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
PENcv-22-00056 Hermon School Department McBreairty Bruce C. Mallonee
Penobscot
2023-05-15
CUMre-22-151 Reardon Raymond Savage Thomas D. Warren
Cumberland
2023-04-19
CUMbcd-cv-22-00054 REA Investments, LLC Green Lantern Developments, LLC Thomas R.. McKeon
Cumberland
2023-03-08
CUMbcd-cv-21-00058 NECEC Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2023-02-13
CUMbcd-cv-21-58 Necec Transmission, LLC Bureau of Parks and Lands Michael A. Duddy
Cumberland
2022-10-21
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
CUMbcd-re-22-04 Warner Coastal Realty Capital, LLC Michael A. Duddy
Cumberland
2022-07-13
CUMcv-19-254 Reagan Cahee John O'Neil, Jr.
Cumberland
2022-02-18
CUMap-21-31 Mack Secretary of State, Bureau of Motor Vehicles MaryGay Kennedy
Cumberland
2022-02-03
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
KENap-21-18 Bodwell Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2021-09-13
CUMbcd-cv-20-25 Dr. William Coppola, Inc. Great Divide Insurance Co. M. Michaela Murphy
Cumberland
2021-04-26
CUMcv-20-98 Handlin Broadreach Public Relations, LLC MaryGay Kennedy
Cumberland
2021-03-17
CUMbcd-re-20-02 Riverwalk Realty, LLC Riverwalk Condominium Association Michael A. Duddy
Cumberland
2021-02-23
KENap-20-1 Russell Bureau of Alcoholic Beverages and Lottery Operations Judge, District Court
Kennebec
2020-12-16
CUMre-20-92 Roth Rogers Realty, LLC Gastaldo Harold Stewart
Cumberland
2020-12-15
KENap-19-09 McCurdy Secretary of State, Bureau of Motor Vehicles Justice, Supreme Judicial Court
Kennebec
2020-06-02
KENcv-19-42 Maine Municipal Association Jandreau William R. Stokes
Kennebec
2020-05-27
ANDap-19-8 Abukar Maine State Bureau of Identification Unknown Judge
Androscoggin
2020-03-20
CUMcv-18-492 Tibbetts Abba Investment Realty, LLC Harold Stewart
Cumberland
2020-02-14
CUMbcd-cv-16-33 H&B Realty, LLC JJ Cars, LLC Michael A. Duddy
Cumberland
2020-01-03
CUMcv-18-007 Rhodes Segee Realty, LLC Andrew M. Horton
Cumberland
2019-04-19
CUMcv-17-050 Bickmore Concrete Contractor, LLC Great Falls Construction, Inc. Nancy Mills
Cumberland
2018-04-10
AROap-18-01 M &S Realty Inc. Rovito Justice, Superior Court
Aroostook
2018-03-22
CUMcv-16-450 Berkowitz Marean Nancy Mills
Cumberland
2018-01-11
CUMre-16-327 Dancoes Marean Nancy Mills
Cumberland
2017-12-15
CUMcv-17-169 Troiano Flatbread Company Lance E. Walker
Cumberland
2017-11-02
KENap-16-57 Reay Excavation & Trucking, Inc. Town of Readfield William R. Stokes
Kennebec
2017-10-16
AROcv-16-055 Ouellette Labonte Investment Realty, LLC Justice, Superior Court
Aroostook
2017-07-24
YORcv-16-240 Wright Cumberland County Recreation John O'Neil, Jr.
