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
KENcv-21-131 Human Rights Defense Center Maine County Commissioners Association Self Funded Risk Management Pool Daniel I. Billings
Kennebec
2024-01-16
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-22-38 Priest Keene Thomas R.. McKeon
Cumberland
2023-06-23
CUMcv-22-168 MMG Insurance Company Greenlaw John O'Neil, Jr.
Cumberland
2023-06-08
CUMap-22-029 Copp Town of Gray Nancy Mills
Cumberland
2023-06-07
CUMre-22-141 Maine Coastal Development, LLC Lalumiere MaryGay Kennedy
Cumberland
2023-06-07
CUMcv-23-81 American National Facilities Management LP Personal Touch Handyman LLC Thomas R.. McKeon
Cumberland
2023-06-05
ANDcv-21-80 Estate of Richard Paul Thayer Pooler Harold Stewart
Androscoggin
2023-06-02
CUMre-23-001 Platt Oliver Thomas D. Warren
Cumberland
2023-05-30
CUMbcd-cv-21-00012 Senior Planning Center, LLC Dyer Thomas R.. McKeon
Cumberland
2023-05-18
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
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
CUMbcd-cv-18-27 Poor Lindell Michael A. Duddy
Cumberland
2023-05-11
CUMcv-21-453 Marston Nappi Thomas R.. McKeon
Cumberland
2023-05-08
CUMre-21-57 Applegate Association No. 1 Collins MaryGay Kennedy
Cumberland
2023-04-28
OXFap-22-7 Farrington Maine Department of Inland Fisheries and Wildlife Julia M. Lipez
Oxford
2023-04-26
CUMap-21-12 Mugeni Maine Dep't of Health and Human Services MaryGay Kennedy
Cumberland
2023-04-13
CUMcv-20-521 Monk Wal-Mart Stores East, LP John O'Neil, Jr.
Cumberland
2023-03-31
CUMap-22-31 Franklin Town of Rome Board of Appeals John O'Neil, Jr.
Cumberland
2023-03-29
CUMre-20-46 Soley Wharf, LLC Proprietors of Portland Pier John O'Neil, Jr.
Cumberland
2023-03-29
CUMcv-21-132 Perry Young M. Michaela Murphy
Cumberland
2023-03-29
ANDre-22-10 Goody Thompson Harold Stewart
Androscoggin
2023-03-13
CUMre-21-60 Harborone Mortgage, LLC Potts Thomas R.. McKeon
Cumberland
2023-03-10
CUMcv-22-287 Haynes Moppin M. Michaela Murphy
Cumberland
2023-03-08
ANDap-22-11 Hack Lowe's Home Improvement Center, LLC Harold Stewart
Androscoggin
2023-03-08
CUMbcd-cv-22-00054 REA Investments, LLC Green Lantern Developments, LLC Thomas R.. McKeon
Cumberland
2023-03-08
CUMbcd-cv-22-00020 Deane Central Maine Power Company Thomas R.. McKeon
Cumberland
2023-03-06
CUMcv-22-300 The Citizens Insurance Company of America Frankenmuth Mutual Insurance Company Thomas R.. McKeon
Cumberland
2023-03-03
CUMcv-23-42 Magat City of Portland Thomas R.. McKeon
Cumberland
2023-02-15
CUMbcd-cv-22-44 Dupuis The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-00025 Eastern Maine Medical Center Teva Pharmaceuticals USA, Inc Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-63 Bouffard The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-61 Fortin The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-21-00052 Wolfson Blair House Associates Limited Parthernship Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-22-60 Doe The Roman Catholic Bishop of Portland Thomas R.. McKeon
Cumberland
2023-02-13
CUMbcd-cv-22-48 Fitgerald 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-22-65 McCarthy 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-22-68 McKenney 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-22-62 Rioux 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
WALcv-22-22 248 Northport LLC Kinsale Insurance Company Justice, Superior Court
Waldo
2023-02-09
CUMcv-21-12 Behnke City of Portland Thomas R.. McKeon
Cumberland
2023-02-08
CUMcv-21-343 Hamp RLI Insurance Company John O'Neil, Jr.
Cumberland
2023-01-30
ANDcv-22-00084 Angell Remedy Compassion Center, Inc Harold Stewart
Androscoggin
2023-01-25
CUMcv-19-478 Panella Eastern Maine Medical Center Thomas R.. McKeon
Cumberland
2023-01-06
CUMap-22-19 Becker Town of Freeport MaryGay Kennedy
Cumberland
2023-01-05
CUMre-22-013 Chapdelaine 48 Cedar Beach Road II, LLC MaryGay Kennedy
Cumberland
2023-01-05
CUMcv-22-330 Hould Empey Thomas R.. McKeon
Cumberland
2022-12-16
CUMcv-22-306 Sablock Modern Structures Painting Thomas R.. McKeon
Cumberland
2022-12-14
CUMcv-21-351 Union Mutual Fire Insurance Company Haier US Appliance Solutions Thomas R.. McKeon
Cumberland
2022-12-13
CUMcv-21-138 Pierce Rinaldi John O'Neil, Jr.
Cumberland
2022-12-05
CUMbcd-cv-22-42 Bayview Court Associates, LLC City of Portland Thomas R.. McKeon
Cumberland
2022-12-01
CUMap-22-21 Keates Town of Freeport Thomas R.. McKeon
Cumberland
2022-12-01
ANDcv-21-12 Pacheco Isaacson & Raymond, P.A. Harold Stewart
Androscoggin
2022-11-21
ANDap-22-04 Wood Maine Department of Inland Fisheries and Wildlife Harold Stewart
Androscoggin
2022-11-21
CUMcv-21-35 Vickerson Pine State Services, Inc. John O'Neil, Jr.
Cumberland
2022-11-21
CUMap-22-10 Old Port Development LLC City of Portland MaryGay Kennedy
Cumberland
2022-11-15
ANDcv-19-167 Chapman Marcel's Barber Shop Harold Stewart
Androscoggin
2022-11-10
CUMbcd-cv-22-23 Prime Hospitality, Inc. Acadia Insurance Company Michael A. Duddy
Cumberland
2022-11-02
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
CUMcv-21-465 Security National Insurance Company Le MaryGay Kennedy
Cumberland
2022-10-20
CUMap-21-007 Marquis Maine Department of Health and Human Services John O'Neil, Jr.
Cumberland
2022-10-04
CUMcv-22-161 Diversified Properties Esworthy M. Michaela Murphy
Cumberland
2022-10-04
CUMbcd-cv-22-38 Idexx Laboratories LaPointe Thomas R.. McKeon
Cumberland
2022-10-03
CUMbcd-cv-21-02 Maples Compass Harbor Village Michael A. Duddy
Cumberland
2022-09-30
CUMcv-22-033 Coastal Realty Capital, LLC Front Nine Homes, LLC MaryGay Kennedy
Cumberland
2022-09-23
CUMcv-21-345 Town of Windham Coastal Realty Capital, LLC MaryGay Kennedy
Cumberland
2022-09-23
KENap-21-20 Utsch Maine Department of Environmental Protection William R. Stokes
Kennebec
2022-09-19
PENap-22-01 Apear Town of Dover Foxcroft William R. Anderson
Penobscot
2022-09-01
CUMcv-21-319 Andersen Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2022-08-24
CUMcv-19-296 Paquette Scarborough BBQ, LLC John O'Neil, Jr.
Cumberland
2022-08-23
CUMcv-20-529 Autumn Nails, LLC CP Westbook, LLC 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
CUMap-21-40 Whipping Post, LLC Fowler MaryGay Kennedy
Cumberland
2022-08-22
CUMcv-21-97 Kapothanasis Kapothanasis John O'Neil, Jr.
Cumberland
2022-08-01
CUMap-22-03 Murray City of Portland John O'Neil, Jr.
Cumberland
2022-08-01
CUMbcd-re-22-04 Warner Coastal Realty Capital, LLC Michael A. Duddy
Cumberland
2022-07-13
CUMbcd-cv-21-47 Maine Community Health Options Grant M. Michaela Murphy
Cumberland
2022-07-06
CUMbcd-cv-22-17 Poyner Henderson Michael A. Duddy
Cumberland
2022-06-30
CUMcv-18-566 Reynolds Dipietro Thomas D. Warren
Cumberland
2022-06-28
CUMcv-21-216 Thurlow City of South Portland John O'Neil, Jr.
Cumberland
2022-06-24
AROcr-21-30059 Pratt State of Maine Justice, Superior Court
Aroostook
2022-06-14
CUMcv-18-368 Patriot Ins. Giroux Jed J. French
Cumberland
2022-06-10
AROre-21-12 GR Timber Holdings, LLC Packard Justice, Superior Court
Aroostook
2022-06-07
WAScv-21-13 Jones Jasper Wyman & Son Bruce C. Mallonee
Washington
2022-06-06
CUMcv-21-52 Drigo Federal Credit Union Ampungan Peter Darvin
Cumberland
2022-06-02
PENcv-20-17 Plourde Northern Light Acadia Hospital William R. Anderson
Penobscot
2022-05-31
CUMcv-22-8 White LSP Products Group Thomas D. Warren
Cumberland
2022-05-27
CUMbcd-cv-21-46 Pixelle Androscoggin LLC Trico Mechanical Contractors, Inc. M. Michaela Murphy
Cumberland
2022-05-25
KENcv-21-185 Wood Patriot Vinyl Siding Co. William R. Stokes
Kennebec
2022-05-18
CUMcv-19-499 Rickett VIP Tour and Charter Bus Co. John O'Neil, Jr.
Cumberland
2022-05-13
KENap-22-13 Gosselin Maine Board of Osteopathic Lincensure William R. Stokes
Kennebec
2022-05-12
AROre-21-024 Tompkins Buhro Justice, Superior Court
Aroostook
2022-05-10
AROcv-19-193 Kelley and Leger Law Offices Perry Justice, Superior Court
Aroostook
2022-05-09
KENap-21-33 Chandonnet Maine Dep't of Health and Human Services William R. Stokes
Kennebec
2022-05-09
CUMbcd-cv-22-09 AJ Property Assoc., LLC Skowhegan Savings Bank M. Michaela Murphy
Cumberland
2022-04-29
CUMap-22-09 NFG Housing Partnership LP Saint Pierre Thomas D. Warren
Cumberland
2022-04-26
CUMap-22-04 Grano City of Portland Thomas R.. McKeon
Cumberland
2022-04-25
CUMcv-20-379 Onsite Auto Glass Metropolitan Casualty Ins. Co. Thomas D. Warren
Cumberland
2022-04-12
CUMcv-20-242 MacLean City of Portland Thomas D. Warren
Cumberland
2022-04-08
CUMbcd-cv-20-28 General Holdings, Inc. U.S.A. Metropolitan Tax Credit Fund II, L.P. Michael A. Duddy
Cumberland
2022-04-01
CUMcv-21-327 Spectrum Healthcare Partners, P.A. Bean John O'Neil, Jr.
Cumberland
2022-03-31
CUMbcd-cv-21-55 Lovely Development, Inc. DMCP Group, LLC Michael A. Duddy
Cumberland
2022-03-08
CUMcv-21-381 Holman City of Portland Thomas D. Warren
Cumberland
2022-03-08
CUMcv-21-335 Collins Perry Thomas D. Warren
Cumberland
2022-03-01
SOMap-20-06 Cooper Maine Dep't of Environmental Protection Robert E. Mullen
Somerset
2022-02-08
AROcv-20-075 Town of Madawaska Twin Rivers Paper Co., LLC Justice, Superior Court
Aroostook
2022-02-07
KENcv-20-91 Eye Care of Maine, P.A. Bell-Necevski William R. Stokes
Kennebec
2022-02-02
SAGcv-19-33 Lackie Maine Dep't of Transportation Daniel I. Billings
Sagadahoc
2022-02-01
ANDcv-21-72 Pacheco Libby Harold Stewart
Androscoggin
2022-02-01
KENap-21-03 Tatlock Unemployment Ins. Commission M. Michaela Murphy
Kennebec
2022-02-01
CUMre-16-257 Federal Nat'l Mortgage Assoc. First Magnus Financial Corp. Thomas D. Warren
Cumberland
2022-01-25
KENcv-18-06 Thompson Liberty William R. Stokes
Kennebec
2022-01-20
CUMbcd-cv-21-60 800 Northern Corp. Congress Federal Realty, LLC Michael A. Duddy
Cumberland
2022-01-18
CUMcv-21-111 McBreairty Porter Thomas R.. McKeon
Cumberland
2022-01-07
CUMap-21-18 Clean Energy For Me, LLC Maine Commission on Governmental Ethics and Election Practices MaryGay Kennedy
Cumberland
2022-01-03
CUMbcd-cv-21-30 Volunteer Wellness, LLC Scrimshaw Provisions, LLC Michael A. Duddy
Cumberland
2021-12-27
CUMre-19-191 Decourcey Simpson Thomas R.. McKeon
Cumberland
2021-12-10
CUMap-21-16 Harfoush Maine Dep't of Health and Human Services Thomas D. Warren
Cumberland
2021-12-09
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
CUMcv-19-389 TD Bank Johnston Auto & Radiator Repair, Inc Judge, District Court
Cumberland
2021-11-23
CUMbcd-ap-21-09 Mabee Board of Environmental Protection M. Michaela Murphy
Cumberland
2021-11-18
ANDap-21-13 Maple Hill Estates LLC Plummer Harold Stewart
Androscoggin
2021-11-17
CUMcv-21-222 Portfolio Recovery Associates, LLC Hopper Maria Woodman
Cumberland
2021-11-04
ANDcv-19-41 Thayer Corp. 410 Stillwater, LLC Harold Stewart
Androscoggin
2021-10-29
ANDcv-21-83 Hogan Northeast Emergency Apparatus, LLC Harold Stewart
Androscoggin
2021-10-21
ANDre-19-30 Bennett Mingjing Industrial Group Agricultural Technology Co. LLC Harold Stewart
Androscoggin
2021-10-21
CUMcv-20-94 Campbell Niboban On Rangley Lake LLC Thomas D. Warren
Cumberland
2021-10-21
CUMap-21-08 Coyne Operated Properties, LLC City of Westbrook MaryGay Kennedy
Cumberland
2021-10-12
CUMcv-20-498 Bateman Commonwealth Land Title Insurance Company John O'Neil, Jr.
Cumberland
2021-10-07
KENap-20-48 Hawes Maine Public Employees Retirement System William R. Stokes
Kennebec
2021-10-07
KENap-21-12 Martin Maine Plumbers' Examining Board William R. Stokes
Kennebec
2021-10-04
CUMap-21-09 Porter Town of Falmouth MaryGay Kennedy
Cumberland
2021-09-27
ANDcv-21-34 Slippery Rock Trails, LLC Tardif, III Harold Stewart
Androscoggin
2021-09-24
PIScr-20-217 State of Maine Peters William R. Anderson
Piscataquis
2021-09-23
CUMcv-20-128 Portland Lodge Order No. 1310 Williams Thomas R.. McKeon
Cumberland
2021-09-16
CUMcv-21-148 Merrimack Mutual Fire Ins. Co. Capolupo John O'Neil, Jr.
Cumberland
2021-09-14
PENap-20-06 Storie Land Use Planning Commission Ann M. Murray
Penobscot
2021-09-14
ANDap-21-01 Heritage Knoll Assoc. II LP Brewer Harold Stewart
Androscoggin
2021-09-03
AROcr-19-366 State of Maine Pond Justice, Superior Court
Aroostook
2021-08-31
CUMap-21-14 Richardson Maine Dep't of Transportation Thomas R.. McKeon
Cumberland
2021-08-25
CUMre-18-205 Tito Masonry & Construction, LLC Portland Housing Authority MaryGay Kennedy
Cumberland
2021-08-09
CUMcv-20-547 Precision Doors & Hardware Dirigo Capital Advisors, LLC John O'Neil, Jr.
Cumberland
2021-08-03
CUMcv-20-297 Sheehan Aplanalp Thomas R.. McKeon
Cumberland
2021-08-02
LINap-21-01 55 Oak Street RDR Enterprises, Inc. Daniel I. Billings
Lincoln
2021-08-02
ANDap-19-3 Sultan Corp. Maine Department of Environmental Protection Harold Stewart
Androscoggin
2021-07-30
CUMap-20-12 MacKay Maine Department of Environmental Protection MaryGay Kennedy
Cumberland
2021-07-19
ANDcr-19-2321 State of Maine Dalphonse William R. Stokes
Androscoggin
2021-07-19
CUMap-20-37 Keates Town of Freeport Thomas R.. McKeon
Cumberland
2021-07-05
CUMcv-21-40 Southern Maine Landlord Ass. The City of Portland, Maine MaryGay Kennedy
Cumberland
2021-07-02
KENap-21-01 Maine Dep't of Health and Human Services Dube William R. Stokes
Kennebec
2021-07-01
OXFcv-20-29 Carey Pangelinan Thomas R.. McKeon
Oxford
2021-06-30
CUMcv-19-393 Dirigo Pediatric Dentistry, P.C. Haluska MaryGay Kennedy
Cumberland
2021-06-30
OXFre-18-33 Landers Putnam Thomas R.. McKeon
Oxford
2021-06-28
CUMbcd-cv-19-02 Core Finance Team Affiliates, LLC Maine Hospital Association, Inc. M. Michaela Murphy
Cumberland
2021-06-28
CUMcv-20-091 Roberts MECAP, LLC Thomas R.. McKeon
Cumberland
2021-06-24
CUMbcd-cv-21-01 Becker W.R. Berkley Corporation M. Michaela Murphy
Cumberland
2021-06-14
KENap-20-17 Kippax, D.M.D. State of Maine Board of Dental Practice William R. Stokes
Kennebec
2021-06-09
CUMcv-21-097 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2021-06-08
CUMcv-20-371 Wiseman Depeter Harold Stewart
Cumberland
2021-06-04
CUMcv-21-06 Goode Marston Road Slips, LLC MaryGay Kennedy
Cumberland
2021-06-01
CUMap-20-35 Houseal City of Portland John O'Neil, Jr.
Cumberland
2021-06-01
CUMap-20-17 Harfoush Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-05-18
CUMcv-20-216 Pelletier Golden Rooster, Inc. Thomas R.. McKeon
Cumberland
2021-05-16
AROcv-20-77 Griffeth Gagnon's Rental Properties, LLC Justice, Superior Court
Aroostook
2021-05-13
ANDcv-15-081 Coughlin Peterkin Valerie .. Stanfill
Androscoggin
2021-05-10
CUMbcd-cv-21-21 Diamond Business Credit Corp. Twin Rivers Paper Company, LLC Michael A. Duddy
Cumberland
2021-04-29
YORcv-21-008 Barna Evanston Insurance Company Nancy Mills
York
2021-04-29
CUMbcd-cv-15-08 Global Sports Connection, LLC Carrabassett Valley Spring Water, LLC M. Michaela Murphy
Cumberland
2021-04-27
KENap-20-33 Drewery Maine Dep't of Corrections William R. Stokes
Kennebec
2021-04-26
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMcv-20-47 Arsenault Blue Water Emergency Partners Thomas R.. McKeon
Cumberland
2021-04-22
CUMcv-19-434 Bridgepoint Capital, LLC Carvell MaryGay Kennedy
Cumberland
2021-04-22
CUMbcd-cv-19-37 Corinth Pelles, LLC Arch Specialty Insurance Co. Michael A. Duddy
Cumberland
2021-04-12
AROcr-19-172 State of Maine Galpin Harold Stewart
Aroostook
2021-04-01
KENcr-19-320 State of Maine Phillips William R. Stokes
Kennebec
2021-03-31
CUMcv-20-250 Law Offices of Sumner Lipman, LLC Rapelye Thomas D. Warren
Cumberland
2021-03-22
CUMcv-20-98 Handlin Broadreach Public Relations, LLC MaryGay Kennedy
Cumberland
2021-03-17
KENap-20-23 Mendoza Maine Dep't of Corrections William R. Stokes
Kennebec
2021-03-09
LINcv-20-22 Oshman Page, LLC Boothbay Region Water District Daniel I. Billings
Lincoln
2021-03-08
CUMcv-19-250 Progressive Northwestern Insurance Co. Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2021-03-03
CUMcv-19-463 Grand Coast Capital Fund I, LLC Whelan Harold Stewart
Cumberland
2021-02-22
CUMcv-18-470 Capron Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2021-02-18
CUMcv-20-473 Palmer Wilmot Harold Stewart
Cumberland
2021-02-08
CUMbcd-cv-19-03 Prunier Good Michael A. Duddy
Cumberland
2021-02-04
CUMcv-20-518 Portland Regional Chamber of Commerce City of Portland Thomas D. Warren
Cumberland
2021-02-01
OXFap-21-01 Two Brothers, LLC State of Maine, Dep't of Health and Human Services Thomas R.. McKeon
Oxford
2021-01-21
ANDap-20-02 Hawes Coastal Neurobehavioral Center, P.A. Valerie .. Stanfill
Androscoggin
2021-01-21
CUMbcd-cv-20-30 Central Maine Commerce Center, L.P. Protocall Contract Services, Inc. Michael A. Duddy
Cumberland
2021-01-21
PENcv-20-0055 Plourde Dirigo Counseling Clinic, LLC Ann M. Murray
Penobscot
2021-01-20
ANDap-19-17 Rosenthal Town of Poland Valerie .. Stanfill
Androscoggin
2021-01-15
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMap-20-29 Seaweed Co. Maine Department of Administrative and Financial Services Harold Stewart
Cumberland
2021-01-15
CUMbcd-cv-20-18 Chabot Spectrum Healthcare Partners, P.A. Michael A. Duddy
Cumberland
2021-01-14
CUMcv-18-494 Champagne Zerillo Thomas D. Warren
Cumberland
2021-01-07
CUMap-20-14 Clean Energy for ME, LLC Maine Commission on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2020-12-22
PIScr-20-0361 Thompson State of Maine William R. Anderson
Piscataquis
2020-12-22
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMap-20-13 Machiavelli Maine Department of Corrections MaryGay Kennedy
Cumberland
2020-12-16
CUMbcd-cv-20-24 H.A.T., LLC Greenleaf Apartments, LLC Michael A. Duddy
Cumberland
2020-12-16
CUMcv-19-327 Cumberland County Sheriff's Office Maine Ammo Company MaryGay Kennedy
Cumberland
2020-12-15
CUMcv-20-333 WRE Commercial Brokers, LLC J&J Gove Development, LLC Harold Stewart
Cumberland
2020-12-15
CUMcv-20-426 Kapothanasis Kapothanasis Harold Stewart
Cumberland
2020-12-15
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
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
AROcr-18-30007 Perry State of Maine Justice, Superior Court
Aroostook
2020-11-20
CUMbcd-cv-19-24 Yankee Pride Transportation and Logistics, Inc. UIG, Inc. M. Michaela Murphy
Cumberland
2020-11-17
CUMcv-20-283 Cardinal Exteriors, LLC NBA Carpentry and Remodeling, LLC Thomas D. Warren
Cumberland
2020-11-12
ANDcv-20-112 K.F. Pine Tree Academy Valerie .. Stanfill
Androscoggin
2020-11-12
AROap-20-4 Pelkey City of Presque Isle Harold Stewart
Aroostook
2020-11-10
CUMap-20-20 Semuhoza Commissioner, Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2020-11-09
ANDcv-20-71 TPL Financial Services, LLC A.L. Doggett, Inc. Valerie .. Stanfill
Androscoggin
2020-11-05
CUMbcd-cv-20-17 Old Town Utility & Technology Park, LLC. Consolidated Edison Solutions, Inc. M. Michaela Murphy
Cumberland
2020-11-05
ANDap-20-003 Marstaller Phair Valerie .. Stanfill
Androscoggin
2020-10-30
KENcv-20-70 Acadia Insurance Co. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-30
CUMbcd-cv-19-45 Elwell Subaru Corporation Michael A. Duddy
Cumberland
2020-10-29
ANDcv-19-59 Hammerton B&M Develops, Inc. Unknown Judge
Androscoggin
2020-10-28
SAGcv-18-24 Pollack Quirion Daniel I. Billings
Sagadahoc
2020-10-28
SAGcv-19-28 Pollack Maine School Administrative District No. 75 Justice, Superior Court
Sagadahoc
2020-10-28
KENcr-20-1043 State of Maine Semprebon William R. Stokes
Kennebec
2020-10-27
KENcv-20-71 MMG Insurance CO. State of Maine, Department of Transportation William R. Stokes
Kennebec
2020-10-15
AROcv-19-62 WBL SPE II, LLC Professional Home Care Specialists, LLC Harold Stewart
Aroostook
2020-10-06
LINap-20-4 Aquafortis Associates, LLC Maine Board of Environmental Protection Daniel I. Billings
Lincoln
2020-09-28
CUMcr-17-3236 State of Maine Shepard Jed J. French
Cumberland
2020-09-25
AROcv-20-75 Town of Madawaska Twin Rivers Paper Company, LLC Harold Stewart
Aroostook
2020-09-22
CUMcv-19-353 John B. Pride, Inc. Kinch Harold Stewart
Cumberland
2020-09-11
CUMcv-20-41 New England Inspection, Inc. Casco Bay Steel Structures, Inc. Thomas D. Warren
Cumberland
2020-09-11
CUMcv-20-130 Pothier Beal Harold Stewart
Cumberland
2020-08-25
CUMcv-20-0127 Waterman Paul White Tile, Co. MaryGay Kennedy
Penobscot
2020-08-25
SOMap-19-05 Madison Paper Industries Town of Madison Robert E. Mullen
Somerset
2020-08-13
CUMbcd-cv-18-02 Maples Contorakes Michael A. Duddy
Cumberland
2020-08-05
CUMbcd-cv-20-03 The Inhabitants of the Town of Cambridge Hospital Administrative District No. 4 M. Michaela Murphy
Cumberland
2020-07-24
CUMbcd-cv-20-08 Saucier United States Cellular Corp. Michael A. Duddy
Cumberland
2020-07-02
WASap-19-02 Roque Island Gardner Homestead Corp. Town of Jonesport Harold Stewart
Washington
2020-06-15
KENcv-20-29 DCCC and DSCC Dunlap William R. Stokes
Kennebec
2020-06-11
KENcv-19-28 Roque Island Gardner Homestead Corp. Town of Jonesport William R. Stokes
Kennebec
2020-06-03
KENap-19-33 St. Mary's D'Youville Pavilion Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-28
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
2020-05-27
CUMbcd-cv-19-54 Meridian Medical Systems, LLC Epix Therapeutics, Inc. M. Michaela Murphy
Cumberland
2020-05-25
KENap-19-49 Gray State of Maine, Department of Public Safety Justice, Superior Court
Kennebec
2020-05-22
ANDcv-17-063 Warrander Maine Department of Corrections MaryGay Kennedy
Androscoggin
2020-05-20
KENap-18-74 Doane Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2020-05-15
CUMap-19-33 Fair Elections Portland, Inc. The City of Portland MaryGay Kennedy
Cumberland
2020-05-13
KENap-19-18 Bryant State of Maine Department of Public Safety Justice, Superior Court
Kennebec
2020-05-07
CUMap-19-30 Piampiano Town of Cumberland Thomas D. Warren
Cumberland
2020-04-29
CUMbcd-cv-15-74 Fortney & Weygandt, Inc. Oakland DMEP IX, LLC M. Michaela Murphy
Cumberland
2020-04-22
SAGap-19-03 Burgess Town of Phippsburg Daniel I. Billings
Sagadahoc
2020-04-21
KENap-19-43 Narowetz State of Maine Board of Dental Practice William R. Stokes
Kennebec
2020-04-21
CUMap-19-32 Giles Department of Agriculture Thomas D. Warren
Cumberland
2020-04-20
CUMbcd-ap-20-02 Reed Dunlap M. Michaela Murphy
Cumberland
2020-04-13
ANDap-18-15 Pulk Town of Sabattus Unknown Judge
Androscoggin
2020-04-01
CUMbcd-cv-19-50 Northeast Patients Group, Inc. Canwell, LLC M. Michaela Murphy
Cumberland
2020-03-30
ANDap-19-10 Grimmel's Mobile Home Park, LLC Cleaves Unknown Judge
Androscoggin
2020-03-25
KENap-19-55 Hopkins Maine Department of Corrections William R. Stokes
Kennebec
2020-03-23
CUMap-19-13 Cochran The Inhabitants of the City of Portland Harold Stewart
Cumberland
2020-03-16
KENcv-18-30 McCue Enterprise Rent-A-Car Company William R. Stokes
Kennebec
2020-03-16
CUMbcd-cv-19-39 The Sheridan Corp. DHF Associates, LLC Michael A. Duddy
Cumberland
2020-03-09
CUMre-17-219 SMR, Inc. Cianbro Corp. Thomas D. Warren
Cumberland
2020-03-05
CUMbcd-cv-19-06 Patriot Mechanical, LLC Maine Controls, LLC M. Michaela Murphy
Cumberland
2020-03-02
SAGap-19-04 Scharold Property Masters, Inc. Daniel I. Billings
Sagadahoc
2020-03-02
PENcv-19-354 Town of Hancock PCJ, LLC and Bridgetwin, LLC Ann M. Murray
Penobscot
2020-02-26
CUMcv-19-45 Patch Maine Interllrx Thomas D. Warren
Cumberland
2020-02-20
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
ANDap-19-13 Portfolio Recovery Assoc. Chenard Unknown Judge
Androscoggin
2020-02-12
CUMcv-19-43 Hodgkins GGP-Maine Mall, LLc MaryGay Kennedy
Cumberland
2020-02-10
CUMre-17-198 Wells Fargo Bank, N.A. Spencer MaryGay Kennedy
Cumberland
2020-02-05
CUMbcd-cv-19-60 Berube Versus Capital, LLC Michael A. Duddy
Cumberland
2020-01-23
CUMbcd-ap-17-04 Somerset Telephone Co. State Tax Assessor M. Michaela Murphy
Cumberland
2020-01-23
CUMcv-19-0073 Meyer Maine Department of Corrections Thomas D. Warren
Cumberland
2020-01-17
KENap-19-11 Gervais Maine Public Employees Retirement Systems William R. Stokes
Kennebec
2020-01-08
KENcv-19-66 Doe Maine Board of Osteopathic License Justice, Superior Court
Kennebec
2020-01-07
CUMre-18-0263 Flagg Partners, LLC Simba, Inc Andrew M. Horton
Cumberland
2020-01-03
CUMcv-19-227 Pellegrino MaineHealth Thomas D. Warren
Cumberland
2019-12-27
CUMcv-17-58 Town of Freeport Island Rover Foundation Thomas D. Warren
Cumberland
2019-12-27
CUMcv-19-208 Parent MaineHealth Thomas D. Warren
Cumberland
2019-12-27
KENre-18-30 Dube Maine-ly Lakefront Properties, LLC William R. Stokes
Kennebec
2019-12-18
CUMbcd-cv-17-18 Passamaquoddy Wild Blueberry Company Cherryfield Foods, Inc. M. Michaela Murphy
Cumberland
2019-12-10
KENcv-18-95 Quirrion Grace Hospitality Associates Justice, Superior Court
Kennebec
2019-12-02
CUMcv-17-0025 Laudermilk Wellpath, LLC Andrew M. Horton
Cumberland
2019-11-27
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
CUMcr-19-1762 State of Maine Thompson Maria Woodman
Cumberland
2019-11-19
AROcr-18-30028 State of Maine Peaslee Justice, Superior Court
Aroostook
2019-11-14
CUMap-19-0023 Demers Maine Department of Health and Human Services Andrew M. Horton
Cumberland
2019-11-14
AROcv-18-153 Nadeau Twin River Paper Company, LLC Harold Stewart
Aroostook
2019-11-13
KENap-18-75 Ross Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-11-12
CUMcv-19-143 Lowe Metropolitan Property and Casualty Insurance Co. Thomas D. Warren
Cumberland
2019-11-07
CUMcr-19-489 State of Maine Stilphen Jed J. French
Cumberland
2019-10-31
PENre-17-53 Federal National Mortgage Association Residential Mortgage Capital William R. Anderson
Penobscot
2019-10-24
PENap-19-10 Call Maine Department of Corrections William R. Anderson
Penobscot
2019-10-24
PENre-16-110 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2019-10-24
KENap-19-03 Ghidoni Maine Public Employees Retirment System William R. Stokes
Kennebec
2019-10-16
KENap-18-71 Kaler Maine Department of Health and Human Services Justice, Superior Court
Kennebec
2019-10-15
KENap-18-58 Bernstein Maine Department of Administrative and Financial Services Justice, Superior Court
Kennebec
2019-10-15
KENap-19-25 Fernald Maine Department of Corrections Justice, Superior Court
Kennebec
2019-10-14
CUMcv-19-0357 Northeast Patients Group, Inc. Canwell, LLC Andrew M. Horton
Cumberland
2019-10-07
CUMre-17-303 Deutsche Bank Trust Company Americas Kendall Andrew M. Horton
Cumberland
2019-10-04
PENre-17-00034 Romesburg Perkins William R. Anderson
Penobscot
2019-10-02
KENap-18-67 Macomber Maine State Employees Association Justice, Superior Court
Kennebec
2019-10-01
KENcv-18-49 Maine Human Rights Commission D & L Apartments William R. Stokes
Kennebec
2019-09-27
KENap-19-01 Palmer Maine State Board of Nursing William R. Stokes
Kennebec
2019-09-24
KENcr-18-02481 State of Maine Perkins William R. Stokes
Kennebec
2019-09-19
LINcv-19-18 Wiscasset School Department Wiscasset Education Association Daniel I. Billings
Lincoln
2019-09-17
AROap-19-01 Houlton Regional Hospital Lambrew Harold Stewart
Aroostook
2019-09-03
KENap-18-52 Bocchino Maine Public Employees Retirement System William R. Stokes
Kennebec
2019-09-03
CUMbcd-cv-17-32 The Witham Family Limited Partnership D.B.L. Enterprises, Inc. M. Michaela Murphy
Cumberland
2019-08-30
KENap-18-43 Boutin R.E. Drapeau, Inc. Justice, Superior Court
Kennebec
2019-08-20
CUMap-18-15 CSG Properties, LLC Town of Windham Andrew M. Horton
Cumberland
2019-08-19
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-08-12
CUMcv-19-15 Sappi North America Dyer Thomas D. Warren
Cumberland
2019-08-02
KENcr-19-551 State of Maine Pelletier Valerie .. Stanfill
Kennebec
2019-07-30
CUMap-18-55 Plante Town of Brunswick Nancy Mills
Cumberland
2019-07-23
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-16-18 Tempesta Town of Benton William R. Stokes
Kennebec
2019-06-30
KENap-18-48 Carson Commissioner of the Dep't. of Health and Human Services Justice, Superior Court
Kennebec
2019-06-27
ANDcv-18-141 Johnson Lisbon Falls Baptist Church MaryGay Kennedy
Androscoggin
2019-06-26
CUMap-18-56 Mcgarvey Maine Department of Health and Human Services MaryGay Kennedy
Cumberland
2019-06-20
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
KENcr-18-2370 State of Maine Pilsbury Justice, Superior Court
Kennebec
2019-05-30
YORre-18-002 Pierce Bradley John O'Neil, Jr.
