lincoln
2004-02-27
AROcr-03-348 State of Maine Pelletier E. Allen Hunter
Aroostook
2004-02-25
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
AROcr-03-246 State of Maine Levesque E. Allen Hunter
Aroostook
2004-02-17
HANre-00-21 Clement Shea Jeffrey L. Hjelm
Hancock
2004-02-12
KENcr-03-170 State of Maine Allen S. Kirk Studstrup
Kennebec
2004-02-11
CUMcv-03-247 Fleet National Bank Mayeux Thomas D. Warren
Cumberland
2004-02-09
KENap-03-18 Lentz Maine State Bd.of Licensure in Med. Donald H. Marden
Kennebec
2004-02-06
YORcv-01-023 Pebbledene Trust Town of York Paul A. Fritzsche
York
2004-01-27
HANcv-97-12 The Knowles Co. N.E. Harbor Insurers Jeffrey L. Hjelm
Hancock
2003-12-15
CUMcv-03-033 Leavitt Waltman & Co., Inc. Roland A. Cole
Cumberland
2003-12-11
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-11
ANDcv-03-124 Bouchard City of Lewiston Ellen A. Gorman
Androscoggin
2003-12-05
CUMcv-02-355and356 Mowles Predictive Control Sys., Inc. Roland A. Cole
Cumberland
2003-12-04
CUMcv-02-084 Wheeler Hartford Ins. Co. Robert E. Crowley
Cumberland
2003-11-24
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
KENap-02-80 Middlesex Mut. Assurance Co. Maine Superintendent of Ins. Donald H. Marden
Kennebec
2003-09-26
KENcv-03-156 Dirigo Housing Assocs., Inc Crowley Donald H. Marden
Kennebec
2003-09-24
CUMap-03-48 Langille Lewis Roland A. Cole
Cumberland
2003-09-23
CUMcv-02-111 Lalumiere Yule Roland A. Cole
Cumberland
2003-09-10
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
KENap-01-82 Jolovitz City of Waterville S. Kirk Studstrup
Kennebec
2003-08-26
HANcv-02-23 Stanley Hancock County Comm'rs Jeffrey L. Hjelm
Hancock
2003-08-06
CUMcv-02-84 Wheeler N. Utils. Corp. Robert E. Crowley
Cumberland
2003-07-31
KENcr-01-036 Bailey State of Maine Donald H. Marden
Kennebec
2003-07-28
YORre-03-044 Shrader-Miller Miller G. Arthur Brennan
York
2003-07-15
KENcv-02-213 Town of Farmingdale Fisher S. Kirk Studstrup
Kennebec
2003-07-15
PENcv-02-183 Filanowski Leonard Jeffrey L. Hjelm
Penobscot
2003-07-10
PENap-02-26 Inhabs. of the Town of Levant Seymour Jeffrey L. Hjelm
Penobscot
2003-06-10
CUMap-02-46 Lebovitz Town of Scarborough Robert E. Crowley
Cumberland
2003-06-06
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
PENcr-01-847 State of Maine Alexandre Joseph M. Jabar
Penobscot
2003-05-16
YORcv-02-021 Neville Mankin G. Arthur Brennan
York
2003-05-16
CUMre-02-39 Foster Holley Paul A. Fritzsche
Cumberland
2003-05-14
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
SAGap-02-002 McCole City of Bath John R. Atwood
Sagadahoc
2003-04-30
SAGre-02-014 Langley Frumer Robert E. Crowley
Sagadahoc
2003-04-30
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-28
PENcv-00-130 Showers Bangor Hydro-Elec. Co. Joyce A. Wheeler
Penobscot
2003-04-17
PENcv-02-54 Nylund Butler Joyce A. Wheeler
Penobscot
2003-04-02
ANDre-02-05 Rousseau City of Lewiston Ellen A. Gorman
Androscoggin
2003-03-27
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
HANcv-01-67 Crossman Middlesex Mut. Assurance Co. Joyce A. Wheeler
Hancock
2003-03-17
LINcv-01-005 Maine Farms Venison, Inc. Peerless Ins. Co. Thomas D. Warren
Lincoln
2003-03-11
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
KENcr-00-062 Miller State of Maine Donald H. Marden
Kennebec
2003-03-10