York
2017-07-07
CUMcv-16-370 Churchill Paragon Commercial Real Estate, LLC Lance E. Walker
Cumberland
2017-06-29
KENap-16-53 Karkos Maine State Bureau of Identification, Sex Offender Registry William R. Stokes
Kennebec
2017-05-30
KENap-16-68 Carrier Maine Bureau of Motor Vehicles William R. Stokes
Kennebec
2017-05-18
CUMbcd-re-16-13 Coastal Realty Capital, LLC Four City Center Properties, LLC M. Michaela Murphy
Cumberland
2017-05-17
CUMbcd-cv-16-11 Pine Ridge Realty Corporation Dominator Golf, LLC M. Michaela Murphy
Cumberland
2017-01-26
KENap-15-64 East Coast Mortgage Group, LLC State of Maine Bureau of Consumer Credit Protection M. Michaela Murphy
Kennebec
2016-12-06
KENap-16-02 Einsenberg Maine Real Estate Commission Robert E. Mullen
Kennebec
2016-11-28
CUMap-16-19 Pinecrest Bed and Breakfast Inn, Inc. Town of Gorham Thomas D. Warren
Cumberland
2016-10-25
YORap-16-0023 Madden Realty LLC Boisse Wayne R. Douglas
York
2016-09-30
CUMcv-16-243 Berry Creative Beginnings Child Care Center Nancy Mills
Cumberland
2016-09-01
CUMap-15-12 MacDonald Maine Bureau of Motor Vehicles Thomas D. Warren
Cumberland
2015-11-10
CUMcv-15-245 Maine Real Estate Network E to P, LLC Thomas D. Warren
Cumberland
2015-10-28
YORcv-14-33 Dominator Golf, LLC Pine Ridge Realty Corp. John O'Neil, Jr.
York
2015-07-08
YORre-09-385 US Bank, NA Reagan Paul A. Fritzsche
York
2015-06-18
KENap-15-3 Austin Maine Bureau of Human Resources M. Michaela Murphy
Kennebec
2015-06-10
CUMap-14-1 City Beverage Bureau of Alcoholic Beverages and Lottery Operations E. Paul Eggert
Cumberland
2015-05-01
YORcv-14-192 Grand Real Estate Management, LLC. Grand Victorian Hotel Condominium Assn Thomas D. Warren
York
2015-02-05
KENap-14-38 Maranacook Area School Assn R.S.U. No. 38 School Board Robert E. Mullen
Kennebec
2014-12-11
CUMcv-14-252 Ground Breaking Excavation Fletcher Thomas D. Warren
Cumberland
2014-08-27
CUMbcd-ap-13-03 Central Maine Healthcare Corp. Maine Bureau of Ins. Andrew M. Horton
Cumberland
2014-07-29
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
CUMbcd-cv-13-40 Portland Pirates, LLC Cumberland County Recreation Center John C. Nivison
Cumberland
2013-12-06
CUMap-13-03 Cent. Maine Healthcare Corp. Bureau of Ins. Andrew M. Horton
Cumberland
2013-11-12
CUMcv-12-297 2301 Congress Realty Wise Business Forms, Inc. Thomas D. Warren
Cumberland
2013-08-29
YORcv-12-059 BNY Mellon RE/MAX Realty One John O'Neil, Jr.
York
2013-08-02
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-06-24
KENap-11-052 City of Hallowell Greater Augusta Util. Dist. Nancy Mills
Kennebec
2013-03-18
ANDcv-12-187 GFI Auburn Plaza Realty Webster Bank MaryGay Kennedy
Androscoggin
2013-02-13
KENcr-12-257 State of Maine Creamer M. Michaela Murphy
Kennebec
2012-08-21
YORcv-09-93 Seagull Condo Ass'n First Coast Realty & Dev. John O'Neil, Jr.
