Click on a Docket # for more detailed information on that case.
Click on a plaintiff or defendant to see other cases they were involved in (searches by name).
Click on a judge's name to see other cases decided by that judge.
Click on a county to see all cases decided in that county.
Docket# Plaintiff Defendant Judge
County
Decision Date
CUMbcd-cv-22-00020 Deane Central Maine Power Company Thomas R.. McKeon
Cumberland
2023-03-06
CUMbcd-cv-20-36 Friends of Merry meeting Bay Central Maine Power Company M. Michaela Murphy
Cumberland
2021-01-15
CUMbcd-cv-20-20 Deane Central Maine Power Company M. Michaela Murphy
Cumberland
2020-12-07
WALcv-12-41 Powell Charles Dhyse Trust Robert E. Murray
Waldo
2019-06-11
CUMcv-19-85 Powell Alfond Thomas D. Warren
Cumberland
2019-04-22
CUMap-18-42 Albert Town of Pownal Nancy Mills
Cumberland
2019-03-12
CUMbcd-cv-18-41 Levesque Central Maine Power Company M. Michaela Murphy
Cumberland
2019-02-22
CUMbcd-cv-17-61 Savage Central Maine Power Richard Mulhern
Cumberland
2018-06-15
KENcr-17-20968 State of Maine Pow Donald H. Marden
Kennebec
2018-01-19
ANDcv-11-47 Guerin Briggs & Stratton Power Products Group MaryGay Kennedy
Androscoggin
2013-03-25
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-12-13
CUMcv-12-218 Geoffroy Powers Nancy Mills
Cumberland
2012-11-08
CUMcv-11-75 Powers Nash Equip. Inc. Thomas D. Warren
Cumberland
2012-06-26
CUMcv-11-0267 Powers PT Showclub Nancy Mills
Cumberland
2011-08-23
KENcv-10-139 Ellis Farrin Powersports Nancy Mills
Kennebec
2011-05-24
SAGcv-08-15 Rainbow Prods., Inc. Greg Powers Entertainment, Inc. Andrew M. Horton
Sagadahoc
2010-12-07
YORcv-10-102 Envtl. Power Corp. Livingston G. Arthur Brennan
York
2010-07-28
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
CUMcv-06-705 Camelot Power Prospect Energy Corp. William S. Brodrick
Cumberland
2007-08-09
CUMap-06-55 Coffin Town of Pownal Robert E. Crowley
Cumberland
2007-07-20
YORap-01-040 Powers Town of Kennebunkport Paul A. Fritzsche
York
2002-01-10
KENcv-00-157 Powers Powers Fowler S. Kirk Studstrup
Kennebec
2001-07-25
KNOcv-00-043 Symington Repower Servs., Inc. John R. Atwood
Knox
2001-04-25
CUMcv-99-677 Chiu Powers Nancy Mills
Cumberland
2001-03-14
CUMcv-99-470 Waxler Cent. Maine Power Co. Nancy Mills
Cumberland
2000-09-19

[ Participant/Citation Query | County and Judge Listing ]