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
KENcr-02-386 State of Maine Peaslee Donald H. Marden
Kennebec
2003-03-05
HANre-99-30 Staples Banks Jeffrey L. Hjelm
Hancock
2003-03-05
KENcv-01-179 Barnes Lee Donald H. Marden
Kennebec
2003-02-21
CUMcv-01-580 McDermott Farley Thomas D. Warren
Cumberland
2003-02-05
WALre-02-007 Harriman Fleet Bank of Maine John R. Atwood
Waldo
2003-02-03
YORcv-02-032 Lemieux Cent. Furniture and Appliances, Inc. G. Arthur Brennan
York
2003-01-24
CUMcv-02-338 Fleet Nat'l Bank Liberty Roland A. Cole
Cumberland
2003-01-17
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
YORap-02-012 Leake Town of Kittery G. Arthur Brennan
York
2003-01-06
PENcr-02-404 State of Maine Lee Joseph M. Jabar
Penobscot
2003-01-06
KENcv-01-174 State of Maine McLeod S. Kirk Studstrup
Kennebec
2003-01-03
YORcv-01-318 Delledonne DuGrenier Paul A. Fritzsche
York
2003-01-02
PENcv-02-113 Seile Adams Jeffrey L. Hjelm
Penobscot
2002-12-18
ANDap-02-001 Dumont City of Lewiston Ellen A. Gorman
Androscoggin
2002-11-15
YORcv-01-298 Twin Town Homes, Inc. Molley G. Arthur Brennan
York
2002-11-14
AROcv-01-078 Snyder Legacy Farms, Inc. of Perham E. Allen Hunter
Aroostook
2002-11-13
YORcv-01-165 Mann Lewis Paul A. Fritzsche
York
2002-11-13
CUMcv-00-339 Hartstone Fleet Bank Thomas D. Warren
Cumberland
2002-11-12
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
CUMcv-01-334 Peerless Ins. Co. Progressive Ins. Co. Thomas D. Warren
Cumberland
2002-10-23
CUMcv-02-355and356 Mowles Predictive Control Sys., LLC Roland A. Cole
Cumberland
2002-10-22
CUMre-01-122 Katz Longley Robert E. Crowley
Cumberland
2002-10-22
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
KENcr-01-163 Peaslee State of Maine S. Kirk Studstrup
Kennebec
2002-10-03
CUMcv-02-319 Woramalee Truong Roland A. Cole
Cumberland
2002-09-27
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2002-09-20
CUMre-01-052 Lee Surrette Thomas E. Humphrey
Cumberland
2002-09-19
CUMcv-01-457 Noyes R.E. Coleman, Inc. Roland A. Cole
Cumberland
2002-09-18
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
HANcv-00-33 Moore Fuller Jeffrey L. Hjelm
Hancock
2002-09-10
KENre-01-019 Hanson Jiorle Donald H. Marden
Kennebec
2002-09-09
YORap-02-004 Int'l Woolen Co., Inc. Town of Sanford Paul A. Fritzsche
York
2002-09-09
HANre-02-23 Erhart Grindle Jeffrey L. Hjelm
Hancock
2002-08-26
ANDcv-00-096 City of Lewiston Pilsbury Assocs. Ellen A. Gorman
Androscoggin
2002-08-12
ANDcv-00-101 Little Perry Thomas E. Delahanty II
Androscoggin
2002-08-07
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2002-08-06
KENcv-01-136 Fortin Melville S. Kirk Studstrup
Kennebec
2002-07-15
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
KNOcv-00-054 Storer Blackler John R. Atwood
Knox
2002-07-08
SOMcr-01-76 State of Maine Tingley Joseph M. Jabar
Somerset
2002-06-20
KENap-00-41 Chrysler Financial Co., LLC. State Tax Assessor State Tax Assessor S. Kirk Studstrup
Kennebec
2002-06-13
KNOre-01-022 Parmley Bernard Donald H. Marden
Knox
2002-06-07
PENap-01-26 Leavitt State of Maine Joyce A. Wheeler
Penobscot
2002-05-23
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
YORcv-00-264 Fuller Town of Buxton G. Arthur Brennan
York
2002-05-08
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