York
2012-07-12
PENre-09-080 Oliveira Queen City Real Estate and Ins. Agency, Inc. William R. Anderson
Penobscot
2011-10-25
YORre-09-93 Seagull Condo Ass'n First Coast Realty & Dev. G. Arthur Brennan
York
2011-07-19
YORcv-10-100 Patio Pub, Inc. Great American E & S Ins. Co. G. Arthur Brennan
York
2011-01-21
PENre-08-58 Breakaway Inc. MacDonald William R. Anderson
Penobscot
2010-07-19
ANDcv-09-199 Freeman Realty Resources Hospitality, LLC William S. Brodrick
Androscoggin
2010-05-27
SAGre-07-012 Mathews Court St. Realty Andrew M. Horton
Sagadahoc
2009-11-11
CUMcv-08-489 Barrett Po-Go Realty Inc. Thomas D. Warren
Cumberland
2009-07-20
KENap-08-09 Mulready Bd. of Real Estate Appraisers Joseph M. Jabar
Kennebec
2009-03-09
CUMcr-08-2236 State of Maine D'Andrea Thomas E. Humphrey
Cumberland
2009-01-06
PENcv-07-307 Cahill Bangor Area Homeless Shelter M. Michaela Murphy
Penobscot
2008-12-01
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-12-01
PENcv-08-020 Oak Leaf Realty, Inc. Town of Holden M. Michaela Murphy
Penobscot
2008-10-17
ANDcv-07-115 Michaud Raceway Gov't Realty Joyce A. Wheeler
Androscoggin
2008-08-04
CUMre-08-038 Barclays Capital Real Estate, Inc. Hamilton Roland A. Cole
Cumberland
2008-05-23
KENap-07-53 Corson Dep't of the Secretary of State Bureau of Motor Vehicles Nancy Mills
Kennebec
2008-04-01
CUMre-07-090and091 Bill Whorff, Inc. Breakwater Design & Build, Inc. Roland A. Cole
Cumberland
2008-03-24
KENcv-07-11 Maine Health Care Ass'n Maine Bureau of Ins. Joseph M. Jabar
Kennebec
2008-01-16
CUMre-05-63 Northland Realty City of Portland Thomas D. Warren
Cumberland
2007-10-22
CUMap-04-47 Bureau City of Westbrook Thomas E. Delahanty II
Cumberland
2007-09-28
HANcv-06-19 Greany Dixon Jeffrey L. Hjelm
Hancock
2007-08-30
CUMre-05-63 Northland Realty LLC City of Portland Thomas D. Warren
Cumberland
2007-06-15
KENcv-06-296 Ljunggren Bureau of Human Resources Donald H. Marden
Kennebec
2007-05-02
CUMcv-05-389 SMRT, Inc. Rea Thomas E. Delahanty II
Cumberland
2007-02-26
YORcv-03-272 Gauvreau Gauvreau Paul A. Fritzsche
York
2006-10-06
CUMap-05-093 Lelakowski State of Maine Bureau of Motor Vehicles Robert E. Crowley
Cumberland
2006-06-01
CUMap-04-016 Maine Stream Seafood Portland Fish Exchange Thomas E. Delahanty II
Cumberland
2006-05-22
CUMap-05-062 Corcoran Department of Secretary of State, Bureau of Motor Vehicles Roland A. Cole
Cumberland
2006-04-27
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2006-04-04
CUMap-05-032 Peerless Insurance Company Maine Bureau of Insurance Roland A. Cole
Cumberland
2006-01-27
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2006-01-03
YORre-05-020 Oak Hill Realty Trust Reed G. Arthur Brennan
York
2005-10-07
CUMcv-04-488 McBreairty Jordan's Store, Inc. Thomas E. Delahanty II
Cumberland
2005-06-23
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-06-21
CUMcv-04-703 Geller David M. Banks Realty, Inc. Roland A. Cole
Cumberland
2005-05-16
KENcv-04-226 Goudreau Maine Dep't of Health and Human Servs. Donald H. Marden
Kennebec
2005-04-20
KENap-02-19 Becker Bureau of Parks & Lands S. Kirk Studstrup
