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-22-134 Rinaldi Maine Correctional Center Harold Stewart
Androscoggin
2023-06-15
CUMcv-21-3334 State of Maine Morris Thomas R.. McKeon
Cumberland
2022-04-11
CUMcv-22-23 St. Andre Health Care Facility Morrill Maria Woodman
Cumberland
2022-03-10
ANDcv-20-152 Androscoggin Cnty. State of Maine, Dep't of Corrections Harold Stewart
Androscoggin
2021-12-07
KENap-10-46 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-12-06
CUMre-20-4 Bartlett Morrison MaryGay Kennedy
Cumberland
2021-07-01
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
ANDcv-17-063 Warrander Maine Department of Corrections MaryGay Kennedy
Androscoggin
2020-05-20
ANDap-19-009 Knoblach Morris Unknown Judge
Androscoggin
2020-03-25
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
CUMcv-19-0073 Meyer Maine Department of Corrections Thomas D. Warren
Cumberland
2020-01-17
KENap-19-04 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-11-26
PENap-18-0005 Givens Maine Department of Corrections Ann M. Murray
Penobscot
2019-11-20
CUMap-18-051 Ayotte Maine Department of Corrections Andrew M. Horton
Cumberland
2019-11-19
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
KENcv-18-487 Carryl Dep't of Corrections Justice, Supreme Judicial Court
Kennebec
2019-07-18
KENap-19-07 Cookson Maine Department of Corrections William R. Stokes
Kennebec
2019-07-15
KENap-19-06 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2019-07-12
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
KENap-17-020 Gracia Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-17-022 Quinones Maine Department of Corrections William R. Stokes
Kennebec
2018-09-30
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
PENcv-17-033 Woods Morrison William R. Anderson
Penobscot
2018-09-04
KENap-17-45 Anctil Department of Corrections Justice, Superior Court
Kennebec
2018-06-27
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
CUMcr-17-03516 State of Maine Torres-Cruz Andrew M. Horton
Cumberland
2018-02-13
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
CUMcv-17-320 Morrison Madigan Thomas D. Warren
Cumberland
2017-12-04
ANDap-17-09 Orr Randolph MaryGay Kennedy
Androscoggin
2017-10-03
LINcv-16-003 Angell Orrick William R. Stokes
Lincoln
2017-08-23
CUMcr-16-02390 Morrison State of Maine Andrew M. Horton
Cumberland
2017-04-13
CUMap-16-33 Anctil Correct Care Solutions, LLC Lance E. Walker
Cumberland
2017-03-20
CUMcv-16-442 Chute Morrison Center Nancy Mills
Cumberland
2017-02-03
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
YORap-15-0024 Calvary SPV I, LLC Porrazzo Wayne R. Douglas
York
2016-03-03
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
KENcv-12-0244 Pray Morrissette Robert E. Mullen
Kennebec
2015-12-22
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
CUMap-14-57 Orr Williamson Thomas D. Warren
Cumberland
2015-06-10
CUMap-14-43 Palmer Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-05-22
CUMcv-14-429 Bruno Corrado Joyce A. Wheeler
Cumberland
2015-03-31
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
CUMcr-12-7317 Morrill State of Maine Joyce A. Wheeler
Cumberland
2014-07-10
CUMre-13-0168 Biddeford Sav. Bank Morrissey Nancy Mills
Cumberland
2013-12-19
CUMcv-12-0394 Collins State of Maine Through Maine Correctional Ctr. Joyce A. Wheeler
Cumberland
2013-06-03
CUMcv-12-193 Amergian Maine Correctional Ctr. Thomas D. Warren
Cumberland
2012-09-04
SAGre-11-16 Bank of America Morrill Andrew M. Horton
Sagadahoc
2012-07-16
SOMap-11-004 Brown Morris John C. Nivison
Somerset
2012-05-21
CUMcv-11-420 Orr Town of Standish Joyce A. Wheeler
Cumberland
2011-12-01
CUMcv-10-047 Neptune Maine Correctional Ctr. Thomas D. Warren
Cumberland
2011-07-12
CUMre-09-167 Maine State Hous. Auth. Morrell Roland A. Cole
Cumberland
2010-05-05
ANDcv-10-012 Norris Hafford Thomas E. Delahanty II
Androscoggin
2010-04-29
KENcr-08-043 State of Maine Zorrilla John C. Nivison
Kennebec
2009-04-15
CUMre-08-121 Morrill Maine Turnpike Auth. Thomas E. Delahanty II
Cumberland
2009-01-06
YORap-07-44 Morrow Town of Limington Paul A. Fritzsche
York
2008-03-19
CUMre-07-076 Maine State Hous. Auth. Morrisseau Robert E. Crowley
Cumberland
2007-09-28
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-08-01
CUMcv-05-072 McCurtain Morrill Thomas D. Warren
Cumberland
2007-05-02
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-04-13
KENcv-2005-084 Simpson Correctional Med. Servs. Donald H. Marden
Kennebec
2006-12-22
CUMcv-05-327 Norris Manning Roland A. Cole
Cumberland
2006-09-18
CUMap-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
CUMcv-04-369 Mainley Marine Sales Worrey Thomas D. Warren
Cumberland
2006-04-10
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMap-05-036 Orr Howey Roland A. Cole
Cumberland
2005-10-19
KNOap-04-004 Simpson Maine Dept. of Corrections Donald H. Marden
Knox
2005-06-09
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
KNOap-03-009 Dechaine Dept. of Corrections Donald H. Marden
Knox
2005-04-21
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
CUMcv-03-709 Carrier Maine Corr. Ctr. Thomas E. Humphrey
Cumberland
2004-06-25
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
KENap-01-79 Morrill Morin S. Kirk Studstrup
Kennebec
2002-03-20
CUMcv-00-203 Taylor Philip Morris Inc. Roland A. Cole
Cumberland
2001-05-29
LINcv-01-001 Morrell Board of Selectmen S. Kirk Studstrup
Lincoln
2001-02-27
KENcv-00-161 Morrissette Somes S. Kirk Studstrup
Kennebec
2001-01-10
YORcv-99-064 Morrow Boutet Paul A. Fritzsche
York
2000-02-01

[ Participant/Citation Query | County and Judge Listing ]