CUMcv-00-563 N.F. Luce, Inc. Peerless Ins.Co. Thomas E. Humphrey
Cumberland
2002-04-19
KNOap-01-013 Allen Town of Rockport Nancy Mills
Knox
2002-04-02
OXFcv-00-072 Murphy Vallee Ellen A. Gorman
Oxford
2002-03-20
AROcv-02-007 Plourde Valley Sno-Riders, Inc. E. Allen Hunter
Aroostook
2002-03-18
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-03-08
PENcv-99-257 Paulus Miller Joyce A. Wheeler
Penobscot
2002-03-07
OXFap-01-006 Tyler Maine Dep't of Labor Thomas D. Warren
Oxford
2002-02-25
YORcv-01-214 Nolette Interstate Brands Corp. Paul A. Fritzsche
York
2002-02-22
KNOap-01-007 Lewis Inhabs. of the Town of Rockport Donald H. Marden
Knox
2002-02-12
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
SOMre-00-010 New Balance Athletic Shoe, Inc. Laney Ellen A. Gorman
Somerset
2002-01-17
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-16
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
PENcv-01-168 Eremita & Valley, LLP Trans World Entertainment Corp. Joyce A. Wheeler
Penobscot
2001-11-29
YORcv-00-115 Leighton Reichert G. Arthur Brennan
York
2001-11-28
YORap-99-008 LaBelle Maine, State Tax Assessor G. Arthur Brennan
York
2001-11-13
YORap-98-019 Miller State Tax Assessor G. Arthur Brennan
York
2001-11-13
CUMcv-00-654 Allegiance Fin. Group, Inc. Camden Nat'l Corp. Nancy Mills
Cumberland
2001-10-23
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
CUMcv-00-626 Poole Takajo Maine, LLC Robert E. Crowley
Cumberland
2001-09-19
CUMcv-00-693 Jellerson Allstate Indem. Co. Nancy Mills
Cumberland
2001-08-29
ANDap-01-002 Moore Lewit Ellen A. Gorman
Androscoggin
2001-08-08
YORcv-00-137 Ripley Rd. Assocs., LLC Town of Kittery G. Arthur Brennan
York
2001-08-03
KENcv-00-157 Powers Powers Fowler S. Kirk Studstrup
Kennebec
2001-07-25
KENfm-00-03 Baxter Leadbetter Leadbetter Donald H. Marden
Kennebec
2001-07-20
WALcv-00-011 Newcomb Sholes Francis C. Marsano
Waldo
2001-07-19
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
CUMcv-99-558 Wiley Stimson Thomas D. Warren
Cumberland
2001-07-02
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
WALap-00-3 Conservation Law Found., Inc. Town of Lincolnville Joyce A. Wheeler
Waldo
2001-06-27
YORcv-00-072 Marble Cumberland Farms, Inc. G. Arthur Brennan
York
2001-06-18
CUMcv-00-737 Butler Mooers Robert E. Crowley
Cumberland
2001-06-15
KENcr-98-348 Searles State of Maine Nancy Mills
Kennebec
2001-06-06
KENcv-00-67 Flewelling-Rafford Commercial Union-York Ins. S. Kirk Studstrup
Kennebec
2001-06-05
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
KENcr-00-20 State of Maine McLean Nancy Mills
Kennebec
2001-05-29
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
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
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
OXFcv-99-053 Field Mingle Thomas E. Delahanty II
Oxford
2001-04-23
YORre-00-017 Am. Money Ctrs. Lauletta G. Arthur Brennan
York
2001-04-06
CUMcv-00-289 Leland State of Maine Robert E. Crowley
Cumberland
2001-04-06
KENcv-98-162 Lessard Allstate Ins. Co. Donald H. Marden
Kennebec
2001-03-12
CUMcv-00-698 Boutet Miller Thomas E. Humphrey
Cumberland
2001-03-09
WALap-00-3 Conservation Law Found., Inc. Town of Lincolnville Jeffrey L. Hjelm
Waldo
2001-02-28
CUMcv-99-613 Lerman Mt. Sinai Cemetery Robert E. Crowley
Cumberland
2001-02-28