York
2019-05-24
KENcv-18-223 Dussault Peterson Daniel I. Billings
Kennebec
2019-05-23
CUMbcd-re-18-05 Khalidi Town of Cape Elizabeth M. Michaela Murphy
Cumberland
2019-05-22
CUMre-16-366 New Penn Financial, LLC Homebound Mortgage, Inc. Nancy Mills
Cumberland
2019-05-22
CUMre-17-155 MTGLQ Investors, L.P. Mortgage Lenders Network USA, Inc. Nancy Mills
Cumberland
2019-05-22
KENap-18-49 Palian Maine Department of Health & Human Services William R. Stokes
Kennebec
2019-05-17
KENcv-17-134 Pushard Riverview Psychiatric Center William R. Stokes
Kennebec
2019-05-17
KENap-18-78 Wiggins Maine Department of Corrections William R. Stokes
Kennebec
2019-05-16
CUMbcd-cv-18-38 Sebago Converted Products Northern Building Systems, Inc. Michael A. Duddy
Cumberland
2019-05-15
YORcv-19-011 TPR, Inc. Paychex, Inc. John O'Neil, Jr.
York
2019-05-14
CUMbcd-cv-17-47 Androscoggin Savings Bank Barton Mortgage Corp. Michael A. Duddy
Cumberland
2019-05-13
KENap-19-66 Wasilefsky Maine Department of Labor William R. Stokes
Kennebec
2019-04-23
CUMcv-19-85 Powell Alfond Thomas D. Warren
Cumberland
2019-04-22
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-04-12
CUMcv-18-534 Cope Sunset Marina Corp. Peter Darvin
Cumberland
2019-04-10
CUMap-18-053 Copp Longley Nancy Mills
Cumberland
2019-04-05
KENap-18-56 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2019-04-01
CUMre-18-217 Stiles D.E. Murphy Constructors Inc. Thomas D. Warren
Cumberland
2019-03-29
PIScv-18-5 Nessmann Hospital Administrative District No. 4 William R. Anderson
Piscataquis
2019-03-20
CUMre-17-244 Golding Chipman Nancy Mills
Cumberland
2019-03-19
CUMap-18-20 Munz Town of Cape Elizabeth Nancy Mills
Cumberland
2019-03-12
CUMap-18-42 Albert Town of Pownal Nancy Mills
Cumberland
2019-03-12
CUMcv-18-272 Lewis Allstate Insurance Company Thomas D. Warren
Cumberland
2019-03-06
KENcr-18-2041 State of Maine LaPierre Robert E. Mullen
Kennebec
2019-03-06
CUMcv-17-230 Clukey South Portland Housing Authority Thomas D. Warren
Cumberland
2019-03-05
KENap-18-008 Reese Maine Department of Corrections William R. Stokes
Kennebec
2019-02-28
YORcv-17-150 Arbo Tower Group, Inc. John O'Neil, Jr.
York
2019-02-26
KENap-18-22 Parker Maine Department of Corrections William R. Stokes
Kennebec
2019-02-25
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
ANDcv-18-20 Gendron Citizens Insurance Company MaryGay Kennedy
Androscoggin
2019-02-22
CUMbcd-re-18-01 ARS Architecture, PA Merrill Drive, LLC Michael A. Duddy
Cumberland
2019-02-21
CUMcv-16-356 Bean Superior Trucking, LLC Lance E. Walker
Cumberland
2019-02-20
SAGcv-19-02 Portland Museum of Art Germain Daniel I. Billings
Sagadahoc
2019-02-19
CUMcv-18-387 Pierce Atwood, LLP Atlantic Operating Nancy Mills
Cumberland
2019-02-14
AROcv-17-031 Hotchkiss Pelletier Harold Stewart
Aroostook
2019-02-11
CUMbcd-cv-18-52 Guimond City of Eastport Michael A. Duddy
Cumberland
2019-02-08
YORcv-17-0183 National Wrecker, Inc. Progressive Casualty Insurance Co. John O'Neil, Jr.
York
2019-02-07
CUMcv-18-436 Wright Adept Building Construction, LLC Thomas D. Warren
Cumberland
2019-01-29
CUMcv-18-45 Portfolio Recovery Markley Maria Woodman
Cumberland
2019-01-18
CUMcr-18-4409 State of Maine Potter Paul A. Fritzsche
Cumberland
2019-01-18
CUMcv-18-317 Saucier The Newheight Group, LLC Nancy Mills
Cumberland
2019-01-17
HANcv-15-060 WCP Maine Loan Holdings, LLC Norberg Robert E. Murray
Hancock
2019-01-16
CUMcv-18-758 Woodside Coppersmith Peter Darvin
Cumberland
2019-01-11
CUMap-18-26 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2019-01-11
YORcv-14-182 Reppucci Nadeau John O'Neil, Jr.
York
2019-01-08
CUMbcd-cv-18-20 Nisbet Harp Investments, LLC Justice, Superior Court
Cumberland
2018-12-06
CUMbcd-ap-16-02 State Tax Assessor Kraft Foods Group, Inc. M. Michaela Murphy
Cumberland
2018-12-04
YORap-18-09 Raposa The Inhabitants of the Town of York John O'Neil, Jr.
York
2018-12-03
YORcv-17-25 Johnson York Hospital John O'Neil, Jr.
York
2018-11-28
YORcv-17-269 Salerno Spectrum Medical Group John O'Neil, Jr.
York
2018-11-28
YORcv-18-12 Shepard Marcoux John O'Neil, Jr.
York
2018-11-28
SAGcv-16-0014 Gaiser Mesplay Daniel I. Billings
Sagadahoc
2018-11-26
CUMbcd-ap-18-02 Maine Equal Justice Partners Hamilton M. Michaela Murphy
Cumberland
2018-11-21
CUMcv-17-439 Soley Wharf, LLC The Sloane Group, LLC Jed J. French
Cumberland
2018-11-01
CUMbcd-cv-17-44 PNM Construction LMJ Enterprises, LLC Richard Mulhern
Cumberland
2018-10-15
KENcv-17-185 LePage Mills M. Michaela Murphy
Kennebec
2018-10-12
CUMcv-18-184 Quasar Energy Group, LLC VGBLADS, LLC Lance E. Walker
Cumberland
2018-10-11
CUMcv-17-299 Portland Museum of Art Germain Lance E. Walker
Cumberland
2018-10-11
CUMap-18-012 Calpine Corporation City of Westbrook Andrew M. Horton
Cumberland
2018-10-10
KENap-18-19 Kippax Board of Dental Practice M. Michaela Murphy
Kennebec
2018-10-10
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
CUMap-18-033 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-09-28
PENre-16-068 First National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
PENre-16-068 Federal National Mortgage Association First Magnus Financial Corporation William R. Anderson
Penobscot
2018-09-25
CUMbcd-cv-12-60 State of Maine Department of Health and Human Services ELRCARE, LLC Justice, Superior Court
Cumberland
2018-09-21
KENcr-18-451 State of Maine Campbell Eric J. Walker
Kennebec
2018-09-17
AROap-18-02 Lausier Commissioner, Maine Department of Health and Human Services Harold Stewart
Aroostook
2018-09-17
AROcv-13-00025 Peterson County Land Co. Inc. E. Allen Hunter
Aroostook
2018-09-07
KENap-18-11 Gladu Maine Department of Corrections William R. Stokes
Kennebec
2018-09-05
CUMcv-18-0334 Friends of Mitchell Field Town of Harpswell Andrew M. Horton
Cumberland
2018-09-05
KENap-17-60 Colby Board of Trustees for the Maine Publice Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-31
CUMbcd-re-18-01 ARS Architecture, PA. Merrill Drive, LLC Richard Mulhern
Cumberland
2018-08-23
CUMcr-18-1981 State of Maine Peacock Lance E. Walker
Cumberland
2018-08-23
CUMap-17-26 Cape Shore House Town of Cape Elizabeth Lance E. Walker
Cumberland
2018-08-22
CUMap-18-009 Cleveland City of Portland Andrew M. Horton
Cumberland
2018-08-22
KENap-17-30 Marks Maine Public Employees Retirement System M. Michaela Murphy
Kennebec
2018-08-15
KENap-17-17 Arnold Memorial Medical Center Department of Health and Human Services M. Michaela Murphy
Kennebec
2018-08-07
KENcv-18-112 Maine Citizens for Clean Elections LePage William R. Stokes
Kennebec
2018-08-02
CUMcv-17-304 LaCroix Portland Regency, Inc. Nancy Mills
Cumberland
2018-08-01
CUMcv-18-045 Conservation Law Foundation LePage Andrew M. Horton
Cumberland
2018-07-20
CUMap-18-18 Yarcheski Department of Health and Human Services Lance E. Walker
Cumberland
2018-07-16
KENap-17-45 Anctil Department of Corrections Justice, Superior Court
Kennebec
2018-06-27
CUMap-17-050 Yarcheski Department of Health and Human Services Andrew M. Horton
Cumberland
2018-06-27
CUMcv-18-044 Walsh Petco Animal Supplies, Inc. Nancy Mills
Cumberland
2018-06-27
CUMcv-17-0192 TerMorshuizen Spurwink Services, Inc. Andrew M. Horton
Cumberland
2018-06-26
CUMcv-16-505 Griffin Cheverus High School of Portland Lance E. Walker
Cumberland
2018-06-22
CUMbcd-cv-17-61 Savage Central Maine Power Richard Mulhern
Cumberland
2018-06-15
CUMbcd-cv-15-079 Rickards 3M Company Justice, Superior Court
Cumberland
2018-06-15
CUMap-17-36 Bay Ferries, LTD Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-08
CUMbcd-ap-17-07 Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2018-06-05
AROap-17-004 Stephenson Town of Chapman Justice, Superior Court
Aroostook
2018-06-04
CUMap-17-48 Bay Ferries, LTD. Board of Commissioners for the Port of Portland Lance E. Walker
Cumberland
2018-06-01
SAGre-17-8 Pennell Kelley Daniel I. Billings
Sagadahoc
2018-05-29
CUMbcd-re-17-11 Old Town Utility & Technology Park, LLC MFGR, LLC M. Michaela Murphy
Cumberland
2018-05-25
PIScv-16-1 Porter Moosehead Highlands Road William R. Anderson
Piscataquis
2018-05-24
YORcv-16-285 Inhabitants of the County of York Propertyinfo Corporation, Inc. John O'Neil, Jr.
York
2018-05-18
YORcv-16-0203 Infosecurus, Inc. Peterson John O'Neil, Jr.
York
2018-05-17
CUMap-17-014 Gladu Maine Department of Corrections Andrew M. Horton
Cumberland
2018-05-17
CUMbcd-ap-17-05 Darling's Bangor Ford Ford Motor Company Justice, Superior Court
Cumberland
2018-05-16
YORap-16-0034 Raposa Town of York John O'Neil, Jr.
York
2018-05-16
YORcv-15-0263 Metropolitan Property and Casualty Insurance Company McCarthy John O'Neil, Jr.
York
2018-05-16
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
CUMcv-17-493 Nisbet Harp Investments LLC Nancy Mills
Cumberland
2018-04-26
AROre-16-39 JP Morgan Chase Bank Ward Justice, Superior Court
Aroostook
2018-04-26
KENap-18-20 Boyer Department of the Secretary of State William R. Stokes
Kennebec
2018-04-26
KENap-17-31 Chapman Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-04-19
AROcv-16-149 Sharp Wal-Mart Stores East E. Allen Hunter
Aroostook
2018-04-18
PISap-17-001 Stevens Board of Trustees for the Maine Public Employees Retirement System William R. Anderson
Piscataquis
2018-04-11
LINap-15-09 Lilly Town of Westport Island Daniel I. Billings
Lincoln
2018-04-04
KENcr-17-21041 State of Maine Bishop William R. Stokes
Kennebec
2018-03-28
CUMbcd-cv-18-03 ARS Architecture, PA Winter Street, LLC Richard Mulhern
Cumberland
2018-03-27
CUMcv-17-324 Louisos Pompeo Nancy Mills
Cumberland
2018-03-19
CUMre-16-309 Wilmington Savings Fund Society Dollar Mortgage Corporation Nancy Mills
Cumberland
2018-03-19
KENap-18-06 Washington County Fitzpatrick M. Michaela Murphy
Kennebec
2018-03-14
PENre-16-109 Beal Bank USA New Century Mortgage Corp. Ann M. Murray
Penobscot
2018-03-09
CUMre-17-182 The Bank of New York Mellon Federal Deposit Insurance Corporation Nancy Mills
Cumberland
2018-02-27
LINap-14-01 Aquafortis Associates, LLC Maine Department of Environmental Protection Daniel I. Billings
Lincoln
2018-02-26
CUMbcd-re-17-12 Lipman Giles Richard Mulhern
Cumberland
2018-02-21
PENcv-14-100 Beaulieu Campbell William R. Anderson
Penobscot
2018-02-21
YORre-17-35 Ram Built Incorporated Craig John O'Neil, Jr.
York
2018-02-13
CUMbcd-cv-16-15 Dudley Trucking Co. Bisson Transportation, Inc. Richard Mulhern
Cumberland
2018-02-06
CUMap-17-41 Yarcheski G.T. Independence, Inc. Nancy Mills
Cumberland
2018-02-02
CUMap-17-16 Larrabee Department of Health and Human Services Thomas D. Warren
Cumberland
2018-02-01
CUMre-18-16 Deutsche Bank National Trust Company Chase Justice, Superior Court
Cumberland
2018-01-31
LINre-16-030 Plummer Edwards Daniel I. Billings
Lincoln
2018-01-30
KENap-17-29 Trask Fraternal Order of Police William R. Stokes
Kennebec
2018-01-30
CUMap-17-007 Grant Portland Public Schools Thomas D. Warren
Cumberland
2018-01-29
YORap-17-0019 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2018-01-25
YORcv-17-0116 Herpst Norton John O'Neil, Jr.
York
2018-01-25
YORcv-17-197 U.S. Bank National Association Nationpoint Justice, Superior Court
York
2018-01-25
YORap-17-0040 Pritchett LaQuidara Wayne R. Douglas
York
2018-01-25
CUMcv-18-144 Metropolitan Property and Casualty Insurance Co. Micale Nancy Mills
Cumberland
2018-01-24
CUMre-16-256 Federal National Mortgage Association First Financial Mortgage Corp. Lance E. Walker
Cumberland
2018-01-23
KENcr-17-20968 State of Maine Pow Donald H. Marden
Kennebec
2018-01-19
CUMcv-13-160 Polito St. Joseph's Manor, Inc. Nancy Mills
Cumberland
2018-01-16
KENap-17-01 Upton Maine Department of Corrections William R. Stokes
Kennebec
2018-01-08
LINap-17-04 Horton Maine Unemployment Insurance Commission Daniel I. Billings
Lincoln
2018-01-08
KENap-17-27 Quaqua Maine Unemployment Insurance Commission William R. Stokes
Kennebec
2018-01-05
YORap-17-0011 Pierce Caron John O'Neil, Jr.
York
2018-01-02
YORcv-16-0193 Bennett Paquette Wayne R. Douglas
York
2018-01-02
CUMcv-17-187 Northern New england Telephone Operations LLC JF2 LLC Nancy Mills
Cumberland
2017-12-21
KENap-17-021 Sylvia Maine Department of Corrections William R. Stokes
Kennebec
2017-12-20
CUMap-17-31 Plourde Town of Casco Nancy Mills
Cumberland
2017-12-20
CUMcv-17-272 Carpenter Miles Nancy Mills
Cumberland
2017-12-19
OXFre-17-14 WBL SPE II, LLC Black Bear Industrial Inc. Robert W. Clifford
Oxford
2017-12-11
CUMcv-17-208 Packgen, Inc. Bernstein Shur, Sawyer & Nelson Thomas D. Warren
Cumberland
2017-12-08
CUMap-17-33 Carrier Bustins Island Village Corporation Lance E. Walker
Cumberland
2017-12-04
CUMap-17-021 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2017-12-01
CUMbcd-cv-17-14 Wawenock, LLC State of Maine Department of Transportation Richard Mulhern
Cumberland
2017-11-27
CUMcv-16-0407 McGeachey Portland Water District Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-411 Proprietors of Union Wharf Prock Marine Company Andrew M. Horton
Cumberland
2017-11-20
CUMcv-17-259 Ross Metro Pulse Nancy Mills
Cumberland
2017-11-17
CUMcv-17-200 Wayward Get Air Portland ME, LLC Lance E. Walker
Cumberland
2017-11-17
ANDcr-17-141 State of Maine Pagnani MaryGay Kennedy
Androscoggin
2017-11-17
SAGcv-16-07 Braden Granite Corporation Medical Center Daniel I. Billings
Sagadahoc
2017-11-16
SOMcv-16-26 Poulin Thomas Robert E. Mullen
Somerset
2017-11-13
CUMcv-17-249 Dermer Pardi Lance E. Walker
Cumberland
2017-11-11
CUMcv-17-169 Troiano Flatbread Company Lance E. Walker
Cumberland
2017-11-02
ANDcv-16-042 Narbonne Pearl MaryGay Kennedy
Androscoggin
2017-10-18
WALcr-17-47 State of Maine Hopkins Justice, Superior Court
Waldo
2017-10-17
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-14-0102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2017-10-05
CUMcv-17-097 Citizens Insurance Company of America Phoenix Bay State Construction Co. Inc. Nancy Mills
Cumberland
2017-10-04
ANDcv-17-98 Argo Marketing Group, Inc. Sena MaryGay Kennedy
Androscoggin
2017-10-03
YORre-17-0025 King Poirier John O'Neil, Jr.
York
2017-10-03
ANDap-17-09 Orr Randolph MaryGay Kennedy
Androscoggin
2017-10-03
CUMbcd-cv-16-14 Central Maine Drywall, Inc Pro Con, Inc M. Michaela Murphy
Cumberland
2017-10-02
CUMre-15-247 West Jewett & Noonan Transportation, Inc. Andrew M. Horton
Cumberland
2017-09-27
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
CUMcv-17-0221 F.C. Beacon Group, Inc. Belanger Andrew M. Horton
Cumberland
2017-09-12
CUMap-17-0008 Langlois Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2017-09-11
PENap-17-03 JR Redemption Center Inc. City of Brewer William R. Anderson
Penobscot
2017-09-07
AROcv-15-023 Pratt Davis E. Allen Hunter
Aroostook
2017-09-06
CUMcv-17-0198 Kalakowsky Allstate Property & Casualty Insurance Company Andrew M. Horton
Cumberland
2017-09-01
YORcv-16-102 U.S. Bank Aegis Lending Corporation Justice, Superior Court
York
2017-08-28
YORre-11-056 Rose Parsons Wayne R. Douglas
York
2017-08-18
YORcv-15-0174 Forbes York County Sheriff's Department Wayne R. Douglas
York
2017-08-18
PENap-17-014 Acadia Hospital Corp. Town of Hampden William R. Anderson
Penobscot
2017-08-17
ANDcv-17-068 Forty East Plaza, Inc. Bodyworks Management Company MaryGay Kennedy
Androscoggin
2017-08-16
CUMbcd-cv-17-29 Leighton Title Pro, LLC Richard Mulhern
Cumberland
2017-08-16
LINre-16-17 Carrington Mortgage Services, LLC Family First Mortgage Corp. Daniel I. Billings
Lincoln
2017-08-15
CUMre-17-142 PNC Bank Hurley Justice, Superior Court
Cumberland
2017-08-09
CUMcv-16-179 Huff KLM Enterprises, LLC Nancy Mills
Cumberland
2017-08-08
OXFap-17-0001 Bennett Land Use Planning Commission Lance E. Walker
Oxford
2017-08-08
PENcv-16-13 Wells Fargo Bank Aegis Lending Corporation Ann M. Murray
Penobscot
2017-08-08
CUMre-14-0244 MTGLQ Investors, L. P. Cope Nancy Mills
Cumberland
2017-08-04
CUMbcd-cv-17-30 Grenier Patriot Subaru of Saco, Inc. Richard Mulhern
Cumberland
2017-08-03
ANDap-17-002 Fearon Commissioner, Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-07-27
CUMre-17-021 People's United Bank Alfiero Nancy Mills
Cumberland
2017-07-24
CUMre-16-117 Wells Fargo Bank WMC Mortgage Corp. Nancy Mills
Cumberland
2017-07-24
CUMcv-17-155 Perfilieva Portland Housing Authority Thomas D. Warren
Cumberland
2017-07-17
CUMre-17-0028 Spurwink Woods, LLC Cusack Lance E. Walker
Cumberland
2017-07-12
CUMcv-17-005 Prescott The Woodfords Club Nancy Mills
Cumberland
2017-07-10
CUMbcd-cv-13-15 Arundel Valley, LLC Branch River Plastics, Inc. Andrew M. Horton
Cumberland
2017-07-07
CUMcv-16-0316 Craigue Price Andrew M. Horton
Cumberland
2017-07-06
CUMbcd-cv-14-61 Sabina JP Morgan Chase Bank M. Michaela Murphy
Cumberland
2017-06-30
YORcv-16-0222 Chabot-Boucher Dead River Company Wayne R. Douglas
York
2017-06-30
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
CUMcv-16-379 Porter Stafford 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
CUMap-17-0001 Maietta Enterprises, Inc. Town of Baldwin Nancy Mills
Cumberland
2017-06-26
KENap-16-66 Town of Searsport State of Maine M. Michaela Murphy
Kennebec
2017-06-21
KENap-15-62 Family Planning Association of Maine Commissioner, Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2017-06-21
CUMbcd-re-17-02 Richen Management, LLC Campus Crest at Orono, LLC Richard Mulhern
Cumberland
2017-06-20
CUMcv-16-418 Summers Walter Kidde Portable, Inc. Nancy Mills
Cumberland
2017-06-16
CUMre-17-7 PennyMac Loan Services, LLC Byrne Justice, Superior Court
Cumberland
2017-06-15
ANDcv-11-156 Pilote Murphy Thomas D. Warren
Androscoggin
2017-06-13
LINap-16-06 Pierpont Town of Somerville Daniel I. Billings
Lincoln
2017-06-13
ANDcv-16-110 Almighty Waste, Inc. Mid-Maine Waste Action Corporation MaryGay Kennedy
Androscoggin
2017-06-09
CUMap-17-03 Ray Ledges, LLC The Inhabitants of the Town of Harpswell Lance E. Walker
Cumberland
2017-06-07
CUMbcd-ap-16-02 State Tax Assessor Kraft Groods Group, Inc. M. Michaela Murphy
Cumberland
2017-06-07
CUMcv-17-124 North East Insurance Company Cote Nancy Mills
Cumberland
2017-06-05
CUMbcd-cv-13-48 Perry Dean Andrew M. Horton
Cumberland
2017-06-05
CUMcv-16-187 Gee Team Prep, LLC Nancy Mills
Cumberland
2017-06-01
CUMcv-16-74 Wheeler Northeast Province of the Society of Jesus Thomas D. Warren
Cumberland
2017-06-01
SAGap-16-04 Bodge Maine Public Employees Retirement Sys. Daniel I. Billings
Sagadahoc
2017-05-31
CUMre-15-095 U.S. Bank First Magnus Financial Corporation Nancy Mills
Cumberland
2017-05-24
CUMbcd-cv-16-32 Soil Preparation, Inc. Town of Plymouth Richard Mulhern
Cumberland
2017-05-20
CUMcv-12-098 Douglas Parkview Adventist Medical Center Nancy Mills
Cumberland
2017-05-17
CUMbcd-re-16-13 Coastal Realty Capital, LLC Four City Center Properties, LLC M. Michaela Murphy
Cumberland
2017-05-17
YORcv-15-179 Applin Demoulas Super Markets, Inc. John O'Neil, Jr.
York
2017-05-15
SAGcv-15-15 Brown Perry Justice, Superior Court
Sagadahoc
2017-05-15
YORap-17-05 Colman Precourt John O'Neil, Jr.