Kennebec
2005-03-09
YORap-04-58 B & K Realty, LLC Town of Ogunquit Paul A. Fritzsche
York
2005-01-13
ANDcv-03-177 Gendron Realty Maine Bonding & Cas. Co. Ellen A. Gorman
Androscoggin
2004-11-16
PENre-03-14 Local No. 496 Wal-Mart Real Estate Bus. Trust Joyce A. Wheeler
Penobscot
2004-10-04
HANre-03-26 Crockett Oak Leaf Realty, Inc. Jeffrey L. Hjelm
Hancock
2004-08-26
PENcv-03-232 Batchelder Realty Resources Hospitality Jeffrey L. Hjelm
Penobscot
2004-06-24
KENap-03-37 Consumers Fed'n of Am. Maine Bureau of Ins. S. Kirk Studstrup
Kennebec
2004-03-08
KENre-00-46 Sait Town of Readfield Donald H. Marden
Kennebec
2004-02-06
CUMcv-03-453 Med. Mut. Ins. Co. of Maine Maine Bureau of Ins. Roland A. Cole
Cumberland
2003-12-12
YORre-02-084 Anchorage Realty Trust Donovan Paul A. Fritzsche
York
2003-09-04
CUMap-02-59and65 York Ins. Co. of Maine Maine Bureau of Ins. Robert E. Crowley
Cumberland
2003-08-06
YORre-00-008 Bay View Bank, N.A. The Highland Golf Mortgagees Realty Trust Paul A. Fritzsche
York
2003-06-27
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2003-05-30
CUMcv-02-570 G.M.G. FIUP Realty Co., Inc. Robert E. Crowley
Cumberland
2003-01-21
CUMcv-02-192 David M. Banks Realty Zorn Roland A. Cole
Cumberland
2002-09-27
PENap-02-06 Reardon Maine Dep't of Human Servs. Joyce A. Wheeler
Penobscot
2002-09-26
KENap-01-050 Locateplus.com State of Maine, Bureau of Motor Vehicles Donald H. Marden
Kennebec
2002-04-20
PENcv-00-214 Sachs Friendly's Ice Cream Corp. Joyce A. Wheeler
Penobscot
2002-02-27
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-22
PENcv-00-109 Haines Great N. Paper, Inc. Jeffrey L. Hjelm
Penobscot
2002-02-11
ANDre-00-039 Dumont J & M Realty Co., Inc. Ellen A. Gorman
Androscoggin
2001-10-31
CUMap-01-027 Verreault Risbara Bros. Constr. Co., Inc. Robert E. Crowley
Cumberland
2001-09-25
PENre-97-63 Norwood Great N. Paper Co., Inc. Francis C. Marsano
Penobscot
2001-05-30
YORre-00-120 Fleet Nat'l Bank Hamilton Trowbridge Realty Hamilton Trowbridge Realty G. Arthur Brennan
York
2001-05-08
CUMcv-00-311 Olcott Port Resort Realty Corp. Nancy Mills
Cumberland
2001-03-22
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2001-03-21
ANDcv-00-03 Bureau Gendron Thomas E. Delahanty II
Androscoggin
2000-10-27
YORcv-99-100 Sanford Inst. For Sav. Moreau Paul A. Fritzsche
York
2000-10-11
CUMcv-00-329 Great N. Paper, Inc. The Penobscot Indian Nation Robert E. Crowley
Cumberland
2000-09-19
WAScv-00-012 Treasures of the Sea, Inc. Johnson Jeffrey L. Hjelm
Washington
2000-08-31
KENcv-98-193and284 Bethanis Inhabs. of the Town of Readfield S. Kirk Studstrup
Kennebec
2000-06-27
PISap-99-8 McBreairty Town of Greenville Jeffrey L. Hjelm
Piscataquis
2000-06-20
CUMap-99-98 Boudreaux Boudreaux Robert E. Crowley
Cumberland
2000-06-13
CUMap-99-83 Unity Church of Greater Portland Bd. Of Zoning Appeals of the town of Falmouth, Maine Nancy Mills
Cumberland
2000-04-12
PENap-98-52 New Eng. Adjustment Bureau, Inc. Benn Joyce A. Wheeler
Penobscot
1999-09-15

[ Participant/Citation Query | County and Judge Listing ]