LINcv-01-001 Morrell Board of Selectmen S. Kirk Studstrup
Lincoln
2001-02-27
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
CUMap-00-065 Shanoski Miller Robert E. Crowley
Cumberland
2001-02-04
KNOcr-00-343 State of Maine Rawley Francis C. Marsano
Knox
2001-01-31
SOMap-00-012 Saville Saville Donald H. Marden
Somerset
2001-01-04
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
CUMcv-99-434 VanLee Corp. Madden Robert E. Crowley
Cumberland
2000-12-05
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
ANDap-00-013 Mihelich Lewis Thomas E. Delahanty II
Androscoggin
2000-10-31
YORcv-99-113 Clark Brooks Woolen, Inc. G. Arthur Brennan
York
2000-10-30
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19
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
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
KENap-99-090 Cole Gwadosky Donald H. Marden
Kennebec
2000-08-21
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
CUMcv-00-099 Schindler Nilsen Nancy Mills
Cumberland
2000-08-01
KENcr-99-295 State of Maine LeBrun Donald H. Marden
Kennebec
2000-07-13
CUMap-00-02 Sebago Lake Chevrolet Gallant Nancy Mills
Cumberland
2000-07-10
PENar-00-006 State of Maine Leonard Francis C. Marsano
Penobscot
2000-07-06
ANDap-99-025 Valentine Town of Greene Roland A. Cole
Androscoggin
2000-07-03
CUMcv-99-675 Leveris Fitts Nancy Mills
Cumberland
2000-06-24
KENcv-92-109 Fleet Bank of Maine Dumont John R. Atwood
Kennebec
2000-06-22
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-16
KENap-00-7 City of Caribou Ouellette S. Kirk Studstrup
Kennebec
2000-06-14
CUMcv-99-434 Vanlee Corp. Madden Robert E. Crowley
Cumberland
2000-06-13
KENap-97-061 Brent Leasing Co., Inc. [Maine] State Tax Assessor Donald H. Marden
Kennebec
2000-06-05
PENcr-97-597 Fleming State of Maine Paul T. Pierson
Penobscot
2000-06-05
CUMcv-97-353 Doyle's Office Equip. Surette Thomas D. Warren
Cumberland
2000-06-03
KENar-98-004 State of Maine Peaslee S. Kirk Studstrup
Kennebec
2000-05-18
CUMcv-97-104 Maine Shipyard & Marine Ry. Lilley Nancy Mills
Cumberland
2000-05-16
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
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
ANDcv-99-076 Pelletier Mason Thomas E. Delahanty II
Androscoggin
2000-05-04
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
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Roland A. Cole
Androscoggin
2000-04-25
KNOap-99-001 Lewis Town of Rockport John R. Atwood
Knox
2000-04-13
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
CUMcv-98-555 Millett Atlantic Richfield Co. Roland A. Cole
Cumberland
2000-03-02
ANDcv-98-98 Johnson MSAD 52/Turner Elementary Sch. Thomas E. Delahanty II
Androscoggin
2000-02-24
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
PENcv-97-231 Yeo Town of Stacyville Jeffrey L. Hjelm
Penobscot
2000-02-14
KNOap-99-001 Lewis Lewis Town of Rockport John R. Atwood
Knox
2000-02-09
YORcv-99-049 Millette Ocean Communities Fed. Credit Union Paul A. Fritzsche
York
2000-02-08
PENcv-99-111 Kapler McKay Francis C. Marsano
Penobscot
2000-01-26
PENap-98-67 Kapler Kapler Francis C. Marsano
Penobscot
2000-01-25
ANDap-99-021 Bailey Courchesne Courchesne Thomas E. Delahanty II
Androscoggin
2000-01-10
KENap-99-10 Miner Cleaves 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 ]