York
2017-05-12
SAGap-15-03 Autowerks Maine, Inc. Imported Motor Cars LTD Justice, Superior Court
Sagadahoc
2017-05-11
YORcv-17-0084 Supreme Xtract, LLC LaPlante Wayne R. Douglas
York
2017-05-09
OXFcv-13-48 Pestilli Flynn Robert W. Clifford
Oxford
2017-05-08
CUMbcd-cv-15-65 Basha Cincinnati Incorporation Richard Mulhern
Cumberland
2017-05-04
CUMbcd-cv-15-25 Sheepscot Island Company Pinney M. Michaela Murphy
Cumberland
2017-05-04
CUMcv-2016-333 Seal Cove Auto Museum Spinnaker Trust Lance E. Walker
Cumberland
2017-05-03
CUMbcd-cv-15-064 Puritan Medical Products Company, LLC Copan Italia Richard Mulhern
Cumberland
2017-04-27
CUMap-16-34 517 Ocean House LLC Town of Cape Elizabeth Thomas D. Warren
Cumberland
2017-04-27
CUMcv-15-476 Pastulovic Scarborough Operations LLC Nancy Mills
Cumberland
2017-04-18
YORcv-16-0014 Tilahun T&D Timber Products, LLC Wayne R. Douglas
York
2017-04-14
YORap-16-22 Dubois Maine Department of Agriculture John O'Neil, Jr.
York
2017-04-13
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
AROcv-15-211 Pinette Patrons Oxford Insurance Company E. Allen Hunter
Aroostook
2017-03-23
PIScv-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-03-23
PENcv-16-54 Gallagher Penobscot Community Healthcare Ann M. Murray
Penobscot
2017-03-21
CUMcv-15-522 Parsons City of Westbrook Thomas D. Warren
Cumberland
2017-03-16
WAScv-15-022 Ross Acadian Seaplants, LTD Justice, Superior Court
Washington
2017-03-14
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
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
YORcv-16-0131 Sonepar Distribution, Inc. Moulison North Corporation Wayne R. Douglas
York
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-16-3 Blasco Town of Southport Daniel I. Billings
Lincoln
2017-02-22
YORap-16-0017 Arundel Lodge#76 Town of Kennebunkport Wayne R. Douglas
York
2017-02-17
SAGap-15-04 Day Town of Phippsburg Justice, Superior Court
Sagadahoc
2017-02-16
SAGap-16-05 Bartlett Unemployment Insurance Commission Justice, Superior Court
Sagadahoc
2017-02-14
LINcv-15-36 Rockingham Electrical Supply Company, Inc. Wright-Ryan Construction, Inc. Daniel I. Billings
Lincoln
2017-02-14
PISre-16-8 Federal National Mortgage Association Downeast Mortgage Corporation William R. Anderson
Piscataquis
2017-02-13
OXFcv-15-73 Evergreen Mountain Enterprises, LLC Oxford Casino Robert W. Clifford
Oxford
2017-02-01
AROcv-16-024 Katahdin Trust Company Magnus E. Allen Hunter
Aroostook
2017-01-31
CUMre-16-060 U.S. Bank National Association Bear Stearns Residential Mortgage Corporation Nancy Mills
Cumberland
2017-01-30
YORre-16-15 Federal National Mortgage Association Sov Apex, LLC John O'Neil, Jr.
York
2017-01-27
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
CUMcr-17-02 Pratt State of Maine John O'Neil, Jr.
Cumberland
2017-01-26
CUMcv-17-0018 Reid Vermont Mutual Insurance Company Andrew M. Horton
Cumberland
2017-01-25
ANDcv-12-60 State of Maine Champagne MaryGay Kennedy
Androscoggin
2017-01-23
ANDap-16-008 SeniorsPlus Maine Department of Health and Human Services MaryGay Kennedy
Androscoggin
2017-01-23
CUMcv-16-465 Kurtz Portland Stage Company Nancy Mills
Cumberland
2017-01-20
CUMcv-16-0398 Eastwick Cate Street Capital, Inc. Andrew M. Horton
Cumberland
2017-01-09
CUMbcd-ap-16-15 Penobscot Energy Recovery Company Maine Department of Environmental Protection M. Michaela Murphy
Cumberland
2017-01-06
CUMcv-16-260 Strategic Equity Partners, LLC Saco Island LP Nancy Mills
Cumberland
2016-12-29
YORcv-15-0273 HSBC Bank USA New Century Mortgage Corporation Wayne R. Douglas
York
2016-12-28
YORcv-14-058 Price, M.D. Southern Maine Health Care Nancy Mills
York
2016-12-22
YORcv-14-58 Price Delprete Nancy Mills
York
2016-12-22
CUMbcd-cv-14-56 State of Maine & ConnectME Authority Biddeford Internet Corporation Andrew M. Horton
Cumberland
2016-12-20
CUMap-15-44 Harpswell Coastal Academy M.S.A.D. 75 Thomas D. Warren
Cumberland
2016-12-19
CUMap-16-0037 Demarco Piacitelli Andrew M. Horton
Cumberland
2016-12-19
CUMcv-15-557 Boyington GGP- Maine Mall LLC Thomas D. Warren
Cumberland
2016-12-14
CUMbcd-cv-15-16 Wilson Daniel G. Lilley, P.A. Richard Mulhern
Cumberland
2016-12-12
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
YORcv-11-0177 Kittery Point Partners, LLC Bayview Loan Servicing, LLC Wayne R. Douglas
York
2016-11-30
CUMcv-16-241 Sutherland Maine Public Employees Retirement System Thomas D. Warren
Cumberland
2016-11-28
CUMre-16-115 U.S. Bank National Association Decision One Mortgage Company Lance E. Walker
Cumberland
2016-11-21
CUMbcd-fm-14-02 Harper Harper Andrew M. Horton
Cumberland
2016-11-21
CUMap-16-32 Fissmer Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-11-21
YORre-09-111 Almeder Town of Kennebunkport Wayne R. Douglas
York
2016-11-17
KENcr-16-796 State of Maine Palmer Robert E. Mullen
Kennebec
2016-11-15
PENap-16-008 Demeo Maine Employment Commission Ann M. Murray
Penobscot
2016-11-15
YORcv-13-148 Plante Long Wayne R. Douglas
York
2016-11-07
KENap-15-68 Mutty Maine Department of Corrections William R. Stokes
Kennebec
2016-11-03
CUMcv-15-397 Carnicella Mercy Hospital Nancy Mills
Cumberland
2016-11-03
CUMcv-14-102 Alco Company, Inc Ace Trailer Agency Lance E. Walker
Cumberland
2016-11-01
KENap-15-15 Grant Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENre-15-062 Peck Hinkley Robert E. Mullen
Kennebec
2016-10-31
KENap-15-08 Moore Maine Department of Corrections William R. Stokes
Kennebec
2016-10-31
KENcr-16-184 State of Maine Dupont M. Michaela Murphy
Kennebec
2016-10-31
WALcv-15-14 Sullivan Randall-Collins Post Justice, Superior Court
Waldo
2016-10-26
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
CUMbcd-cv-16-19 Napolitano Napolitano Richard Mulhern
Cumberland
2016-10-25
AROcv-16-058 Bolstridge State of Maine Department of Transportation Justice, Superior Court
Aroostook
2016-10-25
CUMap-16-25 Knoll Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-10-14
KENap-15-49 Heath Board of Trustees, MainePers M. Michaela Murphy
Kennebec
2016-10-13
KENap-16-05 Barry Unemployment Insurance Commission M. Michaela Murphy
Kennebec
2016-10-13
WALcr-16-204 State of Maine Campbell Justice, Superior Court
Waldo
2016-10-12
YORcv-15-111 Nelson Chapin John O'Neil, Jr.
York
2016-10-06
KENap-15-76 Carryl Maine Department of Corrections William R. Stokes
Kennebec
2016-10-05
ANDre-16-003 Wells Fargo Bank Aegis Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
ANDcv-15-127 HSBC Mortgage Services, Inc. Corinthian Mortgage Corporation MaryGay Kennedy
Androscoggin
2016-09-28
CUMre-15-10 Deutsche Bank National Trust Company Home Funds Direct Maria Woodman
Cumberland
2016-09-28
KENap-15-41 Backer State of Maine Dep't of Marine Resources Robert E. Mullen
Kennebec
2016-09-27
YORap-16-0027 The Patterson Companies, LLC Jackson Wayne R. Douglas
York
2016-09-26
CUMcv-15-0270 Rockingham Electrical Supply Company, Inc. TRT Electric, Inc. Lance E. Walker
Cumberland
2016-09-21
OXFre-16-05 U.S. Bank Trust Homeowners Assistance Corporation Robert W. Clifford
Oxford
2016-09-14
CUMap-16-03 Hudson Maine Public Employees Retirement System Andrew M. Horton
Cumberland
2016-09-08
CUMcv-16-12 Xpress Natural Gas, LLC Woodland Pulp, LLC M. Michaela Murphy
Cumberland
2016-09-08
CUMbcd-ap-15-06 Claimants represented by Communications Workers of America Maine Unemployment Insurance Commission Andrew M. Horton
Cumberland
2016-08-26
KENcv-15-79 AFSCME Council 93 Penobscot County Sheriff's Office Donald H. Marden
Kennebec
2016-08-25
CUMcv-16-88 Maine Ventures Inc. Joseph London Thomas D. Warren
Cumberland
2016-08-23
PENcv-15-0046 McPherson Penobscot Aerie No. 3177 FOE Bruce C. Mallonee
Penobscot
2016-08-18
CUMcv-15-437 Hanover Insurance Company National General Insurance Company Lance E. Walker
Cumberland
2016-08-15
CUMcv-15-488 Papkee Quintel IV, LLC Andrew M. Horton
Cumberland
2016-08-08
CUMcv-13-367 Wallace Twin Pines Construction, Inc. Nancy Mills
Cumberland
2016-08-08
YORcv-15-280 G&G Products, LLC Raad Mobrem Wayne R. Douglas
York
2016-08-05
CUMap-15-20 City of Portland Maine Department of Health and Human Services Thomas D. Warren
Cumberland
2016-08-03
ANDcv-15-192 Stanley Coopers Mills Nursing MaryGay Kennedy
Androscoggin
2016-08-02
YORre-16-0001 Federal National Mortgage Association American Home Mortgage Corp. Wayne R. Douglas
York
2016-08-01
YORcv-15-212 The Bank of New York Mellon Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
YORcv-15-242 Deutsche Bank National Trust Aegis Mortgage Corporation Wayne R. Douglas
York
2016-08-01
CUMap-15-045 Appletree Cottage, LLC Town of Cape Elizabeth Nancy Mills
Cumberland
2016-07-27
OXFap-15-10 Douglas Proctor Robert W. Clifford
Oxford
2016-07-26
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
CUMbcd-cv-15-22 Municipal Review Committee USA Energy Group, LLC Andrew M. Horton
Cumberland
2016-07-19
CUMcv-15-431 Abdi SP Plus Corporation Nancy Mills
Cumberland
2016-07-19
CUMre-14-70 Federal Home Loan Mortgage Corportation Hitchcock Roland A. Cole
Cumberland
2016-07-13
CUMcr-15-5321 State of Maine Pierce Joyce A. Wheeler
Cumberland
2016-07-07
CUMbcd-cv-16-18 Aldus Princeton Properties Management, Inc. Andrew M. Horton
Cumberland
2016-07-07
YORcv-15-172 The Bank of New York Mellon First Magnus Financial Corp. John O'Neil, Jr.
York
2016-07-05
KENcv-15-168 Doane Maine Department of Health & Human Services M. Michaela Murphy
Kennebec
2016-06-30
KENap-16-07 Manirakiza Maine Department of Health and Human Services M. Michaela Murphy
Kennebec
2016-06-28
CUMap-15-03 Chrysler Group, LLC Dunlap M. Michaela Murphy
Cumberland
2016-06-27
LINre-14-012 Franz Spooner Daniel I. Billings
Lincoln
2016-06-17
ANDre-15-52 U.S. Bank Barclays Bank PLC MaryGay Kennedy
Androscoggin
2016-06-15
ANDcv-15-186 Zayac Regis Corporation MaryGay Kennedy
Androscoggin
2016-06-15
KENap-15-81 Hancock County Fitzpatrick M. Michaela Murphy
Kennebec
2016-06-07
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
YORap-15-28 Dubois Maine Department of Environmental Protection John O'Neil, Jr.
York
2016-05-18
CUMcv-13-558 Alder Street Properties, LLC Jewell & Boutin Lance E. Walker
Cumberland
2016-05-12
YORap-15-26 Balano Town of Kittery, Planning Board John O'Neil, Jr.
York
2016-05-11
CUMap-15-22 517 Ocean House LLC. Town of Cape Elizabeth Thomas D. Warren
Cumberland
2016-05-10
CUMcv-15-296 Syckel 800 Northern Corp. Nancy Mills
Cumberland
2016-05-10
LINcv-16-12 In re: P.Thayer State of Maine Daniel I. Billings
Lincoln
2016-05-02
CUMcv-16-0014 Temm LPL Financial LLC Andrew M. Horton
Cumberland
2016-04-29
YORcv-15-243 Swett Sanford/Springvale VFW Post 9935 John O'Neil, Jr.
York
2016-04-26
YORcv-15-50 Dineen Port City Chrysler-Dodge, Inc. John O'Neil, Jr.
York
2016-04-26
CUMcv-15-480 Friends of the Motherhouse City of Portland Thomas D. Warren
Cumberland
2016-04-19
CUMcv-15-144 O'Brien Owen Pickus and Congress Plaza, LLC Andrew M. Horton
Cumberland
2016-04-15
LINre-13-43 JP Morgan Chase Bank Plunk Daniel I. Billings
Lincoln
2016-04-11
CUMcv-15-062 Kucher Avesta Housing Development Corp. Nancy Mills
Cumberland
2016-04-06
YORcv-14-0191 Barron Shapiro & Morley, LLC Wayne R. Douglas
York
2016-03-25
YORap-15-0032 Kiernan Campbell Wayne R. Douglas
York
2016-03-23
CUMap-15-034 The Providence Mutual Fire Insurance Company State of Maine Department of Professional and Financial Regulation Andrew M. Horton
Cumberland
2016-03-22
CUMre-14-244 Green Tree Servicing, LLC Cope Nancy Mills
Cumberland
2016-03-18
CUMap-15-33 Shore Acres Improvement Association Livingston Nancy Mills
Cumberland
2016-03-11
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-11-157 Schmidt Parkview Adventist Medical Center Roland A. Cole
Cumberland
2016-03-08
ANDap-15-008 Caron Town of Poland MaryGay Kennedy
Androscoggin
2016-03-03
YORap-15-0024 Calvary SPV I, LLC Porrazzo Wayne R. Douglas
York
2016-03-03
PENap-15-09 Arce Maine Unemployment Insurance Commission Bruce C. Mallonee
Cumberland
2016-03-03
CUMap-15-26 Abbott Town of Cape Elizabeth Lance E. Walker
Cumberland
2016-02-25
CUMcv-15-196 City of South Portland Maine Municipal Association Lance E. Walker
Cumberland
2016-02-25
PENcv-15-194 Bangor Gas Company, LLC Expera Old Town, LLC Ann M. Murray
Penobscot
2016-02-25
ANDcv-15-36 Barnie's Bar & Grill, Inc. United States Liability Insurance Company MaryGay Kennedy
Androscoggin
2016-02-23
CUMcv-15-20 Bark Advancepierre Foods Inc. Thomas D. Warren
Cumberland
2016-02-16
CUMre-13-359 JP Morgan Chase Bank Ibourk Roland A. Cole
Cumberland
2016-02-16
CUMcv-14-355 Plapis Lagerstrom and York Insurance Company of Maine Nancy Mills
Cumberland
2016-02-10
CUMap-14-49 Deane City of South Portland Nancy Mills
Cumberland
2016-02-05
LINre-14-35 Polistock Polistock Daniel I. Billings
Lincoln
2016-02-02
CUMap-15-38 Fissimer Town of Cape Elizabeth and Cunner Lane, LLC Lance E. Walker
Cumberland
2016-02-01
CUMcv-14-120 Taylor State of Maine, Department of Education Lance E. Walker
Cumberland
2016-01-28
CUMcv-14-400 Champagne & Champ Inc. Phenix Title Services, LLC Nancy Mills
Cumberland
2016-01-27
CUMcv-14-99 Bushey Berlin City of Portland, Inc. Andrew M. Horton
Cumberland
2016-01-26
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
KENap-15-18 Southard Maine Dept. of Corrections Justice, Superior Court
Kennebec
2016-01-17
CUMap-14-59 Trattner Maine Public Employees Retirement System Roland A. Cole
Cumberland
2016-01-07
YORcv-13-010 Lukas Pickus Nancy Mills
York
2015-12-24
KENcv-12-0244 Pray Morrissette Robert E. Mullen
Kennebec
2015-12-22
CUMre-15-0225 Toth Thompson Andrew M. Horton
Cumberland
2015-12-21
YORcv-15-0157 Williams Maine Dept. of Health and Human Services Wayne R. Douglas
York
2015-12-14
KENap-15-31 Rossignol Maine Public Employees Retirement System Justice, Superior Court
Kennebec
2015-12-01
YORre-15-73 Dallaire Murphy John O'Neil, Jr.
York
2015-11-24
ANDcv-13-176 Enos Orthopedic & Spine Physical Therapy of L/A, Inc. MaryGay Kennedy
Androscoggin
2015-11-20
KENap-15-14 Jalbert Maine Public Employees Retirment System Justice, Superior Court
Kennebec
2015-11-16
YORcv-15-210 Orphideum e.V. Volk Wayne R. Douglas
York
2015-11-04
CUMbcd-cv-15-18 General Marine Construction Corp. Acadia Ins. Group, LLC M. Michaela Murphy
Cumberland
2015-11-03
CUMcv-15-245 Maine Real Estate Network E to P, LLC Thomas D. Warren
Cumberland
2015-10-28
CUMbcd-cv-15-49 Conti Enterprises, Inc. Thermogen I, LLC Andrew M. Horton
Cumberland
2015-10-27
CUMcv-15-63 Latsey G & J Properties LLC Thomas D. Warren
Cumberland
2015-10-23
YORcv-14-231 Martin Ventura Ventures Apartments, LLC John O'Neil, Jr.
York
2015-10-16
KENap-14-71 Cheney Maine Unemployment Ins. Comm. Justice, Superior Court
Kennebec
2015-10-13
CUMbcd-cv-13-65 DCCI, LLC Kendrick Parker Andrew M. Horton
Cumberland
2015-09-29
YORcv-14-102 Knope Green Tree Servicing, LLC John O'Neil, Jr.
York
2015-09-28
YORcv-13-304 P.B.K. Enterprises, Inc. Horvath John O'Neil, Jr.
York
2015-09-28
CUMap-15-35 Estate of Merrill P. Robbins Inhabitants of the Town of Cumberland Nancy Mills
Cumberland
2015-09-15
KENap-14-43 Farrell Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-11
CUMbcd-cv-14-44 Emera Maine CPM Constructors Andrew M. Horton
Cumberland
2015-09-09
KENcv-15-27 State of Maine Maine State Employees Ass'n M. Michaela Murphy
Kennebec
2015-09-02
KENap-15-13 Mills Maine Unemployment Ins. Comm'n Justice, Superior Court
Kennebec
2015-09-02
KENap-15-02 Coolong Maine Unemployment Ins. Comm. Donald H. Marden
Kennebec
2015-09-02
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
CUMap-14-36 Friou Office of Family Independence Roland A. Cole
Cumberland
2015-08-24
CUMap-14-39 Maine Municipal Assoc. Maine Dep't of Health & Human Services Thomas D. Warren
Cumberland
2015-08-19
CUMap-14-56 Mainers for Fair Bear Hunting Maine Comm'n on Governmental Ethics and Election Practices Thomas D. Warren
Cumberland
2015-08-11
CUMcr-15-277 State of Maine Pratt Thomas D. Warren
Cumberland
2015-08-03
KENap-14-74 Behr Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-07-23
LINcv-12-01 Osprey Landing, LLC Blevins Justice, Superior Court
Lincoln
2015-07-20
PENcv-14-200 Fraser Superintending School Committee of the City of Old Town Ann M. Murray
Penobscot
2015-07-19
CUMbcd-cv-13-035 Douglass Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-07-09
YORcv-14-33 Dominator Golf, LLC Pine Ridge Realty Corp. John O'Neil, Jr.
York
2015-07-08
KENap-14-60 Pine Tree State Five II, LLC Unemployment Ins. Comm'n Robert E. Mullen
Kennebec
2015-07-08
CUMap-14-25 Schoff Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-07-08
CUMcv-15-103 Xpress Natural Gas, LLC GNP Parent, LLC Thomas D. Warren
Cumberland
2015-07-07
CUMbcd-re-11-03 Testa's, Inc. Coopersmith Andrew M. Horton
Cumberland
2015-07-01
CUMcv-14-336 Pelletier Lewiston Auburn Water Pollution Control Authority Roland A. Cole
Cumberland
2015-06-30
ANDap-14-5 Asselin Maine Unemployment Ins. Comm. MaryGay Kennedy
Androscoggin
2015-06-24
CUMcv-14-123 Grubb Mercy Hospital Thomas D. Warren
Cumberland
2015-06-22
CUMbcd-cv-14-46 Stewart BWT Enterprises, LLC M. Michaela Murphy
Cumberland
2015-06-10
ANDcv-11-206 Parker X-Ray Professional Assoc. MaryGay Kennedy
Androscoggin
2015-06-03
KENap-14-58 McLaughlin Maine Dept. of Health and Human Services Robert E. Mullen
Kennebec
2015-06-01
CUMap-14-43 Palmer Maine Dept. of Corrections Roland A. Cole
Cumberland
2015-05-22
LINre-14-04 Town of Wiscasset Ferry Road Development, LLC Justice, Superior Court
Lincoln
2015-05-18
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
CUMre-14-369 Matrix Financial Services Corp. Albert Thomas D. Warren
Cumberland
2015-04-24
YORap-14-18 Porter Holdings, Inc. Town of York John O'Neil, Jr.
York
2015-04-22
CUMbcd-cv-12-79 Jones Air & Liquid Systems Corp. M. Michaela Murphy
Cumberland
2015-04-22
CUMbcd-ap-14-02 National Organization for Marriage Maine Comm'n on Governmental Ethical and Election Practices M. Michaela Murphy
Cumberland
2015-04-10
ANDcv-13-168 Hayes Lisbon Road Animal Hospital MaryGay Kennedy
Androscoggin
2015-04-07
CUMcv-14-414 Mainers for Fair Bear Hunting Maine Dept. of Inland Fisheries & Wildlife Joyce A. Wheeler
Cumberland
2015-03-31
CUMre-09-97 Estate of Thomas P. Curran, Sr. Curran Joyce A. Wheeler
Cumberland
2015-03-27
CUMvi-14-001 Town of Gorham Papi Joyce A. Wheeler
Cumberland
2015-03-27
CUMap-14-53 Seymore Dunlap, Sec. of State Joyce A. Wheeler
Cumberland
2015-03-24
CUMcv-11-472 Montgomery Eaton Peabody, LLP Joyce A. Wheeler
Cumberland
2015-03-24
CUMap-14-61 Roberts Dunlap, Sec. of State Joyce A. Wheeler
Cumberland
2015-03-24
CUMbcd-cv-14-43 American Holdings Town of Naples M. Michaela Murphy
Cumberland
2015-03-23
KENap-14-37 Totman-Berube Maine Public Employees Retirement Sys. M. Michaela Murphy
Kennebec
2015-03-12
CUMcv-14-170 State Farm Pompeo Keith A. Powers
Cumberland
2015-03-02
CUMcv-12-024 Parks Francoeur Nancy Mills
Cumberland
2015-02-26
CUMap-14-03 Petrin Town of Scarborough Andrew M. Horton
Cumberland
2015-02-18
CUMcv-14-59 Angell Family 2012 Prouts Neck Trust Town of Scarborough Andrew M. Horton
Cumberland
2015-02-16
CUMcv-14-395 Boynton CPM Constructors Thomas D. Warren
Cumberland
2015-02-10
CUMbcd-cv-14-48 Blair Bernhard & Priestly Architecture Inc. Andrew M. Horton
Cumberland
2015-01-30
CUMap-14-42 Coombs Maine Dep't of Corrections Thomas D. Warren
Cumberland
2015-01-22
SAGcv-15-001 Falvey Napeahi Andrew M. Horton
Sagadahoc
2015-01-20
CUMcv-14-33 TD Bank, N. A. Tucson Inc., More Properties, Inc., and Morency Andrew M. Horton
Cumberland
2015-01-13
CUMap-14-37 Tourangeau Maine Board of Environmental Protection, et al. Thomas D. Warren
Cumberland
2015-01-09
CUMcv-12-63 Thwaites Bowdoin Medical Group Joyce A. Wheeler
Cumberland
2015-01-05
KENcv-13-100 Galipeau State Farm Mutual Automobile Insurance C.. M. Michaela Murphy
Kennebec
2014-12-30
KENap-14-23 Day Board of Environmental Protection Unknown Judge
Kennebec
2014-12-22
CUMre-14-309 Maine State Housing Authority Spaulding Roland A. Cole
Cumberland
2014-12-16
CUMcv-14-18 Adams Maine Municipal Assn M. Michaela Murphy
Cumberland
2014-12-15
YORcv-13-198 Brown New Hampshire Northcoast Corp. Paul A. Fritzsche
York
2014-12-08
KENcr-13-1074 State of Maine Pillsbury M. Michaela Murphy
Kennebec
2014-12-05
CUMcv-14-43 American Holdings, Inc. Town of Naples Andrew M. Horton
Cumberland
2014-12-04
CUMcv-13-73 Mahoney York Hosp. Joyce A. Wheeler
Cumberland
2014-12-03
CUMcv-13-324 Grant Town of Freeport Roland A. Cole
Cumberland
2014-12-02
KENap-14-20 Virchow Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2014-12-02
KENap-13-47 Cosgrove Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2014-12-02
CUMre-14-157 Tripping Gnome Farm, LLC Ferrara Nancy Mills
Cumberland
2014-12-02
CUMap-14-052 Landry/French Construction Co. Lisbon School Dep't. Nancy Mills
Cumberland
2014-12-01
KENap-14-14 Nichols Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-26
KENcv-14-49 State of Maine McGraw-Hill Companies, Inc. M. Michaela Murphy
Kennebec
2014-11-26
ANDap-13-12 Maine Dep't of Health and Human Servs. Wood MaryGay Kennedy
Androscoggin
2014-11-25
CUMcv-13-298 Patriot Ins. Co. Quality Home Care, LLC Nancy Mills
Cumberland
2014-11-21
KENap-14-16 Siracusa, Jr. Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-11-19
CUMap-14-17 Desta Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-11-19
CUMcv-14-45 DL Properties, LLC Stockwell Andrew M. Horton
Cumberland
2014-11-13
ANDap-13-16 Peters Comm'r, Maine Dep't of Health and Human Servcs MaryGay Kennedy
Androscoggin
2014-11-10
YORcv-14-154 Phillips LaBombard John O'Neil, Jr.
York
2014-11-07
KENap-14-11 Drew Maine Unemployment Security Comm'n M. Michaela Murphy
Kennebec
2014-10-31
CUMcv-13-102 Metropolitan Property & Casualty Insurance Co. Googins Thomas D. Warren
Cumberland
2014-10-31
KENap-13-46 Reese Dep't of Corrections M. Michaela Murphy
Kennebec
2014-10-30
CUMap-14-47 Steele Management, LLC Murphy Thomas D. Warren
Cumberland
2014-10-24
ANDap-13-14 Drouin Comm'r Maine Dept. of Health & Human Services MaryGay Kennedy
Androscoggin
2014-10-24
WAScv-12-035 Steadman Pagels Donald G. Alexander
Washington
2014-10-14
LINcv-12-39 Oneel Corporation, Ltd. Bintliff Justice, Superior Court
Lincoln
2014-10-06
ANDcv-14-19 Goff Olympia Sports MaryGay Kennedy
Androscoggin
2014-10-06
CUMre-13-490 Clearvue Oppurtunity XXVI, LLC. McLoughlin Roland A. Cole
Cumberland
2014-09-30
KENap-14-41 MaineToday Media, Inc. Maine State Police Donald H. Marden
Kennebec
2014-09-12
CUMre-13-264 Federal National Mortgage Assn Lathrop Peter J. Goranites
Cumberland
2014-09-09
CUMbcd-cv-14-30 First Tracks Investments, LLC Murray, Plumb & Murray M. Michaela Murphy
Cumberland
2014-09-08
CUMcv-14-271 Amer Federation of State County & Municipal Employees Council 93 City of South Portland Thomas D. Warren
Cumberland
2014-09-05
CUMap-14-12 Campbell City of South Portland Thomas D. Warren
Cumberland
2014-08-27
LINcv-14-01 Osprey Landing, LLC First American Title Insurance Co. Donald H. Marden
Lincoln
2014-08-27
YORre-13-133 Gauthier Gerrish Corp. Paul A. Fritzsche
York
2014-08-25
KENap-13-44 Bouchard Commissioner Maine Dep't of Public Safety Robert E. Mullen
Kennebec
2014-08-22
KENap-14-05and07 Wright Maine Dep't of Health and Human Servs. M. Michaela Murphy
Kennebec
2014-08-14
CUMcv-10-590 Valentine Christmas Tree Shops, Inc. Roland A. Cole
Cumberland
2014-08-13
YORre-13-10 Lukas Ollila-Pickus John O'Neil, Jr.
York
2014-08-11
CUMap-13-055 Friends of Congress Square Park City of Portland Joyce A. Wheeler
Cumberland
2014-08-08
CUMap-13-42 Yarcheski P & K Sand and Gravel Roland A. Cole
Cumberland
2014-08-04
CUMbcd-cv-14-050 Bitumar USA, Inc. Maine Dept. of Transportation Andrew M. Horton
Cumberland
2014-08-01
CUMbcd-ap-13-03 Central Maine Healthcare Corp. Maine Bureau of Ins. Andrew M. Horton
Cumberland
2014-07-29
CUMcv-13-192 Ganneston Construction Corp. Surface Cleaning Experts, Inc. Thomas D. Warren
Cumberland
2014-07-29
PENcv-13-168 Freese Sunbury Primary Care, P.A. Ann M. Murray
Penobscot
2014-07-28
CUMcv-13-368 Delorme Publishing Co. Briartek, Inc. Roland A. Cole
Cumberland
2014-07-28
CUMcv-13-181 Valeriani Prevost Nancy Mills
Cumberland
2014-07-22
KENcv-12-175 Galouch Maine Dept of Professional and Financial Regulation M. Michaela Murphy
Kennebec
2014-07-22
YORcv-12-175 Ross Ponte John O'Neil, Jr.
York
2014-07-09
CUMbcd-cv-13-47 John F. Murphy Homes, Inc. State of Maine Andrew M. Horton
Cumberland
2014-07-07
CUMap-13-67 Murphy Town of Cape Elizabeth Thomas D. Warren
Cumberland
2014-07-03
CUMcv-13-361 Int'l Business Group Byther Nancy Mills
Cumberland
2014-07-03
CUMap-13-077 BMR Brunswick, LLC Maine Dep't of Environmental Protection Joyce A. Wheeler
Cumberland
2014-07-02
YORre-14-35 Bank of New England Patten John O'Neil, Jr.
York
2014-06-23
KENap-13-27 Bell Dunlap Donald H. Marden
Kennebec
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
SAGap-13-008 Mossa Patterson Andrew M. Horton
Sagadahoc
2014-06-13
CUMcv-11-006 Sleeper Lilley Thomas D. Warren
Cumberland
2014-06-13
CUMbcd-cv-13-03 Holdsworth Bernstein, Shur Sawyer & Nelson, P.A. M. Michaela Murphy
Cumberland
2014-06-06
KENap-13-38 In re Patrick B. Maine District Court Donald H. Marden
Kennebec
2014-06-04
KENap-13-41 Watts Dep't of Marine Res. Donald H. Marden
Kennebec
2014-06-02
KENap-13-43 French Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2014-05-27
CUMbcd-14-19 Machias Animal Hospital, Inc. Patriot Insurance Co. Andrew M. Horton
Cumberland
2014-05-27
KENap-13-34 Chapman Secretary of State Donald H. Marden
Kennebec
2014-05-19
CUMre-13-316 Nationstar Mortgage, LLC Cooper E. Paul Eggert
Cumberland
2014-05-15
USDcv-14-199-jaw Prescott Leahy John A. Woodcock, Jr.
Cumberland
2014-05-13
CUMap-13-58 Greene Dep't of Health and Human Servs Thomas D. Warren
Cumberland
2014-05-13
KENap-12-49 Collins Ponte Donald H. Marden
Kennebec
2014-05-12
YORap-13-030 Brooks Maine State Police, bureau of Dept of Public Safety John O'Neil, Jr.
York
2014-05-07
CUMbcd-ap-13-05 Kimball Superintendent of Insurance & Maine Bureau of Insurance Andrew M. Horton
Cumberland
2014-04-11
CUMre-13-482 Falmouth Colonial Village Payne Joyce A. Wheeler
Cumberland
2014-04-11
CUMbcd-cv-13-44 Pound Weber Ins. Group, LLC M. Michaela Murphy
Cumberland
2014-03-31
CUMcv-11-428 Callaghan City of South Portland Thomas D. Warren
Cumberland
2014-03-31
CUMre-12-291 Citimortgage Inc. Tapley Thomas D. Warren
Cumberland
2014-03-25
CUMap-13-26 Kierstead City of South Portland Roland A. Cole
Cumberland
2014-03-24
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-cv-13-29 Remmes Mark Travel Corp. Andrew M. Horton
Cumberland
2014-03-13
CUMbcd-cv-13-34 Begin Mark travel Corp. Andrew M. Horton
Cumberland
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
CUMcr-13-6695 State of Maine Chapman John O'Neil, Jr.
Cumberland
2014-03-12
CUMre-13-0332 JP Morgan Chase Bank Goldberg Nancy Mills
Cumberland
2014-03-11
KENap-11-42 Fox Islands Wind Neighbors Maine Dep't of Envtl. Protection M. Michaela Murphy
Kennebec
2014-03-10
CUMcv-10-649 Fecteau Spring Harbor Hosp. Nancy Mills
Cumberland
2014-02-28
CUMcv-13-0245 People's United Bank Bermac Properties Nancy Mills
Cumberland
2014-02-28
CUMap-13-046 Grosso Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-27
CUMap-13-45 Mason Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2014-02-26
CUMap-13-29 Woolley Town of Harpswell Joyce A. Wheeler
Cumberland
2014-02-21
CUMcv-13-424 Hopkins Mayhew Thomas D. Warren
Cumberland
2014-02-18
CUMap-13-22and23 Donlin Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2014-02-13
CUMcv-11-418 Law Offices of Peter Thompson & Assoc. Gerber Thomas D. Warren
Cumberland
2014-02-11
CUMre-12-413 McGonagle Palli Nancy Mills
Cumberland
2014-02-07
CUMcr-11-2145 Palmer State of Maine Nancy Mills
Cumberland
2014-01-23
KENcr-13-247 State of Maine Murphy Donald H. Marden
Kennebec
2014-01-23
CUMap-13-18 Hansen Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2014-01-09
CUMcv-12-24 Parks Francoer Nancy Mills
Cumberland
2014-01-09
SAGre-12-021 J.P. Morgan Chase Bank Nat'l Ass'n Hill Andrew M. Horton
Sagadahoc
2014-01-09
CUMre-12-117 Skillin Palmer Joyce A. Wheeler
Cumberland
2014-01-07
CUMre-12-10 Palmer Gill Joyce A. Wheeler
Cumberland
2014-01-07
KENap-13-14 Faulcon Ponte M. Michaela Murphy
Kennebec
2014-01-01
CUMcv-12-312 Remmel City of Portland Joyce A. Wheeler
Cumberland
2013-12-31
YORap-12-35 Albanese Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-12-30
CUMcv-13-135 Concordia Partners Pick Thomas D. Warren
Cumberland
2013-12-27
CUMcv-13-135 Concordia Partners Pick Thomas D. Warren
Cumberland
2013-12-17
CUMap-12-62 Shore Acres Improvement Ass'n Freeman Joyce A. Wheeler
Cumberland
2013-12-13
CUMre-13-0043 Maine State Hous. Sparks Joyce A. Wheeler
Cumberland
2013-12-13
CUMcv-12-281 Osprey Cove Rd. Kempin Nancy Mills
Cumberland
2013-12-12
CUMre-11-604 Bank of America Packard Nancy Mills
Cumberland
2013-12-10
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-11-29 Tuck Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-26
CUMcv-13-26 Zaraffa Business Enterprises Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMbcd-cv-13-26 Zaraffa Business Enterprises, L.P. Weiss Andrew M. Horton
Cumberland
2013-11-25
CUMcv-11-499 Aqua Cove Mortgage Corp. Auritt Thomas D. Warren
Cumberland
2013-11-25
CUMre-11-03 Testa's, Inc. Coopersmith John C. Nivison
Cumberland
2013-11-22
CUMcv-12-16 Black Air & Liquid Sys., Corp. John C. Nivison
Cumberland
2013-11-22
CUMbcd-cv-12-16 Black Air & Liquid Systems, Corp. John C. Nivison
Cumberland
2013-11-22
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-13-314 Goldsmith Merrill Lynch, Pierce, Fenner, and Smith, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMcv-12-444 Vafiades Mike's Appliance Repair, Inc. Joyce A. Wheeler
Cumberland
2013-11-15
CUMap-13-17 Nguyen Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-11-14
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
CUMcv-11-545 Cote M.Blais Properties Thomas D. Warren
Cumberland
2013-11-12
CUMcv-11-443 L'Heureux Murphy Joyce A. Wheeler
Cumberland
2013-10-30
CUMap-13-004 Friedman State of Maine, Dep't of Envtl. Protection Joyce A. Wheeler
Cumberland
2013-10-30
KENap-12-16 Old Point, Inc. Inh. of the Town of Lamoine M. Michaela Murphy
Kennebec
2013-10-12
YORap-12-51 Pankey Maine Unemployment Ins. Comm'n John O'Neil, Jr.
York
2013-10-08
CUMap-13-01 Watts Maine Bd. of Envtl. Protection Andrew M. Horton
Cumberland
2013-10-04
CUMbcd-ap-13-01 Watts Maine Board of Environmental Protection Andrew M. Horton
Cumberland
2013-10-03
CUMap-13-08 Rith Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-10-02
CUMre-11-03 Testa's Coopersmith John C. Nivison
Cumberland
2013-10-01
CUMcv-12-114 American Express Bank Cooke Joyce A. Wheeler
Cumberland
2013-10-01
CUMre-12-249 JPMorgan Chase Bank, Nat'l Assn Cooper Joyce A. Wheeler
Cumberland
2013-09-27
KENap-12-47 Jackson Ponte M. Michaela Murphy
Kennebec
2013-09-25
YORap-13-16 Penkul Town of Lebanon Paul A. Fritzsche
York
2013-09-24
KENap-13-020 Harriman Dep't of Health and Human Svs. John C. Nivison
Kennebec
2013-09-23
CUMre-12-0363 People's United Bank Smith Thomas D. Warren
Cumberland
2013-09-18
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-09-05
KENcv-11-068 Hall Mid-State Machine Products John C. Nivison
Kennebec
2013-09-04
CUMre-13-0127 Bath Sav. Inst. Thompson Thomas D. Warren
Cumberland
2013-09-04
YORcv-12-207 Bacon Lupo Paul A. Fritzsche
York
2013-08-30
CUMap-12-63 White Town of Naples Nancy Mills
Cumberland
2013-08-30
WAScr-12-76 State of Maine Sapiel Donald G. Alexander
Washington
2013-08-23
CUMcv-11-557 Possibilities Counseling Svs., Inc. Philadelphia Indemnity Ins. Co. Thomas D. Warren
Cumberland
2013-08-19
CUMap-13-1 Tinsman Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2013-08-16
KENcr-13-58 State of Maine Joseph M. Michaela Murphy
Kennebec
2013-08-15
KENap-12-41 Fountain Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2013-08-12
KENap-12-39 Ferlisi Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-42 Haskell Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-35 Jones Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-12-34 Bittues Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-07-29
KENap-11-10and12-32 Merrill Bd. of Trustees, Maine Pub. Employees Retirement Sys. Donald H. Marden
Kennebec
2013-07-29
KENap-12-09 Avery Maine State Prison John C. Nivison
Kennebec
2013-07-26
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-25
CUMap-12-65 Nielsen Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-07-25
YORcv-12-171 Ward Kittery School Dep't Paul A. Fritzsche
York
2013-07-22
KENap-12-12 Nate Holyoke Builders Maine Workers' Compensation Bd. Donald H. Marden
Kennebec
2013-07-17
CUMcv-13-21 McKinnon Air & Liquid Sys. Corp. John C. Nivison
Cumberland
2013-07-15
ANDcv-11-73 Morin Harley-Davidson Motor Co. Group MaryGay Kennedy
Androscoggin
2013-06-24
CUMap-13-05 Maine Today Media, Inc. City of Portland Thomas D. Warren
Cumberland
2013-06-24
ANDap-12-09 Gunnells Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-06-24
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank 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
YORcv-13-13 Johnson Pak John O'Neil, Jr.
York
2013-06-06
CUMap-12-29 Testaverde Maine Unemployment Ins. Comm'n John O'Neil, Jr.
Cumberland
2013-05-29
CUMcv-11-545 Cote M. Blais Properties Thomas D. Warren
Cumberland
2013-05-23
CUMcv-12-85 Topsham L & K1 Village Candle, Inc. Andrew M. Horton
Cumberland
2013-05-23
CUMbcd-re-10-22 Farnham Point Cases N/A Andrew M. Horton
Cumberland
2013-05-16
KENap-12-33 See Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2013-05-16
CUMap-12-67 Marcella Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2013-05-16
KENap-12-26 Curran Maine Dep't of Inland Fisheries and Wildlife Donald H. Marden
Kennebec
2013-05-15
SAGap-08-04 Grimmel Indus., Inc. Inh. of the Town of Topsham Andrew M. Horton
Sagadahoc
2013-05-14
CUMap-12-60 Murphy Goldman Thomas D. Warren
Cumberland
2013-05-10
YORcv-12-064 Rothaus H.D. Goodall Hosp. John O'Neil, Jr.
York
2013-05-09
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-05-07
PENcv-13-08 Heldmann Maine Dep't of Transp. Kevin M. Cuddy
Penobscot
2013-05-07
CUMcv-13-150 Hardypond Constr. University of Maine Sys. Thomas D. Warren
Cumberland
2013-05-07
CUMcv-12-415 Chadbourne Global Partners Thomas D. Warren
Cumberland
2013-04-24
SAGre-10-039 JP Morgan Chase Bank, Nat'l Ass'n Cobb Andrew M. Horton
Sagadahoc
2013-04-24
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-04-23
ANDap-12-17 Nason Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
ANDap-12-15 Snyder Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2013-04-17
CUMcv-12-281 Osprey Cove Rd Homeowners Ass'n Kempin Nancy Mills
Cumberland
2013-04-17
CUMre-11-475 PNC Bank Curtis Roland A. Cole
Cumberland
2013-04-10
KENap-12-11 Kennebec County Maine Pub. Employees Retirement Sys. Andrew M. Horton
Kennebec
2013-04-08
CUMbcd-ap-09-31 Pike Indus., Inc. City of Westbrook Thomas E. Humphrey
Cumberland
2013-04-08
CUMcv-11-541 Wieburg Lucas Tree Expert Co. Thomas D. Warren
Cumberland
2013-04-01
PENcv-11-188 Diorio Forest Products, Inc. Northeastern Log Homes, Inc. Kevin M. Cuddy
Penobscot
2013-03-29
CUMbcd-cv-11-28 Warren, Jr. Preti, Flaherty, Beliveau & Pachios, LLC Andrew M. Horton
Cumberland
2013-03-26
CUMcv-11-28 Warren Pretil, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-26
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
CUMap-12-42 10 Exchange St. City of Portland Thomas D. Warren
Cumberland
2013-03-14
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2013-03-13
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2013-03-12
CUMcv-12-247 Doyle Nappi Thomas D. Warren
Cumberland
2013-03-08
PISre-11-22 Bank of America Pratt Justice, Superior Court
Piscataquis
2013-03-07
CUMap-12-46 Preti Flaherty Beliveau & Pacios State Tax Assessor Thomas D. Warren
Cumberland
2013-03-05
CUMcv-11-35 Ebbert P&L Country Mkt., Inc. John C. Nivison
Cumberland
2013-02-15
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
YORcv-11-383 Schneider Port Properties G. Arthur Brennan
York
2013-02-05
CUMap-12-41 Higgings Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2013-02-05
CUMre-10-197 JP Morgan Chase Bank McChesney Nancy Mills
Cumberland
2013-02-01
CUMbcd-ap-11-02 Mallinckrodt US, LLC Maine Dep't of Environmental Protection John C. Nivison
Cumberland
2013-01-25
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection John C. Nivison
Cumberland
2013-01-25
YORre-10-234 SE Property Holdings Maclin Paul A. Fritzsche
York
2013-01-16
KENap-12-030 Keaten Maine Unemployment Ins. Comm'n Nancy Mills
Kennebec
2013-01-07
CUMap-12-38 Trudel Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2013-01-04
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2013-01-03
CUMcv-12-499and351 Penta Lowell Lane Joyce A. Wheeler
Cumberland
2013-01-02
PENcv-09-145 Sunbury Primary Care Stevens Kevin M. Cuddy
Penobscot
2012-12-24
PENcv-12-127 Packard Gallant William R. Anderson
Penobscot
2012-12-21
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-12-13
YORre-12-163 Hayes The Sheridan Corp. Paul A. Fritzsche
York
2012-12-12
CUMcv-12-0100 Bluetarp Fin., Inc. Matrix Constr. Co. Inc. Joyce A. Wheeler
Cumberland
2012-12-05
ANDap-12-07 Vasiliauskas Maine Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2012-12-04
CUMcv-12-200 McClain Mktg. Group Kyriba Corp. Thomas D. Warren
Cumberland
2012-11-30
CUMap-12-21 Noiles Unemployment Ins. Comm'n, State of Maine Joyce A. Wheeler
Cumberland
2012-11-20
CUMcv-11-33 Phenix Mut. Fire Ins. Co. Doray Andrew M. Horton
Cumberland
2012-11-18
YORcv-10-86 MFR Indus. Properties Corcoran Management Co., Inc. John O'Neil, Jr.
York
2012-11-15
KENap-11-058 Thanks But No Tank Maine Dep't of Envtl. Protection Nancy Mills
Kennebec
2012-11-13
CUMap-12-02 Proctor Maine Unemployment Ins. Comm'n Thomas D. Warren
Cumberland
2012-11-09
CUMre-11-0183 Welsh Sebago Gravel Pit Joyce A. Wheeler
Cumberland
2012-11-09
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-11-08
SAGcv-12-025 Brown Poore Andrew M. Horton
Sagadahoc
2012-11-06
CUMap-11-02 Mallinckrodt US Maine Dep't of Envtl. Protection. John C. Nivison
Cumberland
2012-10-31
SAGcv-12-011 Topsham L & K 1 Village Candle, Inc. Andrew M. Horton
Sagadahoc
2012-10-24
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-10-16
CUMbcd-cv-12-33 Central Distributors, Inc. Labatt USA Operating Co., LLC Andrew M. Horton
Cumberland
2012-10-15
CUMre-12-99 Cuso Mortgage Corp. Gauthier Thomas D. Warren
Cumberland
2012-10-15
CUMcv-12-33 Cent. Distrib., Inc. Labatt USA Operating Co. Andrew M. Horton
Cumberland
2012-10-15
CUMcv-12-13 Kohl's Dep't Stores, Inc. Liberty Mut. Ins. Co. Thomas E. Humphrey
Cumberland
2012-10-11
YORcv-10-145 Ramsey York Hosp. John O'Neil, Jr.
York
2012-10-09
YORre-12-007 LLP Mortgage Deering John O'Neil, Jr.
York
2012-10-04
CUMcv-12-28and51 Ebbert Joseph Sleeper & Sons, Inc. John C. Nivison
Cumberland
2012-09-28
CUMcv-12-19 CMCC Lot 14 CPI Augusta DOR Andrew M. Horton
Cumberland
2012-09-14
CUMcv-12-100 Bluetarp Fin., Inc. Matrix Constr. Co., Inc. Joyce A. Wheeler
Cumberland
2012-09-13
CUMcv-11-408 Sirles CPM Constructors Nancy Mills
Cumberland
2012-08-14
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2012-08-02
YORap-12-17 Sullivan Maine Dep't of Health and Human Svs. John O'Neil, Jr.
York
2012-07-30
CUMcv-12-153 Rockingham Elec. Supply Co., Inc. Floridino Thomas D. Warren
Cumberland
2012-07-30
CUMbcd-cv-11-03 415 Congress Street Properties, LP URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMcv-11-03 415 Congress St. Properties URS Corp. Andrew M. Horton
Cumberland
2012-07-30
CUMcv-11-560 Jeffords Bank of America Corp. Thomas D. Warren
Cumberland
2012-07-19
CUMcv-10-53 Richman Possibilities Counseling Svs., Inc. Andrew M. Horton
Cumberland
2012-07-18
CUMbcd-cv-10-53 Richman Possibilities Counseling Services, Inc. Andrew M. Horton
Cumberland
2012-07-18
KENap-11-44 Androscoggin River Alliance Maine Bd. of Envtl. Protection M. Michaela Murphy
Kennebec
2012-07-18
CUMcv-12-34 Hardenbergh Patrons Oxford Ins. Co. Joyce A. Wheeler
Cumberland
2012-07-17
CUMcv-11-558 Gagnon City of Presque Isle Thomas D. Warren
Cumberland
2012-07-16
YORap-12-012 Pfeiffer Inh. Town of Old Orchard Beach Paul A. Fritzsche
York
2012-07-05
SAGcv-11-013 Parker Neck Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2012-07-03
CUMap-11-26 Courtois Maine Pub. Employees Retirement Sys. Thomas D. Warren
Cumberland
2012-06-27
KENap-10-12 Nat'l Org. for Marriage Maine Comm'n on Governmental Ethics and Election Practices M. Michaela Murphy
Kennebec
2012-06-27
CUMcv-11-75 Powers Nash Equip. Inc. Thomas D. Warren
Cumberland
2012-06-26
YORcv-11-30 Brown Silver Springs Delivery Svs., Inc. Paul A. Fritzsche
York
2012-06-21
KENap-11-40 Mullins Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2012-06-19
YORcv-11-48 Middlesex Mut. Assurance Co. Thompson John O'Neil, Jr.
York
2012-06-07
YORcv-11-20 Emery Nelson Property Svs., Inc. John O'Neil, Jr.
York
2012-06-07
CUMcv-10-305 Carpenter Lilley Joyce A. Wheeler
Cumberland
2012-06-06
CUMcv-09-637 Kamco Supply Corp. of Boston Jenkins, Inc. Joyce A. Wheeler
Cumberland
2012-06-04
CUMre-10-556 People's United Bank Eggleston Thomas D. Warren
Cumberland
2012-05-08
PENcv-10-156 Smaha Phillips William R. Anderson
Penobscot
2012-05-04
CUMcv-10-337 Stanley Spurwink Svs., Inc. Roland A. Cole
Cumberland
2012-05-03
CUMap-11-030 Port Resources State of Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2012-04-19
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2012-04-13
YORcv-11-26 Faragi-Snow PFRF, Inc. Paul A. Fritzsche
York
2012-04-11
CUMcv-10-62 Faithfull Maine Principals' Ass'n Joyce A. Wheeler
Cumberland
2012-04-03
CUMap-11-42 RSVP Beverage and Redemption Ctr. Unemployment Ins. Comm'n Joyce A. Wheeler
Cumberland
2012-04-02
ANDcv-10-036 Amerifactors Fin. Group Rodrigue MaryGay Kennedy
Androscoggin
2012-04-02
KENap-11-39 Families of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-27
KENap-11-38 Families United of Washington County Comm'r, Maine Dep't of Health and Human Svs. M. Michaela Murphy
Kennebec
2012-03-22
PENcv-07-318 Weatherbee McPike William R. Anderson
Penobscot
2012-03-22
CUMap-11-011 Kwasnik Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Cumberland
2012-03-20
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-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-03-12
CUMcv-12-09 Pettersen Countrywide Fin. Corp. Andrew M. Horton
Cumberland
2012-03-07
YORcv-09-203 Dacy Degrappo Justice, Superior Court
York
2012-03-06
SAGre-11-027 Spickler Dominick Andrew M. Horton
Sagadahoc
2012-03-06
CUMcv-10-42 Keenan Int'l Ass'n of Machinists and Aerospace Workers Andrew M. Horton
Cumberland
2012-02-23
CUMap-11-09and10 Bankers Life & Cas. Co. Superintendent of Ins. Andrew M. Horton
Cumberland
2012-02-21
KENap-10-56 Inh. of the Town of Milford and City of Old Town PPL Maine M. Michaela Murphy
Kennebec
2012-02-08
YORap-11-41 Litwinetz State of Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2012-02-01
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
CUMcv-11-326 Savage Maine Pretrial Svs. Joyce A. Wheeler
Cumberland
2012-01-27
SAGcr-11-050 Owen Sports Gymnastics Fed'n of Russia Andrew M. Horton
Sagadahoc
2012-01-27
CUMcv-11-0182 Davis Princeton Properties Joyce A. Wheeler
Cumberland
2012-01-23
CUMap-11-11 Dyer Superintendent of Ins. Andrew M. Horton
Cumberland
2012-01-18
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2012-01-18
CUMcv-10-579 Brown Benchmark Cleaning & Supply, Inc. Thomas D. Warren
Cumberland
2012-01-17
KENap-11-27 Rochat Maine Dep't of Health & Human Svs. Donald H. Marden
Kennebec
2012-01-12
CUMcv-10-352 Jim's Plumbing & Heating, Inc. Salvaggio Thomas D. Warren
Cumberland
2012-01-10
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2012-01-04
CUMap-11-40 Rich Town of Harpswell Thomas D. Warren
Cumberland
2011-12-30
CUMcv-11-35 Ebbert P & L Country Mkt., Inc. John C. Nivison
Cumberland
2011-12-29
CUMap-11-05 Anthem Health Pland of Maine, Inc. Superintendent of Ins. Thomas E. Humphrey
Cumberland
2011-12-28
CUMcr-11-5349 State of Maine Chappelle Thomas D. Warren
Cumberland
2011-12-27
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2011-12-22
KENcv-11-179 Cinergy Health, Inc. Dep't of Professional and Fin. Regulation M. Michaela Murphy
Kennebec
2011-12-16
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-12-16
CUMap-11-012 Boucher Maine Workers' Compensation Bd. Roland A. Cole
Cumberland
2011-12-15
CUMap-10-015 Drug Rehabilitations, Inc. Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2011-12-15
CUMcv-09-540 Irving Oil, Mktg., Inc. Canaan One Stop Roland A. Cole
Cumberland
2011-12-15
YORcv-10-184 Mitchell Hospice of S. Maine Paul A. Fritzsche
York
2011-12-12
SAGcv-11-006 Sivret Pine Tree Waste, Inc. Andrew M. Horton
Sagadahoc
2011-12-09
CUMre-11-35 Ocwen Loan Svg. Parry Joyce A. Wheeler
Cumberland
2011-12-08
PIScv-97-20 Annunziato T-M Corp. William R. Anderson
Piscataquis
2011-12-07
CUMcv-09-520 Bennett LP Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2011-12-01
SAGre-10-25 Bank of America Spencer Andrew M. Horton
Sagadahoc
2011-11-30
YORcv-11-231 America Bd. of Dir. of Sunspray Condo. Ass'n G. Arthur Brennan
York
2011-11-15
CUMcv-11-03 415 Congress St. Properties URS Group, Inc. Andrew M. Horton
Cumberland
2011-11-14
ANDcv-11-26 State of Maine Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-09
ANDbcd-cv-11-26 Fortune Communications, Inc. Central Maine Healthcare Corp. Andrew M. Horton
Androscoggin
2011-11-08
CUMcv-11-166 Piacentini Bogdanovich Roland A. Cole
Cumberland
2011-11-03
CUMcv-11-174 Fortune Parris Roland A. Cole
Cumberland
2011-11-03
CUMcr-11-3148 State of Maine Esposito Wayne R. Douglas
Cumberland
2011-11-03
YORcv-10-361 Fields Perry Paul A. Fritzsche
York
2011-10-27
YORcv-09-303 Furhmann Staples, Inc. Paul A. Fritzsche
York
2011-10-27
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-10-26
YORcv-11-91 Becker L.J. DiPalma, Inc. Paul A. Fritzsche
York
2011-10-26
CUMcv-11-28 Warren Preti, Flaherty, Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-11-28 Warren Preti,Flaherty,Beliveau & Pachios Andrew M. Horton
Cumberland
2011-10-25
CUMcv-09-37 Kozak & Gayer Parview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-20
CUMcv-10-229 Farrell Scarborough Operations Thomas D. Warren
Cumberland
2011-10-19
CUMre-11-140 Wells Fargo Bank Page Thomas D. Warren
Cumberland
2011-10-06
CUMcv-09-268 Spizuoco Handanos Thomas D. Warren
Cumberland
2011-10-06
CUMcv-09-37 Kozak & Gayer Parkview Adventist Med. Ctr. Thomas E. Humphrey
Cumberland
2011-10-06
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
CUMre-10-16 Camden Nat'l Bank D & F Properties John C. Nivison
Cumberland
2011-10-05
SAGcv-11-013 Parker Head Ass'n, Inc. Spickler Andrew M. Horton
Sagadahoc
2011-10-04
PENre-09-040 Kladopoulos Grillo Andrew M. Horton
Penobscot
2011-09-30
CUMcv-10-414 Pilipo Otti Joyce A. Wheeler
Cumberland
2011-09-30
CUMre-10-556 Peoples United Bank Eggleston Thomas D. Warren
Cumberland
2011-09-23
PENre-09-123 J. F. Singleton Co. Town of Newport, Maine Andrew M. Horton
Penobscot
2011-09-21
CUMcv-09-482 Ramsey Sand Canyon Corp. Thomas D. Warren
Cumberland
2011-09-20
CUMcv-10-429 Murphy Chamberlain Joyce A. Wheeler
Cumberland
2011-09-16
CUMcv-11-20 Lunny H. A. Mapes, Inc. Andrew M. Horton
Cumberland
2011-08-31
CUMap-11-06 Anthem Health Plans of Maine, Inc. Superintendent of Insurance Thomas E. Humphrey
Cumberland
2011-08-29
SOMcv-10-038 Pelletier Jackson John C. Nivison
Somerset
2011-08-25
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
PENre-09-80 Oliveira Pell-Mull William R. Anderson
Penobscot
2011-08-20
CUMcv-10-420 Davis Community Partner Inc. Thomas D. Warren
Cumberland
2011-08-19
CUMcv-10-600 S.R. Weiner & Assocs., Inc. Kohl's Dep't Stores, Inc. Roland A. Cole
Cumberland
2011-08-18
CUMcv-10-52 Sleeper Rivers John C. Nivison
Cumberland
2011-08-18
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-08-15
CUMre-11-51 Kimco Capital Corp. 500 Westbrook Thomas D. Warren
Cumberland
2011-08-09
KENap-10-42 Jinno Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-08-04
YORap-10-034 Speed Cote G. Arthur Brennan
York
2011-07-27
CUMcv-09-446 Ward MB Properties, Inc. Nancy Mills
Cumberland
2011-07-18
ANDcv-09-208 Argo Mktg. Group, Inc. Nutramedics, Inc. MaryGay Kennedy
Androscoggin
2011-07-13
CUMcv-10-047 Neptune Maine Correctional Ctr. Thomas D. Warren
Cumberland
2011-07-12
OXFcv-09-76 Sutton Sunday River Skiway Corp. Robert W. Clifford
Oxford
2011-07-08
OXFcv-10-06 Pepin Bartash Robert W. Clifford
Oxford
2011-07-08
CUMcv-11-046 A-Plus Roofing, Inc. American Bldrs. and Contractor's Supply Co., Inc. Roland A. Cole
Cumberland
2011-06-30
CUMap-11-12 Boucher Maine Workers Compensation Bd. Roland A. Cole
Cumberland
2011-06-30
CUMcv-11-073 Hills Poulin Nancy Mills
Cumberland
2011-06-28
ANDap-10-18 Ibrahim Unemployment Ins.Comm'n MaryGay Kennedy
Androscoggin
2011-06-20
CUMre-10-565 Thayer Corp. Int'l Wood Fuels Joyce A. Wheeler
Cumberland
2011-06-09
KENcv-10-63 Spring Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-06-09
ANDap-10-19 Crossman Unemployment Ins. Comm'n MaryGay Kennedy
Androscoggin
2011-06-08
ANDap-10-14 Duale Maple St. Hous. Ass'n MaryGay Kennedy
Androscoggin
2011-06-08
PENre-09-40 Kladopoulos Grillo Jeffrey L. Hjelm
Penobscot
2011-06-02
ANDcv-08-228 Town of Poland T&M Mortgage Solutions, Inc. MaryGay Kennedy
Androscoggin
2011-05-26
KENcv-10-139 Ellis Farrin Powersports Nancy Mills
Kennebec
2011-05-24
PENcv-10-64 Pelkey Bos Ann M. Murray
Penobscot
2011-05-21
OXFcv-10-39 Perry Davie Robert W. Clifford
Oxford
2011-05-19
PENcv-09-12 Hackett Modern Pest Svs. Ann M. Murray
Penobscot
2011-05-18
KENap-10-18 Malual Maine Unemployment Sec. Comm'n M. Michaela Murphy
Kennebec
2011-05-17
SAGre-07-006 Veneziano Spickler Andrew M. Horton
Sagadahoc
2011-05-10
CUMcv-11-06 Sleeper Lilley Thomas D. Warren
Cumberland
2011-05-10
SAGcv-10-33 Moore Erickson and Ralph, Inc. Andrew M. Horton
Sagadahoc
2011-05-03
CUMcv-10-645 Irwin Pinetree Retirement Planning Roland A. Cole
Cumberland
2011-04-28
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
OXFap-10-07 Every Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
OXFap-10-02 Davie Unemployment Ins. Comm'n Robert W. Clifford
Oxford
2011-04-20
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-04-12
PENre-09-40 Kladopoulos Grillo Ann M. Murray
Penobscot
2011-04-12
KENap-10-25 Foss Maine Unemployment Ins. Comm'n M. Michaela Murphy
Kennebec
2011-04-10
CUMcv-10-575 Thompson BAC Home Loans Servicing Nancy Mills
Cumberland
2011-04-07
CUMcv-04-765 Simpson Cumberland County Nancy Mills
Cumberland
2011-04-05
CUMcv-10-125 Reliable Copy Serv., Inc. Liberty Thomas D. Warren
Cumberland
2011-03-29
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2011-03-29
CUMcv-10-120 Giroux Indian Point Owners Ass'n Nancy Mills
Cumberland
2011-03-25
CUMcv-10-195 Mignosa Poirier Thomas D. Warren
Cumberland
2011-03-24
CUMre-05-85 The Portland Co. City of Portland Thomas D. Warren
Cumberland
2011-03-23
KENcr-11-061 State of Maine Gillespie Robert E. Murray
Kennebec
2011-03-22
KENap-10-11 Goodrich Bd. of Trustees of Maine Pub. Employees Retirement Sys. M. Michaela Murphy
Kennebec
2011-03-17
YORcv-10-025 Patriot Ins. Co. Fahey G. Arthur Brennan
York
2011-03-08
YORcv-10-103 Viger Estep G. Arthur Brennan
York
2011-03-08
CUMre-10-165 Northport Business Park Condo Ass'n Northport Upham Thomas D. Warren
Cumberland
2011-03-03
CUMcv-10-401 Porter Norway Sav. Bank Roland A. Cole
Cumberland
2011-02-23
CUMcv-09-690 Pylypenko Bennett Roland A. Cole
Cumberland
2011-02-23
CUMcv-08-391 Kohl's Dep't Stores W/S Alfred Rd. Properties Ltd. Nancy Mills
Cumberland
2011-02-11
PENcv-09-22 Thomas Peabody Ann M. Murray
Penobscot
2011-02-07
SOMap-10-05 Bouffard-Scraggs Maine Unemployment Ins. Comm'n John C. Nivison
Somerset
2011-01-25
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
CUMcv-08-382 Pratt Keefe Thomas D. Warren
Cumberland
2011-01-12
PENcv-09-07 Hall Inh. of the Town of Patten Ann M. Murray
Penobscot
2011-01-11
YORap-10-09 Peach-Lambert Town of Kennebunk G. Arthur Brennan
York
2011-01-10
HANap-09-07 The Witham Family Ltd. Partnership Town of Bar Harbor Kevin M. Cuddy
Hancock
2010-12-22
PENcv-09-202 People's United Bank Cyr Ann M. Murray
Penobscot
2010-12-09
PENcv-09-056 Hatt C & A Fin. Programs, Inc. William R. Anderson
Penobscot
2010-12-09
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
CUMcv-10-254 Pascoe Johnson Controls, Inc. Roland A. Cole
Cumberland
2010-12-02
SAGbcd-ap-09-31 Pike Industries, Inc. City of Westbrook Thomas E. Humphrey
Sagadahoc
2010-11-22
CUMcv-10-464 McGettigan Town of Freeport Nancy Mills
Cumberland
2010-11-17
PENcv-09-68 Tracy The Zone Corp. S. Kirk Studstrup
Penobscot
2010-11-15
KENre-09-107 Penfold Peace Pipe Shore Rd. Nancy Mills
Kennebec
2010-11-10
YORre-09-085 Maine Dep't of Envtl. Protection Town of Sanford G. Arthur Brennan
York
2010-10-22
YORcv-08-343 Colonial Square Condominium Assocs. Prime Care Med. Supplies, Inc. G. Arthur Brennan
York
2010-10-22
PIScv-08-03 Campbell McLaughlin William R. Anderson
Piscataquis
2010-10-20
YORcv-09-189 Online Transp., Inc. Forest Mansur G. Arthur Brennan
York
2010-10-14
SAGre-07-03 Williams Prest Andrew M. Horton
Sagadahoc
2010-10-14
YORre-08-089 Mill Pond Condominium Ass'n Manalio Paul A. Fritzsche
York
2010-10-06
YORre-08-099 Sebago Technics, Inc. Mast Rd. Pit G. Arthur Brennan
York
2010-10-05
PENap-10-2 Tardy Maine Unemployment Ins. Comm'n William R. Anderson
Penobscot
2010-09-21
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
YORap-09-015 Mabee Town of Kennebunkport G. Arthur Brennan
York
2010-09-21
CUMcv-10-808 Robinson Northrup MaryGay Kennedy
Cumberland
2010-09-10
WALap-09-3 McLaughlin Maine Dep't of Transportation Justice, Superior Court
Waldo
2010-09-08
YORre-07-139 Peters O'Leary Paul A. Fritzsche
York
2010-08-31
YORre-09-111 Almeder Town of Kennebunkport G. Arthur Brennan
York
2010-08-17
CUMcv-10-143 Malenko Campbell Roland A. Cole
Cumberland
2010-08-04
CUMcv-10-170 Spurwink Svs., Inc. Maine Dep't of Health and Human Svs. Roland A. Cole
Cumberland
2010-08-04
YORcv-10-102 Envtl. Power Corp. Livingston G. Arthur Brennan
York
2010-07-28
CUMcv-09-330 Little Saint Joseph's Manor Robert E. Crowley
Cumberland
2010-07-23
YORap-08-039 Cunha Dep't of Health and Human Svs. G. Arthur Brennan
York
2010-07-20
SAGap-09-10 Town of Georgetown State of Maine, Bd. of Envtl. Protection Andrew M. Horton
Sagadahoc
2010-07-14
ANDre-10-24 Burgess Murphy Joyce A. Wheeler
Androscoggin
2010-07-07
CUMap-09-050 Williams Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2010-06-23
PENcv-10-58 Audet Sentry Ins. Group S. Kirk Studstrup
Penobscot
2010-06-15
CUMcv-09-406 Hasse Downeast Energy Corp. Robert E. Crowley
Cumberland
2010-06-01
ANDcv-09-199 Freeman Realty Resources Hospitality, LLC William S. Brodrick
Androscoggin
2010-05-27
ANDcv-08-128 Pittman Griffey Thomas E. Delahanty II
Androscoggin
2010-05-12
KENap-09-54 Daigle Dep't of Pub. Safety Donald H. Marden
Kennebec
2010-05-07
HANap-09-15 O'Connell Bar Harbor Bd. of Appeals Kevin M. Cuddy
Hancock
2010-05-06
OXFcv-09-12 Bonney Stephens Mem'l Hosp. Robert W. Clifford
Oxford
2010-05-04
KENap-09-49 Parker Town of Winthrop Nancy Mills
Kennebec
2010-05-04
OXFcv-09-16 Jasper Austin Robert W. Clifford
Oxford
2010-05-04
OXFcv-09-17 Lund Bisco Properties Robert W. Clifford
Oxford
2010-05-03
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
CUMcv-09-520 Bennett L.P. Murray & Sons, Inc. Joyce A. Wheeler
Cumberland
2010-04-01
CUMap-08-032 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2010-03-29
CUMap-09-016 Scribner's Mill Preservation, Inc. Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2010-03-18
CUMap-09-42 City of Portland Coyne Robert E. Crowley
Cumberland
2010-03-18
CUMcv-09-454 Geisel Spurwink Thomas D. Warren
Cumberland
2010-03-18
CUMcv-09-515 Pike Petersen Thomas D. Warren
Cumberland
2010-03-15
YORap-09-038 Rudolph Golick Paul A. Fritzsche
York
2010-03-10
YORcv-09-143 Huri Nutron Equip. Co., Inc. G. Arthur Brennan
York
2010-03-08
CUMre-09-201 Isherwood City of Portland, Maine Joyce A. Wheeler
Cumberland
2010-02-26
ANDcv-08-190 Weiss Thayer Corp. Thomas E. Delahanty II
Androscoggin
2010-02-25
ANDre-01-19 Dalphonse St. Laurent & Sons, Inc. Joyce A. Wheeler
Androscoggin
2010-02-23
ANDcv-09-089 Montgomery Spinglass Mgt. Group Thomas E. Delahanty II
Androscoggin
2010-02-11
SAGcv-08-60 Allen Campbell Andrew M. Horton
Sagadahoc
2010-02-09
PENap-09-1 The Friends of Lincoln Lakes Town of Lincoln, Bd. of Appeals William R. Anderson
Penobscot
2010-02-03
HANcv-09-26 Limeburner Murphy Kevin M. Cuddy
Hancock
2010-02-02
CUMcv-08-342 Gniadek Camp Sunshine at Sebago Lake, Inc. Roland A. Cole
Cumberland
2010-01-15
YORap-05-041 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2010-01-15
CUMap-09-31 McCollum Maine Bd. of Counseling Professional Licensure Robert E. Crowley
Cumberland
2009-12-24
KENap-09-56 Johnson Dunlap Donald H. Marden
Kennebec
2009-12-23
PENcv-08-144 Cedar Grove Homeowners Ass'n Pawlendzio M. Michaela Murphy
Penobscot
2009-12-21
KENap-08-43 Tenants Harbor Gen. Store Maine Dep't of Envtl. Protection Donald H. Marden
Kennebec
2009-12-16
CUMcv-07-359 Residential Mortage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-11
CUMap-09-10 Family Crisis Svs. Inc. Maine Dep't of Health and Human Svs. Thomas D. Warren
Cumberland
2009-12-04
CUMap-09-027 Morin Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-12-03
CUMcv-09-093 Hocking Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2009-12-03
CUMcv-07-359 Residential Mortgage Svs., Inc. Dauphinee Thomas D. Warren
Cumberland
2009-12-03
CUMcv-09-23 Pape Bridgton Hosp. Thomas D. Warren
Cumberland
2009-12-01
CUMcv-04-765 Simpson Cumberland County Robert E. Crowley
Cumberland
2009-12-01
CUMcv-08-408 Pomerleau McCarthy Joyce A. Wheeler
Cumberland
2009-11-24
KENre-08-81and09-10 Dupuis Soucy Nancy Mills
Kennebec
2009-11-17
CUMcv-08-565 Estate of Orin Perry Key Bank Nat'l Ass'n Joyce A. Wheeler
Cumberland
2009-11-09
CUMcv-09-15 Menard Maine Handicapped Skiing Joyce A. Wheeler
Cumberland
2009-11-04
YORcv-08-203 Triple G Scaffold Svs. WT Enter. G. Arthur Brennan
York
2009-11-03
PENcv-09-22 Thomas Peabody M. Michaela Murphy
Penobscot
2009-10-15
CUMcv-08-430 Lauco Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2009-10-14
CUMcv-08-547 Wotton Portland Ventures Thomas D. Warren
Cumberland
2009-10-13
ANDap-09-001 City of Lewiston Sch. Dep't Maine State Employees Ass'n Thomas E. Delahanty II
Androscoggin
2009-10-07
PENcv-07-282 Burns Wayne-Dalton Corp. M. Michaela Murphy
Penobscot
2009-09-17
CUMcv-09-87and06-444 City of Portland St. Paul Marine Ins. Co. Thomas D. Warren
Cumberland
2009-09-10
CUMap-09-016 Scribner's Mill Preservation Maine Dep't of Envtl. Protection Robert E. Crowley
Cumberland
2009-09-09
CUMap-08-027 Hopkins Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2009-09-08
CUMap-08-032 Pinchbeck The Town of Windham Roland A. Cole
Cumberland
2009-09-08
CUMcv-08-636 Dana Warp Mill Unger Robert E. Crowley
Cumberland
2009-09-02
CUMcr-11-6480 State of Maine Roper Joyce A. Wheeler
Cumberland
2009-09-01
KENcv-08-256and262 Maine State Chamber of Commerce Workers' Compensation Bd. 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
KENap-08-71and72 Maine Auto. Dealers Ass'n Ins. Trust Superintendent of Ins. Joseph M. Jabar
Kennebec
2009-08-31
KENcv-07-274 Bouchard Parent Nancy Mills
Kennebec
2009-08-27
KENap-08-64 McClintock Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-08-27
OXFcv-09-16 Jasper Austin William S. Brodrick
Oxford
2009-08-03
CUMcv-08-188 Wing Davric Maine Corp. Thomas D. Warren
Cumberland
2009-07-30
KENap-09-06 Whitley Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-07-24
KENap-08-46 Stebbins Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-07-24
KENcv-06-245 Acapello Salons, Inc. Wilcox Joseph M. Jabar
Kennebec
2009-07-24
CUMcv-08-489 Barrett Po-Go Realty Inc. Thomas D. Warren
Cumberland
2009-07-20
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-09-257 Bayside Property Maint., Inc. Preston Robert E. Crowley
Cumberland
2009-07-09
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2009-07-02
CUMap-09-007 Champagne Mir Thomas D. Warren
Cumberland
2009-06-30
SOMap-08-010 Clemons Maine Dep't of Pub. Safety Joseph M. Jabar
Somerset
2009-06-29
OXFcv-05-039 Kurtz & Perry Emerson John C. Nivison
Oxford
2009-06-26
KENap-08-56 Hartford Maine Dep't of Pub. Safety Joseph M. Jabar
Kennebec
2009-06-25
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
PENcr-09-218 State of Maine Campbell William R. Anderson
Penobscot
2009-06-23
YORcv-08-343 Colonial Square Condo. Assocs. Prime Care Med. Supplies, Inc. G. Arthur Brennan
York
2009-06-10
KENcv-08-155 Olfene The Bd. of Trustees, Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-06-08
CUMcr-08-590 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMcv-07-576 People's United Bank Kampf Roland A. Cole
Cumberland
2009-06-02
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2009-06-02
CUMap-08-32 Pinchbeck Town of Windham Roland A. Cole
Cumberland
2009-05-28
CUMap-08-035 Aydelott City of Portland Robert E. Crowley
Cumberland
2009-05-26
KENap-08-40 Rich Maine Dep't of Marine Resources Joseph M. Jabar
Kennebec
2009-05-20
PENap-08-025 Smist Bd. of Trustees for the Maine Pub. Employee Retirement Sys. M. Michaela Murphy
Penobscot
2009-05-18
KENcr-06-760 Perri State of Maine Joseph M. Jabar
Kennebec
2009-05-08
CUMcv-07-333 Brunswick Topsham Water Dist. Layne Christensen Co. Joyce A. Wheeler
Cumberland
2009-05-07
SAGcv-07-062 Laurence Howard Sports-Topsham, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
SAGcv-07-073 Schmoller Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMcv-09-22 Two Trails Enters., Inc. SimpexGrinnell Joyce A. Wheeler
Cumberland
2009-05-05
SAGcv-07-069 Garrett Howard Sports, Inc. Andrew M. Horton
Sagadahoc
2009-05-05
CUMap-08-028 Jordan Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-05-01
YORap-08-038 Moss Comm'r, Maine Dep't of Health and Human Svs. Paul A. Fritzsche
York
2009-05-01
CUMcv-04-782 Kumiszcza Tri-State Packing Supply John C. Nivison
Cumberland
2009-04-28
PENcv-06-146 Constr. Svs. Workers' Compensation Group Self-Ins. Trust Stevens William R. Anderson
Penobscot
2009-04-22
CUMap-06-35 Mowles Maine Comm'n on Govt. Ethics & Election Practices Robert E. Crowley
Cumberland
2009-04-10
YORcv-08-198 CJT Enter. Ropemakers Park Paul A. Fritzsche
York
2009-04-10
PENap-08-027 Garnett Comm'r, Maine Dep't of Agric. William R. Anderson
Penobscot
2009-04-03
KENap-08-60 Morse Comm'r, Maine Dep't of Agric. M. Michaela Murphy
Kennebec
2009-03-26
CUMcv-07-359 Residential Mortgage Svs. Dauphinee Thomas D. Warren
Cumberland
2009-03-23
CUMap-08-26 Village Builders, Inc. Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2009-03-16
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-03-16
CUMcv-08-238 The Norfolk & Dedham Group of Ins. Co. Kostovick Robert E. Crowley
Cumberland
2009-03-11
KENap-08-09 Mulready Bd. of Real Estate Appraisers Joseph M. Jabar
Kennebec
2009-03-09
CUMap-07-061 Ciccomancini City of Portland Thomas E. Delahanty II
Cumberland
2009-03-04
KENap-08-39 Maine Sch. Admin. Dist. #27 Maine Pub. Employees Retirement Sys. Joseph M. Jabar
Kennebec
2009-02-19
KENap-08-15 FPL Energy Maine Hydro State of Maine, Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-02-09
SOMcr-08-381 State of Maine Carpenter William R. Anderson
Somerset
2009-01-28
KENap-07-40 Pond View, Inc. Maine Bd. of Envtl. Protection Joseph M. Jabar
Kennebec
2009-01-28
CUMcv-08-421 Hamilton Bank of America Corp. Joyce A. Wheeler
Cumberland
2009-01-21
KENap-08-77 MSAD No.63 Comm'r of the Dep't of Educ. Joseph M. Jabar
Kennebec
2009-01-21
KENap-08-51 Ducharme Maine Unemployment Ins. Comm'n Joseph M. Jabar
Kennebec
2009-01-20
CUMcv-07-361 Hill Promenade E. Condo. Ass'n Thomas D. Warren
Cumberland
2009-01-13
CUMcv-07-407 Stop and Shoppe Food Mart, Inc. Portland Pump Co. Thomas D. Warren
Cumberland
2009-01-12
CUMcv-08-274 Lathrop George Robert E. Crowley
Cumberland
2009-01-07
CUMre-08-121 Morrill Maine Turnpike Auth. Thomas E. Delahanty II
Cumberland
2009-01-06
CUMap-09-001 Papi Burtic Joyce A. Wheeler
Cumberland
2009-01-06
CUMcv-04-248 Jordan Cap Quality Care, Inc. Joyce A. Wheeler
Cumberland
2009-01-02
CUMcv-04-248 Jordan Cap Quality Care Inc. Thomas E. Delahanty II
Cumberland
2009-01-02
KENcv-08-0117 Piascik Marden Kevin M. Cuddy
Kennebec
2008-12-31
YORcv-08-290 Quinney Bd. of Trustees, Maine Pub. Employees Ret. Sys. G. Arthur Brennan
York
2008-12-30
ANDcv-08-165 Northeast Bank Patterson Joyce A. Wheeler
Androscoggin
2008-12-08
KENcv-08-155 Olfene Bd. of Trustees, Maine Pub. Employees Ret. Sys. Joseph M. Jabar
Kennebec
2008-12-04
CUMcv-07-663 Kamco Supply Corp. of Boston A-Plus Insulation, Inc. Robert E. Crowley
Cumberland
2008-12-01
CUMcv-07-454 Cucci Mercy Hosp. Robert E. Crowley
Cumberland
2008-11-21
ANDap-08-08 Ali Maine Dep't of Health and Human Svs. Joyce A. Wheeler
Androscoggin
2008-11-21
HANcv-95-144 C.P. Hurd Kevin M. Cuddy
Hancock
2008-11-17
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-14
PENcv-07-174 Smith Cent. Maine Power Co. M. Michaela Murphy
Penobscot
2008-11-06
CUMap-08-11 A & M Partners, City of Portland Thomas E. Delahanty II
Cumberland
2008-10-29
CUMcv-08-69 Vessel Svs. Inc. Coppersmith Thomas E. Delahanty II
Cumberland
2008-10-29
HANap-07-004 Uliano Maine Bd. of Envtl. Protection Kevin M. Cuddy
Hancock
2008-10-24
CUMcv-03-283 Watson Spring Harbor Hosp. Thomas D. Warren
Cumberland
2008-10-09
CUMap-06-23 Lakeside at Pleasant Mt. Condo Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2008-10-03
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2008-10-01
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
CUMcv-08-249 Doughty Flying Changes Ctr. for Therapeutic Riding, Inc. Roland A. Cole
Cumberland
2008-09-12
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
KENcv-07-329 Wachusett Properties Inc. Town of China Nancy Mills
Kennebec
2008-09-09
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-09-08
CUMre-08-093 Accomplished Professionals Freedom Fish Thomas E. Delahanty II
Cumberland
2008-09-04
CUMcv-07-643 Paz Home Properties WMF I LLC Thomas D. Warren
Cumberland
2008-09-03
KENap-08-06 Kelley Maine Pub. Employees Ret. Sys. Nancy Mills
Kennebec
2008-08-20
CUMcv-08-134 Reidman City of S. Portland Thomas D. Warren
Cumberland
2008-08-18
KENap-06-74 Bath Iron Works Corp. Maine Workers' Compensation Bd. Nancy Mills
Kennebec
2008-08-11
CUMcv-08-040 Cit Group/Consumer Fin. Bernier Roland A. Cole
Cumberland
2008-07-29
LINap-07-8 Allen Inh. of the Town of Westport Island Jeffrey L. Hjelm
Lincoln
2008-07-29
CUMcv-07-672 Shavirov Home Properties WMF I Roland A. Cole
Cumberland
2008-07-25
HANap-07-10 Friends of Blue Hill Bay LaPointe Donald H. Marden
Hancock
2008-07-16
KENap-08-49 Knutson Dep't of the Secretary of State Donald H. Marden
Kennebec
2008-07-14
YORcv-07-158 Thompson De Donuts, Inc. G. Arthur Brennan
York
2008-07-11
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
CUMcv-04-675 Lathrop & Lathrop, Inc. Moulton Thomas E. Delahanty II
Cumberland
2008-07-03
PENcv-07-278 Town of Newport Whitaker M. Michaela Murphy
Penobscot
2008-07-01
CUMcv-07-422 Thuotte Perry Thomas E. Delahanty II
Cumberland
2008-06-26
CUMap-07-55 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2008-06-26
PENcv-05-201 Campbell Barron Jeffrey L. Hjelm
Penobscot
2008-06-18
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2008-06-17
YORcv-07-377 Emmons Pine Springs Dev. Corp. G. Arthur Brennan
York
2008-06-16
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2008-05-30
CUMcv-05-709 City of Portland Let's Play Around Roland A. Cole
Cumberland
2008-05-30
YORap-08-02 LaRose Town of Kennebunkport Paul A. Fritzsche
York
2008-05-29
CUMcv-07-10andAP-06-56 Mitchell Portland Fine Furniture and Design, Inc. Thomas D. Warren
Cumberland
2008-05-29
CUMre-08-038 Barclays Capital Real Estate, Inc. Hamilton Roland A. Cole
Cumberland
2008-05-23
YORap-07-48 Harding City of Biddeford Planning G. Arthur Brennan
York
2008-05-20
CUMcv-08-184 Inh. of the Town of Harpswell Wallace Roland A. Cole
Cumberland
2008-05-16
KENap-07-64 Ratajczak-Leaman Maine Pub. Employees Retirement Sys. Nancy Mills
Kennebec
2008-05-15
CUMcv-06-646 Ruotolo Paul Thomas D. Warren
Cumberland
2008-05-15
CUMap-07-9 Windham Properties, LLC Town of Windham Thomas D. Warren
Cumberland
2008-05-13
CUMre-07-179 Polli Warren Robert E. Crowley
Cumberland
2008-05-12
KENap-07-71 Bailey Maine Dep't of Health & Human Svs. Joseph M. Jabar
Kennebec
2008-05-09
CUMcv-07-496 Ins. Innovators Agency of New England, Inc. Commercial Street Pub, Inc. Robert E. Crowley
Cumberland
2008-05-09
CUMcr-07-1800 State of Maine Polite Thomas D. Warren
Cumberland
2008-05-09
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2008-05-09
HANap-07-16 JPP Town of Gouldsboro Kevin M. Cuddy
Hancock
2008-05-08
KENap-07-60 McPhee Maine State Retirement Joseph M. Jabar
Kennebec
2008-05-08
YORcv-07-114 Esposito VIP Auto Paul A. Fritzsche
York
2008-05-06
CUMap-07-60 Jipson S. Portland Hous. Auth. Robert E. Crowley
Cumberland
2008-05-05
CUMcr-07-1500 State of Maine Piacitelli Roland A. Cole
Cumberland
2008-05-01
PENcr-06-559 State of Maine Pickell Joseph M. Jabar
Penobscot
2008-04-16
CUMre-06-241 Post Gale Thomas D. Warren
Cumberland
2008-04-11
KENap-07-31 Campbell Maine State Retirement Sys. Joseph M. Jabar
Kennebec
2008-04-08
KENcv-06-221 Pine State Trading Co. Winn Gen. Store Nancy Mills
Kennebec
2008-04-04
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
CUMre-05-41 Wainwright City of S. Portland Thomas D. Warren
Cumberland
2008-03-27
CUMcv-07-332 St. Pierre Encompass Fin. Group Thomas E. Delahanty II
Cumberland
2008-03-13
PENre-07-58 Three Rivers Dev. Corp. Widewaters Still Water Co. M. Michaela Murphy
Penobscot
2008-03-13
CUMre-07-219 Streeter Caparratto Thomas E. Delahanty II
Cumberland
2008-03-12
CUMre-07-40 N.E. Civil Solutions, Inc. First Step Land Devs., Inc. Robert E. Crowley
Cumberland
2008-03-12
CUMcv-07-149 Biggs Filipos Robert E. Crowley
Cumberland
2008-03-07
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
KENap-07-10 Lindemann Maine Comm'n on Gov't Ethics & Election Practices Nancy Mills
Kennebec
2008-02-26
CUMcr-06-2742 State of Maine Paton Nancy Mills
Cumberland
2008-02-26
CUMap-06-60 Johnson Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-07-04 Kane Comm'r of the Dep't of Health and Human Svs. Thomas E. Delahanty II
Cumberland
2008-02-26
CUMap-07-045 A & M Partners City of Portland Thomas E. Delahanty II
Cumberland
2008-02-26
CUMcv-04-141 Mahony Pickus Thomas D. Warren
Cumberland
2008-02-14
YORre-06-145and186 Pitts Pitts G. Arthur Brennan
York
2008-02-14
CUMcv-07-412 Native Maine Produce and Specialty Foods Berrill Thomas D. Warren
Cumberland
2008-02-12
CUMre-07-182 Sampson City of S. Portland Thomas D. Warren
Cumberland
2008-02-08
CUMap-07-19and21 Lampron Town of Standish Thomas D. Warren
Cumberland
2008-02-08
SOMap-07-008 Hegarty Maine Unemployment Ins. Comm'n Joseph M. Jabar
Somerset
2008-01-24
KENcr-07-904 State of Maine Shepherd John C. Nivison
Kennebec
2008-01-18
CUMre-06-149 PHH Mortgage Corp. Sanderson Robert E. Crowley
Cumberland
2008-01-16
PENcr-07-49 Lipham State of Maine Kevin M. Cuddy
Penobscot
2008-01-14
CUMcr-07-1110and1199 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
PENcv-06-129 Weisher Jubilee Gospel Ass'n of Newport Jeffrey L. Hjelm
Penobscot
2008-01-04
CUMcr-07-1846and2126 State of Maine Lapomarda Joyce A. Wheeler
Cumberland
2008-01-04
PENcv-05-9 Hersom Liberty Mut. Group Jeffrey L. Hjelm
Penobscot
2008-01-04
CUMcv-06-282 Hoops PR Restaurants Thomas E. Delahanty II
Cumberland
2007-12-28
YORcv-07-240 Pike McIntyre G. Arthur Brennan
York
2007-12-14
CUMcv-06-510 Watt Unifirst Corp. Roland A. Cole
Cumberland
2007-12-12
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2007-12-12
CUMcv-06-637 Kelly, Remmel & Zimmerman Prior Roland A. Cole
Cumberland
2007-12-12
CUMcv-07-056 Homans Assoc., Inc. Portland Air Conditioning, Inc. Roland A. Cole
Cumberland
2007-12-12
KENcv-06-305 La Posa Property Owners Ass'n Todey Donald H. Marden
Kennebec
2007-12-10
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
CUMcv-07-349 Saucier Nichols Portland Div. Robert E. Crowley
Cumberland
2007-11-27
KENap-07-47 Ptak State of Maine Nancy Mills
Kennebec
2007-11-27
PENcv-06-223 Cookson Brewer Sch. Dep't Kevin M. Cuddy
Penobscot
2007-11-20
CUMre-07-179 Polli Warren Robert E. Crowley
Cumberland
2007-11-19
CUMcr-07-1451 State of Maine Pearson Joyce A. Wheeler
Cumberland
2007-11-14
CUMcv-06-404 Maine Employers Mut. Ins. Co. Hutton Thomas D. Warren
Cumberland
2007-11-14
CUMap-07-22 CPSP LLC City of S. Portland Thomas D. Warren
Cumberland
2007-11-07
CUMap-07-016 Washburn & Doughty Pottle Roland A. Cole
Cumberland
2007-11-06
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-11-05
CUMcv-06-626 Purcell Mehlhorn Robert E. Crowley
Cumberland
2007-11-05
CUMcv-07-448 Blue Star Corp. CKF Properties Thomas E. Delahanty II
Cumberland
2007-10-31
YORap-07-013 Spickschen Town of Newfield Paul A. Fritzsche
York
2007-10-29
YORap-07-007 Lown Town of Kennebunkport G. Arthur Brennan
York
2007-10-26
YORap-06-039 Pierce Town of Kennebunk G. Arthur Brennan
York
2007-10-23
PENcv-06-98 Cook Singleton Appraisal Co. Jeffrey L. Hjelm
Penobscot
2007-10-22
CUMre-05-63 Northland Realty City of Portland Thomas D. Warren
Cumberland
2007-10-22
CUMcv-06-048 Gilpatric Town of Gray Roland A. Cole
Cumberland
2007-10-16
CUMap-07-015 Najemy Bd. of Envtl. Protection Roland A. Cole
Cumberland
2007-10-12
CUMcv-07-372 Waning Maine Dep't of Transp. Roland A. Cole
Cumberland
2007-10-12
CUMcv-06-319 Outram OneBeacon Ins. Group Thomas D. Warren
Cumberland
2007-10-05
KENap-04-61and78 York Hosp. Harvey Donald H. Marden
Kennebec
2007-10-02
CUMap-07-008 Thaxter Zoning Bd. of Appeals Thomas D. Warren
Cumberland
2007-10-02
CUMcv-07-3 Stepnick Patriot Mut. Ins. Co. Thomas D. Warren
Cumberland
2007-10-02
KENap-03-24 York Hosp. Maine Dep't of Human Svs. Donald H. Marden
Kennebec
2007-09-28
KENcv-07-258 State of Maine Pike Indus., Inc. Nancy Mills
Kennebec
2007-09-25
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
KENap-07-07 Conant Maine Dep't of Health and Human Svs. Donald H. Marden
Kennebec
2007-09-19
KENcv-06-319 State of Maine Thompson Donald H. Marden
Kennebec
2007-09-19
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2007-09-18
CUMre-05-85 The Portland Co. City of Portland Thomas E. Delahanty II
Cumberland
2007-09-13
CUMcv-06-718 Parkview Adventist Med. Ctr. Streeter Thomas E. Delahanty II
Cumberland
2007-09-12
CUMre-06-122 Hope Forbes Thomas E. Delahanty II
Cumberland
2007-09-07
CUMcv-06-254 City of S. Portland Maine Mun. Ass'n Property & Cas. Pool Roland A. Cole
Cumberland
2007-09-06
CUMre-06-168 Option One Mortgage. Corp. Gilman Roland A. Cole
Cumberland
2007-09-05
YORap-05-41 Britton Maine Dep't of Conservation G. Arthur Brennan
York
2007-09-04
CUMap-07-8 Thaxter Zoning Bd. of Appeals Thomas E. Delahanty II
Cumberland
2007-08-31
PENcv-07-68 Elliot City of Brewer Police Dep't Jeffrey L. Hjelm
Penobscot
2007-08-31
CUMcv-07-279 Civiello Portland Sch. Comm. Roland A. Cole
Cumberland
2007-08-24
CUMcr-07-1271and1273 State of Maine Porter William S. Brodrick
Cumberland
2007-08-23
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
CUMap-07-9 Windham Properties Town of Windham Thomas D. Warren
Cumberland
2007-08-14
PENcv-06-60 Langeley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-10
CUMcv-06-705 Camelot Power Prospect Energy Corp. William S. Brodrick
Cumberland
2007-08-09
PENcv-07-9 Sunbury Primary Care Trimble Jeffrey L. Hjelm
Penobscot
2007-08-06
PENcv-06-296 Sunbury Primary Care Webb Jeffrey L. Hjelm
Penobscot
2007-08-06
CUMap-06-042 Morrills Corner, LLC City of Portland Roland A. Cole
Cumberland
2007-08-01
PENcv-06-60 Langley Inh. Town of Hampden Kevin M. Cuddy
Penobscot
2007-08-01
PENcv-06-236 Tibbetts St. Joseph Hosp. Inc. Jeffrey L. Hjelm
Penobscot
2007-08-01
CUMre-06-204 Hartney Winsor Green on Brandy Pond Condo Ass'n Robert E. Crowley
Cumberland
2007-07-30
CUMap-06-55 Coffin Town of Pownal Robert E. Crowley
Cumberland
2007-07-20
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-07-06
KENcv-06-257 The Wolfington Group Chestertown Chrysler Jeep Dodge, LLC. S. Kirk Studstrup
Kennebec
2007-06-28
KENap-07-26 Tardiff State of Maine, Dep't of Health and Human Servs. S. Kirk Studstrup
Kennebec
2007-06-18
CUMre-05-63 Northland Realty LLC City of Portland Thomas D. Warren
Cumberland
2007-06-15
CUMcv-04-210 Grover Spring Harbor Hosp. Thomas E. Delahanty II
Cumberland
2007-06-15
CUMcv-07-198 Portland Pie, LLC Cotton Street Dev., LLC Robert E. Crowley
Cumberland
2007-06-12
SOMcr-07-163 State of Maine Bishop Joseph M. Jabar
Somerset
2007-06-11
PENcv-06-53 Whynot Stop, Inc. Success Sys., Inc. Jeffrey L. Hjelm
Penobscot
2007-06-05
CUMcv-07-263 TD Banknorth Ins. Agency Inc. Lape Thomas E. Delahanty II
Cumberland
2007-06-05
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2007-05-23
CUMcv-07-16 Xwave New England Corp. McLean Robert E. Crowley
Cumberland
2007-05-18
CUMcv-07-15 Xwave New England Corp. Ziegenfus Robert E. Crowley
Cumberland
2007-05-18
CUMcv-06-529 Grich Anthem Health Plans of Maine, Inc. Robert E. Crowley
Cumberland
2007-05-18
YORap-06-026 Nardi Town of Kennebunkport G. Arthur Brennan
York
2007-05-16
CUMcv-06-227 Ivanov Phenix Mut. Ins. Co. Roland A. Cole
Cumberland
2007-05-15
CUMap-06-13 Richards Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-05-10
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2007-05-07
KENcv-06-241 Mitchell J. P. Morgan Chase Bank Donald H. Marden
Kennebec
2007-05-03
PENcr-06-582 State of Maine Cupstid Joseph M. Jabar
Penobscot
2007-04-26
CUMcv-06-688 Popanz Gendron Roland A. Cole
Cumberland
2007-04-13
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
CUMcv-06-589 Sorenson McPherson Roland A. Cole
Cumberland
2007-04-05
YORap-06-022 Camp Inhabs. Of the Town of Shapleigh Paul A. Fritzsche
York
2007-03-30
PENcv-06-123 Brown Sunrise Expeditions Int'l Joyce A. Wheeler
Penobscot
2007-03-29
CUMcv-06-565 Morganstern Mercy Hosp. Robert E. Crowley
Cumberland
2007-03-27
KENap-06-53 Worldwide Language Res., Inc. Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2007-03-23
CUMap-06-38and39 Lineberger Family Partnership Town of Scarborough Robert E. Crowley
Cumberland
2007-03-22
CUMcv-06-235 LePage Collins Robert E. Crowley
Cumberland
2007-03-21
KENap-05-53 Wisvest Corp. State Tax Assessor S. Kirk Studstrup
Kennebec
2007-03-16
CUMap-06-23 Lakeside at Pleasant Mt. Condo. Ass'n Town of Bridgton Thomas D. Warren
Cumberland
2007-03-16
CUMap-07-9 Windham Properties LLC Inhabs. of the Town of Windham Thomas D. Warren
Cumberland
2007-03-08
CUMcv-04-452 Boyden Tri-State Packing Supply Ellen A. Gorman
Cumberland
2007-03-01
CUMap-06-65 The Orne Bros., Inc. City of Portland Robert E. Crowley
Cumberland
2007-02-27
CUMap-05-098 Fazzi Maine Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-26
CUMap-06-16 Portland Water Dist. Inhabs. of the Town of Standish Thomas E. Humphrey
Cumberland
2007-02-21
CUMcv-05-658 Foley Leader Properties Inc. Thomas D. Warren
Cumberland
2007-02-09
CUMap-05-037 Penney State of Maine, Dep't of Health and Human Servs. Thomas E. Delahanty II
Cumberland
2007-02-08
CUMcv-04-720 E. Perry Iron & Metal Co., Inc. City of Portland Thomas E. Delahanty II
Cumberland
2007-02-06
CUMcv-06-038 Spurwink Corp. Carlson Thomas E. Delahanty II
Cumberland
2007-02-06
KENre-06-024 Danis Pratt S. Kirk Studstrup
Kennebec
2007-01-25
CUMcv-05-547 Campbell & Assoc. Sutton Roland A. Cole
Cumberland
2007-01-19
YORcv-05-66 Carson Spearin G. Arthur Brennan
York
2007-01-16
YORcv-05-234 Ramsey Pepperell Bank & Trust G. Arthur Brennan
York
2007-01-11
KENcv-2005-084 Simpson Correctional Med. Servs. Donald H. Marden
Kennebec
2006-12-22
CUMcv-06-238 Hall Unum-Provident Corp. Roland A. Cole
Cumberland
2006-12-20
CUMcv-05-570 Soley Int'l Bus. Group Roland A. Cole
Cumberland
2006-12-18
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-12-18
CUMap-06-19 Bougopoulos State of Maine Bd. of Dental Exam'rs Roland A. Cole
Cumberland
2006-12-12
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2006-12-12
KENap-06-12 Wright Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2006-12-12
KENap-06-19 Watts Maine Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2006-12-06
CUMap-05-66 Berg State of Maine Dep't of Health & Human Servs. Roland A. Cole
Cumberland
2006-12-04
CUMre-06-058 Brown Dev. Corp. Hemond Roland A. Cole
Cumberland
2006-12-04
PENap-06-9 Collabric, Inc. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2006-11-29
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-11-16
CUMcv-06-71 Snow Portland Hous. Auth. Roland A. Cole
Cumberland
2006-11-09
PENcv-06-9 Topliff El-Hajj Jeffrey L. Hjelm
Penobscot
2006-11-07
CUMap-05-88 O'Brien Comm'r, Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-11-03
CUMap-05-055 Thompson Town of Standish Thomas E. Delahanty II
Cumberland
2006-10-30
PENap-2006-04 Smethurst Municipality of Stetson Joyce A. Wheeler
Penobscot
2006-10-24
PENcv-05-153 Bunten Parsons Energy & Chem. Group, Inc. Joyce A. Wheeler
Penobscot
2006-10-24
KENap-06-03 Griswold State of Maine, Dep't of Healt and Human Servs. S. Kirk Studstrup
Kennebec
2006-10-19
PENre-06-43 Lizotte Pierce Jeffrey L. Hjelm
Penobscot
2006-10-19
YORap-05-27and06-34 Peaker City of Biddeford Paul A. Fritzsche
York
2006-10-18
PENcv-04-337 Pelletier Lopes Jeffrey L. Hjelm
Penobscot
2006-10-18
PENap-06-10 Kennedy Maine Dep't of Health and Human Servs. Joyce A. Wheeler
Penobscot
2006-10-17
CUMcv-04-430 Hoffman Applicators Sales and Serv., Inc Thomas E. Delahanty II
Cumberland
2006-10-16
CUMcv-05-175 Total Fitness, Inc. Finlandia Sauna Prod., Inc. Robert E. Crowley
Cumberland
2006-10-12
CUMap-06-12 Fiore Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2006-10-12
CUMcv-05-693 Rockefeller Rockport Builders, LLC Robert E. Crowley
Cumberland
2006-10-12
PENcv-05-87 Enterprise Rent a Car of Boston, Inc. Downeast Toyota Joyce A. Wheeler
Penobscot
2006-10-05
BIDcv-04-057 Town of Kennebunkport McCarthy G. Arthur Brennan
York
2006-09-26
PENcv-05-78 Perron Cowan Jeffrey L. Hjelm
Penobscot
2006-09-21
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-09-15
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-02-410 Five Liver Company City of Portland Thomas E. Delahanty II
Cumberland
2006-09-05
CUMcv-05-680 Doughty State Farm Insurance Company Roland A. Cole
Cumberland
2006-09-01
HANre-03-32 R.F. Jordan & Sons P. M. MacKay & Sons, Inc Andrew M. Mead
Hancock
2006-08-30
CUMap-05-015 Hains City of Portland Thomas E. Delahanty II
Cumberland
2006-08-28
CUMap-05-079 Lauze Town of Harpswell Thomas E. Delahanty II
Cumberland
2006-08-28
PENcv-05-314 Baird Properties Deane Jeffrey L. Hjelm
Penobscot
2006-08-23
CUMap-05-090 Maine Association of Health Plans State of Maine and Dirigo Health Agency Roland A. Cole
Cumberland
2006-08-04
KENap-05-19 Save Our Sebasticook Maine Board of Environmental Protection S. Kirk Studstrup
Kennebec
2006-07-31
PENcv-04-103 Davis Walpole Woodworkers Jeffrey L. Hjelm
Penobscot
2006-07-27
CUMre-05-124 Rufus Deering Company Spike Thomas D. Warren
Cumberland
2006-07-25
CUMap-05-42 American Martial Arts Foundation Board of Assessment Review for the City of Portland Thomas D. Warren
Cumberland
2006-07-21
CUMcv-05-720 Snyder Verrill Dana, LLP Robert E. Crowley
Cumberland
2006-07-20
YORcv-05-094 Bernier Moxie Gore Primitive Camps & Tent Sites G. Arthur Brennan
York
2006-07-20
PENcr-05-810 State of Maine Poland Jeffrey L. Hjelm
Penobscot
2006-07-19
CUMcv-05-668 Phantom Kitty Komix Durango Partners Robert E. Crowley
Cumberland
2006-07-18
CUMcv-05-580 Davric Maine Corporation Scott Thomas D. Warren
Cumberland
2006-07-18
KENap-05-08 Arsenault Magna Hospitality Group S. Kirk Studstrup
Kennebec
2006-07-17
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-07-14
CUMap-05-85 V & C Enterprises, Inc. City of South Portland Thomas E. Delahanty II
Cumberland
2006-07-14
KENap-05-44 Blanche C State of Maine Department of Health and Human Services Donald H. Marden
Kennebec
2006-07-13
KENap-05-59 Town of Warren Ambulance Service Maine Department of Public Safety Donald H. Marden
Kennebec
2006-07-13
KENcr-05-619 State of Maine Paddack Nancy Mills
Kennebec
2006-07-11
YORap-06-06 First Step Land Development Town of Kittery Paul A. Fritzsche
York
2006-07-05
PENcv-04-175 Advanced Construction Corp. Sanzaro Jeffrey L. Hjelm
Penobscot
2006-06-28
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-06-20
CUMcv-04-767 Peet Peet Roland A. Cole
Cumberland
2006-06-08
CUMcv-04-568 Osgood CU Insurance Company Thomas E. Delahanty II
Cumberland
2006-06-05
YORap-05-059 Duckworth Commissioner of the Department of Health & Human Services G. Arthur Brennan
York
2006-06-02
CUMap-05-49 Mastropasqua Maine Unemployment Insurance Commission Thomas D. Warren
Cumberland
2006-06-01
PENcv-05-47 State of Mane Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2006-05-25
PENap-05-14 Darlings Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-16 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-17 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
PENap-05-15 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-25
KENap-04-50 FPL Energy Maine Hydro LLC Department of Environmental Protection Donald H. Marden
Kennebec
2006-05-25
CUMap-05-060 Estate of Ethel Barnett Department of Health and Human Services Roland A. Cole
Cumberland
2006-05-23
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
PENap-05-11 Darling's Bangor Ford Ford Motor Company Jeffrey L. Hjelm
Penobscot
2006-05-19
PENcv-05-241 Boothby Toyota Motor Credit Corporation Jeffrey L. Hjelm
Penobscot
2006-05-18
CUMre-05-127 Spydell Pushard Robert E. Crowley
Cumberland
2006-05-17
CUMcv-06-47 Smith Campbell Thomas D. Warren
Cumberland
2006-05-16
CUMcv-04-574 Wells Anthem Health Plans of Maine Thomas E. Delahanty II
Cumberland
2006-05-09
YORre-05-126 26 Common Street Parslow G. Arthur Brennan
York
2006-05-05
PENcv-06-26 Katahdin Publishing Kessler Jeffrey L. Hjelm
Penobscot
2006-05-03
PENcv-04-44 Hall Kurz Enterprises Jeffrey L. Hjelm
Penobscot
2006-05-02
CUMcv-05-682 Laplante-Maskarinetz Cook Thomas D. Warren
Cumberland
2006-04-28
KENap-05-24 Putnam Maine Board of Licensure For Foresters Donald H. Marden
Kennebec
2006-04-28
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
CUMcv-06-66 J.R. Belair & Company Maine Turf & Greenery, Inc. Thomas D. Warren
Cumberland
2006-04-27
CUMcv-06-058 State Farm Fire & Casualty Company Haley Robert E. Crowley
Cumberland
2006-04-25
KENap-06-26 Maine Association of Health Plans Dirigo Health Agency Donald H. Marden
Kennebec
2006-04-14
CUMap-05-097 Morrill Maine Turnpike Authority Robert E. Crowley
Cumberland
2006-04-14
CUMap-05-058 Ice House Tavern City of Portland Robert E. Crowley
Cumberland
2006-04-13
CUMap-06-16 Portland Water Distict Town of Standish Thomas D. Warren
Cumberland
2006-04-13
PENcv-04-244 Thompson Thompson's Hardware Joyce A. Wheeler
Penobscot
2006-04-13
KENap-05-27 Beauchene Maine Department of Health & Human Services S. Kirk Studstrup
Kennebec
2006-03-28
CUMcv-04-752 Pianka Acadia Insurance Thomas D. Warren
Cumberland
2006-03-28
CUMcv-05-457 Strunk Advent International Corporation Robert E. Crowley
Cumberland
2006-03-27
YORcv-05-097 Maine Insurance Guaranty Association North American Insurance Company Paul A. Fritzsche
York
2006-03-22
CUMap-05-067 Friends of Mere Point Maine Board of Environmental Protection Robert E. Crowley
Cumberland
2006-03-21
PENcv-05-233 Lane Construction Corporation Town of Washington Joyce A. Wheeler
Penobscot
2006-03-20
CUMcv-04-744 Prue Alyssa Rose Co. Robert E. Crowley
Cumberland
2006-03-16
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-03-16
CUMcv-05-0274 Practico New York Times Company Roland A. Cole
Cumberland
2006-03-15
CUMre-05-122 Bella Properties Commercial Place Roland A. Cole
Cumberland
2006-03-10
YORre-05-005 Supino Long Sands Grocery Store Paul A. Fritzsche
York
2006-03-07
YORcv-05-330 Beaudoin Community Partners Paul A. Fritzsche
York
2006-03-03
PENap-04-31 We The People Board of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
PENap-04-32 Schroeder Department of Environmental Protection Joyce A. Wheeler
Penobscot
2006-03-01
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2006-02-27
CUMcv-03-586 Foremost Insurance Company Levesque Roland A. Cole
Cumberland
2006-02-27
PENcr-05-612 State of Maine Murphy Nancy Mills
Kennebec
2006-02-26
CUMap-05-01 Families United of Washington County State of Maine Unemployment Insurance Commission Thomas E. Delahanty II
Cumberland
2006-02-23
KENcv-05-214 Concord General Mutual Insurance Company Castellano S. Kirk Studstrup
Kennebec
2006-02-14
CUMcv-05-232 Keniston JP Morgan Chase Bank Roland A. Cole
Cumberland
2006-02-10
CUMcv-05-330 Denis Perry Thomas D. Warren
Cumberland
2006-02-09
CUMcv-05-465 Hider City of Portland Roland A. Cole
Cumberland
2006-02-08
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-02-03
PENcv-04-82 Gilbert & Greif, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2006-02-02
CUMap-03-023 Waite Maine Department of Health & Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
CUMap-03-053 Waite Maine Department of Health and Human Services Robert E. Crowley
Cumberland
2006-01-27
CUMap-05-055 Thompson Town of Standish Robert E. Crowley
Cumberland
2006-01-26
CUMcv-05-291 North American Metal Masters TRB Development Group Thomas D. Warren
Cumberland
2006-01-24
YORcv-04-361 Mill Pond Condominium Association Manalio Paul A. Fritzsche
York
2006-01-23
PENap-04-029 Penquis Community Action Program Maine Superintendent of Insurance Joyce A. Wheeler
Penobscot
2006-01-20
KENap-02-19 Becker Mount Desert Campground S. Kirk Studstrup
Kennebec
2006-01-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2006-01-20
CUMcv-05-065 Budd Geico General Insurance Company Robert E. Crowley
Cumberland
2006-01-18
CUMap-05-014 Mazzaglia State of Maine Department of Environmental Protection Robert E. Crowley
Cumberland
2006-01-18
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2006-01-17
CUMcv-04-612 Everest Leviton Manufacturing Company Robert E. Crowley
Cumberland
2006-01-13
KENcr-04-94 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
KENcr-04-93 Cooper State of Maine S. Kirk Studstrup
Kennebec
2006-01-12
YORap-05-041 Britton Maine Department of Conservation G. Arthur Brennan
York
2006-01-11
PENcv-04-152 Kilroy Northeast Sunspaces Jeffrey L. Hjelm
Penobscot
2006-01-07
YORcv-04-328 Connolly Henrietta D. Goodall Hospital Paul A. Fritzsche
York
2006-01-06
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
WAScv-05-33 Quoddy Tides Pleasant Point Passamaquoddy Reservation Thomas E. Humphrey
Washington
2005-12-29
CUMap-05-7 Jameson Maine Unemployment Insurance Commission Robert E. Crowley
Cumberland
2005-12-23
ANDcv-04-198 LePage Bath Iron Works Ellen A. Gorman
Androscoggin
2005-12-13
CUMap-05-034 Seaforth Housing City of Portland Robert E. Crowley
Cumberland
2005-12-13
YORap-05-025 Lily Andrews Family Limited Partnership Andrews G. Arthur Brennan
York
2005-12-01
CUMcv-05-691 Riley Insurance Agency Champoux Insurance Agency Thomas D. Warren
Cumberland
2005-12-01
KENap-05-47 Sadowski Department of Environmental Protection S. Kirk Studstrup
Kennebec
2005-11-30
CUMre-03-78 Little Ossipee River Development White Brothers Thomas D. Warren
Cumberland
2005-11-28
CUMap-03-076 Alden Town of Harpswell Thomas E. Delahanty II
Cumberland
2005-11-22
CUMcv-04-784 Morrill's Corner Neighborhood Association City of Portland Robert E. Crowley
Cumberland
2005-11-22
CUMcv-04-744 Prue Alyssa Rose Co., Inc. Robert E. Crowley
Cumberland
2005-11-22
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-11-20
CUMcv-04-63 Windward Development Cummings Road Business Park Association Thomas D. Warren
Cumberland
2005-11-14
CUMcv-04-363 Portland Water District Inhabitants of the Town of Standish Thomas E. Humphrey
Cumberland
2005-11-14
YORcv-05-182 Outlook Farm Golf Club C and J Leasing Corp. Paul A. Fritzsche
York
2005-11-08
CUMap-05-10 Wiper City of South Portland Thomas D. Warren
Cumberland
2005-10-31
CUMap-04-65 Drake 142 Presumscot Roland A. Cole
Cumberland
2005-10-27
CUMap-04-20 Kwasnik Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-10-27
CUMcv-05-336 Hill Cooper Tire & Rubber Co. Roland A. Cole
Cumberland
2005-10-19
PENap-05-010 Starks State of Maine Dept. of Health & Human Services Joyce A. Wheeler
Penobscot
2005-10-18
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-10-11
YORcv-04-040 Official Post-Confirmation Committee of Creditors Holding Unsercured Claims Markheim G. Arthur Brennan
York
2005-10-07
KENcv-02-237 Frost State of Maine Dept. of Transportation Donald H. Marden
Cumberland
2005-10-07
KENap-04-40 Pine State Elevator Co. State Tax Assessor S. Kirk Studstrup
Kennebec
2005-10-07
CUMcv-05-422 Hancock Construction Financing, LLC Purser Thomas D. Warren
Cumberland
2005-10-04
CUMap-05-026 South Portland Patrolman's Assoc. City of South Portland Robert E. Crowley
Cumberland
2005-09-30
CUMap-05-038 Brown Unemployment Insurance Commission Roland A. Cole
Cumberland
2005-09-27
PENap-04-030 Dobbins State of Maine Umployment Insurance Commission Joyce A. Wheeler
Penobscot
2005-09-22
CUMcv-05-135 Wisinski Pawtucket Mutual Insurance Roland A. Cole
Cumberland
2005-09-20
CUMcv-05-307 Utopian Homes, Inc. Walker Robert E. Crowley
Cumberland
2005-09-16
CUMcv-05-256 MacFeat Countrywide Financial Corporation Robert E. Crowley
Cumberland
2005-09-15
PENcv-03-123 Bickford Onslow Memorial Hospital Foundation, Inc. Joyce A. Wheeler
Penobscot
2005-09-12
HANap-2005-01 Lowell Dunlap Joyce A. Wheeler
Hancock
2005-09-12
PENcv-05-47 State of Maine Department of Environmental Protection Strictly Mobile Homes Joyce A. Wheeler
Penobscot
2005-09-12
ANDcv-01-229 Morse Brothers, Inc. Lane Supply Co. Thomas E. Delahanty II
Androscoggin
2005-09-08
PENre-03-31 Pelletier Smith Joyce A. Wheeler
Penobscot
2005-09-07
YORap-05-027 Peaker City of Biddeford Paul A. Fritzsche
York
2005-08-31
SAGre-04-002 Peabody Fines Nancy Mills
Sagadahoc
2005-08-30
KENap-04-90 Hydro Kennebec, L.P. Town of Winslow S. Kirk Studstrup
Kennebec
2005-08-22
PENap-05-003 Watson Maine Unemployment Insurance Commission S. Kirk Studstrup
Penobscot
2005-08-18
KENcv-04-172 McCormack Building Supply, Inc. Giroux Developing, Inc. Donald H. Marden
Kennebec
2005-08-16
PENap-05-1 Varney United Parcel Service Jeffrey L. Hjelm
Penobscot
2005-08-07
YORre-05-046 Efstathiou Aspinquid, Inc. 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-05-114 iPayment, Inc. Goodrich Robert E. Crowley
Cumberland
2005-07-11
CUMcv-01-581 Mazerolle DaimlerCrysler Corp. Thomas D. Warren
Cumberland
2005-06-23
PENcv-05-32 Watson Somerset County Sheriff's Dept. Jeffrey L. Hjelm
Penobscot
2005-06-13
KNOap-04-004 Simpson Maine Dept. of Corrections Donald H. Marden
Knox
2005-06-09
CUMap-03-47 Maietta Construction, Inc. City of Portland Roland A. Cole
Cumberland
2005-06-06
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-06-03
OXFap-04-004 Tripp Town of Bethel Thomas E. Delahanty II
Oxford
2005-06-01
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
CUMap-04-035and04-065 Drake City of Portland Roland A. Cole
Cumberland
2005-05-27
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-24
CUMcv-04-214 HHH, LLC Port Harbor Marine Roland A. Cole
Cumberland
2005-05-19
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2005-05-19
PENcv-04-82 Gilbert & Grief, P.A. Blackmer Jeffrey L. Hjelm
Penobscot
2005-05-18
CUMre-04-48 Historic Maine Properties Chaplin Robert E. Crowley
Cumberland
2005-05-18
KENap-03-54 Calcagni Town of Winthrop Donald H. Marden
Kennebec
2005-05-17
YORcv-05-019 York Independent, LLC Town of York Paul A. Fritzsche
York
2005-05-13
CUMap-04-058 Mount Washington Radio & Gramophone, LLC Raggiani Roland A. Cole
Cumberland
2005-05-13
KENcv-05-35 Blethen Maine Newspapers, Inc. State of Maine & Office of Chief Medical Examiner S. Kirk Studstrup
Kennebec
2005-05-13
YORcv-03-41 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-05-10
CUMcv-03-648 Rehart RMH Properties, Inc. Thomas E. Delahanty II
Cumberland
2005-05-10
CUMcv-04-784 Morrill's Corner Neighborhood Assoc. City of Portland Robert E. Crowley
Cumberland
2005-05-09
CUMcv-04-647 Barrett Brookfield Apartments, LLC Robert E. Crowley
Cumberland
2005-05-05
YORap-03-060 Flower Co. Properties, Inc. Town of Kittery G. Arthur Brennan
York
2005-05-05
YORap-04-045 Trudo Town of Kennebunkport G. Arthur Brennan
York
2005-05-02
CUMcv-04-572 Swett Pegasus Vans & Trailers, Inc. Roland A. Cole
Cumberland
2005-04-26
CUMap-04-20 Kwasnik State of Maine Unemploy. Ins. Comm. Roland A. Cole
Cumberland
2005-04-26
CUMcv-02-365and03-249 Morse Bros. Inc. Desmond & Payne, Inc. Thomas E. Humphrey
Cumberland
2005-04-22
KENap-04-50 FLP Energy Maine Hydro LLC Maine Dept. of Enviro. Prot. Donald H. Marden
Kennebec
2005-04-22
KNOap-03-009 Dechaine Dept. of Corrections Donald H. Marden
Knox
2005-04-21
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KENap-04-14 Alley & Morrisette Reporting Service Maine Unemployment Insurance Commission Donald H. Marden
Kennebec
2005-04-20
KNOap-03-013and011 Lane Constr. Corp. Town of Washington Donald H. Marden
Knox
2005-03-31
CUMcv-04-489 Scotia Prince Cruises, Ltd. PricewaterhouseCoopers Robert E. Crowley
Cumberland
2005-03-25
YORcv-04-225 Pelletier Noel G. Arthur Brennan
York
2005-03-25
PENcv-03-115 Sabo / Jensen St. Joseph Hospital Joyce A. Wheeler
Penobscot
2005-03-17
LINcv-04-012 Cherot Pemaquid Beach Boat Works John R. Atwood
Lincoln
2005-03-17
CUMcv-04-741 Banks Inhabs. of the city of S. Portland Robert E. Crowley
Cumberland
2005-03-15
YORcv-04-066 Dineen LeBlanc & Young, P.A. Paul A. Fritzsche
York
2005-03-14
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
SAGap-04-009 Jasper Comm'r, Maine Dep't of Health and Human Servs. Nancy Mills
Sagadahoc
2005-03-05
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans, Inc. Jeffrey L. Hjelm
Penobscot
2005-03-02
SOMcr-04-180 State of Maine Paquette Joseph M. Jabar
Somerset
2005-02-28
HANap-04-08 Hannum Maine Board of Environmental Protection Joseph M. Jabar
Hancock
2005-02-17
CUMcv-03-498 ALC Dev. Corp. Town of Maine Thomas D. Warren
Cumberland
2005-02-16
KENcv-04-139 Pelletier OneBeacon Ins. Co. S. Kirk Studstrup
Kennebec
2005-02-03
CUMcv-03-380 HHH Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2005-02-02
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
HANcv-04-15 Denis Sunbury Group, Inc. Jeffrey L. Hjelm
Hancock
2005-02-01
KENcv-03-107 Rockwood Dev. Corp. Shostak Donald H. Marden
Kennebec
2005-01-27
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2005-01-26
YORcv-03-041 York County Probate Court Atwood S. Kirk Studstrup
York
2005-01-18
YORcv-04-281and319 Blanchard Php Props., Inc. G. Arthur Brennan
York
2005-01-14
KENcv-04-275 Kaplan First Hartford Corp. Donald H. Marden
Kennebec
2005-01-12
CUMap-03-05 Cobb State of Maine, Bd. of Couseling Prof'ls Licensure Robert E. Crowley
Cumberland
2005-01-12
KENcv-04-67 Pease Kester Donald H. Marden
Kennebec
2005-01-12
YORre-02-090 Island Terrace Condo. Owners Ass'n Coastal Constr. & Landscaping, Inc. G. Arthur Brennan
York
2005-01-10
YORcv-04-022 Thain Henrietta D. Goodall Hosp., Inc. Paul A. Fritzsche
York
2005-01-07
YORap-04-50 Patten Grounds Care, Inc. Maine Revenue Servs. Paul A. Fritzsche
York
2005-01-05
CUMcv-04-209 Montalvo First Interstate Fin. Corp. Roland A. Cole
Cumberland
2005-01-03
CUMcv-04-261 Shea City of Portland Roland A. Cole
Cumberland
2005-01-03
CUMap-04-38 Moore Poulin Robert E. Crowley
Cumberland
2004-12-27
KENap-04-55 PJM Builders, Inc. Maine-Wide Constr., Inc. Donald H. Marden
Kennebec
2004-12-23
CUMcv-04-163 Katahdin Paper Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-12-16
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
LINap-04-003 Stephenson Inhabs. of the Town of Bristol Donald H. Marden
Lincoln
2004-12-10
LINap-04-004 The Robert M. MacNamara Found. Town of Westport Island Donald H. Marden
Lincoln
2004-12-10
KENap-03-11 Boston & Maine Corp. State Tax Assessor Donald H. Marden
Kennebec
2004-12-08
SAGap-04-005 Norris Family Assocs. Town of Phippsburg John R. Atwood
Sagadahoc
2004-12-03
PENcv-03-129 Arsenault People's Heritage Bank Jeffrey L. Hjelm
Penobscot
2004-12-02
SAGcv-03-032 Trask Campbell John R. Atwood
Sagadahoc
2004-11-30
CUMap-03-59 Kwasnik Maine Dep't of Health and Human Servs. Robert E. Crowley
Cumberland
2004-11-18
CUMcv-03-190 Perkins City Enterprises I Thomas D. Warren
Cumberland
2004-11-18
YORcv-03-197 Fitzpatrick Rowell G. Arthur Brennan
York
2004-11-18
KNOap-03-016 Miller Maine Dep't of Corr. John R. Atwood
Knox
2004-11-17
KNOap-04-005 Hayward Maine Unemployment Ins. Comm'n John R. Atwood
Knox
2004-11-17
CUMcv-04-375 Morton Maine Dep't of Educ. Robert E. Crowley
Cumberland
2004-11-16
CUMap-04-15 Collins State of Maine Dep't of Envtl. Prot. Robert E. Crowley
Cumberland
2004-11-16
PENre-03-28 J.A. Rapaport Family Ltd. P'ship City of Brewer Jeffrey L. Hjelm
Penobscot
2004-11-16
HANap-03-22and04-3 Parisi Town of Deer Isle Jeffrey L. Hjelm
Hancock
2004-11-04
PENcv-02-177 Patrons Oxford Ins. Co. Harris Joyce A. Wheeler
Penobscot
2004-10-27
YORap-04-06 Christian Fellowship and Renewal Ctr. Town of Limington Paul A. Fritzsche
York
2004-10-25
PENcv-03-215 City of Bangor Penobscot County Joyce A. Wheeler
Penobscot
2004-10-21
KENap-03-36 Tremblay State of Maine, Dep't of Conservation S. Kirk Studstrup
Kennebec
2004-10-19
PENcv-02-184 Neurology Assocs. of E. Maine Anthem Health Plans of Maine, Inc. Joyce A. Wheeler
Penobscot
2004-10-14
CUMcv-04-214 H.H.H., LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-10-06
CUMap-04-020 Kwasnik State of Maine, Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-10-05
LINcv-02-045 Moore October Corp. John R. Atwood
Lincoln
2004-10-01
CUMcv-02-480 Anderson State of Maine, Dep't of Educ. Robert E. Crowley
Cumberland
2004-09-30
KENap-04-68 Melanson Dep't of the Sec'y of State S. Kirk Studstrup
Kennebec
2004-09-27
KENap-03-52 Leonard Town of Winthrop Donald H. Marden
Kennebec
2004-09-24
YORre-03-040 Campbell Northrop Paul A. Fritzsche
York
2004-09-23
KENap-03-60 Margot Freeman Family Trust Bd. of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-09-23
KENap-04-01 Fegan Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-09-21
YORcv-00-230 Healy York Hosp. Paul A. Fritzsche
York
2004-09-14
YORcv-03-216 Sanford Hous. Auth. Perkins Propane, Inc. G. Arthur Brennan
York
2004-09-14
KENcr-02-80 State of Maine Pagliaroli Donald H. Marden
Kennebec
2004-09-14
KENap-02-58 Irving Pulp & Paper Ltd. Maine Revenue Servs. Donald H. Marden
Kennebec
2004-09-01
PENap-03-025 Connolly Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2004-08-30
KENap-03-43 United States Pub. Interest Research Group Bd. of Envtl. Prot. Donald H. Marden
Kennebec
2004-08-25
HANap-2003-028 Schwartz Maine Unemployment Insurance Commission Joyce A. Wheeler
Hancock
2004-08-25
KENap-03-65 Mitrosky State of Maine, Dep't of Pub. Safety, Liquor Licensing Donald H. Marden
Kennebec
2004-08-16
PENcv-03-150 Munson Bangor Hous. Dev. Corp. Jeffrey L. Hjelm
Penobscot
2004-08-11
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2004-08-06
CUMcv-04-214 HHH, LLC Port Harbor Marine, Inc. Roland A. Cole
Cumberland
2004-08-04
CUMap-04-17 Simpson Cumberland County Robert E. Crowley
Cumberland
2004-08-04
CUMcv-03-551 Bath Iron Works Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2004-08-03
CUMcv-04-163 Katahdin Paper LLC Inexcon Maine, Inc. Roland A. Cole
Cumberland
2004-07-26
KNOap-03-006and019 Lewis Inhabs. of Rockport, Maine John R. Atwood
Knox
2004-07-20
CUMcv-03-539 Smith Underwood Spring and Bottling Co., Inc. Thomas E. Humphrey
Cumberland
2004-07-15
CUMcv-03-665 Kelley Phillips Roland A. Cole
Cumberland
2004-07-09
CUMcv-03-661 VAS, LLC Davric Maine Corp. Robert E. Crowley
Cumberland
2004-07-07
PENcv-03-238 Wood Patrons Oxford Mut. Ins. Co. Jeffrey L. Hjelm
Penobscot
2004-07-01
SAGap-03-006 R.A. Cummings, Inc. Town of Topsham S. Kirk Studstrup
Sagadahoc
2004-07-01
SOMap-04-001 Cyr State of Maine, Dep't of Human Servs. Joseph M. Jabar
Somerset
2004-06-29
PENcv-02-190 Philbrook & Spinney Bldg. Contractors Hessert Jeffrey L. Hjelm
Penobscot
2004-06-29
CUMcv-04-411 Downeast Mortgage Corp. Balzano Thomas E. Humphrey
Cumberland
2004-06-29
CUMap-04-03 Bonnell State of Maine, Dep't of Human Servs. Robert E. Crowley
Cumberland
2004-06-29
CUMap-02-72 Knapp Maine Workers' Comp. Bd. Thomas E. Humphrey
Cumberland
2004-06-25
SAGap-04-001thru003 Clair's Dolphin Rest., Inc. Ulyssys Co., Inc. S. Kirk Studstrup
Sagadahoc
2004-06-25
KENap-03-40and44 Combined Mgmt., Inc. Maine Employers' Mut. Ins. Co. S. Kirk Studstrup
Kennebec
2004-06-25
YORap-04-042 Portland Avenue Assocs. Town of Old Orchard Beach G. Arthur Brennan
York
2004-06-25
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
PENcv-02-277 Pedersen Rasco Jeffrey L. Hjelm
Penobscot
2004-06-15
HANap-03-21 Conservation Law Found., Inc. LaPointe Joyce A. Wheeler
Hancock
2004-06-14
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
SAGap-02-13 Gensheimer Town of Phippsburg Robert E. Crowley
Sagadahoc
2004-05-28
CUMre-04-05 Navarra Lakeview Improvement Soc'y 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
KENap-04-10 Lapointe Kennebec County Comm'rs S. Kirk Studstrup
Kennebec
2004-05-24
CUMcv-03-511 Bombardier Capital, Inc. Child Robert E. Crowley
Cumberland
2004-05-24
WAScv-03-06 Priest Crawford Homes, Inc. E. Allen Hunter
Washington
2004-05-20
CUMcv-03-601 Bristol West Ins. Group Begin Robert E. Crowley
Cumberland
2004-05-19
CUMcv-01-359 Lee Scotia Prince Cruises Ltd. Robert E. Crowley
Cumberland
2004-05-11
YORap-03-052 Waskiewicz Town of Kennebunkport Paul A. Fritzsche
York
2004-05-07
CUMap-03-70 S.D. Warren Co. Maine Dep't of Envtl. Prot. Roland A. Cole
Cumberland
2004-05-04
YORcv-04-017 Marquis Parish Place Mgmt. Corp. Paul A. Fritzsche
York
2004-04-07
KENap-03-02 Western Maine Ctrs. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2004-04-05
PENap-04-3and4 Penobscot Nation Maine Harness Racing Comm'n Joyce A. Wheeler
Penobscot
2004-04-02
KENap-03-29 Maine Employers Mut. Ins. Co. State of Maine, Workers' Comp.Bd. Donald H. Marden
Kennebec
2004-03-25
PENap-03-28 Blount Proctor Jeffrey L. Hjelm
Penobscot
2004-03-24
KENap-03-51 Russell State of Maine, Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2004-03-22
PENcv-01-128 Spruce Jackson Joyce A. Wheeler
Penobscot
2004-03-22
KENap-03-24 York Hosp. Dep't of Human Servs. Donald H. Marden
Kennebec
2004-03-17
KENap-03-70 York Hosp. Perfetto Donald H. Marden
Kennebec
2004-03-16
PENap-03-26 Maine Cent. R.R. Maine Dep't Transp. Joyce A. Wheeler
Penobscot
2004-03-12
YORcv-03-075 Northern Springs, Inc. Town of Wells G. Arthur Brennan
York
2004-03-12
PENap-03-19 McDonald Bd. of Osteopathic Licensure Joyce A. Wheeler
Penobscot
2004-03-11
KENcv-03-265 Beech Hill Hosp. State of Maine Donald H. Marden
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
CUMcv-02-567 Melhuish Crompton Corp. Robert E. Crowley
Cumberland
2004-03-01
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
KENap-03-38 Phaiah Town of Fayette Donald H. Marden
Kennebec
2004-02-24
KENcv-03-111 Campbell Poulin Donald H. Marden
Kennebec
2004-02-24
PENcv-03-26 Spruce State of Maine, Dep't of Transp. Joyce A. Wheeler
Penobscot
2004-02-24
YORap-03-034 Crosspoint Ventures, Inc. Town of Kittery G. Arthur Brennan
York
2004-02-23
YORcv-02-183 Lebel Albert Marchant Pty Ltd. G. Arthur Brennan
York
2004-02-23
KENap-03-71 Portland Surgery Ctr., LLC Comm'r, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2004-02-23
CUMcv-02-595 Parks Guite Thomas D. Warren
Cumberland
2004-02-13
HANcv-01-48 Beal Coastal Auto Parts, Inc. Jeffrey L. Hjelm
Hancock
2004-02-10
KENcv-02-82 Bickford Bishop S. Kirk Studstrup
Kennebec
2004-02-05
CUMap-03-47 Maietta Constr., Inc. City of Portland Roland A. Cole
Cumberland
2004-01-29
YORcv-03-150 Hayden Images Hous. Concepts, Inc. G. Arthur Brennan
York
2004-01-29
KENre-00-48 Duprey Cress S. Kirk Studstrup
Kennebec
2004-01-28
YORcv-02-163 Bonin Crepeau G. Arthur Brennan
York
2004-01-27
YORcv-01-023 Pebbledene Trust Town of York Paul A. Fritzsche
York
2004-01-27
YORcv-02-069 Gagnon Pool Store, Inc. G. Arthur Brennan
York
2004-01-26
YORap-03-015 McCarthy Inhabs. of the Town of Kennebunkport Paul A. Fritzsche
York
2004-01-23
YORcv-03-080 Batson Perkins Paul A. Fritzsche
York
2004-01-23
CUMap-03-68 Fairplay for Harpswell Town of Harpswell Roland A. Cole
Cumberland
2004-01-23
AROcv-01-053 Chapman Metro. Cas. Ins. Co. E. Allen Hunter
Aroostook
2004-01-15
CUMcv-00-446 Flippo L.L. Bean, Inc Roland A. Cole
Cumberland
2004-01-07
KENcr-02-469 Parsons State of Maine John R. Atwood
Kennebec
2004-01-07
KENap-03-19 Kroeger State of Maine, Dep't of Envtl. Prot. S. Kirk Studstrup
Kennebec
2004-01-06
CUMcv-03-05 Cobb State of Maine, Bd. of Counseling Prof'ls Licensure Robert E. Crowley
Cumberland
2003-12-22
KENap-03-23 Maggio State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-12-17
KENcv-03-46 MEP Mgmt. Servs., Inc. Maine Pub. Util. Comm'n S. Kirk Studstrup
Kennebec
2003-12-17
CUMap-03-74 Portland Surgery Ctr., LLC. Comm'r, Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2003-12-12
CUMap-03-17 Evans Comm'r, Maine Dep't of Behavioral and Dev. Servs. Roland A. Cole
Cumberland
2003-12-10
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-12-10
CUMcv-03-510 Kaplan Maine Med. Ctr. Roland A. Cole
Cumberland
2003-12-10
CUMap-03-39 Johnson Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-12-04
CUMcv-02-355and356 Mowles Predictive Control Sys., Inc. Roland A. Cole
Cumberland
2003-12-04
KENcv-03-196 Southwest Harbor Sch. Comm. Perry & Morrill, Inc. S. Kirk Studstrup
Kennebec
2003-12-03
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-12-01
PENap-03-7 Hussey State of Maine, Dep't of Sec'y of State Joyce A. Wheeler
Penobscot
2003-11-26
PENap-02-31 Sullivan State of Maine, Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2003-11-26
CUMap-03-37 Magilione Murphy Roland A. Cole
Cumberland
2003-11-25
CUMcv-02-675 Allolding Portland Hous. Auth. Robert E. Crowley
Cumberland
2003-11-18
CUMcv-03-418 Hardypond Constr. R&G, Inc. Robert E. Crowley
Cumberland
2003-11-07
ANDap-03-005 Damon State of Maine, Unemployment Ins. Comm'n Ellen A. Gorman
Androscoggin
2003-11-04
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-11-04
CUMcv-03-469 Moriarty Water Works, Inc. Portland Water Dist. Roland A. Cole
Cumberland
2003-11-03
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
KENcr-01-129 Daprato State of Maine Donald H. Marden
Kennebec
2003-10-27
KENap-02-90 County Quickstop, Inc. Comm'r, Maine Dep't of Public Safety S. Kirk Studstrup
Kennebec
2003-10-15
KENap-03-06 Coffin Lapon S. Kirk Studstrup
Kennebec
2003-10-15
PENap-02-36 Peregrine Developers Town of Orono Jeffrey L. Hjelm
Penobscot
2003-10-14
KENap-03-13 Cook Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2003-10-03
KENap-02-80 Middlesex Mut. Assurance Co. Maine Superintendent of Ins. Donald H. Marden
Kennebec
2003-09-26
CUMap-03-15 Goff Maine Unemployment Ins. Comm'n Robert E. Crowley
Kennebec
2003-09-23
CUMap-03-36 Swanson Town of Freeport Robert E. Crowley
Cumberland
2003-09-23
CUMcv-03-338 Stephan Joseph Co. Bowdoin Coll. Roland A. Cole
Cumberland
2003-09-23
KENap-02-69 Clark State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-09-11
CUMcv-02-15 Angelica Drummond, Woodsum & MacMahon, P.A. Thomas E. Humphrey
Cumberland
2003-09-09
YORre-03-018 Mazzaglia Papsadora Paul A. Fritzsche
York
2003-09-05
YORcv-02-330 Sanford Town of Shapleigh G. Arthur Brennan
York
2003-09-05
HANre-01-12 Ellsworth Builders Supply, Inc. Sinclair Builders, Inc. Jeffrey L. Hjelm
Hancock
2003-09-03
ANDap-02-019 Hart's Classics, Inc. State of Maine, Dep't of Pub. Safety Thomas E. Delahanty II
Androscoggin
2003-08-29
CUMcv-02-425 Meserve Toba Tarp, Inc. Roland A. Cole
Cumberland
2003-08-22
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-08-20
CUMcv-02-602 Darling Am. Graphics Inst., Inc. Robert E. Crowley
Cumberland
2003-08-06
CUMcv-02-561 Kline One Beacon Ins. Group Robert E. Crowley
Cumberland
2003-08-05
CUMap-03-11 Malik Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2003-07-31
CUMcv-02-84 Wheeler N. Utils. Corp. Robert E. Crowley
Cumberland
2003-07-31
YORap-02-054 Christian Fellowship and Renewal Ctr. Town of Limington G. Arthur Brennan
York
2003-07-29
PENcv-00-65 Penobscot Shoe Co. McCulloch Jeffrey L. Hjelm
Penobscot
2003-07-21
YORcv-02-036 Thompson Shaw's Supermkts., Inc. Paul A. Fritzsche
York
2003-07-17
PENcv-01-203 Winslow Hartt Transp. Sys., Inc. Jeffrey L. Hjelm
Penobscot
2003-07-15
PENcv-03-6 A.G. Edwards & Sons, Inc. Epstein Jeffrey L. Hjelm
Penobscot
2003-07-15
PENap-03-13 Hopkins Hopkins Jeffrey L. Hjelm
Penobscot
2003-07-14
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2003-07-10
HANcv-02-50 White Bishop Jeffrey L. Hjelm
Hancock
2003-07-07
CUMcv-03-124 Plummer Piombino Thomas D. Warren
Cumberland
2003-07-03
YORcv-01-240and241 Hutchins Patoine Paul A. Fritzsche
York
2003-06-25
ANDcv-02-126 Hewison Progressive Cas. Ins. Co. Thomas E. Delahanty II
Androscoggin
2003-06-13
KENap-03-02 W. Maine Ctr. For Children Dep't of Human Servs. Donald H. Marden
Kennebec
2003-06-06
CUMcv-02-612 Hathaway City of Portland Robert E. Crowley
Cumberland
2003-06-06
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2003-06-06
PENcv-00-65 Penobscot Shoe Co. Nerges Jeffrey L. Hjelm
Penobscot
2003-05-30
KENcv-01-201 Mowatt John Murphy Homes, Inc. Donald H. Marden
Kennebec
2003-05-30
KENre-01-44 Pushard Delong Donald H. Marden
Kennebec
2003-05-30
CUMap-02-41 Cloutier-Hennigar Maine Workers' Comp. Bd. Robert E. Crowley
Cumberland
2003-05-28
YORcv-01-289 First Parish Congregational Church, U.C.C. Knowles Indus. Servs. Corp. Paul A. Fritzsche
York
2003-05-21
CUMcv-01-669 Columbia Credit Co., LLC International Tape Thomas D. Warren
Cumberland
2003-05-16
CUMap-01-062 Prentice Town of Cape Elizabeth Thomas E. Humphrey
Cumberland
2003-05-15
SAGap-02-006 King Inhabs. of the Town of Phippsburg John R. Atwood
Sagadahoc
2003-05-15
CUMcv-01-662 Perkins Blake Robert E. Crowley
Cumberland
2003-05-15
ANDap-02-018 Herrick Therrien's Body Shop Thomas E. Delahanty II
Androscoggin
2003-05-14
ANDap-03-001 Ssenakulo VIP Disc. Auto. Ctr. Thomas E. Delahanty II
Androscoggin
2003-05-14
CUMcv-02-126 Pooler Dave & Craig Landscapping, LLC Roland A. Cole
Cumberland
2003-05-13
KENap-02-62 French Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2003-05-05
CUMcv-02-079 Cobb Potter Roland A. Cole
Cumberland
2003-04-28
ANDcv-01-135 Ashe Enterprise Rent-A-Car Thomas E. Delahanty II
Androscoggin
2003-04-16
PENcv-01-197 Stone Northeast Publ'g Co. Jeffrey L. Hjelm
Penobscot
2003-03-28
WALcv-01-047 Pendleton Yacht Yard, Inc. Smith Donald H. Marden
Waldo
2003-03-24
PENap-02-33 Simpson Penobscot County Sheriff's Dep't Jeffrey L. Hjelm
Penobscot
2003-03-24
KENap-02-68 Town of Topsham Local S/89 Dist. Lodge #4 S. Kirk Studstrup
Kennebec
2003-03-20
KENap-02-76 Gallant State of Maine, Dep't of Behavorial and Dev. Servs. S. Kirk Studstrup
Kennebec
2003-03-14
PENcv-03-12 Stewart Title of N. New England Pike Jeffrey L. Hjelm
Penobscot
2003-03-11
LINcv-01-005 Maine Farms Venison, Inc. Peerless Ins. Co. Thomas D. Warren
Lincoln
2003-03-11
KENcr-01-143 State of Maine Pettegrove John R. Atwood
Kennebec
2003-03-07
HANcv-01-63 Granville Lumber Corp. Advanced Constr. Joyce A. Wheeler
Hancock
2003-03-07
HANre-99-30 Staples Banks Jeffrey L. Hjelm
Hancock
2003-03-05
KENcr-02-386 State of Maine Peaslee Donald H. Marden
Kennebec
2003-03-05
ANDap-02-009 Brooks State of Maine, Dep't of Human Servs. Ellen A. Gorman
Androscoggin
2003-02-21
HANap-02-7 Uliano Maine Bd. of Envtl. Prot. Joyce A. Wheeler
Hancock
2003-02-18
CUMap-02-09 Thompson Town of Casco Thomas E. Humphrey
Cumberland
2003-02-10
WALcv-01-022 Inhabs. of the Town of Northport Northport Vill. Corp. John R. Atwood
Waldo
2003-01-31
PENcv-02-125 Murphy Allstate Ins. Co. Joyce A. Wheeler
Penobscot
2003-01-27
YORap-02-034 Cromwell Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2003-01-24
YORcv-02-032 Lemieux Cent. Furniture and Appliances, Inc. G. Arthur Brennan
York
2003-01-24
CUMcv-02-570 G.M.G. FIUP Realty Co., Inc. Robert E. Crowley
Cumberland
2003-01-21
PENcv-02-164 New Hampshire Indem. Co. Dunton Jeffrey L. Hjelm
Penobscot
2003-01-17
KENap-02-27 Lessard City of Gardiner, Bd. of Appeals Donald H. Marden
Kennebec
2003-01-14
HANcv-01-17 Naegel Progressive Cas. Ins. Co. Jeffrey L. Hjelm
Hancock
2003-01-13
KENcr-93-690 State of Maine Spencer Donald H. Marden
Kennebec
2003-01-10
YORcv-00-214 Watersports of Wells, Inc. Thompson Paul A. Fritzsche
York
2003-01-03
KENap-02-38 Warnaco, Inc. State of Maine, Workers' Comp. Bd. S. Kirk Studstrup
Kennebec
2003-01-02
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2002-12-30
KNOcr-02-375 State of Maine Pearson John R. Atwood
Knox
2002-12-18
KENap-02-04 McEwen Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-12-16
KENap-02-21 Smith Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-12-13
WAScv-01-20 Guertin City of Eastport Joyce A. Wheeler
Washington
2002-12-11
HANap-01-004 Harvest Hill Press Franklin Printing Joseph M. Jabar
Hancock
2002-12-09
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-12-06
CUMap-02-012 Ram's Head Partners, LLC Town of Cape Elizabeth Robert E. Crowley
Cumberland
2002-12-03
YORre-00-111 ABN AMRO Mortgage Group Willis G. Arthur Brennan
York
2002-12-02
HANcv-01-68 Rizzio Thompson Joseph M. Jabar
Hancock
2002-11-26
KNOcv-00-042 Napier State of Maine, Dep't of Corr. John R. Atwood
Knox
2002-11-18
AROcv-01-078 Snyder Legacy Farms, Inc. of Perham E. Allen Hunter
Aroostook
2002-11-13
HANap-01-3 Hannum Maine Bd. of Envtl. Prot. Joseph M. Jabar
Hancock
2002-11-12
HANcv-01-37 Acoustic Energy Corp. Spencer Jeffrey L. Hjelm
Hancock
2002-11-12
ANDcv-02-134 Parenteau York County Thomas E. Delahanty II
Androscoggin
2002-11-04
WALcv-01-017 McLaughlin Superintending Sch. Comm., of Town of Lincolnville Donald H. Marden
Waldo
2002-10-24
PENap-02-11 Berta Comm'r, Maine Dep't of Educ. Joyce A. Wheeler
Penobscot
2002-10-24
PENcv-98-046 Shields St. Joseph Hosp. Joyce A. Wheeler
Penobscot
2002-10-24
PENap-02-05 New Life Mission Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-10-24
CUMcv-01-334 Peerless Ins. Co. Progressive Ins. Co. Thomas D. Warren
Cumberland
2002-10-23
CUMcv-02-265 Davis Emery Worldwide Corp. Robert E. Crowley
Cumberland
2002-10-22
CUMcv-02-355and356 Mowles Predictive Control Sys., LLC Roland A. Cole
Cumberland
2002-10-22
KENap-02-49 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-10-21
KENap-02-22 Cook Comm'r, Maine Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2002-10-03
KENcr-01-163 Peaslee State of Maine S. Kirk Studstrup
Kennebec
2002-10-03
CUMap-02-007 Lauri, Inc. Maine Unemployment Ins. Comm'n Roland A. Cole
Cumberland
2002-10-02
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-09-25
CUMcv-02-297 Cote State of Maine, Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-23
CUMcv-01-581 Mazerolle DaimlerChrysler Corp. Thomas D. Warren
Cumberland
2002-09-20
KENcr-02-66 State of Maine Penney S. Kirk Studstrup
Kennebec
2002-09-17
CUMcv-01-102 Prescott Bill Dodge Buick-GMC Truck, Inc. Thomas E. Humphrey
Cumberland
2002-09-13
KENap-02-43 Blethen Maine Newspapers, Inc. State of Maine S. Kirk Studstrup
Kennebec
2002-09-11
CUMap-01-074 Bonville Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-11
YORap-02-015 Malick Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2002-09-11
CUMap-01-069 Maine Care Servs., Inc. Maine Dep't of Human Servs. Roland A. Cole
Cumberland
2002-09-10
SOMcv-02-015 Fortin Enterprises Pascal Rodrigue, Inc. Thomas E. Humphrey
Somerset
2002-09-10
YORcv-02-036 Thompson Shaw's supermkts., Inc. Paul A. Fritzsche
York
2002-09-05
CUMre-02-001 Brown Paul Robert E. Crowley
Cumberland
2002-08-27
KENap-02-03 Storm State of Maine, Dep't of Behavioral and Dev. Servs. S. Kirk Studstrup
Kennebec
2002-08-19
PENcr-02-128 State of Maine Simpson E. Allen Hunter
Penobscot
2002-08-16
KENap-01-87 Piney Heights Rd. Assoc. Rawson Donald H. Marden
Kennebec
2002-08-13
ANDcv-00-096 City of Lewiston Pilsbury Assocs. Ellen A. Gorman
Androscoggin
2002-08-12
KNOcv-00-015 Pease Jasper Wyman & Son Joseph M. Jabar
Knox
2002-08-09
ANDcv-00-101 Little Perry Thomas E. Delahanty II
Androscoggin
2002-08-07
KENap-01-91 Goodwin Dep't of Human Servs. Donald H. Marden
Kennebec
2002-08-01
KNOap-01-012 Hupper Maine Dep't of Human Servs. John R. Atwood
Knox
2002-07-29
YORcv-01-277 Fogarty Jones Express, Inc. G. Arthur Brennan
York
2002-07-29
KNOcv-00-067 Peters Elderserv, Inc. John R. Atwood
Knox
2002-07-23
KENcv-00-239 Doyle State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-07-10
CUMcv-01-396 Caperton Bancroft Contracting, Inc. Roland A. Cole
Cumberland
2002-07-01
KENap-01-68 Families United of Washington County, Inc. Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2002-06-20
CUMap-01-066 Bath Iron Works Maine Unemployment Ins. Comm'n Robert E. Crowley
Cumberland
2002-06-17
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-06-17
KNOcv-02-019 Hopkins Curtis Joseph M. Jabar
Knox
2002-06-13
PENcv-00-218 Janicki John Bapst Mem'l H.S. Jeffrey L. Hjelm
Penobscot
2002-06-12
PENcv-00-218 Janicki John Bapst Mem'l High Sch. Jeffrey L. Hjelm
Penobscot
2002-06-10
KNOre-01-022 Parmley Bernard Donald H. Marden
Knox
2002-06-07
ANDcv-01-35 Combined Mgmt., Inc. World Wide Pers. Servs. of Maine, Inc. Thomas E. Delahanty II
Androscoggin
2002-06-06
CUMap-99-86 American Martial Arts Found. City of Portland Thomas E. Humphrey
Cumberland
2002-05-31
KENap-01-80 Geary State of Maine, Dep't of Behavioral and Dev. Servs. Donald H. Marden
Kennebec
2002-05-31
KENap-01-52 Botting State of Maine, Dep't of Behavioral and Developmental Servs John R. Atwood
Kennebec
2002-05-31
KENap-01-30 Hagerman Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-30
CUMre-00-090 Philmoore Scitterygussett Homeowners Ass'n Roland A. Cole
Cumberland
2002-05-30
KENap-01-96 Thacker Maine Dep't of Transp. S. Kirk Studstrup
Kennebec
2002-05-30
PENap-01-31 JMC Corp. Maine Unemployment Ins. Comm'n Joyce A. Wheeler
Penobscot
2002-05-20
KENap-00-84 Flik International Corp. State Tax Assessor Donald H. Marden
Kennebec
2002-05-20
PENcv-02-14 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Joyce A. Wheeler
Penobscot
2002-05-16
PENre-00-28 McNally Pocock Jeffrey L. Hjelm
Penobscot
2002-05-15
ANDap-01-21 Ames Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-05-13
ANDcv-01-62 Cote New Hampshire Indem. Ins. Co., Inc. Thomas E. Delahanty II
Androscoggin
2002-05-10
KENap-01-04 Biddle Maine Dep't of Human Servs. John R. Atwood
Kennebec
2002-05-09
CUMcv-93-722 Daigle Northwest Trailer Park P'ship Robert E. Crowley
Cumberland
2002-05-01
ANDap-01-009 Pratt Arsenault Thomas E. Delahanty II
Androscoggin
2002-04-25
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
PENcv-01-154 Boylan Foster Carpenter Black & Co. Jeffrey L. Hjelm
Penobscot
2002-04-16
CUMcv-01-055 Bois Pendexter Robert E. Crowley
Cumberland
2002-04-16
CUMcv-00-446 Flippo L.L. Bean, Inc. Roland A. Cole
Cumberland
2002-04-09
CUMcv-00-178 Ummah Westbrook Gardens Ltd. P'ship Thomas E. Delahanty II
Cumberland
2002-04-08
KENap-01-75 Picker State of Maine, Dep't of Envtl. Prot. Donald H. Marden
Kennebec
2002-04-06
KENap-01-48 Souther Concannon, Comm'r, Dep't of Human Servs. Donald H. Marden
Kennebec
2002-04-05
KENap-01-13 Northeast Empire Ltd. P'ship Town of Ashland S. Kirk Studstrup
Kennebec
2002-04-05
KENap-01-51 Roy Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2002-04-05
CUMcv-01-337 K.W. Enterprises, Inc. Keiter Robert E. Crowley
Cumberland
2002-04-04
KNOap-01-013 Allen Town of Rockport Nancy Mills
Knox
2002-04-02
CUMap-00-046and106 Frustaci City of South Portland Thomas E. Humphrey
Cumberland
2002-04-01
PENcv-01-5 Murphy C.N.Brown Co. Joyce A. Wheeler
Penobscot
2002-03-22
OXFcv-00-072 Murphy Vallee Ellen A. Gorman
Oxford
2002-03-20
CUMap-02-005 Maine Taxpayers Action Network Gwadosky Thomas E. Humphrey
Cumberland
2002-03-19
CUMcv-01-97 Phonecards, Inc. Fedex Corp. Roland A. Cole
Cumberland
2002-03-19
CUMap-01-46 Enesco Group, Inc. Maine Dep't of Labor Robert E. Crowley
Cumberland
2002-03-18
AROcv-02-007 Plourde Valley Sno-Riders, Inc. E. Allen Hunter
Aroostook
2002-03-18
CUMre-00-015 V.I.P., Inc. First Tree Dev., LLC Roland A. Cole
Cumberland
2002-03-14
KNOre-99-17 Zemero Corp. Hall Donald H. Marden
Knox
2002-03-11
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
PENcv-00-214 Sachs Friendly's Ice Cream Corp. Joyce A. Wheeler
Penobscot
2002-02-27
ANDap-01-11 Cote Maine Dep't of Human Servs. Thomas E. Delahanty II
Androscoggin
2002-02-26
ANDap-01-001 Oberlander Maine Dep't of Labor, Maine Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2002-02-26
OXFap-01-006 Tyler Maine Dep't of Labor Thomas D. Warren
Oxford
2002-02-25
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
YORcv-01-214 Nolette Interstate Brands Corp. Paul A. Fritzsche
York
2002-02-22
PENap-02-2 Parsons Inhabs. of the Town of Carmel Jeffrey L. Hjelm
Penobscot
2002-02-21
KNOap-01-007 Lewis Inhabs. of the Town of Rockport Donald H. Marden
Knox
2002-02-12
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
CUMcv-01-222 Brandt Siam Commercial Bank Pub. Co. Ltd. Robert E. Crowley
Cumberland
2002-02-08
KENcv-99-279 Smith Inhabs. of the Town of Pittston Donald H. Marden
Kennebec
2002-02-05
CUMre-00-112 Palanza Lufkin Jeffrey L. Hjelm
Cumberland
2002-02-04
YORap-01-049 Berube State of Maine, Unemployment Ins. Comm'n Paul A. Fritzsche
York
2002-02-04
ANDcv-99-083 Rand Bath Iron Works Corp. Ellen A. Gorman
Androscoggin
2002-02-01
KENap-01-32 Tipsword Maine unemployment Ins. Comm'n Donald H. Marden
Kennebec
2002-01-31
KENap-01-62 Lingley Maine Workers' Compensation Bd. S. Kirk Studstrup
Kennebec
2002-01-30
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2002-01-28
KENap-01-56 French Hemphill S. Kirk Studstrup
Kennebec
2002-01-23
CUMap-01-05 Hopkins Dep't of Human Servs. Robert E. Crowley
Cumberland
2002-01-18
PENcv-00-163 Ginn Kelley Pontiac-Mazda, Inc. Jeffrey L. Hjelm
Penobscot
2002-01-16
YORap-01-040 Powers Town of Kennebunkport Paul A. Fritzsche
York
2002-01-10
ANDcv-00-080 Fullam Berman & Simmons, P.A., Ellen A. Gorman
Androscoggin
2001-12-21
KENap-00-37and42 Consumers For Affordable Health Care Iuppa Donald H. Marden
Kennebec
2001-12-21
ANDcv-00-187 McKeon Kmart Corp. Ellen A. Gorman
Androscoggin
2001-12-21
PENcv-00-83 Gilles Prison Health Services, Inc. Jeffrey L. Hjelm
Penobscot
2001-12-17
CUMap-01-065 Peaks Island Co., Inc. City of Portland Robert E. Crowley
Cumberland
2001-12-17
KENap-01-59 Yang Enter., Inc. Maine Dep't of Transportation S. Kirk Studstrup
Kennebec
2001-12-04
CUMcv-01-007 Jobar, Inc. Perkins Old Chicago, Inc. Robert E. Crowley
Cumberland
2001-12-03
PENcv-01-168 Eremita & Valley, LLP Trans World Entertainment Corp. Joyce A. Wheeler
Penobscot
2001-11-29
CUMap-01-034 Higgins City of Portland Jeffrey L. Hjelm
Cumberland
2001-11-27
KENcv-00-136 Philbrick Courtney S. Kirk Studstrup
Kennebec
2001-11-26
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
KNOap-01-002 Zacharias Dep't of Marine Resources Jeffrey L. Hjelm
Knox
2001-11-15
KENap-01-18 St. Joseph Hosp. Concannon, Comm'r, Maine Dep't of Human Servs. John R. Atwood
Kennebec
2001-11-02
PENcv-00-91 Whelden St. Joseph Healthcare Joyce A. Wheeler
Penobscot
2001-10-23
CUMcv-01-300 Parkinson Milan Indus., Inc. Nancy Mills
Cumberland
2001-10-23
ANDre-00-020 Peoples Heritage Sav. Bank Paradis Ellen A. Gorman
Androscoggin
2001-10-23
CUMcv-00-654 Allegiance Fin. Group, Inc. Camden Nat'l Corp. Nancy Mills
Cumberland
2001-10-23
CUMcv-00-415 Zorn Fed. Express Corp. Robert E. Crowley
Cumberland
2001-10-12
YORap-00-086 Simpson Maine Unemployment Ins. Comm'n G. Arthur Brennan
York
2001-10-01
PENcv-00-218 Janicki John Bapst Memorial High Sch. Francis C. Marsano
Penobscot
2001-10-01
CUMcv-00-626 Poole Takajo Maine, LLC Robert E. Crowley
Cumberland
2001-09-19
YORcv-00-301 Lowry KTI Specialty Waste Servs., Inc. Paul A. Fritzsche
York
2001-09-18
CUMap-00-076 Maine Care Servs., Inc Dep't of Human Servs. Nancy Mills
Cumberland
2001-09-12
CUMap-01-21 Giacobbi State of Maine, Unemployment Ins. Comm'n Nancy Mills
Cumberland
2001-08-28
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-08-24
KENap-00-30 St. Pierre Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2001-08-21
KENap-00-54 Meeks Concannon, Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2001-08-10
YORcv-00-137 Ripley Rd. Assocs., LLC Town of Kittery G. Arthur Brennan
York
2001-08-03
KENcv-98-84 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta, Maine Donald H. Marden
Kennebec
2001-07-26
KENcv-00-157 Powers Powers Fowler S. Kirk Studstrup
Kennebec
2001-07-25
WALcv-01-022 Inhabs. of the Town of Northport Northport Village Corp. Francis C. Marsano
Waldo
2001-07-16
KENap-01-05 Langley Maine State Employees Ass'n S. Kirk Studstrup
Kennebec
2001-07-12
PENre-00-53 S.G. Marino Crane Serv. Corp. The Saxon Group, Inc. Jeffrey L. Hjelm
Penobscot
2001-07-10
YORcv-00-198 Katahdin Ins. Group Elwell G. Arthur Brennan
York
2001-07-09
CUMcv-01-352 Pace Local 1-1069 Spinnaker Coating, Inc. Nancy Mills
Cumberland
2001-07-08
CUMap-00-094 Durastone, Inc. J.P. Martin & Sons Constr. Corp. Robert E. Crowley
Cumberland
2001-07-05
CUMap-01-01 Springborn Town of Falmouth Robert E. Crowley
Cumberland
2001-07-05
SOMcv-00-043 Nelson Greenpoint Credit Corp. Donald H. Marden
Somerset
2001-07-02
PENcv-00-41 Paper, Allied-Indus., Chem. and Energy Workers Int'l Union Sherman Lumber Co. Jeffrey L. Hjelm
Penobscot
2001-06-28
KENap-00-39 Commercial Union Ins. Co. Maine Employers Mut. Ins. Co. John R. Atwood
Kennebec
2001-06-28
YORcv-00-044 Caleb Affordable Hous. Assocs., L.P. N. Utils., Inc. G. Arthur Brennan
York
2001-06-27
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-21
CUMcv-00-501 Speedway Holdings Assocs., LP Bahre Nancy Mills
Cumberland
2001-06-18
YORcv-00-214 Watersports of Wells, Inc. Thompson G. Arthur Brennan
York
2001-06-18
YORap-00-104 Freeman-Spohrer Dennehy G. Arthur Brennan
York
2001-06-07
KENcv-98-54 Presby Pen Bay Builders John R. Atwood
Kennebec
2001-06-06
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
CUMcv-00-203 Taylor Philip Morris Inc. Roland A. Cole
Cumberland
2001-05-29
KENap-00-77 Foremost Ins. Co. Maine Superintendent of Ins. S. Kirk Studstrup
Kennebec
2001-05-19
KENap-00-37and42 Consumers For Affordable Health Care Superintendent of Ins. Donald H. Marden
Kennebec
2001-05-18
YORcv-00-062 Square Pond Marina Town of Shapleigh G. Arthur Brennan
York
2001-05-14
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2001-05-14
CUMcv-00-250 Bennett Prawer Nancy Mills
Cumberland
2001-05-07
KNOcv-00-043 Symington Repower Servs., Inc. John R. Atwood
Knox
2001-04-25
KENap-00-25 Papsis Papsis S. Kirk Studstrup
Kennebec
2001-04-13
CUMap-00-52 Coppersmith Coppersmith Robert E. Crowley
Cumberland
2001-04-12
CUMap-00-098 Murphy Hains Nancy Mills
Cumberland
2001-04-10
KNOcv-99-059 Cushing Nature and Preservation Ctr. Inhabs. of the Town of Cushing John R. Atwood
Knox
2001-04-02
CUMcv-99-709and752 Melnick Microsoft Corp. Nancy Mills
Cumberland
2001-03-26
CUMcv-00-407 Coastal Cement Corp. Am. Commercial Lines LLC. Robert E. Crowley
Cumberland
2001-03-23
CUMcv-00-311 Olcott Port Resort Realty Corp. Nancy Mills
Cumberland
2001-03-22
CUMre-00-112 Palanza Lufkin Thomas E. Humphrey
Cumberland
2001-03-18
YORcv-01-065 Gavin Paul G. Arthur Brennan
York
2001-03-16
CUMcv-99-677 Chiu Powers Nancy Mills
Cumberland
2001-03-14
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2001-03-14
KENap-00-060 Ritzi Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
2001-03-09
CUMap-99-093 J. & J. West Trust City of Portland Thomas E. Delahanty II
Cumberland
2001-03-08
KENap-00-47 Families United of Washington County, Inc. State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2001-03-08
KENap-00-38 Liberty Mut. Ins. Co. Maine Employers' Mut. Ins. Co. John R. Atwood
Kennebec
2001-03-07
CUMap-00-089 Carey Indian Rock Corp. Robert E. Crowley
Cumberland
2001-02-28
CUMcv-00-446 Flippo L.L. Bean, Inc. Nancy Mills
Cumberland
2001-02-16
ANDcv-01-21 President and Trustees of Bates College Congregation Beth Abraham Thomas E. Delahanty II
Androscoggin
2001-02-13
YORap-00-001 Nardi The Town of Kennebunkport G. Arthur Brennan
York
2001-02-12
KENap-00-36 Brown State of Maine, Dep't of Human Servs. S. Kirk Studstrup
Kennebec
2001-01-12
CUMap-00-055 City of Portland Arnold Nancy Mills
Cumberland
2001-01-04
CUMap-00-023 Armstrong Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-12-31
CUMcv-99-461 Brown Peoples Heritage Bank Thomas D. Warren
Cumberland
2000-12-28
YORcv-00-022 Haycock Murphy G. Arthur Brennan
York
2000-12-12
KENap-00-40 Long Bispham John R. Atwood
Kennebec
2000-12-05
CUMcv-99-434 VanLee Corp. Madden Robert E. Crowley
Cumberland
2000-12-05
CUMcv-00-371 Pianka Washburn & Doughty Assocs., Inc. Robert E. Crowley
Cumberland
2000-11-29
KENcv-99-138 Shostak Shostak Constr. Corp. Donald H. Marden
Kennebec
2000-11-29
KENap-00-55 Green Comm'r, Dep't of Mental Health Donald H. Marden
Kennebec
2000-11-29
KENap-00-02 Perry Secretary of State S. Kirk Studstrup
Kennebec
2000-11-20
PENcv-99-164 Mellott Prudential Ins. Co. Jeffrey L. Hjelm
Penobscot
2000-11-13
PENap-99-52 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Joyce A. Wheeler
Penobscot
2000-11-08
KENap-00-21 Pollard Augusta Mental Health Inst. S. Kirk Studstrup
Kennebec
2000-11-08
CUMre-00-090 Dr. Philmoore Corp. Scitterygusset Homeowners Ass'n Nancy Mills
Cumberland
2000-11-01
KENap-00-027 Allen Maine Unemployment Ins. Comm'n John R. Atwood
Kennebec
2000-10-27
LINcv-98-006 Plummer Plummer Town of Edgecomb Ellen A. Gorman
Lincoln
2000-10-26
LINap-99-002 Capodilupo Inhabs. of the Town of Bristol, Maine Ellen A. Gorman
Lincoln
2000-10-26
CUMcv-00-284 Zutaut Gallup Nancy Mills
Cumberland
2000-10-25
YORcv-00-187 Barr York County Sheriff's Dep't G. Arthur Brennan
York
2000-10-20
PENap-99-52 Sawyer Envtl. Recovery Facilities, Inc. Inhabs. of the Town of Hampden Joyce A. Wheeler
Penobscot
2000-10-20
YORcv-98-296 Beatrice R.A.S. Motel Corp. Paul A. Fritzsche
York
2000-10-13
CUMap-00-015 Presby Presby Nancy Mills
Cumberland
2000-10-12
CUMap-00-001 Springborn Town of Falmouth Nancy Mills
Cumberland
2000-10-11
KNOcr-00-128 State of Maine Murphy John R. Atwood
Knox
2000-10-06
CUMap-99-109 Thomas City of South Portland Nancy Mills
Cumberland
2000-10-04
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-09-15
KENap-00-09 Porter State of Maine John R. Atwood
Kennebec
2000-09-07
OXFre-99-38 Bennett Poland Carl O. Bradford
Oxford
2000-09-01
KENap-00-18 Belanger Comm'r, Maine Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-31
KENap-99-82 Drake Maine Unemployment Ins. Comm'n Donald H. Marden
Kennebec
2000-08-30
KENap-00-20 Brown State of Maine, Dep't of Human Servs. Donald H. Marden
Kennebec
2000-08-30
CUMap-97-059 MC Assocs. Inhabs. of the town of Cape Elizabeth Nancy Mills
Cumberland
2000-08-28
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
WALre-99-019 Perkins Town of Searsport Francis C. Marsano
Waldo
2000-08-23
KENcv-98-202 Kueter Chrysler Fin. Corp. Donald H. Marden
Kennebec
2000-08-22
KENap-99-59 Pelkey State of Maine, Office of the Secretary of State John R. Atwood
Kennebec
2000-08-21
KENcv-99-94 Pelletier Hodson S. Kirk Studstrup
Kennebec
2000-08-21
WALcv-99-026 Willis Spear Francis C. Marsano
Waldo
2000-08-17
CUMcv-00-249 McTeague, Higbee, MacAdam, Case, Cohen & Whitney, P.A. MacAdam Thomas D. Warren
Cumberland
2000-08-11
KENap-98-45 Conservation Law Found., Inc. State of Maine, Dep't of Envtl. Prot. John R. Atwood
Kennebec
2000-08-04
CUMcv-97-447 York Ins. Group of Maine Lambert Nancy Mills
Cumberland
2000-08-03
YORcv-98-141 Jelin Pachios G. Arthur Brennan
York
2000-08-02
KENcv-98-084 State of Maine, Dep't of Envtl. Protection Inhabs. of the Town of Damariscotta Donald H. Marden
Kennebec
2000-08-01
SOMap-00-003 Hill State of Maine, Dep't of Human Servs. Ellen A. Gorman
Somerset
2000-07-11
CUMap-00-010 Williams Maine Unemployment Ins. Comm'n Nancy Mills
Cumberland
2000-07-10
CUMre-99-104 Pianka Washburn Robert E. Crowley
Cumberland
2000-07-07
KENap-00-015 Reiser Maine Bd. of Pharm. John R. Atwood
Kennebec
2000-07-06
SOMap-00-004 Kaplan Clark Ellen A. Gorman
Somerset
2000-07-05
KENcr-00-19 State of Maine Page Donald H. Marden
Kennebec
2000-06-28
KENap-97-026 Stromberg-Carlson Corp. State Tax Assessor John R. Atwood
Kennebec
2000-06-27
PIScv-97-22 Burwell T-M Corp. Jeffrey L. Hjelm
Piscataquis
2000-06-19
CUMap-99-107 Johnson Town of Cape Elizabeth Robert E. Crowley
Cumberland
2000-06-13
CUMcv-99-434 Vanlee Corp. Madden Robert E. Crowley
Cumberland
2000-06-13
YORap-00-002 Zazzera Panza Paul A. Fritzsche
York
2000-06-13
YORap-99-047 Beote Town of Kennebunkport G. Arthur Brennan
York
2000-06-09
CUMcv-97-353 Doyle's Office Equip. Surette Thomas D. Warren
Cumberland
2000-06-03
CUMcv-99-370 Goan Concord Ins. Group Nancy Mills
Cumberland
2000-05-26
ANDap-99-30 Bernard State of Maine, Unemployment Ins. Comm'n Thomas E. Delahanty II
Androscoggin
2000-05-25
CUMcv-99-479 Adam Potter Prescott Jamieson & Nelson Thomas D. Warren
Cumberland
2000-05-19
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
YORcv-96-238 Murphy Maddaus Thomas E. Delahanty II
York
2000-05-16
ANDcv-99-56 Sibley Gov't Employees Ins. Co. Thomas E. Delahanty II
Androscoggin
2000-05-12
CUMcv-99-261 Frank PEC Israel Econ. Corp. Nancy Mills
Cumberland
2000-05-12
YORap-98-040 Inland Golf Properties, Inc. Inhabitants Town of Wells G. Arthur Brennan
York
2000-05-11
CUMap-99-85 Bohan Pastore Thomas D. Warren
Cumberland
2000-05-09
OXFcv-99-02 Coffin Lariat Assocs. Corp. Ellen A. Gorman
Oxford
2000-05-09
CUMre-99-33 Union Station Ltd. Partnership Union Station Mkt., Inc. Nancy Mills
Cumberland
2000-05-08
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
YORap-98-011 Town of Ogunquit State Planning Office Paul A. Fritzsche
York
2000-05-02
YORcv-90-624 Fichter State of Maine, Bd. Of Envtl. Protection Paul A. Fritzsche
York
2000-05-01
CUMap-99-59 Numberg Workers' Compensation Bd. Thomas E. Delahanty II
Cumberland
2000-04-27
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
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-04-23
ANDcv-99-38 Dionne Dionne Progressive Ins., Co. Roland A. Cole
Androscoggin
2000-04-13
KNOap-99-001 Lewis Town of Rockport John R. Atwood
Knox
2000-04-13
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
KENap-99-84 Peoples Heritage Sav. Aldrich Donald H. Marden
Kennebec
2000-04-07
CUMcv-98-270 Hawkes Private Investigation Servs. Of Maine and New England, Inc. Thomas D. Warren
Cumberland
2000-04-04
ANDap-98-26 Tripp Tripp Thomas E. Delahanty II
Androscoggin
2000-03-31
PISre-98-008 Maine State Hous. Auth. Riverview Apts. Ltd. Partnership Joyce A. Wheeler
Piscataquis
2000-03-17
CUMap-00-003 Inhabs. of the Town of Harpswell Kane Robert E. Crowley
Cumberland
2000-03-10
CUMcv-99-370 Goan The Concord Ins. Group Nancy Mills
Cumberland
2000-03-09
CUMcv-99-203 Caterpillar Fin. Servs. Corp. Portland Air Freight, Inc. Nancy Mills
Cumberland
2000-03-01
KENap-98-67 Hight Chevrolet-Geo-Pontiac Maine State Tax Assessor S. Kirk Studstrup
Kennebec
2000-02-15
KENcv-98-253 Spurling City of Gardiner Nancy Mills
Kennebec
2000-02-14
KNOap-99-001 Lewis Lewis Town of Rockport John R. Atwood
Knox
2000-02-09
SAGcv-98-006 McTeague State of Maine, Dep't of Transp. Thomas E. Humphrey
Sagadahoc
2000-01-31
PENcv-99-111 Kapler McKay Francis C. Marsano
Penobscot
2000-01-26
PENap-99-10 State of Maine, Dep't of Human Servs. McGowan Francis C. Marsano
Penobscot
2000-01-25
PENap-98-67 Kapler Kapler Francis C. Marsano
Penobscot
2000-01-25
CUMcv-99-132 Homeowners' Assistance Corp. Merrimack Mortgage Co., Inc. Robert E. Crowley
Cumberland
2000-01-24
WAScv-97-19 Mumme Mumme Inhabs. of the City of Eastport Thomas D. Warren
Washington
2000-01-20
PENap-99-26andcv-99-57 Sawyer Envtl. Facilities, Inc. Sawyer Envtl. Facilities, Inc. Inhabs. of the Town of Hampden, Maine Margaret J. Kravchuk
Penobscot
2000-01-14
KENap-99-48 Tardiff Maine State Dep't of Human Servs. Donald H. Marden
Kennebec
2000-01-12
WAScv-96-081 Pettigrow Carr Thomas E. Humphrey
Washington
2000-01-03
CUMcv-97-432 Ricci City of Portland Robert E. Crowley
Cumberland
1999-09-23
CUMap-98-085 Berry Maine Dep't of Human Servs. Roland A. Cole
Cumberland
1999-09-21
KENap-99-38 Curtis Maine Unemployment Ins. Comm'n S. Kirk Studstrup
Kennebec
1999-09-16
SOMap-99-02 Aikens Town of Pittsfield Francis C. Marsano
Somerset
1999-09-14
KENcv-97-047 Traylor Windsor Sch. Dep't John R. Atwood
Kennebec
1999-09-09
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 ]